1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman
|
|
- Lesley Mathews
- 5 years ago
- Views:
Transcription
1 TOWN OF LOCKPORT PLANNING BOARD WORK SESSION December 5, 2017 PRESENT R. Forsey, Chairman B. Weber, Alternate M. Bindeman T. Grzebinski R. Langdon T. Ray ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough J. Johnson ABSENT: M. Wingard A. Tyson 1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman Langdon appointed alternate Ben Weber as a voting member due to absences. 2. Approval of the October 17, 2017 minutes. Motion made to accept the minutes by Member Bindeman, seconded by Member Grzebinski. Approved unanimously Transit Rd., SBL# , Ambition Properties, LLC owner. Proposing expansion of footprint of parking lot for EZ Loan Auto Sales. Site Plan Approval required. Owen Williams, FJ Wailand Associates, presenting. Also present Anthony Agostino from EZ Loan Auto Sales. 1
2 Mr. Williams explained that due to increased inventory, EZ Loan Auto Sales needs to expand the size of their parking lot. The new plans have added green space in the front of the property. Member Bindeman expressed concern about vehicles being parked in the green space as well as near the roadway. Member Weber also requested that there not be display vehicles parked in the apron near the entrances and exits. Mr. Agostino assured the Board that there would not be any cars parked in the apron blocking the sightline. Member Grzebinski inquired about the zoning of surrounding properties, in particular the property directly to the east. Mr. Williams stated that all of the surrounding properties are also zoned B-2. Senior Building Inspector Belson stated that the property directly to the east was owned by Ronald Young, who has since passed away and the property was auctioned off and will be demolished. However, the property is still zoned B- 2 and the residence was pre-existing. Member Bindeman asked about the plans for landscaping and green space. Mr. Williams will provide a full landscaping design with the final plans once the Planning Board gives approval. Town Planner Reilly stated that there are very specific requirements in the CCOD concerning what type of landscaping can be used. 2
3 Town Planner Reilly stated that the zoning for the project is B- 2. However, in the B- 2 Zone, a car dealership requires a Special Use Permit for a car lot. There was at one time a Vehicle Sales Overlay District which has since been removed. Mr. Reilly stated that there has never been a Special Use Permit issued for the location. Town Attorney Seaman stated that the Vehicle Sales Overlay was removed in 2010, and stated that the Applicant may want to submit for a Special Use Permit, even though the use of the property is considered a pre- existing, non-conforming use. The Special Use Permit will stay with the property and will be advantageous if the Applicant ever decided to sell the property. Town Planner Reilly stated that the B- 2 Zone, as well as the CCOD, requires 25% green space to be included into the Site Plan. Mr. Williams stated that the new expansion project cuts the green space down to 17. 5%, so that will be revised before the final plans are presented to the Board. SEQRA RESOLUTION WHEREAS, a Short Environmental Assessment Form has been prepared for the proposed action requesting Site Plan Approval for the expansion of a parking lot located at 6145 Transit Road, Lockport NY (Tax Map No ) and 3
4 WHEREAS, the Short Form Environmental Assessment Form does not identify any moderate to large impact to the environment associated with the project, NOW, THEREFORE, BE IT RESOLVED, that it is determined that the action is an unlisted action pursuant to SEQRA, and that the proposed action will not result in any significant adverse impacts on the environment, and it is directed that this Determination pursuant to SEQRA be prepared and filed. MOTION to issue a negative declaration on SEQR was made by Member Grzebinski and seconded by Member Ray. Approved unanimously. MOTION to waive the Public Hearing on the Site Plan Review, was made by Member Ray and seconded by Member Weber. Approved unanimously. SITE PLAN RESOLUTION WHEREAS, a Site Plan for the expansion of a parking lot for Ambition Properties, LLC, Applicant, located at 6145 Transit Road, Lockport, New York 14094, as submitted by E.J. Wailand Associates, Inc. dated November 4, 2017, has been submitted to the Planning Board for review, now therefore be it 4
5 RESOLVED that the Site Plan of Ambition Properties, LLC for the expansion of a r r parking lot located at 6145 Transit Road, Lockport NY, is hereby approved and this approval is conditioned on the following: 1) Approval of the Town Engineer and all Town Engineer recommended changes. 2) Compliance with relevant Town Code Sections. 3) No cars to be parked in the entry/ exit. 4) No cars on green space. 5) Provide final landscape plan and approval by Town Planner. MOTION to approve the Site Plan and the Board has determined that the use at the location is considered a preexisting, nonconforming use and the site plan in no way modifies or changes the buildings in any way, made by Member Grzebinski and seconded by Member Ray. Approved unanimously. 4. Other Business: 7145 Chestnut Ridge Road., SBL# , REL LLC, owner. Verizon Cell tower update. Verizon provided a supplemental report to the Planning Board and copies were distributed to the board members. A copy of the letter will be provided to the independent consultant, Mr. Johnson. Town Planner Reilly stated that Mr. Johnson will be on vacation until February, Member Weber stated that there appears to be a need for the tower to increase cell coverage. 5
6 Attorney Seaman indicated that the Applicant was supposed to look at the alternative location and provide RF Analysis on that site, but it does not appear that the RF Analysis was included in the supplemental report. The Board should withhold making any determinations pendingthe input of Mr. Johnson and the public at the Public P Hearing to be scheduled. 5. The meeting for December 19, 2017 is cancelled. 6. Motion to adjourn the meeting at 4:37 PM made by Member Bindeman, seconded by Member Weber. Approved unanimously. 6
stated that the downstream metering study is completed. The only outstanding item is
TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough
More informationenvironment and will not affect safety and welfare of the public and that a Negative Declaration is
TOWN OF LOCKPORT PLANNING BOARD WORK SESSION August 13, 2013 PRESENT 4 R. Forsey, Chr. I T. Grzebinski, Alt. R. Conrad S. Carlson R. Langdon M. Kilroy W. Thorman 4 M. Wingard ALSO PRESENT: M. Norris 4
More informationTOWN OF LOCKPORT PLANNING BOARD. October 20, 2015
TOWN OF LOCKPORT PLANNING BOARD October 20, 2015 PRESENT: Richard Forsey, Chairman Robert Langdon Thomas Grzebinski, II Adam Tyson ALSO PRESENT: Brian Belson, Building Inspector Ellen Parker, Wendel Engineering
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016
` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman
More informationTOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904
TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG
More informationTown of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes
Town of Hamburg Planning Board Meeting June 3, 2015 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 3, 2015
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016
` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison
More informationTown of Hamburg Planning Board Meeting August 22, 2018
Town of Hamburg Planning Board Meeting August 22, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 22, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park
More informationRESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.
RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2018:04 WHEREAS, Kimberly L. Coulson has made application to the
More informationWHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.
FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT
More informationMINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane
MINNETONKA PLANNING COMMISSION July 19, 2018 Brief Description Expansion permit for an addition at the existing home at 206 Townes Lane Recommendation Adopt the resolution approving the expansion permit
More informationTown of Ontario Zoning Board of Appeals Minutes September 13, 2017
Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of
More informationTown of Hamburg Planning Board Meeting April 20, 2016
Town of Hamburg Planning Board Meeting April 20, 2016 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M. followed by a Regular Meeting at 7:00 P.M. on Wednesday, April 20, 2016
More informationSEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519
Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney
More informationTOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.
TOWN OF GUILDERLAND PLANNING BOARD MAY 24, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, 12084 at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James
More informationTOWN 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 informationCITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.
CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., October 24, 2018 The 11:00 rule will be enforced. All public hearings scheduled and
More informationVILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY MAY 13, :30 P.M.
VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY MAY 13, 2008-7:30 P.M. Present Were: Horst Hoffmann, Chairperson Robert Quillin Michael Kelly Peter Osinski Andrew Maroney Also Present: Jeanne
More informationJune 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow.
June 1, 2016 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Richard Muscatello, Donald Proefrock,
More informationVillage 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 informationMINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive
MINNETONKA PLANNING COMMISSION August 8, 206 Brief Description Expansion permit to increase the height of the existing building at Recommendation Adopt the resolution approving the expansion permit Background
More informationTOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES
TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, 2018 7:00 P.M. TOWN HALL MEETING NOTES PRESENT: ROBERT SMITH, CHAIRMAN (via Facetime 655 Luisa Lane #4 Naples FL 34104) STEVEN NAPLE JAMES CONKLING JACK GROFF
More informationTOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015
TOWN OF LOCKPORT ZONING BOARD OF APPEALS PRESENT: Kevin McCabe Donald Jablonski Will Collins, Appointed Alternate Tim Lederhaus, Chairman ALSO PRESENT: Brian Belson, Senior Building Inspector Jane Trombley,
More informationTOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM
TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY 12144 (518) 694-4011 FAX (518)477-2386 MEMORANDUM EAST GREENBUSH ZONING BOARD OF APPEALS MEETING MINUTES
More informationTOWN 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 informationVILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M.
VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, 2004 7:30 P.M. Present Were: Dr. William Geiser, Acting Chairperson Horst Hoffmann Elizabeth Whiteford Also Present Were: Jeanne
More informationTown of Hamburg Planning Board Meeting August 8, 2018
Town of Hamburg Planning Board Meeting August 8, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 8, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park
More informationThe Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall.
The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall. Present: Rob Swauger, Chair Absent: Stan Dannemiller Theresa Summers,
More informationTOWN OF GOSHEN TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S
TOWN BOARD WORK SESSION July 10, 2017 M I N U T E S A work session of the Town Board of the Town of Goshen was held on the 10th day of July, 2017 at the Town Hall located at 41 Webster Avenue, Village
More informationNot Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative)
Clearwater, Florida, October 12, 2017 The Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session
More informationTown of Hamburg Planning Board Meeting June 7, 2017
Town of Hamburg Planning Board Meeting June 7, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 7, 2017
More informationGULFSTREAM EQUITY PARTNERS-REQUEST FOR A VARAINCE
FERGUSON TOWNSHIP ZONING HEARING BOARD Regular Meeting 7:00 pm I. ATTENDENCE The held its regular meeting on at the Ferguson Township Municipal Building. In attendance were: Board: Michael Twomley-Chairman
More informationTOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017
TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 Members Present: Members Absent: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Stuart Reese, Alternate Gustavos Santos ************************************************************************
More informationCALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order.
MINUTES OF THE IBERIA PARISH REGIONAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY DECEMBER 16, 2010 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS 300 IBERIA STREET, NEW IBERIA, LOUISIANA 70560 CALL
More informationSTATE 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 informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July
More informationPERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson
Page 107 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Wednesday, July 9, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Peg S. Havens Steven C. Van Vreede Ciaran T. Hanna ALSO PRESENT:
More informationTOWN OF VICTOR ZONING BOARD OF APPEALS August 15,
TOWN OF VICTOR ZONING BOARD OF APPEALS August 15, 2016 1 A regular meeting of the Town of Victor Zoning Board of Appeals was held on August 15, 2016 at 7:00 P.M. at the Victor Town Hall, 85 East Main Street,
More informationGLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, NOVEMBER 8, 2012
1 ZB 11/08/2012 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, NOVEMBER 8, 2012 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Simiriglia Mr. Bucceroni Mrs. Giusti
More informationBOARD 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 informationARLINGTON COUNTY, VIRGINIA
ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11354-18-VA-2: Meeting of April 16, 2018 DATE: April 13, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Roger Ramia of Rush
More informationTown of Hamburg. Planning Board Work Session. January 7, Minutes
Town of Hamburg Planning Board Work Session January 7, 2009 Minutes The Town of Hamburg Planning Board met for a Work Session on Wednesday, January 7, 2009 at 7:30 p.m. in Room 7B of Hamburg Town Hall,
More informationTOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015
TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 Members Present: Peter Barber, Chairman Jacob Crawford Sharon Cupoli Thomas Remmert Sindi Saita Mike Marcantonio, Alternate Janet Thayer, Counsel
More informationNOTICE OF A REGULAR MEETING
NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,
More informationSTATE OF ALABAMA SHELBY COUNTY
STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice
More informationTim 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 informationLIVINGSTON PLANNING BOARD. May
LIVINGSTON PLANNING BOARD May 04 2016 The regular monthly meeting of the Livingston Planning Board was held May 04 2016 and opened at 7:00 p.m. In attendance were Chairman Philip Schmidt, James McFarland,
More informationMINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL
MINUTES OF THE REGULAR MEETING OF THE TOWN BOARD OF THE TOWN OF ELLICOTTVILLE AUGUST 15, 2018 at 6:00 pm ELLICOTTVILLE TOWN HALL Present: Mathew McAndrew Supervisor Ken Hinman Greg Fitzpatrick Steve Crowley
More informationApproved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017
Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Joseph Ametrano. Present were members: Ametrano, Fennelly,
More informationTOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES January 16, 2018
TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES January 16, 2018 Joseph Southern Donald KasperAbsent Scott Winkelman -Absent Douglas Hamlin Anne Redmond Scott Molnar, Legal Counsel John Camp, P.E. (C&S
More informationTOWN 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 informationCITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution
CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution 2013-25 TO: FROM: Mayor Dave Netterstrom, and City Commission Members
More informationof the Town of Vestal held public hearing to consider the application of Holly Manor
TOWN OF VESTAL ZONING BOARD OF APPEALS In the Matter of the Application of Holly Manor Associates DECISION For a Variance as required by chapter 24, Article IV, Division 3, Section 24-206(d) of the Code
More informationAlso in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.
Chairman Canterelli called the scheduled Board of Adjustment Meeting of October 19, 2005 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public
More informationAgenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager
Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)
More informationCITY OF ELK GROVE CITY COUNCIL STAFF REPORT
AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14
More informationHOUSING TASK FORCE MEETING TUESDAY JANUARY 11, :00 PM
HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, 2011 6:00 PM The meeting was called to order by Mr. Hach at 6:00 PM. The City of Painesville Housing Task Force Meeting convened in a meeting in Courtroom
More informationThe meeting was called to order by Acting Chairman Lee Dorson. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.
Held Monday, October 13, 2008 at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Acting Chairman Lee Dorson. Roll Call
More informationPARKMAN TOWNSHIP TRUSTEES. Regular Meeting of March 5, 2013
PARKMAN TOWNSHIP TRUSTEES Regular Meeting of March 5, 2013 The regular meeting of the Parkman Township Trustees was called to order at 7:30 p.m. In attendance were Trustees-Kevin O Reilly, Nancy Ferguson,
More informationRM18 RS9 RM12 RS9 !( S DOCKET #: W3120 PROPOSED ZONING: GB-L EXISTING ZONING: HB-S. PETITIONER: Bank of North Carolina for property owned by Same
DELANE DR DOCKET #: W3120 RM18 BARRY ST PROPOSED ZONING: GB-L RS9 EXISTING ZONING: HB-S IP OLD GREENSBORO RD WALES ST DENVER ST GEORGE BIG REDD CT LOUISE WILSON LN RM12!(DS MOSES LUCAS CT 585' 627' HB-S
More informationA RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA#
A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA #2016-13 A public hearing on this matter was conducted by the
More informationVILLAGE OF EAST AURORA BOARD OF TRUSTEES
VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:
More informationTown of Hamburg. Planning Board Meeting Minutes. December 17, 2008
Town of Hamburg Planning Board Meeting Minutes December 17, 2008 The Town of Hamburg Planning Board met in regular session on Wednesday, December 17, 2008 at 7:30 p.m. in Room 7B of Hamburg Town Hall.
More informationCOMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715)
COMMUNITY DEVELOPMENT DEPARTMENT 222 Lewis Street (715) 425-0900 River Falls, WI 54022 FAX (715) 425-0915 www.rfcity.org CALL TO ORDER/ROLL CALL AGENDA DESIGN REVIEW COMMITTEE October 14, 2013 City Hall
More information1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision
Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,
More informationMEMORANDUM. 407 West Patterson Place: Appeal of Town Manager Decision (File No ) INTRODUCTION
AGENDA ITEM 4 MEMORANDUM TO: FROM: SUBJECT: Chapel Hill Board of Adjustment JB Culpepper, Planning Director Gene Poveromo, Development Manager Phil Mason, Principal Planner 407 West Patterson Place: Appeal
More informationFRANKLIN TOWN COUNCIL May 8, :00 PM
FRANKLIN TOWN COUNCIL May 8, 2013 7:00 PM A. APPROVAL OF MINUTES B. ANNOUNCEMENTS This meeting is being recorded by Franklin TV and shown on Comcast channel 11 and Verizon channel 29. This meeting may
More informationMEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER
MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;
More informationDERRY TOWNSHIP PLANNING COMMISSION MEETING MINUTES July 2, 2018
CALL TO ORDER The Monday, Derry Township Planning Commission meeting was called to order at 6:02 p.m. in the meeting room of the Derry Township Municipal Complex, Administration Building, 600 Clearwater
More informationMUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson.
MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance
More informationPROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION. A meeting of the St. Cloud Planning Commission was held on May 10, 2011, at 6 p.m.
PROCEEDINGS OF THE ST. CLOUD PLANNING COMMISSION A meeting of the St. Cloud Planning Commission was held on May 10, 2011, at 6 p.m. in the St. Cloud City Hall Council Chambers. Members present were Anderson,
More informationTOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054
Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany
More informationSan Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement
R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER
More informationSOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 MINUTES
SOUTH SUBURBAN PARK AND RECREATION DISTRICT REGULAR MEETING NO. 900 (Note to the minutes: The Board of Directors held a special session on November 7, 2017 Election night to monitor incoming reports of
More informationPlanning Board Regular Meeting September 20, 2010
Planning Board Regular Meeting September 20, 2010 Attending Board Members: Chairman, G. Peter Jensen Keith Oborne, John R. Arnold, Thomas Field, Erik Bergman, Alternate: Dave Paska Recording Secretary:
More informationTOWN 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 informationMotion by Hovland, seconded by Perry and carried, to approve the Dangerous Dog Ordinance.
COMMISSIONER PROCEEDINGS July 12, 2016 Minutes of the Wilkin County Board of Commissioners held at the Courthouse, Breckenridge, Minnesota, on Tuesday, July 12, 2016. All Commissioners were present, with
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017
MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Gerald Dolan Alexander Kari Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell ALSO PRESENT Eliot Werner, Liaison
More informationFile in Triplicate with the City
Change of Zone/Variance/Special Permit/Site Plan Application City of Dunkirk City Hall 342 Central Avenue Dunkirk, NY 14048 (716)366-9858 FAX: 366-0058 VARIANCE SPECIAL PERMIT SITE PLAN ZONING CHANGE Please
More informationREGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018
November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00
More informationINGHAM COUNTY LAND BANK FAST TRACK AUTHORITY. June 13, 2011 Minutes. Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain
APPROVED July 11, 2011 INGHAM COUNTY LAND BANK FAST TRACK AUTHORITY June 13, 2011 Minutes Members Present: Comm. Bahar-Cook, Comm. DeLeon, Comm. Nolan and Comm. McGrain Members Excused: Eric Schertzing
More informationA G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.
A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 Approval
More informationOATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda
Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call
More informationVILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA
VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE January 7, 2019 7:00 p.m. 1. Call to Order AGENDA 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes
More informationPlanning Board Minutes September 12, 2016
A meeting of the Planning Board, Town of Yorktown, was held on September 12, 2016, at the Yorktown Community & Cultural Center, 1974 Commerce Street, Yorktown Heights, NY 10598. The Chair, Richard Fon,
More informationTown of Hamburg Planning Board Meeting November 7, 2018
Town of Hamburg Planning Board Meeting November 7, 2018 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, November
More informationVillage of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes
Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes Present: Planning Board Members Chair F. Cowett, G. Gillespie, J. Leijonhufvud, R. Segelken Code
More information2003 pursuant to Section of the Zoning Resolution to permit portions of a railroad right-ofway
CITY PLANNING COMMISSION May 12, 2004 / Calendar No. 24 C 040116 ZSM IN THE MATTER OF an application submitted by West 47 th Street Associates, LLC, pursuant to Sections 197-c and 201 of the New York City
More informationFebruary 8, Payment of the Bills: Bills will be paid at the February 22, 2017 Work Meeting. Receipts: January 2017 Receipts: $21,502.
February 8, 2017 The monthly business meeting of the Hope Township Committee convened at 7:00 P.M. at the Hope Township Municipal Building with the following members present: Mayor Timothy McDonough, Deputy
More informationCITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY
Board of Directors: Rod Dion Cliff Bird Manny Santos Stanley Szozda Theresa M. Thibodeau William T. Keeler CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY 97 Mohawk Street Cohoes, New York 12047-2897 Phone:
More informationCatherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose
MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116
More informationTown of Southampton - Minutes Board Meeting of April 29, Employee Retirement $ 8,000.
Special Town Board Meeting of April 29, 2005, New York 12:00 Meeting called to order on April 29, 2005 at Town Hall - Town Board Room, 116 Hampton Road,, NY. Attendee Name Dennis Suskind Linda Kabot Nancy
More informationMINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.
MINUTES - ZONING BOARD The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. ROLL CALL: Members Present: Mr. Marotta Mr. Pistol Mr. Bovasso Ms. Drake Ms. Hay Ms.
More informationBOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES
BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES The Public Meeting of the Zoning Board of the Borough of Park Ridge was held at Borough Hall on the above date. Chairman Flaherty
More informationTown of Barnstable Zoning Board of Appeals
Town of Barnstable Zoning Board of Appeals Minutes October 05, 2011 Laura Shufelt - Chair William Newton Clerk Michael Hersey Craig Larson Alex Rodolakis Brian Florence George Zevitas Absent Absent Absent
More informationAPPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley
TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE MEETING OF JANUARY 8, 2014 APPROVED MINUTES The following minutes are written as a summary of the main points that were made and the actions taken at the
More informationZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.
ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, 2013 The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. Members present were: Edwin Bergamo Elaine Greenberg George LoBiondo Allan Bernardini
More informationWORKSHOP MINUTES TOWN OF LLOYD PLANNING BOARD. Thursday January 17, 2019
APPROVED: MOTION BY: SECONDED BY: AYES: NAYS: ABSTENTIONS: ABSENT: DISTRIBUTION: OFFICIAL MINUTES BOOK TOWN CLERK BLDG DEPT. Certification of Receipt By: Rosaria Peplow, Town Clerk CALL TO ORDER TIME:
More informationApproved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010
TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved (8-12-10) July 8, 2010 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, at 7 pm by Chairman
More informationTHE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT
THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT Special Meeting Wednesday, June 17, 2015 Immediately following the City Council meeting scheduled for 7:00 PM Litchfield Park Branch Library
More information