Minutes of the Planning Board Meeting of June 7, 2018

Size: px
Start display at page:

Download "Minutes of the Planning Board Meeting of June 7, 2018"

Transcription

1 Town of Burlington Planning Board Minutes of the Planning Board Meeting of June 7, Chairman Kelly called the June 7, 2018 Regular Planning Board Meeting to order at 7:03 p.m. in the Main Hearing Room of the Burlington Town Hall, 29 Center Street. Members Present: Member Covino, Member Gaffney, Vice Chairman Perna, Chairman Kelly, Member Raymond, and Member Clerk L Heureux Not Yet Arrived: Member Impemba Also Present: Planning Director Kassner, Senior Planner Morris 2. Citizens Time No one spoke. 3. Announcements North Suburban Planning Council - Economic Development Breakfast Thursday, June 14 at 8:30am New Horizons at Choate, Woburn Burlington Mall Subcommittee meeting Thursday, June 14 at 4pm Town Hall Annex Basement o Discussion: future of the Burlington Mall Town of Burlington was awarded a $26,000 planning grant to complete climate change and vulnerability assessment and develop a resiliency plan through the Municipal Vulnerability Program (MVP) o If Burlington is an MVP community, the town can apply for grants from the state having to do with climate change Member Covino wished his wife a happy 50 th wedding anniversary Planning Board expressed condolences to the friends and family of George Major, member of the Beautification Committee Member Impemba arrived to the meeting at 7:08pm. 4. Legal Notices of Interest NONE Planning Board Minutes June 7, 2018 Page 1

2 5. Non-Approvals NONE 6. Administrative Matters a) *Discussion Application for Approval of a Minor Engineering Change 114 Terrace Hall Avenue Town of Burlington, Board of Selectmen, Applicant Jeff Shaw Principle Context Architecture James Downing Engineer Howard Stein and Hudson Mr. Shaw explained the previously approved driveway curb cut width was 41 feet, and the request is to change that to 60 feet to allow the fire trucks to back up into the garage on site, and not in the roadway. The change to impervious area is approx. 540 square feet and no trees will be affected. Mr. Downing explained the request to change the drainage system from an infiltration system to a detention system, because during excavation it was discovered that the seasonally high ground water was higher than expected. To create the detention system a liner will be added to the infiltration system. Vice Chairman Perna read the departmental reports. Planning Director Kassner stated that staff had no issue with the proposed changes. She commented that the applicant should ensure the trees along Middlesex Turnpike are included in the plans and if possible continue the sidewalk as far past their site as possible paid for with the $30,000 from the Ferguson project and Town Meeting approved funding. Mr. Downing and Shaw noted the sidewalk expansion is not part of scope for the project. The applicants agreed to have that conversation with the town, because there is no issue with engineering it. Possibility of the ground water being higher than tops of the drainage structures o Buoyancy calculations were submitted, and the structures as proposed will be sufficient Effects of the well fields not being pumped will be minimal on this project BOA signage condition Fire Department sign must be bigger than the building number sign Planning Board approval would be subject to the Board of Health approval Requested the 19 feet of sidewalk the applicant is not building, because of the curb cut widening, to be constructed off site on Terrace Hall Avenue Requested a follow up on the buoyance calculations post construction Planning Board Minutes June 7, 2018 Page 2

3 MOTION To approve the minor engineering change, requested by Town of Burlington, Board of Selectmen, for the property located at 114 Terrace Hall Avenue. b) *Discussion Application for Approval of a Minor Engineering Change 209 Cambridge Street Princess Diamonds, Inc., Applicant Charbel Hayek Owner Princess Diamonds, Inc. Planning Director Kassner explained the trigger for improvements was the requirement for a handicap ramp. The Applicant is the tenant of the building, not the owner. He plans to make significant improvements, such as adding planter beds, reconstructed the retaining wall, replace some siding, and add a stone façade at the base of the building. Staff recommended improvements to the 3-foot wide impervious strip between the sidewalk and parking lot with vegetation, and remove the temporary sandwich board sign. At the 3A Subcommittee meeting, they discussed the JamesHardie siding color, stone façade, and building lighting. Member Impemba noted the Applicant is amenable and has a willingness to comply. The materials and renderings have not been submitted. He recommended approval, contingent upon conversations with the 3A subcommittee and staff. Vice Chairman Perna read the departmental reports. Requested an update from Member Impemba at the next meeting Noted the no temporary signs conditions Requested externally lit signage MOTION To approve the minor engineering change, requested by Princess Diamonds, Inc., for the property located at 209 Cambridge Street. 7. Matters of Appointment a) Continued Public Hearing Application of Approval of a Special Permit pursuant to Section Nonconforming Structures and Premises of the Zoning Bylaw 121 Lexington Street 121 Lexington Street Realty Trust, Applicant Planning Board Minutes June 7, 2018 Page 3

4 Thomas Murphy Attorney Shea, Murphy & Gulde, P.C. Joseph Currier Trustee 121 Lexington Street Realty Trust Richard Bertone Trustee 121 Lexington Street Realty Trust Mr. Murphy noted the actions taken since the last meeting: Met with abutters on site Site visit with the Planning Board Submitted building redesign based on comments, changes include: o Total bedrooms from 9 to 8 o 1.5 bathrooms to 2 bathrooms per unit o One garage door per unit Planning Director Kassner noted the renderings were submitted to get an understanding of whether the Applicant was going in the right direction. A stonewall will be built along the front to satisfy the Historical Commission, and staff recommended pulling the wall further away from the road. Staff requested a roadway easement to expand the sidewalk so when the sidewalk is reconstructed it will have room for a grass strip, which will create continuity with the rest of sidewalk on Lexington Street. In an effort to make this appear as a single-family home, staff recommended landscaping behind the wall, and on both sides of the driveway to minimize the appearance of cars in the driveway from the road. Staff requested preserving the vegetation between neighbors, especially the large trees that should be marked in the field. The civil plan must be updated to reflect the changes to the rendering and staff s recommendations. The proposed building is bigger than existing by 1,000 square feet. Vice Chairman Perna read the departmental reports. Planning Director Kassner advised the Planning Board to not approve until the Conservation Commission does. Requested a rear elevation Requested the view of the building from Lexington Street List of items the historical commission wants preserved Funding for the memorial on site; cost of the laser engraved marble memorial Add funding the preservation of buildings such as these to the 6 month demolition delay bylaw List of historical homes/structures the Historical Commission would save Requested the gross vs. finished square footage numbers Planning Board noted the unfulfilled requests made at the last meeting: Census data since the construction of the homes Public Comment: Mike Tredeau, 12 Myrna Street, Member of the Historical Commission, noted the structure was built in 1782, and renovated 1936 into three (3) separate units. He suggested the Master Plan address a method for saving structures such as these. The minimum cost of saving this building Planning Board Minutes June 7, 2018 Page 4

5 is $500,000. He recommended the memorial use laser engraved marble slab, over a bronze plaque, to prevent theft, and requested that it is on the plans. Kathi Horton, 11 Westwood Street, Member of the Historical Commission, noted the Historical Commission has no funds to preserve the building. Scott O Riorden, 104 Lexington Street, expressed his sadness to losing this historical structure. He acquired the census data for 121 Lexington Street from Amy Warfield, Town Clerk, and argued that it was voluntarily abandoned noting that between the home was being used as a two-family, not a three-family, home. Member Gaffney advised the resident to go to the Board of Appeals with these arguments and appeal the Building Inspector s decision. Rose Hatch, 117 Lexington Street, wants to reserve her right to speak at a future meeting because the revised plans are not available. She appreciated the Applicant working with the residents to come a consensus. MOTION To continue this matter to the Planning Board meeting of June 21, b) Continues Public Hearing Application for Approval of a Modification to a Definitive Subdivision Plan 0 Mooney Road Richfield, LLC, Applicant Thomas Murphy Attorney Shea, Murphy & Gulde, P.C. Mr. Murphy noted in discussion with the Planning Board staff, Town Counsel, and the Applicant this lot is confirmed as grandfathered under Massachusetts General Laws. With that issue resolved, he is ready to move forward with the petition before the Planning Board, which is to amend the subdivision because the Applicant is not creating a new lot. The frontage for the site is a paper street, because it has never been laid out. The Applicant needs departmental input on the roadway construction. Planning Director Kassner noted questions in regards to the legality of this project should be held until the subcommittee meeting with the applicant, Town Counsel, staff, and any member of the community interested in attending. In 1954 this lot was created as part of Forest Park subdivision, and filed with the registry in The lot has 10,000 square feet with 90 feet of frontage on the paper street Mooney Road. In 1955, the Town of Burlington passed the bylaw to require 100 square feet of frontage, and 20,000 square feet of lot area but that any plan that was on file at the time with the registry was exempt from that. This lot meets the file with the registry exemption, but MGL Chapter 40a Section 6 gets to the question of lot vs. land as it pertains to grandfather status. The lot has changed in shape since the 1954 subdivision. Town Counsel weighed in the land shape of the entire subdivision is what maintains the grandfathered status. Based on the grandfathered status this lot requires 60 feet of frontage and 10,000 square Planning Board Minutes June 7, 2018 Page 5

6 feet of lot area. Currently, this lot does not have frontage, because the Planning Board did not approve that portion of Mooney Road as proper access and buildout of a paper street. The questions before the Planning Board are: Is this proper access to get to this lot? Is the proposal for the build out of the street consistent with subdivision rules and regulations? Does the Planning Board approve the waivers? Planning Director Kassner commented about the shape of the lot original vs. proposed vs. the town accepted as public way of Mooney Road. In 2005, the town, in a large warrant article, accepted a bunch of streets as public ways, including Mooney Road from Birch Street to Mooney Circle. The dogleg shown between this lot and 2 Mooney Road (Rose Hanafin) is still a question mark. Planning Director Kassner noted the lot and the newly configured lot are grandfathered. In 2005, the lot was transferred to a different entity where a plan was created to go with the transfer of land and the deed. The lot displayed at this meeting never went before the Planning Board to be approved as a new configuration of lot, so the configuration of lot is a question before the Planning Board as well. Some of 2 Mooney Road (Rose Hanafin) land was taken by 0 Mooney Road o Hanafin s deed matches 1954 plan, and subsequent land map are inaccurate (i.e plans); when Mooney Road was moved the dogleg created went to the developer both these discrepancy could be solved as part of this decision Chairman Kelly appointed Member Covino, Member Impemba, and himself to the subcommittee. MOTION To continue this matter to the Planning Board meeting of June 21, c) *Public Hearing Application of Approval of a Site Plan 87 Cambridge Street RP Architectural Studio, Applicant Rob Paccione Architect RP Architectural Studio James Oh Owner Highland Dental Studio Joe Kim Owner Greater Boston Family Physical Mr. Paccione explained the request to add a handicap ramp for the physical therapy patients and as result of that some parking will be re-arranged. The plan is to sub-divide the first floor to accommodate the physical therapy business and the existing businesses. Currently, Mr. Kim is located at 83 Cambridge Street. Planning Board Minutes June 7, 2018 Page 6

7 Planning Director Kassner noted the site plan on file is old and does not match what exists on site. Normally this type of change would be a Minor Engineering Change, but this had to be submitted as a site plan. Staff requested that when the handicap ramp goes in that the parking lot is re-striped. Planning Board requested the as-built plan versions. Vice Chairman Perna read the departmental reports. MOTION To close the public hearing. MOTION To approve the site plane, requested by RP Architectural Studio, for the property located at 87 Cambridge Street d) Continued Public Hearing Application for Approval of a Site Plan 181 Cambridge Street Mammoth Acquisition Company, LLC, Applicant William Proia Attorney Riemer & Braunstein, LLP Michael Coffman Principle Mammoth Development Max Puyanic CEO ConvenientMD Timothy Williams Engineer Allen & Major Associates, Inc. Kevin Correia Architect Dennis Mires, P.A. Planning Director Kassner summarized the subcommittee meeting. Fire/Police Departments weighed in that two-way traffic circulation in each direction is preferred. Concerned about compacted spaces in the corner, requested the Applicant make those as standard as possible. There is no proposed fence along this property and the self-storage. In the design discussion, they were asked to incorporate the roofline with the rest of the building, add dormers, and landscaping should have seasonal interest. She noted there is double utility pole in front of this site. Mr. Correia presented the three options for building architecture. Putting the building number on the structure To make the compact spaces bigger the applicant plans to take from the buffer between properties Planning Board Minutes June 7, 2018 Page 7

8 Externally lit sign, and the applicant requested halo lighting Eliminating the tower because it commercializes the building and doesn t make it appear colonial Entrance to the building on Cambridge Street Requested building square footage and site square footage (ratio) for their other facilities Requested amount of ambulance pick ups at the applicant s other locations MOTION To continue this matter to the Planning Board meeting of June 21, e) Continued Public Hearing Application of Approval of a Site Plan 75 Middlesex Turnpike (Burlington Mall) Burlington S&S, LLC & Bellwether Properties of MA, Applicant Mark Vaughan Attorney Riemer & Braunstein, LLP Patrick Dunford Traffic Engineer VHB Chuck Schneider Civil Engineer Simon Property Group, Inc. Jocelyn Mayer Engineer VHB Topic: Transportation and Traffic Mr. Dunford gave an overview of the traffic and its impacts - existing compared to the proposed. The total Burlington Mall leasable space is about 1.3 million square feet (including the satellite buildings and the corridor carts). Using the ITE trip generation standards and basing it on the proposed reduction in leasable space (19,000 square feet) from existing due to the proposed mall corridor, there is a reduction in traffic. Mr. Dunford did the model with the restaurants as freestanding buildings and the Tire Battery Auto (TBA) building as a separate entity and reached similar conclusions. The adaptive traffic signal at the driveway near the TBA building will work, because during the design process it assumed the full build out. Creating an entrance to the new corridor on the side facing Burlington Mall Road Sidewalk along the Middlesex Turnpike Driveway signal, with the proposed build out, during the holidays, would be level service E or F, the engineer estimates Illuminating the pedestrian crosswalk Median beautification on Burlington Mall Road Planning Board staff requested: The proposed traffic numbers from 2013 to the actual numbers Planning Board Minutes June 7, 2018 Page 8

9 Traffic management plan Traffic signal hardware age and whether parts need to be replaced MOTION To continue the meeting past 11:00pm Ms. Mayer spoke about the walkability of the TBA site with stamped crosswalks, and eliminating the median, narrowing the driveway to the Burlington Mall Road. She noted the pocket park is still being designed with a rain garden. Ms. Mayer noted the upgrades to the three catch basins in the former Sears parking lot at the request of the Conservation Commission. Ms. Mayer explained the improvements to the bus shelter on Burlington Mall Road. The applicant is requesting the MBTA 350 bus stop at a connection to the District (which is closer to the new bus stop), and the MBTA 352 bus will continue to stop at Macy s. The new bus stop at the former pickup/drop off area of Sears would service hotel shuttles, and B Line. Vice Chairman Perna read the departmental reports. MOTION To continue this matter to the Planning Board meeting of June 21, Minutes March 1, 2018 MOTION To approve the Planning Board minutes of March 1, APPROVED: (Member Covino and Member Impemba abstained) March 15, 2018 MOTION To approve the Planning Board minutes of March 15, APPROVED: (Member Impemba abstained) 9. Other Business a) Discussion Planning Board Minutes June 7, 2018 Page 9

10 1. Master Plan Hearings Planning Director Kassner suggested the Planning Board have the Master Plan hearings (Thursdays at 6:00pm) before the normally scheduled Planning Board meetings (Thursdays at 7:00pm). 2. Open Space and Recreation Plan Planning Director Kassner explained the Conservation Commission is spearheading the open space and recreation plan with a consultant and requested a representative from the Planning Board to serve on their subcommittee. Planning Board staff agreed to distribute the last plan to give members a feel Mill Street Extension of time MOTION To grant a 1-year extension of time from June 2018 to June 2019 for the 36 Mill Street subdivision plan Lexington Street Release of lot MOTION Endorsement of a form G1 to release the back lot for building purposes only. 5. Carolina Way Subdivision Release of lot Continued to the next meeting. 6. Kia cars parked on adjacent lot Planning Board staff spoke with the applicant s attorney. 7. Storage containers on Rounder Way Planning Board staff will explore the issue. b) Correspondence None. c) Reports from Town Counsel None. d) Subcommittee Reports None. e) Unfinished Business None. f) New Business None. MOTION To adjourn at 11:41 pm. Planning Board Minutes June 7, 2018 Page 10

11 Respectfully Submitted, Approved by, Noelle Judd, Recording Clerk Barbara L Heureux, Member Clerk Minutes accepted at the Planning Board meeting of August 16, Minutes filed with the Town Clerk on October 25, All decisions are on file with the Town Clerk. All the noted documents are on file and can be viewed in the Planning Department. A DVD recording of the meeting is on file in the Planning Department. Planning Board Minutes June 7, 2018 Page 11

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016 Town of Burlington Planning Board Minutes of the Planning Board Meeting of January 7, 2016 1. Chairman L Heureux called the January 7, 2016 Regular Planning Board Meeting to order at 7:04 p.m. in the Main

More information

Plan entitled "76 & 78 Cambridge St in Burlington Middlesex County Massachusetts", dated November 15, 2013, prepared by Commonwealth Engineering, Inc.

Plan entitled 76 & 78 Cambridge St in Burlington Middlesex County Massachusetts, dated November 15, 2013, prepared by Commonwealth Engineering, Inc. Plan entitled "76 & 78 Cambridge St in Burlington Middlesex County Massachusetts", dated November 15, 2013, prepared by Commonwealth Engineering, Inc. Project manager Erich Nietzsche of Commonwealth Engineering,

More information

Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA. March 7,2017

Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA. March 7,2017 Approved To Town Clerk MINUTES OF THE MEETING OF THE BOARD OF APPEALS BURLINGTON, MA March 7,2017 Chairman John Alberghini called the meeting of the Burlington Board of Appeals to order at 7:30 p.m. The

More information

Town of Burlington Planning Board Notice of Public Meeting and Meeting Agenda April 5, 2018

Town of Burlington Planning Board Notice of Public Meeting and Meeting Agenda April 5, 2018 Town of Burlington Planning Board Notice of Public Meeting and Meeting Agenda April 5, 2018 Main Hearing Room, Burlington Town Hall, 29 Center Street, Burlington, MA 01803 John D. Kelly, Chairman Paul

More information

Town of Burlington Planning Board

Town of Burlington Planning Board Town of Burlington Planning Board Minutes of the Planning Board Meeting of September 18, 2014 1. Chairman Kelly called the September 18, 2014 Regular Planning Board Meeting to order at 7:03 p.m. in the

More information

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Town of Burlington Meeting Posting DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Introduction of new Board Members Amendment

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 06 30 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 062 16 APPLICANT: ENTERPRISE RENT A CAR COMPANY OF BOSTON,

More information

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None. Village of Rhinebeck 76 East Market Street Rhinebeck, New York 12572 Village of Rhinebeck Planning Board Minutes May 17, 2016 Beginning at 7:00 p.m. Present: Chairman David Miller, John Clarke, Timothy

More information

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

Meeting Agenda State College Borough Planning Commission. June 6, Room 304 / 12 p.m.

Meeting Agenda State College Borough Planning Commission. June 6, Room 304 / 12 p.m. Page 1 of 19 Meeting Agenda State College Borough Planning Commission Room 304 / 12 p.m. I. Call to Order II. Roll Call Zoe Boniface, Chairman Anita Genger, Vice-Chairman Charles Dumas Scott Dutt Jon Eich

More information

Minutes of the Planning Board Meeting of September 27, 2016

Minutes of the Planning Board Meeting of September 27, 2016 Minutes of the Planning Board Meeting of September 27, 2016 Pursuant to a notice filed with the Town Clerk, the Planning Board met at 7:00 p.m. on September 27, 2016 in the First Floor Meeting Room, 141

More information

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals Wednesday, April 25, 2018-7:00 p.m. City Hall Commission Chamber I. Roll Call: Assmann, Berkshire, Friedrich, Orlik, Raisanen, White

More information

RIEMER jbrauns. E IN Robert C. Buckley (617) direct (617) fax. October 4, 2017 VIA HAND DELIVERY

RIEMER jbrauns. E IN Robert C. Buckley (617) direct (617) fax. October 4, 2017 VIA HAND DELIVERY RIEMER jbrauns E IN Robert C. Buckley rbuckley@riemerlaw.com (617) 880-3537 direct (617) 692-3537 fax October 4, 2017 VIA HAND DELIVERY Kristin Kassner Planning Director Town of Burlington Town Hall Annex

More information

Administrative Code and Land Use Meeting December 5, Present: Commissioners BRODSKY, GILLESPIE, THOMPSON, CARSWELL Excused: SANCHEZ

Administrative Code and Land Use Meeting December 5, Present: Commissioners BRODSKY, GILLESPIE, THOMPSON, CARSWELL Excused: SANCHEZ The stated meeting of the Administrative Code and Land Use Committee of the Board of Commissioners of the Township of Abington was held on Wednesday, December 5, 2018 at the Township Administration Building,

More information

Town of Hamburg Planning Board Meeting June 7, 2017

Town of Hamburg Planning Board Meeting June 7, 2017 Town of Hamburg Planning Board Meeting June 7, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 7, 2017

More information

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.: 10 Date: 06-28-18 Park Potomac: Site Plan Amendment No. 82004015N Benjamin Berbert, Planner

More information

Village of Glenview Plan Commission

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

More information

ZONING 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, 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 information

Department of Planning & Zoning 4200 Springdale Road Colerain Township, Ohio 45251 Staff Report: Prepared By: FINAL DEVELOPMENT PLAN MINOR AMENDMENT CASE #: ZA1998-01 PLANET FITNESS 9345 COLERAIN AVENUE

More information

City of Verona Minutes Plan Commission May 6, 2013 Verona City Hall (DRAFT)

City of Verona Minutes Plan Commission May 6, 2013 Verona City Hall (DRAFT) City of Verona Minutes Plan Commission May 6, 2013 Verona City Hall (DRAFT) 1. The meeting was called to order by Jon Hochkammer at 6:33 p.m. 2. Roll Call: Steve Heinzen, Jon Hochkammer, Jeff Horsfall,

More information

Minutes pertaining to the Board of Appeal Meeting held on Wednesday, DECEMBER 17, 2014 in the Maurice Buck Auditorium, Town Hall, 365 Boston Road, Billerica, MA. Members Present: Richard A. Colantuoni,

More information

City of Petaluma, California City Council Chambers City Hall, 11 English Street Petaluma, CA 94952

City of Petaluma, California City Council Chambers City Hall, 11 English Street Petaluma, CA 94952 Planning Commission Minutes October, 00 City of Petaluma, California City Council Chambers City Hall, English Street Petaluma, CA Telephone 0/-0 / Fax 0/- E-Mail planning@ci.petaluma.ca.us Web Page http://www.ci.petaluma.ca.us

More information

DESIGN PUBLIC HEARING FEBRUARY 28, 2018 KENNEDY MIDDLE SCHOOL, AUDITORIUM SPRINGFIELD, MASSACHUSETTS 6:30 PM FOR THE PROPOSED

DESIGN PUBLIC HEARING FEBRUARY 28, 2018 KENNEDY MIDDLE SCHOOL, AUDITORIUM SPRINGFIELD, MASSACHUSETTS 6:30 PM FOR THE PROPOSED DESIGN PUBLIC HEARING FEBRUARY 28, 2018 AT KENNEDY MIDDLE SCHOOL, AUDITORIUM SPRINGFIELD, MASSACHUSETTS 6:30 PM FOR THE PROPOSED BAY STREET AND BERKSHIRE AVENUE INTERSECTION IMPROVEMENTS PROJECT NO. 608411

More information

Village of Glenview Plan Commission

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

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

DESIGN PUBLIC HEARING

DESIGN PUBLIC HEARING DESIGN PUBLIC HEARING October 25, 2016 AT STEVENS MEMORIAL LIBRARY 345 MAIN STREET NORTH ANDOVER, MASSACHUSETTS 7:00 PM FOR THE PROPOSED Chickering Road (Route 125) & Massachusetts Avenue Intersection

More information

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

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

More information

THE REDEVELOPMENT PLAN

THE REDEVELOPMENT PLAN PAGE 37 THE REDEVELOPMENT PLAN FUTURE LAND USE The Silver Terrace Redevelopment Area is currently designated as Redevelopment Area #4 on the City of Delray Beach Future Land Use Map (FLUM). This designation

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved August 13, 2015 Members Present: Vice-Chair G. Lima, K. Melanson, W. Boivin (Acting Chair), I. Deb, N. Celik Members Absent: Also Present:

More information

John Kotowski, Tom Kostohryz, Jeff Risner, David Funk, Steve Robb, Keith Chapman

John Kotowski, Tom Kostohryz, Jeff Risner, David Funk, Steve Robb, Keith Chapman Athens City Planning Commission Minutes of Regular Meeting Thursday, November 17, 2016, 12:00 p.m. The regular meeting of the Athens City Planning Commission was held in the Council Chambers, third floor,

More information

Village of Glenview Plan Commission

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

More information

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina PLANNING COMMISSION Thursday, September 5, 2013 6:00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina In accordance with South Carolina Code of Laws, 1976, Section

More information

The V Development Company, Inc. 297 E Paces Ferry Rd NE, Unit 1701 Atlanta, GA 30305

The V Development Company, Inc. 297 E Paces Ferry Rd NE, Unit 1701 Atlanta, GA 30305 4 of 40 40 of 40 The V Development Company, Inc. 297 E Paces Ferry Rd NE, Unit 1701 Atlanta, GA 30305 Letter of Intent The V Development Company desires to redevelop the property located at 4970, 4974,

More information

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

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

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

More information

PLANNING AND DEVELOPMENT DEPARTMENT STAFF REPORT STAFF REPORT PREMIER AUTO SERVICES, INC. VARIANCES

PLANNING AND DEVELOPMENT DEPARTMENT STAFF REPORT STAFF REPORT PREMIER AUTO SERVICES, INC. VARIANCES PLANNING AND DEVELOPMENT DEPARTMENT STAFF REPORT Meeting Date: February 14, 2019 Item #: PZ2019-402 STAFF REPORT PREMIER AUTO SERVICES, INC. VARIANCES Project Name: Premier Auto Services, Inc. Applicant:

More information

DESIGN PUBLIC HEARING MAY 18, 2017 GROVELAND TOWN HALL GROVELAND, MASSACHUSETTS 7:00PM FOR THE PROPOSED

DESIGN PUBLIC HEARING MAY 18, 2017 GROVELAND TOWN HALL GROVELAND, MASSACHUSETTS 7:00PM FOR THE PROPOSED DESIGN PUBLIC HEARING MAY 18, 2017 AT GROVELAND TOWN HALL GROVELAND, MASSACHUSETTS 7:00PM FOR THE PROPOSED GROVELAND COMMUNITY TRAIL PROJECT Roadway Project Management Section IN THE TOWN OF GROVELAND,

More information

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 ATTENDANCE: ABSENT: Commissioner John Soares (Vice Chairman) Commissioner Marie Chasse (Secretary) Terry Parker (Alternate) (arrived 7:06

More information

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901) Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE 38103-2084 (901) 576-6619 M E M O R A N D U M TO: FROM: Agnes Martin, City Real Estate

More information

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

Town of Hamburg Planning Board Meeting August 22, 2018

Town of Hamburg Planning Board Meeting August 22, 2018 Town of Hamburg Planning Board Meeting August 22, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 22, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park

More information

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY October 28, 2010

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY October 28, 2010 TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING THURSDAY October 28, 2010 PRESENT Mike Morasco, Steve Colby, Selectmen s Representative Karen Falcone; Alternates Brian Reed & Dave Reinhold; Planner

More information

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL SECTION 22.01 PURPOSE ARTICLE XXII PROCEDURES The purpose of this Article is to establish uniform requirements of procedure for all developments in the Township. Certain specific types of minor development

More information

Village of Cazenovia Zoning Board of Appeals August 12, 2014

Village of Cazenovia Zoning Board of Appeals August 12, 2014 Village of Cazenovia Zoning Board of Appeals August 12, 2014 FINAL - 1 - Village of Cazenovia Zoning Board of Appeals August 12, 2014 5 10 Members Present: Phil Byrnes, Chair; Sally Ryan; William Keiser;

More information

1 September 9, 2015 Public Hearing

1 September 9, 2015 Public Hearing 1 September 9, 2015 Public Hearing APPLICANT & PROPERTY OWNER: HOLLOMON- BROWN FUNERAL HOME, INC. STAFF PLANNER: Carolyn A.K. Smith REQUEST: Change of Zoning (R-5D Residential District to Conditional O-2

More information

Borough of Lansdale Planning Commission Minutes April 17, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446

Borough of Lansdale Planning Commission Minutes April 17, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446 Borough of Lansdale Planning Commission Minutes April 17, 2017 7:30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446 Commissioners Present: Sam Carlo-Chairman Kevin Dunigan Co-Chairman Nate Burns

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT MEETING DATE: 16 May 2013 APPLICANT: V&K Investments, LLC REQUEST: Zoning Map Amendment for 3232 South 300 East ZONE: Single-Family Residential to Commercial Corridor PREPARED

More information

City of Walker Planning Commission Regular Meeting November 16, 2011

City of Walker Planning Commission Regular Meeting November 16, 2011 City of Regular Meeting November 16, 2011 Members Present: Vice-chair C. Rypma, A. Parent, C. Gornowich, D. Brown, T. Schweitzer, T. Korfhage and T. Byle Absent: Chairman J. Hickey Also Present: Planning

More information

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

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

More information

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

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

More information

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed. The Delran Township Planning Board regular meeting of Thursday, November 1, 2012, was called to order by Mr. Brady at 7:30 P.M. in the Delran Township municipal building. The open public meetings act announcement

More information

Town of Barnstable Zoning Board of Appeals

Town 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 information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS August 2, 2018 1. Roll Call - the following members were present: M. Coulter; L. Reibel; D. Falcoski; and C. Crane; and

More information

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 1 CALL TO ORDER Ms. Snover called the meeting to order at 7:03 p.m. The following members were present: Stan Rugis, Shana

More information

Minutes of Meeting Springfield Township Planning Commission September 16, 2014

Minutes of Meeting Springfield Township Planning Commission September 16, 2014 Minutes of Meeting Springfield Township Planning Commission September 16, 2014 The Springfield Township Planning Commission (PC) held its semi-monthly meeting on the date noted above. Chairman Bob Gutowski

More information

SECTION 7000 LAND DEVELOPMENT REQUIREMENTS

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

More information

ZONING BOARD OF APPEALS CHECKLIST

ZONING BOARD OF APPEALS CHECKLIST ZONING BOARD OF APPEALS CHECKLIST CHECK CONTENTS OF A PETITION FOR A VARIANCE/APPEAL AND/OR SPECIAL PERMIT 1. An ORIGINAL & FOURTEEN (14) copies of the Petition Packet which contains the following: A COMPLETED

More information

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Zoning Board of Appeals Minutes January 11, 2017 Attendees: Present: Absent: Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Lucas Klim, Member 124 Broad Street Variance,

More information

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 PRESENT: ABSENT Sandy Farry George Hyjurick Charles Parkerson Fred Thomas Robert Burnet.

More information

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015

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

More information

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

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

More information

Report to the Plan Commission August 20, 2012

Report to the Plan Commission August 20, 2012 Report to the Plan Commission Legistar I.D. #27376 5692-5696 Monona Drive Conditional Use Requested Action: Approval of a conditional use for an outdoor eating area for a restaurant and an accessory parking

More information

TOWN OF NORTHBOROUGH Zoning Board of Appeals Town Hall Offices 63 Main Street Northborough, MA Fax

TOWN OF NORTHBOROUGH Zoning Board of Appeals Town Hall Offices 63 Main Street Northborough, MA Fax TOWN OF NORTHBOROUGH Zoning Board of Appeals Town Hall Offices 63 Main Street Northborough, MA 01532 508-393-5019 508-393-6996 Fax Approved 8/25/15 Zoning Board of Appeals Meeting Minutes June 23, 2015

More information

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

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

More information

READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES December 8, 2009

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

More information

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

More information

Bolton Zoning Board of Appeals Regular Meeting Minutes June

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

More information

PUBLIC INFORMATION MEETING JULY 19, 2017 HOLYOKE COMMUNITY COLLEGE KITTREDGE CENTER HOLYOKE, MASSACHUSETTS 7:00 PM FOR THE PROPOSED

PUBLIC INFORMATION MEETING JULY 19, 2017 HOLYOKE COMMUNITY COLLEGE KITTREDGE CENTER HOLYOKE, MASSACHUSETTS 7:00 PM FOR THE PROPOSED PUBLIC INFORMATION MEETING JULY 19, 2017 AT HOLYOKE COMMUNITY COLLEGE KITTREDGE CENTER HOLYOKE, MASSACHUSETTS 7:00 PM FOR THE PROPOSED Improvements to Lower Westfield Road on I-91 (Interchange 15) Project

More information

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED

DESIGN PUBLIC HEARING JANUARY 12, 2017 TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED DESIGN PUBLIC HEARING JANUARY 12, 2017 AT TOWN HALL SULLIVAN MEETING ROOM 558 SOUTH MAIN STREET RAYNHAM, MASSACHUSETTS 7:00 PM FOR THE PROPOSED REPLACEMENT OF BRIDGE NO. R-02-013 US ROUTE 44 OVER STATE

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE MARCH 16, 2006 MEETING A regular meeting of the Ada Township Planning Commission was held on Thursday, March 16, 2006, at the Ada Township Offices, 7330

More information

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes.

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes. PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES March, 0 AGENDA ITEM. Call to Order, Roll Call and Approval of Minutes. Chair Gonzalez called the meeting to order at :00 p.m. Present at roll call

More information

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved) Crockery Township Regular Planning Commission Meeting August 21, 2012 (Approved) Chairman Bill Sanders called the August 21, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

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

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

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS December 20, 2017 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 2:02

More information

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

TOWN OF ONONDAGA. Planning Board. TOWN HALL 5020 Ball Road Syracuse, NY MARC A. MALFITANO, Chairman 5155 Jupiter Inlet Way. Syracuse, NY 13215 ALFRED J. FULLER 4564 Cole Road DAVID C. BAKER 5577 Bull Hill Road LaFayette, NY 13084 TOWN OF ONONDAGA Planning Board TOWN HALL 5020 Ball Road MARC A. MALFITANO, Chairman 5155 Jupiter Inlet Way Meeting

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT August 18, 2016

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT August 18, 2016 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT August 18, 2016 DEVELOPMENT NAME SUBDIVISION NAME Mullinax Ford Subdivision Mullinax Ford Subdivision LOCATION CITY COUNCIL DISTRICT District 6 Southeast

More information

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S MEETING MINUTES August 7, 2014 Members Present: Member Absent: Others Present: Len Richards, Paul Haverty (first 2 hearings), Bud Chagnon, Brian

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

TOWN 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 information

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015 Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015 Chair Conrad Frey called the Zoning Board meeting to order at 7:00 p.m. Thursday, March 26, 2015. The meeting was held in the Jerry Whitney

More information

Smith Property Holdings Buchanan House, LLC. Nan Terpak, Agent/Attorney 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201

Smith Property Holdings Buchanan House, LLC. Nan Terpak, Agent/Attorney 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201 January 28, 2003 TO: FROM: APPLICANT: BY: SUBJECTS: The County Board of Arlington, Virginia Ron Carlee, County Manager Smith Property Holdings Buchanan House, LLC Nan Terpak, Agent/Attorney 2200 Clarendon

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES The Chairman called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of

More information

TOWN OF CONCORD Planning Board 141 Keyes Road - Concord, MA Phone:

TOWN OF CONCORD Planning Board 141 Keyes Road - Concord, MA Phone: TOWN OF CONCORD Planning Board 141 Keyes Road - Concord, MA - 01742 Phone: 978-318-3290 Concord Zoning Board of Appeals Concord, MA 01742 Re: Recommendation to the Zoning Board of Appeals regarding an

More information

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C MEMORANDUM DATE: November 9, 2016 PC Agenda Item 3.C TO: FROM: SUBJECT: Planning Commission Eric Zweber, AICP, Interim City Planner Planning Case #16-029 Public Hearing Required Applicant: Bremer Bank,

More information

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015 Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 12/28/2015 The Chairman Wahrlich called the meeting to order at 7:00 PM I. Roll Call Present: David

More information

AMENDED ZONING BY-LAW ARTICLE SENIOR LIVING COMMUNITY

AMENDED ZONING BY-LAW ARTICLE SENIOR LIVING COMMUNITY AMENDED ZONING BY-LAW ARTICLE 13.5 - SENIOR LIVING COMMUNITY ARTICLE : To see if the Town will vote to amend the Zoning Bylaw as follows: 2. By deleting existing Section 13.5, Senior Living Community,

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 Chairman Williams called to order the workshop of the Lake Elmo Planning Commission at 7:00pm COMMISSIONERS PRESENT: Fliflet, Obermueller,

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING A meeting of the was held on Thursday, January 17, 2019, at 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

CITY OF WINTER PARK Board of Adjustments. Regular Meeting October 17, 2017 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting October 17, 2017 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Lucy Morse Chair, Aimee Hitchner, Michael Clary, Robert Trompke, Zachary Seybold, Director

More information

CITY PLAN COMMISSION STAFF REPORT

CITY PLAN COMMISSION STAFF REPORT CITY PLAN COMMISSION STAFF REPORT SUBJECT: Request for a Change of Zoning and Preliminary Development Plan FROM: Mara Perry, Director of Planning & Development MEETING DATE: November 6, 2017 PETITION:

More information

Acting Chairman Sumner called the regular meeting of the Blue Ash Planning Commission to order at 7:04 p.m. on Thursday, October 2, 2008.

Acting Chairman Sumner called the regular meeting of the Blue Ash Planning Commission to order at 7:04 p.m. on Thursday, October 2, 2008. Page 1 ITEM 1. - MEETING CALLED TO ORDER Acting Chairman Sumner called the regular meeting of the Blue Ash Planning Commission to order at 7:04 p.m. on Thursday,. MEMBERS PRESENT: MEMBERS NOT PRESENT:

More information

CITY OF HUDSONVILLE. Planning Commission Minutes. November 20, (Approved February 19, 2014)

CITY OF HUDSONVILLE. Planning Commission Minutes. November 20, (Approved February 19, 2014) CITY OF HUDSONVILLE Planning Commission Minutes (Approved February 19, 2014) FORMAL: Approval of the September 18, 2013 Planning Commission minutes 3156 Highland Drive Todd Wenzel Chevrolet Site Plan Amendment

More information

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016)

CITY OF EAU CLAIRE, WISCONSIN. SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) CITY OF EAU CLAIRE, WISCONSIN SPECIAL ASSESSMENT POLICY (Dated: November 8, 2016) (Adopted by reference by Ordinance No. 7207 adopted November 8, 2016) PURPOSE The purpose of this Policy is to assure fair

More information

TOWN OF WELLS, MAINE PLANNING BOARD

TOWN OF WELLS, MAINE PLANNING BOARD 1 0 1 0 1 TOWN OF WELLS, MAINE PLANNING BOARD Meeting Minutes Monday, June,, :00 P.M. Littlefield Meeting Room, Town Hall Sanford Road CALL TO ORDER AND DETERMINATION OF QUORUM Chairman Chuck Millian called

More information

Rezoning Petition Zoning Committee Recommendation June 29, 2017

Rezoning Petition Zoning Committee Recommendation June 29, 2017 Rezoning Petition 2017-076 Zoning Committee Recommendation June 29, 2017 REQUEST Current Zoning: MUDD-O (mixed use development, optional) and R-4 (single family residential) Proposed Zoning: UR-2(CD) (urban

More information

Spring City Municipal Corporation

Spring City Municipal Corporation Spring City Municipal Corporation (435) 462-2244 FAX: (435) 462-2654 www.springcityutah.org 150 East Center Street P.O. Box 189 Spring City, Utah 84662 For Your Information All appointments with Public

More information

Present on behalf of the applicant were Chris Hermance of Carson Lehigh LLC,

Present on behalf of the applicant were Chris Hermance of Carson Lehigh LLC, PALMERTOWNSHIP PLANNING COMMISSION PUBLIC MEETING - TUESDAY, AUGUST 14, 2018-7: 00 PM PALMER TOWNSHIP LIBRARY COMMUNITY ROOM- 1 WELLER PLACE, PALMER, PA The August meeting of the Palmer Township Planning

More information

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Phil Kean (Acting Chair), Aimee Hitchner, Patrice Wenz, Zachary Seybold, Tom Sacha, Charles

More information

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 WELCOME! Jeff Ritter Town Administrator Peter Barbieri, Esq. Economic Development Committee Chairman Holliston

More information

** NOTE: If approved, this conditional use permit will supersede the previously approved CUP #15-004, which was granted on January 6, 2016.

** NOTE: If approved, this conditional use permit will supersede the previously approved CUP #15-004, which was granted on January 6, 2016. Town of Duck, North Carolina Department of Community Development CUP 16-002, Duck Deli Outdoor Dining (revised) 1221 & 1223 Duck Road Agenda Item 3a TO: Chairman Blakaitis and Members of the Duck Planning

More information