October 10, Town Clerk Town of Douglas 29 Depot Street Douglas, MA 01516

Size: px
Start display at page:

Download "October 10, Town Clerk Town of Douglas 29 Depot Street Douglas, MA 01516"

Transcription

1 October 10, 2013 Town Clerk Town of Douglas 29 Depot Street Douglas, MA RE: Louis C. Tusino, Cardinal Drive Vs: Ernest Marks, Eben Chesebrough, Derek Brown, Robert Werme Jr., Michael Zwicker, Michael Greco as they constitute the Planning Board of the Town of Douglas Dear Madam: Enclosed herein please find a copy of the Complaint and Cover Sheet in the above-referenced case, which is filed with your office in accordance with the provisions of Massachusetts General Laws, Chapter 40A, Section 17. Very truly yours, Louis C. Tusino Enclosure Hand Delivered Cc: Ernest Marks, Certified Mail Eben Chesebrough, Certified Mail Derek Brown, Certified Mail Robert Werme Jr., Certified Mail Michael Zwicker, Certified Mail Michael Greco, Certified Mail

2 Louis C. Tusino 12 West Street Douglas, MA Notice to Town Clerk Pursuant to G.L. c. 40A, s. 17 I, Louis C. Tusino, hereby provide notice of appeal of the decision of the Douglas Planning Board filed with the Town Clerk on September, Said decision of disapproval of the modification of a definitive plan regarding all property located at Cardinal Drive, Douglas, Worcester County, Massachusetts. A copy of the complaint is attached hereto, all pursuant to G.L. c. 40A, s. 17. Date: 10/10/13 Louis C. Tusino

3 Commonwealth of Massachusetts Worcester, ss. Uxbridge District Court LOUIS C. TUSINO, Plaintiff v. Ca se No.: &C 3 IPS VO 366 DOUGLAS PLANNING BOARD, and Ernest Marks, Eben Chesebrough, Derek Brown, Robert Werme, Jr. Michael Zwicker and Michael Greco, Defendants PLAINTIFF LOUIS C. TUSINO APPEAL OF DIS-APPROVAL OF A MODIFIED DEFINITIVE PLAN 1. The Plaintiff, Louis C. Tusino, is an individual residing at 12 West Street, Douglas, MA 01516, and owner of property located at Cardinal Drive, Douglas MA The Defendants, members of the Planning Board of the Town of Douglas, Worcester County, Massachusetts are: Ernest Marks, 35 Manchaug Street, P.O. Box 836, Douglas, MA Eben Chesebrough, 17 Church Street, Douglas, MA Derek Brown, 247 Yew Street, Douglas, MA Robert Werme Jr., 44 Locust Street, Douglas, MA Michael Zwicker, 46 Oak Street, Douglas, MA Michael Greco, 172 Southeast Main Douglas, MA C) LTA 3. The Plaintiff filed an application February 25, 2013 requesting a modification of an existing definitive plan titled "A Two Lot Definitive Subdivision Plan" in the Town of Douglas, Massachusetts dated February 10, 2003 which was previously endorsed by the Douglas Planning

4 Board on August 26, 2003 and was further recorded at the Worcester Registry of Deeds as Plan 799, Plan The Plaintiff requested the modification of two special conditions; to further subdivide the parcel and to install wells instead of Town water to service lots. There were no proposed changes to boundary lines. 5. The Plaintiff obtained an assent from the other lot owner, giving consent to the proposed modifications. 6. The Planning Board opened the hearing March 26, The hearing was continued by request of the applicant to April 9, 2013; May 28, 2013; June 11, 2013; July 9, 2013; and August 13, The board moved to approve the modification with three votes to approve, three votes to disapprove, and one vote of recusal. 8. Plaintiff alleges that the decision exceeds the authority of the board. 9. Plaintiff further alleges that the board failed to give full and proper consideration to the evidence presented. WHEREFORE, the Plaintiff prays that this Court order as follows: 1. The decision of the Douglas Planning Board exceeded its authority. 2. The decision of the Douglas Planning Board shall be annulled. 3. For such other and further relief as this Court deems just in this matter. C.:7) yy.- Respectfully submitted, Louis C. Tusino 12 West Street Douglas, MA

5 A Two Lot Definitive Subdivision Plan Modification of a Definitive Subdivision Plan Planning Board Decision Louis Tusino Town of Douglas, Massachusetts Certificate of Dis-Approval of a Modified Definitive Plan September 24, 2013 It is hereby certified by the Planning Board of the Town of Douglas, Massachusetts, that a duly called and properly posted meeting of said Planning Board, held on March 26, 2013 it was voted to deny a modification to the following definitive plan: "A Two Lot Definitive Subdivision Plan" in the Town of Douglas, Massachusetts dated February 10, 2003 which was previously endorsed by the Douglas Planning Board on 08/26/03 and was further recorded at the Worcester County Registry of Deeds as Plan Book 799, Plan 112. Modification submitted by: Louis Tusino, 12 West Street, Douglas, MA (APPLICANT) Which modification was filed with the Planning Board on February 25, concerning property located and bounded as follows: m Douglas Assessors Map and With the attached decision. A copy of this Certificate of Dis-Approval is to be filed with the Town Clerk ands copy sent to the Applicant. Z"-.Lar.// A true copy, attest: Douglas Town Clerk Douglas Planning Boar P:IDepartmentstPlanning BoardlSubdivisionstBallou-MODI CardinalDrive.doc

6 A Two Lot Definitive Subdivision Plan Modification of a Definitive Subdivision Plan DECISION Town of Douglas Planning Board Planning Board Decision Louis Tusino co (7:7, Definitive Subdivision Plan Modification "A Two Lot Definitive Subdivision Plan" Douglas, MA Decision of the Douglas Planning Board (BOARD) on the petition of Louis Tusino, 12 West Street, Douglas, MA (APPLICANT) for property located on Cardinal Drive and Dogwood Lane, Douglas, MA and shown on Douglas Assessor's Map 162, Parcel 23 & Map 171, Parcel 32 (SITE). I. BACKGROUND: The original Planning Board decision issued on May 27, 2003 approved a Definitive Plan Submittal which contained two (2) buildable lots (Lot 1 and Lot 2), along with three (3) nonbuildable parcels of land (Dogwood Lane, Cardinal Drive and Parcel A). During that original application process, the Original Applicant demonstrated that the property could dimensionally create 6 or 7 conforming buildable lots along with the construction of a conventional subdivision road. That Original Applicant ultimately proposed a total of two (2) buildable lots to be deed restricted in-perpetuity, in consideration for the board waiving a number of road construction requirements. Primary among those were waivers with respect to road width, road grades and road construction standards. Furthermore, the road would remain private in-perpetuity. On September 27, 2005, the Planning Board endorsed an Approval-Not-Required (ANR) Plan for the property that is consistent with the original condition of subdivision approval which also prevented the creation of more than two buildable lots. To date, one of the two roads (Dogwood Lane), has been constructed in accordance with the approved subdivision plan (and the waivers therein) and the deeds for each lot (Lot 1 and Lot 2) contain language prohibiting the further subdivision of the lots. Cardinal Drive has not been constructed in accordance with the approved subdivision plan and remains a gravel driveway with no drainage. The proposed modification to the approved definitive plan pertains to two Special Conditions that were listed in the original decision. The Applicant requested relief from the following two Special Conditions: Section IV. B. 2.) A deed restriction shall be provided indicating that Parcel A, Parcel B, Parcel C, Lot 1, and Lot 2 shall not be further subdivided in perpetuity= to create more than a total of two buildable lots (ie. Lot 1 and Lot 2). The forth of the document shall be provided to and approved by Town Counsel prior. to the issuance of a building permit. fr P:1Departments1Planning BoardiSubdivisionstaallou-MOD CardinalDrive.doc Page 2.pf 5

7 A Two Lot Definitive Subdivision Plan Modification of a Definitive Subdivision Plan yn u rr, Planning Board Decision Louis Tusino Ht; Section IV. B. 7.) Douglas Water & Sewer ld"opartment approval is required prior to construction of the water lines in Dogwood Lane and Cardinal Drive. The approval shall be in writing and shall be provided to the Planning Board prior to release of the Covenants. The Applicant proposed to further subdivide Lot 2 and wishes to install wells instead of Town water to service lots. The BOARD caused notice of the time and place of its public hearing and the subject matter thereof to be published, posted and mailed to the APPLICANT, abutters and other parties of interest. The original Public Hearing was opened and heard on Tuesday, March 26, 2013 at 7:30 pm. After causing notice of the time and place of its public hearing and the subject matter thereof to be published, posted and mailed to the APPLICANT, abutters within 300-feet and other parties of interest as required by law, the BOARD Chairman called the meeting to order March , Douglas Town Hall, 29 Depot Street, Douglas, MA. The following BOARD Members were present throughout the Hearing Process: Chairman Ernest Marks; Eben Chesebrough; Derek Brown; Robert Werme, Jr.; Michael Zwicker and Michael Greco. Member Tracy Sharkey recused herself from each of the hearings. The hearing was continued by request of the APPLICANT to the following dates: April 9, 2013; April 23, 2013; May 28, 2013; June 11, 2013; July 9, 2013 and August 13, 2013 at which time, following public input, the hearing was closed. The record of the proceeding and submissions upon which this decision is based may be referred to in the Office of the Town Clerk or the Office of the Planning Board. II. FILINGS: Submitted for the Board's deliberation were the following: 1. The original subdivision plan filing, in its entirety, is incorporated to and made part of this filing. 2. Application for Approval of a Definitive Subdivision Plan which includes the following items: a. Application Form Q-1 stamped on February 25, 2013 by the Douglas Town Clerk; b. Definitive Filing Fees: $ for Administrative and $ for Review and Inspection; c. Certified Abutters List; P:IDepartinentstPlanning Board1SubdivisionstBallou-MOD CardinalDrive.doc

8 A Two Lot Definitive Subdivision Plan Modification of a Definitive Subdivision Plan 13 OC T 0 I?: Planning Board Decision Louis Tusino U,,,L III. FINDINGS: ;1.. After due consideration of the exhibits and the r r ebord 'of the proceedings, and upon satisfaction of the conditions herein, the Board finds the following: 1. The submittal is for properties identified on Town of Douglas Assessor's Maps as Map 162, Parcel 23 (Lot 1R); and Map 171, Parcels 32 (Lot 2R). The majority of the property is located in an area zoned "RA" (Rural Agricultural) while a few peripheral areas lie within a "VR" (Village Residential) zone. 2. Lot #1R contains an area of 4.09 acres while Lot #2R contains an area of 9.99 AC, based upon Douglas Assessors Maps. 3. A deed restriction limiting the number of lots on the proposed project was offered by a previous Owner in consideration for the Planning Board allowing lesser construction standards than are required by the Douglas Subdivision Rules and Regulations. Such restrictions were recorded on each lot for the benefit of each other. This Agreement was memorialized in the original subdivision Certificate of Approval. 4. As part of the application for modification, no subdivision construction waivers that were previously granted were retracted. 5. No proposals to further improve Cardinal Drive were offered by the Applicant in order to comply with the roadway design and construction standards outlined in the Douglas Rules and Regulations governing the subdivision of land in Douglas, Massachusetts. That is, the Applicant sought to avail itself of the original waivers, despite the increase in the number of proposed lots. 6. The Board finds that the increase in the intensity of the project warrants construction of the roadway in accordance with subdivision regulations rather than as originally waived. The Board finds that the Project, as proposed, does not comply with such road construction standards and that, as a consequence, the public health and safety could be jeopardized by construction as proposed. 7. The Board finds that the project plans are a mere mark-up of the original and now outdated plans. Original up-to-date plans, in full compliance with the Board's Rules and regulations are required. The Applicant proposed to eliminate the restriction against further subdivision of the prior approved lots, but no actual complying subdivision plans were provided as is required under MGL Ch 41 81W and the Boards'i:M114:: Regulations. P:1Departments1Planning Board1SubdivisionsIBallou-MOD CardinalDrive.doc

9 A Two Lot Definitive Subdivision Plan Modification of a Definitive Subdivision Plan Planning Board Decision Louis Tusino 13 C. r 8. As required under G.L. c 41, 81W, affected pr7erty owners must note their assent to the subdivision modification. life ife!,'. iihht the affected property owners (i.e. the owner of the only other lot in the s6divi. ion) affirmatively and specifically assent to the removal of the restriction against further subdivision beyond the two buildable lots. While such property owners have offered some assent to various aspects of the subdivision modification, they have not assented to the removal of the restriction against further development. Accordingly, per G.L. c 41, 81W, approval cannot be granted, without such assent. 9. The Board finds that the proposed subdivision plan modification application does not make a compelling or persuasive case for removing the original conditions restricting the development parcel to two buildable lots. IV. DECISION & CONDITIONS: Therefore, the Boards vote to approve modifications to the Definitive Subdivision Plan entitled "A Two Lot Definitive Subdivision Plan" dated February 10, 2003 and prepared by Heritage Design Group, 10 River Road, Suite 101, Uxbridge, MA failed. The vote was as follows: Member Yes (Approve) No (Dis-Approve) Abstain Recuse Ernest Marks, Jr. Derek Brown Ebeh Chesebrough Michael Greco Tracy Sharkey Robert Werme, Jr. Michael Zwicker P:IDepartinents1Planning BoardlSubdivisionsIBallou-MOD CardinalDrive.doc Page 5 of 5

10 Agiereinerit 13 CIN I o We, Thinnakone & Soklwry,Sotphido agree to the plan of Guaranteed Builders to usicllie*itel known as Cardinal Drive as their access to their 3 house lots d will relinquish their rights to use Dogwood elane. Thinnakone Souphida -41rs. S'okhitry Souphida 7 /3 Date Date er,42 Louis CoTusino Date

11

12 it Complete items 1., 2, and 3. Also complete item 4 if Restricted Delivery is desired. K4 Print your name and address on the reverse so that we can return the card to you Attach this card to the back of the mailplece, or on the front if space permits. lgnature,--, -, 0 Agent, Addressee S. Received by (Printed Name) 0, Date of Delivery T,ii Ai dc:0 26:- 5?4,1;11 ii4 r,r,e, D. isdellvery address different from item'1? 0 Yes If YES, enter delivery address below: 0 No 2. Article Number- (rransfer from service label) PS Form 3811, February , Service Type 0/6ertified Mail 0 Express Mail Registered 043gurn Receipt for Merchandise. 0 Insured Mall 0 C.D.D. 4. Restricted Delivery? (Extra Fee) 0 Yes Domestic Return Receipt M-1540

Upton Site Remediation, LLC. 466 Northeast Main Street Site Plan Review Permit Pursuant to Section 9.4 of the Douglas Zoning Bylaws.

Upton Site Remediation, LLC. 466 Northeast Main Street Site Plan Review Permit Pursuant to Section 9.4 of the Douglas Zoning Bylaws. I. Owner Information N/A Organization Name P. O. Box 341 Street Address Manchaug City/Town Ronald L. Mathieu Contact Person Additional Address MA State 01526 Zip Code 508 265 7228 Telephone Number Fax

More information

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State Proj. : SPR-161017 I. Owner Information Gilboa Properties, LLC. Mike DeCaro Organization Name Contact Person 120 Gilboa Street Street Address Additional Address Douglas MA 01516 City/Town State Zip Code

More information

Upton Site Remediation, LLC. 466 Northeast Main Street Site Plan Review Permit Pursuant to Section 9.4 of the Douglas Zoning Bylaws

Upton Site Remediation, LLC. 466 Northeast Main Street Site Plan Review Permit Pursuant to Section 9.4 of the Douglas Zoning Bylaws I. Owner Information Ronald L. Mathieu Owner Name Contact Person P. 0. Box 341 Street Address Additional Address Manchaug MA 01526 City/Town State Zip Code 508-265-7228 Telephone Number Fax Number Email

More information

FORM C-1. Certific4te of Approval of a Definitive Plan

FORM C-1. Certific4te of Approval of a Definitive Plan Town of Douglas, Massachusetts FORM C-1 Certific4te of Approval of a Definitive Plan May 27, 2003 It is hereby certified by the Planning Board of the Town of Douglas, Massachusetts, that a duly called

More information

TOWN OF DENNIS BOARD OF SELECTMEN ROAD ACCEPTANCE POLICY AND PROCEDURE TIME LINE

TOWN OF DENNIS BOARD OF SELECTMEN ROAD ACCEPTANCE POLICY AND PROCEDURE TIME LINE TOWN OF DENNIS BOARD OF SELECTMEN ROAD ACCEPTANCE POLICY AND PROCEDURE TIME LINE Mid June: Public notice of closing date for filing road petitions published and posted. 4:30 p.m. last business day of June:

More information

APPLICATION FOR APPROVAL OF A DEFINITIVE SUBDIVISION FORMC. 25 Center Street, Burlington MA Planning Board. Town of Burlington

APPLICATION FOR APPROVAL OF A DEFINITIVE SUBDIVISION FORMC. 25 Center Street, Burlington MA Planning Board. Town of Burlington Town of Burlington Planning Board 25 Center Street, Burlington MA 01803 Phone: 781-270-1645 http://mrsvw.burim.gton.org/community development/plarming.php FORMC APPLICATION FOR APPROVAL OF A DEFINITIVE

More information

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7

APPROVAL REQUIRED... A5 APPLICATION FOR APPROVAL OF PRELIMINARY PLAN... A6 APPLICATION FOR APPROVAL OF DEFINITIVE PLAN... A7 APPENDIX FORM A. FORM A-2. FORM A-3. FORM B. FORM C. FORM C-1. FORM C-2. FORM D. FORM E. FORM F. FORM G. FORM H. FORM I. FORM J. FORM J-1. FORM K. FORM K-1 FORM L Form M. APPLICATION FOR A DETERMINATION

More information

Town of Douglas Planning Board ANR Submittal Review Form

Town of Douglas Planning Board ANR Submittal Review Form Town of Douglas Planning Board ANR Submittal Review Form Town Engineer Review Comments June 5, 2013 I. ADMINISTRATIVE Submittal Date: 06/03/2013 Submittal No.: 2013 09 21 Day Timeline: 06/24/2013* Map(s)/Parcel(s):

More information

2. Attach copy of Certified Abutters List for abutters within 300 feet of the effected property line. (Form for Assessor s Office attached)

2. Attach copy of Certified Abutters List for abutters within 300 feet of the effected property line. (Form for Assessor s Office attached) Retreat Lot Application Instructions: Carefully read Section IV.N. Retreat Lot Bylaw (Attached) 1. Fill out one (1) copy of retreat lot application 2. Attach copy of Certified Abutters List for abutters

More information

Town of Douglas, Massachusetts FORM C-1. Certificate of Approval of a Definitive Plan

Town of Douglas, Massachusetts FORM C-1. Certificate of Approval of a Definitive Plan Town of Douglas, Massachusetts FORM C-1 Certificate of Approval of a Definitive Plan September 23, 2003 It is hereby certified by the Planning Board of the Town of Douglas, Massachusetts, that a duly called

More information

Town of Bristol Rhode Island

Town of Bristol Rhode Island Town of Bristol Rhode Island Subdivision & Development Review Regulations Adopted by the Planning Board September 27, 1995 (March 2017) Formatted: Highlight Formatted: Font: 12 pt Table of Contents TABLE

More information

Introduction to the Subdivision Control Law. A Presentation by the Citizen Planner Training Collaborative

Introduction to the Subdivision Control Law. A Presentation by the Citizen Planner Training Collaborative Introduction to the Subdivision Control Law A Presentation by the Citizen Planner Training Collaborative Introduction to the Subdivision Control Law A Presentation by The Citizen Planner Training Collaborative

More information

Sample Form not to be used as original

Sample Form not to be used as original Town Of Ashburnham Planning Board FORM I TRI PARTY LENDERS AGREEMENT Sample Form not to be used as original This Lender s Agreement is entered into this day of, 20 by and among the Town of Ashburnham,

More information

TOWN OF BERKLEY MASSACHUSETTS ZONING BOARD OF APPEALS

TOWN OF BERKLEY MASSACHUSETTS ZONING BOARD OF APPEALS TOWN OF BERKLEY MASSACHUSETTS ZONING BOARD OF APPEALS PETITION TO BERKLEY ZONING BOARD OF APPEALS INSTRUCTIONS-40A The rules applicable to zoning relief are legally complex. The Zoning Board of Appeals

More information

Public Hearing Procedures Of the Township of Mahwah Zoning Board

Public Hearing Procedures Of the Township of Mahwah Zoning Board Public Hearing Procedures Of the Township of Mahwah Zoning Board Welcome to a public hearing of your Zoning Board! We are glad that you are here and we hope to benefit from your attendance and your input.

More information

MINOR SUBDIVISION INFORMATION

MINOR SUBDIVISION INFORMATION A. POINTS OF CONTACT: MINOR SUBDIVISION INFORMATION Surveyor: Address: Phone #: Fax # E-Mail Address: Representative (If different from applicant): Address: Phone #: Fax # E-Mail Address: B. GENERAL INFORMATION:

More information

TOWN OF ELIOT PLANNING BOARD SUBDIVISION APPLICATION

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

More information

TOWN OF WEST NEWBURY, MA PROCEDURE FOR CHAPTER 61, 61A, 61B RIGHT OF FIRST REFUSALS APPROVED ON FEBRUARY

TOWN OF WEST NEWBURY, MA PROCEDURE FOR CHAPTER 61, 61A, 61B RIGHT OF FIRST REFUSALS APPROVED ON FEBRUARY TOWN OF WEST NEWBURY, MA PROCEDURE FOR CHAPTER 61, 61A, 61B RIGHT OF FIRST REFUSALS APPROVED ON FEBRUARY 22, 2016 PURPOSE M.G.L. Chapters 61, 61A, and 61B provide tax relief for owners of forestland, farmland,

More information

Chapter 22 Historic Preservation/Design Review

Chapter 22 Historic Preservation/Design Review Chapter 22 Historic Preservation/Design Review Section 20.01 Purpose and Intent 22.02 Definitions 22.03 Historic Preservation/Design Review Commission 22.04 Administration Historic Preservation/Design

More information

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. CHAPTER 3 ADMINISTRATION, FEES AND ENFORCEMENT SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. A. Zoning Permit Required. A zoning permit is required for any of the following

More information

MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS

MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS The completed application package, together with applicable forms and required fees, must be submitted to the Board Secretary

More information

STEPS TO THE TOWN OF SHARON ZONING APPEAL PROCESS. Make an appointment with the Building Inspector to review application and appeal process.

STEPS TO THE TOWN OF SHARON ZONING APPEAL PROCESS. Make an appointment with the Building Inspector to review application and appeal process. STEPS TO THE TOWN OF SHARON ZONING APPEAL PROCESS Make an appointment with the Building Inspector to review application and appeal process. Obtain legal counsel if desired. Complete application and gather

More information

CITY OF SALEM, MASSACHUSETTS BOARD OF APPEALS NOTICE TO APPLICANTS

CITY OF SALEM, MASSACHUSETTS BOARD OF APPEALS NOTICE TO APPLICANTS NOTICE TO APPLICANTS Dear Petitioner: The Board of Appeals meets monthly on the third Wednesday of the month. Applications for a Variance, Special Permit, Appeals of the decision of the Building Commissioner,

More information

MEMORANDUM. Procedures for Review and Approval of Projects Affecting District Facilities

MEMORANDUM. Procedures for Review and Approval of Projects Affecting District Facilities MEMORANDUM FROM: RE: DATE: Nampa & Meridian Irrigation District Procedures for Review and Approval of Projects Affecting District Facilities 2 January 2013 - updated This memorandum outlines procedures

More information

An application to the Zoning Board of Appeals is not complete and will not be scheduled until all of the following information has been provided:

An application to the Zoning Board of Appeals is not complete and will not be scheduled until all of the following information has been provided: INCORPORATED VILLAGE OF PORT JEFFERSON ZONING BOARD OF APPEALS 88 North Country Road, Port Jefferson, NY 11777 Telephone: (631) 473-4744 Fax: (631) 473-2049 FILING REQUIREMENTS An application to the is

More information

RESIDENTIAL CLUSTER DEVELOPMENT DISTRICT SPECIAL PERMIT RULES AND REGULATIONS OF THE PLANNING BOARD OF THE TOWN OF COHASSET, MASSACHUSETTS

RESIDENTIAL CLUSTER DEVELOPMENT DISTRICT SPECIAL PERMIT RULES AND REGULATIONS OF THE PLANNING BOARD OF THE TOWN OF COHASSET, MASSACHUSETTS RESIDENTIAL CLUSTER DEVELOPMENT DISTRICT SPECIAL PERMIT RULES AND REGULATIONS OF THE PLANNING BOARD OF THE TOWN OF COHASSET, MASSACHUSETTS Attached: Residential Cluster Development District Special Permit

More information

Town of Littleton Sale of Town Owned Property Policy & Procedure

Town of Littleton Sale of Town Owned Property Policy & Procedure Town of Littleton Sale of Town Owned Property Policy & Procedure Scope: This policy establishes a set of procedures for responding to requests for the lease, sale or other disposition of Town-owned land.

More information

Specimen Complaint to Establish Easement Rights 1

Specimen Complaint to Establish Easement Rights 1 Specimen Complaint to Establish Easement Rights 1 [Case Caption] COMPLAINT NATURE OF CLAIM This is an action brought by property owners to establish their rights, title, or interest to use the beach in

More information

NOTICE OF SEALED BID FOR SALE OF REAL PROPERTY

NOTICE OF SEALED BID FOR SALE OF REAL PROPERTY NOTICE OF SEALED BID FOR SALE OF REAL PROPERTY The City of Red Oak, Texas (the "City") is accepting sealed bids for the purchase of the following real property (the Property ) for the purpose of residential

More information

GUIDELINES, PROCEDURES, AND REQUIREMENTS OF THE BELMONT BOARD OF SELECTMEN FOR PETITIONS TO LAY OUT A PUBLIC HIGHWAY

GUIDELINES, PROCEDURES, AND REQUIREMENTS OF THE BELMONT BOARD OF SELECTMEN FOR PETITIONS TO LAY OUT A PUBLIC HIGHWAY GUIDELINES, PROCEDURES, AND REQUIREMENTS OF THE BELMONT BOARD OF SELECTMEN FOR PETITIONS TO LAY OUT A PUBLIC HIGHWAY A. GENERAL The following information is provided by the Board of Selectmen as a reference

More information

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508)

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508) CAPE COD COMMISSION DATE: APPLICANT: PROJECT#: PROJECT: RE: 3225 MAIN STREET P.O. BOX226 BARNSTABLE, MA 02630 (508) 362-3828 FAX (508) 362-3136 E-mail: frontdesk@capecodcommission.org November 10, 1998

More information

ORDINANCE NO OA

ORDINANCE NO OA ORDINANCE NO. 2013 11-OA AN ORDINANCE OF THE TOWNSHIP OF BERKELEY, COUNTY OF OCEAN, STATE OF NEW JERSEY, AMENDING THE TOWNSHIP CODE OF THE TOWNSHIP OF BERKELEY, SO AS TO CREATE ARTICLE XX, ENTITLED VOLUNTARY

More information

City of New Bedford ZBA VARIANCE APPLICATION INSTRUCTIONS

City of New Bedford ZBA VARIANCE APPLICATION INSTRUCTIONS City of New Bedford ZBA VARIANCE APPLICATION INSTRUCTIONS GETTING STARTED Anyone who has been denied a building permit can apply for a Variance, Special Permit or Finding. A building permit application

More information

CITY OF VINELAND ZONING BOARD OF ADJUSTMENT APPLICATION INSTRUCTION SHEET

CITY OF VINELAND ZONING BOARD OF ADJUSTMENT APPLICATION INSTRUCTION SHEET CITY OF VINELAND ZONING BOARD OF ADJUSTMENT APPLICATION INSTRUCTION SHEET 1) In the case of individuals, the individual or their attorney, shall complete the Petition and Notice of Hearing in full. Applications

More information

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE Effective date March 17, 1981 Revised March 16, 1982 Revised March 13, 1986 Revised March 10, 1987 Revised March 14, 2013 Revised March 8, 2016 TOWN OF WATERVILLE

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA Public Works Department Scott D. McGolpin - Director STANDARD STATEMENTS AND CERTIFICATES Prepared by the Office of the County Surveyor Aleksandar Jevremovic County Surveyor Effective

More information

REZONING, COMPREHENSIVE PLAN AMENDMENT, & UDO AMENDMENT PACKET

REZONING, COMPREHENSIVE PLAN AMENDMENT, & UDO AMENDMENT PACKET TOWN OF HOLLY SPRINGS REZONING, COMPREHENSIVE PLAN AMENDMENT, & UDO AMENDMENT PACKET General Use Rezoning, Conditional Use Rezoning, Comprehensive Plan Amendment, and Unified Development Ordinance Amendment

More information

TO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing

TO BE COMPLETED BY BOROUGH STAFF ONLY. Date Filed Application No. Zoning Board Application Fees. Scheduled for: Review for completeness Hearing BOROUGH OF PEMBERTON 50 EGBERT STREET PEMBERTON, NJ 08068 ************************************************************************ THE APPLICATION, WITH SUPPORTING DOCUMENTATION, MUST BE FILED WITH THE

More information

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM

WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM AFTER RECORDING RETURN TO: The City of Gig Harbor Attn: City Clerk 3510 Grandview St. Gig Harbor, WA 98335 WASHINGTON STATE COUNTY AUDITOR/RECORDER'S INDEXING FORM Document Title(s) (or transactions contained

More information

PLANNED UNIT DEVELOPMENT (PUD)

PLANNED UNIT DEVELOPMENT (PUD) SECTION 38.01. ARTICLE 38 PLANNED UNIT DEVELOPMENT (PUD) Purpose The purpose of this Article is to implement the provisions of the Michigan Zoning Enabling Act, Public Act 110 of 2006, as amended, authorizing

More information

TOWN OF OSSIPEE ZONING BOARD OF ADJUSTMENT REQUEST FOR VARIANCE

TOWN OF OSSIPEE ZONING BOARD OF ADJUSTMENT REQUEST FOR VARIANCE TOWN OF OSSIPEE ZONING BOARD OF ADJUSTMENT REQUEST FOR VARIANCE Dear Applicant: You are seeking to apply for a Variance to the Town of Ossipee Zoning Ordinance. When this application is completed and submitted

More information

TOWN OF LERAY PLANNING BOARD Minor Subdivision Application Packet

TOWN OF LERAY PLANNING BOARD Minor Subdivision Application Packet This Packet is designed to assist applicants in providing the forms needed for submission of a 1 to 4 lot subdivision to the Planning Board for approval. The following should be filled out to ensure the

More information

Terrace View Property Owners Association, Inc.

Terrace View Property Owners Association, Inc. Terrace View Property Owners Association, Inc. POLICY RESOLUTION NO. PR-007-A1XX ARCHITECTURAL REVIEW COMMITTEE CHARTER WHEREAS, Article 10, Declaration of Protective Covenants, Terrace View Subdivision,

More information

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION CITY OFMAYWOOD Building and Planning Department 4319 E. Slauson Avenue Maywood, CA 90270 Date: SUBDIVISION APPLICATION 1. Street : Between: and 2. This parcel/tract map has been filed to: a. Divide parcel(s)

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

City of Leavenworth DEPARTMENT OF DEVELOPMENT SERVICES SALE OF CONSUMER FIREWORKS PERMIT APPLICATION 1

City of Leavenworth DEPARTMENT OF DEVELOPMENT SERVICES SALE OF CONSUMER FIREWORKS PERMIT APPLICATION 1 City of Leavenworth DEPARTMENT OF DEVELOPMENT SERVICES SALE OF CONSUMER FIREWORKS PERMIT APPLICATION 1 This application must be filled out legibly, in black ink, either hand printed or typewritten APPLICANT:

More information

REQUIREMENTS FOR COMPLETING TEMPORARY LAND USE PERMIT APPLICATION COBB COUNTY, GEORGIA

REQUIREMENTS FOR COMPLETING TEMPORARY LAND USE PERMIT APPLICATION COBB COUNTY, GEORGIA REQUIREMENTS FOR COMPLETING TEMPORARY LAND USE PERMIT APPLICATION COBB COUNTY, GEORGIA Application must be submitted in person to the Zoning Division, located at 1150 Powder Springs Street, Suite 400,

More information

Carlisle Planning Board. Rules and Regulations. Application Procedures for Accessory Apartment Special Permits May, 1996

Carlisle Planning Board. Rules and Regulations. Application Procedures for Accessory Apartment Special Permits May, 1996 Rules and Regulations for Application Procedures for Accessory Apartment Special Permits May, 1996 Prepare the following documents: Summary of Application Procedure Plot plan of principal residence & proposed

More information

ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE

ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE SECTION 8C.01 PURPOSE It is the purpose of this Ordinance to insure that plans for development within Oceola Township proposed under the provisions of

More information

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( ) PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC 28053 (866-6735) 1. Applicant requests closing of street or alley through the

More information

Note to the Owner, Applicant & Agent:

Note to the Owner, Applicant & Agent: Note to the Owner, Applicant & Agent: The Nye County Planning Department does not accept incomplete Zoning Review Applications. Please see highlighted requirements below PRIOR to submitting. The Zoning

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No

Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No I. REOUESTED MOTION: Lee County Board Of County Commissioners Agenda Item Summary Blue Sheet No. 20040218 ACTION REOUESTED: Adopt Resolution of Final Assessment for the Bal Isle Sewer MSBU. WHY ACTION

More information

(c) 2012 GiveAmasterpiece.com. Rules & Regulations Governing the Subdivision of Land in Framingham. planning board

(c) 2012 GiveAmasterpiece.com. Rules & Regulations Governing the Subdivision of Land in Framingham. planning board (c) 2012 GiveAmasterpiece.com Rules & Regulations Governing the Subdivision of Land in Framingham 2017 planning board [This page is intentionally left blank] RULES AND REGULATIONS GOVERNING SUBDIVISION

More information

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

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

More information

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE Professional inquiries will be made to our Township Planning Consultant, Township Engineer, and Township Attorney to get their opinions

More information

City of Shenandoah Development Package

City of Shenandoah Development Package Upon completion return application to Development@shenandoahtx.us City of Shenandoah Development Package Documentation includes the following: Fee Schedule Platting Development Check List & Outline Development

More information

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

LOT LINE ADJUSTMENT GENERAL INFORMATION AND LOT LINE ADJUSTMENT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

More information

IN RE CLINTON TOWNSHIP, ) NEW JERSEY COUNCIL HUNTERDON COUNTY ) ON AFFORDABLE HOUSING

IN RE CLINTON TOWNSHIP, ) NEW JERSEY COUNCIL HUNTERDON COUNTY ) ON AFFORDABLE HOUSING IN RE CLINTON TOWNSHIP, ) NEW JERSEY COUNCIL HUNTERDON COUNTY ) ON AFFORDABLE HOUSING ) ) OPINION This matter arises as a result of an Order to Show Cause issued by the New Jersey Council on Affordable

More information

TOWN OF BELCHERTOWN. Lawrence Memorial Hall 2 Jabish Street Belchertown, Massachusetts Application For Accessory Apartment Special Permit

TOWN OF BELCHERTOWN. Lawrence Memorial Hall 2 Jabish Street Belchertown, Massachusetts Application For Accessory Apartment Special Permit TOWN OF BELCHERTOWN Lawrence Memorial Hall 2 Jabish Street Belchertown, Massachusetts 01007 Application For Accessory Apartment Special Permit This application form is to request a Special Permit for an

More information

BACKGROUND. Homer Road, Scarborough, ME, which is Lot 44 on Tax Map U020. (Pl.'s Br. 1-2; R. 11.)

BACKGROUND. Homer Road, Scarborough, ME, which is Lot 44 on Tax Map U020. (Pl.'s Br. 1-2; R. 11.) STATE OF MAINE CUMBERLAND, ss. SUPERIOR COURT CIVIL ACTION D.OC:KET NO: AP-)1-019 JiftL --cu_m- lj3oj~cl2 PORTLAND MUSEUM OF ART, Plaintiff, V. ORDER TOWN OF SCARBOROUGH and PATRICIA P. ADAMS and H.M.

More information

Table of Contents RULES AND REGULATIONS GOVERNING THE SUBDIVISION OF LAND

Table of Contents RULES AND REGULATIONS GOVERNING THE SUBDIVISION OF LAND Table of Contents March 12, 2001 RULES AND REGULATIONS GOVERNING THE SUBDIVISION OF LAND PLANNING BOARD PAXTON, MASSACHUSETTS ADOPTED MARCH 12, 2001 Paxton Planning Board i Subdivision Regulations Table

More information

TOWN OF NORTHWOOD, NEW HAMPSHIRE

TOWN OF NORTHWOOD, NEW HAMPSHIRE TOWN OF NORTHWOOD, NEW HAMPSHIRE OFFICE OF THE PLANNING BOARD 818 First New Hampshire Turnpike, Northwood NH 03261 (603)942-5586 Extension 205 Facsimile: (603)942-9107 Major Subdivision Application Form

More information

ARTICLE 2: General Provisions

ARTICLE 2: General Provisions ARTICLE 2: General Provisions 2-10 Intent The basic intent of the Town of Orange s Zoning Ordinance is to implement the goals and objectives of the adopted Town of Orange Comprehensive Plan, hereafter

More information

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT After Recording Return to: Kitsap County Department of Community Development TDR Program Manager 614 Division St., MS-36 Port Orchard, Washington 98366 TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report ITEM F2 City of San Juan Capistrano Agenda Report TO: FROM: Planning Commission Prepared & Submitted by: David Contreras~ting Assistant Development Services Director c;:::e._,~.y.. Reviewed by: Sergio

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

An Introduction to the Permitting. Process in Essex

An Introduction to the Permitting. Process in Essex An Introduction to the Permitting Process in Essex To determine exactly what path your project will be required to follow you will want to consult the Building Inspector at the beginning of your planning

More information

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY

CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY CROSS REFERENCE TO DEED#: PROJECT #: DRN - INSTRUMENT NO.: PARCEL #: CITY OF INDIANAPOLIS GRANT OF PERPETUAL DRAINAGE EASEMENT AND RIGHT-OF-WAY THIS INDENTURE made this day of, 20, by and between, ("GRANTOR")

More information

, J.S.C. J.S.C., at a motion term of Part -7. of this Court, to be held in and for the County of New PRESENT: HON. BORN TO BUILD LLC, Index No.

, J.S.C. J.S.C., at a motion term of Part -7. of this Court, to be held in and for the County of New PRESENT: HON. BORN TO BUILD LLC, Index No. DON711512011, of the Supreme Court of the State of New York, held in and for the County of New York, at the courthouse located at 60 Centre Street, New York, New York, on the day of July, 2011. At a Term,

More information

The purpose of this Chapter is to establish rules, regulations, standards and procedures for approval of subdivisions of land to promote and ensure:

The purpose of this Chapter is to establish rules, regulations, standards and procedures for approval of subdivisions of land to promote and ensure: CHAPTER 7 SUBDIVISION SECTION 7.1 PURPOSE The purpose of this Chapter is to establish rules, regulations, standards and procedures for approval of subdivisions of land to promote and ensure: A. Conformity

More information

TOWN OF FRAMINGHAM SUBDIVISION RULES AND REGULATIONS TABLE OF CONTENTS Section I. General... A. Title... B. Authority... C. Subdivision/Improvement

TOWN OF FRAMINGHAM SUBDIVISION RULES AND REGULATIONS TABLE OF CONTENTS Section I. General... A. Title... B. Authority... C. Subdivision/Improvement TOWN OF FRAMINGHAM SUBDIVISION RULES AND REGULATIONS TABLE OF CONTENTS Section I. General... A. Title... B. Authority... C. Subdivision/Improvement of Land... D. Purpose... E. Intent... F. Subdivision

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 07-1094 AN ORDINANCE OF THE MAYOR AND COUNCIL OF THE CITY OF GOODYEAR, MARICOPA COUNTY, ARIZONA PROVIDING FOR CONDITIONAL REZONING OF 41 ACRES OF LAND FROM THE AGRICULTURAL (AG) DISTRICT

More information

RESOLUTION NO CITY OF MAPLE GROVE

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

More information

Guide to Permitting Town of Groton, MA

Guide to Permitting Town of Groton, MA Guide to Permitting Town of Groton, MA Introduction The purpose of this guidebook is to assist homeowners, property and business owners, developers, brokers and contractors who want to develop land within

More information

, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO.

, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO. STATE OF COLORADO ) )ss County of Garfield ) At a regular meeting of the Board of County Commissioners for Garfield County, Colorado, held in the Commissioners' Meeting Room, Garfield County Administration

More information

PLYMOUTH PLANNING BOARD APPLICATION FOR A MINOR SUBDIVISION OR MAJOR SUBDIVISION

PLYMOUTH PLANNING BOARD APPLICATION FOR A MINOR SUBDIVISION OR MAJOR SUBDIVISION CASE # PLYMOUTH PLANNING BOARD APPLICATION FOR A MINOR SUBDIVISION OR MAJOR SUBDIVISION The undersigned Applicant hereby submits to the Plymouth Planning Board a completed application for a proposed minor

More information

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code.

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code. LAND CONSERVATION ACT (WILLIAMSON ACT) CONTRACT NOTICE OF NON-RENEWAL GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Meeting Date: Nov. 20, 2018 Agenda Item #: 8a Agenda Placement: Public Hearings (Recognitions (awards, proclamations), Requests & Communications

More information

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

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

More information

CITY OF KEEGO HARBOR 2025 Beechmont, Keego Harbor Michigan (248) ORDINANCE NO. 417

CITY OF KEEGO HARBOR 2025 Beechmont, Keego Harbor Michigan (248) ORDINANCE NO. 417 CITY OF KEEGO HARBOR 2025 Beechmont, Keego Harbor Michigan 48320 (248) 682-1930 ORDINANCE NO. 417 AN ORDINANCE TO AMEND CITY OF KEEGO HARBOR MUNICIPAL CODE CHAPTER 5, BUILDING AND BUILDING REGULATIONS,

More information

GROWTH MANAGEMENT DEPARTMENT POLICY

GROWTH MANAGEMENT DEPARTMENT POLICY GROWTH MANAGEMENT DEPARTMENT POLICY POLICY TITLE: Alternate Plans Review and Inspection Policy GROWTH MANAGEMENT POLICY NUMBER: 323GM DATE ADOPTED: January 3, 2003 DATE OF LAST REVISION: May 15, 2008 323.01

More information

SUBDIVISION REGULATIONS

SUBDIVISION REGULATIONS CHAPTER 14 SUBDIVISION REGULATIONS 14-100 Provisions 14-200 Preliminary Plat 14-300 Final Plat 14-400 Replat 14-500 Minor Subdivision 14-600 Administrative Replat 14-700 Vacation of Roadways, Public Easements,

More information

Right of Way Vacation

Right of Way Vacation City of Yakima Right of Way Vacation Application Packet City of Yakima, Planning Division 129 North 2 nd Street, 2 nd Floor, Yakima, WA 98901 Phone#: (509) 575-6183 Email: ask.planning@yakimawa.gov Check

More information

Case: 1:03-cv Document #: 894 Filed: 07/14/15 Page 1 of 10 PageID #:16961

Case: 1:03-cv Document #: 894 Filed: 07/14/15 Page 1 of 10 PageID #:16961 Case: 1:03-cv-03904 Document #: 894 Filed: 07/14/15 Page 1 of 10 PageID #:16961 UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF ILLINOIS EASTERN DIVISION FEDERAL TRADE COMMISSION, Plaintiff,

More information

Rules and Regulations Governing the Subdivision of Land in the Town of Winchester, Massachusetts

Rules and Regulations Governing the Subdivision of Land in the Town of Winchester, Massachusetts Rules and Regulations Governing the Subdivision of Land in the Town of Winchester, Massachusetts Winchester Planning Board Adopted by the Winchester Planning Board on October 20, 2011 and November 3, 2011

More information

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES

ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES ARTICLE III GENERAL PROCEDURES, MINOR PLANS AND FEE SCHEDULES 301. Prior to Submission a. Copies of this Ordinance shall be available on request, at cost, for the use of any person who desires information

More information

Mabel L. Peters of 12 Crump Road, Utopia, MA ( Petitioner ) represents as follows:

Mabel L. Peters of 12 Crump Road, Utopia, MA ( Petitioner ) represents as follows: Specimen Petition for Partition 1 with Notice to be Recorded and Affidavit as to Notice 2 [Case Caption] PETITION FOR PARTITION Mabel L. Peters of 12 Crump Road, Utopia, MA ( Petitioner ) represents as

More information

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS)

CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) CITY AND COUNTY OF BROOMFIELD SUBDIVISION IMPROVEMENT AGREEMENT FOR (PROPERTY NAME - ALL CAPS) THIS AGREEMENT, made and entered into this day of, 20, by and between The CITY AND COUNTY OF BROOMFIELD, a

More information

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW Application Number: Date Plat Submitted: Name of Subdivision: Name of Owner: Owner Address: (Street or P.O. Box) Telephone #: (City) (State) (Zip) E-mail:

More information

CONDITIONAL USE MODIFICATION REQUEST FOR UPTOWN ATLANTIC ORDER OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA

CONDITIONAL USE MODIFICATION REQUEST FOR UPTOWN ATLANTIC ORDER OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA IN THE CITY COMMISSION CHAMBERS OF THE CITY OF DELRAY BEACH, FLORIDA CONDITIONAL USE MODIFICATION REQUEST FOR UPTOWN ATLANTIC ORDER OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA 1. This conditional

More information

D Minor* or Major Subdivision Final Approval

D Minor* or Major Subdivision Final Approval Borough of Park Ridge 53 Park A venue Park Ridge, NJ 07656 (201) 391-5673 Land Use Office Subdivision Application Date:-----~ For Office Use Only: Date Submitted: Application #: Escrow: --------- F iii

More information

44 Piermont Street. S-6 (Single-Family) Zoning District Brian & Sabrina McDermott

44 Piermont Street. S-6 (Single-Family) Zoning District Brian & Sabrina McDermott Board Members: John B. Hawes, Jr., Chairman Jeffrey W. Brown Fergal Brennock Janet Buck Gary Shaw PLANNING BOARD REPORT On January 11, 2017 with five (5) members of the Planning Board (Board) present,

More information

Daniel M. Schwarz of Cole Scott & Kissane, P.A., Plantation, for Appellants.

Daniel M. Schwarz of Cole Scott & Kissane, P.A., Plantation, for Appellants. IN THE DISTRICT COURT OF APPEAL FIRST DISTRICT, STATE OF FLORIDA SILVER BEACH TOWERS PROPERTY OWNERS ASSOCIATION, INC., SILVER BEACH TOWERS EAST CONDOMINIUM ASSOCIATION, INC., and SILVER BEACH TOWERS WEST

More information

FRANKLIN TOWN COUNCIL May 8, :00 PM

FRANKLIN 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 information

Form 11.A.9.17 INSTRUCTIONS FOR APPLICATION FOR PLAT WAIVER (Art. 11.A.8)

Form 11.A.9.17 INSTRUCTIONS FOR APPLICATION FOR PLAT WAIVER (Art. 11.A.8) Form 11.A.9.17 INSTRUCTIONS FOR APPLICATION FOR PLAT WAIVER (Art. 11.A.8) All questions in each part must be completed. When a question is not applicable to the property, enter "N/A" or other phrase indicating

More information

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD

INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD INSTRUCTIONS FOR APPLICANTS FILING APPLICATIONS BEFORE THE LOGAN TOWNSHIP PLANNING BOARD The purpose of these instructions is to assist an Applicant who wishes to file an application before the Board.

More information

MINOR LAND DIVISIONS APPLICATION

MINOR LAND DIVISIONS APPLICATION APACHE COUNTY Planning and Zoning Department P.O. Box 238 St. Johns, AZ 85936 Phone: (928) 337-7527 Fax: (928) 337-7633 MINOR LAND DIVISIONS APPLICATION APPLICANT Name Mailing Address Contact Person Phone

More information

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT

TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION EASEMENT After Recording Return to: Snohomish County Planning and Development Services TDR Program Manager 3000 Rockefeller Ave. M/S #604 Everett, WA 98201 Tax Parcel Numbers: TRANSFER OF DEVELOPMENT RIGHTS CONSERVATION

More information