WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action.
|
|
- Dorothy Whitehead
- 5 years ago
- Views:
Transcription
1 FARMINGTON PLANNING BOARD RESOLUTION INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES ACCEPTING THE FULL ENVIRONMENTAL ASSESSMENT FORM PART 3 APPLICANT: Indus Hospitality Group, 950 Panorama Trail S., Rochester, N.Y ACTION: Accepting the Full Environmental Assessment Form Parts 1, 2 and 3 for the following applications: PB # PB # PB # PB # ZB # ZB # ZB # ZB # ZB # ZB # ZB # ZB # Two-Lot Preliminary Subdivision Plat Special Use Permit Special Use Permit Preliminary Site Plan WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has opened the Public Meeting upon this application; and WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as the Board) has reviewed the criteria, under Part (b) and Part (c) of the State Environmental Quality Review (SEQR) Regulations, determining the proposed Action to be an Unlisted Action Classification; and, WHEREAS, the Board has reviewed Part 3 of the Full Environmental Assessment Form for the proposed Action. NOW, THEREFORE, BE IT RESOLVED THAT the Board does hereby accepts Part 3 of the Full Environmental Assessment Form, dated March 7, 2018, prepared by the Town s Director of Planning and Development, as being a complete and reasoned elaboration of the proposed Action. BE IT FINALLY RESOLVED THAT the Board has satisfied the procedural requirements set forth under the State Environmental Quality Review (SEQR) Regulations. The above Resolution was offered by NAME and seconded by NAME at a regularly scheduled meeting of the Planning Board held on Wednesday, March 7, Following discussion, the following roll call vote was recorded: Adrian Bellis Edward Hemminger Shauncy Maloy Mary Neale Douglas Viets
2 Motion result. I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted upon and recorded in the minutes of the Farmington Planning Board for the March 7, 2018, meeting. L. S. John M. Robortella, Clerk of the Board
3 TOWN OF FARMINGTON PLANNING BOARD RESOLUTION SEQR RESOLUTION DETERMINATION OF NON-SIGNIFICANCE INDUS HOSPITALITY GROUP PROJECT: PRELIMINARY SUBDIVISION, PRELIMINARY SITE PLAN, SPECIAL USE PERMITS AND AREA VARIANCES APPLICANT: Indus Hospitality Group, 950 Panorama Trail S., Rochester, N.Y ACTION: SEQR Determination for the following applications PB # Location: Two-Lot Preliminary Subdivision Plat Lands located behind 1301 NYS Route 332 (Kentucky Fried Chicken Restaurant) Request a two-lot subdivision preliminary plat approval to create Lot 2 consisting of acres, and Lot 3 will consist of acres. PB # Location: PB # Location: Special Use Permit Proposed Lot #3 located east of the Kentucky Fried Chicken Restaurant at 1301 NYS Route 332 Request a special use permit to allow a motel according to Chapter 165, Article VI, Section 73 of the Town of Farmington Codes. The applicant wishes to construct a threestory Microtel Hotel with 60 rooms and related site improvements. Special Use Permit Proposed Lot # 2 located north of the Kentucky Fried Chicken Restaurant at 1301 NYS Route 332 A Special Use {ermit to allow a fast food restaurant according to Chapter 165, Article VI, Section 69 of the Town of Farmington Codes. PB # Preliminary Site Plan Application Location: East of and north of the Kentucky Fried Chicken Restaurant at 1301 NYS Route 332 Site plan approval to construct a three-story Microtel Hotel with 60 rooms, and a 2,100- square-foot Taco Bell with drive-through restaurant. ZB # ZB # ZB # The applicant is requesting an to Article V, Chapter to the Town of Farmington Codes. The applicant wishes 140 parking spaces (a minimum of 191 spaces are required). The property is located at proposed Lot #2, 1301 NYS Route 332 and zoned General Business District. The applicant is requesting an to Article IV, Chapter A to the Town of Farmington Codes. The applicant wishes a variance for a side setback of 22 (a minimum of 30 feet is required). The property is located at proposed Lot #2, 1301 NYS Route 332 and zoned General Business District.
4 ZB # ZB # ZB # ZB # The applicant is requesting an to Article V, Chapter to the Town of Farmington Codes. The applicant wishes a variance for lot width of 15 feet (a minimum of 150 is required). The property is located at proposed Lot #2, 1301 NYS Route 332 and zoned General Business District. The applicant is requesting an to Article IV, Chapter A to the Town of Farmington Codes. The applicant wishes a variance for a front setback of 20 feet (a minimum of 50 feet is required). The property is located at Lot #2, 1301 NYS Route 332 and zoned General Business District. The applicant is requesting an to New York State Town Law 280a. The applicant wishes to create a parcel without direct access to a mapped street. The property is located at proposed Lot #2, 1301 NYS Route 332 and zoned General Business District. The applicant is requesting an to Article IV, Chapter A to the Town of Farmington Codes. The applicant wishes a variance for lot width of 15 feet (a minimum of 150 is required). The property is located at proposed Lot #3, 1301 NYS Route 332 and zoned General Business District. The applicant is requesting an to Article IV, Chapter A to the Town of Farmington Codes. The applicant wishes a variance for a front setback of 30 feet (a minimum of 50 is required). The property is located at proposed Lot #3, NYS Route 332 and zoned General Business District. ZB # The applicant is requesting an to New York State Town Law 280a. The applicant wishes to create a parcel without direct access to a mapped street. The property is located at proposed Lot #3, 1301 NYS Route 332 and zoned General Business District. WHEREAS, the Town of Farmington Planning Board (hereinafter referred to as Planning Board) has determined the proposed Actions referenced above to be Unlisted Actions (hereinafter referred to as Actions) under Part 617 of the State Environmental Quality Review Act (SEQR) Regulations; and WHEREAS, the Planning Board has participated in a coordinated review upon said Actions with other Involved Agencies, given consideration to the comments received; and WHEREAS, the Planning Board has conducted a series of public meetings upon said Actions giving consideration to the comments provided; and WHEREAS, the Planning Board has been established as the designated Lead Agency in accordance with the procedures established under Part 617 described above herein; and WHEREAS, the Planning Board has given consideration to the criteria for determining significance as set forth in Section (c) (1) of the SEQR Regulations and the information contained in Parts 1, 2 and 3 of the Full Environmental Assessment Form, along with supporting documentation and maps submitted with this application.
5 NOW, THEREFORE, BE IT RESOLVED that the Planning Board has reasonably concluded the following impacts are expected to result from the proposed Actions, when compared against the criteria in Section (c): (i) (ii) (iii) (iv) (v) (vi) (vii) there will not be a substantial adverse change in existing air quality, ground or surface water quality or quantity, traffic noise levels; a substantial increase in solid waste production; a substantial increase in potential for erosion, flooding, leaching or drainage problems; and there will not be large quantities of vegetation or fauna removed from the site or destroyed as the result of the proposed Actions; there will not be substantial interference with the movement of any resident or migratory fish or wildlife species as the result of the proposed Actions; there will not be a significant impact upon habitat areas on the site; there are no known threatened or endangered species of animal or plant, or the habitat of such species; or, are there any other significant adverse impacts to natural resources on the site; and there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed Actions; and the overall density of the site is consistent with the Town of Farmington s Comprehensive Plan, future land use recommendations; and there are no known important historical, archeological, architectural, or aesthetic resources on the site according to the New York State Office of Parks, Recreation and Historic Preservation (SHPO) letter from Michael F. Lynch, P.E., AIA, Director, Division for Historic Preservation, dated December 19, 2017 (File #17PR07536); or will the proposed Actions impair the existing community or neighborhood character; there will not be a major change in the use of either the quantity or type of energy resulting from the proposed Actions; there will not be any hazard created to human health; (viii) there will not be a change in the use of current active agricultural land; (ix) (x) (xi) (xii) there will not be a large number of persons attracted to the site for more than a few days when compared to the number of persons who would come to such a place absent the Actions; there will not be created a material demand for other Actions that would result in one of the above consequences; there will not be changes in two or more of the elements of the environment that when considered together result in a substantial adverse impact; and there are not two or more related Actions which would have a significant impact upon the environment. BE IT FURTHER RESOLVED that based upon the information and analysis above and the supporting documentation referenced above, the proposed Actions WILL NOT result in any significant adverse environmental impacts. BE IT FURTHER RESOLVED that the Planning Board does hereby make a Determination of Non-Significance upon said Actions and directs the Planning Board Chairperson to sign and date the Full Environmental Assessment Form.
6 BE IT FINALLY RESOLVED that the Clerk of the Board is to file copies of the environmental record, Parts 1, 2 and 3 of the Full Environmental Assessment Form, including the Determination on Non-Significance; and the Resolution Designating the Planning Board Lead Agency with the identified Involved and Interested Agencies coordinated with during the public review and comment period; with Kip Finley, P.E., Indus Hospitality Group; Matt Tomlinson, P.E., Marathon Engineers; and with the project files. The above resolution was offered by NAME and seconded by NAME at a regularly scheduled meeting of the Farmington Planning Board on Wednesday, March 7, The following roll call vote was taken and recorded in the official minutes of the Planning Board for this date. Adrian Bellis Edward Hemminger Shauncy Maloy Mary Neale Douglas Viets Motion result. I, John M. Robortella, Clerk of the Board, do hereby attest to the accuracy of the above Resolution being acted upon and recorded in the minutes of the Farmington Planning Board for the March 7, 2018, meeting. L. S. John M. Robortella, Clerk of the Board Attachment: Town of Farmington Planning Board Resolution Designation of Lead Agency
7 Full Environmental Assessment Form Part 3 - Evaluation of the Magnitude and Importance of Project Impacts and Determination of Significance Part 3 provides the reasons in support of the determination of significance. The lead agency must complete Part 3 for every question in Part 2 where the impact has been identified as potentially moderate to large or where there is a need to explain why a particular element of the proposed action will not, or may, result in a significant adverse environmental impact. Based on the analysis in Part 3, the lead agency must decide whether to require an environmental impact statement to further assess the proposed action or whether available information is sufficient for the lead agency to conclude that the proposed action will not have a significant adverse environmental impact. By completing the certification on the next page, the lead agency can complete its determination of significance. Reasons Supporting This Determination: To complete this section: Identify the impact based on the Part 2 responses and describe its magnitude. Magnitude considers factors such as severity, size or extent of an impact. Assess the importance of the impact. Importance relates to the geographic scope, duration, probability of the impact occurring, number of people affected by the impact and any additional environmental consequences if the impact were to occur. The assessment should take into consideration any design element or project changes. Repeat this process for each Part 2 question where the impact has been identified as potentially moderate to large or where there is a need to explain why a particular element of the proposed action will not, or may, result in a significant adverse environmental impact. Provide the reason(s) why the impact may, or will not, result in a significant adverse environmental impact For Conditional Negative Declarations identify the specific condition(s) imposed that will modify the proposed action so that no significant adverse environmental impacts will result. Attach additional sheets, as needed. Determination of Significance - Type 1 and Unlisted Actions SEQR Status: Type 1 Unlisted Identify portions of EAF completed for this Project: Part 1 Part 2 Part 3 Reasons for supporting this determination: The Town of Farmington Planning Board, the designated lead agency, has previously completed a Part 3 Form, on February 7, 2018 for the Actions involving Preliminary Subdivision Plat; Preliminary Site Plan; two Special Use Permits; and a total of 8 area variances, to enable both the Planning Board and town Zoning Board of Appeals to proceed with their review and consideration of this Action known as a Taco Bell Fast Food Restaurant and a MicroTel Hotel to be constructed upon land located south and east of the intersection of State Routes 96 & 332. On February 7th, the Planning Board requested supplemental information be provided on storm water facility design and traffic impacts. On February 21, 2018 a representative from SRF Associates provided updated information which has been entered into the public hearing record. In addition, the traffic information has been reviewed by Erdman & Anthony, a consulting traffic engineering firm retain by the Town Engineers, MRB Group, D.P.C., and a report from the Region 4 Office of the New York State Department of Transportation accepting the design solution for the intersection of the access road and State Route 332. Since the February 21st meeting, the Town Engineers have met with the applicant s engineering firm, Marathon Engineers finding an acceptable solution for storm water management. Based upon the additional information provided on these two elements of the environment, the Planning Board has determined that they have completed a thorough review of the anticipated impacts associated with this project. In addition, based upon the criteria for determining significance set forth in Part of the State Environmental Quality Review (SEQR) Regulations, the Planning Board has, under separate resolution which is hereby made a part of the environmental record, made determination of non-significance upon this Action. The Planning Board s determination is conditioned upon the applicant s obtaining area variances from the Town Zoning Board of Appeals, preliminary subdivision plat approval, site plan approval and two special use permits from the Planning Board which will result in amendments being made to the preliminary plan drawings currently under review. In making this determination, the Planning Board has satisfied the procedural requirements under SEQR.
8 Edward Hemminger, Planning Board Chairperson Indus Hospitality Group Actions March 2, 2018 and considering both the magnitude and importance of each identified potential impact, it is the conclusion of the as lead agency that: A. This project will result in no significant adverse impacts on the environment, and, therefore, an environmental impact statement need not be prepared. Accordingly, this negative declaration is issued. B. Although this project could have a significant adverse impact on the environment, that impact will be avoided or substantially mitigated because of the following conditions which will be required by the lead agency: There will, therefore, be no significant adverse impacts from the project as conditioned, and, therefore, this conditioned negative declaration is issued. A conditioned negative declaration may be used only for UNLISTED actions (see 6 NYCRR 617.d). C. This Project may result in one or more significant adverse impacts on the environment, and an environmental impact statement must be prepared to further assess the impact(s) and possible mitigation and to explore alternatives to avoid or reduce those impacts. Accordingly, this positive declaration is issued. Name of Action: Name of Lead Agency: Name of Responsible Officer in Lead Agency: Title of Responsible Officer: Signature of Responsible Officer in Lead Agency: Date: Signature of Preparer (if different from Responsible Officer) Date: For Further Information: Contact Person: Address: Telephone Number: For Type 1 Actions and Conditioned Negative Declarations, a copy of this Notice is sent to: Chief Executive Officer of the political subdivision in which the action will be principally located (e.g., Town / City / Village of) Other involved agencies (if any) Applicant (if any) Environmental Notice Bulletin: Upon review of the information recorded on this EAF, as noted, plus this additional support information The Public Hearing records dated January 4, 2018; February 7, 2018 and February 21, 2018, along with the Town s Project Review Committee (PRC) meeting minutes for December 1, The NYSDOT Response letter dated February, The Erdman & Anthony Response dated January 24, 2018, and the Town Engineer s report made at the March 7, 2018 public hearing. The revised drawings to comply with the NYSDOT design requirements for the intersection improvements. The revised drawing that comply with the storm water facility design agreed-to by the Town Engineers. The revised drawings that reflect all conditions of approval for the area variances being requested from the Zoning Board of Appeals, the Planning Board s Special Use Permits conditions; and the Planning Board s actions upon preliminary approvals for both Subdivision and Site Plan. Indus Hospitality Group Actions Town of Farmington Planning Board Edward Hemminger Planning Board Chairperson Ronald Brand, Director of Planning & Developmet March 7, 2018 March 2, 2018 Ronald Brant, Director of Planning & Development 1000 County Road 8, Farmington, New York (315) Ron Brand <rlbplans@gmail.com> Town of Farmington Planning Board PRINT FULL FORM
Doug Viets - Mary Neale - Shauncy Maloy - Adrian Bellis - Edward Hemminger -
TOWN OF FARMINGTON PLANNING BOARD RESOLUTION LETTER OF CREDIT ESTIMATE AND RECOMMENDATION TO TOWN BOARD TOTAL AMOUNT - $ 206,213.60 Phase 1, Farmington Dental Project WHEREAS, the Town of Farmington Planning
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 30 Town of Farmington Planning Board Meeting Minutes APPROVED September 20, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, September 20, 2017,
More informationTOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES
TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED February 1, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, February 1, 2017, 7:00
More informationTOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION
TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION APPLICANT: Indus Hospitality Group File: ZB #0701-17 950 Panorama Trail S. Zoning District: GB General Business and MTOD Rochester,
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 26 Town of Farmington Planning Board Meeting Minutes APPROVED April 18, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, April 18, 2018, 7:00 p.m.
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 19 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED February 26, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July
More informationTOWN OF AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES
TOWN OF AMHERST PLANNING DEPARTMENT SIDEWALK INSTALLATION REQUEST PROCEDURES This petition package includes the following: Petition Procedures Petition Form Short Environmental Assessment Form (SEAF) Requests
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July
More informationTHE TOWN OF FARMINGTON TOWN BOARD
RESOLUTION SETTING A PUBLIC HEARING FOR THE 2018 FIRE CONTRACT: FARMINGTON WHEREAS, the Town Board has met with the Farmington Fire Department to discuss the 2018 budget, and WHEREAS, the contract expires
More informationTOWN OF BRISTOL. Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT
TOWN OF BRISTOL Ontario County, New York APPLICATION FOR LOT LINE ADJUSTMENT Lot Line Adjustment: The adjusting of common property line(s) or boundaries between adjacent lots, tracts, or parcels for the
More informationTOWN OF WEBSTER Board of Appeals Application Form Area Variance
Revised 1/2013 TOWN OF WEBSTER Board of Appeals Application Form Area Variance 1. Application Form: Applicant shall complete and submit to the Engineering Department one completed application form which
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 14 Town of Farmington Planning Board Meeting Minutes APPROVED July 6, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 6, 2016, 7:00 p.m. APPROVED
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 20 Town of Farmington Planning Board Meeting Minutes APPROVED July 5, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, July 5, 2017, 7:00 p.m. MINUTES
More informationIf projects are received at the counter to be submitted without prior draft review, the project will be deferred to the next meeting.
5400 Butternut Drive East Syracuse, NY13057-8509 Phone: 315.446.3910 x3 Fax: 315.449.0620 Edward M.Michalenko, PhD. Supervisor Planning & Zoning Samuel C. Gordon, MLA, Director Welcome to the Town of DeWitt
More informationSEQRA (For Land Surveyors) Purpose of this Presentation
SEQRA (For Land Surveyors) Purpose of this Presentation Understand the basics and legal requirements of SEQRA Recognize the role that Land Surveyors play in the SEQRA Identify the problems posed by SEQRA
More informationenvironment and will not affect safety and welfare of the public and that a Negative Declaration is
TOWN OF LOCKPORT PLANNING BOARD WORK SESSION August 13, 2013 PRESENT 4 R. Forsey, Chr. I T. Grzebinski, Alt. R. Conrad S. Carlson R. Langdon M. Kilroy W. Thorman 4 M. Wingard ALSO PRESENT: M. Norris 4
More informationRESOLUTION 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 informationRESOLUTION NO xx
Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE
More informationTown of Minden Subdivision Application
Application #: Date: Town of Minden Subdivision Application Application Fee: $30.00 per lot -A completed application must be filed with the Town Clerk at least ten (10) days prior to the meeting at which
More informationPresent: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, and Attorney Don White
Village of Webster Webster Community Meeting Hall Village Board Meeting 29 South Avenue June 12, 2014 Webster, NY 14580 Present: Mayor Cahill, Trustee Balcaen, Trustee Byerts, Trustee Ippolito Jr., Trustee
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 32 Town of Farmington Planning Board Meeting Minutes APPROVED May 4, 2016 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, May 4, 2016, 7:00 p.m. APPROVED
More informationFor a Judgment Pursuant to Article 78 of the New York Civil Practice Laws and Rules
STATE OF NEW YORK SUPREME COURT : COUNTY OF ERIE The Matter of the Application of MARY E. EDWARDS, BERNARD and CLAIRE LEFFLER, JAMIE L. SMITH, and PAUL SUTTON Petitioners, For a Judgment Pursuant to Article
More informationAgenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager
Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 25 Town of Farmington Planning Board Meeting Minutes APPROVED April 5, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 PLANNING BOARD Wednesday, April 5, 2017, 7:00 p.m.
More informationSEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519
Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney
More informationPLANNING & ZONING COMMISSION RESOLUTION A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY
PLANNING & ZONING COMMISSION RESOLUTION 0-0 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF ALBANY, COUNTY OF ALAMEDA, STATE OF CALIFORNIA, APPROVING A TENTATIVE PARCEL MAP TO CREATE A PARCEL AT
More informationMedical Marijuana Special Exception Use Information
Medical Marijuana Special Exception Use Information The Special Exception Use information below is a modified version of the Unified Development Code. It clarifies the current section 5:104 Special Exceptions
More informationORDINANCE NO. 875 (AS AMENDED THROUGH 875
ORDINANCE NO. 875 (AS AMENDED THROUGH 875.1) AN ORDINANCE OF THE COUNTY OF RIVERSIDE TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH
More informationTOWN OF ERWIN Zoning Board of Appeals
TOWN OF ERWIN Zoning Board of Appeals MINUTES 10/27/15 MEETING PRESENT: Chairman Frank Thiel, Bridget Ackerman, Ruth Fisher McCarthy, Jay McKendrick, Angela Narasimhan, Kris West ABSENT: GUESTS: Kevin
More informationBY BOARD OF COUNTY COMMISSIONERS AN ACT TO BE ENTITLED
BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ACT TO BE ENTITLED AN ORDINANCE AMENDING THE PASCO COUNTY LAND DEVELOPMENT CODE, ARTICLE 700, BY REPEALING EXISTING SECTION 702, ENVIRONMENTALLY SENSITIVE
More informationLarimer County Planning Dept. Procedural Guide for 1041 PERMITS
- Larimer County Planning Dept. Procedural Guide for 1041 PERMITS PLEASE NOTE: A PRE-APPLICATION CONFERENCE IS REQUIRED PRIOR TO SUBMITTING THIS APPLICATION. PURPOSE: State Statutes allow local governments
More informationTown of Ontario Zoning Board of Appeals Minutes September 13, 2017
Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of
More information820 BEL MARIN KEYS BOULEVARD, NOVATO ASSESSOR'S PARCEL * * * * * * * * * * * * * * * * * * * * * * * *
ORDINANCE NO. ORDINANCE OF THE MARIN COUNTY BOARD OF SUPERVISORS AMENDING TITLE 22 OF THE MARIN COUNTY CODE, THEREBY APPROVING THE COUNTY-INITIATED REZONING (RZ 06-01) FOR THE BRAHMA KUMARIS WORLD SPIRITUAL
More informationFile Name: Conditional Use Application_2017
Office Use Only Recv d: By: App #: #: Meeting Date: Conditional Use Application 2017 FEE: $2,500.00. The fee is payable upon application submittal. *Any additional meeting with mailed & published notice
More informationGuide to Combined Preliminary and Final Plats
Guide to Combined Preliminary and Final Plats Introduction The Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested
More informationTOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES
TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington
More informationTown of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018
Town of Marcellus Planning Board 24 East Main Street Marcellus, New York 13108 Present: Chris Christensen, Scott Stearns, Mark Taylor, Michelle Bingham, Kathy Carroll, Ron Schneider Absent: Chairperson
More informationTOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES
TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, 2018 7:00 P.M. TOWN HALL MEETING NOTES PRESENT: ROBERT SMITH, CHAIRMAN (via Facetime 655 Luisa Lane #4 Naples FL 34104) STEVEN NAPLE JAMES CONKLING JACK GROFF
More informationCITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY
CITY OF FORT COLLINS NATURAL AREAS AND CONSERVED LANDS EASEMENT POLICY Adopted January 3, 2012 PURPOSE: The purpose of the policy statement is to clarify the policies and procedures of the City of Fort
More informationAPPROVED MINUTES. Meg Godly Ronald Herendeen Mary Neale Leslie O Malley
TOWN OF FARMINGTON PLANNING BOARD MINUTES OF THE MEETING OF JANUARY 8, 2014 APPROVED MINUTES The following minutes are written as a summary of the main points that were made and the actions taken at the
More informationTown of Farmington 1000 County Road 8 Farmington, New York 14425
Page 1 of 12 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED May 30, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, May 30, 2017,
More informationSyracuse Zoning Administration City Hall Commons 201 East Washington Street Syracuse, New York 13202
October 29, 2018 Syracuse Zoning Administration City Hall Commons 201 East Washington Street Syracuse, New York 13202 RE: Lot Alteration Application Proposed Dunkin Donuts 2083-2107 Park Street CHA Project
More informationMINUTE ORDER BONNER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES AUGUST 6, 2015
MINUTE ORDER BONNER COUNTY COMMISSIONERS PUBLIC HEARING MINUTES AUGUST 6, 2015 CALL TO ORDER: Chair Cary Kelly called the Bonner County Commissioners hearing to order at 1:00 p.m. in the 3rd floor meeting
More informationEXHIBIT G. Exhibit G - Page 1 RVPUB/MO/655751
EXHIBIT G AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF TO ESTABLISH A LOCAL DEVELOPMENT MITIGATION FEE FOR FUNDING THE PRESERVATION OF NATURAL ECOSYSTEMS IN ACCORDANCE WITH THE WESTERN RIVERSIDE COUNTY
More informationMunicipality of Brockton Planning Report. Application: Minor Variance Application. Members of the Committee of Adjustment, Municipality of Brockton
Municipality of Brockton Planning Report Application: Minor Variance Application File No: A-14-18.34 Date: May 14, 2018 To: From: Subject: Members of the Committee of Adjustment, Municipality of Brockton
More informationstated that the downstream metering study is completed. The only outstanding item is
TOWN OF LOCKPORT PLANNING BOARD WORK SESSION June 6, 2017 PRESENT R. Forsey, Chairman T. Grzebinski T. Ray M. Wingard A. Tyson M. Bindeman ALSO PRESENT: B. Seaman R. Klavoon B. Belson A. Reilly T. Keough
More informationDiamond Falls Subdivision PROPOSED YELLOWSTONE COUNTY BOARD OF PLANNING FINDINGS OF FACT
Diamond Falls Subdivision PROPOSED YELLOWSTONE COUNTY BOARD OF PLANNING FINDINGS OF FACT The City/County Planning Staff has prepared the Findings of Fact for the Diamond Falls Subdivision. These findings
More informationWHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );
TOWN OF MIDDLESEX PLANNING BOARD RESOLUTION FOR DOCUMENTATION OF DETERMINATION OF SEQR SEGMENTATION FOR THE DEVELOPMENT OF LOT A OF THE FORMER HEY PARCEL IN THE TOWN OF MIDDLESEX WHEREAS, Application #102314-SPR
More informationPLANNING AND ZONING DEPARTMENT
Town of Minturn Development Review Process: Guide To Planned Unit Developments (Concept Plan) This guide describes the Planned Unit Development Process. This guide should be utilized in conjunction with
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018
MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman
More informationPUD Ordinance - Cascade Lakes Plat #10 of 1995
PUD Ordinance - Cascade Lakes Plat #10 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #10 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE CASCADE
More informationTOWN OF MELBOURNE BEACH 2016 DEVELOPMENT APPLICATION
TOWN OF MELBOURNE BEACH 2016 DEVELOPMENT APPLICATION I. SUBMITTAL REQUIREMENTS: 1. Fees per current schedule. 2. Deed to property. 3. Pre-Application meeting is mandatory. Contact the Building Official
More informationYELLOWSTONE COUNTY BOARD OF PLANNING FINDINGS OF FACT
YELLOWSTONE COUNTY BOARD OF PLANNING FINDINGS OF FACT The City-County Planning staff has prepared the Findings of Fact for the Aspen Ridge Subdivision, 2 nd Filing. These findings are based on the preliminary
More informationChapter 100 Planned Unit Development in Corvallis Urban Fringe
100.100 Scope and Purpose. Chapter 100 Planned Unit Development in Corvallis Urban Fringe (1) All applications for land divisions in the Urban Residential (UR) and Flood Plain Agriculture (FPA) zones within
More informationLAND USE APPLICATION
LAND USE APPLICATION File Name: File No(s).: Receipt No.: Receipt Date: Received By: Amount.: $ Instructions for Applicants Please read and follow all instructions on your application carefully. If you
More informationCITY COUNCIL AGENDA MEMORANDUM
City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: Mayor and City Council From: Charles Ozaki, City and County Manager Prepared by: Anna Bertanzetti, Principal Planner David Shinneman,
More informationUnderstanding the Conditional Use Process
Understanding the Conditional Use Process The purpose of this document is to explain the process of applying for and obtaining a conditional use permit in the rural unincorporated towns of Dane County.
More informationPUD Ordinance - Caravelle Village #7 of 1995
PUD Ordinance - Caravelle Village #7 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #17 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANE AND ZONING MAP TO ESTABLISH THE CARAVELLE
More informationCITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist
CITY OF GROVER BEACH COMMUNITY DEVELOPMENT DEPARTMENT Tentative Map Checklist The following list includes all of the items you must submit for a complete application. Some specific types of information
More informationMAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS
Lawrence-Douglas County MAJOR RESIDENTIAL AND NONRESIDENTIAL SUBDIVISIONS Preliminary Plats The applicant shall schedule a Pre-Application meeting with Planning Staff at least seven (7) working days prior
More informationI. Requirements for All Applications. C D W
108-16.1. Application checklists. Checklist for Required Submissions to the Planning Board or Zoning Board of Adjustment of Monroe Township All required submissions are to be made to the Administrative
More informationTOWN OF RUTLAND Ordinance No. 12.5
TOWN OF RUTLAND Ordinance No. 12.5 AN ORDINANCE RELATING TO CHANGES TO ZONING DISTRICT BOUNDARIES AND CONDITIONAL USE PERMITS REQUESTED TO ALLOW THE CONSTRUCTION AND OPERATION OF COMMUNICATION TOWERS The
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016
` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman
More informationPublic Notice. Notice No Closing Date: August 16, 2018
Public Notice U.S. Army Corps of Engineers Pittsburgh District In Reply Refer to Notice No. below US Army Corps of Engineers, Pittsburgh District 1000 Liberty Avenue Pittsburgh, PA 15222-4186 Application
More informationgéãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)
géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 ZONING BOARD OF APPEALS REQUIRED PAPERWORK FOR APPLICATION SUBMITTAL Use Variance Application
More informationChapter SWAINSON S HAWK IMPACT MITIGATION FEES
The Swainson s Hawk ordinance can also be viewed online at: http://qcode.us/codes/sacramentocounty/ Once at the website, click on Title 16 BUILDINGS AND CONSTRUCTION, then Chapter 16.130 SWAINSON S HAWK
More informationJune 1, Present: Richard Muscatello, Donald Proefrock, Melissa Germann, Michael Polek and Walt Garrow.
June 1, 2016 The regular meeting of the Wheatfield Planning and Zoning Board was called to order at the Wheatfield Town Hall at 7:00 p.m. by Chairman Walt Garrow. Present: Richard Muscatello, Donald Proefrock,
More informationCounty of Kern HOME Program Housing Developer Pre-Application
County of Kern HOME Program Housing Developer Pre-Application Instructions: Complete Items 1 through 4 below. On separate pages respond to Items 5 through 16 listed on the following pages. Respond as completely
More informationTOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 7:00 p.m Loop Road Baldwinsville, NY 13027
TOWN OF LYSANDER PLANNING BOARD SPECIAL MEETING Monday, April 21, 2014 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The regular meeting of the Lysander Planning Board was held Monday, April 21, 2014
More informationARTICLE 15 - PLANNED UNIT DEVELOPMENT
Section 15.1 - Intent. ARTICLE 15 - PLANNED UNIT DEVELOPMENT A PUD, or Planned Unit Development, is not a District per se, but rather a set of standards that may be applied to a development type. The Planned
More informationRECITALS. B. WHEREAS, Ranch, its successors and assigns, are referred to in the Easement as the Grantor ; and
Basic Components of Management Plans Associated with Conservation Easement Acquisitions Where A Land Trust Or other third party Is the Grantee April 17, 2012 Key: Text in normal font, without highlight,
More informationDivision 16 Bundamba Racecourse Stables Area Zone: Assessment Criteria and Assessment Tables
Division 16 Bundamba Racecourse Stables Area Zone: Assessment Criteria and Assessment Tables 4.16.1 Bundamba Racecourse Stables Area Zone The provisions in this division relate to the Bundamba Racecourse
More informationgéãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)
géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 ZONING BOARD OF APPEALS REQUIRED PAPERWORK FOR APPLICATION SUBMITTAL Area Variance Application
More information1. Acting Chairman Langdon called the meeting to order at 4: 07 PM. Acting Chairman
TOWN OF LOCKPORT PLANNING BOARD WORK SESSION December 5, 2017 PRESENT R. Forsey, Chairman B. Weber, Alternate M. Bindeman T. Grzebinski R. Langdon T. Ray ALSO PRESENT: B. Seaman R. Klavoon B. Belson A.
More informationTOWN OF ROXBURY PLANNING BOARD
UPDATED: APRIL 2011 TOWN OF ROXBURY PLANNING BOARD Applicant s Guide for Subdivision Review The Town Planning Board administers the subdivision review process. This guide has been prepared in order to
More informationPotsdam Local Government Conference October 10, 2017
Potsdam Local Government Conference October 10, 2017 Presented by Jason Pfotenhauer, St. Lawrence County Planning Office Congratulations on your appointment! Planning Board Basics Keeping up the Momentum
More informationMIDWAY CITY Municipal Code
MIDWAY CITY Municipal Code TITLE 9 ANNEXATION CHAPTER 9.01 PURPOSE CHAPTER 9.02 GENERAL REQUIREMENTS CHAPTER 9.03 PROPERTY OWNER INITIATION OF ANNEXATION CHAPTER 9.04 PROCEDURES FOR CONSIDERATION OF PETITION
More informationIV. REVIEW PROCEDURES FOR MINOR SUBDIVISIONS
IV. REVIEW PROCEDURES FOR MINOR SUBDIVISIONS IV-A. General Minor subdivisions create five or fewer lots from a tract of record, each lot of which has legal and physical access. If the tract of record proposed
More informationORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT
ORDINANCE NO. _4.06 AN ORDINANCE TO ESTABLISH BUILDING SITE REGULATIONS SECTION A PURPOSE AND INTENT This Ordinance provides minimum regulations, provisions and requirements for safe, aesthetically pleasing
More informationWHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and
RESOLUTION NO. 1879 A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF PRESCOTT VALLEY, A MUNICIPAL CORPORATION OF ARIZONA, APPROVING AND ADOPTING A FINAL DEVELOPMENT PLAN (FDP14-002) FOR A SUBDIVISION
More informationSeptember 10, Planning and Land Development Regulation Commission (PLDRC)
Page 1 of 11 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION CURRENT PLANNING ACTIVITY 123 W. Indiana Avenue, DeLand, FL 32720 (386) 736-5959 PLDRC HEARING: CASE NO:
More informationPlanning Board Regular Meeting September 20, 2010
Planning Board Regular Meeting September 20, 2010 Attending Board Members: Chairman, G. Peter Jensen Keith Oborne, John R. Arnold, Thomas Field, Erik Bergman, Alternate: Dave Paska Recording Secretary:
More informationMayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services
CITY COMMISSION BRIEFING and Planning Board Report For Meeting Scheduled for February 18, 2010 Vested Rights Special Permit Holiday Shores Apartments, aka Belle Plage Property Resolution 2010-02 TO: FROM:
More informationCITY 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 informationCITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT
MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider
More informationGuide to Preliminary Plans
Guide to Preliminary Plans Introduction The Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested in the procedures
More informationCITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016
CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.3 PUBLIC HEARING Meeting Date: January 6, 2016 TO: FROM: Chairman and Members of the Planning Commission Matthew C. Bassi, Planning Director SUBJECT:
More informationMINNETONKA PLANNING COMMISSION September 6, 2018
MINNETONKA PLANNING COMMISSION September 6, 2018 Brief Description Resolution approving an aggregate side yard setback variance for a garage and living space addition at 4660 Caribou Drive. Recommendation
More informationTOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.
TOWN OF GUILDERLAND PLANNING BOARD MAY 24, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, 12084 at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James
More informationFINDINGS OF FACT. Page 1 of 8
FINDINGS OF FACT The City/County Planning staff has prepared the Findings of Fact for the Emerald View Park Subdivision, Amended Lot 1A, Block 3. These findings are based on the preliminary plat application
More informationwhen the following proceedings, among others were held and done, to-wit:
STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 2 nd day of
More informationTown of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY Phone: (585) / Fax: (585)
Town of Canandaigua 5440 Routes 5 & 20 West Canandaigua, NY 14424 Phone: (585) 394-1120 / Fax: (585) 394-9476 NOTICE TO ALL PLANNING BOARD APPLICANTS FOR SINGLE STAGE PRELIMINARY/FINAL SUBDIVISION PLAT
More informationCommunity Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)
Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT JUNE 16, 2016 AGENDA ITEM # 6.B. 16-0056-EXT;
More informationMULTI-FAMILY DWELLING UNIT SUBDIVISION ORDINANCE TOWN OF SIDNEY, MAINE
MULTI-FAMILY DWELLING UNIT SUBDIVISION ORDINANCE TOWN OF SIDNEY, MAINE I. GENERAL A. Title B. Purpose C. Administration D. Scope II. DEFINITIONS A. Building Height B. Dwelling Unit C. Family D. Multi-Unit
More informationOperating Standards Attachment to Development Application
Planning & Development Services 2255 W Berry Ave. Littleton, CO 80120 Phone: 303-795-3748 Mon-Fri: 8am-5pm www.littletongov.org Operating Standards Attachment to Development Application 1 PLANNED DEVELOPMENT
More informationCITY OF SARATOGA SPRINGS
CITY OF SARATOGA SPRINGS City Hall - 474 Broadway Saratoga Springs, New York 12866 Tel: 518-587-3550 fax: 518-580-9480 APPLICATION FOR: APPEAL TO THE ZONING BOARD FOR AN INTERPRETATION, USE VARIANCE, AREA
More informationCHAPTER 26 PLANNING AND ZONING ARTICLE VII. MOBILE HOMES AND RECREATIONAL VEHICLE (RV) PARKS. Recreational Vehicle (RV) Park Development Standards
CHAPTER 26 PLANNING AND ZONING ARTICLE VII. MOBILE HOMES AND RECREATIONAL VEHICLE (RV) PARKS. Section 26-VII-1. Section 26-VII-2. Section 26-VII-3. Section 26-VII-4. Section 26-VII-5. Purpose Permitted
More informationGuide to Replats. Step 1. Step 2. Step 3. Step 4. Step 5. Step 6. Step 7. Step 8. Step 9. Step 10
Guide to Replats Introduction Douglas County is committed to providing open, transparent application processes to the public. This Guide is provided to assist anyone interested in the procedures and expectations
More information