Town of New Scotland Planning Board Minutes

Size: px
Start display at page:

Download "Town of New Scotland Planning Board Minutes"

Transcription

1 Town of New Scotland Planning Board Minutes May 5, 2015 Charles Voss, Chairman Planning Board Members: Robert Stapf, Jo Ann Davies, Laura Ten Eyck, Thomas Hart Justin Perry (Alternate) Lori Saba, Planning Board Secretary, Jeremy Cramer, Building Inspector, Jeffrey Baker, Planning Board Attorney, Dave Hansen, Town Engineer (Stantec Engineering) PLEASE NOTE: All developers, consultants and members of the public wishing to address the Board during the meeting must sign in on the Sign In Sheet located on the back table. Public hearings: 7:00 pm 1) Site Plan Application # 100: Application submitted by Dan Hershberg for a site plan review to allow for the construction of an accessory structure to replace the current maintenance building for Colonie Country Club. The site is owned by Country Club Partners LLC, contains approximately /- acres, and is located within the RA Zone. The property is located at 141 Maple Road and is identified as New Scotland tax parcel id # This application is made pursuant to Article V, Section of the Zoning Law of the Town Of New Scotland. Mr. Voss opened the meeting to the public. Ms. Pat Snyder, Voorheesville, was there a rendering of some of the architectural improvements chosen, that was discussed at the last meeting? Mr. Voss: they are aware of the concerns of the Board, but they do not have a builder as of yet to address these concerns. It will be put in as a condition upon approval of the application. Ms. Davies moved to close the public hearing, and Mr. Stapf seconded the motion; all in favor; motion so carried. Albany County recommendations were to modify local approval to include: Review by Albany County Department of Health for waste water discharge. Notice of Intent filed with NYS DEC affirming that a storm water pollution plan has been prepared and is being implemented or submission of a storm water pollution plan that is consistent with the requirements included in the State Environmental Conservation Speedies permit for storm water discharge 1001, it should be Review of NYS DOT for design and highway access drainage and assessment of roads capacity. That has already been done. Applicant should ensure the storage of fertilizer and other chemicals associated with the maintenance of the golf course are properly contained and will not pose a threat to groundwater contamination. This would apply to equipment wash basin areas as well. The location of the above ground fuel tank is in close proximity to the chemical storage area that should be considered for safety reasons. The fuel tank should have proper reservoir containment in case of spills. The town should have the local fire department review the project for any comments that they may have to access to the chemical storage area. All chemicals stored on the site should be known by the local fire department.

2 Mr. Voss made a motion to approve the site plan with the following conditions: The applicant maintains all landscaping to include replacement of any dead vegetation after a year. The color of the building will be a two tone as per our discussions; the applicant will pick her tone colors. Storm water easement will be placed on the final site plan showing access to the storm water management areas. Storm water management areas will be maintained by the applicant, not the Town. The easements are to be reviewed by Jeff Baker, and approved by Mr. Baker. Mr. Hansen will make sure they have proper O&M manual on file. Flowers to be placed around storage tank. On the northern exposure, minimum of four architectural treatments whether they be real windows or faux windows just to break on the facade a little bit. North side is the narrow side facing Route 85. Ms. Davies seconded the motion; all in favor; motion so carried. 2) Subdivision Application # 355: Preliminary and final plat for Kensington Woods, a cluster subdivision submitted by Lansing Engineering on behalf of Garrison Projects, LLC. The site contains 187+/- acres of land and is comprised of 4 individual parcels which are identified by New Scotland Tax Id numbers , , and Approximately 100+/- acres lie on the west side of Hilton Road and the remainder is situated on the east side of Hilton Road. The application is presented as a 169 residential unit "cluster" development with proposed lots sizes ranging from 15,000 to 40,000 square feet. This application is submitted pursuant to Article III, Section of the subdivision law and as referenced in Article III, Section and Article VI of the zoning law. Albany County recommendations: Modify local approval to include review by Albany County DOH for water supply, waste water discharge and other required permits. Any wetland disturbance will require notification to review by the US Army Corps of Engineers for permits under Section 404 of the Clean Water Act. The final plat should show and include a note that residential lots that border the rail trail have a 20-foot no disturbance vegetated buffer. The HOA regulation should also note this fact. The SWIPP should be sent to Albany County DOPW Engineering division, Storm Water Program Technician in order to assess possible impacts to Albany County Rail Trail. Albany County DPW Engineering has concerns about the grading limit lines shown on the plan that is adjacent to property with the Rail Trail. Prior to the grading permit approval from the Town. The Storm Water Program Technician in Albany County DPW engineering office should be consulted to review the plans for grading adjacent to the Rail Trail if those areas are not included in the SWIPP. The developer and contractor should be aware of the importance of the function of the drainage system along the embankment of the Rail Trail. This drainage system should not be impact by grade changes within the proposed development. The Storm Water Program Technician in the Albany County DPW engineering office should be added to the list of personnel in the pre-construction meeting that was 2

3 condition #22 in the Town approval of December 15, The purpose would be to only to access possible impacts to the Rail Trail given what is shown in the current grading plan sheets. Any access to the Rail Trail will require a permit from Albany County DPW. A notice of intent to be filed with NYS Environmental Conservation affirming that the Storm Water Pollution Plan has been prepared as being implemented or submission of a Storm Water Pollution Plan that is consistent with the requirements included in NYS DEC SPDES general permit for Storm Water discharge GP1502 for construction activities that disturb more than one acre of land. The subdivision plat should include a note that the property being subdivided is located within 500-feet of a farm operation in Albany County Agricultural District as per Albany County Right to Farm Law Submission of an agricultural data statement to the Town that is required by Town Law for site plan, special use permit variance, subdivision approval of site of within 500-feet of a farm ag operation located within the ag district. Notification to local fire departments. Mr. Voss opened up the meeting to the public. No name, what did the Town do about traffic considerations? Mr. Voss explained that the project had a full Environmental Assessment done on it.; with a traffic report and an analysis. Ms. Davies moved to close the public hearing and Ms. Ten Eyck seconded the motion; all in favor; motion so carried. Mr. Voss moved to approve the preliminary and final subdivision approval with the following conditions: The findings from 2009 and the 2009 decision. A couple of exceptions which I will lay out. We are just reiterating the conditions that were approved last time. Name change we made which was a condition on #19 on the original approval. We talked about funding, mitigation, elements on Hilton Road, which was previously proposed a mitigation fee of $110,000 payable in increments of $25,000 prior to the 25 th of the CFO and another $25,000 on the 50 th CFO and $25,000 prior to the 75 th CFO and the balance of $35,000 at the 100 th CFO. Because of the time that has lapsed in the need to the Hilton Road improvements we suggest that the applicant and has agreed to accelerate those payments. It is still going to $110,000 but the first $25,000 will be due on the issuance of the 5 th building permit. It will come quicker, because they have four building permits that are allowed for model homes. The requirement that the developer comply with the development agreement dated December 17, 2014 and all buildings and improvements for the project shall comply with the New Scotland Lighting Law, which was adopted in Vegetated b erm to be ma intained by each property owner, which will be recorded on their deed, or the HOA. All these conditions will be shown on the subdivision plat. Ms. Davies seconded the motion; all in favor; motion so carried. Mr. Voss moved to override the Albany County condition the twenty-foot buffer. Mr. Stapf seconded the motion; all in favor; Mr. Hart abstained from voting; motion so carried. 3

4 3) Site Plan Application # 107: Application submitted by DJK Holdings LLC to allow the use of a parcel for agricultural uses to allow for a nursery and for the construction of a 24 x 24 pole barn for sales associated with the requested use for the parcel. The site contains approximately 15.6+/- acres, and is located within the RH Zone. The property is located at 1120 Delaware Turnpike and is identified as New Scotland tax parcel id # This application is made pursuant to Article V, Section of the Zoning Law for the Town Of New Scotland. Mr. Hansen reviewed the SWIPF and there needs to be some clarification between the limits of disturbance as its shown in the erosion and sentiment control versus the overall operations, maybe some clarity on what is going to happen in the bulk stores, the firewood, the bulk things that kind of stuff, even though it s just gravel, it is still going to be considered impervious. I would suggest that reevaluate your overall plan with your engineer and the full scope of that disturbance. Mr. Voss opened up the meeting to the public. Ms. Caffery, 1138 Delaware Turnpike, I am right next door, is opposed to this application. Mr. Caffery, 1138 Delaware Turnpike, also opposes this application, concerned with his well water.. Mr. Lynch, 18 Waldenmaier Road, this applicant has always been compliant with what he is supposed to do. He is in favor of supporting this application. Mr. Hughes, 1105 Delaware Turnpike, in favor of supporting this application. Mr. Voss moved to keep the public hearing open until the next meeting. The Board would like the applicant to address the following at the next meeting: Asked the applicant to have his engineer talk to Mr. Hansen regarding the storm water issue. Have that information two weeks prior to our next meeting. We need details on the site plan so that Mr. Cramer can review the plan and enforce anything that may come up in the future. Description of the business, also what volumes of delivery you plan on getting, truck traffic. What time of day will you be getting these deliveries, so we can look at the truck traffic. Water usage for the plan. What the buffer might be with the trees you are planning on planting on the property. Hours of operation and the impact the traffic will have on the neighborhood. Lighting on the property. Screening operations please include that in your narrative. The firewood processing. Fire log trucks coming each day; how many times a day. 4

5 4) Preliminary Plat Subdivision Application # 407: Application submitted by Boswell Engineering f or a sixteen lot subdivision that is to be known as the "Creekside Subdivision". The parcel is owned by Bruce D. Boswell, consists of 30 +/- acres, is located within the RA district and is identified as New Scotland Tax parcel id # The parcel has fifty feet of frontage on Tekawitha Road. This frontage will provide the access for the new roadway into the parcel. The new road will be a 1,650+/- foot cul-de-sac road with all parcels being accessed from within the subdivision. This application is made pursuant to Article III, Section of the subdivision law. Mr. Voss opened up the floor for comments: Mr. Eoin Connolly, 396 New Scotland South Road, on the corner of Miller and New Scotland Road, I have 308 on one side and Miller on the other. I am anxious about this development. As you know water is an issue for this area. Is there a plan how it will impact the broader and not just this project? Ms. Snyder, would like some clarification on some technical things, regarding new sewer lines connecting the old neighborhood with the new neighborhood. There was discussion about 8 inch sewer lines going into 4 inch sewer lines, or some variation on that. Has that been resolved? Mr. Boswell, we have worked this out with Stantec. Mr. Voss asked the applicant to get SHIPPO done and then next month we can take action on SEQRA and we will do a public hearing. New Business: 1) Special Use Permit Application # 569 : Application submitted by Christopher Dowd and Patricia Putman for a Special Use Permit to allow for a parcel owned by them to be used for "Farming activity, personal". The parcel is located within the RA district at 2532 New Scotland Road, contains 1.2+/- acres, and is identified as New Scotland tax parcel This application is a Special Use of Article II, Section (D)(5) of the Town of New Scotland Zoning Law. Mr. Dowd explained he would like to have some chickens on his property. Mr. Voss moved to schedule them to come back for a public hearing on June 2, ) Site Plan Application # 108: Application submitted by Helderberg Workshop to request a site plan approval fo r a new acc essory structure to be located on the parcel. The site contains approximately 237 +/- acres, and is loca ted within the RA Zone. The property is l ocated at 353 Picard Road and is identified as New S cotland tax parcel id # This application is made pursuant to Article V, Section of the Zoning Law for the Town Of New Scotland. Mr. Stapf made motion to waive the public hearing, and Ms. Davies seconded the motion; all in favor; motion so carried. 5

6 Mr. Voss moved to approve site plan application #108 as proposed and Mr. Hart seconded the motion; all in favor; motion so carried. 3) Referral: Variance Application # 496: Application Submitted by Keith and Colleen Ryan Requesting relief from Article II, Section (B) of the Town of New Scotland s Zoning Law to allow for an addition to be constructed within the side setback on a parcel. The parcel is located within the MDR district at 9 Westover Road. The parcel is owned by the applicant and is identified as New Scotland Tax parcel id # The RA district has a side setback of 25 feet. This request is for 8 feet of relief to allow for structure to be located 17 feet from the property line. Mr. Voss moved to give a positive recommendation to the ZBA, and Mr. Stapf seconded the motion; all in favor; motion so carried. 4) Special Use Permit Application # 570: Application submitted by Pastor Mae Boyer requesting a special use permit to allow for a parcel owned by James Jeffers to be used as a church. The parcel is located within the Com. district at 1903 New Scotland Road, contains 8.6 +/-acres, and is identified as New Scotland tax parcel This application is a Special Use of Article II, Section (E)(6) of the Town of New Scotland Zoning Law. Mr. Voss tabled this application until next month. Applicant did not show for the meeting. 5) Special Use Permit Application # 571: Application submitted by Enlighten Power solutions requesting a special use permit to allow for a 2 KW solar array to be constructed on a parcel of land owned by the Town of New Scotland. The parcel is located within the RA district on Winnie Lane, contains approximately 10.8+/- acres, and is identified as New Scotland tax parcel This application is a Special Use of Article II, Section (D)(4) of the Town of New Scotland Zoning Law. Mr. Voss moved to do a coordinated review for lead agency status; the Planning Board would be lead agency for application #571. Mrs. Davies seconded the motion; all in favor; motion so carried. Mr. Voss moved to schedule a public hearing for June 2, 2015; Mr. Hart seconded the motion; all in favor; motion so carried. 6) Dunston s Junk Yard permit and Albany Speed Shop permit renewal. Mr. Voss moved to approve Dunston s Junk Yard permit and Albany Speed Shop permit renewal, and Ms. Davies seconded the motion; all in favor; motion so carried. Old Business/Discussion items: 1) Discussion/Action Minutes for April 7, 2015: Mr. Voss approved the April 7, 2015 min utes with modifications and Mr. Hart seconded the motion; Mr. Stapf abstained, all others in favor; motion so carried. 2) Minor Subdivisions for the month of April

7 Anything else that may come before the board -Open Discussion (2-minute limit per person) Adjournment: Mr. Voss moved to adjourn and M r. Hart seconded the motion; all in favor; motion so carried. Respectfully submitted, Lori Saba 7

Minutes Albany County Planning Board June 19, 2014

Minutes Albany County Planning Board June 19, 2014 Minutes Albany County Planning Board June 19, 2014 Present: Michael DeVall, Chair, Dominic Rigosu, Vincent McArdle, Ben Syden, Bill Anslow, Tim Garufi, David Reilly Albany County Planning: Leslie Lombardo

More information

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others.

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others. Minutes of the Town of Lake George Planning Board meeting held on December 11, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Absent: Also Present: Sean

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town 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 information

Draft Minutes Albany County Planning Board August 17, 2017

Draft Minutes Albany County Planning Board August 17, 2017 Draft Minutes Albany County Planning Board August 17, 2017 Present: Dominic Rigosu, Chair, William Anslow, Yomika Bennett, Roland Graves, Lisa Ramundo, David Reilly, Enzo Sofia, Shawn Thelen Minutes: Janis

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

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: NOT PRESENT: Dale Achenbach, Chairman Sande Cunningham David Seiler Trisha Lang, Director of Community

More information

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record.

A motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record. Minutes of the Town of Lake George Planning Board meeting held on August 14, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Members Absent: Also Present:

More information

Lake County Planning, Building and Development Department

Lake County Planning, Building and Development Department SUBMISSION CHECKLIST FOR SUBDIVISION FINAL PLAT Lake County Planning, Building and Development Department 500 W. Winchester Rd. Unit 101 Libertyville, Illinois 60048-1331 Telephone (847) 377-2600 E-mail:

More information

MARK BELLMAWR, LLC - # RESOLUTION

MARK BELLMAWR, LLC - # RESOLUTION RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE, BULK VARIANCE AND PRELIMINARY AND FINAL MAJOR SITE PLAN APPROVAL MARK BELLMAWR, LLC

More information

TOWN 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, 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 information

Village of Cazenovia Zoning Board of Appeals August 12, 2014

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

More information

M E M O R A N D U M. Planning and Zoning Commission. Daniel Turner, Planner I

M E M O R A N D U M. Planning and Zoning Commission. Daniel Turner, Planner I M E M O R A N D U M Meeting Date: Monday, April 10, 2017 Item No. F-4 To: From: Planning and Zoning Commission Daniel Turner, Planner I Subject: Consider a recommendation of a Preliminary Site Evaluation

More information

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

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

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate TOWN OF GUILDERLAND ZONING BOARD OF APPEALS MARCH 21, 2018 Members Present: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Gustavos Santos Stephen Albert, Alternate **********************************************************************

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

Town of North Greenbush Planning Board

Town of North Greenbush Planning Board Town of North Greenbush 2 Douglas Street, Wynantskill, NY 12198 at 6:30 pm Attendance: Mary Jude Foley, Mark Lacivita (Chairman), David Wilson, Leanne Hanlon (Secretary), Mark Ahern, Justin Law (Legal

More information

Staff Report to the North Ogden Planning Commission

Staff Report to the North Ogden Planning Commission Staff Report to the North Ogden Planning Commission SYNOPSIS / APPLICATION INFORMATION Application Request: Consideration and action on an administrative application for final approval for the Legacy North

More information

Minutes Albany County Planning Board May 15, Present: Michael DeVall, Chair, Paul Cooney, Tim Garufi, Dominic Rigosu, Bill Anslow

Minutes Albany County Planning Board May 15, Present: Michael DeVall, Chair, Paul Cooney, Tim Garufi, Dominic Rigosu, Bill Anslow Minutes Albany County Planning Board May 15, 2014 Present: Michael DeVall, Chair, Paul Cooney, Tim Garufi, Dominic Rigosu, Bill Anslow Albany County Planning: Leslie Lombardo Secretary: Janis Dunham Relyea

More information

TOWN OF WELLS, MAINE PLANNING BOARD

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

More information

EAST ALLEN TOWNSHIP PLANNING COMMISSION December 6, **NOTE: The November 6, 2018 meeting was cancelled due to lack of quorum.

EAST ALLEN TOWNSHIP PLANNING COMMISSION December 6, **NOTE: The November 6, 2018 meeting was cancelled due to lack of quorum. EAST ALLEN TOWNSHIP PLANNING COMMISSION December 6, 2018 **NOTE: The November 6, 2018 meeting was cancelled due to lack of quorum. CALL TO ORDER 7:00 PM The recorded meeting was called to order at 7:00

More information

Staff Report to the North Ogden City Council

Staff Report to the North Ogden City Council Staff Report to the North Ogden City Council SYNOPSIS / APPLICATION INFORMATION Application Request: Consideration and action on an administrative application to provide comments on the preliminary plan

More information

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007

MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007 MINUTES OF THE LAKE COUNTY PLANNING COMMISSION July 31, 2007 The Lake County Planning Commission hereby finds and determines that all formal actions were taken in an open meeting of this Planning Commission

More information

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211 TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY 12831-9127 518) 587-1939, Ext. 211 MICHAEL G. DOBIS Planning Board Chairman LUCY B. HARLOW Executive Secretary PLANNING BOARD MEETING TOWN OF WILTON Wednesday,

More information

APPLICATION PROCEDURE

APPLICATION PROCEDURE ANTRIM PLANNING BOARD P. O. Box 517 Antrim, New Hampshire 03440 Phone: 603-588-6785 FAX: 603-588-2969 APPLICATION FORM AND CHECKLIST FOR MINOR OR MAJOR SITE PLAN REVIEW File Date Received By APPLICATION

More information

STATE OF ALABAMA SHELBY COUNTY

STATE OF ALABAMA SHELBY COUNTY STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice

More information

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

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

More information

TOWN OF MANLIUS PLANNING BOARD MINUTES

TOWN OF MANLIUS PLANNING BOARD MINUTES TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present: Fred Gilbert, Donald Crossett,

More information

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 The City of Bradenton Planning Commission met on Wednesday, March 21, 2007 at 2:00 p.m. in City Hall Council Chambers. UUATTENDANCEU Planning

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

More information

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

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

More information

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011

ATHENS TOWNSHIP PLANNING COMMISSION September 12, 2011 ATHENS TOWNSHIP PLANNING COMMISSION The regular meeting of the Athens Township Planning Commission was called to order on Monday, at 7:00PM by Chairman, Scot Saggiomo. Present: Scot Saggiomo, Clif Cheeks,

More information

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018 URBANDALE PLANNING AND ZONING COMMISSION MINUTES The Urbandale Planning and Zoning Commission met in regular session on Monday,, at the Urbandale City Hall, 3600 86th Street. Chairperson Jeff Hatfield

More information

NORTH GREENBUSH PLANNING BOARD MEETING MINUTES MARCH 5, 2007

NORTH GREENBUSH PLANNING BOARD MEETING MINUTES MARCH 5, 2007 NORTH GREENBUSH PLANNING BOARD MEETING MINUTES MARCH 5, 2007 Members present: Staff present: Fred (Chip) Ashworth, Bill Bernardo, Greg DeJulio, Brian Dwyer, Mary Jude Foley and Bill Madsen, Jr. John Hanlon

More information

CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006

CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006 CITY OF ST. FRANCIS ST. FRANCIS, MN PLANNING COMMISSION MINUTES APRIL 19, 2006 1. Call to Order: The Planning Commission meeting was called to order at 7:00 pm by Chairman Rich Skordahl. 2. Roll Call:

More information

Cobb County Community Development Agency Zoning Division 1150 Powder Springs St. Marietta, Georgia 30064

Cobb County Community Development Agency Zoning Division 1150 Powder Springs St. Marietta, Georgia 30064 Cobb County Community Development Agency Zoning Division 1150 Powder Springs St. Marietta, Georgia 30064 Case # Z-63 Public Hearing Dates: PC: 11-06-18 BOC: 11-20-18 SITE BACKGROUND Applicant: Loyd Development

More information

ARTICLE 24 SITE PLAN REVIEW

ARTICLE 24 SITE PLAN REVIEW ARTICLE 24 SITE PLAN REVIEW 24.1 PURPOSE: The intent of these Ordinance provisions is to provide for consultation and cooperation between the land developer and the Township Planning Commission in order

More information

TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY

TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY Application # 757 Resolution Approved: 4/12/11 TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY RESOLUTION GRANTING PRELIMINARY AND FINAL MAJOR SITE PLAN APPROVAL TO PPL RENEWABLE

More information

ARTICLE 5 GENERAL REQUIREMENTS

ARTICLE 5 GENERAL REQUIREMENTS 5.1 SUITABILITY OF THE LAND ARTICLE 5 GENERAL REQUIREMENTS 5.1.1 Land subject to flooding, improper drainage or erosion, and land deemed to be unsuitable for development due to steep slope, unsuitable

More information

WEST BOUNTIFUL PLANNING COMMISSION

WEST BOUNTIFUL PLANNING COMMISSION Mayor Kenneth Romney City Engineer/ Zoning Administrator Ben White City Recorder Cathy Brightwell WEST BOUNTIFUL PLANNING COMMISSION 550 North 800 West West Bountiful, Utah 84087 Phone (801) 292-4486 FAX

More information

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST COMPLETE: Applicant Information: Type of Proposal: OFFICE USE ONLY: New Residential Case #: Date: New Accessory

More information

PLANNING AND ZONING REVIEWS AT THE COUNTY LEVEL

PLANNING AND ZONING REVIEWS AT THE COUNTY LEVEL PLANNING AND ZONING REVIEWS AT THE COUNTY LEVEL Introductions Why do counties review planning and zoning matters? To bring pertinent inter-community and county-wide planning, zoning, site plan and subdivision

More information

WINDSOR TOWNSHIP PLANNING COMMISSION October 16, 2014

WINDSOR TOWNSHIP PLANNING COMMISSION October 16, 2014 WINDSOR TOWNSHIP PLANNING COMMISSION 1. The meeting of the Windsor Township Planning Commission was called to order at 6:00 P.M. by Chairman Pilachowski. Present at the meeting were Jerry Pilachowski,

More information

ARTICLE V AGRICULTURAL PRESERVATION AND RURAL RESIDENTIAL DISTRICT

ARTICLE V AGRICULTURAL PRESERVATION AND RURAL RESIDENTIAL DISTRICT ARTICLE V AP AGRICULTURAL PRESERVATION AND RURAL RESIDENTIAL DISTRICT Section 500. PURPOSE It is the purpose of the AP, Agricultural Preservation and Rural Residential District, to foster the preservation

More information

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes Town of West Bridgewater CONSERVATION C OMMISSION lst Fl. Conference Room, Town Hall 65 North Main Street 16 May 2017 Minutes 6:30 PM Chairman Tim Hay (TH) called the meeting to order with Commissioners

More information

Washington County, Minnesota Ordinances

Washington County, Minnesota Ordinances Washington County, Minnesota Ordinances Ordinance No. 153 Text Amendment to the Washington County Development Code - Chapter One, Section 2 and Chapter Two, Part 1, Part 2, Part 3, of the Development Code

More information

SECTION 4: PRELIMINARY PLAT

SECTION 4: PRELIMINARY PLAT SECTION 4: PRELIMINARY PLAT After the completion of the sketch plan process, if submitted, the owner or developer shall file with the City an application for preliminary plat. The preliminary plat stage

More information

II. What Type of Development Requires Site Plan Review? There are five situations where a site plan review is required:

II. What Type of Development Requires Site Plan Review? There are five situations where a site plan review is required: I. What is a Site Plan Review? Site Plan Review is a process where the construction of new buildings, new additions, and certain types of canopies and/or tax-exempt institutions are reviewed by the City

More information

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE 1. Please answer all questions on the application and please print clearly. If a question is not applicable, mark the space with a N/A.

More information

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009 TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009 MEMBERS PRESENT: Tim Fowler, Buddy Belangia, Bill Schmidt, Dave Gaskins, and Mac Rubel via telephone. Valerie Calcavecchia arrived after the

More information

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

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

More information

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1

FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

Charter Township of Garfield Grand Traverse County

Charter Township of Garfield Grand Traverse County Charter Township of Garfield Grand Traverse County 3848 VETERANS DRIVE TRAVERSE CITY, MICHIGAN 49684 PH: (231) 941-1620 FAX: (231) 941-1588 GUIDE FOR THE SUBMISSION OF AN APPLICATION FOR SITE PLAN REVIEW

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

TOWN 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 information

TILDEN TOWNSHIP PLANNING COMMISSION

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

More information

MS MINOR SUBDIVISION TREVITHICK

MS MINOR SUBDIVISION TREVITHICK MS-02-015 341.12 MINOR SUBDIVISION TREVITHICK A request by Danny Trevithick for a one-lot Minor Subdivision on five acres. The property is zoned A-35 (Agricultural) District and is located ¼ mile south

More information

JOINT PLANNING BOARD APPLICATION FORM

JOINT PLANNING BOARD APPLICATION FORM JOINT PLANNING BOARD APPLICATION FORM TOWNSHIP OF RIVER VALE 406 RIVERVALE ROAD RIVER VALE, NJ 07675 The application, with supporting documentation, must be filed with the Administrative Officer to the

More information

NORTH BERWICK, ME MINUTES OF PLANNING BOARD JANUARY 26, 2017

NORTH BERWICK, ME MINUTES OF PLANNING BOARD JANUARY 26, 2017 NORTH BERWICK, ME 03906 MINUTES OF PLANNING BOARD JANUARY 26, 2017 Present: Chairman Geoffrey Aleva, Anne Whitten, Barry Chase, Matthew Qualls, David Ballard, Roger Frechette, CEO Absent: Jon Morse Also

More information

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

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

More information

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

YCCD EROSION & SEDIMENT POLLUTION CONTROL (E&SPC) PROGRAM SERVICES FEE SCHEDULE, RULES, & GUIDELINES

YCCD EROSION & SEDIMENT POLLUTION CONTROL (E&SPC) PROGRAM SERVICES FEE SCHEDULE, RULES, & GUIDELINES YCCD EROSION & SEDIMENT POLLUTION CONTROL (E&SPC) PROGRAM SERVICES FEE SCHEDULE, RULES, & GUIDELINES Adopted by the YCCD Board of Directors on December 14, 2018 Effective January 1, 2019. I. Authority

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 Members Present: Members Absent: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Stuart Reese, Alternate Gustavos Santos ************************************************************************

More information

CITY OF FERNDALE HEARING EXAMINER

CITY OF FERNDALE HEARING EXAMINER CITY OF FERNDALE HEARING EXAMINER RE: Planned Unit Development ) 16001-PUD Preliminary Plat ) 16018-SE Plat Variance ) 16002-VAR Application by ) ) MD General, L.L.C. ) FINDINGS OF FACT, Malloy Heights

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ Town of Copake Draft Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ The meeting of the Zoning Board of Appeals of the Town of Copake was held on February 22, 2018 at the Copake Town Hall,

More information

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

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

More information

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS TENTATIVE PARCEL MAP APPLICATION GUIDE SISKIYOU COUNTY PLANNING DIVISION 806 South Main Street, Yreka CA 96097 Phone: (530) 841-2100 / Fax: (530) 841-4076 TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

More information

Minutes Albany County Planning Board September 17, 2015

Minutes Albany County Planning Board September 17, 2015 Minutes Albany County Planning Board September 17, 2015 Present: Michael DeVall, Chair, Paul Cooney, Roland Graves, Dominic Rigosu, Ben Syden, Bill Anslow, Jim Birdsall Albany County Planning: Leslie Lombardo

More information

Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes

Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes Village of Cayuga Heights Planning Board Meeting #80 Monday, June 25, 2018 Marcham Hall 7:00 pm Minutes Present: Planning Board Members Chair F. Cowett, G. Gillespie, J. Leijonhufvud, R. Segelken Code

More information

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. MINUTES - ZONING BOARD The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. ROLL CALL: Members Present: Mr. Marotta Mr. Pistol Mr. Bovasso Ms. Drake Ms. Hay Ms.

More information

APPROVED SPRINGETTSBURY TOWNSHIP PLANNING COMMISSION APRIL 16, 2015

APPROVED SPRINGETTSBURY TOWNSHIP PLANNING COMMISSION APRIL 16, 2015 APPROVED SPRINGETTSBURY TOWNSHIP PLANNING COMMISSION APRIL 16, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: Alan Maciejewski, Chairman Mark Robertson Mark Swomley Charles Wurster Charles Stuhre Trisha

More information

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

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

More information

MINUTES. The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis.

MINUTES. The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis. Zoning Hearing Board Lower Saucon Township Town Hall March 21, 2016 MINUTES The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis. Roll Call Present at the meeting were Chairman Jason

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT: John Ricci, Chairman; Elizabeth

More information

ACCEPTANCE OF MINUTES September 17, 2003 October 22, 2003 Both minutes tabled for consideration at the next board meeting to December 5, 2003

ACCEPTANCE OF MINUTES September 17, 2003 October 22, 2003 Both minutes tabled for consideration at the next board meeting to December 5, 2003 Chairman Paul Drake called the Board of Adjustment Meeting of November 5, 2003 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 PRESENT were RUSSELL OSTER, CHAIRMAN, DAVID TARBOX, DONALD HENDERSON,

More information

TOWN 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, 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 information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Continuation of the Regular Meeting of February 8, 2017 February 15, 2017 Members Present:

More information

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, 2013 The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. Members present were: Edwin Bergamo Elaine Greenberg George LoBiondo Allan Bernardini

More information

SUBDIVISION DESIGN PRINCIPLES AND STANDARDS

SUBDIVISION DESIGN PRINCIPLES AND STANDARDS SECTION 15-200 SUBDIVISION DESIGN PRINCIPLES AND STANDARDS 15-201 STREET DESIGN PRINCIPLES 15-201.01 Streets shall generally conform to the collector and major street plan adopted by the Planning Commission

More information

19.12 CLUSTER RESIDENTIAL DISTRICT

19.12 CLUSTER RESIDENTIAL DISTRICT Chapter 19.12 CLUSTER RESIDENTIAL DISTRICT (Adopted 12/22/2003; Ordinance #0061970). Amended 7/3/17, Ordinance #079100. Section 19.12.010 - Declaration of Intent. The Cluster Residential District provides

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6D Meeting Date: August 9, 2017 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

SPEAR S RANCH ON SALADO CREEK ARCHITECTURAL CONTROL COMMITTEE IMPROVEMENT GUIDELINES

SPEAR S RANCH ON SALADO CREEK ARCHITECTURAL CONTROL COMMITTEE IMPROVEMENT GUIDELINES SPEAR S RANCH ON SALADO CREEK ARCHITECTURAL CONTROL COMMITTEE IMPROVEMENT GUIDELINES These GUIDELINES are a summary of the DECLARATION plus any additional and/or adjusted requirements ADOPTED by the ACC

More information

Open Space Model Ordinance

Open Space Model Ordinance Open Space Model Ordinance Section I. Background Open space development has numerous environmental and community benefits, including: 1) Reduces the impervious cover in a development. Impervious cover

More information

ZONING & LAND USE APPLICATION

ZONING & LAND USE APPLICATION City of Maple Plain 5050 Independence St P.O. Box 97 Maple Plain, MN 55359 Office: (763) 479-0515 Fax: (763) 479-0519 ZONING & LAND USE APPLICATION APPLICANT INFORMATION Applicant Name Company, if applicable

More information

Soojian Dr. Hwy 9 Lot 1. Main Street. 1 Mile Popula on: 1,000 Median HH Income: $75, Mile: Popula on: 11,900 Median HH Income: $61,500

Soojian Dr. Hwy 9 Lot 1. Main Street. 1 Mile Popula on: 1,000 Median HH Income: $75, Mile: Popula on: 11,900 Median HH Income: $61,500 Walmart Outparcels For Lease Leicester, MA Store #3409 20 Soojian Drive Soojian Dr Hwy 9 Lot 1 Main Street For more informa on about this site, contact: Lot 1: ±2.23 Acres - $50,000 per year Ground Lease

More information

CHAPTER 1268 R-1-F (SINGLE FAMILY RESIDENTIAL, GOLF COURSE COMMUNITY)

CHAPTER 1268 R-1-F (SINGLE FAMILY RESIDENTIAL, GOLF COURSE COMMUNITY) CHAPTER 1268 R-1-F (SINGLE FAMILY RESIDENTIAL, GOLF COURSE COMMUNITY) 1268.01 PURPOSE: The R-1-F (Single Family Residential - Golf Course Community) zoning district has been established to permit residential

More information

Town of Waterford Planning Board 65 Broad Street Waterford, N.Y

Town of Waterford Planning Board 65 Broad Street Waterford, N.Y Town of Waterford Planning Board 65 Broad Street Waterford, N.Y. 12188 October 13, 2008 The meeting began at 7:30 p.m with attendance taken. Present were members Peter Fletcher, David Wendth, Harriett

More information

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

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

More information

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose.

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. The purpose of this chapter is to regulate and limit the development and continued existence of legal uses, structures, lots, and signs established either

More information

HERON LANDING SUBDIVISION

HERON LANDING SUBDIVISION HERON LANDING SUBDIVISION Engineering Comments: Per FEMA guidelines, any development greater than 5 acres in size or subdivision 50 lots in size, requires a flood study. Width of drainage easement to be

More information

TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017

TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017 TOWNSHIP OF INDIANA PLANNING COMMISSION MARCH 22, 2017 A regular meeting of the Indiana Township Planning Commission was called to order at 6:00 p.m. by Chairman Cecil Tranquill with the Pledge of Allegiance.

More information

DEER RIVER COMMERCIAL PARK SUBDIVISION

DEER RIVER COMMERCIAL PARK SUBDIVISION DEER RIVER COMMERCIAL PARK SUBDIVISION Engineering Comments: Must comply with the Mobile County Flood Damage Prevention Ordinance. Development shall be designed to comply with the storm water detention

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

I. Requirements for All Applications. C D W

I. 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 information

APPLICATION PROCEDURE

APPLICATION PROCEDURE ANTRIM PLANNING BOARD P. O. Box 517 Antrim, New Hampshire 03440 Phone: 603-588-6785 FAX: 603-588-2969 APPLICATION FORM AND CHECKLIST FOR EARTH EXCAVATION AND RECLAMATION File # Date Received By APPLICATION

More information

Town of Wakefield Development Regulations. Site Plan Review and Subdivision Regulations*

Town of Wakefield Development Regulations. Site Plan Review and Subdivision Regulations* Town of Wakefield Development Regulations Site Plan Review and Subdivision Regulations* Adopted by Wakefield Planning Board 16 July 2015 *Replaced in their entirety both the Wakefield Subdivision Regulations

More information

LIVINGSTON PLANNING BOARD. May

LIVINGSTON PLANNING BOARD. May LIVINGSTON PLANNING BOARD May 04 2016 The regular monthly meeting of the Livingston Planning Board was held May 04 2016 and opened at 7:00 p.m. In attendance were Chairman Philip Schmidt, James McFarland,

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

Residential Minor Subdivision Review Checklist

Residential Minor Subdivision Review Checklist Residential Minor Subdivision Review Checklist Plan Submittal Requirements: 2 full sets of stamped plans Electric submittal - all plans contained in a single PDF 3 full sets if commercial kitchen or dining

More information

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

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

More information