MINUTES OF THE MONTHLY MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF SAGAPONACK December 14, 2015

Size: px
Start display at page:

Download "MINUTES OF THE MONTHLY MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF SAGAPONACK December 14, 2015"

Transcription

1 MINUTES OF THE MONTHLY MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF SAGAPONACK December 14, 2015 A duly held meeting of the Board of Trustees was held at the Village Hall at 3:00 PM on Monday, December 14, The meeting was called to order by Mayor Donald Louchheim with a pledge of allegiance to the flag. Those members present were Deputy Mayor Lee Foster and Trustees Joy Sieger, Lisa Duryea Thayer and William Barbour. Also present were Village Engineer Drew Bennett, Village Planner Richard Warren and Village Clerk Rosemarie Cary Winchell. Absent was Village Attorney Anthony Tohill. LAND PLANNING ITEMS OLD BUSINESS Subdivision Rainer Schoenbach 361 Sagaponack Road Final subdivision application submission for a 2 lot subdivision of a acre property located along the southerly side of Sagaponack Road John Bennett of Bennett and Read, Esq. represented the applicant. He thanked the Board for all their work on this application noting that it was a long journey but believed that everyone got it right. The following resolution was offered by Deputy Mayor Foster and seconded by Trustee Duryea Thayer: WHEREAS, Rainer Schoenbach (applicant) has submitted an application to subdivide into two (2) parcels a 9.9 acre parcel bearing SCTM and located in the R-120 Zoning District on the southwest side of Sagaponack Road distant 1,036± feet from Sagaponack Main Street, and WHEREAS, the proposed subdivision is depicted on a plat prepared by David L. Saskas dated February 7, 2008 and last dated May 22, 2015, and WHEREAS, said plat depicts a proposed Lot 1 consisting of 62,762 square feet, and WHEREAS, said plat depicts a proposed Lot 2 consisting of 370,411 square feet, and VB Plan.WS mtg

2 WHEREAS, excepting a common entry for Lots 1 and 2 on Sagaponack Road, said plat depicts the entire street frontage on said plat as either Agricultural Open Space or Wetland Preservation Area, and WHEREAS, the Board has reviewed a proposed Declaration providing among other things that on Lot 1 any structure other than a tennis court shall be limited to a residence not to exceed 2,000 square feet with habitable space, all contiguous, not to exceed 1,200 square feet, any such habitable space shall be limited in use and occupancy to guests, invitees, staff and family members of the occupants of Lot 2 and in no event shall be used or occupied on a rental basis by persons other than the foregoing, Lot 1 shall be deemed a subordinate use to Lot 2 and any transfer or conveyance of either shall include the other, any improvement of Lot 1 shall be subject to site plan review and approval, areas designated Agricultural Open Space shall be maintained as active agricultural use, the elevations of any residential structure on Lot 1 shall be consistent with elevation drawings annexed to the Declaration and shall not maintain a ridgeline in excess of 32 feet measured from existing natural grade, any ownership of either parcel as subject to at least a 51% co-ownership of each lot, the subject Declaration shall encumber both Lots 1 and 2, access to each lot shall be subject to a Common Access Easement, hedges and/or trees along the southwest boundary of Sagaponack Road shall be restricted as provided in said Declaration, any bridge connecting the driveway from Lot 1 to Lot 2 shall not be lighted and shall not exceed 4 feet height measured from existing natural grade at the travel surface and an additional 2 feet 6 inches at the top of railings except as mandated by an Agency authorized to regulate this structure, and in the event the Village is required to enforce this Declaration any municipal legal fees shall be a lien on Lots 1 and 2 collectible as a real property tax, and WHEREAS, the Board has reviewed a proposed Agricultural Easement providing among other things that the use of the Agricultural Open Space areas depicted on the aforesaid David L. Saskas plat shall be limited to farming or left fallow, and WHEREAS, neither recreational use nor structures is permitted within the Agricultural Open Space, and any such Easement shall so state, and WHEREAS, the Board has reviewed a proposed Driveway and Utility Easement providing among other things that access to Lots 1 and 2 as aforesaid shall be by means of a single driveway as depicted on the aforesaid David L. Saskas plat, all utilities shall be within said easement and underground and the easement shall run with the land, and VB Plan.WS mtg

3 WHEREAS, the Board has reviewed a proposed Declaration of Covenants and Restrictions providing among other things that on-site wetlands shall be preserved in natural state and shall be subject to a non-disturbance, non-fertilization and wetlands preservation area all as depicted on a Proposed Open Space Plan of Rainer Schoenbach annexed to said Declaration of Covenants and Restrictions, and WHEREAS, the Board has approved the substance of each aforesaid document and the Village Attorney has approved the form of each said document, and WHEREAS, the subject plat proposed 78.3 percent open space reservation and therefore complies with the 65% open space requirement under Village Code (B)(2), and WHEREAS, the Board conducted a pre-application hearing on January 10, 2011 which was closed without any expression of public comment; and WHEREAS, applicant has obtained the approvals of the New York State Department of Environmental Conservation, the Suffolk County Department of Health Services and the Town of Southampton Conservation Board, and WHEREAS, the Board has renewed its 2011 pre-application approval, and WHEREAS, this application qualifies for Minor Review under Village Code 190-5(A)(2), and WHEREAS, this is an Unlisted Action under 6 NYCRR Part 617 and the Board issued a negative declaration on April 14, 2014, and WHEREAS, the Board has considered the comments of the Village Planner, Richard E. Warren AICP, and the Village Engineer, Drew Bennett PE, and WHEREAS, on the basis of the foregoing the Board believes it has considered all matters on its part to be addressed, NOW THEREFORE it is resolved this application is approved subject to the recording of the plat and all documents referenced herein within 60 days of this date with proof of recordation provided to the Village Clerk within 75 days of this date. It was approved unanimously. VB Plan.WS mtg

4 Site Plan 69 Fairfield Pond LLC 67 Fairfield Pond Lane Site plan application for proposed grading change and fill for the construction of a single family residence Note: Village Planner, Rich Warren, had recused himself from this application as his office assisted with the submittal of the application. Village Engineer Drew Bennett reviewed his report of December 10, 2015 with the Board noting that the applicant submitted revised documents which consisted mainly of getting their paperwork consistent. He also noted that Mr. Barylski submitted revised plans showing additional topo information. He explained that the two issues of concern from last month s meeting were the location of the tennis court and the drainage swale that runs from the northeast portion of the property to the south. He stated that the applicant cleaned up the drainage plans and they now conform to Village standards. Mr. Bennett noted that the plan proposes that there will be approximately 1500 cubic yards of fill but none is proposed to be exported but rather distributed around the site including along the property line. However, it does not appear that it is being placed in the drainage swale on the property. He also noted that the proposed tennis court does not meet setbacks and some of the fill is being used to make the tennis court fit. The Board discussed the proposed 2 foot landscape wall in the front yard along with the proposed swimming pool which appears to be on a raised platform. It was explained that the proposed pool area is in an existing sloped area so it is proposed to be flattened out using some of the fill. Mr. Woodward, architect for the applicant, further explained that they are proposing a 2 foot step-up retaining wall to another level area outside the house and at the other end of the pool for the most part, any proposed retaining wall is part of the tennis court. A discussion was held regarding the fact that if the ZBA does not grant the setback relief for the tennis court, it would affect the location of not only the tennis court but possibly the swimming pool as well which would require further site plan review. It was noted that the Board normally will not render a site plan approval until the ZBA decision is made. The Board noted that they do not like to approve a piecemeal application. Ms. Asato explained that even though the site plan application included a comprehensive plan of the property, including the tennis court and swimming pool, the only portion of the project that her client has submitted a building permit for is the house. Ms. Asato acknowledged that her client would have to return to the Board for further site plan approval for the tennis court and swimming pool. The following resolution was offered by Trustee Duryea Thayer and seconded by Trustee Sieger: RESOLVED that the site plan is approved with respect to the house and that any other improvements require further site plan application. VB Plan.WS mtg

5 It was approved unanimously: 612 Sagg Moose LLC 612 Sagg Main Street Site plan application for a property within 400 feet of a body of water and change to the topography for a single family residence Melissa Dedovich of Peconic Environmental presented the application noting that the architect for the applicant was also present. Ms. Dedovich explained that there were three issues that needed to be addressed from last month s meeting. The first concerned the Road Reverter clause on the survey. She stated that she submitted a report from John Bennett explaining that the road reverter should have been expunged when the subject parcel was involved in the subdivision in 2006 and a letter from the title company stating same was also submitted as well as a revised survey showing the road reverter removed. The second issue was that Mr. Bennett required a more detailed cut and fill report which also was submitted which shows a net fill of 2 cubic yards. The third item was the requirement of a SWPPP which is being prepared by The Raynor Group. Mr. Warren noted that they will probably lose the 2 cyds across the four acre lot. He also stated that a wetlands permit would be required for this project and that there is also a wetlands buffer on this property and that before a building permit is issued the wetlands permit and the buffer plan should be submitted to the Building Inspector. Ms. Dedovich agreed and stated that the buffer plan is already noted on the Hollander plan. Mr. Bennett stated that he is satisfied with the information submitted and that there are no major grade changes and, as part of the SWPPP, they are required to provide an erosion control plan. The Board discussed the fact that the driveway traverses over the neighboring property. Ms. Dedovich noted that there is an easement for the placement of the driveway which has been submitted into the record. A motion was offered by Trustee Barbour and seconded by Trustee Duryea Thayer to approve the site plan application for 612 Sagg Moose LLC subject to the inclusion of the wetlands permit and wetlands material to be used for the buffer restoration when submitting the building permit application to the building inspector. It was approved unanimously. NEW BUSINESS Site Plan 138 Sagg Main LLC 138 Sagg Main Street VB Plan.WS mtg

6 Site plan application for proposed grading change, fill and retaining wall for the addition of patio, deck, pergola and retaining wall around new swimming pool Karen Hoeg of Toomey, Latham, Shea, Kelley, et al, LLP and Scot Olsen of Joe W Tyree Landscape Designs LLC were present for the applicant. Rich Warren reviewed his November 30, 2015 report with the Board. He summarized that the lot is located on the west side of Sagg Main Street and that the applicant is proposing to install a pool in the area on the south side of the property. He noted that a building permit had already been issued for the construction but the applicant after beginning the project decided it would be better to raise the grade so that the pool and patio would match the floor plan of the house. He noted that the grade change is proposed to be 2 to 3 feet. Mr. Bennett reviewed his report of December 10, 2016 with the Board. He explained that the applicant is proposing to import approximately 300 cy of fill which would result in an increase to the grade of approximately 2 to 3 feet, concurring with Mr. Warren. He noted that the existing grade in this area is moderately pitched to the southwest with the water table detected at elevation +6ft above mean sea level which means that the 5 to 6 foot proposed pool would need to come out of the ground to avoid the ground water issues. He explained that the proposed drainage controls and calculations for the proposed improvements conform to our standards and that the project as proposed will have no impact to the neighboring properties. Deputy Mayor Foster noted her concern regarding the affect the chlorinated water from the pool would have on the wetlands to the west. Mr. Warren acknowledged her concern and recommended that a cartridge filtration system be used on the pool. He also stated that we should verify that a dewatering permit not be required for this project. Deputy Mayor Foster also stated that applications such as this one should be aware that the animals in the natural wetlands habitats such as frogs will be attracted to the water in the pools and the lightening. A motion was offered by Trustee Barbour and seconded by Deputy Mayor Foster to approve the site plan for 138 Sagg Main LLC based on the December 11, 2015 revised plan as submitted with the proviso that there will be no dewatering as part of the building process. It was approved unanimously. TLDH Co., Inc. 802 Town Line Road Site plan application for proposed grading change for construction of single family residence VB Plan.WS mtg

7 Mayor Louchheim asked the applicant if the Board could hear Under the Dunes LLC first as the Village Planner, Rich Warren, who has recused himself from this application, has to attend another meeting. Mr. Eagan, attorney for the applicant, agreed. Under the Dunes LLC. 35 Gibson Lane Site plan application for proposed grading change and fill for construction of single family residence along with property located within 400 feet of a body of water Mary Jane Asato, Esq. of Bourke, Flanagan and Asato, represented the applicant. Ms. Asato entered into the file a revised survey noting that the only changes on the revised survey were more accurate measurements for the side yard and front yard setbacks. She explained that the project involves the removal of a non-conforming residence and construction of a FEMA compliant one, the removal of a non-compliant septic system and installation of a compliant system and the removal of a non-compliant well and hook up to the SCWA system. She explained that the existing deck and walkway to the beach will remain but be will be repaired as necessary. She also noted that her client will be paying for the SCWA hook up for the western adjourning property which is also currently on well water. Trustee Barbour noted that his family owns the western adjourning property and asked whether he should recuse himself from the application. Ms. Asato noted that she did not see an issue and is not asking Trustee Barbour to recuse himself from hearing or voting on her client s application. The Board agreed. Mr. Warren reviewed his report with the Board. He noted that it is an improvement over what s existing as the applicant will be moving the house further away from the dunes. He noted that they are proposing to bring in approximately 250 cy of fill to level the property as it slopes from east to west which will raise the grade approximately 1 to 1 ½ feet. Drew Bennett reviewed his report with the Board. He explained that the fill they are proposing to bring in is minimal which is necessary to level the property for the installation of the new septic system. He explained that the drainage design conforms to our standards and has no issues with the application. Trustee Duryea Thayer noted that with past building permits in this area, there was substantial damage done to the roads. The Board discussed the construction parking for this project. It was agreed that before a building permit can be issued, the applicant would have to appear before this Board again to present a construction parking plan which the Board will have to approve. VB Plan.WS mtg

8 A motion was offered by Deputy Mayor Foster and seconded by Trustee Sieger to approve the site plan for Under the Dunes LLC with the proviso that before a building permit is issued that a parking plan and a remediation of any damage be agreed to between the Village Board and the applicant. It was approved with 4 votes and one abstention by Trustee Barbour. NOTE: Rich Warren was excused from the meeting at this time: 4:00pm TLDH Co., Inc. 802 Town Line Road David Eagan, Esq. represented the applicant. Mayor Louchheim thanked Mr. Eagan for deferring. Mayor Louchheim explained the history of the property and the uniqueness of it which is that before the Village was incorporated while it was still under the Town s administration, a development right was transferred to this property from the preserved property to the north so it has vested right for two principal dwellings at the same time a foundation was put in which vested them in a house that would not be permitted under our current zoning in terms of size. Two existing structures on site are vested, the school house and what was the existing house which was a 2 family house which will be now converted to a one family but they are vested in that and they are vested in whatever the actual square footage of that foundation is. The site plan application is to finish building the residence on the existing foundation, renovating the existing house within the same footprint, converting the school house building to be a recreational accessory building and the addition of a tennis court, cabana, pergolas and so forth. Mayor Louchheim noted that due to the absence of the Village Attorney and our Village Planner we are relying on the expertise of the Village Engineer, Drew Bennett. However, it is in that area where the building is going to be the most problematic. Mayor Louchheim also noted that Mr. Eagan, is not only the applicant s representative but also a neighbor across the street. Mr. Eagan noted that the Mayor did an excellent job of describing the history and the current application. Mr. Eagan was given a copy of Drew Bennett s December 12, 2015 report and the John Woudsma, Village Building Inspector s, memo of December 14, Mr. Eagan noted that there is an error on the plans that they submitted which is that the tennis court is proposed to be sunken which would then conform to the 30 foot setback. Mr. Bennett reviewed his December 12 th report with the Board. He summarized the proposed project and went through the submission requirements noting that they appear complete for review. Mr. Bennett reviewed his comments noted on pages 3 6 of his report. Some of the points he touched on were the fact that the property is located close to a scenic vista and recommended that the Board require the submittal of a landscape plan and the consideration of reducing the extensive amount of paving being proposed. VB Plan.WS mtg

9 He also noted that the Board should consider the history of the property which contains the old Wainscott School house. Mr. Eagan noted that it is the third Wainscott School house which was moved to the property in A extensive discussion was held regarding the drainage issues with this property. Mr. Bennett explained that this property has a long history of flooding from the agricultural field to the north with the water running through the property and that the proposed development will block this natural flow of the water diverting it around the improvements. Mr. Bennett recommended that a comprehensive drainage plan be submitted. He also noted that a structural inspection should be done on the existing foundation before a building permit is issued as he observed evidence of shifting soils under some of the foundation footings. He also noted that the applicant would need to provide cut & fill calculations. Mr. Eagan noted that they had already provided an engineer s report on the foundation in April of 2015 but would have that updated and submit it to the building inspector. He also noted that they would make all the paved areas permeable where possible. Deputy Mayor Foster asked whether or not the applicant could modify the foundation to better accommodate the drainage issues on the property without losing the vested status. Mayor Louchheim stated that it was his understanding that any modification of what is vested voids the vesting. Trustee Duryea Thayer noted that the location of the school house could affect the placement of the driveways and drainage and perhaps we would need input from the AHRB on the old school house structure before a decision is rendered for the site plan. Ms. Winchell noted that she had forwarded the application to both the Suffolk County Planning Commission and the Town of East Hampton due to its location. The Board reviewed with John Woudsma, Building Inspector, the existing and vested structures and the proposed ones. The Board agreed to continue the application to the January 11, 2016 meeting. Ms. Winchell instructed Mr. Eagan that all new documents need to be submitted to Village Hall by December 28, WORK SESSION The Board discussed with the Drew Bennett the need to revise how the drainage calculations are determined which currently use a 2 inch rainfall and perhaps should use a 3 to 4 inch rainfall. Mr. Bennett noted that it is not uncommon and the Board should consider it. VB Plan.WS mtg

10 SeaScape Lane Mr. Bennett noted that he believed that Mr. Tohill has all the documents he needs to go forward with the revision to the drainage easement on SeaScape. Sagg Bridge Mr. Bennett told the Board that he received the proposal from Greenman Pedersen which increased greatly to approximately $100,00. for the engineering review of the bridge. Mr. Bennett noted that he believes that they want to go back and look at the entire bridge. The Board will discuss this at the January meeting in Executive Session. NOTE: Both Drew Bennett and John Woudsma were excused from the meeting: 4:55pm MINUTES Mayor Louchheim instructed the Board to review the minutes and bring any changes to the meeting next week. CORRESPONDENCE The Board reviewed the Southampton Town Police Dept. monthly report for November 2015 and notification from the East End Supervisors and Mayors Association of their December 16 th meeting. The Board also reviewed a copy of a letter from Assemblyman Thiele to the MTA Long Island Railroad concerning the Sagg Road overpass. Ms. Winchell reminded the Board that Barbara Bornstein had previously asked them if they could consider building a pedestrian walk alongside the road overpass safety reasons at which time the Board told Ms. Bornstein that it was under the jurisdiction of the LI Railroad and that she would have to contact them. Mr. Thiele s letter is a result of that. OLD BUSINESS There was no new items before the Board. NEW BUSINESS Cablevision The Board reviewed the letter of intent from Cablevision to renew the franchise agreement which expires in Mayor Louchheim asked the Clerk to ask the other Villages what they will be asking for in their agreements. Local Law Amending Village Code The Board reviewed a proposed local law to amend Section (E) (1). It will amend a section in the subdivision chapter to clarify the design standard for a flag lot. Ms. Winchell noted that it will be placed on next week s agenda for the Board to set a public hearing. VB Plan.WS mtg

11 Insurance Renewals The Board reviewed the renewals of the Village s insurance policies. The Board discussed the replacement cost of Village Hall and decided that the $759,000 cost that the Insurance was using was adequate. Ms. Winchell noted that some of the policies went up, some went down and some stayed flat which resulted in a net increase of approximately 3%. Special Events Permit The Board reviewed a Special Event Application for the Bridgehampton Marathon to be held on May 7, 2016 from 9:00am until 12:00pm coming into the Village via Bridge Lane traveling up Sagg Main to Parsonage to Town Line to Daniels and back to Bridge Lane. It was noted that there were no issues with this event last year. AHRB Member Mayor Louchheim noted that Gideon Mendelson has resigned from the AHRB and will be recommending Robert Barandes to fill his unexpired term. It will be placed on next week s agenda for the appointment. FINANCIAL Warrant Mayor Louchheim asked the Trustees to review the November financial reports and pose any questions they may have at next week s meeting. The Board reviewed the monthly warrant. BOARD/COMMITTEE REPORTS The Board will give their committee reports at next week s meeting. ADJOURNMENT On the motion of Trustee Duryea Thayer and a second by Deputy Mayor Foster the Board unanimously voted to adjourn the meeting into Executive Session to discuss contracts between the Village and the Town of Southampton. Time Noted: 5:22pm EXECUTIVE SESSION There were no actions taken in Executive Session. Time Noted: 6:00pm Rosemarie Cary Winchell, CMC Village Clerk-Treasurer VB Plan.WS mtg

MINUTES OF THE MONTHLY MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF SAGAPONACK October 11, 2016

MINUTES OF THE MONTHLY MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF SAGAPONACK October 11, 2016 MINUTES OF THE MONTHLY MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF SAGAPONACK October 11, 2016 A duly held meeting of the Board of Trustees was held at the Village Hall at 3:00 PM on Tuesday, October

More information

MINUTES OF MEETING Of THE PLANNING BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK

MINUTES OF MEETING Of THE PLANNING BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK MINUTES OF MEETING Of THE PLANNING BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Planning Board of the Village

More information

Michael Donnellan and Tom Volk of Summerhill Landscapes and Joseph Costantin of JCA Architecture were present.

Michael Donnellan and Tom Volk of Summerhill Landscapes and Joseph Costantin of JCA Architecture were present. MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

More information

4. Building plans should include top of foundation elevation

4. Building plans should include top of foundation elevation BUILDING DEPARTMENT Inc. Village of Sagaponack PO Box 600, 3175 Montauk Highway Sagaponack, NY 11962 631-537-0017 (Phone) 631-537-0612 (Fax) INSTRUCTIONS FOR FILING A BUILDING PERMIT General Information:

More information

MONTHLY MEETING. I. APPROVAL OF MINUTES a. Motion to approve the minutes from the November 20, 2009 AHRB meeting.

MONTHLY MEETING. I. APPROVAL OF MINUTES a. Motion to approve the minutes from the November 20, 2009 AHRB meeting. MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Architectural

More information

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS Meeting April 27, 2016 Members Present: James O Neill. Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and Members Not Present: James Diedrich.

More information

ARTICLE 5 MINOR SUBDIVISION/LAND DEVELOPMENT

ARTICLE 5 MINOR SUBDIVISION/LAND DEVELOPMENT ARTICLE 5 MINOR SUBDIVISION/LAND DEVELOPMENT SECTION 501 ONLY FINAL PLAN REQUIRED The classification of a proposed subdivision as a "Minor Subdivision" shall only require the submission, review and approval

More information

LOT LINE ADJUSTMENT APPLICATION GUIDE (BCC , ET SEQ.)

LOT LINE ADJUSTMENT APPLICATION GUIDE (BCC , ET SEQ.) Butte County Department of Development Services PERMIT CENTER 7 County Center Drive, Oroville, CA 95965 Planning Division Phone 530.552.3701 Fax 530.538.7785 Email dsplanning@buttecounty.net FORM NO PLG-02

More information

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat City Council Agenda Item #10A Meeting of January 23, 2017 Brief Description Recommendation Resolution approving preliminary and final plat of TONY S ADDITION at 9597 Sandra Lane Adopt the resolution approving

More information

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M. MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting April 27, 2015 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Foster called to order the regular

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the Planning

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

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

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH. Planning, Zoning & Building Department TOWN OF PALM BEACH Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE DEVELOPMENT REVIEW TOWN COUNCIL MEETING HELD ON WEDNESDAY, NOVEMBER 14, 2018 I. CALL TO ORDER AND ROLL CALL

More information

MINUTES. August 6, 2013

MINUTES. August 6, 2013 MINUTES August 6, 2013 Vice Chairman Smith called the Planning Commission Meeting to order in the Planning Department at 7:05 p.m. in the City Council Chamber. The following Commission members were in

More information

ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE

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

More information

SUBDIVISION APPLICATION

SUBDIVISION APPLICATION SUBDIVISION APPLICATION Community Planning and Economic Development Development Services Division 250 South 4 th Street, Room 300 Minneapolis MN 55415-1316 612-673-3000 This application packet is used

More information

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079 PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, 2014 114 N. GREMPS STREET PAW PAW, MICHIGAN 49079 Supervisor Richardson called the meeting to order at 7:00 PM. Pledge of Allegiance.

More information

AGENDA HAYDEN PLANNING COMMISSION

AGENDA HAYDEN PLANNING COMMISSION AGENDA HAYDEN PLANNING COMMISSION THURSDAY, DECEMBER 14, 2017 7:00 P.M. HAYDEN TOWN HALL 178 WEST JEFFERSON AVENUE REGULAR MEETING 1. CALL TO ORDER, MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE 2. ROLL CALL

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

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED SECTION 950 GENERALLY All applications shall be properly signed and filed by the owner or, with the owner s specific written consent, a contract purchaser

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

COASTAL DEVELOPMENT PERMIT APPLICATION

COASTAL DEVELOPMENT PERMIT APPLICATION COUNTY OF MENDOCINO DEPARTMENT OF PLANNING AND BUILDING SERVICES 501 Low Gap Road, Room 1440 Ukiah, California 95482 Telephone 707-463-4281 FAX 707-463-5709 790 South Franklin Street Fort Bragg, California

More information

9/15/ :04:19 AM

9/15/ :04:19 AM MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Architectural

More information

TENTATIVE MAP APPLICATION GUIDE (BCC 20-1)( 20-2 to )( to 20-91)( to )

TENTATIVE MAP APPLICATION GUIDE (BCC 20-1)( 20-2 to )( to 20-91)( to ) Butte County Department of Development Services PERMIT CENTER 7 County Center Drive, Oroville, CA 95965 Planning Division Phone 530.552.3701 Fax 530.538.7785 Email dsplanning@buttecounty.net FORM NO PLG-05

More information

Appendix J - Planned Unit Development (PUD)

Appendix J - Planned Unit Development (PUD) Appendix J - Planned Unit Development (PUD) Intent and Purpose The purpose of the PUD is: 1. To provide development that is consistent with the Comprehensive Land Use Plan and promote the goals and objectives

More information

Village of Wesley Hills Planning Board September 27, 2017

Village of Wesley Hills Planning Board September 27, 2017 Village of Wesley Hills Planning Board September 27, 2017 The meeting was called to order by Vera Brown, Chairman, at 7:40 p.m. Present: Vera Brown-Chairman, Uri Kirschner, Rachel Taub, Israel Shenker,

More information

LETTER OF APPLICATION

LETTER OF APPLICATION Description of Proposed Land Division: LETTER OF APPLICATION The proposed land division would split a 1.94 acres rectangular lot into two lots. The general configuration would have one lot in front of

More information

Rye City Planning Commission Minutes October 23, 2012

Rye City Planning Commission Minutes October 23, 2012 Rye City Planning Commission Minutes 0 0 0 MEETING ATTENDANCE: Planning Commission Members: Nick Everett, Chair Martha Monserrate, Vice-Chair Barbara Cummings Carolyn Cunningham Hugh Greechan Peter Jovanovich

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

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA. ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT August 18, 2016

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

More information

Public Hearing Resolution No Mayor Leon Skip Beeler and Members of the City Commission

Public Hearing Resolution No Mayor Leon Skip Beeler and Members of the City Commission CITY COMMISSION BRIEFING & Planning Board Report For Meeting Scheduled for January 19, 2012 Vested Rights Special Permit Ocean Dunes Condominium Association Public Hearing Resolution No. 2011-35 TO: FROM:

More information

E L M E R B O R O U G H L A N D U S E B O A R D APPLICATION COVER SHEET (to be completed for all applications and appeals)

E L M E R B O R O U G H L A N D U S E B O A R D APPLICATION COVER SHEET (to be completed for all applications and appeals) E L M E R B O R O U G H L A N D U S E B O A R D APPLICATION COVER SHEET (to be completed for all applications and appeals) 1. Name(s): 2. Address: 3. Telephone Number(s): 4. E-mail: 5. Owner Name(s) (if

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT August 20, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning and Economic Development Department CASE #: Z2012-025 LOCATION:

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

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

Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes

Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes Village of Cayuga Heights Planning Board Meeting #81 Monday, July 23, 2018 Marcham Hall 7:00 pm Minutes Present: Planning Board Members Chair F. Cowett, G. Gillespie, J. Leijonhufvud, R. Segelken Code

More information

PROTOCOL FOR ZONING PERMIT SUBMITTAL

PROTOCOL FOR ZONING PERMIT SUBMITTAL CALN TOWNSHIP Department of Code Enforcement Andrew F. Reczek, Director of Code Enforcement & Zoning Officer Raymond Stackhouse, Code Official &Fire Marshal Joseph Arvay, Property Main./Housing Inspector

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

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018 The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, starting at 8:05 pm. The meeting was held in accordance with the Open Public Meetings Law and

More information

Preliminary Subdivision Application (Minor) (Three (3) lots or less)

Preliminary Subdivision Application (Minor) (Three (3) lots or less) Gunnison City Offices www.gunnisoncity.org 38 West Center Gunnison, Utah 84634 (435) 528 7969 Date of Application: Preliminary Subdivision Application (Minor) (Three (3) lots or less) APPLICANT INFORMATION

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

CHARLOTTE PLANNING COMMISSION FINDINGS OF FACT AND DECISION IN RE APPLICATION OF

CHARLOTTE PLANNING COMMISSION FINDINGS OF FACT AND DECISION IN RE APPLICATION OF Background CHARLOTTE PLANNING COMMISSION FINDINGS OF FACT AND DECISION IN RE APPLICATION OF Henrietta Ober 2296 Greenbush Road and Stephen and Margaret Foster 1259 Lime Kiln Road Final Plan Review For

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 9/20/2017 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 Members Present: Peter Barber, Chairman Jacob Crawford Sharon Cupoli Thomas Remmert Sindi Saita Mike Marcantonio, Alternate Janet Thayer, Counsel

More information

MINUTES. ISLANDS PLANNING COMMISSION MAY 16, :00 P.M. Fire Station #2 Demere Road, St. Simons Island Preston Kirkendall

MINUTES. ISLANDS PLANNING COMMISSION MAY 16, :00 P.M. Fire Station #2 Demere Road, St. Simons Island Preston Kirkendall MINUTES ISLANDS PLANNING COMMISSION MAY 16, 2006-6:00 P.M. Fire Station #2 Demere Road, St. Simons Island MEMBERS PRESENT: ABSENT: STAFF PRESENT: Robert Ussery, Chairman Millard Allen, Vice Chairman William

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

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m.

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m. 0 PLANNING COMMISSION MINUTES OF MEETING Wednesday, December, 0 :00 p.m. A quorum being present at Centerville City Hall, North Main Street, Centerville, Utah, the meeting of the Centerville City Planning

More information

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving

More information

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution 2013-25 TO: FROM: Mayor Dave Netterstrom, and City Commission Members

More 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

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

TOWN OF ROXBURY PLANNING BOARD

TOWN 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 information

AMELIA LAKE SUBDIVISON, PHASES 1-2

AMELIA LAKE SUBDIVISON, PHASES 1-2 # 1 HOLDOVER Revised SUB2014-00089 AMELIA LAKE SUBDIVISON, PHASES 1-2 Engineering Comments: Must comply with the Mobile County Flood Damage Prevention Ordinance. Development shall be designed to comply

More information

SEQR short form are now located on the New York State Department of Environmental website:

SEQR short form are now located on the New York State Department of Environmental website: Dear Applicant: In order to speed up the entire process of appearing before the Planning Board, we ask that you observe one simple rule: Submit your plans and applications to the Planning Board Secretary

More information

TOWN OF OCEAN ISLE BEACH

TOWN OF OCEAN ISLE BEACH TOWN OF OCEAN ISLE BEACH PLANNED UNIT DEVELOPMENT ORDINANCE ADOPTED IN EFFECT FEBRUARY 13, 2001 This ordinance has been prepared by the Ocean Isle Beach Planning & Inspections Department. Section 66-55.

More information

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015 TOWN OF LOCKPORT ZONING BOARD OF APPEALS PRESENT: Kevin McCabe Donald Jablonski Will Collins, Appointed Alternate Tim Lederhaus, Chairman ALSO PRESENT: Brian Belson, Senior Building Inspector Jane Trombley,

More 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

COLUMBIA COUNTY LAND DEVELOPMENT SERVICES COURTHOUSE 230 STRAND ST. HELENS, OREGON (503) APPLICANT: Name:

COLUMBIA COUNTY LAND DEVELOPMENT SERVICES COURTHOUSE 230 STRAND ST. HELENS, OREGON (503) APPLICANT: Name: COLUMBIA COUNTY LAND DEVELOPMENT SERVICES COURTHOUSE 230 STRAND ST. HELENS, OREGON 97051 (503) 397-1501 PARTITION General Information File No. APPLICANT: Name: Mailing address: City State Zip Code Phone

More information

4. facilitate the construction of streets, utilities and public services in a more economical and efficient manner;

4. facilitate the construction of streets, utilities and public services in a more economical and efficient manner; PVPC MODEL BYLAW BY-RIGHT CLUSTER ZONING BYLAW Prepared by Pioneer Valley Planning Commission Revised: October 2001 1.00 Development 1.01 Development Allowed By Right Development in accordance with this

More information

The Board and its professionals take no exception to the requested deck/porch addition.

The Board and its professionals take no exception to the requested deck/porch addition. ATTENDANCE: Neptune Township ~ Zoning Board of Adjustment Regular Meeting Minutes Wednesday, November 1, 2017 at 7:30 PM Municipal Complex, 2 nd Floor, 25 Neptune Boulevard Present: Dr. James Brown, William

More information

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, 2012 7:00 PM Members Present: Chairman Jerry Nelson, Commissioner Esther Montgomery, Commissioner Todd Bischoff, Commissioner

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

ARTICLE 13 CONDOMINIUM REGULATIONS

ARTICLE 13 CONDOMINIUM REGULATIONS ARTICLE 13 CONDOMINIUM REGULATIONS Section 13.01 Purpose. The purpose of this Article is to regulate projects that divide real property under a contractual arrangement known as a condominium. New and conversion

More information

Waterford Owners Association Construction Guidelines

Waterford Owners Association Construction Guidelines Waterford Owners Association Construction Guidelines 1. A $5,000.00 construction deposit on any new home will be required before clearing or construction can commence. These funds will be refunded, without

More information

ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT

ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT ARTICLE 14 PLANNED UNIT DEVELOPMENT (PUD) DISTRICT Section 14.01 Intent. It is the intent of this Article to allow the use of the planned unit development (PUD) process, as authorized by the Michigan Zoning

More information

Zoning Board of Appeals

Zoning Board of Appeals Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 15, 2010 in the City Hall Aldermanic Chambers. The meeting was called to order at 6:35 p.m. Without objection the chair called

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2018:04 WHEREAS, Kimberly L. Coulson has made application to the

More information

RULES, REGULATIONS AND REQUIREMENTS RELATING TO THE APPROVAL AND ACCEPTANCE OF IMPROVEMENTS IN SUBDIVISIONS OR RE-SUBDIVISIONS

RULES, REGULATIONS AND REQUIREMENTS RELATING TO THE APPROVAL AND ACCEPTANCE OF IMPROVEMENTS IN SUBDIVISIONS OR RE-SUBDIVISIONS GALVESTON COUNTY RULES, REGULATIONS AND REQUIREMENTS RELATING TO THE APPROVAL AND ACCEPTANCE OF IMPROVEMENTS IN SUBDIVISIONS OR RE-SUBDIVISIONS GALVESTON COUNTY ENGINEERING DEPARTMENT MARCH 3, 1997 Amendment

More information

PLYMOUTH PLANNING BOARD APPLICATION FOR A MINOR SUBDIVISION OR MAJOR SUBDIVISION

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

More information

Joint City-County Planning Commission of Barren County, Kentucky. November 18, 2013

Joint City-County Planning Commission of Barren County, Kentucky. November 18, 2013 Joint City-County Planning Commission of Barren County, Kentucky The Joint City-County Planning Commission of Barren County, Kentucky met in regular session on Monday, at 7:00 PM in the Glasgow City Building.

More information

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M.

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M. ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M. Mr. Sobieski called the meeting to order by reading the following statement: As Chairman and Presiding Officer of the Colts Neck Zoning

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

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M. MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting April 28, 2014 6:35 P.M. DRAFT APPROVED COPY CALL TO ORDER: Chair Foster called to order

More information

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Mayor 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 information

TOWN OF WARWICK PLANNING BOARD SKETCH PLAN APPLICATION PACKAGE

TOWN OF WARWICK PLANNING BOARD SKETCH PLAN APPLICATION PACKAGE Chairperson: Benjamin Astorino TOWN OF WARWICK PLANNING BOARD SKETCH PLAN APPLICATION PACKAGE Members: Secretary: Russell Kowal Dennis McConnell Roger Showalter Bo Kennedy Connie Sardo Planning Board Engineer:

More information

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 The Chairman called the meeting to order and stated it was being held in compliance with the Open Public Meetings Act and had been duly noticed and

More information

Septic Tank / Drainfield / Holding Tank Permit Application

Septic Tank / Drainfield / Holding Tank Permit Application Septic Tank / Drainfield / Holding Tank Permit Application : Permit # : PID #: Septic Fee $: Soil Verification Fee $: Investigative/Other Fee $: PLEASE PRINT CLEARLY Total Permit Fee $: The Applicant Is:

More information

STAFF REPORT. Director Planning, Zoning and Building Department. Longboat Key, Florida

STAFF REPORT. Director Planning, Zoning and Building Department. Longboat Key, Florida STAFF REPORT DATE: October 12, 2015 TO: FROM: THROUGH: Planning and Zoning Board Maika Arnold, Planner Planning, Zoning and Building Department Alaina Ray, AICP Director Planning, Zoning and Building Department

More information

Application for Sketch Plan Review

Application for Sketch Plan Review Town of Standish 175 Northeast Road Standish, ME - 04084 Phone: (207)642-3461 Fax: (207) 642-5181 Application for Sketch Plan Review Applicant & Owner Information 1) Name of Applicant: Address: Phone:

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach

More information

Condominium Unit Requirements.

Condominium Unit Requirements. ARTICLE 19 CONDOMINIUM REGULATIONS Section 19.01 Purpose. The purpose of this Article is to regulate projects that divide real property under a contractual arrangement known as a condominium. New and conversion

More information

MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA SUBDIVISION AND LAND DEVELOPMENT APPLICATION

MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA SUBDIVISION AND LAND DEVELOPMENT APPLICATION MUDDY CREEK TOWNSHIP PO BOX 239 PORTERSVILLE, PA 16051 724-368-3438 SUBDIVISION AND LAND DEVELOPMENT APPLICATION NOTE TO ALL APPLICANTS: This checklist must be completed in its entirety If an item is not

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

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

Planning Board Meeting Agenda November 15, :30 AM Town Hall Council Chambers

Planning Board Meeting Agenda November 15, :30 AM Town Hall Council Chambers Town of Oak Island Brunswick County, NC The Town of Oak Island will preserve, protect, and enhance the quality of the natural and cultural environment of the community. In order to achieve this goal, the

More information

PLANNING BOARD MEETING MINUTES APRIL 4, 2002

PLANNING BOARD MEETING MINUTES APRIL 4, 2002 Chairman Christian Jensen called the Planning Board meeting of April 4, 2002 to order at 8:00 p.m. announcing that this meeting had been duly advertised according the Chapter 231, Open Public Meetings

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006 TOWN OF JERUSALEM ZONING BOARD OF APPEALS The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Jim Jameson on Thursday, July 13th, at 7 pm. Roll

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

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

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

More information

when the following proceedings, among others were held and done, to-wit:

when 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 information

LISA ANDERSON-OGILVIE, AICP DEPUTY COMMUNITY DEVELOPMENT DIRECTOR AND PLANNING ADMINISTRATOR

LISA ANDERSON-OGILVIE, AICP DEPUTY COMMUNITY DEVELOPMENT DIRECTOR AND PLANNING ADMINISTRATOR FOR MEETING OF: January 9, 2019 CASE NO.: VUL18-02 TO: FROM: HEARINGS OFFICER LISA ANDERSON-OGILVIE, AICP DEPUTY COMMUNITY DEVELOPMENT DIRECTOR AND PLANNING ADMINISTRATOR SUBJECT: VALIDATION OF UNITS OF

More information

APPROVAL OF MINUTES. GATES LZ LLC 78 Crestview Lane Applicant proposes installation of driveway gates

APPROVAL OF MINUTES. GATES LZ LLC 78 Crestview Lane Applicant proposes installation of driveway gates MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

More information

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017 The Minutes of the Public Hearing for The Town of Wasaga Beach Committee of Adjustment held Monday, November 20, 2017 at 4:00 p.m. in The Classroom. PRESENT: A. Sigouin Chair R. Groh Member D.Vitali Member

More information

SECTION 5: ACCESSORY USES

SECTION 5: ACCESSORY USES SECTION 5: ACCESSORY USES A. In Any District Subject to the restrictions of the Zoning Resolution, a use, equipment or item customarily incidental to an existing permitted use on a lot shall also be permitted

More information

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m.

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m. 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 777-5510 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00

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