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

Size: px
Start display at page:

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

Transcription

1 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 Quirk, Chairman Fred Pape, Vice Chairman Robert Flacke Heath Mundell David Meixner Rich Askew Nathan Hall Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others. Chairman Quirk opens the meeting at 6:00 p.m. A motion is introduced by Fred Pape; seconded by Heath Mundell to accept the minutes of the November 13, 2018 meeting in the record. 1. Application for final plat for Major Subdivision SUB submitted by Landcrafters, LLC (John Carr) with Dennis MacElroy as agent, proposing a subdivision of acres into 6 residential lot; the smallest lots to be acres, the average lots to be acres and the largest lots to be acres. The lots will have individual onsite wastewater systems and drilled wells; for property located at Truesdale Hill Road. Tax Map Nos. are , & Total acres are 98 +/- acres. Zoning Classifications are RR-5 & RR-10. Code References are 150-9, & SEQRA is Unlisted. Dennis MacElroy with Environmental Designs is representing the owner and applicant of the site, John Carr. They have been working on addressing the three comments from Chazen, the Town Engineer. Two of the comments have been easily resolved while the third one which deals with the distance and speed limit on the portion of Truesdale Hill Road with the cul-de-sac that serves the proposed subdivision. Discussions were held including a meeting with Kevin Hejos, the County Superintendent of Works who was asked to inform everyone on the necessary process to post a speed limit on this location. The current speed limit is 55 mph and in order to lower it to 40 mph, the Town Board passed a resolution to send a letter to DOT requesting to lower it at that intersection site for safety reasons. DOT will conduct a speed study to determine the appropriate speed limit and notify the parties involved, however the applicant has not heard from DOT yet. Since there is no way of knowing when a response will be received, the applicant would like to be able to move forward with the project by obtaining a conditional approval to include the posting of the speed limit determined by DOT. Should DOT determine that there is no need to post a speed limit, then they will come back to the Board with other mitigation efforts. Planning Board Minutes P a g e 1 December 11, 2018

2 Chairman Quirk questions if the applicant can begin the project; Dan Barusch responds that there are other items that need to be addressed. The first is the DOT approval of the posting of the speed limit; secondly the last three comments from Chazen need to be addressed such as: The responses for comment #1 and #2 need to be incorporated on the final plan A signoff letter from them confirming that everything from the SWIPP to the septic and other facets of the subdivision are fine. Issuance of the SPDES permit prior to starting any work. The Board could grant a conditional approval adding with the above items. The first two items can be easily cleared up through a small change on the plans while the last one is the DOT component. Chairman Quirk asks that no clear cutting but rather limited clearing of the individual lots be done prior to the sale of the lots so the Board can review individual applications submitted by prospective buyers. Clearing should be limited to the driveways to the lots and reminds the applicant to be very protective of the ridgeline. A discussion ensues among the Board Members and Dennis MacElroy about the clearing of the road and the driveways. Fred Pape feels that the only clearing should be for the road and the shared driveway; the remaining driveways will be subject to the house location on the site and should be reviewed by the Board when an application comes in. Dennis MacElroy replies that as per the SPDES permit and regulations, there will be phasing that will document how the disturbance area can be limited to certain acreage most likely 1 acre at a time prior to stabilization. John Carr informs the Board that DEC will not be doing anything until things are moving along correctly which is a process that may take some time; the phasing is so that things are done right (remainder of the comments are not clearly audible). Dennis MacElroy adds that construction and the stabilization of the cul-de-sac and the common driveway will reduce the disturbance area. Bob Flacke reminds the applicant to install downward lighting and appropriate house colors which the Board agrees should be dark colors; John Carr agrees and asks if these requests could be part of a conditional approval. Chairman Quirk opens the meeting to the public. Chris Navitsky, Lake George Waterkeeper, feels that this project is too close to the ridgeline and any issues should be addressed upfront rather than later; this is a DEC SPEDS permit and not a typical one because of concerns about the amount of disturbance on steep slopes. He agrees that the common road should be put in but not the individual driveways; they should come in for site plan review for land clearing and stormwater. The applicant needs to be vigilant not to go over 5 acres of land clearing. Dennis MacElroy, in response to Chairman Quirk s concerns, states that the cul-de-sac and the one shared driveway will have their own stormwater controls. A discussion ensues among the Board Members with Fred Pape s agreeing to approve the application with the appropriate conditions, one of them to be a definite response from DOT on the speed limit. A motion is introduced by Fred Pape; seconded by Robert Flacke to close the public hearing. Planning Board Minutes P a g e 2 December 11, 2018

3 Dan Barusch advises the Board that Part I, II and III of the SEQRA need to be read into the record. A negative Declaration was declared previously for the subdivision and a reaffirmation of the original Negative Declaration needs to be declared at this meeting. Fred Pape reads Part I of the SEQRA into the record. (A copy can is attached at the end of the document). Chairman Quirk reads Part II of the SEQRA. A motion is introduced by Chairman Quirk; seconded by Fred Pape to re-affirm a Negative Declaration. Ayes: 6 Flacke, Mundell, Pape, Meixner, Askew, Chairman Quirk Nayes: 0 Absent: 1 Hall A motion is introduced by Fred Pape; seconded by Heath Mundell to approve Major Subdivision SUB with the following conditions: Applicant shall address all remaining comments from Chazen. Applicant shall continue to work with the Zoning Administrator on obtaining approval by the NYS Department of Transportation for the posted speed limit. Each lot shall be subject to site plan review prior to development The applicant shall limit the initial clearing to the cul-de-sac road and the shared driveway. The applicant shall abide by a phasing plan specified in the SPDES permit rules. The house colors shall be dark earth tones, the lighting shall be dark sky compliant and non-reflective glass. Ayes: 6 Flacke, Mundell, Pape, Meixner, Askew, Chairman Quirk Nayes: 0 Absent: 1 Hall 2. Application for Site Plan Review SPR submitted by Kristen DePace as an After-the-Fact installation of an 80 ft. privacy fence along the property line, for property located at 14 Sand Pebble Road. Tax Map Planning Board Minutes P a g e 3 December 11, 2018

4 No Lot size 0.36 acres. Zoning Classification is RS-1. Code References are & SEQRA Type II. Chairman Quirk informs the Board that last week the Zoning Board of Appeals granted a variance request for this application with the condition that any panels exceeding 6 ft. in height need to lowered or removed. Dan Barusch brings the Board up to speed with the projects but stating that the fencing company that installed the fence didn t advise Ms. DePace of the need for a permit. The Planning & Zoning office was made aware of the fence by a neighbor who felt that it was too close to a stream, subsequently Ms. De Pace was contacted.. She responded by submitting applications, drawings and a complete survey. A stream runs parallel to the property but only small sections of the fence are adjacent to it. The Town s Code s definition of a structure includes fences as such they need to meet the appropriate setback of 30 ft. from a stream; in this case only about 5 ft. to 10 ft. of the fence encroach on the setback. The southern portion of the fence is where the panels are higher than 6 ft. and will be lowered down. As for the stream, DEC declared the stream as an AA tributary to Lake George however it had not been previously classified as such. Secondly, a clause in the Code requires that any structures within 300 ft. of mean high water need site plan review. Dan Barusch addresses some of the questions from the Board Members and adds that the ZBA granted the stream setback variance and the lowering of the fence to 6 ft. was a condition of approval thus addressing two major concerns. There is a gate on the southerly side of the fence accessing an easement to the beach. Chairman Quirk opens the public hearing with no response. A motion is introduced by Fred Pape; seconded by Heath Mundell to close the public hearing. Dan Barusch continues by stating that he provided the Board with the maps, survey and letters from a neighbor with several concerns most of which were identified at the Zoning Board level. One of the neighbor s concerns was the fence proximity to what they believed was a stream as they indicated on their survey; however the stream was later identified by DEC as a draining ditch that runs perpendicular to the fence. Fred Pape reads the application into the record. A motion was introduced by Heath Mundell; seconded by Chairman Quirk to accept the application as read. A motion is introduced by Heath Mundell; seconded by Fred Pape to approve Site Plan Review SPR as submitted. Ayes: 6 Flacke, Mundell, Pape, Meixner, Askew, Chairman Quirk Nayes: 0 Absent: 1 Hall Planning Board Minutes P a g e 4 December 11, 2018

5 Chairman Quirk informs the Board that this meeting would have been his last one since his term expires however a decision has been made by the Town to extend his term by one additional year, keep Fred Pape as Vice Chairman but actively seeking two more alternates. Dan Barusch talks briefly about the Dinosaur Park application that will be presented to the Board at the January meeting. A motion is introduced by Fred Pape; seconded by Heath Mundell to adjourn the meeting at 7:00 p.m. Respectfully Submitted, Adele Behrmann Planning & Zoning Clerk Planning Board Minutes P a g e 5 December 11, 2018

6 Planning Board Minutes P a g e 6 December 11, 2018

7 Planning Board Minutes P a g e 7 December 11, 2018

8 Planning Board Minutes P a g e 8 December 11, 2018

9 Planning Board Minutes P a g e 9 December 11, 2018

10 Planning Board Minutes P a g e 10 December 11, 2018

11 Planning Board Minutes P a g e 11 December 11, 2018

12 Planning Board Minutes P a g e 12 December 11, 2018

13 Planning Board Minutes P a g e 13 December 11, 2018

14 Planning Board Minutes P a g e 14 December 11, 2018

15 Planning Board Minutes P a g e 15 December 11, 2018

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

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

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes

Town of Hamburg Planning Board Meeting June 3, Town of Hamburg Planning Board Meeting June 3, 2015 Minutes Town of Hamburg Planning Board Meeting June 3, 2015 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 3, 2015

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

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations.

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations. TOWN OF MANLIUS PLANNING BOARD MINUTES JULY 28, 2008 APPROVED The Town of Manlius Planning Board met in the Town Hall at 7:00 pm with Chairman Fred L. Gilbert presiding and the following Members were present:

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

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

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

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

Village of Cazenovia Zoning Board of Appeals August 12, 2014

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

More information

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

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

More information

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

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

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

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill. PLANNING COMMISSION City Hall, 32905 W. 84 th Street 6:00 PM., August 22nd, 2017 MINUTES 1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill. 2. Roll Call: Allenbrand Absent

More information

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519 Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney

More information

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 BOARD OF ADJUSTMENT AGENDA January 17, 2018-5:30p.m. Buffalo Mountain Room County Commons 0037 Peak

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

Town of Hamburg Planning Board Meeting August 22, 2018

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

More information

Town of New Scotland Planning Board Minutes

Town of New Scotland Planning Board Minutes 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

More information

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

More 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

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 SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015

TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015 TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES August 18, 2015 Mark J. Tucker, Chairman Elizabeth Estes Donald Kasper Joseph Southern-absent Scott Winkelman Scott Molnar, Legal Counsel Michael Frateschi,

More information

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018 TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF Present: Denise Rhoads Jim Condon David Palen Kris Kiefer Michael Ciaccio Scott Molnar, Attorney Karen Barkdull, P&Z Clerk July 10, 2018 The

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

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M. MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, 2009 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017 The Regular Monthly Meeting of the Buffalo Township Planning Commission was called to order on August 2, 2017, at 7:40 p.m. in the Buffalo Township Municipal Building by the Chairman, Ray Smetana. This

More information

TOWN OF NORTHWOOD, NEW HAMPSHIRE

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

More information

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15,

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15, TOWN OF VICTOR ZONING BOARD OF APPEALS August 15, 2016 1 A regular meeting of the Town of Victor Zoning Board of Appeals was held on August 15, 2016 at 7:00 P.M. at the Victor Town Hall, 85 East Main Street,

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

More information

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room DRAFT Smithfield Planning Board Minutes Thursday, May 7, 2015 6:00 P.M., Town Hall, Council Room Members Present: Chairman Eddie Foy Vice-Chairman Stephen Upton Daniel Sanders Gerald Joyner Mark Lane Jack

More information

Scott Walton John Santiago Karen O Carroll. Laura Moody, Alternate Member. Attorney Jon Lapper

Scott Walton John Santiago Karen O Carroll. Laura Moody, Alternate Member. Attorney Jon Lapper Minutes of the Town of Lake George Zoning Board of Appeals held on Thursday, July 8, 2004 at 7:00 p.m., at the Town Center, Old Post Road, Lake George, New York. Members Present: Absent: Also Present:

More information

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018 Town of Marcellus Planning Board 24 East Main Street Marcellus, New York 13108 Present: Chris Christensen, Scott Stearns, Mark Taylor, Michelle Bingham, Kathy Carroll, Ron Schneider Absent: Chairperson

More 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

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 Approved as corrected May 9, 2005. DATE: April 11, 2005 TIME: 7:00 PM PLACE: 58800 Grand River Call to Order: Chairman Barber

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

Instructions for Residential Building Permit Application

Instructions for Residential Building Permit Application Instructions for Residential Building Permit Application Sublette County, Wyoming Processing Procedure: Paperwork Use this application for residential homes and accessory structures. A Sufficient Building

More information

GARRETT COUNTY PLANNING AND LAND DEVELOPMENT OFFICE

GARRETT COUNTY PLANNING AND LAND DEVELOPMENT OFFICE GARRETT COUNTY PLANNING AND LAND DEVELOPMENT OFFICE 203 S. 4 th St Room 210 Oakland Maryland 21550 (301) 334 1920 FAX (301) 334 5023 E mail: planninglanddevelopment@garrettcounty.org MINUTES The Garrett

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

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017 **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES September 7, 2017 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, John Braddell, and Tim Phillips

More information

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, 2018 7:00 P.M. TOWN HALL MEETING NOTES PRESENT: ROBERT SMITH, CHAIRMAN (via Facetime 655 Luisa Lane #4 Naples FL 34104) STEVEN NAPLE JAMES CONKLING JACK GROFF

More information

TOWN OF WARWICK PLANNING BOARD December 16, 2015

TOWN OF WARWICK PLANNING BOARD December 16, 2015 TOWN OF WARWICK PLANNING BOARD December 16, 2015 Members present: Chairman, Benjamin Astorino Roger Showalter, Vice-Chairman Dennis McConnell, Bo Kennedy, Christine Little, John MacDonald, Alternate Laura

More information

PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, :00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, :00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, 2013 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO, PRESENT: ABSENT: Cynthia Paddick Chairwoman Judy Snyder Messer: Donnelly

More information

Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF. July Minutes. Documents: BOA MINUTES.

Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF. July Minutes. Documents: BOA MINUTES. 1. 160721-1 Documents: 160721-1 STAFF REPORT.PDF 2. 160721-2 Documents: 160721-2 STAFF REPORT.PDF 3. July Minutes Documents: 7 21 16 BOA MINUTES.PDF IREDELL COUNTY DEVELOPMENT SERVICES Planning Division

More information

Township of Millburn Minutes of the Planning Board March 15, 2017

Township of Millburn Minutes of the Planning Board March 15, 2017 Township of Millburn Minutes of the Planning Board March 15, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 15, 2017 at 7:30 PM in Millburn Town Hall. Chairman

More information

CITY OF HUDSONVILLE Planning Commission Minutes March 15, (Approved April 19, 2017)

CITY OF HUDSONVILLE Planning Commission Minutes March 15, (Approved April 19, 2017) CITY OF HUDSONVILLE Planning Commission Minutes (Approved April 19, 2017) 3523 Highland Drive Altron Automation Site Plan Amendment 3150 Shooks Drive Ventures Ave, LLC Formal Final PUD Amendment #2 3441

More information

ARTICLE 900 PLAT AND PLAN REQUIREMENTS

ARTICLE 900 PLAT AND PLAN REQUIREMENTS ARTICLE 900 PLAT AND PLAN REQUIREMENTS SEC. 900.1 ITEMS TO BE SHOWN ON PLAT OR PLAN General (1) Property lines of all property owners adjacent to the exterior boundaries of the project shall be located

More information

required findings for approval of the variance cannot be made

required findings for approval of the variance cannot be made RESOLUTION NO Rqg A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PISMO BEACH DENYING THE APPEAL OF MICHAEL SULLIVAN REGARDING 162 BLUFFS DRIVE AND APPROVING THE PERMITS FOR PROJECT NO 92 151 A On November

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

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM A. Call to Order and Roll Call B. Invocation and Pledge of Allegiance A G E N D A BOARD OF ADJUSTMENT PUBLIC HEARING January 6, 2014 2:00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

More information

Members present: Burchill, Yacoub, Yoerg, Potter, Rhoades and Casanova

Members present: Burchill, Yacoub, Yoerg, Potter, Rhoades and Casanova PLAN COMMISSION Members present: Burchill, Yacoub, Yoerg, Potter, Rhoades and Casanova Others present: Richard Stout, Tim and Betty Caruso, Jim Zeller, Jennifer O Neill, Matt Frisbie, Alan Catchpool, Jeff

More information

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda Regular Meeting of the Planning Commission Tuesday, November 14, 2017, 2017 7 pm Regular Meeting 1307 Cloquet Ave, Cloquet, MN 55720 OATH OF OFFICE Elizabeth Polling AGENDA 1. Call to Order 2. Roll Call

More information

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary MINUTES Town of Wappinger June 25, 2013 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Della Corte Member Mr. Casella Member Mr. Johnston Member Mr.

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

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017 TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017 The Planning Board of the Town of Clarkson held their regularly scheduled meeting on Tuesday, June 20, 2017 at the Clarkson Town Hall, 3710 Lake Road,

More information

East Fallowfield Township Historic Commission

East Fallowfield Township Historic Commission East Fallowfield Township Historic Commission 2264 Strasburg Road 610-384-7144 Chairman: Paula Latta Coyne Member: Fred Bissinger Member: Arthur Deleo Member: Sue Monaghan Member: Lee Schlingman APPROVED

More information

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015 BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015 CALL TO ORDER Green Tree Planning Commission met on Wednesday, April 22, 2015 at 7:00 p.m. in the Sycamore Room of the Green Tree Municipal

More information

Mr. Hanson called the meeting to order at 12:00 p.m.

Mr. Hanson called the meeting to order at 12:00 p.m. DORCHESTER COUNTY PLANNING COMMISSION MINUTES June 6, 2018 The Dorchester County Planning Commission held their regular meeting on June 6, 2018 at 12:00 pm in the County Office Building, Room 110 in Cambridge

More information

Present Harmoning Oleson Naaktgeboren: T

Present Harmoning Oleson Naaktgeboren: T CORINNA TOWNSHIP MINUTES BOARD OF ADJUSTMENT / PLANNING AND ZONING COMMISSION January 13, 2015 7:00 PM Charlotte Quiggle called meeting to order at 7:00 PM on January 13, 2015. Roll Call: Board of Adjustment/Planning

More information

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door.

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door. Piatt County Zoning Board of Appeals November 16, 2017 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, November 16, 2017 in Room 104 of the Courthouse. Chairman Loyd Wax

More information

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016 BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016 PRESENT: RICK STEINER, TOWNSHIP BOARD LIAISON TOM ZDYBEK, PLANNING COMMISSION LIAISON

More information

Minutes September 26,2018

Minutes September 26,2018 TOWNSHIP OF DENVILLE BOARD OF ADJUSTMENT REGULAR MEETING MINUTES September 26, 2018 The Board of Adjustment of the Township of Denville held its scheduled reorganization meeting on Wednesday, September

More information

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, 2002-2:00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM MEMBERS PRESENT John Peebles, Chairman Reid Cummings, Vice-chairman Rev. P. H. Lewis

More information

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

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

More information

TOWN OF HOPKINTON PLANNING BOARD

TOWN OF HOPKINTON PLANNING BOARD 1 1 1 1 0 3 3 3 3 0 TOWN OF HOPKINTON PLANNING BOARD Wednesday, March 7, 01 7:00 P.M. Hopkinton Town Hall One Town House Road, Hopkinton, Rhode Island 033 CALL TO ORDER: The March 7, 01 meeting of the

More information

MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed Elk Run at St. Regis. February 12, 2017

MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed Elk Run at St. Regis. February 12, 2017 MINERAL COUNTY PLANNING STAFF FINDINGS OF FACT Proposed The proposed is a five-lot subdivision and is located approximately one mile east of St. Regis on Old Highway 10 East. The property is located in

More information

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES CALL TO ORDER, ATTENDANCE & PRAYER Chairman Seymour Gould called a regular meeting of the Byron Township Planning Commission to order at 7:00

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017 MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Gerald Dolan Alexander Kari Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell ALSO PRESENT Eliot Werner, Liaison

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

MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah January 21, 2015, 7:00 PM

MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah January 21, 2015, 7:00 PM MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard Town Hall, 240 East Gammon Road, Vineyard, Utah January 21, 2015, 7:00 PM PRESENT ABSENT Commission Chair Wayne Holdaway Commissioner Garrett

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NY

TOWN OF WILTON 22 TRAVER ROAD WILTON, NY RYAN K. RIPER, P.E. Director of Planning & Engineering MARK SCHACHNER Planning Board Counsel LUCY B. HARLOW Secretary TOWN OF WILTON 22 TRAVER ROAD WILTON, NY 12831-9127 (515) 587-1939 FAX (515) 587-2837

More information

Time Extension Staff Report

Time Extension Staff Report Time Extension Staff Report Subdivision Name Lunara Subdivision File Number SUB07-00019 Approval Time Extension for Lead Agency Boise City Certification Signature of Boise City Engineer Annexation Date

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

MINUTES WASHINGTON COUNTY PLANNING BOARD & ZONING BOARD OF ADJUSTMENTS

MINUTES WASHINGTON COUNTY PLANNING BOARD & ZONING BOARD OF ADJUSTMENTS MINUTES WASHINGTON COUNTY PLANNING BOARD & ZONING BOARD OF ADJUSTMENTS Jan 09, 2014 5:00 pm, Quorum Court Room, New Court House 280 N. College Ave. Fayetteville, Arkansas 72701 DEVELOPMENTS REVIEWED: ACTION

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

Meeting Minutes May 4, 2015

Meeting Minutes May 4, 2015 Meeting Minutes May 4, 2015 Members Present David Kostka, Thomas Hennessy, Mary Massey, Michael Tormey, David Zeni and Associate Member John Vig Absent Liaison Jarrett Engel (excused), Vince Domidion and

More information

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

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

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, July 9, Steven C. Van Vreede Councilperson Page 107 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Wednesday, July 9, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Peg S. Havens Steven C. Van Vreede Ciaran T. Hanna ALSO PRESENT:

More information

Town of Hamburg Planning Board Meeting August 8, 2018

Town of Hamburg Planning Board Meeting August 8, 2018 Town of Hamburg Planning Board Meeting August 8, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 8, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 18, 2007 MINUTES. The meeting was called to order at 8 p.m. by Vice Chairman Frank Bole.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 18, 2007 MINUTES. The meeting was called to order at 8 p.m. by Vice Chairman Frank Bole. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 18, 2007 MINUTES The meeting was called to order at 8 p.m. by Vice Chairman Frank Bole. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited and

More information

ZONING BOARD OF ADJUSTMENT BELMONT, NH

ZONING BOARD OF ADJUSTMENT BELMONT, NH ZONING BOARD OF ADJUSTMENT BELMONT, NH Wednesday, October 24, 2018 Belmont Corner Meeting House Belmont, NH 03220 Members Present: Members Absent: Alternates Absent: Staff: Chairman Peter Harris; Members

More information

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting PLANNING COMMISSION MEETING AGENDA REGULAR MEETING TUESDAY, JANUARY 17, 2017 6:30 PM Regular Meeting 1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

More information

SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING. Monday, January 26, 2015 media notified

SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING. Monday, January 26, 2015 media notified SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING Monday, January 26, 2015 media notified The meeting was called to order by Chair, Dr. David Koncal at 7:00 p.m. at the Northfield Elementary School, 9374

More information

TOWN OF LEWISTON PLANNING BOARD APPLICATION

TOWN OF LEWISTON PLANNING BOARD APPLICATION TOWN OF LEWISTON PLANNING BOARD APPLICATION DESCRIPTION OF PROPOSED REQUEST: Name of Property Owner: Phone #: Name of Applicant:Phone #: Address or Location of Proposal:_SBL# Size of Parcel or Structure:Existing

More information

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

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

More information

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

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

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

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

More information

M I N U T E S. Meeting was called to order by Chauncey Knopp at 7:00 P.M. with the following present:

M I N U T E S. Meeting was called to order by Chauncey Knopp at 7:00 P.M. with the following present: M I N U T E S LOWER SWATARA TOWNSHIP PLANNING COMMISSION REGULAR MEETING July 28, 2016 7:00 P.M. Meeting was called to order by Chauncey Knopp at 7:00 P.M. with the following present: Chauncey Knopp, Chairman

More information

FREMONT COUNTY PLANNING COMMISSION MEETING MINUTES MARCH 26, :00 PM

FREMONT COUNTY PLANNING COMMISSION MEETING MINUTES MARCH 26, :00 PM FREMONT COUNTY PLANNING COMMISSION MEETING MINUTES MARCH 26, 2015 7:00 PM Open of Meeting: Chairman Kristin Paulsen called the meeting to order at 7:03 p.m. The following were present: Vice Chairman Harold

More information

A motion is made by Tom Jenne and seconded by Grant Gentner to accept the December 16, 2010 minutes as complete.

A motion is made by Tom Jenne and seconded by Grant Gentner to accept the December 16, 2010 minutes as complete. Minutes of the Town of Lake George Zoning Board of Appeals held on Thursday, February 17, 2011 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, NY. Present: Absent: Also Present: John Santiago,

More information

December 21, 2004 Planning Board Meeting Minutes 1

December 21, 2004 Planning Board Meeting Minutes 1 December 21, 2004 Planning Board Meeting Minutes 1 Minutes of the Planning Board of the Town of LaFayette held on December 21, 2004 at 7:00 p.m. in the Meeting Room of the LaFayette Commons Office Building

More information

TABLE OF CONTENTS CHAPTER 1 INTRODUCTORY PROVISIONS Section 1 Purposes. 6. Section 2 Statutory Authorization. 7.

TABLE OF CONTENTS CHAPTER 1 INTRODUCTORY PROVISIONS Section 1 Purposes. 6. Section 2 Statutory Authorization. 7. An Ordinance requiring permits for buildings, structures and the uses thereof; for land uses and for water supply and sewage treatment facilities; establishing minimum lot sizes, setbacks and side yards,

More information

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN

More information

FINAL PLAT CHECKLIST

FINAL PLAT CHECKLIST FINAL PLAT CHECKLIST Project Name: Tax ID #: Project Number: Date: _ Reviewed By: Telephone: Please address all items marked with an "X" Please return redline comments with corrected plan, original mylar,

More information

Piatt County Zoning Board of Appeals. June 28, Minutes

Piatt County Zoning Board of Appeals. June 28, Minutes Piatt County Zoning Board of Appeals June 28, 2018 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, June 28, 2018 in Room 104 of the Courthouse. Chairman Loyd Wax called the

More information

TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES January 20, 2015

TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES January 20, 2015 TOWN OF SKANEATELES PLANNING BOARD MEETING MINUTES January 20, 2015 Mark J. Tucker, Chairman Elizabeth Estes-absent Donald Kasper Joseph Southern Scott Winkelman-absent Scott Molnar, Legal Counsel John

More information