Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016

Size: px
Start display at page:

Download "Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016"

Transcription

1 Town of Burlington Planning Board Minutes of the Planning Board Meeting of January 7, Chairman L Heureux called the January 7, 2016 Regular Planning Board Meeting to order at 7:04 p.m. in the Main Hearing Room of the Burlington Town Hall, 29 Center Street. Members Present: Member Covino, Member Gaffney, Vice Chairman Kelly, Member Clerk Raymond, and Member Perna Member Absent: Member Impemba Also Present: Planning Director Kassner, Senior Planner Morris, and Assistant Planner Elizabeth Bonventre Continuances MOTION To take item 7.d 7.e and 7.f together and out of order. d) Continued Public Hearing Application for Approval of a Special Permit pursuant to Section Discharge from manmade structures into the wetlands of the Zoning Bylaws 60 Blanchard Road JAM Holdings, Inc., Applicant e) Continued Public Hearing Application for Approval of a Special Permit pursuant to Section Special Permit for increasing the maximum parking space requirements for specific Non-Residential and Non-Educational Uses of the Zoning Bylaws 60 Blanchard Road JAM Holdings, Inc., Applicant f) Continued Public Hearing Application for Approval of a Site Plan 60 Blanchard Road JAM Holdings, Inc., Applicant No testimony taken on this matter. MOTION - To continue these matters to the Planning Board meeting of January 21, 2016 as requested by the applicant s attorney in an dated January 7, Planning Board Minutes January 7, Page 1

2 MOTION To take item 7.h out of order. h) Continued Public Hearing Application for Approval of a Site Plan 225 Middlesex Turnpike Evotext, Applicant No testimony taken on this matter. MOTION - To continue this matter to the Planning Board meeting of February 18, 2016 as requested by the applicant s attorney in an dated January 5, MOTION To take item 7.i and 7.j together and out of order. i) Continued Public Hearing Petition to adopt a new Zoning and Overlay Map, Aquifer and Water Resource District Map, Wireless Communications District Map, Civic Center and Central Business District Map Submitted by the Planning Board j) Continued Public Hearing Petition to amend the Zoning Bylaw, Article III Districts to provide updated map references for the Zoning and Overlay Map, the Aquifer and Water Resource District Map, The Wireless Communications District Map, and the Civic Center and Central Business District Map Submitted by the Planning Board No testimony taken on this matter. MOTION - To continue these matters to the Planning Board meeting of January 21, MOTION To take item 7.k out of order. k) Continued Public Hearing Petition to amend the Zoning Bylaw, Article II Definitions and Article IV Use Regulations to address and define uses pertaining to Residence Hotels Submitted by the Planning Board No testimony taken on this matter. MOTION - To continue this matter to the Planning Board meeting of February 18, 2016, as requested by the applicant. Planning Board Minutes January 7, 2016 Page 2

3 2. Citizens Time No one spoke. 3. Announcements Master Plan Steering Committee: o Wednesday, January 13, 2016 at 7:30am Town Hall Annex Martin Luther King Day Monday, January 18 Town Hall offices will be closed Town Meeting Information Meeting Thursday, January 14 & 21 at 6:30-8pm Grandview farm Conference Room The 37 th Massachusetts Municipal Association Annual Meeting and Trade Show Friday, January 22 and Saturday, January 23 Hynes Convention Center and the Sheraton Boston Hotel, Boston o View full meeting schedule at: Town Meeting Monday, January 25 at 7:30pm Burlington High School 4. Legal Notices of Interest NONE 5. Non-Approvals NONE 6. Administrative Matters NONE 7. Matters of Appointment MOTION To take item 7.a and 7.b together for discussion purposes. a) *Public Hearing Application for Approval of a Special Permit pursuant to Section Hotel of the Zoning Bylaw 1 Burlington Mall Road Pyramid Burlington Market, Applicant b) *Public Hearing Application for Approval of a Special Permit pursuant to Section Retail uses in support of a hotel or motor hotel such as dining halls, restaurants, cafeterias, soda or dairy bars, and shops wholly within the hotel or motor hotel building of the Zoning Bylaws 1 Burlington Mall Road Pyramid Burlington Market, Applicant Plans & Reports discussed: Marriott Hotel, Burlington Massachusetts, prepared by H.W. Moore, dated July 22, 1981, revised to November 15, 1984, red-lined and received June 3, 2013 "Parking Count, Marriott Hotel", prepared by Collins Engineers, Inc, dated May 9, 2013 Planning Board Minutes January 7, 2016 Page 3

4 "Occupancy Comparison and Life Safety Diagrams," and "Porte Cohere Parking Existing and Revised Plans," both prepared by Joseph E. Rabun, Architect, dated February 22, Application Representative: Tim Brett Manager Pyramid Hotel Group Robert Buckley Attorney Riemer and Braunstein, LLP Mr. Buckley summarized the Pyramid Hotel Group has been running the Burlington Marriott for the past four years, and have recently acquired the hotel. The permits need to be reissued with the applicant s name on them. Mr. Brett will continue to oversee this hotel on a regional level. Planning Board staff had no comments. Member Gaffney requested the architectural lighting be a steady white muted light. That condition was added to the decision. The applicant discussed their involvement with the Middlesex 3 Coalition. Vice Chairman Kelly stated there are no departmental reports. No public comment was offered. MOTION To close the public hearing. MOTION To approve item 7.a and 7.b Special Permits, requested by Pyramid Burlington Market, for property located at 1 Burlington Mall Road. c) *Public Hearing Application for Approval of a Site Plan 135 Cambridge Street Key Construction Solutions, Applicant Plans & Reports discussed: Site Plan entitled Roger s Piano 135 Cambridge Street Burlington, MA prepared by Weston & Sampson dated November 12, 2016 Exterior elevation plan entitled Roger s Piano Fit-Up 135 Cambridge Street Burlington, MA prepared by Golemme Mitchell Architects, LLC dated October 16, 2015 Application Representative: Mark King Engineer Weston & Sampson George Mautner Vice President Key Construction Solutions David Caron Principal Key Construction Solutions Carol Wu Owner Roger s Piano Planning Board Minutes January 7, 2016 Page 4

5 Mr. Mautner explained the site use as a piano store, piano warehouse, and school/sound studios/auditorium type functions. Mr. King explained the existing conditions and proposed site plan details. He also discussed the pedestrian access to the site. Planning Board staff commented: The safety officer has not made an official report but relayed verbally that a right turn only in and out of the site is preferred, and to replace the grass strip median with something else Planning Board staff requested: A narrative of the business operations Planning Board members commented about: This site is part of the town center overlay district o Do the proposed piano keys along the roof match the overlay district down town colonial vision? o This site needs to encourage pedestrian access The proposed exterior renovation plans The snow storage location in the back Run off of water and how it is going to be treated Burlington High School would be a good place for recitals Future plans for a recording studio Planning Board members requested: Registering the pedestrian access easement at the registry of deeds The dumpster enclosure be shown on the plans Some of the 89 parking spaces being left green, until they are needed, to increase green space Upgrading the side walk to vertical granite curbing Street lighting to match neighboring developments which is in line with the town center over lay district regulations The applicant stated: The median may need to be kept as grass because of the comments from the Fire Department The existing driveway along the back of the front building would be best for pedestrian access They plan to go back to the 3A Committee The façade on the front of the buildings will not be changed because the applicant plans to remove the buildings They have not opened a hearing at the Board of Health o Next Board of Health meeting: Tuesday, January 26 at 7pm Town Hall Main Hearing Room Amount of piano expected to be delivered is minimal, and with small box trucks Their other location is in Natick Planning Board Minutes January 7, 2016 Page 5

6 Vice Chairman Kelly read Departmental Reports into the record: DEPARTMENTAL REPORTS Department Recommendation Date Received Inspector of Buildings See Comments 1/7/15 DPW/ Engineering No Objection 1/7/15 Police Dept. Not Yet Received NA Fire Dept. No Comments 12/31/15 Board of Health Not Yet Received NA Conservation See Comments 12/14/15 No public comment was offered. MOTION To continue this matter to the Planning Board meeting of February 4, DISCUSSION: The Planning Board determined that this matter should be continued until after the applicant s Board of Health hearing. g) Continued Public Hearing Application for Approval of an Amendment to a Definitive Subdivision Woodland Farms, Sorelle Real Estate, LLC - Applicant Plans & Reports discussed: Easement Plan of Land in Burlington & Lexington, Massachusetts prepared by Keenan Survey dated January 19, 2016 Plan entitled Easement Plan of Land in Burlington & Lexington, Massachusetts prepared by Keenan Survey dated October 20, 2015 Plan entitled Subdivision Plan Burlington, Woburn & Lexington Massachusetts at Sorelle Place prepared by VTP Associates, dated October 1, 2013 and revised to November 29, 2013 Application Representative: Thomas Murphy Attorney Shea, Murphy & Gulde Bruno Gallinelli Resident 1 Opi Circle, Lexington MA Nico Gallinelli Resident Woburn, MA *Absent: land owner, Aldo Gallinelli of Sorrelle Place Mr. Murphy summarized the history of this subdivision, some of the concerns about the development, and how it got to where it is today. Vice Chairman Kelly read Departmental Reports into the record: DEPARTMENTAL REPORTS Department Recommendation Date Received Planning Board Minutes January 7, 2016 Page 6

7 Inspector of Buildings See Comments 1/7/2015 DPW/ Engineering Not Yet Received NA Police Dept. Not Yet Received NA Fire Dept. See Comments 6/11/2015 Board of Health No Comments 12/29/2015 Conservation See Comments 6/18/2015 Planning Board staff requested: The applicant attend the joint department head meeting, because there needs to be a discussion about the utilities and easements Indicating the location of all the utilities on the As-Built plan A list of what is left to do by the applicant s engineer Planning Board staff discussed how the submitted plan is not a complete As-Built plan, and the procedure for a subdivision, and the governing bodies of law at play with this matter (zoning law vs. subdivision law). Staff discussed the subdivision issues and zoning issues. No lots have been released from the covenant. There are 11 lots on the subdivision because a lot restriction was not noted on the plans. Planning Board staff noted, at the joint department head meeting, a list will be drawn up for the applicant to complete. Mr. B. Gallinelli stated their intent to keep this a private way. Planning Board staff request a maintenance and upkeep plan recorded in the deed. Mr. N. Gallinelli explained that his lot resides in Woburn. Only his utilities span across properties in Burlington and his frontage is in Burlington. He requests his lot get released from the covenant as soon as possible because he needs to get a mortgage. No public comment was offered. MOTION To continue this matter to the Planning Board meeting of January 21, Minutes None 9. Other Business a) Discussion 1. Board of Appeals Marriott Residence Inn Written summary Planning Board Minutes January 7, 2016 Page 7

8 BOA requested a written summary from the Planning Board explaining the process the Planning Board went through for the Memorandum of Agreement. Chairman L Heureux read the summary into the record. Member Covino gave his opinion that if Town Meeting did not want to compromise on the cook tops then they would not have voted in favor of the MOA, but rather uphold the letter of the PDD MOTION The Planning Board hereby accepts the summary and requests it be submitted to the Board Of Appeals Chairman. APPROVED: (Member Covino abstained) Verbal explanation of the PDD intent The Planning Board representatives at the Board of Appeals will inform the BOA that it is difficult to know what 108 town meeting member s intent of the PDD was. MOTION The Planning Board approved Vice Chairman Kelly and Chairman L Heureux to represent the Planning Board at the Board of Appeals meeting. Extension of Time The statutory dead line for a decision from the BOA is 100 days. MOTION To grant an extension of time for a decision to March 4, Attorney Ronald Ruth of Sherin and Lodgen LLP letter The Planning Board discussed a response to the letter. The letter will include that the Planning Board is open to proceeding with the approved amended MOA from the Planning Board meeting of December 3, The Planning Board grants Chairman L Heureux and Vice Chairman Kelly permission to approve the letter after staff writes it. 3. Board Of Appeals Meeting The December 23, 2015 letter mentioned at the last BOA meeting, the Planning Board members requested a copy. The Planning Board staff agreed to distribute that. Planning Board Minutes January 7, 2016 Page 8

9 4. Subcommittee 60 Blanchard Road - Data Com Monday, January 11 at 2pm - Town Hall Annex basement 5. Medical Marijuana Dispensary Planning Board staff has no update. 6. Advanced Auto Parts Building Inspector sent information to Town Council, and is awaiting a response. Town Council has reached out to Planning Board staff about setting up a meeting to discuss this matter. 7. Board of Appeals Meeting of January 5, 2016 DVD Planning Board members requested Planning Board staff make DVD copies and distribute them to the members. b) Correspondence c) Reports from Town Counsel d) Subcommittee Reports e) Unfinished Business f) New Business MOTION - To adjourn at 9:36pm Respectfully Submitted, Approved by, Noelle Judd, Re Minutes accepted at the Planning Board meeting of ha...y 2'; '201 G Minutes filed with the Town Clerk on ~ ~, fo\<.o All decisions are on file with the Town Clerk. All the noted documents are on file and can be viewed in the Planning Department. A DVD recording of the meeting is on file in the Planning Department. Planning Board Minutes - January 7, Page 9

Town of Burlington Planning Board

Town of Burlington Planning Board Town of Burlington Planning Board Minutes of the Planning Board Meeting of September 18, 2014 1. Chairman Kelly called the September 18, 2014 Regular Planning Board Meeting to order at 7:03 p.m. in the

More information

Plan entitled "76 & 78 Cambridge St in Burlington Middlesex County Massachusetts", dated November 15, 2013, prepared by Commonwealth Engineering, Inc.

Plan entitled 76 & 78 Cambridge St in Burlington Middlesex County Massachusetts, dated November 15, 2013, prepared by Commonwealth Engineering, Inc. Plan entitled "76 & 78 Cambridge St in Burlington Middlesex County Massachusetts", dated November 15, 2013, prepared by Commonwealth Engineering, Inc. Project manager Erich Nietzsche of Commonwealth Engineering,

More information

Town of Burlington Planning Board Notice of Public Meeting and Meeting Agenda April 5, 2018

Town of Burlington Planning Board Notice of Public Meeting and Meeting Agenda April 5, 2018 Town of Burlington Planning Board Notice of Public Meeting and Meeting Agenda April 5, 2018 Main Hearing Room, Burlington Town Hall, 29 Center Street, Burlington, MA 01803 John D. Kelly, Chairman Paul

More information

Minutes of the Planning Board Meeting of June 7, 2018

Minutes of the Planning Board Meeting of June 7, 2018 Town of Burlington Planning Board Minutes of the Planning Board Meeting of June 7, 2018 1. Chairman Kelly called the June 7, 2018 Regular Planning Board Meeting to order at 7:03 p.m. in the Main Hearing

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

RIEMER jbrauns. E IN Robert C. Buckley (617) direct (617) fax. October 4, 2017 VIA HAND DELIVERY

RIEMER jbrauns. E IN Robert C. Buckley (617) direct (617) fax. October 4, 2017 VIA HAND DELIVERY RIEMER jbrauns E IN Robert C. Buckley rbuckley@riemerlaw.com (617) 880-3537 direct (617) 692-3537 fax October 4, 2017 VIA HAND DELIVERY Kristin Kassner Planning Director Town of Burlington Town Hall Annex

More information

Minutes of the Planning Board Meeting of September 27, 2016

Minutes of the Planning Board Meeting of September 27, 2016 Minutes of the Planning Board Meeting of September 27, 2016 Pursuant to a notice filed with the Town Clerk, the Planning Board met at 7:00 p.m. on September 27, 2016 in the First Floor Meeting Room, 141

More information

TOWN OF BURLINGTON Conservation Commission

TOWN OF BURLINGTON Conservation Commission TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved August 13, 2015 Members Present: Vice-Chair G. Lima, K. Melanson, W. Boivin (Acting Chair), I. Deb, N. Celik Members Absent: Also Present:

More information

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Town of Burlington Meeting Posting DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Introduction of new Board Members Amendment

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

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 06 30 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 062 16 APPLICANT: ENTERPRISE RENT A CAR COMPANY OF BOSTON,

More information

Preliminary report for a mixed beverage late hours alcoholic beverage special use permit. Recommendation

Preliminary report for a mixed beverage late hours alcoholic beverage special use permit. Recommendation Shenandoah Planning and Zoning Commission AGENDA REPORT Meeting Date: December 18, 2012 Item Number: Public Works & Community Development Department: Prepared By: Erik Smith Budgeted Amount: Date Prepared:

More information

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015 Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 12/28/2015 The Chairman Wahrlich called the meeting to order at 7:00 PM I. Roll Call Present: David

More information

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M.

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M. PLANNING COMMISSION CITY OF SONORA OCTOBER 9, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council Chambers.

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 TIME AND PLACE OF MEETING The regular meeting of the Cranbury

More information

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M.

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. April 19, :30 P.M. HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING April 19, 2017 7:30 P.M. Present: Absent: Councilmen Lawlor, Paulus, Wegfahrt, Woolley; J. Jackson Eaton, III, Esquire; Al Kortze, P.E.; Sandra A.

More information

Rochester Conservation Commission September 5, Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post

Rochester Conservation Commission September 5, Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post -1059- Present: Michael Conway, Chairman Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post Absent: Laurene Gerrior Laurell J. Farinon, Conservation Agent Margaret Gonneville, Board

More information

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES Township of South Hackensack BOARD OF ADJUSTMENT MINUTES At 7:30 p.m. the meeting was Called to Order. Pursuant to the Open Public Meetings Act, adequate notice of this meeting was advertised in The Record

More information

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA APPEAL NO: 008-17 FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA SUBJECT PROPERTY: 111 Lake Shore Drive, Hatchville, Massachusetts

More information

Town of Burlington Planning Board 25 Center Street, Burlington MA Phone: APPLICATION FOR APPROVAL OF A SPECIAL PERMIT

Town of Burlington Planning Board 25 Center Street, Burlington MA Phone: APPLICATION FOR APPROVAL OF A SPECIAL PERMIT Town of Burlington Planning Board 25 Center Street, Burlington MA 01803 Phone: 781-270-1645 http://www.burlington.org/communitv dcvclopmcnt/ plan~tin,~.j~~. U!, : -. ~- _. MA To: APPLICATION FOR APPROVAL

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 03 24 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 016 16 APPLICANT/OWNER(S): CADETE ENTERPRISES, INC. of

More information

NORFOLK, ss. To either Constable in the Town of Norfolk, in said County:

NORFOLK, ss. To either Constable in the Town of Norfolk, in said County: FALL TOWN MEETING WARRANT NORFOLK, ss. To either Constable in the Town of Norfolk, in said County: GREETINGS: You are hereby required in the name of the Commonwealth of Massachusetts to notify and warn

More information

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate).

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). ZONING BOARD OF REVIEW MINUTES Tuesday, 7:00 pm Town Council Chambers, Town Hall Present: Absent: Staff: Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). Ashley

More information

Burlington Planning Board PLANNED DEVELOPMENT DISTRICT RULES AND REGULATIONS. As Amended through March 19, 2015

Burlington Planning Board PLANNED DEVELOPMENT DISTRICT RULES AND REGULATIONS. As Amended through March 19, 2015 Burlington Planning Board PLANNED DEVELOPMENT DISTRICT RULES AND REGULATIONS Introduction As Amended through March 19, 2015 A Planned Development District (PDD) allows a landowner or developer (the Proponent

More information

Minutes pertaining to the Board of Appeal Meeting held on Wednesday, DECEMBER 17, 2014 in the Maurice Buck Auditorium, Town Hall, 365 Boston Road, Billerica, MA. Members Present: Richard A. Colantuoni,

More information

TILDEN TOWNSHIP PLANNING COMMISSION

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

More information

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746

TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 TOWN OF HOLLISTON ECONOMIC DEVELOPMENT COMMITTEE 703 Washington Street Holliston, MA 01746 WELCOME! Jeff Ritter Town Administrator Peter Barbieri, Esq. Economic Development Committee Chairman Holliston

More information

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm BOARD MEMBERS PRESENT: Members: Peter Koufopoulos, Donald Skenderian, Wayne Carlson, Don Rivers

More information

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, November 16, 2015 at 7:00 PM

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI. SUBJECT: Minutes of the Regular Meeting of the Planning

More information

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals Wednesday, April 25, 2018-7:00 p.m. City Hall Commission Chamber I. Roll Call: Assmann, Berkshire, Friedrich, Orlik, Raisanen, White

More information

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901) Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE 38103-2084 (901) 576-6619 M E M O R A N D U M TO: FROM: Agnes Martin, City Real Estate

More information

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm.

TOWN OF GUILDERLAND PLANNING BOARD MAY 24, Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, at 7:30pm. TOWN OF GUILDERLAND PLANNING BOARD MAY 24, 2017 Minutes of meeting held at Guilderland Town Hall, Rt. 20, Guilderland NY, 12084 at 7:30pm. Members Present: Stephen Feeney, Chairman Theresa Coburn James

More information

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,

More information

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

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

More information

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

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers MEETING MINUTES PLAN COMMISSION Wednesday, December 12, 2018 7:00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers Members Present: Colby Lewis (Chair), Jennifer Draper, Carol

More information

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm Minutes Approved 8.13.12 I. Roll Call Present: Peter Guillette, Andy Austin, Ruben Ramirez, James Neilsen IV, William

More information

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

More information

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 Chair Chris Richter called the meeting to order and announced: Adequate notice of this meeting

More information

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, October 7, 2015 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public Hearing PZC 2015-10:

More information

Town of Burlington. Planning Board 25 Center Street, Burlington MA TOWN CLERt< Phone:

Town of Burlington. Planning Board 25 Center Street, Burlington MA TOWN CLERt< Phone: RECEIVED Town of Burlington 10\7 OCT 25 A H: 1.40 Planning Board 25 Center Street, Burlington MA 01803 TOWN CLERt< Phone: 781-270-1645 8, tr L ~'-J~ - ""N ~,..\ u ~"':. ~("""... http://www.burlington.org/community

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

Planning and Zoning 1 July 16, 2014

Planning and Zoning 1 July 16, 2014 Planning and Zoning 1 July 16, 2014 CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION July 16, 2014 PRESENT: Gil Kleinknecht, Chairman Greg Frick, Vice Chairman Wanda Drewel, Secretary/Treasurer Tad Skelton

More information

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010 A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 3, 2010 CALL TO ORDER Chairman called the meeting to order at 8:01 p.m., Wednesday, November 3, 2010. ROLL CALL Present:

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

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

An Introduction to the Permitting. Process in Essex

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

More information

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017-06-05 CONCERNING THE APPLICATION OF STERGIOS AND CHRISTINE MORAITIS FOR VARIANCE APPROVAL WHEREAS, Stergios and Christine Moraitis

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

Minutes of 09/03/2003 Planning Board Meeting [adopted]

Minutes of 09/03/2003 Planning Board Meeting [adopted] Minutes of 09/03/2003 Planning Board Meeting [adopted] Angel M Kropf on 09/10/2003 at 11:04 AM Category: Planning Board Minutes MINUTES Wake County Planning Board Wednesday, September 3, 2003 1:30 p.m.,

More information

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018 FRANKLIN COUNTY PLANNING BOARD May 8, 2018 The Franklin County Planning Board held its regular monthly meeting on Tuesday, May 8, 2018 in the Franklin County Administration Building, Commissioners Meeting

More information

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL

CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL CHARTER TOWNSHIP OF SPRINGFIELD NOTICE OF HEARING ON CLINTON OAKLAND SEWAGE DISPOSAL SYSTEM SOFTWATER LAKE EXTENSION SPECIAL ASSESSMENT ROLL NOTICE IS HEREBY GIVEN: 1. Notice is hereby given that the Township

More information

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

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

More information

Town of Windham Land Use Ordinance Sec. 400 Zoning Districts SECTION 400 ZONING DISTRICTS

Town of Windham Land Use Ordinance Sec. 400 Zoning Districts SECTION 400 ZONING DISTRICTS Town of Windham Land Use Ordinance Sec. 400 Zoning Districts Sections SECTION 400 ZONING DISTRICTS SECTION 400 ZONING DISTRICTS 4-1 401 Districts Enumerated 4-2 402 Location of districts; Zoning Map 4-2

More information

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015

MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 MINUTES OF THE PLANNING COMMISSION MEETING HELD APRIL 14, 2015 The meeting of the Manteca City Planning Commission held on Tuesday,, was called to order by Chairman Nuño at 7:00 p.m. COMMISSIONERS PRESENT:

More information

NOTICE FOR PUBLIC HEARING

NOTICE FOR PUBLIC HEARING NOTICE FOR PUBLIC HEARING A public hearing as required by the General Code of Ordinances for Marathon County Chapter 17 Zoning Code will be held by the Marathon County Board of Adjustment at 9:00 a.m.,

More information

PB 7/10/18 - Page 1 CHILI PLANNING BOARD July 10, 2018 A meeting of the Chili Planning Board was held on July 10, 2018 at the Chili Town Hall, 3333 Ch

PB 7/10/18 - Page 1 CHILI PLANNING BOARD July 10, 2018 A meeting of the Chili Planning Board was held on July 10, 2018 at the Chili Town Hall, 3333 Ch PB 7/10/18 - Page 1 CHILI PLANNING BOARD July 10, 2018 A meeting of the Chili Planning Board was held on July 10, 2018 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624 at 7:00 p.m.

More information

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES MAY, 0 AGENDA ITEM. Call to Order and Roll Call Chair Buchanan called the meeting to order at :00 p.m. Present at roll call were Commissioners:

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

STAFF REPORT. Raymond Management Company 8333 Greenway Blvd, Suite 2000 Middleton, WI 53562

STAFF REPORT. Raymond Management Company 8333 Greenway Blvd, Suite 2000 Middleton, WI 53562 STAFF REPORT Planning and Zoning Case 16-26FDP Staff: Katherine Sharp, Assistant Director of Planning & Development Date: June 27, 2016 GENERAL INFORMATION Application: Applicant: Location: Site Acreage:

More information

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community)

PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Township Use Only RZ #: Date: Hearing Date: Fee Paid: PUD, HPUD, OSC Rezoning & Conceptual Plan Application (Planned Unit Development, Haggerty Road Planned Unit Development, Open Space Community) Project

More information

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M.

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M. PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT August 28, 2018 TO: Chairman and Plan Commissioners CASE # : P2018-009 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019 EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION The met in regular session with Chair John Daley calling the meeting to order at 7:00 p.m. All present participated in the Pledge of Allegiance.

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 30, 2012 TO: Chairman and Plan Commissioners FROM: Planning and Economic Development Department CASE # : P2012-037 LOCATION: PROJECT NAME: 3345

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES FOR MAY 1, 2017 The May 1, 2017Joint Land Use Board Meeting of the Township of Waterford, was called to Order at 7:00pm by

More information

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

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

More information

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Zoning Board of Appeals Minutes January 11, 2017 Attendees: Present: Absent: Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Lucas Klim, Member 124 Broad Street Variance,

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

MINUTES February 16, :00 p.m.

MINUTES February 16, :00 p.m. Adopted March 27, 2012 Pinelands Development Credit Bank Board 15C Springfield Road New Lisbon, NJ 08064 MINUTES February 16, 2012 2:00 p.m. Board Members Present: Christopher Hughes, Dept. of Banking

More information

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

OCEANPORT PLANNING BOARD MINUTES May 12, 2010 OCEANPORT PLANNING BOARD MINUTES May 12, 2010 Chairman Widdis called the meeting to order at 7:30 p.m. and announced that the meeting had been advertised in accordance with the Open Public Meetings Act.

More information

Town of Hamburg Planning Board Meeting November 7, 2018

Town of Hamburg Planning Board Meeting November 7, 2018 Town of Hamburg Planning Board Meeting November 7, 2018 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, November

More information

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S MEETING MINUTES August 7, 2014 Members Present: Member Absent: Others Present: Len Richards, Paul Haverty (first 2 hearings), Bud Chagnon, Brian

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014 MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014 PRESENT: Joseph Marchese - Chairperson, Alderman Tina Beilke, Alderman Joerg Seifert, Michael Griffith - Senior Planner, Dan Gombac Director;

More information

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

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

More information

CITY PLANNING BOARD BOARD AGENDA

CITY PLANNING BOARD BOARD AGENDA CITY PLANNING BOARD BOARD AGENDA Planning Board Regular Meeting - Tuesday, March 11, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida 1. CALL TO ORDER 2. PLEDGE

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PRESENT: Robert Wilson - Chaired, Barbara Dahle sat for Tom Zabel, JP Parente, Rudy Franciamore, Michael

More information

Edgartown Planning Board Minutes Tuesday, April 7, 2015 at 5:30 PM

Edgartown Planning Board Minutes Tuesday, April 7, 2015 at 5:30 PM Edgartown Planning Board Minutes Tuesday, April 7, 2015 at 5:30 PM Members in Attendance: Chairman Fred Mascolo, Robert Cavallo, Michael McCourt, Robert Sparks and Alan Wilson Staff in Attendance: Georgiana

More information

NOTICE OF REGULAR MEETING. January 17, 2017 SHENANDOAH PLANNING AND ZONING COMMISSION

NOTICE OF REGULAR MEETING. January 17, 2017 SHENANDOAH PLANNING AND ZONING COMMISSION NOTICE OF REGULAR MEETING January 17, 2017 SHENANDOAH PLANNING AND ZONING COMMISSION STATE OF TEXAS COUNTY OF MONTGOMERY CITY OF SHENANDOAH AGENDA NOTICE IS HEREBY GIVEN that the Regular Meeting of the

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

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016 Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina 29621 January 19, 2016 Call to Order Chairman David Draisen called the meeting to order and Dr. Rev. Rufus

More information

Secretary read the notice of Open Public Meetings law and called attendance.

Secretary read the notice of Open Public Meetings law and called attendance. Minutes of a Regular Meeting of the Verona Board of Adjustment on Thursday November 13, 2014 beginning at 8:00 P.M. in the Verona Community Center, 880 Bloomfield Avenue, Verona, New Jersey. Roll Call:

More information

MINUTES GILFORD PLANNING BOARD APRIL 20, 2009 CONFERENCE ROOM A 7:00 P.M.

MINUTES GILFORD PLANNING BOARD APRIL 20, 2009 CONFERENCE ROOM A 7:00 P.M. MINUTES GILFORD PLANNING BOARD APRIL 20, 2009 CONFERENCE ROOM A 7:00 P.M. The Gilford Planning Board met in regular session on Monday, April 20, 2009 at 7:00 p.m. in Conference Room A at the Gilford Town

More information

Town of Danvers Planning Board

Town of Danvers Planning Board Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentiss Aaron Henry James Sears John Farmer,

More information

City of McHenry Planning and Zoning Commission Minutes October 18, 2017

City of McHenry Planning and Zoning Commission Minutes October 18, 2017 City of McHenry Planning and Zoning Commission Minutes Chairman Strach called the regularly scheduled meeting of the City of McHenry Planning and Zoning Commission to order at 7:30 p.m. In attendance were

More information

TOWN OF CONCORD Planning Board 141 Keyes Road - Concord, MA Phone:

TOWN OF CONCORD Planning Board 141 Keyes Road - Concord, MA Phone: TOWN OF CONCORD Planning Board 141 Keyes Road - Concord, MA - 01742 Phone: 978-318-3290 Concord Zoning Board of Appeals Concord, MA 01742 Re: Recommendation to the Zoning Board of Appeals regarding an

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019 The regular meeting of the was held at 5:30 p.m. on Wednesday, February 27, 2019 in the Porter County Administrative Center, 155

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT March 24, 2015 TO: Chairman and Plan Commissioners CASE #: P2015-012 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

APPLICATION FOR APPROVAL OF A SPECIAL PERMIT

APPLICATION FOR APPROVAL OF A SPECIAL PERMIT ' ' Town of Burlington i ~.. C ~:! 'v ~~ ~) Planning Board 25 Center Street, Burlington MA 018Qa lo ;JG 2 2 p ~ : oq Phone: 781-270-1645 http://www.burlington.org/community devclopment/plarl.fiil\i.php'.

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

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, March 4, 2015 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public hearing PZC 2015-02:

More information

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes August 23, 2011 IN ATTENDANCE: Stephen Karll,

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda Planning Commission 11 North Third Street Jacksonville Beach, Florida Monday, May 22, 2017 7:00 PM Council Chambers MEMORANDUM TO: Members of the Planning Commission City

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Massarelli Subdivision at 801 Normandy Lane AGENDA ITEM: 9.b.ii MEETING DATE: November

More information

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 0 Hawthorne Lane

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 0 Hawthorne Lane TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 0 Hawthorne Lane There having been presented to the Board a petition by Monica Halperin, Trustee, 0 Hawthorne Lane Nominee Trust, 67 Byron Road, Weston, Massachusetts,

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, September

More information

July 18, 2017 Planning & Zoning Meeting 6:30 p.m.

July 18, 2017 Planning & Zoning Meeting 6:30 p.m. July 18, 2017 Planning & Zoning Meeting 6:30 p.m. Date: July 18, 2017 PLANNING AND ZONING MEETING ATTENDANCE LIST Commissioners Position Present Absent R.G. Reeder Bill Bonham Greg Smith Leslie Boudwin

More information