PORTSMOUTH PLANNING BOARD Regular Meeting August 14, 2013

Size: px
Start display at page:

Download "PORTSMOUTH PLANNING BOARD Regular Meeting August 14, 2013"

Transcription

1 PORTSMOUTH PLANNING BOARD Regular Meeting August 14, 2013 Members Present: Guy Bissonnette, Kathleen Wilson, Theodore Czech, Richard Wimpress, Luke Harding and Michael James Members Absent: Edward Lopes Others Present: Leon Lesinski, Administrative Officer, Planning Board and Atty. Kevin Gavin, Town Solicitor The Meeting was called to order by Mr. Bissonnette at 7:00 p.m. 1. Agenda Continuances/Modifications: MOTION: Mr. Wimpress made a motion, seconded by Mr. Harding, that no subsequent agenda items would be heard after 10 p.m. and that in the event that agenda is not completed by 10 p.m., the Planning Board would reconvene the meeting at 7 p.m., August 21, All in favor. So voted. Mr. Lesinski stated that there were no agenda continuances or modifications. 2. Minutes of Planning Board Meeting of June 12, 2013 MOTION: Ms. Wilson made a motion, seconded by Mr. Czech to approve the minutes of the June 12, 2013 meeting. All in favor. So voted. 3. Zoning Ordinance Update: Recommendation to the Town Council to adopt amendments to Article III, Section F, Flood Hazard Areas Ms. Wilson made a motion to hear this agenda item at the end of the meeting. The motion was not seconded and withdrawn. Gary Crosby, Town Planner presented a draft with language that updates the flood hazard area maps under Article III, Section F. If the town does not adopt the draft, it risks loosing National Flood Plane Insurance Certification under which citizens may obtain flood plane insurance. FEMA s deadline for town approval is September 4, MOTION: Mr. Wimpress made a motion, seconded by Mr. Harding, to accept the draft of the amendments to Article III, Section F, Flood Hazard Areas and to further make a favorable recommendation for approval to the Town Council. All in favor. So voted. Mr. Crosby drafted a letter for Mr. Lesinski to sign and forward to the Town Council. 4. Bay View Realty Trust, AP 50A, Lots 1, 2 & 4 Concept review to create new lot and advisory recommendation to the Zoning Board Atty. Laurent Russo, Moore, Virgadamo & Lynch, Ltd. appeared representing Bay View Apartments, LLC, owner Bay View Apartments, West Main Road and BV Estates Inc., a related entity to Bay View Apartments, which owns a lot (approx. 115,000 square ft.) located on the southeast corner of the Bay View Apartments. Atty. Brian G. Bardorf, Bardorf & Bardorf, Newport, RI appeared representing Overlook Point Condominium Association. 1

2 Atty. Russo explained that after submitting the petition, he learned that through a re-financing, Bay View Realty Trust conveyed the Bay View Apartments property to a related entity called Bay View Apartments, LLC. He requested that the Planning Board allow the substitution of the names in the petition. MOTION: Mr. Harding made a motion, seconded by Mr. Wimpress, to approve a change in the petition for Bay View Realty Trust, AP 50A, Lots 1, 2 & 4, wherein Bayview Realty Trust will be referred to as Bay View Apartments, LLC. All in favor. So voted. Referring to two decisions from the Portsmouth Board of Review, 2004 and 2008 (Exhibits A and B), Atty. Russo explained the original land swap agreement between the three entities, Overlook Point Condominium Association, BV Estates, Inc. and Bay View Realty Trust, (now Bay View Apartments, LLC.) The decisions granted certain variances necessary to complete the agreement. The two parcels conveyed by Overlook Point constitute common elements owned by the unit owners in an undivided interest. Atty. Russo explained that according the Rhode Island Condominium Statute, Section , Overlook Point must obtain consent of at least eighty percent (80%) of the unit owners in the association in order for the association to convey common elements. Further, Overlook Point must also obtain consent of one hundred percent (100%) of all mortgagees for any unit owners having a mortgage on a unit in order to release the security interest on the common element parcels. Overlook Point has obtained over 90% of the unit owners consent for the land swap. Obtaining the required consent of the mortgagees involved has been more difficult. Referring to a new plan and petition (Exhibit C), Atty. Russo requested concept review for a new lot, which joins the two parcels that would have been conveyed to BV Estates, Inc. and Bay View Apartments, LLC by Overlook Point. He further requested a favorable recommendation for necessary variances to create the lot. He noted that this petition, if approved, will resolve over time the difficulties in obtaining mortgagee consent. A condition of approval will be that the new lot will remain separate and not annexed to present parcels owned by BV Estates and Bay View Apartments until all present mortgages of the Overlook Point unit owners have been discharged. He noted that approval of the petition would freeze the number of mortgages that have interest in the common element (new lot) and that future mortgages obtained by unit owners would only encumber common elements as they exist after the conveyance (land swap). Atty. Russo explained that approval for the necessary variances by the Zoning Board of Review would be granted on the condition that the new lot would not be used for development purposes until it is merged with the present parcels owned by BV Estates and Bay View Apartments. Atty. Russo reviewed the three dimensional variances outlined in the petition (Exhibit C). First, AP 50 -A, Lot 2, Bay View Apartments, LLC requires approval or continued recognition of legal nonconforming use which will increase with the conveyance of 51, 652 square feet to Overlook Point. Secondly, AP 50-1, Lot 4, Overlook Point Condominium Association requires relief for 27,626 square feet from the Zoning density requirement, relief for frontage on a public road (West Main Road) and relief for lot area. Thirdly, the new lot requires relief for frontage on a public road of 8 ft. (Overlook Point is conveying the frontage on West Main Road for Lot 4 to the new lot.) Steve Caminis, Bay View Townhouses, abutter, inquired as to whether or not the new lot could be sold. Mr. Bissonnette stated that the lot could be sold but could not be developed because of the approval restriction which runs with the land. Mr. Caminis asked the Planning Board to restrict the sale of the new lot as a condition of approval. Mr. Bissonnette explained that the town does not have 2

3 the authority to restrict the sale of private land. Atty. Russo explained that under the proposed request and deed restrictions, until the current mortgages are discharged, the new lot has no use and the likelihood of its sale is limited. Mr. Bissonnette also explained that the petition, given the deed restrictions, does not imply future development and that in all cases, any future development of the new lot requires re-application to the Planning Board. Atty. Russo explained that Overlook Point property retains access to West Main Road by easement, at the egress used by the townhouses. MOTION: Mr. Harding made a motion, seconded by Ms. Wilson, to make a favorable recommendation for the petition and for all requested variances delineated in the explanation of the petition for Bay View Realty Trust, AP 50A, Lots 1, 2 & 4, subject to the restriction that the new lot not be used for development purposes unless or until it is annexed to the other parcels owned by BV Estates Inc. and Bay View Apartments, LLC. All in favor. So voted. 5. Harkins Development Company (Portsmouth Heights), AP 63, Lot 15, Preliminary Plan Hearing for Major Subdivision John Braga, Jr., John Braga & Associates, Inc, Civil Engineers, Land Surveyors appeared for Harkins Development Company with a petition for a major subdivision of eight lots on the west side of East Main Road. He noted that the property was part of another proposal (2006) for a 54 lot major development, the western portion of which belong to Wicks Nursery. The development rights for the western portion have been sold and no longer part of the proposed development. The 8-lot proposed subdivision is zoned R30. The lots meet the zoning requirements for minimum area, lot frontage, etc. The site is 7.7 acres in the southern portion of Portsmouth abutted by Moitoza Lane to the north and Goulart Lane to the south. The plan utilizes low impact development techniques to manage storm water including reduced impervious pavement width and individual lot rain gardens and infiltration trenches. RIDEM subdivision suitability for individual sewage disposal has been approved for all eight lots. The RIDOT physical alteration permit application for the entrance road off East Main Rd. has been submitted and revised with written confirmation of pending approval. Portsmouth Water & Fire District has requested a loop of the water main to the water main on Moitoza Lane. The cul-desac radius is the same approved for another petition submitted by Rhode Island Nurseries. Mr. Braga has to obtain direct approval from Portsmouth Fire Department. Chris Harkins, Harkins Development Company, petitioner explained his discussion with Mr. McGlinn, Portsmouth Water & Fire Department regarding the water main loop. Gary Crosby, Town Planner distributed an message, August 14, 2013 from Robert Schultz, Newport Water District in which Mr. Schultz expressed concerns for subsurface work within the existing easement (1966) benefiting the district and stated that such work should be reviewed by the water district. Mr. Bissonnette called for public comment. Jennifer Lamond, 78 Goulart Lane, abutter, asked several questions. Mr. Braga confirmed that the lots perk. Mr. Bissonnette explained that given the configuration of the site, a secondary ingress/egress is not possible. Ms. Lamond express her concerns for RIDOT approval of the roadway. Mr. Braga noted that a 2007 traffic study indicated good site distances for the 54 lot proposal. Ms. Lamond inquired about the vegetative buffer between Goulart Lane and the proposed site. Mr. Harkins stated that one already exists. Mr. Bissonnette explained that any subdivision approval runs with the land and would transfer to a new owner if the developer decides to sell the property. 3

4 Norman Siebens, 34 Goulart Lane, abutter, inquired about the type of residences. Mr. Harkins confirmed that the plan proposes single family homes. Mr. Bissonnette confirmed that Goulart Lane would not be used as a means of ingress/egress to the subdivision. John Deveau, 2 East Main Road, owner, Spruce Acres, abutter expressed his concern for the impact of the development on his property. Mr. Bissonnette and Mr. Harding explained that the Planning Board could require road connection if he wanted to develop his land in the future. He expressed concern for the removal of the vegetative buffer by new owners. Joanne Mower, 100 Belmont Drive, noting that her daughter lives at 88 East Main Road, an abutter to the east, expressed concern for her daughter s property, particularly the close proximity of a residential structure on a lot. Mr. Braga explained that the house location on the plan is subject to RIDEM approval of the lot septic system. He noted that the house is within the building set back and that the septic systems are designed for four bedroom houses. Mr. Harkins noted that the asking price for the proposed residences should be moderate and the petition does not request low-to-moderate income housing. Mr. Bissonnette closed the hearing. Mr. Harkins requested preliminary plan approval subject to RIDOT physical alteration permit approval. He asked if, once he receives the PAP from RIDOT, he could construct the road in prior to final approval. He suggested that Mr. Harkins inquire with Mr. Medeiros about the road construction. MOTION: Mr. Harding made a motion, seconded by Mr. Wimpress, to make preliminary plan approval for Harkin Development Company (Portsmouth Heights), AP 63, Lot 15, subject to RIDOT PAP approval, Portsmouth Fire Department approval of the roadway and cul-de-sac, and the developer s consideration for vegetative buffer and residential structure locations to alleviate the concerns expressed by the abutters. The motion was carried. Six votes approved. Ms. Wilson abstaining. 6. Clock Tower Square, LLC, AP 37, Lot 69 Review Drainage Design and the other conditions imposed by the Board in the Final Decision Atty. Mark Gertsacov, 144 Medway St, Providence appeared representing Clock Tower Square, LLC. to review the drainage design. Lyn Small, P.E., Northeast Engineers & Consultants, Inc., reviewed her findings associated with her study of the approved drainage plan designed by Fuss & O Neill in She described the existing infiltration system, which consists of a central water quality basin flanked by two extended areas for overflow prior to infiltration into the ground. A sub drain in the southwest corner of the site ensures proper infiltration. Site inspections revealed that the center area was not infiltrating. This problem was corrected with the removal of collected sediment. A sandy loamy mixture was then deposited to allow proper infiltration. The vegetation for the entire site was also cut. Ms. Small stated that the system is working as intended and designed. Mr. Bissonnette called for public comment. John Oliveira, 88 McBride Drive, abutter, noted that his property continues to experience water drainage problems. He expressed concerns that the system is not draining properly and that the existing conditions will worsen with further construction and completion of the project. He explained his observations that the pipe from the drainage basins outflows to a rock bed and that when the swale 4

5 overflows, water comes over a wall back onto his property. He explained that the swale is causing flow to undermine the utility posts along the fence line that borders the town road to Melville. He suggested that a pipe be installed to collect the drainage and direct it under the road to the streams in the Melville campground. In response to questions from Ms. Wilson, Ms. Small noted that the entire system was cleaned out and is infiltrating properly. She noted that the system was designed for a 25- year storm event according to regulation. She emphasized that the purpose of the sub drain is to ensure that the basins do not hold water. Mr. Oliveira stated that when the meters for the system were not working properly and all three basins were filled, there was a river of water coming across the swale and directly onto his property. Ms. Small stated that no one is claiming that the system was well kept by the previous owners and that the system is now working the way it was designed and approved by the state and the town. Mr. Bissonnette suggested that Ms. Small confer with town officials to see if Mr. Oliveira s suggestion could be accommodated. Ms. Small agreed with Mr. Bissonnette but wanted to allow the petitioner to begin construction on the next building. The Board members and Mr. Oliveira discussed briefly this scenario. MOTION: Mr. Wimpress made a motion, seconded by Mr. Harding, to accept the drainage report submitted by Northeast Engineers & Consultants, Inc. for Clock Tower Square, LLC, AP 37, Lot 69 in order to allow the petitioner to submit building permits, subject to concurrent action on the part of the project engineer to explore with town officials permanent solutions for abutter property drainage problems by the October 9, 2013 Planning Board meeting. All in favor. So voted. 7. Northern Waterfront Associates, LP AP 16, Lot 37, AP 17, Lots 8 & 9, AP 22, Lots 2, 3, 4 & 10, AP 23, Lots 18 & 19 Request for a minor change to the location of the Mailbox Kiosk and the Public Restrooms and review Multi-Family/Amenities build out. Vernon L. Gorton appeared representing Northern Waterfront Associates, LP to request approval for the relocation of the public restrooms and the location of the mailbox kiosk and to show the location of the cabanas in the Newport Beach Club development. He explained that the CRMC assent required a seasonal rest room or port-o-john located at the westerly terminus of the public access roadway, near the beginning of the walking trail. There is only enough room for one facility. He proposed a larger facility, 15 ft x 8 ft., to be located instead by the required parking area and the railroad tracks. CRMC has to approve this location. Mr. Wimpress expressed his concern that the new location is too far away from the public area. Mr. Harding suggested putting facilities at each location. Atty. Gorton stated that the new location is no farther away than the restroom facilities at Sandy Point Beach. Denise Edy, Vice President, New England Operations, O Neill Property Group noted that the CRMC assent gave a vague description for the restroom facility as other than a standard port-o-john. She explained that the larger seasonal facilities would not fit in the originally proposed location. Her team interpreted the assent to mean that the size and kind of facility was more important than the exact location. 5

6 Mr. Wimpress stated that there should be no facility rather than have one located up the hill away from the public area. Mr. Harding felt that the location near the parking area would benefit families with children. Ms. Wilson stated that CRMC would not want the facility in the proposed location near the wetlands and that it would be less subject to vandalism in the new location. MOTION: Ms. Wilson made a motion, seconded by Mr. Czech, to make an advisory recommendation to the Executive Secretary to approve a minor change for the new location of the public restroom for Northern Waterfront Associates, LP AP 16, Lot 37, AP 17, Lots 8 & 9, AP 22, Lots 2, 3, 4 & 10, AP 23, Lots 18 & 19. The motion was carried. Ms. Wilson, Mr. Bissonnette, Mr. Czech and Mr. James approved. Messrs. Wimpress and Harding opposed Atty. Gorton presented the plan for the mailbox kiosk for Newport Beach Club. He noted that the kiosk has been installed on the east side of the first subdivision road to the north off and off Terminal Rd. He noted that the USPS required that it be located as close to the development entrance as possible. The kiosk sits on a pull out area designed to ADA standards. The kiosk is also more than three feet from the abutter s property line and due to standards was difficult to place in line with the abutter s shed. Atty. Gorton presented pictures of the kiosk. He requested approval for the location of the kiosk. Bart Noonan, 280 Bristol Ferry Road, abutter expressed his concern that the kiosk was built 42 inches from his property line without a permit. He showed pictures of the kiosk under construction with ladders leaning on the structure and crossing his property line. He expressed his concern that with 170 mailboxes, the kiosk pull out will be a focal point of activity with traffic jams at certain points of the day and night. He is concerned about car lights shining into his home. He suggested that the petitioner relocate the kiosk on a plot closer to the development entrance on Terminal Road. Showing a video of the area, he stated that the kiosk was built without forethought and that it could negatively affect the value of his home. Mr. Bissonnette stated that given the 5 to 6 years that the Planning Board conducted hearings on the Newport Beach Club development, he is surprised that the kiosk was built without approval or permit. He regretted that its location would burden an abutter outside the development. Atty. Gorton argued that golf carts would be the primary vehicles approaching the kiosk since they are the main transportation throughout the resort development. Ms. Wilson suggested relocating the kiosk further down Terminal Road on AP 23, Lot 19. Atty. Gorton argued that the location was favorable to the postal service as being the least intrusive and most efficient for postal truck access. He confirmed that the kiosk would hold 152 mailboxes. MOTION: Mr. Wimpress made a motion, seconded by Mr. Harding, to make an advisory recommendation to the Executive Secretary to approve the location of the mailbox kiosk in the Newport Beach Club development for Northern Waterfront Associates, LP AP 16, Lot 37, AP 17, Lots 8 & 9, AP 22, Lots 2, 3, 4 & 10, AP 23, Lots 18 & 19. The motion was carried. Messrs. Harding, Wimpress, James, and Czech approved. Mr. Bissonnette and Ms. Wilson opposed. Atty. Gorton presented a plan that indicates the footprint of the cabanas. Lyn Small, P.E., Northeast Engineers & Consultants, Inc. explained the locations of the cabana units around the pool area of the development west of the railroad tracks. She plans to return to the Planning Board in October for approval of the design of the cabanas. 8. Eleanor Alphonse, AP 44, Lots 20, 20A, 21 & 22 Minor Subdivision for existing house lots 6

7 Atty. Eric Chappell appeared representing Eleanor Alphonse, petitioner with requests for approval of a minor subdivision along West Main Road and a favorable recommendation to the Zoning Board of Review for necessary variances. Mrs. Alphonse owns the three lots involved, 20, 20A & 21. Each lot has separate electric and water service and septic systems. Each has its own driveway onto a public street. Mrs. Alphonse is in the process of selling Lot 20A, 1452 West Main Road. The houses were built in the 1950 s and 60 s. Atty. Chappell has been unable to find a recorded plan that dates back that far. He stated that the tax assessor s map recognizes the lots configured according to a 1983 deed in which a lot was created without approval of the Planning Board. He was seeking approval to create a minor subdivision to record in the land evidence records. MOTION: Mr. Harding made a motion, seconded by Mr. Czech, to approve a minor subdivision for Eleanor Alphonse, AP 44, Lots 20, 20A, 21 & 22 according to the plan presented subject to approval by the Zoning Board of Review of the requested special use permit and all necessary variances. All in favor. So voted. 9. Edwin Paul, AP 64, Lot 158 Minor Subdivision conditional approval and advisory recommendation to the Zoning Board for a frontage variance Atty. Vernon L. Gorton appeared representing Edwin Paul, petitioner with a request for conditional approval and an advisory recommendation for frontage variance for a lot on Braman s Lane, 157,000 sq. ft., zoned R30. The plans calls for the creation of two lots: one approximately 67,000 sq. ft. and another, 88,00 sq. ft. The larger lot wraps around the other with a hockey stick driveway servicing it. MOTION: Mr. Harding made a motion, seconded by Mr. Czech, to approve a minor subdivision for Edwin Paul, AP 64, Lot 158 according to the plan presented conditional upon approval by the Zoning Board of Review of the requested variance for frontage. All in favor. So voted. 10. David Cotta, AP 51, Lot 17 & 17A Concept review to create new lot and adjust boundaries on existing lot. Dan Cotta, P.E., American Engineering, Inc. appeared for David Cotta, 895 Middle Rd, Quonset View Farm with a concept plan for minor subdivision with a new lot consisting of the land upon which sits David Cotta s house. David Cotta expressed in a letter to the Planning Board that he is seeking the subdivision approval to further his estate planning and so as not to alter the farm configuration. Ms. Wilson and Mr. Bissonnette suggested that the plan show the location of all utilities, driveways, related easements and deeds etc. David Cotta pointed out the location of the wells. Dan Cotta asked that the Board to allow him to limit the class one survey to the front of the property around the area of the proposed subdivision. Mr. Bissonnette agreed. 11. Apollo Brothers, LLC, AP 24, Lot 11 Modification to the approved Low and Moderate Multifamily Housing Project located at 3352 East Main Road MOTION: Mr. Harding made a motion, seconded by Mr. Czech to approve the decision for Apollo Brothers, LLC, AP 24, Lot 11, as written and to have the decision recorded with the town. All in favor. So voted. 12. Discuss Aquidneck Island Planning Commission (AIPC) and Report of AIPC Activities Mr. Harding and Mr. Wimpress stated that the Commission did not meet over the previous month. 13. Monthly Project Status Reports, Administrative Subdivisions and Plat Plan Filings. 7

8 Mr. Lesinski gave a brief report and stated that there were essentially no changes to the monthly project status reports. MOTION: Mr. Wimpress made a motion, seconded by Mr. Harding, to place the Monthly Project Status Reports, Administrative Subdivisions and Plat Plan Filings, August 14, 2013 in the record. All in favor. So voted. Mr. Lesinski distributed a contact list for the Planning Board. At 9:40 p.m., a motion was duly made and seconded to adjourn the meeting. All in favor. So voted. Respectfully submitted: Dede Walsh Recording Secretary for: Leon Lesinski, Administrative Officer 8

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

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

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018 TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018 Members Present: Guy Bissonnette, Edward Lopes, Luke Harding,

More information

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

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting August 12, 2015 Members Present: Guy Bissonnette, Edward Lopes, Luke Harding,

More information

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

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting March 9, 2016 Members Present: Guy Bissonnette, Ryan Tibbetts, Kathleen

More information

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

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting March 11, 2015 Members Present: Guy Bissonnette, Edward Lopes, Kathleen

More information

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

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting April 12, 2017 Members Present: Guy Bissonnette, Ryan Tibbetts, Luke Harding,

More information

Zoning Board of Appeals

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

More information

STAFF REPORT. Arthur and Kathleen Quiggle 4(b)

STAFF REPORT. Arthur and Kathleen Quiggle 4(b) STAFF REPORT Application: Requests related to the construction of a 28' x 41' dwelling and 6' wrap-around open deck to replace an existing 24' x 32' cabin and wrap-around open deck and the installation

More information

MINUTES. August 6, 2013

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

More information

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. MINUTES May 1, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. The following Commission members were in attendance: Michael Smith, Chairman Ken

More information

TOWN OF WELLS, MAINE PLANNING BOARD

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

More information

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

TOWNSHIP OF BORDENTOWN LAND DEVELOPMENT APPLICATION CHECKLIST. General Requirements for all Applications

TOWNSHIP OF BORDENTOWN LAND DEVELOPMENT APPLICATION CHECKLIST. General Requirements for all Applications TOWNSHIP OF BORDENTOWN LAND DEVELOPMENT APPLICATION CHECKLIST This CHECKLIST has been adopted in accordance with Section 25:807 of the Land Development Ordinance of the Township of Bordentown and will

More information

Town of Portsmouth APRIL 17, 2014

Town of Portsmouth APRIL 17, 2014 Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 APRIL 17, 2014 MEMBERS PRESENT: Mr. Kevin Aguiar, Chair, Mr. James Edwards,

More information

Tentative Map Application Review Procedures

Tentative Map Application Review Procedures FOR REFERENCE ONLY This page is not part of the application. Tentative Map Application Review Procedures The tentative map process in Churchill County is designed to provide a mechanism in order to divide

More information

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

More information

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898

Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 CALL TO ORDER PLANNING BOARD AGENDA August 11, 2009-7:00 PM Town Hall, 5 Richmond Townhouse Rd. Richmond, RI 02898 MINUTES July 14, 2009 CORRESPONDENCE

More information

APPLICATION PROCEDURE

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

More information

LAND USE APPLICATION

LAND USE APPLICATION Lincoln County Department of Planning & Development 210 SW 2nd Street, Newport, OR 97365 Phone (541) 265-4192 Fax (541) 265-6945 LAND USE APPLICATION TO BE COMPLETED BY STAFF Conditional Use Non-Conforming

More information

APPENDIX B TOWN OF LITTLE COMPTON, RHODE ISLAND INSTRUCTIONS AND CHECKLIST FOR MINOR SUBDIVISION

APPENDIX B TOWN OF LITTLE COMPTON, RHODE ISLAND INSTRUCTIONS AND CHECKLIST FOR MINOR SUBDIVISION APPENDIX B TOWN OF LITTLE COMPTON, RHODE ISLAND INSTRUCTIONS AND CHECKLIST FOR MINOR SUBDIVISION These Instructions and Checklist apply to Minor Subdivisions a residential subdivision resulting in five

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

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401)

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401) Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 JULY 19, 2018 MEMBERS PRESENT: Mr. James Edwards, Chair, Mr. James Nott,

More information

Planning Board May 15, 2017 REGULAR MEETING AGENDA

Planning Board May 15, 2017 REGULAR MEETING AGENDA Planning Board May 15, 2017 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (April 24, 2017) REGULAR MEETING AGENDA 4. Leighton Farm, LLC request the 3rd amended subdivision plan review

More information

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB ARTICLE VI: LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS VI-21 610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB 610-1 Property Line Adjustments (Property Line Relocation) A property line

More information

SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015

SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015 l. CALL MEETING TO ORDER SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015 A meeting of the Board of Adjustment of Sarpy County, Nebraska was convened in open and public session at the call

More information

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018 Meeting Minutes New Prague Planning Commission Wednesday, 1. Call Meeting to Order The meeting was called to order at 6:30 p.m. by Member Bob Gilman with the following members present: Amy Jirik, Matt

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

Complete applications are due by 2:00 p.m. on the submission cut-off date.

Complete applications are due by 2:00 p.m. on the submission cut-off date. CONSENT APPLICATION PLEASE READ ALL INSTRUCTIONS WHAT IS A COMPLETE APPLICATION? Your application is complete when you have: o Discussed the application with a City of St. Catharines Planner Name of Planner:

More information

PLANNING BOARD CITY OF CONCORD, NH MINOR SUBDIVISION CHECKLIST

PLANNING BOARD CITY OF CONCORD, NH MINOR SUBDIVISION CHECKLIST PLANNING BOARD CITY OF CONCORD, NH MINOR SUBDIVISION CHECKLIST Summary This checklist is intended to assist applicants and design professionals in the preparation of minor subdivision applications for

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES August 16, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES August 16, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; James Brooks; William J. Grant, and

More information

CITY PLAN COMMISSION STAFF REPORT

CITY PLAN COMMISSION STAFF REPORT CITY PLAN COMMISSION STAFF REPORT SUBJECT: Request for a Change of Zoning and Preliminary Development Plan FROM: Mara Perry, Director of Planning & Development MEETING DATE: November 6, 2017 PETITION:

More information

SUBDIVISION APPLICATION CHECKLIST SKETCH PLAN PRELIMINARY PLAT FINAL PLAT

SUBDIVISION APPLICATION CHECKLIST SKETCH PLAN PRELIMINARY PLAT FINAL PLAT RECEIVED STAMP SUBDIVISION APPLICATION CHECKLIST SKETCH PLAN PRELIMINARY PLAT FINAL PLAT A checklist of background information and submission requirements for processing of a sketch plan, preliminary plat

More information

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

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

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

STAFF REPORT Administrative Subdivision Hearing West 150 South Street, Parcel # , and

STAFF REPORT Administrative Subdivision Hearing West 150 South Street, Parcel # , and Petition Number: 490-06-24 STAFF REPORT Administrative Subdivision Hearing Project Name: Project Location: Project Type: Applicant: Planning Staff: Haight Industrial Subdivision 5550 West 150 South Street,

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

ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, :00 p.m.

ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, :00 p.m. ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, 2018 7:00 p.m. A. Call to Order Mr. Esposito called the meeting to

More information

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015 CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015 Members present were: Bruce Leisey, Clair Beyer and Annie Reinhart. Jon Price arrived at 7:10 and Adrian Kapp were absent. Also present

More information

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium.

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium. MINUTES January 2, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium. The following Commission members were in attendance: Michael

More information

FINAL DRAFT 10/23/06 ARTICLE VI

FINAL DRAFT 10/23/06 ARTICLE VI FINAL DRAFT 10/23/06 ARTICLE VI 185-41.1. Planned Residential Development A. Purpose and Intent. The purposes of the Planned Residential Development (PRD) bylaw are to maintain the rural character of Dover,

More information

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was ZONING BOARD OF REVIEW MEETING MINUTES March 16, 2017 State of Rhode Island County of Washington In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was called to order by Zoning Board

More information

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW

ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW ARTICLE 7: PLOT PLANS AND SITE PLAN REQUIREMENTS AND REVIEW Section 7.0 - Purpose The purpose of this article is to specify the documents and/or drawings required for a Site Plan Review or a Plot Plan

More information

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes.

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes. PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES March, 0 AGENDA ITEM. Call to Order, Roll Call and Approval of Minutes. Chair Gonzalez called the meeting to order at :00 p.m. Present at roll call

More information

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

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

More information

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

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

ZONING BOARD OF APPEALS APPLICATION

ZONING BOARD OF APPEALS APPLICATION ZONING BOARD OF APPEALS APPLICATION Town of Westbrook ZBA Appeal No. Land Use Department Mulvey Municipal Center, 866 Boston Post Road, Connecticut 06498 (860)-399-3047 Fax (860)-399-2084 ZBA App. Fee

More information

Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations. Staff Planner Kevin Kemp

Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations. Staff Planner Kevin Kemp Applicant Property Owner Rhae Adams, Jr. Public Hearing June 8, 2016 City Council Election District Lynnhaven Agenda Item 4 Request Subdivision Variance to Sections 4.4 (b) & (d) of the Subdivision Regulations.

More information

ARTICLE 8C SITE CONDOMINIUM DEVELOPMENT ORDINANCE

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

More information

ARTICLE 23 CONDOMINIUM STANDARDS

ARTICLE 23 CONDOMINIUM STANDARDS ARTICLE 23 CONDOMINIUM STANDARDS Section 23.01 Intent. The intent of this Article is to provide regulatory standards for condominiums and site condominiums similar to those required for projects developed

More information

Application for Sketch Plan Review

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

More information

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016 MINUTE ORDER BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016 CALL TO ORDER: Acting Chair Hall called the Bonner County Planning and Zoning Commission hearing to order

More information

MINUTES. April 7, 2015

MINUTES. April 7, 2015 MINUTES April 7, 2015 Chairman Smith called the Planning Commission Meeting to order at 7:05 p.m. in the City Council Chamber and announced that Ordinance 1-15-02 was withdrawn and the subdivision matter

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

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

EDMOND PLANNING COMMISSION MEETING. Tuesday, October 5, 2004

EDMOND PLANNING COMMISSION MEETING. Tuesday, October 5, 2004 124 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Planning Commission Meeting was called to order by Chairperson David Woods at 5:30 p.m., Tuesday,, in the City Council Chambers at 20

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

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 BOARD APPLICATION FORM TOWNSHIP OF BETHLEHEM 405 MINE ROAD ASBURY, NEW JERSEY Date of Application: Township Application Number:

PLANNING BOARD APPLICATION FORM TOWNSHIP OF BETHLEHEM 405 MINE ROAD ASBURY, NEW JERSEY Date of Application: Township Application Number: Township of Bethlehem Page 1 of 8 PLANNING BOARD APPLICATION FORM TOWNSHIP OF BETHLEHEM 405 MINE ROAD ASBURY, NEW JERSEY 08802 Date of Application: Township Application Number: Jurisdiction: Planning Board

More information

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS Regular Meeting 7:00 p.m. May 11, 2011 ATTENDANCE: (x) Present ( ) Absent (x) Kevin Day (x) Karen Williams (x) Dave McAdam (x) Larry Tschappat ( ) Gary

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

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing /. ;C- C, i RESOLUTION NO. R-@+-l2?8 RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception WHEREAS, the Board of County Commissioners, as the governing body, pursuant to the authority vested in

More information

Committee of Adjustment Agenda

Committee of Adjustment Agenda Committee of Adjustment Agenda Hearing Date: May 25, 2017 Time: 7:00 p.m. Location: 225 East Beaver Creek Road, 1 st Floor (Council Chambers) Call to Order Disclosure of Pecuniary Interest Requests for

More information

PLANNING COMMISSION February 4, 2016

PLANNING COMMISSION February 4, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, February 4, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington,

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

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

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

More information

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

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

MINUTES. January 7, 2014

MINUTES. January 7, 2014 MINUTES January 7, 2014 Vice Chairman Smith called the Planning Commission Meeting to order at 7 p.m. in the City Council Chamber. The following Commission members were in attendance: Michael Smith, Vice

More information

MINUTES. Members Not Present: (3) Mr. Blake Cason, Mr. Trenton Stewart, and Mr. Terence Morrison

MINUTES. Members Not Present: (3) Mr. Blake Cason, Mr. Trenton Stewart, and Mr. Terence Morrison MINUTES Regular Meeting Wake County Board of Adjustment Tuesday, December 13, 2016 9:00 a.m., Room 2700 Wake County Justice Center 300 S. Salisbury St. Raleigh, North Carolina Members Present: (6) Mr.

More information

ARTICLE 24 SITE PLAN REVIEW

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

More information

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

SECTION 10.7 R-PUD (RESIDENTIAL PLANNED UNIT DEVELOPMENT) ZONE

SECTION 10.7 R-PUD (RESIDENTIAL PLANNED UNIT DEVELOPMENT) ZONE Article X Zones 10-20 SECTION 10.7 R-PUD (RESIDENTIAL PLANNED UNIT DEVELOPMENT) ZONE A. PURPOSE AND INTENT: The R-PUD Residential PUD Zone is intended to provide alternative, voluntary zoning procedures

More information

CHAPTER 3 PRELIMINARY PLAT

CHAPTER 3 PRELIMINARY PLAT 10-3-1 10-3-3 SECTION: CHAPTER 3 PRELIMINARY PLAT 10-3-1: Consultation 10-3-2: Filing 10-3-3: Requirements 10-3-4: Approval 10-3-5: Time Limitation 10-3-6: Grading Limitation 10-3-1: CONSULTATION: Each

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

Charlestown Town Council Meeting: 01/12/15 07:00 PM SCHEDULED

Charlestown Town Council Meeting: 01/12/15 07:00 PM SCHEDULED Charlestown Town Council Meeting: 01/12/15 07:00 PM Charlestown Town Hall Charlestown, RI 02813 SCHEDULED Department: Town Clerk Category: Land Donation Prepared By: Amy Rose Weinreich Initiator: Amy Rose

More information

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 1 CALL TO ORDER Ms. Snover called the meeting to order at 7:03 p.m. The following members were present: Stan Rugis, Shana

More information

STATE OF ALABAMA SHELBY COUNTY

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

More information

(if more than one, give square footage for each) ANNEXATION LOT LINE Adjustments PRE/FINAL PLAT SPECIAL USE PERMIT

(if more than one, give square footage for each) ANNEXATION LOT LINE Adjustments PRE/FINAL PLAT SPECIAL USE PERMIT Planning Commission Application Building & development office 915 Third ST. Rawlins WY ph. 307-328-4599 fax. 307-328-4590 PROJECT REVIEW: GENERAL INFORMATION Project name: OFFICE USE ONLY Site address

More information

Planning Commission Preliminary Plan LRC Subdivision Montville Township

Planning Commission Preliminary Plan LRC Subdivision Montville Township Planning Commission Preliminary Plan LRC Subdivision Montville Township Meeting: February 1, 2017 App. No.: 002-2017-PP Owner: Faith & Hope Land Dev. Co. Applicant: Montville Investors LLC Engineer: Weber

More information

SECTION 4: PRELIMINARY PLAT

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

More information

Charter Township of Lyon. Planning Commission Meeting Minutes March 13, 2017

Charter Township of Lyon. Planning Commission Meeting Minutes March 13, 2017 Planning Commission Meeting Minutes March 13, 2017 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: March 20, 2017 Roll Call: Absent: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

New Private Way Ordinance Westbrook Planning Board Workshop , Planning Board Public Hearing Definitions

New Private Way Ordinance Westbrook Planning Board Workshop , Planning Board Public Hearing Definitions 201 Definitions Private Right of Way; Private way A strip of land at least fifty feet wide, meeting the minimum standards for the construction of a gravel base for a public road, over which abutters may

More information

MEMBERS PRESENT: Darrin Buskirk, Buan Smith, Chris Cobbler, Mitzi Delius, Jeri Hartley, J. Smith, Bruce Southworth, Pattie Wilson

MEMBERS PRESENT: Darrin Buskirk, Buan Smith, Chris Cobbler, Mitzi Delius, Jeri Hartley, J. Smith, Bruce Southworth, Pattie Wilson ON TUESDAY, JANUARY 19, 2016 THE TECHNICAL REVIEW COMMITTEE HELD THEIR MEETING AT 10:00 A.M. IN THE 2 ND FLOOR COURTROOM OF THE WOODFORD COUNTY COURTHOUSE. MEMBERS PRESENT: Darrin Buskirk, Buan Smith,

More information

PRELIMINARY PLAN CHECKLIST Major Land Development Projects. To initiate the application, the applicant shall submit to the Administrative Officer:

PRELIMINARY PLAN CHECKLIST Major Land Development Projects. To initiate the application, the applicant shall submit to the Administrative Officer: PRELIMINARY PLAN CHECKLIST Major Land Development Projects To initiate the application, the applicant shall submit to the Administrative Officer: 1. The application review fee, as established by the South

More information

I. Requirements for All Applications. C D W

I. Requirements for All Applications. C D W 108-16.1. Application checklists. Checklist for Required Submissions to the Planning Board or Zoning Board of Adjustment of Monroe Township All required submissions are to be made to the Administrative

More information

COMMITTEE OF ADJUSTMENT APPLICATION FOR CONSENT SUBMISSION CHECKLIST

COMMITTEE OF ADJUSTMENT APPLICATION FOR CONSENT SUBMISSION CHECKLIST COMMITTEE OF ADJUSTMENT APPLICATION FOR CONSENT SUBMISSION CHECKLIST This is your application please make sure that you know the exact details of why you are applying. It is your responsibility to provide

More information

VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008

VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008 VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008 Call to order: The meeting was called to order at 7:04 p.m. Members Present: Raymond Curran, Chair; Terence Ward, Linda

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

APPLICATION PROCEDURE

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

More information

Time Extension Staff Report

Time Extension Staff Report Time Extension Staff Report Subdivision Name Therrin Subdivision File Number SUB06-00020 Approval Time Extension for Lead Agency Boise City Certification Signature of Boise City Engineer Annexation Date

More information

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

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

More information

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

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

4.2 RESIDENTIAL ZONING DISTRICTS

4.2 RESIDENTIAL ZONING DISTRICTS 4.2 RESIDENTIAL ZONING DISTRICTS A. Purpose: To define regulations and standards for each residential zoning district in the City. The following sections identify uses, regulations, and performance standards

More information

Town of Lincolnville Subdivision Ordinance

Town of Lincolnville Subdivision Ordinance Town of Lincolnville Subdivision Ordinance November 8, 2005 Amended: 06-10-2008---Article 4, Section 4.4.1 Conceptual Plan 06-11-2015---Article 5, Section 5.2.3.i., Article 6.2.3.l., Article 8 & 12 Access

More information

Condominium Unit Requirements.

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

More information

REPORT TO THE PLANNING COMMISSION

REPORT TO THE PLANNING COMMISSION Agenda Number: PC14-50 MEETING DATE: February 5, 2015 REPORT TO THE PLANNING COMMISSION SUBJECT: Villas of Tara Oaks Request approval of a Preliminary Subdivision Plat for 29 lots, on 9.14 acres located

More information