PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT

Size: px
Start display at page:

Download "PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT"

Transcription

1 1. Called to Order 2. Roll Call of Members 3. Public Comments 4. Acceptance of the Minutes (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT Board of Adjustments April 28, :00 PM Courthouse East, 2nd Floor, Council Meeting Room Gonzales, Louisiana AGENDA Acceptance of the Minutes of the February 24, 2015 Meeting 5. Acceptance of the Written Decisions (A) Acceptance of the Written Decisions of the February 24, 2015 Meeting 6. Public Hearing to consider the following Variances: (A) (B) (C) 7. Old Business 8. New Business 9. Adjourn Zoning Review ID Lot 1-A of the C.J. Burns Estate for A & T Robert Enterprises, LLC Located on the east side of LA Highway 44 approximately 2900' north of LA Highway 941 to request a variance of the Ascension Parish Development Code, Section Off Street Parking Requirements (F) (3) Permanent Dust Free Paving. Zoning Review ID Tract 8A-1-A2 Webb Estates for Neighbors FCU Located northwest corner of Airline Highway and Commerce Centre Drive to request a variance of the Ascension Parish Development Code, Section Off Street Parking Requirements (B) Minimum Off Street Parking Spaces Zoning Review ID Lots and Lots The Villas at Sagefield for Ascension Properties Located on the west side of LA Highway 44 approximately 1400' north of LA Highway 931/Germany Road to request a variance of the Ascension Parish Development Code, Section Site Requirement (F) Purpose and Intent: Setback and Yard Requirements.

2 Description: Acceptance of the Minutes of the February 24, 2015 Meeting ATTACHMENTS: Name: February_2015_Minutes.docx Description: Minutes of the February 24, 2015 Meeting

3 The minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are ever in question or controversy, the audio / video archive shall be used to determine the actual item or action taken by individuals present at this meeting. OFFICE OF PLANNING AND DEVELOPMENT MINUTES BOARD OF ADJUSTMENTS February 24, 2015 The Board of Adjustment of the Parish of Ascension held a Public Hearing on Tuesday, February 24, 2014 at 6:00 p.m. in the Courthouse Annex Council Meeting Room 2nd Floor, 828 S. Irma Blvd. Gonzales, Louisiana for the following: 1. Meeting called to order by Chairman. The Chairman called the meeting to order. 2. Roll call of members. The following members were present: Brad Walker, Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Absent: Michael Braud Mr. Lance Brock, Zoning Official, was also present. 3. Public Comment Period No one spoke during public comment period. 4. Acceptance of the Minutes of the January 27, 2015 meeting. Commission Action: Mr. James Cecil, seconded by Mr. Aaron Lawler, made a motion to accept the Minutes of the January 27, 2015 meeting. A Yea and Nay vote was called and resulted as follows: Yeas: Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Nays: None Abstained: None Absent: Michael Braud The Chairman did not vote. 4 Yeas, 0 Nays, 1 Absent and the motion carried. 5. Acceptance of the Written Decisions of the January 27, 2015 meeting. Commission Action: Mr. Aaron Lawler, seconded by Devin Graham, made a motion to accept the Written Decisions of the January 27, 2015 meeting. A Yea and Nay vote was called and resulted as follows: Yeas: Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Nays: None Abstained: None Absent: Michael Braud The Chairman did not vote. 4 Yeas, 0 Nays, 1 Absent and the motion carried. 6. Public Hearing to consider the following Variances: A) Zoning Review ID Lot A-6 of the Herrick Boudreaux Property for Herrick Boudreaux Located on the south side of LA Highway 429 approximately 400' west of Alexander Road to request a variance of the Ascension Parish Development Code, Section Site Requirements (F) (Residential) Purpose and Intent: Setback and Yard Requirements Mr. Clint Cointment presented the variance request to divide property with an existing home located within the front setback of the vehicle use corridor. The front setback is 12.5 feet. The existing home is on the proposed setback line. The variance being requested is 12.5 feet. No one spoke during public comment period.

4 Page 2 Board of Adjustments Commission Action: Mr. James Cecil, seconded by Mr. Willie Robinson, made a motion to accept the variance request to reduce the minimum front setback (feet) from vehicle use corridor, as written. The variance granted is 12.5 feet. A Yea and Nay vote was called and resulted as follows: Yeas: Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Nays: None Abstained: None Absent: Michael Braud The Chairman did not vote. 4 Yeas, 0 Nays, 1 Absent and the motion carried B) Zoning Review ID Tract A Dutchtown Gardens for Griffin Gates LLC Located on the southwest corner of LA Highway 73 and Dutchtown Gardens Avenue to request a variance of the Ascension Parish Development Code, Section Site Requirements (F) (Commercial) Purpose and Intent: Setback and Yard Requirements A representative of Griffin Gates LLC presented the variance request to reduce the minimum front setback (feet) from property line. The minimum front setback (feet) from property line is 12.5 feet. The existing building is 11 feet. The variance being requested is 1.5 feet. Commission Action: Mr. Aaron Lawler seconded by Mr. Willie Robinson, made a motion to accept the variance request to reduce the minimum front setback (feet) from property line. The variance granted is 1.5 feet. A Yea and Nay vote was called and resulted as follows: Yeas: Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Nays: None Abstained: None Absent: Michael Braud The Chairman did not vote. 4 Yeas, 0 Nays, 1 Absent and the motion carried C) Zoning Review ID Lot 1 Premier Park Subdivision for Edward K. Minton Located on the north side of Mission Street approximately 400' west of LA Highway 73 request a variance of the Ascension Parish Development Code, Section Signs: On Premise Sign Standards (6) (B) Maximum Height Mr. Edward Minton, with HMC Generators, is presented the variance request to exceed the maximum height for an onsite sign and the amount of sign face. Commission Action: Mr. Aaron Lawler, seconded by Mr. James Cecil, made a motion to deny the variance request to exceed the maximum height for an onsite sign and a)so the variance of the amount of sign face due to the fact that approving this variance would set a precedence in that area and the surrounding public safety during hazardous weather (high wind, storms, hurricanes, etc) conditions. The variances denied are 25 feet height and 122 square feet of sign face. A Yea and Nay vote was called and resulted as follows: Yeas: Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Nays: None Abstained: None Absent: Michael Braud The Chairman did not vote. 4 Yeas, 0 Nays, 1 Absent and the motion carried. D) Zoning Review ID Lot B for Cajun Industries, LLC Located on the west side of LA Highway 73 approximately 500 north of LA Highway 621 request a variance of the Ascension Parish Development Code, Section Off Street Parking Requirements (F) (3) Permanent Dust Free Paving Mr. Jim Tatum presented the variance request to place modular offices and use the existing limestone parking area (lot). Except for the single family residences, all parking spaces, aisles and connecting driveways shall be surfaced with permanent dust free paving. The property is converting from one type of use to another. Commission Action: Mr. James Cecil, seconded by Mr. Willie Robinson, made a motion to accept the variance request to allow the parking area (spaces) not be permanent dust free paving for twelve (12) months from the date of the Certificate of Occupancy is issued.

5 Page 3 Board of Adjustments A Yea and Nay vote was called and resulted as follows: Yeas: Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Nays: None Abstained: None Absent: Michael Braud The Chairman did not vote. Yeas, 0 Nays, 1 Absent and the motion carried Old Business A) Zoning Review ID for Violet/ Riley Denham Located on the south side of Weber City Road approximately 300' east of East Lanoux Road to request a variance of the Ascension Parish Development Code, Section Site Requirements (F) Purpose and Intent: Setback and Yard Requirements Ms. Susan Buckley presented the variance request to install a shed/cover on the property. The shed/cover on the property line (50' from centerline of state hwy). The variance being requested is twenty-five (25) feet. Commission Action: Mr. Adam Lawler, seconded by Mr. James Cecil, made a motion to deny the variance request to reduce the minimum front setback (feet) from the street centerline. The variance denied is twenty-five (25) feet. A Yea and Nay vote was called and resulted as follows: Yeas: Devin Graham, James Cecil, Aaron Lawler and Willie Robinson Nays: None Abstained: None Absent: Michael Braud The Chairman did not vote. 4 Yeas, 0 Nays, 1 Absent and the motion carried E) New Business F) Adjourn Commission Action: Mr. James Cecil, seconded by Mr. Willie Robinson, made a motion to adjourn the January 27, 2015 Board of Adjustment meeting. Brad Walker, Chairman Date Signed

6 Description: Acceptance of the Written Decisions of the February 24, 2015 Meeting ATTACHMENTS: Name: February_2015.docx Description: Written Decisions of the February 24, 2015 Meeting

7 PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT Ascension Parish Board of Adjustments Decision February 28, 2015 Zoning Review ID Lot A-6 of the Herrick Boudreaux Property for Herrick Boudreaux 1. Location: Located on the south side of LA Highway 429 approximately 400' west of Alexander Road 2. Land Use Category: Single Family 3. Zoning District: Rural (R) 4. Requested Variance: To reduce the minimum front setback (feet) from vehicle use corridor. The owner would like to divide property with an existing home located within the front setback of the vehicle use corridor. The front setback is 12.5 feet. The existing home is on the proposed setback line. The variance being requested is 12.5 feet. Commission Action: Mr. James Cecil, seconded by Mr. Willie Robinson, made a motion to accept the variance request to reduce the minimum front setback (feet) from vehicle use corridor, as written. The variance granted is 12.5 feet. Brad Walker Chairman

8 PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT Ascension Parish Board of Adjustments Decision February 28, 2015 Zoning Review ID Tract A Dutchtown Gardens for Griffin Gates LLC 1. Location: Located on the southwest corner of LA Highway 73 and Dutchtown Gardens Avenue 2. Requested Variance: To reduce the minimum front setback (feet) from property line. The minimum front setback (feet) from property line is 12.5 feet. The existing building is 11 feet. The variance being requested is 1.5 feet. Commission Action: Mr. Aaron Lawler seconded by Mr. Willie Robinson, made a motion to accept the variance request to reduce the minimum front setback (feet) from property line. The variance granted is 1.5 feet. Brad Walker Chairman

9 PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT Ascension Parish Board of Adjustments Decision February 28, 2015 Zoning Review ID Lot 1 Premier Park Subdivision for Edward K. Minton 1. Location: Located on the north side of Mission Street approximately 400' west of LA Highway Land Use Category: Sales and Service of Commercial and Industrial Supplies and Equipment 3. Zoning District: Mixed Use Corridor (MU) 4. Requested Variance: To exceed the maximum height for an onsite sign. Free standing signs shall not exceed a height of (20) twenty feet except along Airline Highway (U.S. 61) where they shall not exceed a height of thirty (30) feet and within five hundred (500) feet of Interstate Highway 10 where the height maximum limit for all signs shall be (60) sixty feet above grade or thirty five (35) feet above the height of an elevated roadway. The property is near the intersection of LA Highway 73 and Interstate 10. The owner would like to install a sign at an overall height of forty five (45) feet. The owner is also requesting a variance of the amount of sign face is 78 square feet (20' w x 10' h). The variances being requested area; 25 feet height and 122 square feet of sign face. Commission Action: Mr. Aaron Lawler, seconded by Mr. James Cecil, made a motion to deny the variance request to exceed the maximum height for an onsite sign and a)so the variance of the amount of sign face due to the fact that approving this variance would set a precedence in that area and the surrounding public safety during hazardous weather (high wind, storms, hurricanes, etc) conditions. The variances denied are 25 feet height and 122 square feet of sign face. Brad Walker Chairman

10 PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT Ascension Parish Board of Adjustments Decision February 28, 2015 Zoning Review ID Lot B for Cajun Industries, LLC 1. Location: Located on the west side of LA Highway 73 approximately 500 north of LA Highway Land Use Category: Office (Mobile) 3. Zoning District: Mixed Use Corridor (MU) 4. Requested Variance: To exceed the maximum height for an onsite sign. Free standing signs shall not exceed a height of (20) twenty feet except along Airline Highway (U.S. 61) where they shall not exceed a height of thirty (30) feet and within five hundred (500) feet of Interstate Highway 10 where the height maximum limit for all signs shall be (60) sixty feet above grade or thirty five (35) feet above the height of an elevated roadway. The property is near the intersection of LA Highway 73 and Interstate 10. The owner would like to install a sign at an overall height of forty five (45) feet. The owner is also requesting a variance of the amount of sign face is 78 square feet (20' w x 10' h). The variances being requested area; 25 feet height and 122 square feet of sign face.. Commission Action: Mr. James Cecil, seconded by Mr. Willie Robinson, made a motion to accept the variance request to allow the parking area (spaces) not be permanent dust free paving for twelve (12) months from the date of the Certificate of Occupancy is issued. Brad Walker Chairman

11 PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT Ascension Parish Board of Adjustments Decision February 28, 2015 Zoning Review ID for Violet/ Riley Denham 1. Location: Located on the south side of Weber City Road approximately 300' east of East Lanoux Road 2. Land Use Category: Retail Antique Shop 3. Zoning District: Medium Intensity Residential (RM 4. Requested Variance: To reduce the minimum front setback (feet) from the street centerline. The minimum front setback (feet) from street (state highway) centerline is 75. The applicant would like to install a shed/cover on the property. The shed/cover on the property line (50' from centerline of state hwy). The variance being requested is twentyfive (25) feet.. Commission Action: Mr. Adam Lawler, seconded by Mr. James Cecil, made a motion to deny the variance request to reduce the minimum front setback (feet) from the street centerline. The variance denied is twenty-five (25) feet. Brad Walker Chairman

12 Description: Zoning Review ID Lot 1-A of the C.J. Burns Estate for A & T Robert Enterprises, LLC Located on the east side of LA Highway 44 approximately 2900' north of LA Highway 941 to request a variance of the Ascension Parish Development Code, Section Off Street Parking Requirements (F) (3) Permanent Dust Free Paving. ATTACHMENTS: Name: pdf Description: Zoning Review ID Lot 1-A of the C.J. Burns Estate for A & T Robert Enterprises, LLC

13

14

15

16

17

18 Description: Zoning Review ID Tract 8A-1-A2 Webb Estates for Neighbors FCU Located northwest corner of Airline Highway and Commerce Centre Drive to request a variance of the Ascension Parish Development Code, Section Off Street Parking Requirements (B) Minimum Off Street Parking Spaces ATTACHMENTS: Name: pdf Description: Zoning Review ID Tract 8A-1-A2 Webb Estates for Neighbors FCU

19

20

21

22

23

24

25

26

27 Description: Zoning Review ID Lots and Lots The Villas at Sagefield for Ascension Properties Located on the west side of LA Highway 44 approximately 1400' north of LA Highway 931/Germany Road to request a variance of the Ascension Parish Development Code, Section Site Requirement (F) Purpose and Intent: Setback and Yard Requirements. ATTACHMENTS: Name: pdf Description: Zoning Review ID Lots and Lots The Villas at Sagefield for Ascension Properties

28

29

30

31

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments 1. Called to Order 2. Roll Call of Members 3. Public Comments 4. Acceptance of the Minutes (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT Board of Adjustments July 26, 2016-6:00

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Meeting Called to Order by Chairman 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Minutes (A)

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Meeting Called to Order by Chairman 2. Roll Call of Members 3. Minutes (A) Zoning Meeting February 13, 2019 Courthouse Annex

More information

MINUTES PLANNING COMMISSION August 10, 2016

MINUTES PLANNING COMMISSION August 10, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. Minutes (A) 7. Consent Agenda (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

More information

MINUTES PLANNING COMMISSION April 13, 2011

MINUTES PLANNING COMMISSION April 13, 2011 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Meeting Called to Order by Chairman 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Minutes (A)

More information

MINUTES PLANNING COMMISSION July 13, Meeting was called to order by Chairman Matthew Pryor.

MINUTES PLANNING COMMISSION July 13, Meeting was called to order by Chairman Matthew Pryor. The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Joint Planning and Zoning Meeting 1. Call To Order 2. Roll Call of Members 3. Minutes PLANNING DEPARTMENT Joint Planning and Zoning Meeting March 14, 2018 6:00 PM Courthouse Annex - 828 Irma Blvd Council Meeting Room 2nd Floor (Following

More information

MINUTES PLANNING COMMISSION July 10, 2013

MINUTES PLANNING COMMISSION July 10, 2013 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

MINUTES Planning Commission October 14, 2015

MINUTES Planning Commission October 14, 2015 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

MINUTES AND WRITTEN DECISIONS PLANNING COMMISSION DECEMBER 13, Meeting was called to order by Chairman Matthew Pryor.

MINUTES AND WRITTEN DECISIONS PLANNING COMMISSION DECEMBER 13, Meeting was called to order by Chairman Matthew Pryor. The below minutes and written decisions are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business 7. Minutes (A) (B) 8. Consent Agenda (A) (B) (C) PARISH OF ASCENSION

More information

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

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

More information

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION Notice is hereby given that the Enid-Garfield County Metropolitan Area Planning Commission will meet in regular

More information

MINUTES Planning Commission October 14, 2009

MINUTES Planning Commission October 14, 2009 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

CITY OF KENNER DEPARTMENT OF PLANNING 1610 REV. RICHARD WILSON DR. KENNER, LOUISIANA PHONE (504)

CITY OF KENNER DEPARTMENT OF PLANNING 1610 REV. RICHARD WILSON DR. KENNER, LOUISIANA PHONE (504) CITY OF KENNER DEPARTMENT OF PLANNING 1610 REV. RICHARD WILSON DR. KENNER, LOUISIANA 70062 PHONE (504) 468-7280 CONDITIONAL USE APPLICATION PRE-APPLICATION MEETING It is recommended that you meet with

More information

DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA PHONE (504)

DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA PHONE (504) CITY OF KENNER DEPARTMENT OF PLANNING 1801 WILLIAMS BOULEVARD BUILDING B, 1ST FLOOR KENNER, LOUISIANA 70062 PHONE (504) 468-7280 FENCE IN REQUIRED FRONT YARD (SCHOOL/CHURCH) APPLICATION PRE-APPLICATION

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) 7. Minutes (A) 8. Consent Agenda (A) (B) (C) (D) PARISH OF ASCENSION

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 Approval

More information

MINUTES OF THE LINCOLN COUNTY PLANNING COMMISSION June 18, 2018 COUNTY PLANNING COMMISSION MEMBERS PRESENT: Tyler Klatt, Ron Albers, Darrel Sogn,

MINUTES OF THE LINCOLN COUNTY PLANNING COMMISSION June 18, 2018 COUNTY PLANNING COMMISSION MEMBERS PRESENT: Tyler Klatt, Ron Albers, Darrel Sogn, MINUTES OF THE LINCOLN COUNTY PLANNING COMMISSION June 18, 2018 COUNTY PLANNING COMMISSION MEMBERS PRESENT: Tyler Klatt, Ron Albers, Darrel Sogn, Monty Derousseau, Stacey Namminga, Jim Schmidt STAFF PRESENT:

More information

CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA

CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA BELLEVIEW CITY HALL COMMISSION ROOM 5:30 PM IF A PERSON SHOULD DESIRE TO APPEAL ANY DECISION MADE BY THE BOARD, A VERBATIM RECORD OF THE PROCEEDINGS WHICH

More information

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order.

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order. MINUTES OF THE IBERIA PARISH REGIONAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY DECEMBER 16, 2010 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS 300 IBERIA STREET, NEW IBERIA, LOUISIANA 70560 CALL

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

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018 FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018 Mayor Edgington called the meeting to order at 5:02 p.m. at Fernley City Hall, 595 Silver Lace Blvd, Fernley, NV. 1. ROLL CALL Present: Chairman

More information

Director Glas-Castro stated the Applicant for Items #2 and #3 requested a continuance to the February 10, 2015 meeting.

Director Glas-Castro stated the Applicant for Items #2 and #3 requested a continuance to the February 10, 2015 meeting. VILLAGE OF PALM SPRINGS MINUTES OF MEETING LAND DEVELOPMENT BOARD WORKSHOP JANUARY 13, 2015 6:30 PM CALL TO ORDER The meeting held in the Council Chambers at Village Hall was called to order by Chairman

More information

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda 3 Approval of the Minutes of the

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

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254)

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254) ZONING BOARD OF ADJUSTMENT MEETING AUGUST 22, 2017 City of Robinson 111 W. Lyndale, Robinson, TX 76706-5619 Phone (254) 662-1415 Fax (254) 662-1035 THE ROBINSON ZONING BOARD OF ADJUSTMENT WILL MEET ON

More information

CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Call to Order II. Approval of Minutes Regular Meeting July 12, 2016 III. IV.

More information

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers CITY CITY COUNCIL COUNCIL ACTION ACTION REQUIRED REQUIRED ZONING BOARD OF APPEALS Park Ridge, Illinois Regular Meeting Thursday, November 29, 2007 City Council Chambers Chairman Tennes called the meeting

More information

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Members Absent:

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business 7. Minutes (A) 8. Consent Agenda PARISH OF ASCENSION OFFICE OF PLANNING

More information

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 11, 2016 Large Conference Room 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

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 - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

The City Council of the City of Sulphur, Louisiana, met in special session at its

The City Council of the City of Sulphur, Louisiana, met in special session at its July 12, 2018 The City Council of the City of Sulphur, Louisiana, met in special session at its regular meeting place in the Council Chambers, Sulphur, Louisiana, on July 12, 2018 at 5:00 p.m., after full

More information

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, April 12, 2016 CITY HALL - COURT ROOM, 110 West Main Street, 5:30 PM I. CALL TO ORDER II. III. IV. PLEDGE

More information

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative)

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative) Clearwater, Florida, October 12, 2017 The Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session

More information

Agenda Information Sheet

Agenda Information Sheet Page 90 Agenda Information Sheet December 13, 2018 Agenda Item Z-18-10 - Conduct a public hearing and consider approval of an ordinance rezoning a 33.4 tract of land out of the H. Teal Survey Abstract

More information

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF DECEMBER 1, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF DECEMBER 1, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF DECEMBER 1, 2008-2:00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM MEMBERS PRESENT William Guess, Vice Chairman Vernon Coleman Sanford Davis Mack Graham

More information

M E M O R A N D U M. Meeting Date: May 1, Item No. H-4. Steve Polasek, Interim City Manager. David Hawkins, Senior Planner

M E M O R A N D U M. Meeting Date: May 1, Item No. H-4. Steve Polasek, Interim City Manager. David Hawkins, Senior Planner M E M O R A N D U M Meeting Date: May 1, 2012 Item No. H-4 To: From: Subject: Steve Polasek, Interim City Manager David Hawkins, Senior Planner PUBLIC HEARING: Consider an ordinance approving a planned

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

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business 7. Minutes (A) 8. Consent Agenda PARISH OF ASCENSION OFFICE OF PLANNING

More information

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive December 13, 2018, at 3:00 p.m.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive December 13, 2018, at 3:00 p.m. A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive December 13, 2018, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda 3 4 5 6 7 8 Approval of the

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AUGUST 21, 2017 AT 5:37 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AUGUST 21, 2017 AT 5:37 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:37 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

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

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 9, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) 7. Minutes (A) 8. Consent Agenda (A) (B) PARISH OF ASCENSION OFFICE

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

Planning Commission Hearing Minutes August 10, 2015

Planning Commission Hearing Minutes August 10, 2015 Planning Commission Hearing Minutes August 10, 2015 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Alderman Russell Kate McConnell Barbara Nicklas Andrew Brown Arlene Perkins I. ANNOUNCEMENTS: Gabrielle Collard

More information

CITY OF SILOAM SPRINGS BOARD OF ADJUSTMENT. (Special-called) AGENDA

CITY OF SILOAM SPRINGS BOARD OF ADJUSTMENT. (Special-called) AGENDA CITY OF SILOAM SPRINGS BOARD OF ADJUSTMENT (Special-called) Tuesday, December 13, 2016 at 4:00 p.m. City Administration Building 400 N. Broadway AGENDA I. Board of Adjustment A. Call to Order B. Roll Call

More information

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 I. CALL TO ORDER Kantrovich called the meeting of the Grand Haven Charter Township Planning Commission to order at 7:30 p.m.

More information

09/15 Agenda. Documents: 9.3 PB AGENDA.PDF Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF.

09/15 Agenda. Documents: 9.3 PB AGENDA.PDF Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF. 1. 09/15 Agenda Documents: 9.3 PB AGENDA.PDF 2. 1509-1 Documents: 1509-1 STAFF REPORT.PDF 3. 1509-2 Documents: 1509-2 STAFF REPORT.PDF 4. 09/15 Minutes Documents: 09.02.15 PB MINUTES.PDF IREDELL COUNTY

More information

MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017

MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017 MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017 MEMBERS PRESENT: Erik Braun, Racheal Caesar, Mike Golliher, John Herr, Galen Hoogestraat, Mike Quasney, Kimberly Schmidt, Justin Vangraefschepe

More information

CITY OF WINTER PARK Board of Adjustments. Regular Meeting October 17, 2017 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting October 17, 2017 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Lucy Morse Chair, Aimee Hitchner, Michael Clary, Robert Trompke, Zachary Seybold, Director

More information

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008

ORDINANCE NO. 41. PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 ORDINANCE NO. 41 PRIVATE ROAD ORDINANCE As Amended Through April 10, 2008 An Ordinance to protect the health, safety, and general welfare of the inhabitants of Port Sheldon Township. The Township of Port

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION AGENDA PLANNING COMMISSION Tuesday, November 27, 2018 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)

More information

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION Notice is hereby given that the Enid-Garfield County Metropolitan Area Planning Commission will meet in regular

More information

PLANNING & ZONING COMMISSION. May 7th, Minutes

PLANNING & ZONING COMMISSION. May 7th, Minutes PLANNING & ZONING COMMISSION Minutes Members Present: Members Absent: Staff Present: Bruce Bixby Pam Yungblut Tim McClarty David Todd Fred Famble Gary Glenn Clint Rosenbaum Jon James, Director of Planning

More information

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 AN ORDINANCE TO REQUIRE THAT ALL LOTS OR PARCELS OF LAND WHICH DO NOT ABUT PUBLIC STREETS ABUT A PRIVATE

More information

PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009

PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009 PENN TOWNSHIP PLANNING COMMISSION JANUARY 8, 2009 Chairman Ray Van de Castle called to order a meeting of the Penn Township Planning Commission at 7:00 P.M. on January 8, 2009 at the Penn Township Municipal

More information

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 18, Members Present Members Absent Others Present

SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 18, Members Present Members Absent Others Present SAGINAW CHARTER TOWNSHIP PLANNING COMMISSION SAGINAW CHARTER TOWNSHIP HALL FEBRUARY 18, 2015 Members Present Members Absent Others Present B. Gombar B. Smith, Planner B. Nelson M. Mahlberg, Attorney C.

More information

Tyrone Planning Commission Agenda

Tyrone Planning Commission Agenda Tyrone Planning Commission Agenda October 26, 2017 7:00 PM I. Call to Order II. Approval of Agenda Tyrone Planning Commission Will James Chairman Jeff Duncan Vice-Chairman Marlon Davis Commissioner David

More information

Planning Commission 16 February 4, 2014 EDMOND PLANNING COMMISSION MEETING. Tuesday, February 4, 2014

Planning Commission 16 February 4, 2014 EDMOND PLANNING COMMISSION MEETING. Tuesday, February 4, 2014 Planning Commission 16 EDMOND PLANNING COMMISSION MEETING Tuesday, 5:30 P.M. The Edmond Planning Commission Meeting was called to order by Chairperson Barry K. Moore at 5:30 p.m., Tuesday,, in the City

More information

CASCADE CHARTER TOWNSHIP

CASCADE CHARTER TOWNSHIP CASCADE CHARTER TOWNSHIP Ordinance #11 of 2002 Amended by Ordinance # 1 of 2008 Amended by Ordinance # 2 of 2011 Amended by Ordinance #1 of 2017 Amended by Ordinance #6 of 2017 AN ORDINANCE TO AMEND THE

More information

THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA

THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA THE AREA PLAN COMMISSION OF ST. JOSEPH COUNTY, IN AGENDA Tuesday, June 20, 2017 Fourth-Floor Council Chambers 3:30 p.m. County-City Building, South Bend, IN PUBLIC HEARINGS: 1. Rezonings: A. A combined

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Planning Commission Meeting 5:30 PM Tuesday, May 31, 2016 Village Administration Building 99 High Street South Lebanon, Ohio 45065 Agenda Item 1. Call to Order 2. Pledge of Allegiance

More information

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION 19.0101 JABORSKY ADDITION: WHEREAS, The City of Belfield pursuant to Section 40-51.2-07 of the North Dakota Century Code has amended having passed a Resolution

More information

ARTICLE XI SIGNS Shelbyville Zoning Regulations 1994

ARTICLE XI SIGNS Shelbyville Zoning Regulations 1994 ARTICLE XI SIGNS Shelbyville Zoning Regulations 1994 Section 1100 Section 1110 Section 1120 Section 1130 Section 1140 Section 1150 Section 1160 Intent General Sign Regulations Residential Districts Business

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi port ZONING BOARD OF APPEALS ACTION SUMMARY CITY OF NOVI Regular Meeting Tuesday, August 12, 2014-7:00 P.M. Council Chambers Novi Civic Center 45175 W. Ten Mile Road (248) 347-0459 Roll call Present: Absent:

More information

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina PLANNING COMMISSION Thursday, September 5, 2013 6:00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina In accordance with South Carolina Code of Laws, 1976, Section

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) (B) 7. Minutes PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

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

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016 PRESENT: ABSENT Sandy Farry George Hyjurick Charles Parkerson Fred Thomas Robert Burnet.

More information

FNSB PLANNING COMMISSION BOROUGH ASSEMBLY CHAMBERS APRIL 9, 2019 ACTION MEMO 6:00 pm

FNSB PLANNING COMMISSION BOROUGH ASSEMBLY CHAMBERS APRIL 9, 2019 ACTION MEMO 6:00 pm FNSB PLANNING COMMISSION BOROUGH ASSEMBLY CHAMBERS APRIL 9, 2019 ACTION MEMO 6:00 pm Please refer to Planning Commission Rule #25: Any action taken during this meeting is subject to reconsideration during

More information

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018 1 The Planning Commission met in regular session on Monday, March 19, 2018, 2018 at 5:30 PM at the Municipal Building located at 1929 Route 519, Attending This Session: Jeffrey DePaolis, Chairman Diane

More information

CHAPTER 2 GENERAL PROVISIONS

CHAPTER 2 GENERAL PROVISIONS CHAPTER 2 GENERAL PROVISIONS 200 ZONING DISTRICTS ESTABLISHED 201 SUPPLEMENTAL DISTRICTS ESTABLISHED 202 OFFICIAL ZONING MAP ESTABLISHED 203 DISTRICT BOUNDARY DESCRIPTION and INTERPRETATION 204 LIMITATION

More information

Planning and Development Department. City of La Porte. Zoning Board of Adjustment Agenda

Planning and Development Department. City of La Porte. Zoning Board of Adjustment Agenda City of La Porte Established 1892 Planning and Development Department Director Richard Mancilla City of La Porte Zoning Board of Adjustment Agenda Notice is hereby given of a Meeting of the La Porte Zoning

More information

MINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney

MINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney -- '" LEAVENWORTH COUNTY PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF May 08, 1996 Meeting called to order at 6:33p.m. f^ Members present: John Hattok, Peggy Heintzelman, Mark Kole, Sam Maxwell,

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

More information

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval. Minutes of the Tuesday November 28 th, 2017 Planning and Zoning Commission Meeting The November 28 th, 2017 Planning and Zoning Commission meeting was called to order at 6:00 pm. Roll Call. The Following

More information

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder Minutes of Board of Adjustment Meeting held Tuesday, March 20, 2018, at 7:00 P.M., in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson Sylvia

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING CHAPTER 24.08, PART 10 HISTORIC ALTERATION PERMIT, CHAPTER 24.12, PART 5 HISTORIC PRESERVATION, CHAPTER 24.12 COMMUNITY DESIGN, CHAPTER 24.16 AFFORDABLE

More information

AGENDA. EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, February 18, :30 p.m. CITY COUNCIL WORKSHOP

AGENDA. EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, February 18, :30 p.m. CITY COUNCIL WORKSHOP City of Edmond NOTICE OF PUBLIC MEETING The City of Edmond encourages participation from all its citizens. If participation at any Public meeting is not possible due to a disability, notification to the

More information

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman.

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman. held Monday, July 13, 2015, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order Chairman Sutton. Roll Call Greg Sutton,

More information

AGENDA CITY OF FREDERICKSBURG PLANNING & ZONNING COMMISSION

AGENDA CITY OF FREDERICKSBURG PLANNING & ZONNING COMMISSION AGENDA CITY OF FREDERICKSBURG PLANNING & ZONNING COMMISSION Wednesday, October 3, 2018 5:30 P.M. LAW ENFORCEMENT CENTER, 1601 E. MAIN ST. 1. Call to Order 2. Approve minutes from the September 2018 Regular

More information

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

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

More information

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

ZONING BOARD OF APPEALS March 13, 2018 MINUTES ZONING BOARD OF APPEALS March 13, 2018 MINUTES Present: Aaron Burns (Chair), Philip Brown (Vice-Chair), Michael Lemay, Sherri Quint, Karen Axelsen (Alternate) Absent: David Morse (Alternate), Nancy Milton

More information

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018 SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING l. CALL MEETING TO ORDER A meeting of the Planning Commission of Sarpy County, Nebraska was convened in open and public session at the call of Chairman

More information

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m. MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA May 8, 2017 5:30 p.m. The Planning and Zoning Board Meeting was held in the Town Hall Commission Chambers at

More information

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

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

More information

Section 7.17 Commercial Campground and Recreational Vehicle Parks

Section 7.17 Commercial Campground and Recreational Vehicle Parks NOTICE OF PUBLIC HEARING. In accordance with Tennessee Code Annotated Section 13-7-105, the Board of County Commissioners of Blount County, Tennessee, will convene in a called meeting and hold public hearing

More information

FINAL ACTIONS Planning Commission Meeting of August 23, 2016 August 29, 2016

FINAL ACTIONS Planning Commission Meeting of August 23, 2016 August 29, 2016 FINAL ACTIONS Planning Commission Meeting of August 23, 2016 August 29, 2016 AGENDA ITEM/ACTION 1. Call to Order. Meeting called to order at 6:00 p.m., by Chair, Mr. Keller. Absent was Mr. Dotson. Also

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018 Agenda PUBLIC HEARING: VARIANCE REQUEST FROM METRO LEASING, LLC METRO LEASING, LLC, ON BEHALF OF RYKSES PROPERTIES

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5969 COUNCIL SPONSOR: BLANCHARD/BRISTER ORDINANCE COUNCIL SERIES NO: PROVIDED BY: LEGAL DEPARTMENT INTRODUCED BY: SECONDED BY: ON THE 5 DAY OF

More information

ARTICLE 5.0 SCHEDULE OF REGULATIONS

ARTICLE 5.0 SCHEDULE OF REGULATIONS ARTICLE 5.0 SCHEDULE OF REGULATIONS Section 5.101 Table of Dimensional Standards by District. Dimensional Standards AG AG with sewer Districts Rural Residential Business Other SF SF with sewer R-1 R-1

More information

May 16, 2017 PATTERSON COMMISSION MEMBERS: GILBERT, DAVIS, VANDERVEER, DOWNTAIN AND BRIDGES.

May 16, 2017 PATTERSON COMMISSION MEMBERS: GILBERT, DAVIS, VANDERVEER, DOWNTAIN AND BRIDGES. STATE OF TEXAS COUNTY OF GRAYSON May 16, 2017 BE IT REMEMBERED THAT A Regular Meeting of the Planning and Zoning Commission and Board of Adjustments of the City of Sherman, was begun and held on May 16,

More information

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

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

More information

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt.

Kim M. Toups Secretary. The Prayer was led by Council Member Trufant-Salvant and the Pledge was led by Council Member Burt. Minutes of a meeting of the Plaquemines Parish Council, as the Sole Governing Authority of the Plaquemines Port, Harbor & Terminal District, held in the Percy Griffin Community Center, 15577 Highway 15,

More information