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

Size: px
Start display at page:

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

Transcription

1 Charlestown Town Council Meeting: 01/12/15 07:00 PM Charlestown Town Hall Charlestown, RI SCHEDULED Department: Town Clerk Category: Land Donation Prepared By: Amy Rose Weinreich Initiator: Amy Rose Weinreich Sponsors: AGENDA ITEM (ID # 1513) DOC ID: 1513 Discussion and Potential Action Regarding the Receipt of an Offer from Attorney Joseph A. Priestly, Jr. to Donate Land Owned by Mary L. Lucey (AP 16, Lots 6-1, 13 and 13-1) to the Town of Charlestown, with Advisory Opinions from the Conservation Commission, Planning Commission, Parks and Recreation Commission, Building Official, Town Solicitor and Town Planner COMMENTS - Current Meeting: Kenneth J. Swain, Tax Assessor, stated that Mr. Priestly s offer letter referenced the Building Official s Zoning Certificate, describing the lots as combined with lots in Westerly. He explained that if Charlestown were to acquire these properties, the Town line would not create a boundary; Charlestown would be owning property in Westerly. Mr. Swain suggested that the Town may want to pursue an Administrative Subdivision so that the lots end at the Town line, thus the Town would avoid owning land in Westerly. Mr. Priestly explained that in the 1980 s Mrs. Lucey acquired about 800 acres of land in the Town of Westerly, adjacent to these 30 acres of land in Charlestown, and has gradually sold the property, using the Town line as the dividing line. He clarified that the offer did not include any land in the Town of Westerly. Mr. Swain suggested that the Administrative Subdivision would need to be completed before the transfer of property; Mr. Petrarca agreed and suggested that the Town Solicitor and the Town Planner be added to list of individuals to provide an advisory opinion. Atty. Priestly stated that the donation was intended without restriction for use. Mrs. Smith suggested that the Affordable Housing Commission should look at the property for potential Affordable Housing development. ATTACHMENTS: Atty Joseph Priestley - Mary Lucey Land Donation.pdf (PDF) Westerly Granite Co sheet 1 of 2.pdf (PDF) Westerly Granite Co sheet 2 of 2.pdf (PDF) Lucey draft minutes pdf (PDF) Planning Commission Adv Op (PDF) Conservation Commission Communication 2/1/15 (PDF) Updated: 2/2/2015 9:33 AM by Amy Rose Weinreich Page 1

2 Agenda Item (ID # 1513) Meeting of January 12, 2015 RESULT: CONTINUED TO A DATE CERTAIN [UNANIMOUS] Next: 2/9/2015 7:00 PM MOVER: George C. Tremblay, Vice President SECONDER: Denise L. Rhodes, Councilor AYES: Thomas B. Gentz, Denise L. Rhodes, George C. Tremblay, Bonnie VanSlyke ABSENT: Virginia Lee Updated: 2/2/2015 9:33 AM by Amy Rose Weinreich Page 2

3

4

5

6

7

8

9 Town Hall January 12, COMMUNICATIONS AND PETITIONS a. Discussion and potential action regarding the receipt of an offer from Attorney Joseph A. Priestly, Jr. to donate land owned by Mary L. Lucey (AP 16, Lots 6-1, 13 and 13-1) to the Town of Charlestown and referral of this offer to the Conservation Commission, Planning Commission and Parks and Recreation Commission for an advisory opinion to be presented to the Town Council at their February 9, 2015 meeting Kenneth J. Swain, Tax Assessor, stated that Zoning Certificate, describing the lots as combined with lots in Westerly. He explained that if Charlestown were to acquire these properties, the Town line would not create a boundary; Charlestown would be owning property in Westerly. Mr. Swain suggested that the Town may want to pursue an Administrative Subdivision so that the lots end at the Town line, thus the Town would avoid owning land in Westerly. Mr. Priestly Westerly, adjacent to these 30 acres of land in Charlestown, and has gradually sold the property, using the Town line as the dividing line. He clarified that the offer did not include any land in the Town of Westerly. Mr. Swain suggested that the Administrative Subdivision would need to be completed before the transfer of property; Mr. Petrarca agreed and suggested that the Town Solicitor and the Town Planner be added to list of individuals to provide an advisory opinion. Atty. Priestly stated that the donation was intended without restriction for use. Mrs. Smith suggested that the Affordable Housing Commission should look at the property for potential Affordable Housing development. Motion made by Mr. Tremblay, seconded by Ms. Rhodes and approved unanimously to receive an offer from Attorney Joseph A. Priestly, Jr. to donate land owned by Mary L. Lucey (AP 16, Lots 6-1, 13 and 13-1) to the Town of Charlestown and referral of this offer to the Conservation Commission, Planning Commission, Parks and Recreation Commission, Building Official, Town Solicitor and Town Planner for an advisory opinion to be presented to the Town Council at their February 9, 2015 meeting

10

11

12 Amy Weinreich From: Sent: To: Cc: Subject: Amy Weinreich Monday, February 02, :33 AM Tom Gentz; George Tremblay; Virginia Lee; Denise Rhodes; Bonnie Van Slyke Mark Stankiewicz FW: Lucey Property Preliminary Advisory Opinion from Conservation Commission -----Original Message----- From: Sent: Sunday, February 01, :38 PM To: Amy Weinreich; Mark Stankiewicz Subject: Lucey Property Preliminary Advisory Opinion from Conservation Commission Members of the Town Council Town of Charlestown, RI At your January meeting, the Council requested an advisory opinion from the Conservation Commission, among others, with regards to the Lucey property being offered to the Town (AP 16, Lots 6-1, 13 and 13-1). Due to weather conditions, Commission members have not been able to do a site walk of the property and based on the current snow cover and forecasts for the coming week, we do not anticipate a time to schedule a walk before your February 9th meeting. However, it is our preliminary opinion, without the benefit of a site walk, that since the property is being offered to the Town of Charlestown as a gift without any restrictions it should be accepted. Once members of our Commission, as well as the Planning Commission and Parks & Rec Commission, have a chance to look more closely at the property a more definitive opinion can be rendered as to its suitability for simply open space or for walking trails, biking trails, ATV trails, affordable housing, etc. Our considerations will have to include the topography of the property, the fact that two parcels are contiguous and of a significant size and the third parcel is separate and of modest size, proximity to abutters, proximity to the quarry and so forth. Hopefully, weather permitting, we will have the opportunity to do a site walk before the March meeting of the Council. Lillian Arnold, Chair Richard Thieke, Secretary 1

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 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

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 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

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS CITY OF EAST PROVIDENCE CHAPTER

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS CITY OF EAST PROVIDENCE CHAPTER STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS CITY OF EAST PROVIDENCE CHAPTER AN ORDINANCE IN AMENDMENT OF CHAPTER 19 OF THE REVISED ORDINANCES OF THE CITY OF EAST PROVIDENCE, RHODE ISLAND 1998, AS

More information

Susan E. Andrade 91 Sherry Ave. Bristol, RI

Susan E. Andrade 91 Sherry Ave. Bristol, RI STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS MINUTES THE ZONING BOARD OF REVIEW OF BRISTOL, RHODE ISLAND 02 OCTOBER 2017 7:00 PM BRISTOL TOWN HALL BRISTOL, RHODE ISLAND BEFORE THE TOWN OF BRISTOL ZONING

More information

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

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes October 22, 2013 IN ATTENDANCE: Stephen Karll,

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

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

More information

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 0 Hawthorne Lane

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

More information

DRAFT. 1. Determination of Quorum Eric Young called the meeting to order at 1:31 p.m. The following members and staff were present:

DRAFT. 1. Determination of Quorum Eric Young called the meeting to order at 1:31 p.m. The following members and staff were present: WASHOE COUNTY PARCEL MAP REVIEW COMMITTEE Meeting Minutes Parcel Map Review Committee Members Thursday, December 8, 2016 1:30 p.m. James Barnes, Planning Commission James English, Health District Tim Simpson,

More information

AFFORDABLE HOUSING COMMISSION TOWN OF CHARLESTOWN 4540 SOUTH COUNTY TRAIL CHARLESTOWN, RI 02813

AFFORDABLE HOUSING COMMISSION TOWN OF CHARLESTOWN 4540 SOUTH COUNTY TRAIL CHARLESTOWN, RI 02813 AFFORDABLE HOUSING COMMISSION TOWN OF CHARLESTOWN 4540 SOUTH COUNTY TRAIL CHARLESTOWN, RI 02813 The Honorable Town Council Town of Charlestown 4540 South County Trail Charlestown, RI 02813 The Honorable

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

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 Members present were Joseph St. Clair, Chair; Steve Reeves, Vice Chair;

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY MEETING AGENDA November 21, 2016 3:30 PM COUNTY OF SACRAMENTO 700 H STREET, HEARING ROOM 1 SACRAMENTO, CA MEMBERS:

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

PROCEDURE FOR BOUNDARY (LOT LINE) ADJUSTMENT

PROCEDURE FOR BOUNDARY (LOT LINE) ADJUSTMENT PROCEDURE FOR BOUNDARY (LOT LINE) ADJUSTMENT PLEASE COMPLETE AND RETURN ENTIRE PACKET Please read packet CAREFULLY. If you have any questions, contact the Planning Board at 642-3342, extension 6. 1. You

More information

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, 2014 6:30 PM Dennis Town Hall PRESENT: Oliveira (Chair), Checkoway (Clerk), Slowe, Zawadzkas, Barber (Alternate) ABSENT: None STAFF: Fortier,

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

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

The Town of Barnstable Growth Management Department 200 and 367 Main Street, Hyannis, MA 02601

The Town of Barnstable Growth Management Department 200 and 367 Main Street, Hyannis, MA 02601 The Town of Barnstable Growth Management Department 200 and 367 Main Street, Hyannis, MA 02601 Barnstable 2007 Office: 508-862-4785 Jo Anne Miller Buntich - Director Fax: 508-862-4784 Carol Puckett Administrative

More information

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054

TOWN OF BETHLEHEM Albany County - New York INDUSTRIAL DEVELOPMENT AGENCY 445 DELAWARE AVENUE DELMAR, NEW YORK 12054 Frank S. Venezia Chairman Joseph P. Richardson Vice Chairman Tim McCann Secretary Victoria Storrs Assistant Secretary Sandra Shapard Member Tim Maniccia Member David Kidera Member TOWN OF BETHLEHEM Albany

More information

PLANNING BOARD MINUTES

PLANNING BOARD MINUTES PLANNING BOARD MINUTES A regular meeting of the South Kingstown Planning Board was held on Tuesday, at 7:00 p.m. in the Council Chambers, South Kingstown Town Hall, 180 High Street, Wakefield, Rhode Island.

More information

Town of Round Hill Planning Commission Meeting July 11, :00 p.m.

Town of Round Hill Planning Commission Meeting July 11, :00 p.m. Town of Round Hill Planning Commission Meeting July 11, 2017 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, July 11, 2017, at 7:00 p.m. at the Town Office 23

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

MINUTES. December 7, 2010

MINUTES. December 7, 2010 MINUTES December 7, 2010 Chairman Charles Rossi called the Planning Commission Meeting to order in the City Council Chamber at 7:10 p.m. The following Commission members were in attendance: Charles Rossi,

More information

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING January 11, 2016 The Dover Township Board of Supervisors Meeting for Monday, January 11, 2016, was called to order at 7:00 PM by Chairperson Matthew Menges in

More information

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary TOWNSHIP OF O HARA PLANNING COMMISSION REGULAR MEETING MINUTES JUNE 18, 2012 The Planning Commission met on in the Township Municipal Building, 325 Fox Chapel Road, at 7:30 p.m. for its regular meeting.

More information

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS Tuesday, 7:00 p.m. City Hall Chambers - 8150 Barbara Avenue Chair Hark called the Planning Commission meeting to order at 7:00 p.m. Commissioners

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 CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014

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

More information

PROCEDURE FOR BOUNDARY (LOT LINE) ADJUSTMENT

PROCEDURE FOR BOUNDARY (LOT LINE) ADJUSTMENT PROCEDURE FOR BOUNDARY (LOT LINE) ADJUSTMENT PLEASE COMPLETE AND RETURN ENTIRE PACKET Please read packet CAREFULLY. If you have any questions, contact the Planning Board at 642-3342, extension 6. 1. You

More information

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

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

More information

Meeting Agenda State College Borough Redevelopment Authority August 23, 2017 Room 241 / 12 p.m.

Meeting Agenda State College Borough Redevelopment Authority August 23, 2017 Room 241 / 12 p.m. Meeting Agenda State College Borough Redevelopment Authority Room 241 / 12 p.m. Page 1 of 7 I. Call to Order II. Roll Call Sally Lenker, Chair Donald Hahn, Vice-Chair Rebecca Misangyi Colleen Ritter, Secretary

More information

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present

AGENDA CALL THE MEETING TO ORDER SALUTE TO FLAG SUNSHINE LAW STATEMENT. ROLL CALL 1. Township Council 2. Municipal Officials Present AGENDA Regular Meeting of the Township Council Monday, April 23, 2018 8:00pm Mayor Glen Jasionowski Council President Mark Bromberg, Council Vice President Paul Criscuolo, Councilman Ari Ben-Yishay, Councilman

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

Public Hearing Published 8/21/2017 Public Hearing 9/21/2017 Approved 10/5/2017 RESOLUTION NO

Public Hearing Published 8/21/2017 Public Hearing 9/21/2017 Approved 10/5/2017 RESOLUTION NO Public Hearing Published 8/21/2017 Public Hearing 9/21/2017 Approved 10/5/2017 RESOLUTION NO. 17-009 A RESOLUTION OF THE CITY OF FLOWERY BRANCH CITY COUNCIL APPROVING A CONDITIONAL USE PERMIT (CUP) TO

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

City of Richardson Zoning Board of Adjustment Agenda Packet August 16, 2017

City of Richardson Zoning Board of Adjustment Agenda Packet August 16, 2017 City of Richardson Zoning Board of Adjustment Agenda Packet August 16, 2017 To advance to the background material for each item in the agenda, click on the item title in the agenda or click on Bookmarks

More information

BOISE PARKS AND RECREATION COMMISSION REGULAR MONTHLY MEETING AGENDA THURSDAY, APRIL 19, :00 P.M.

BOISE PARKS AND RECREATION COMMISSION REGULAR MONTHLY MEETING AGENDA THURSDAY, APRIL 19, :00 P.M. I. CALL TO ORDER BOISE PARKS AND RECREATION COMMISSION REGULAR MONTHLY MEETING AGENDA THURSDAY, APRIL 19, 2018 4:00 P.M. Location: Boise Parks and Recreation Administration Building 1104 Royal Boulevard

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

More information

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. #

MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO A.P. # In the matter of the application of Steven and Elvia Goldberg (PLN040113) MINOR SUBDIVISION COMMITTEE COUNTY OF MONTEREY, STATE OF CALIFORNIA RESOLUTION NO. 04009 MINOR SUBDIVISION # 040113 A.P. # 008-392-001-000

More information

PLANNING BOARD APPLICATION

PLANNING BOARD APPLICATION MODIFIED SITE PLAN FOR A STATIONARY VENDING UNIT **Please read the entire packet for instructions prior to completing the application form** **Submit pages 1 thru 3 only, keep pages 4 thru 8 for your records**

More information

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE

CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE CITY OF BELLEVILLE CITY COUNCIL PLANNING COMMITTEE MINUTES April 4, 2016 In accordance with advertisements placed in the press with respect to applications from Bruce Swan, Otter Creek Developments Ltd.,

More information

City Of Kingston Planning Committee Meeting Number Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall

City Of Kingston Planning Committee Meeting Number Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall City Of Kingston Planning Committee Meeting Number 07-2016 Minutes Thursday March 31, 2016 at 6:30 p.m. Council Chamber, City Hall Committee Members Present Councillor Schell, Chair Councillor Neill, Vice-Chair

More information

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess Monday, December 13, 2010 7:00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, Michigan A) CALL TO ORDER The meeting was called to order by Chairman John Hess at 7:03 p.m. B) ROLL CALL

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

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

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

More information

Minutes of the Planning Board Meeting of September 27, 2016

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

More information

FORM Seven (7) copies of the completed application information forms (attached) which all owners must sign.

FORM Seven (7) copies of the completed application information forms (attached) which all owners must sign. WILLIAMSON ACT CONTRACT CANCELLATION SAN JOAQUIN COUNTY COMMUNITY DEVELOPMENT DEPARTMENT 1810 E. HAZELTON AVENUE, STOCKTON CA 95205 BUSINESS PHONE: (209) 468-3121 Business Hours: 8:00 a.m. to 5:00 p.m.

More information

Fwd: Hal and Jo Feeney letter of August 15, 2016 Regarding Mora Glen Drive No.1 Annexation Attachments: Letter to LAH pdf

Fwd: Hal and Jo Feeney letter of August 15, 2016 Regarding Mora Glen Drive No.1 Annexation Attachments: Letter to LAH pdf Deborah Padovan Supplemental No. 4 AGENDA ITEM #5.A Distributed 8/18/16 From: David Crockett < > Sent: Wednesday, August 17, 2016 7:42 PM To: Deborah Padovan Subject: Fwd: Hal and Jo Feeney letter of August

More information

Parcel Map Review Committee Staff Report Meeting Date: May 12, 2016

Parcel Map Review Committee Staff Report Meeting Date: May 12, 2016 Subject: Applicant: Agenda Item Number: Project Summary: Recommendation: Parcel Map Review Committee Staff Report Meeting Date: May 12, 2016 Tentative Parcel Map Case Number TL Mt. Rose Estates, LP 7C

More information

COMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715)

COMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715) COMMUNITY DEVELOPMENT DEPARTMENT 222 Lewis Street (715) 425-0900 River Falls, WI 54022 FAX (715) 425-0915 www.rfcity.org CALL TO ORDER/ROLL CALL AGENDA DESIGN REVIEW COMMITTEE October 14, 2013 City Hall

More information

ZONING BOARD OF APPEALS

ZONING BOARD OF APPEALS Town of Medway ZONING BOARD OF APPEALS 155 Village Street, Medway, MA 02053 Eric Arbeene, Chair Brian White, Vice Chair Carol Gould, Clerk Bridgette Kelly, Member Rori Stumpf, Member DECISION SPECIAL PERMIT

More information

ISSUES MOBILIZATION GUIDANCE DOCUMENT

ISSUES MOBILIZATION GUIDANCE DOCUMENT ISSUES MOBILIZATION GUIDANCE DOCUMENT PURPOSE OF GRANTS Issues Mobilization Grants provide financial support to state and local REALTOR Associations to enable them to organize and manage effective campaigns

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

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

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 LANTANA. Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION

TOWN OF LANTANA. Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION TOWN OF LANTANA Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION Application Fee: $450.00 for the first, each additional-

More information

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

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

More information

AGENDA HAYDEN PLANNING COMMISSION

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

More information

Minutes. Monday, November 5, 2018

Minutes. Monday, November 5, 2018 Monday, November 5, 2018 Page 1 of 59 Minutes Monday, November 5, 2018 The Region Of Durham Land Division Committee met in meeting room LL-C at the Regional Headquarters Building, 605 Rossland Road East,

More information

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman. held Monday, August 26, 2013, 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 by Chairman Greg Sutton. Roll Call Greg

More information

CONDITIONAL USE AUTHORIZATION

CONDITIONAL USE AUTHORIZATION 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org CONDITIONAL USE AUTHORIZATION APPLICATION PACKET OF INFORMATION Pursuant to Planning Code Section 303, the Planning Commission shall

More information

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

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

More information

7) Committee Member Reports Committee members will report on matters, events and activities as related to HAC goals and advocating for housing.

7) Committee Member Reports Committee members will report on matters, events and activities as related to HAC goals and advocating for housing. 1) Call to Order MONTEREY COUNTY HOUSING ADVISORY COMMITTEE REVISED AGENDA Wednesday, November 9, 2016, 5:00 p.m. 7:00 p.m. Monterey County Government Center, Monterey Room, 2 nd Floor 168 West Alisal

More information

Page # 1 of 2 Posted: March 4, 2016

Page # 1 of 2 Posted: March 4, 2016 For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

Village of Richton Park Special-Use/Rezoning Petition Packet

Village of Richton Park Special-Use/Rezoning Petition Packet Village Board: The Village Board of Richton Park is the elected body responsible for the authorization of special-use/rezoning petitions within the Village. The Village Board is made up of 6 Trustees and

More information

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely

TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL. Please PRINT; all information MUST be filled out completely TOWNSHIP OF DOYLESTOWN APPLICATION FOR REVIEW OF SUBDIVISION OR LAND DEVELOPMENT PROPOSAL Please PRINT; all information MUST be filled out completely Date: Name of Subdivision or Land Development: Location:

More information

Development Approvals Process (Development Permits)

Development Approvals Process (Development Permits) Development Approvals Process (Development Permits) 4.1 Introduction Once land has been re-designated (or re-zoned) through the Land Use Redesignation process, subdivided, and serviced it is possible to

More information

Logan Municipal Council Logan, Utah December 6, 2011

Logan Municipal Council Logan, Utah December 6, 2011 Logan Municipal Council Logan, Utah December 6, 2011 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 6, 2011 at 5:30 p.m. in the Logan City Municipal

More information

PLANNING COMMISSION STAFF REPORT. Salt Lake City Code Maintenance Land Use Tables and Definitions PLNPCM September 26, 2012.

PLANNING COMMISSION STAFF REPORT. Salt Lake City Code Maintenance Land Use Tables and Definitions PLNPCM September 26, 2012. PLANNING COMMISSION STAFF REPORT Salt Lake City Code Maintenance Land Use Tables and Definitions PLNPCM2009-00169 September 26, 2012 Applicant: Mayor Ralph Becker Staff: Lex Traughber (801) 535-6184 Lex.Traughber@slcgov.com

More information

The Morton County Planning & Zoning Commission Agenda for October 26, 2017

The Morton County Planning & Zoning Commission Agenda for October 26, 2017 The Morton County Planning & Zoning Commission Agenda for October 26, 2017 Planning and Zoning meeting scheduled for October 26, 2017 at 5:30pm located in the Morton County Commission room in the County

More information

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540

December 30, Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540 Robert L. Whritenour, Jr., Administrator Town of Falmouth 59 Town Hall Square Falmouth, MA 02540 December 30, 2003 RE: Conservation Commission Authorities Mr. Whritenour: This letter is in response to

More information

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013 CALL TO ORDER, ROLL CALL, INVOCATION, AND PLEDGE OF ALLEGIANCE Mayor Bev Smith called the regular meeting

More information

Submission Cover Page & Wire Information Verification

Submission Cover Page & Wire Information Verification Submission Cover Page & Wire Information Verification Escrow Officer Wire & Fee Instruction/Verification Escrow Officer: Please read and insure that all of the fields in this box are complete and correct!

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

City of Lake Elmo Planning Commission Meeting Minutes of August 13, 2012

City of Lake Elmo Planning Commission Meeting Minutes of August 13, 2012 City of Lake Elmo Planning Commission Meeting Minutes of August 13, 2012 Vice Chairman Fliflet called to order the meeting of the Lake Elmo Planning Commission at 7:00pm. COMMISSIONERS PRESENT: Bloyer,

More information

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831)

MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT st AVENUE MARINA, CA (831) FAX: (831) MONTEREY COUNTY PLANNING & BUILDING INSPECTION DEPARTMENT 2620 1st AVENUE MARINA, CA 93933 (831) 883-7500 FAX: (831)384-3261 MONTEREY COUNTY PLANNING COMMISSION Meeting: September 8, 2004 8:00 a.m. Agenda

More information

Town of Minden Subdivision Application

Town of Minden Subdivision Application Application #: Date: Town of Minden Subdivision Application Application Fee: $30.00 per lot -A completed application must be filed with the Town Clerk at least ten (10) days prior to the meeting at which

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

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Appellants :

IN THE COMMONWEALTH COURT OF PENNSYLVANIA. Appellants : IN THE COMMONWEALTH COURT OF PENNSYLVANIA Amos S. Lapp and Emma S. Lapp, : : Appellants : : v. : No. 1845 C.D. 2016 : ARGUED: June 5, 2017 Lancaster County Agricultural Preserve : Board : BEFORE: HONORABLE

More information

Conveyance of City Land at Intersection of Grady Avenue and Preston Avenue

Conveyance of City Land at Intersection of Grady Avenue and Preston Avenue CITY OF CHARLOTTESVILLE, VIRGINIA CITY COUNCIL AGENDA Agenda Date: June 5, 2017 Action Required: Presenter: Staff Contacts: Title: Public Hearing and Adoption of Ordinance S. Craig Brown, City Attorney

More information

Planning Department st St SE PO Box 5006 Minot, ND (701) Acknowledgment and Signature

Planning Department st St SE PO Box 5006 Minot, ND (701) Acknowledgment and Signature Acknowledgment and Signature The undersigned applicant hereby represents upon all of the penalties of the law, for the purpose of inducing the City of Minot to take action herein requested, that all statements

More information

Town of Stafford. Minutes of the Meeting

Town of Stafford. Minutes of the Meeting Town of Stafford Stafford Historic Advisory Commission Warren Memorial Town Hall 1 Main Street Stafford Springs, CT 06076 Veterans Meeting Room Monday, April 23, 2018; 7 p.m. ljll! APR2b P /: 4q Minutes

More information

ZONING BOARD OF ADJUSTMENT BELMONT, NH

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

More information

ADA TOWNSHIP CHARGES & FEES

ADA TOWNSHIP CHARGES & FEES RESOLUTION R-030915-1 (Amendment #1 to R-072814-2) ADA TOWNSHIP CHARGES & FEES Present: Supervisor Haga, Clerk Burton, Treasurer Rhoades, Trustees Smith, Jacobs, LeBlanc, and Proos Absent: None Clerks

More information

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES NOVEMBER 5, 2015

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES NOVEMBER 5, 2015 MINUTE ORDER BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES NOVEMBER 5, 2015 CALL TO ORDER: Chair Temple called the Bonner County Planning and Zoning Commission hearing to order at

More information

ALC Bylaw Reviews. A Guide for Local Governments

ALC Bylaw Reviews. A Guide for Local Governments 2018 ALC Bylaw Reviews A Guide for Local Governments ALC Bylaw Reviews A Guide for Local Governments This version published on: August 14, 2018 Published by: Agricultural Land Commission #201-4940 Canada

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

Staff: DAVID PAOLETTA, Planning Department; Linda Shanks, Planning Department

Staff: DAVID PAOLETTA, Planning Department; Linda Shanks, Planning Department Livingston County Land Bank Corporation Board of Directors Meeting January 25, 2018 Meeting Minutes Members: WILLIAM BACON, Livingston County Office of Economic Development/IDA; AMY DAVIES, Livingston

More information

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M.

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M. DICKINSON COUNTY PLANNING AND ZONING COMMISSION Monday, May 18, 2015 1:00 P.M. The Dickinson County Planning and Zoning Commission met Monday, May 18, 2015 at the 1:00 P.M. in the community room of the

More information

DEED RESTRICTION INFORMATION PACKET

DEED RESTRICTION INFORMATION PACKET DEED RESTRICTION INFORMATION PACKET City of Dallas Department of Development Services 1500 Marilla St. #5BN Dallas, TX 75201 October 2002 Submit a completed application Staff review The Zoning Change Request

More information

PUBLIC HEARING MONDAY, FEBRUARY 12,2018 6:30 P.M.

PUBLIC HEARING MONDAY, FEBRUARY 12,2018 6:30 P.M. PUBLIC HEARING MONDAY, FEBRUARY 12,2018 6:30 P.M. Roll Call Dave Buchewicz presiding. Board members Walt Sackinsky and Ed Snee were present. Also in attendance were: Karen Fosbaugh, Township Manager; Chief

More information

CITY OF MERCED Planning Commission MINUTES

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

More information

REVISED AUG 20, 2013-MR

REVISED AUG 20, 2013-MR SPECIAL EXCEPTION Authority: Section 11.02.09, 2, Okaloosa County Land Development Code. Purpose: A special exception is a use that would not be appropriate generally or without restriction throughout

More information

RE: File No. LD 1516 Certified Survey Map Tradewinds Parkway (B-R Enterprises of Madison, LLC)

RE: File No. LD 1516 Certified Survey Map Tradewinds Parkway (B-R Enterprises of Madison, LLC) Department of Planning & Community & Economic Development Planning Division Katherine Cornwell, Director Madison Municipal Building, Suite LL-100 215 Martin Luther King, Jr. Boulevard P.O. Box 2985 Madison,

More information

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M

July 27th 1989 at the Town Hall Middlebush Road Town. July calling said Meeting for July at 7 15 P M 153 A special Meeting of the Town Board of the Town of Wappinger was held on July 27th 1989 at the Town Hall Middlebush Road Town of Wappinger Dutchess County New York Supervisor Paino opened the Meeting

More information

City State Zip City State Zip. 1. Proposed Amendment Modifies Article or Section Numbers. 4. Describe the purpose of the proposed amendment

City State Zip City State Zip. 1. Proposed Amendment Modifies Article or Section Numbers. 4. Describe the purpose of the proposed amendment APPLICATION FOR ZONING TEXT AMENDMENT (Subject to O.R.C. Section 519.12) Application # -ZC- Liberty Township Zoning Commission Date Filed: 2095 Reynoldsburg Baltimore Rd. NW Baltimore, OH 43105 Fee Paid:

More information