TOWN OF BURLINGTON Conservation Commission

Size: px
Start display at page:

Download "TOWN OF BURLINGTON Conservation Commission"

Transcription

1 TOWN OF BURLINGTON Conservation Commission MINUTES OF Approved August 13, 2015 Members Present: Vice-Chair G. Lima, K. Melanson, W. Boivin (Acting Chair), I. Deb, N. Celik Members Absent: Also Present: Chair L. Cohen, A. McNamara Conservation Administrator J. Keeley, Assistant Conservation Administrator H. Charles Lis 1. Call to Order W. Boivin called the meeting to order at 7:00 pm. 2. Citizens Time No one spoke. 3. Approval of Minutes June 11, 2015 Tabled till the July 9, 2015 Conservation Commission meeting. 4. Request for camping permit at Sawmill Brook Conservation Area Rachel Merullo This item was tabled, pending the arrival of the applicant. As the applicant did not appear, this item was removed from the agenda. 5a. Request for Certificate of Compliance Cambridge Street (Mercedes Benz) Bernie Moreno, M11 Realty, LLC DEP# Engineer Frank DiPietro of the BSC Group, attorney Nicolas J. Di Mauro of Law Offices of Nicholas J. Di Mauro, and facilities manager John Dunleavy of Mercedes Benz represented the application. Mr. DiPietro summarized that all the conditions have been met, except the condition in regards to the landscaping requiring a full growing season. The landscaping was installed last fall. In exchange for granting the Certificate of Compliance, the applicant agreed that the Town continue to hold the bond, until the landscaping condition is met.

2 2 J. Keeley spoke about the frequent site visits the staff has made, in which they encountered no issues. He agrees with Mr. DiPietro s recommendation for holding the bond. The Conservation Commission discussed: Not using herbicides/pesticides Changes to the plans, i.e. net reduction of two parking spaces and drainage measurements Green roof upkeep by having a regular maintenance plan Keeping the erosion controls until October or as deemed necessary by staff The Conservation Commission staff requested: Informing the Conservation Commission staff prior to pruning or removing trees on site. o Mr. Dunleavy agreed. A MOTION TO ISSUE A CERTIFICATE OF COMPLIANCE FOR PROJECT AT CAMBRIDGE STREET, DEP # , WAS MADE BY N. CELIK. THE MOTION WAS SECONDED BY I. DEB AND APPROVED (5-0-0). 5b. Request for Certificate of Compliance 27 Bedford Street John Mancini DEP # No one represented this application. J. Keeley summarized this project was a tear down and rebuild. After the tear down, it was sold by the original applicant, and the new owner built the house. This site is stable, and he recommends issuing the Certificate of Compliance. K. Melanson is opposed to issuing the Certificate of Compliance without further information. The homeowner has recently worked on the driveway, and she wants to know what was done to it. She requests speaking with the homeowner prior to issuing. This discussion will continue at the July 9, 2015 Conservation Commission meeting. 5c. Request for Certificate of Compliance 11 Tinkham Avenue O Brien Homes Inc. DEP # This discussion will continue at the July 9, 2015 Conservation Commission meeting. 5d. Request for Certificate of Compliance Sorelle Place Aldo Gallinelli DEP # This discussion will continue at the July 9, 2015 Conservation Commission meeting.

3 3 6a. Request for Determination of Applicability 9 Eisenhower Drive Steven J. Goneau Residential renovation & tree removals Owner Steven J. Goneau represented the application. H. Charles Lis explained the Building permit has been issued for the home renovation projects. She noticed some mapped wetlands on the property, contacted Mr. Goneau, and required some erosion controls and filing with the Commission. Work has ceased in the area of the house closest to the wetlands. The Conservation Commission requested: Fence to demarcate the naturally vegetated area and wetlands on this property. o Conservation Commission staff would confirm the location of the fence with the applicant. H. Charles Lis reviewed the findings and conditions. A MOTION TO ISSUE A CONDITIONAL NEGATIVE DETERMINATION OF APPLICABILITY FOR THE PROPOSED WORK AT 9 EISENHOWER DRIVE WAS MADE BY I. DEB. THE MOTION WAS SECONDED BY K. MELANSON AND APPROVED (5-0-0). 6b. Request for Determination of Applicability 13 A Street Tom Irwin Inc. Rehabilitate existing asphalt parking lot Operations manager, Ben Andrews of Tom Irwin, Inc. and engineer Bill Rodgers of Asphalt Services represented the application. Mr. Andrews explained their plans to improve the degraded asphalt at 11 and 13 A Street. H. Charles Lis noted there are a number of jurisdictional areas on this property. The proposed work is close to Vine Brook, but within a currently paved area. The runoff water is currently going directly into the stream, untreated. A gas line down the middle of the property and other site restrictions are inhibiting the applicant s ability to install a catch basin. The applicant has agreed to continue exploring the installation of a catch basin. The applicant and staff have discussed pulling pavement away from the Vine Brook. It is not feasible because it would impede the trucks ability to unload. The Conservation Commission staff requested: Removing a jersey barrier from the brook, if it is safe to do so Not leaving anything outside the building at the end of the business day Staff recommends issuing a negative Determination of Applicability.

4 4 H. Charles Lis reviewed the findings and conditions. A MOTION TO ISSUE A CONDITIONAL NEGATIVE DETERMINATION OF APPLICABILITY FOR THE PROPOSED WORK AT 13 A STREET WAS MADE BY N. CELIK. THE MOTION WAS SECONDED BY I. DEB AND APPROVED (5-0-0). 7. Public Hearing Notice of Intent 14 Hilltop Drive Robert and Joan Cincotta Construct new garage DEP # pending 14 Hilltop Drive resident, Robert Cincotta and engineer Douglas Miller of Goldsmith, Prest & Ringwall, Inc. represented the application. Mr. Miller explained the proposal for a new garage, which will be connected to the existing home with a shed roof. The wetlands were flagged in The 100-foot buffer to wetlands encompasses the entire property, and the 50-foot buffer to wetlands encompasses the entire proposed garage, and most of the existing dwelling. The existing dwelling is 21 feet to the wetland, and the proposed garage is 24 feet to the wetlands. Stone trenches would be installed for garage roof drainage. The Conservation Commission asked whether the garage is new construction or an addition to an existing dwelling, because the application of the 40-foot no build set back would be different, and a waiver may be required. J. Keeley has not formally reviewed the wetlands delineation. H. Charles Lis requested: A wetlands report/narrative The contact information of the company that did the delineation Numbering the wetlands flags on the plans The Conservation Commission requested: Marking the trees to be removed Staking out the location of the garage Exploring the possibility of pulling the garage away from the wetlands Investigate the bylaws and communicate with the Building department whether connecting the garage by a canopy makes this one structure Draw in the 20 foot no disturb and 40 foot no build line on the plans 8. Public Hearing Erosion and Sedimentation Control Permit Application 20 Second Ave. (Northwest Park) Nordblom Development Company Demolition of existing building & construction of new multi-family residential building with associated parking & stormwater management system

5 5 9. Continued Public Hearing Notice of Intent 124 Lexington Street Varsha Patel Demolish dwelling & construct new dwelling DEP # Lexington Street resident, Varsha Patel and contractor, Rocco Scippa of Rangeway Farms, LLC represented the application. Mr. Scippa highlighted that this is a tough site and requests a waiver of the 40 foot no build. The applicant has agreed to remove the deck and install a fence in the back yard to protect the wetlands and buffer. Staff needs to confirm the wetland delineation. H. Charles Lis reviewed the requests from the Conservation Commission meeting of June 11, 2015, as well as additional requests: Mark in the field: 40 foot setback, house corners, limit of work, and trees to be removed On the plans: mark the 40 foot setback from the wetlands, and adjust the scaling DEP data forms Proof of mailing to abutters Speak with the architect about the cost of changing the house design The Conservation Commission discussed ways of staying outside the 40 foot no build, such as tearing down the existing house prior to building the new house, reducing the size of the house, or changing the layout of the house by moving the garage forward. The applicant rebutted: Living someplace else during construction is too expensive The proposed size of the home is necessary to fit her family Changing the layout of the house is outside her price range Existence of two other easements prevents moving the house in any direction The Conservation Commission requested: Enhancing the wetlands buffer and mitigating construction by adding plantings such as highbush blueberries 10. Continued Public Hearing Notice of Intent 13 Dolores Drive Phillip Cormier Demolish dwelling & construct new dwelling DEP # Contractors Phillip and Robert Cormier of Cormier Builders represented the application. Mr. Cormier informed the Conservation Commission that the erosion controls are in, some trees have been cut but not stumped or grubbed, and soil is stable. J. Keeley reviewed the requests from the Conservation Commission meeting of June 11, 2015, and noted that those have been fulfilled. J. Keeley reviewed the findings and conditions.

6 6 A MOTION TO CLOSE THE HEARING FOR THE PROJECT AT 13 DOLORES DRIVE, DEP # , WAS MADE BY I. DEB. THE MOTION WAS SECONDED BY K. MELANSON AND APPROVED (4-0-1 N. CELIK ABSTAINED). A MOTION TO APPROVE THE FINDINGS FOR THE PROJECT AT 13 DOLORES DRIVE, DEP # , WAS MADE BY G. LIMA. THE MOTION WAS SECONDED BY I DEB AND APPROVED (4-0-1 N. CELIK ABSTAINED). A MOTION TO ISSUE THE ORDER OF CONDITIONS FOR THE PROJECT AT 13 DOLORES DRIVE, DEP # , WAS MADE BY G. LIMA. THE MOTION WAS SECONDED BY K. MELANSON AND APPROVED (4-0-1 N. CELIK ABSTAINED). A MOTION TO REQUIRE A $3,500 PERFORMANCE BOND FOR THE PROJECT AT 13 DOLORES DRIVE, DEP # , WAS MADE BY K. MELANSON. THE MOTION WAS SECONDED BY I DEB AND APPROVED (4-0-1 N. CELIK ABSTAINED). 11. Continued Public Hearing Notice of Intent 6 Stony Brook Road Short Investment Trust, Linda Richards (Trustee) Construct new residential dwelling DEP # Continued Public Hearing Notice of Intent Lot 2 McSweeney Way Somerset Trust, Robert W. Murray (Trustee) Construct single-family dwelling DEP # Administration a. Planning Board Comments: none b. Subcommittee Reports: none c. Staff Reports & Updates Conservation Commission members: N. Celik is resigning his seat on the Conservation Commission, and his replacement is Jane Lynch, who will begin at the July 9, 2015 Conservation Commission meeting. 67 Macon Road & 0 Moline Road: H. Charles Lis updated the Conservation Commission, noting a wetlands scientist has been overseeing the wetlands restoration. Bill Manuel, wetlands scientist, has submitted a written report. The report noted: o Soil has been moved around to make it more of a natural grade on site o Brush and rocks have been redistributed o The plantings have been acquired and are being installed d. Upcoming Meeting Schedule: July 9, 2015 and August 13, 2015 e. Vote on Summer Schedule: The summer schedule was discussed and the Conservation Commission agreed to have one

7 7 meeting in July and one in August. f. Other Discussion: Mosquito/Tick removal services G. Lima noted the signs she has seen for Mosquito Squad, which claim to remove mosquitos and ticks from someone s property in an environmentally safe manner. She questioned whether anyone knew specifically what chemicals the firm used. Pesticides are bad for the environment, such products are likely to have impacts on surrounding properties, the efficacy of these treatments is highly questionable, and pesticide services should not be utilized near wetlands. Discussion: Saving Bees in Burlington G. Lima gave accolades to 9-year-old India Batts for her project on Honey Bees and her efforts to preserve them in Burlington. A MOTION TO CLOSE THE JUNE 25, 2015 CONSERVATION COMMISSION MEETING WAS MADE BY G. LIMA AT 8:59 PM. THE MOTION WAS SECONDED BY I. DEB AND APPROVED (5-0-0). Minutes respectfully submitted by: Noelle Judd, Recording Clerk

Zoning Board of Appeals

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

More information

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 ATTENDANCE: ABSENT: Commissioner John Soares (Vice Chairman) Commissioner Marie Chasse (Secretary) Terry Parker (Alternate) (arrived 7:06

More information

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

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

More information

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

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

More information

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

Town of Burlington Planning Board. Minutes of the Planning Board Meeting of January 7, 2016 Town of Burlington Planning Board Minutes of the Planning Board Meeting of January 7, 2016 1. Chairman L Heureux called the January 7, 2016 Regular Planning Board Meeting to order at 7:04 p.m. in the Main

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PRESENT: Richard Miller-Chair, John Hebert, Rudy Franciamore, Michael D Amato, Tom Zabel, Robert Wilson,

More information

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes Town of West Bridgewater CONSERVATION C OMMISSION lst Fl. Conference Room, Town Hall 65 North Main Street 16 May 2017 Minutes 6:30 PM Chairman Tim Hay (TH) called the meeting to order with Commissioners

More information

Present Harmoning Oleson Naaktgeboren: T

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

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING BETHEL BROWN COUNTY CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN

More information

Holliston Conservation Commission. APROVED Meeting Minutes June 9, 2015 Town Hall Meeting Room #014

Holliston Conservation Commission. APROVED Meeting Minutes June 9, 2015 Town Hall Meeting Room #014 Holliston Conservation Commission APROVED Meeting Minutes June 9, 2015 Town Hall Meeting Room #014 7:30 PM Present: Allen Rutberg, Chair; Ann Marie Pilch, Vice-Chair; Chris Bajdek, Shaw Lively, Jim McGrath,

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

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

REGULAR MEETING MINUTES Thursday, September 21, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers

REGULAR MEETING MINUTES Thursday, September 21, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers TOWN OF MONTVILLE INLAND WETLANDS COMMISSION 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 TELEPHONE: (860) 848-6779 FAX: (860) 848-2354 REGULAR MEETING MINUTES Thursday, 7:00 P.M. LOCATION:

More information

-928- Documents submitted: Route 105 U.S.G.S. Locus Map dated July 18, 2017 and Rochester Route 105 Erosion Repair Sketch dated July 19, 2017

-928- Documents submitted: Route 105 U.S.G.S. Locus Map dated July 18, 2017 and Rochester Route 105 Erosion Repair Sketch dated July 19, 2017 -928- Present: Michael Conway, Chairman John Teal, Vice Chairman Laurene Gerrior Christine Post Rosemary Smith Absent: Maggie Payne Daniel Gagne Margaret Gonneville, Board Administrator Laurell J. Farinon,

More information

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

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

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach

More information

APPLICATION PROCEDURE

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

More information

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

Present: Chair, B. Brigham, Vice Chair, Arthur Omartian, Clerk, Bruce Thompson, Tom Stanhope, Mike McKennerney and Zoning Administrator, Becky Perron

Present: Chair, B. Brigham, Vice Chair, Arthur Omartian, Clerk, Bruce Thompson, Tom Stanhope, Mike McKennerney and Zoning Administrator, Becky Perron Town of St. Albans Development Review Board Meeting Minutes Thursday, February 22 nd, 2018 6:30 p.m. On Thursday, February 22 nd, 2018 at 6:30 p.m., the Town of St. Albans Development Review Board met

More information

FREQUENTLY USED PLANNING & ZONING TERMS

FREQUENTLY USED PLANNING & ZONING TERMS City Of Mustang FREQUENTLY USED PLANNING & ZONING TERMS Abut: Having property lines, street lines, or zoning district lines in common. Accessory Structure: A structure of secondary importance or function

More information

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination MINUTES 7:30 PM PRESENT: R. Dodds ABSENT: P. Lubitz D. Haywood L. Riggio J. Mathieu M. Syrnick S. McNicol L. Voronin, Alt #1 J. Strasser C. Ely, Alt #2 CALL TO ORDER The meeting was called to order by

More information

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

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

More information

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

Public Meeting Rochester Conservation Commission September 5, 2017

Public Meeting Rochester Conservation Commission September 5, 2017 -934- Present: Michael Conway, Chairman John Teal, Vice Chairman Daniel Gagne Laurene Gerrior Maggie Payne Christine Post Rosemary Smith Absent: (None) Margaret Gonneville, Board Administrator Laurell

More information

APPLICATION PROCEDURE

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

More information

Town of West Bridgewater CONSERVATION COMMISSION MacDonald - Brown Conference Room, Town Hall 65 North Main Street. 1 May 2018 Minutes

Town of West Bridgewater CONSERVATION COMMISSION MacDonald - Brown Conference Room, Town Hall 65 North Main Street. 1 May 2018 Minutes Town of West Bridgewater CONSERVATION COMMISSION MacDonald - Brown Conference Room, Town Hall 65 North Main Street 1 May 2018 Minutes 6:30 PM Chairman Tim Hay (TH) called the meeting to order with Commissioners

More information

Town of Burlington Planning Board

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

More information

Board Planner Burgis Associates.

Board Planner Burgis Associates. September 18 th, 2017 Hawthorne, NJ The Regular Meeting of the Zoning Board of Adjustment of the Borough of Hawthorne was held on the above date at 6:50 p.m. in the Board of Education Meeting Room on the

More information

CITY OF FERNDALE HEARING EXAMINER

CITY OF FERNDALE HEARING EXAMINER CITY OF FERNDALE HEARING EXAMINER RE: Planned Unit Development ) 16001-PUD Preliminary Plat ) 16018-SE Plat Variance ) 16002-VAR Application by ) ) MD General, L.L.C. ) FINDINGS OF FACT, Malloy Heights

More information

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

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

More information

ZONING BOARD OF APPEALS APPLICATION

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

More information

Instructions to the Applicant

Instructions to the Applicant CONDITIONAL USE PERMIT APPLICATION Lake of the Woods County Land and Water Planning Office 206 8 th Avenue Southeast, Suite #290 Baudette MN 56623-2867 www.co.lake-of-the-woods.mn.us Phone: (218) 634-1945

More information

Applicant s Agent Lisa Murphy, Esq. Staff Planner PJ Scully. Lot Recordation 12/01/1972 Map Book 94, Page 33 GPIN

Applicant s Agent Lisa Murphy, Esq. Staff Planner PJ Scully. Lot Recordation 12/01/1972 Map Book 94, Page 33 GPIN Property Owner and Applicant Address 3925 Shore Drive Public Hearing September 24, 2018 City Council District Bayside Agenda Item 6 Variance Request Encroachment into the Resource Protection Area (RPA)

More information

Chapter 136. SOIL EROSION

Chapter 136. SOIL EROSION 1 of 8 12/19/2011 4:17 PM Township of Andover, NJ Monday, December 19, 2011 Chapter 136. SOIL EROSION [HISTORY: Adopted by the Township Committee of the Township of Andover by Ord. No. 77-11 (Ch. XVII

More information

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017 DRAFT CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: OTHERS: Frances DiMeglio, Chair; Walter McLaughlin; David Davidson; William Dunne; Nora King; George Tsiranides; Steve Ferguson Steven Kleppin;

More information

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

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

More information

Moore Township Planning Commission 2491 Community Drive, Bath, Pennsylvania Telephone: FAX: Rev:12/23/2013

Moore Township Planning Commission 2491 Community Drive, Bath, Pennsylvania Telephone: FAX: Rev:12/23/2013 2491 Community Drive, Bath, Pennsylvania Telephone: 610-759-9449 FAX: 610-759-9448 Rev:12/23/2013 APPLICATION FORM FOR A SITE PLAN PER MOORE TOWNSHIP ZONING ORDINANCE SECTION 200-58.1 NORTHAMPTON COUNTY,

More information

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

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

More information

CHAPTER XVIII SITE PLAN REVIEW

CHAPTER XVIII SITE PLAN REVIEW CHAPTER XVIII SITE PLAN REVIEW Section 18.1 Section 18.2 Description and Purpose. The purpose of this chapter is to provide standards and procedures under which applicants would submit, and the Township

More information

Open Space Model Ordinance

Open Space Model Ordinance Open Space Model Ordinance Section I. Background Open space development has numerous environmental and community benefits, including: 1) Reduces the impervious cover in a development. Impervious cover

More information

SUMMARY OF MINUTES COMMUNITY DEVELOPMENT/HOUSING/GENERAL GOVERNMENT COMMITTEE 4:00 P.M., TUESDAY, JUNE 13, 2006 COMMITTEE ROOM ROOM 239, CITY HALL

SUMMARY OF MINUTES COMMUNITY DEVELOPMENT/HOUSING/GENERAL GOVERNMENT COMMITTEE 4:00 P.M., TUESDAY, JUNE 13, 2006 COMMITTEE ROOM ROOM 239, CITY HALL SUMMARY OF MINUTES COMMUNITY DEVELOPMENT/HOUSING/GENERAL GOVERNMENT COMMITTEE 4:00 P.M., TUESDAY, JUNE 13, 2006 COMMITTEE ROOM ROOM 239, CITY HALL MEMBERS PRESENT: Council Member Nelson L. Malloy, Jr.,

More information

TILDEN TOWNSHIP PLANNING COMMISSION

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

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY In the Matter of the Application of ) ) NO. RUEX 010274 Harry and Charlotte Hawkins ) ) FINDINGS, CONCLUSIONS For Approval of a Reasonable Use Exception

More information

TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY

TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY Application # 757 Resolution Approved: 4/12/11 TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY RESOLUTION GRANTING PRELIMINARY AND FINAL MAJOR SITE PLAN APPROVAL TO PPL RENEWABLE

More information

Zoning Commission-Appeals

Zoning Commission-Appeals Legal Responsibilities of Connecticut Land Use Boards Richard P. Roberts Partner, Halloran & Sage, LLP Zoning Commission-Categories of uses AS OF RIGHT Uses permitted in a particular zone Subject to certain

More information

Richard P. Roberts Partner, Halloran & Sage, LLP. Zoning Commission-Categories of uses

Richard P. Roberts Partner, Halloran & Sage, LLP. Zoning Commission-Categories of uses Legal Responsibilities of Connecticut Land Use Boards Richard P. Roberts Partner, Halloran & Sage, LLP Zoning Commission-Categories of uses AS OF RIGHT Uses permitted in a particular zone Subject to certain

More information

Planning Board May 15, 2017 REGULAR MEETING AGENDA

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

More information

BELMONT LAND USE OFFICE

BELMONT LAND USE OFFICE BELMONT LAND USE OFFICE ZONING BOARD OF ADJUSTMENT Wednesday, May 27, 2015 Belmont Corner Meeting House Belmont, NH 03220 Members Present: Members Absent: Alternates Absent: Staff: Chairman Peter Harris;

More information

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat City Council Agenda Item #10A Meeting of January 23, 2017 Brief Description Recommendation Resolution approving preliminary and final plat of TONY S ADDITION at 9597 Sandra Lane Adopt the resolution approving

More information

NORTH BERWICK, ME MINUTES OF PLANNING BOARD JANUARY 26, 2017

NORTH BERWICK, ME MINUTES OF PLANNING BOARD JANUARY 26, 2017 NORTH BERWICK, ME 03906 MINUTES OF PLANNING BOARD JANUARY 26, 2017 Present: Chairman Geoffrey Aleva, Anne Whitten, Barry Chase, Matthew Qualls, David Ballard, Roger Frechette, CEO Absent: Jon Morse Also

More information

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL

SITE PLAN REVIEW PROCEDURES SECTION DEVELOPMENTS REQUIRING SITE PLAN APPROVAL SECTION 22.01 PURPOSE ARTICLE XXII PROCEDURES The purpose of this Article is to establish uniform requirements of procedure for all developments in the Township. Certain specific types of minor development

More information

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

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

More information

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

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

More information

TOWN OF MANCHESTER BY THE SEA WETLANDS REGULATIONS GENERAL BY LAW ARTICLE XVII APPENDIX A APPLICATION SUBMITTAL REQUIREMENTS 2/26/13

TOWN OF MANCHESTER BY THE SEA WETLANDS REGULATIONS GENERAL BY LAW ARTICLE XVII APPENDIX A APPLICATION SUBMITTAL REQUIREMENTS 2/26/13 TOWN OF MANCHESTER BY THE SEA WETLANDS REGULATIONS FOR ADMINISTERING GENERAL BY LAW ARTICLE XVII APPENDIX A APPLICATION SUBMITTAL REQUIREMENTS 2/26/13 1. Applications 1.1. Request for Letter Permit. 1.1.1.

More information

CHAPTER 6 CHESAPEAKE BAY PRESERVATION AREAS AND STREAM PROTECTION AREAS

CHAPTER 6 CHESAPEAKE BAY PRESERVATION AREAS AND STREAM PROTECTION AREAS CHAPTER 6 CHESAPEAKE BAY PRESERVATION AREAS AND STREAM PROTECTION AREAS 6.1 INTRODUCTION Virginia s Chesapeake Bay Preservation Area (CBPA) Designation and Management Regulations (9VAC10-20 et seq.) require

More information

The Development Review Board held a public hearing on June 17, The owners were represented by Chris Conner. FINDINGS OF FACT

The Development Review Board held a public hearing on June 17, The owners were represented by Chris Conner. FINDINGS OF FACT CITY OF SOUTH BURLINGTON DEPARTMENT OF PLANNING AND ZONING CHRIS CONNER 54 BARTLETT BAY ROAD CONDITIONAL USE APPLICATION #CU-14-05 FINDINGS OF FACT AND DECISION Conditional use application #CU-14-05 of

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

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

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

More information

STATED MINUTES. City of Crosslake Planning Commission/Board of Adjustment. April 27, :00 A.M.

STATED MINUTES. City of Crosslake Planning Commission/Board of Adjustment. April 27, :00 A.M. STATED MINUTES City of Crosslake Planning Commission/Board of Adjustment April 27, 2018 9:00 A.M. Crosslake City Hall 37028 County Road 66 Crosslake, MN 56442 1. Present: Vice-Chair Matt Kuker as acting

More information

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

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

More information

Bristol Inland Wetlands Commission Regular Meeting of June 18, 2018 BRISTOL INLAND WETLANDS COMMISSION MINUTES REGULAR MEETING OF MONDAY JUNE 18, 2018

Bristol Inland Wetlands Commission Regular Meeting of June 18, 2018 BRISTOL INLAND WETLANDS COMMISSION MINUTES REGULAR MEETING OF MONDAY JUNE 18, 2018 CALL TO ORDER: BRISTOL INLAND WETLANDS COMMISSION MINUTES REGULAR MEETING OF MONDAY JUNE 18, 2018 By: Chairman Fisk Time: 7:00 P.M. Place: City Hall ROLL CALL: MEMBERS NAME: PRESENT ABSENT REGULAR MEMBERS:

More information

Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, :00 p.m.

Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, :00 p.m. Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, 2019 7:00 p.m. The Honey Brook Township Planning Commission held its regular monthly meeting on Thursday, December

More information

ARTICLE 24 SITE PLAN REVIEW

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

More information

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

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

More information

JOINT PLANNING BOARD APPLICATION FORM

JOINT PLANNING BOARD APPLICATION FORM JOINT PLANNING BOARD APPLICATION FORM TOWNSHIP OF RIVER VALE 406 RIVERVALE ROAD RIVER VALE, NJ 07675 The application, with supporting documentation, must be filed with the Administrative Officer to the

More information

ARTICLE 13 CONDOMINIUM REGULATIONS

ARTICLE 13 CONDOMINIUM REGULATIONS ARTICLE 13 CONDOMINIUM REGULATIONS Section 13.01 Purpose. The purpose of this Article is to regulate projects that divide real property under a contractual arrangement known as a condominium. New and conversion

More information

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

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

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

More information

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 The Chairman called the meeting to order and stated it was being held in compliance with the Open Public Meetings Act and had been duly noticed and

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 Chairman Williams called to order the workshop of the Lake Elmo Planning Commission at 7:00pm COMMISSIONERS PRESENT: Fliflet, Obermueller,

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

Condominium Unit Requirements.

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

More information

PLANNING COMMISSION February 4, 2016

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

More information

STATE OF ALABAMA SHELBY COUNTY

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

More information

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010 RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES September 16 th, 2010 The regular meeting of the Richfield Township Trustees was called to order by Arthur

More information

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616) PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI 49423 (616) 335-3050 June 6, 2018 ARTICLE I. CALL TO ORDER Vice Chair Randy Becksvoort called the Planning

More information

MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES

MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES MESA COUNTY PLANNING COMMISSION December 10, 2009 PUBLIC HEARING MINUTES Chairman Justman called to order a scheduled hearing of the Mesa County Planning Commission at 6:03p.m. Secretary Flynn led the

More information

Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016

Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016 Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016 Chairman Bonnie Brown opened the October 17, 2016 Regular Meeting of the Clear Lake Board of Zoning Appeals at 7:00 PM. Introductions

More information

GENERAL CONDITIONS APPLYING TO SUBDIVISIONS APPROVED BY THE PLANNING BOARD OF THE TOWN OF BETHLEHEM ALBANY COUNTY - NEW YORK

GENERAL CONDITIONS APPLYING TO SUBDIVISIONS APPROVED BY THE PLANNING BOARD OF THE TOWN OF BETHLEHEM ALBANY COUNTY - NEW YORK GENERAL CONDITIONS APPLYING TO SUBDIVISIONS APPROVED BY THE PLANNING BOARD OF THE TOWN OF BETHLEHEM ALBANY COUNTY - NEW YORK February 1976 Revised September 1978 GENERAL CONDITIONS PERTAINING TO SUBDIVISION

More information

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, January 8, :00 P.M.

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland Tuesday, January 8, :00 P.M. NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland 21901 Tuesday, January 8, 2019 7:00 P.M. Chairman Mark Dobbins called the meeting to order at

More information

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST

SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST SITE DEVELOPMENT PLAN REQUIREMENTS CHECKLIST Completed DRC Application for Review Required for Application Process DRC Processing Fee 1 Commercial $2,500.00 Fire Department Review Fee 150.00 Total $2,650.00

More information

BOARD OF ZONING APPEALS November 13, 2018 Decisions

BOARD OF ZONING APPEALS November 13, 2018 Decisions BOARD OF ZONING APPEALS November 13, 2018 Decisions The Board of Zoning Appeals met in regular session on Monday, November 13, 2018, at 6:10 p.m., in the Commission Chamber of the Municipal Office Building

More information

PORT SHELDON TOWNSHIP PLANNING COMMISISON September 23, De Leeuw, Frantom, Monhollon, Petroelje, Stump, Timmer, Van Malsen

PORT SHELDON TOWNSHIP PLANNING COMMISISON September 23, De Leeuw, Frantom, Monhollon, Petroelje, Stump, Timmer, Van Malsen PORT SHELDON TOWNSHIP PLANNING COMMISISON September 23, 2015 Van Malsen called the meeting to order at 6:03 p.m. PRESENT: De Leeuw, Frantom, Monhollon, Petroelje, Stump, Timmer, Van Malsen STAFF PRESENT:

More information

Understanding the Conditional Use Process

Understanding the Conditional Use Process Understanding the Conditional Use Process The purpose of this document is to explain the process of applying for and obtaining a conditional use permit in the rural unincorporated towns of Dane County.

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT: John Ricci, Chairman; Elizabeth

More information

MINUTES OF THE REGULAR MEETING OF THE GEORGETOWN CHARTER TOWNSHIP ZONING BOARD OF APPEALS HELD FEBRUARY 22, 2017

MINUTES OF THE REGULAR MEETING OF THE GEORGETOWN CHARTER TOWNSHIP ZONING BOARD OF APPEALS HELD FEBRUARY 22, 2017 MINUTES OF THE REGULAR MEETING OF THE GEORGETOWN CHARTER TOWNSHIP ZONING BOARD OF APPEALS HELD FEBRUARY 22, 2017 The meeting was called to order at 7:30 p.m. by Chairperson Tom Healy. Members Present:

More information

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

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

More information

TOWNSHIP OF SADDLE BROOK PLANNING BOARD

TOWNSHIP OF SADDLE BROOK PLANNING BOARD TOWNSHIP OF SADDLE BROOK PLANNING BOARD Following are the minutes of the Saddle Brook 's regular meeting, held on Tuesday, July 21, 2015. 1. FLAG SALUTE 2. ROLL CALL: Councilman Camilleri, Mr. Compitello,

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

Memorandum To: From: CC: Date: Re:

Memorandum To: From: CC: Date: Re: Memorandum To: Paul Singer From: Craig M. Bonenberger, SEO/ Jason P. Shaner, PE CC: File 090026 Date: 4/20/2009 Re: 1550 Pottstown Pike Feasibility Study The site under investigation is an 18 acre tract

More information

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

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

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m.

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m. 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 777-5510 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00

More information

PLANNING BOARD MEETING MINUTES APRIL 4, 2002

PLANNING BOARD MEETING MINUTES APRIL 4, 2002 Chairman Christian Jensen called the Planning Board meeting of April 4, 2002 to order at 8:00 p.m. announcing that this meeting had been duly advertised according the Chapter 231, Open Public Meetings

More information

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED

ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED ARTICLE 9 SPECIFICATIONS FOR DOCUMENTS TO BE SUBMITTED SECTION 950 GENERALLY All applications shall be properly signed and filed by the owner or, with the owner s specific written consent, a contract purchaser

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

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018 #13 SUB-000406-2018 & ZON-000407-2018 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: March 1, 2018 NAME SUBDIVISION NAME LOCATION Creekside @ Kooiman Dairy Creekside @ Kooiman Dairy Subdivision (South

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, April 25, :30 PM, Board of Trustees Room

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, April 25, :30 PM, Board of Trustees Room CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, April 25, 2018 7:30 PM, Board of Trustees Room CALL TO ORDER: ROLL CALL: APPROVAL OF AGENDA: MINUTES: ITEM #1: Approval of minutes from

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information