MINUTES OF LAND USE BOARD REORGANIZATION MEETING Hopatcong Borough Hall, Hopatcong, NJ January 20, 2015

Size: px
Start display at page:

Download "MINUTES OF LAND USE BOARD REORGANIZATION MEETING Hopatcong Borough Hall, Hopatcong, NJ January 20, 2015"

Transcription

1 MINUTES OF LAND USE BOARD REORGANIZATION MEETING Hopatcong Borough Hall, Hopatcong, NJ January 20, 2015 CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30 P.M. CHAIRMAN S STATEMENT: The Chairman stated that this meeting is held in accordance with the Open Public Meetings Act 10:4-1 et seq. annual notice been forwarded to the New Jersey Herald, the New Jersey Sunday Herald and posted on the bulletin board maintained in the Municipal Building for public announcements. SALUTE TO THE FLAG: The members joined in a salute to the Flag. REORGANIZATION: Chairman Gilbert asked for nomination for the Land Use Board Attorney. Mayor Petillo nominated Bill Haggerty, Dolan & Dolan, seconded by Robert Duncan. No other nominations made. Chairman Gilbert asked for nominations for the Land Use Board Engineer. Councilman Francis nominated John Ruschke, Hatch Mott MacDonald, seconded by Sam Hoagland. No other nominations made. Chairman Gilbert asked for nominations for the Land Use Board Secretary. Robert Duncan nominated Ann Marie Bell, seconded by Mayor Petillo. No other nominations made. Ayes: Mayor Petillo, Councilman Francis, Jobeless, Gilbert, Rehe, Duncan, Trumpore, Board Attorney Haggerty asked for nominations for the Land Use Board Chairman. Ken Trumpore nominated Alan Gilbert, seconded by Ron Jobeless. No other nominations made. 1

2 Ayes: Mayor Petillo, Councilman Francis, Jobeless, Rehe, Duncan, Trumpore, Abstain:Gilbert Chairman Gilbert asked for nominations for the Land Use Board Vice Chairman. Mayor Petillo nominated Robert Rehe, seconded by Councilman Francis. No other nominations made. Ayes: Mayor Petillo, Councilman Francis, Jobeless, Gilbert, Duncan, Trumpore, Hoagland, Rahill Abstain:Rehe OATHS Mayor Petillo administered the Oaths of office for Mr. Sam Hoagland and Mr. Robert Rehe as Class IV Members for a term expiration of 12/31/2017. Meeting Dates Chairman Gilbert asked for a motion to approve the meeting dates for Robert Rehe made a motion to approve the meeting dates and seconded by Sam Hoagland. Meeting Schedule January 20, 2015 February 3, 2015 February 17, 2015 March 3, 2015 March 17, 2015 April 7, 2015 April 21, 2015 May 5, 2015 May 19, 2015 (6/2/15-No Meeting) (Primary Election Day)June 16, 2015 July July 21, 2015 August 4, 2015 August 18, 2015 September 1, 2015 September 15, 2015 October 6, 2015 October 20, 2015 (11/3/15 No Meeting) (Election Day) November 17, 2015 December 1, 2015 December 15, 2015 January 19, 2016 (Reorganization) Designation of Official Newspaper: Chairman Gilbert asked for a motion to approve the official newspaper for Mayor Petillo made a motion to approve the New Jersey Herald, the New Jersey Sunday Herald, as the designated official newspaper. If not available, the Daily Record may be utilized as an alternate and seconded by Sam Hoagland. 2

3 That concludes the Reorganization Meeting at 7:41pm. Ann Marie Bell, Land Use Board Secretary 3

4 MINUTES OF LAND USE BOARD REGULAR MEETING Hopatcong Borough Hall, Hopatcong, NJ January 20, 2015 CALL TO ORDER: Chairman Alan Gilbert called the regular meeting of the Land Use Board to order at 7:41 P.M. ROLL CALL: PRESENT: Mayor Petillo, Councilman Francis, Ron Jobeless, Alan Gilbert, Robert Rehe, Robert Duncan, Ken Trumpore, Sam Hoagland, Mike Rahill, Justin Lijo, Mark Gaffney Also In Attendance: Attorney: William Haggerty Engineer: John Ruschke Zoning Officer: Bill Donegan Board Secretary: Ann Marie Bell MINUTES: Chairman Alan Gilbert asked for a motion to approve the minutes of December 2, A motion was made by Ken Trumpore and seconded by Robert Duncan to approve the minutes of December 2, MINUTES: Chairman Alan Gilbert asked for a motion to approve the minutes of December 16, A motion was made by Ken Trumpore and seconded by Robert Duncan to approve the minutes of December 16, Ayes: Mayor Petillo, Councilman Francis, Jobeless, Gilbert, Duncan, Trumpore, Hoagland, Rahill Abstain: Rehe 4

5 NEW APPLICATION: Michael Issa Block Lot Lakeside Blvd Due to inability to fly in for the 1/20/15 meeting, applicant requested a deferment until February 3, 2015 meeting without further notice. A motion was made by Sam Hoagland and seconded by Robert Rehe to defer the application to February 3, 2015 without further notice. Mayor Petillo and Councilman Francis recused themselves. Allen Hutchins Block Lot 4 40 Northwood Rd Allen Hutchins, property owner and Kenneth Fox, Architect and Planner for the applicant were sworn in by Board Attorney Haggerty. Mr. Hutchins stated that he would like to build a two car garage with loft storage above it. He is also seeking a use variance for an apartment in an existing garage which they have already been paying taxes on but were never formerly approved by the Land Use Board. Two additional auxiliary buildings were identified during the process which are also on the lot, one being pulled back onto the property. Mr. Fox shared Exhibit A-1 As Submitted plans, which were accepted into testimony, detailing the entire 25 acre property area showing the existing main house and garage and the additional out buildings on the property. Mr. Trumpore questioned the property owner regarding plumbing and heating in the garage structures. The property owner stated that they may place heat in the garage but will not have plumbing. Mr. Ruschke questioned the health department records to ensure they reflect the addition of the one-bedroom apartment. The property owners stated that they would look into it. OPEN TO THE PUBLIC: board. There being no one from the public, the meeting went back to the A motion was made by Sam Hoagland and seconded by Robert Duncan to approve the application and use and other applicable variances and recognizing the concerns of Mr. Trumpore and Mr. Ruschke. Ayes: Jobeless, Gilbert, Rehe, Duncan, Trumpore,, Lijo, Gaffney Mayor Petillo and Councilman Francis return to the Board. James & Barbara Perrin Block Lot Maxim Drive Thomas Steinmacher, son of the property owner, was sworn in by Board Attorney Haggerty. Mr. Steinmacher stated that they had an existing building on lot 11 and removed it to consolidate the two lots. Mr. Steinmacher stated that they want to place a pole barn on the property. Board members stated their concern regarding the topology of the property and that a pole barn may not be suitable. Board Member indicated concern regarding the plans not showing the proper 5

6 elevation of the property. Additional Board members comments were that they would like to see more detail of the architecturals on the building showing doors, windows, veneer material, etc. Board members also stated the setback concern as to the ability to pull a foot vehicle into and out of the property. Mr. Ruschke stated that the applicant should show more detail, placement of the building, architecturals and a lot grading plan should also be provided. Mr. Haggerty questioned the acquisition of the additional lot and if all ownership property paperwork was completed joining the lots. Mr. Steinmacher stated that the old building was removed approximately 4 months ago and properties joined. OPEN TO THE PUBLIC: board. There being no one from the public, the meeting went back to the A motion was made by Sam Hoagland and seconded by Ron Jobeless to continue the application until the February 17, 2015 meeting, without further notice. Board members stated that the applicant should provide additional detail for elevation, lot grading and architecturals. Plans should be submitted to the Board Secretary 10 days prior to the meeting, being February 6, OPEN TO THE PUBLIC: board. There being no one from the public, the meeting went back to the Chet Sieka Block Lot Wills Avenue Chet Sieka, property owner, was sworn in by Board Attorney Haggerty. Mr. Sieka stated that he would like to build a 24x24 garage in place where a pool once existed. The garage would be flush with the front of the house structure with the same aesthetic style as the home. Chairman questions the cover patio that was not on the original site plan. Property owner stated that it is a free standing detached pavilion sitting on a patio. Board member questioned if a road opening permit would be required as the property was on a county road. The property owner stated that there is an existing driveway and that no additional curb cuts would be required. OPEN TO THE PUBLIC: board. There being no one from the public, the meeting went back to the A motion was made by Councilman Francis and seconded by Ron Jobeless to approve the application. A motion was made by Sam Hoagland and seconded by Mayor Petillo to approve a Waiver of Memorialization on the application. 6

7 RESOLUTION: Hearing Date Shirley Nelson Block Lot 9 12/16/14 Yong Jin Kim/Sam s Cleaners Block Lot 3 12/16/14 A motion was made by Robert Duncan and seconded by Ken Trumpore to approve the Resolution for Shirley Nelson from December 16, Ayes: Mayor Petillo, Councilman Francis, Jobeless, Gilbert, Duncan, Trumpore, Hoagland, Rahill Abstain: Rehe A motion was made by Sam Hoagland and seconded by Robert Duncan to approve the Resolution for Yong Jim Kim/Sam s Dry Cleaners from December 16, Ayes: Mayor Petillo, Councilman Francis, Jobeless, Gilbert, Duncan, Trumpore, Hoagland, Rahill Abstain: Rehe CORRESPONDENCE (for information only/no action by the Board) December 30, 2014 NJ Transit Re-notice to adjacent property owners & municipalities of NJDEP, LIRP Filing for Individual Flood Hazard Area Permit, Fresh Wetlands Permit and Special Activity Transition Area Permit Mayor Petillo mentioned that the Borough and some residents in Hopatcong did not receive the original notice and was now receiving a Re-Notice. The Mayor was also contacted by a resident who is against the project. January 12, 2015 NJDEP/Atkins Hopatcong Corp, Letter of Interpretation/ Resource Value Classification Modification. 45 day finding study for indications of an active bald eagles nest. Mayor Petillo reported that she met with a biologist that was watching the nest and the Biologist saw two eagles in the nest but determined that it was a resting nest not a nesting nest. She also reported that Atkins requested a deferment of its outstanding allocation sewer fees until it is determined that they can proceed with the project. 7

8 ESCROW REFUND: (for information only/no action by the Board) Kenneth Trumpore Block Lot 51 $ Xheladin Leka Block Lot 6.03 $ Frank Scalley Block Lot 13 $ Lisa Lothian Block Lot 24 $ Joseph Justin Block Lot 2 $ Georgette Scholl Block Lot 1 $ BILLS: DOLAN & DOLAN Inv Aciu Block Lot 8 $ Inv Atkins Block Lot 38 $ Inv Atno/Swanson Block Lot 11 $ Inv Cavano Block Lot 5 $ Inv Gen l Svcs, Mtg Attendance 11/18/14, 12/2/14 $ 1, Inv Gonzalez Block Lot 4 $ Inv Greentree III Block Lot 11 $ Inv Gen l Svcs, Highlands Meeting $ Inv Gen l Svcs, Master Plan $ Inv Mullis/Northwood Block Lot 1A $ Inv Nelson Block Lot 9 $ Inv Pocsik Block Lot 11 $ Inv Radziwon Block Lot 14 $ Inv Sam s Cleaners Block Lot 3 $ Inv Jianan Wang Block Lot 2 $ HATCH MOTT MACDONALD Inv.IV GreenTree Block Lot 3 $ 1, Inv.IV GreenTree III Block Lot 11 $ 2, Inv.IV Meeting Attendance-Nov 18, Dec 2, 2014 $ NEW JERSEY HERALD Inv Meeting Change Notice $ Inv GreenTree III Block Lot 11 $ 9.00 Inv Gonzalez Block Lot 4 $ 8.40 Inv Pocsik Block Lot 11 $ 8.10 A motion was made by Councilman Francis and seconded by Robert Duncan to approve the payment of bills for January 20,

9 OPEN TO THE PUBLIC: Joseph McKeon, Professional Towers Development LLC, 106 Randolph Avenue, Block 10712, Lot 65, received variance approvals on May 13, 2013 and due to personal family illness issues he is requested an extension of time. Mr. Haggerty stated that the applicant currently has 2 years and should request an extension, under the Permit Extension Act, in December Mr. McKeon requested an appearance on November 17, 2015 and asked that the Secretary remind him of the hearing date. There being no one from the public, the meeting went back to the board. OLD BUSINESS: Septic Code Draft Ordinance Ordinance for the removal and reconstruction of residential, commercial and non-residential buildings without complying with current septic code requirements. The Land Use Board discussed and reviewed the ordinance prepared by Mr. Haggerty. It was discussed to recommend the Ordinance for introduction to the Hopatcong Board of Health and/or the Hopatcong Mayor/Council. A motion was made by Robert Rehe and seconded by Ron Jobeless to recommend the Septic Code Ordinance for introduction to the Hopatcong Board of Health and/or the Hopatcong Mayor/Council. Ayes: Jobeless, Gilbert, Rehe, Duncan, Trumpore,, Lijo, Gaffney Abstain: Mayor Petillo, Councilman Francis Susan Pocsik, Block Lot 11 & 12, Lot Line Adjustment Deeds of Subdivision Review and Approval. Mr. Haggerty and Mr. Ruschke reviewed the Deeds and stated that the Land Use Board Chairman and Secretary can sign the Deeds and forward onto the Applicants Attorney. EXECUTIVE SESSION (8:35pm) A motion was made by Mayor Petillo and seconded by Councilman Francis to go into Executive Session to discuss possible litigation. REGULAR MEETING CONTINUED at 8:55pm OLD BUSINESS (Cont d) Hopatcong Center Plan discussed the expansion of the Hopatcong Center Plan to include the Redevelopment Area of Lakeside Blvd corridor. Board members discussed the deficiencies in the Hopatcong Center Plan to date and discussed if they need to be correct with the current planner. The Board members stated that they would like 9

10 to have a settlement letter sent to Heyer, Gruel and Associates prior to expanding on the current Center Plan. The deficiencies would still need to be addressed and the Board would like to ensure that there are sufficient funds available to complete all the required tasks. Mr. Haggerty would draft a settlement letter to Heyer, Gruel and Associates. NEW BUSINESS: Chairman Gilbert and Mayor Petillo stated that Drew University completed a study on the Docks on Lake Hopatcong. It was funded by the Lake Hopatcong Foundation and part of the study addressed the length of docks. Mayor Petillo shared the January 2015 Article in the NJ League of Municipalities Magazine which highlighted the Hopatcong Redevelopment Efforts on Pages Mr. Donegan shared the new Foundation Location Modification survey for the Greentree property. Minor modifications one the survey was noted for the small bump outs. Mr. Donegan stated that he did not have any problems with the modification and approved the plan. MOTION TO ADJOURN: Motion to adjourn was made by Sam Hoagland and seconded by Robert Duncan, all were in favor. ADJOURNMENT: The meeting adjourned at 9:03 p.m. Ann Marie Bell, Land Use Board Secretary 10

MINUTES OF LAND USE BOARD. Hopatcong Borough Hall, Hopatcong, NJ April 15, 2014

MINUTES OF LAND USE BOARD. Hopatcong Borough Hall, Hopatcong, NJ April 15, 2014 MINUTES OF LAND USE BOARD Hopatcong Borough Hall, Hopatcong, NJ April 15, 2014 CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30 P.M. CHAIRMAN S STATEMENT: The Chairman stated that

More information

CALL TO ORDER: Chairman Gilbert called the meeting to order at 7:30pm.

CALL TO ORDER: Chairman Gilbert called the meeting to order at 7:30pm. MINUTES OF THE LAND USE BOARD, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY September 5, 2017 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Chairman Gilbert

More information

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Cooke called the meeting to order at 6:33 pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR /WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, JANUARY 14, 2019 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of April 17, 2017 Call to Order: Chairman Aspras called the meeting to Order at 7:00pm. Attendance: Chairman Aspras, Councilman

More information

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, SEPTEMBER 28, 2017 Mr. Virgona called the meeting to order at 8:05 p.m. The following statement was read: Pursuant to The Open Public

More information

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, in the Dorothy E. Harrington Municipal Council Chambers,

More information

OCEANPORT PLANNING BOARD MINUTES February 10, 2015

OCEANPORT PLANNING BOARD MINUTES February 10, 2015 OCEANPORT PLANNING BOARD MINUTES February 10, 2015 Chairman Widdis called the meeting to order at 7:30 p.m. and gave the Statement of Compliance with the Open Public Meetings Act: Adequate notice of this

More information

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011

FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011 FRANKLIN TOWNSHIP LAND USE BOARD REGULAR MEETING MINUTES December 7, 2011 FLAG SALUTE: The Franklin Township (Warren County) Land Use Board met for their regular meeting on Wednesday, December 7, 2011

More information

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898

Town of Richmond, Rhode Island Zoning Board of Review. Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI 02898 Town of Richmond, Rhode Island Town Hall, Wyoming, RI 02898 Town of Richmond, Rhode Island Zoning Board of Review Wednesday, May 20, 2009-7:30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI

More information

BURGIS ASSOCIATES, INC.

BURGIS ASSOCIATES, INC. BURGIS ASSOCIATES, INC. COMMUNITY PLANNING AND DEVELOPMENT CONSULTANTS PRINCIPALS: Joseph H. Burgis PP, AICP Brigette Bogart PP, AICP Edward Snieckus PP, CLA, ASLA Community Planning Land Development and

More information

TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013

TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013 DRAFT COPY TOWN OF CLAVERACK PLANNING BOARD Minutes: December 2, 2013 Motion to allow Brian Goodrich to act as Chairman for the December 2, 2013 meeting was made by Judy Zink with a second from Scott Cole.

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 15, 2015 MEMBERS PRESENT Mike McCormack, Chairman Gerald Dolan Tracie Ruzicka Paul Thomas Eliot Werner Secretary Arlene Campbell MEMBERS ABSENT Art DePasqua Robert Marrapodi ALSO PRESENT Dean Michael, Liaison Officer

More information

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON JULY 18, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON JULY 18, 2017 REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON JULY 18, 2017 Chairman Weber called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr. Hayward

More information

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes March 10, 2016 Combined Session

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes March 10, 2016 Combined Session Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes March 10, 2016 Combined Session Meeting Called to Order at 7:30PM by Chairman Hanlon Open Public Meetings Statement: Read into the

More information

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes January 22, 2018 6201 Atlantic Ave, Ventnor N.J 08406 Vice Chairman Tom McAdam called the meeting to order at 6:31pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:34pm. 1. Flag Salute 2. Roll Call Present Commissioner Landgraf

More information

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes September 25, 2017 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:38pm. 1. Roll Call 2. Flag salute Present Commissioner Landgraf

More information

Borough of Kinnelon. Board of Adjustment. June 13, 2017

Borough of Kinnelon. Board of Adjustment. June 13, 2017 Borough of Kinnelon Board of Adjustment June 13, 2017 The regular monthly meeting of the Kinnelon Board of Adjustment was called to order by Chairman John Carpenter at 8:00p.m., Tuesday, June 13, 2017

More information

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein MINUTES OF THE AUGUST 25, 2015 PLANNING BOARD MEETING BOROUGH HALL, BOROUGH OF HILLSDALE MEMBERS PRESENT: MEMBERS ABSENT: M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano,

More information

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON SEPTEMBER 5, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON SEPTEMBER 5, 2017 REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON SEPTEMBER 5, 2017 Chairman Weber called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.

More information

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007 PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007 WORKSHOP MEETING: 7:33P.M. Call to Order Members Present Mayor Donoghue, Councilman Fligor, Chairman Chiles, Mrs. Rast, Mrs. Howe, Mr. Lollos,

More information

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1

FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1 FINAL Draft March 21, 2016 Planning Board Minutes, approved 4/18/16 pg. 1 Town of Charlton Planning Board Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning Board Meeting March

More information

BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES

BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES Call to order: BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES The meeting was called to order at 8:00 p.m. at the Borough Hall by the Chairman. Adequate Notice Statement: The Chairman

More information

MAYWOOD PLANNING BOARD MINUTES January 28, 2016

MAYWOOD PLANNING BOARD MINUTES January 28, 2016 MAYWOOD PLANNING BOARD MINUTES January 28, 2016 A regular meeting of the Maywood Planning Board was held on Thursday, January 28, 2016 in the Council Chambers of the John A. Steuert, Jr. Municipal Complex,

More information

Town of Greenport Planning Board Meeting Minutes for September 26, 2017

Town of Greenport Planning Board Meeting Minutes for September 26, 2017 The Planning Board meeting of September 26, 2017 was called to order at 7:30 pm by Chairman Stiffler. We then proceeded with the Pledge of Allegiance. There were 25 people in attendance. Present: X Edward

More information

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate.

AUGUST 20, MEMBERS ABSENT: Mr. John Borden and Mr. Gene Kohls, Alternate. T o w n o f P o r t s m o u t h Z O N I N G B O A R D O F R E V I E W 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 AUGUST 20, 2015 MEMBERS PRESENT: Mr. James

More information

TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010

TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010 Page 1 of 7 Draft ZBA minutes 04/26/2010 TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010 Chairman Stephen Bodnar called the meeting to order at 7:01 p.m. and led the flag salute. Chairman

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, DECEMBER 6, 2017 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Zoning Board of Appeals May 17, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563 PLANNING DEPARTMENT P.O. Box 470 1142 Route 311 Patterson, NY 12563 Sarah Mayes Mary Schartau Secretary Telephone (845) 878-6500 FAX (845) 878-2019 TOWN OF PATTERSON PLANNING & ZONING OFFICE May 17, 2017

More information

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 SUMNER COUNTY ADMINISTRATION BUILDING COMMITTEE MEETING ROOM # 112 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES 6:00 P.M. JUNE 8, 2006 MEMBERS PRESENT: MARK

More information

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015

MINUTES OF THE SARASOTA COUNTY BOARD OF ZONING APPEALS. Meeting of July 13, 2015 Meeting of July 13, 2015 The following are the minutes of the Board of Zoning Appeals meeting of July 13, 2015, held in the Think Tank at 1660 Ringling Boulevard, Sarasota. Members Present; Members Absent:

More information

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North

A. Affordable Tires (Caring Nurses LLC) - Case# Conditional Use Permit for tire installation and auto repair at rd Avenue North APPROVED MINUTES MINUTES OF THE BROOKLYN PARK PLANNING COMMISSION REGULAR MEETING March 09, 2016 Approved Minutes 1. CALL TO ORDER The meeting was called to order at 7:00 p.m. 2. ROLL CALL/ PLEDGE OF ALLEGIANCE

More information

City of Hamilton INFORMATION FOR CONDITIONAL USE PERMIT

City of Hamilton INFORMATION FOR CONDITIONAL USE PERMIT City of Hamilton INFORMATION FOR CONDITIONAL USE PERMIT There is a $200.00 non-refundable fee for each request. Requests must be completed and submitted to the Public Works Department, City of Hamilton,

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P. Peter Scandariato, Esq. 2/8/16 Meeting Attendance $ 250.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P. Peter Scandariato, Esq. 2/8/16 Meeting Attendance $ 250. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, MARCH 14, 2016 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL CALL,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES July 10, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of July 10, 2017, at the Clay Township Municipal Office,

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 Meeting called to order at 7:30 P.M. Present: Chairman William Brown, Councilman Ryan, Vice-Chairman Freeman, Jim

More information

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1

SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 SUPERVISORS MEETING, WEDNESDAY, MARCH 16, 2016 PAGE 1 Phil Kline, Chairperson, called the meeting of the Alsace Township Board of Supervisors to order. Present were Phil Kline, Michael Stump, Sam Mallatratt,

More information

Mussey Township Building Department. 135 N. Main, P.O. Box 118 Capac, MI Phone: Fax:

Mussey Township Building Department. 135 N. Main, P.O. Box 118 Capac, MI Phone: Fax: 135 N. Main, P.O. Box 118 Capac, MI 48014 Phone: 810-395-4915 Fax: 810-395-7182 www.musseytownship.org Building Administrator: Cindy Zehnder Mussey Township: 810-395-4915 Building Inspector: James Newberry

More information

EMERSON PLANNING BOARD EMERSON, NEW JERSEY JANUARY 18, 2007

EMERSON PLANNING BOARD EMERSON, NEW JERSEY JANUARY 18, 2007 1 EMERSON PLANNING BOARD EMERSON, NEW JERSEY JANUARY 18, 2007 This meeting of the Emerson Planning Board was held in the Municipal Building on Thursday, January 18, 2007. Dr. Bair opened the meeting at

More information

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather.

VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. VILLAGE OF RED HOOK PLANNING BOARD MEETING DECEMBER 18, 2008* *Rescheduled from December 11, 2008 due to inclement weather. Present: Dan Wheeler, Chairman; Gerald Jameison, Co-chairman; Member Everett

More information

IMPORTANT ADDITIONAL CONTRACTOR INFORMATION FROM THE OKLAHOMA TAX COMMISSION

IMPORTANT ADDITIONAL CONTRACTOR INFORMATION FROM THE OKLAHOMA TAX COMMISSION IMPORTANT ADDITIONAL CONTRACTOR INFORMATION FROM THE OKLAHOMA TAX COMMISSION This Page Intentionally Left Blank Date Received Receipt Number Approved Date Date: Zoning: Intended Use of Structure: Home

More information

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey Minutes of January 17, 2017 Call to Order: Mr. Aspras called the meeting to Order at 7:00pm. Oath of Office administered to new and returning

More information

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES

VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES VILLAGE OF MONROE PLANNING BOARD REGULAR MEETING JUNE 17, 2013 MINUTES PRESENT: Chairman Parise, Members Cocks, Niemotko, DeAngelis, Engineer O Rourke, Attorney Levinson, Building Inspector Wilkins ABSENT:

More information

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017 EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, Those in Attendance: Mr. Bruce Rawlings, Chairman Mr. Ronald Fanelli, Vice-Chairman Mr. Jim Buczala, Member Mr. Michael Corbin, Member

More information

David J. Gellner, AICP, Principal Planner

David J. Gellner, AICP, Principal Planner Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission David J. Gellner, AICP, Principal Planner - 801-535-6107 - david.gellner@slcgov.com Date: October

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, NOVEMBER 5, 2014 BE IT REMEMBERED that the Planning and Zoning Commission of

More information

PLANNING AND DEVELOPMENT

PLANNING AND DEVELOPMENT OVERVIEW Effective January 1, 1992 all applications for multi-family residential and all non-residential building permits require site plan approval before permit issuance. All new developments and existing

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF MAY 3, 2012 APPROVED ON OCTOBER 18, 2012

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF MAY 3, 2012 APPROVED ON OCTOBER 18, 2012 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF MAY 3, 2012 APPROVED ON OCTOBER 18, 2012 TIME AND PLACE OF MEETING The regular meeting of the Cranbury Township

More information

TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES August 26, 2015

TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES August 26, 2015 Page 1 of 6 Planning Board Draft Minutes 08/26/2015 TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES August 26, 2015 Chairman Ian Murray called the meeting to order at 7:30 p.m. Planning Clerk Linda McCabe

More information

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017 REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 7, 2017 Acting Chairman Kirk called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017 I. CALL TO ORDER Chairman Dave Burns called the meeting to order at 6:01 p.m. II. INVOCATION Board Member Alan Zipperer gave the invocation. III.

More information

Site Plan/Building Permit Review

Site Plan/Building Permit Review Part 6 Site Plan/Building Permit Review 1.6.01 When Site Plan Review Applies 1.6.02 Optional Pre- Application Site Plan/Building Permit Review (hereafter referred to as Site Plan Review) shall be required

More information

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X

051215ZB.txt 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER... X X 1 1 2 STATE OF NEW YORK COUNTY OF WESTCHESTER 3 TOWN OF EASTCHESTER...................... X 4 5 TRANSCRIPT OF THE TOWN OF EASTCHESTER 6 ZONING BOARD OF APPEALS MEETING MAY 12, 2015 7 8......................

More information

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m. Cherokee County Planning Commission Revised Public Hearing Minutes Approved 9-9-2014 Tuesday, August 5, 2014 7:00 p.m. The Cherokee County Planning Commission held its regularly scheduled meeting on Tuesday,

More information

PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS

PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS City of Greenwood Village Community Development Department 6060 S. Quebec Street Greenwood Village, CO 80111-4591 (303) 486-5783; FAX (303) 773-1238 SUBMITTAL

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT SITE PLAN INFORMATION

DEPARTMENT OF COMMUNITY DEVELOPMENT SITE PLAN INFORMATION DEPARTMENT OF COMMUNITY DEVELOPMENT SITE PLAN INFORMATION 220 Clay Street Cedar Falls, Iowa 50613 General Information: Applications for developing a commercial, multi-family, or residential (in an overlay

More information

White Lake Township Building Dept Highland Rd. (248) White Lake, MI Fax (248)

White Lake Township Building Dept Highland Rd. (248) White Lake, MI Fax (248) White Lake Township Building Dept. 7525 Highland Rd. (248) 698-3300 SUBMITTAL REQUIREMENTS FOR SINGLE FAMILY HOMES, ADDITIONS, GARAGES AND RENOVATIONS --NEW-- Package for new residences must include $

More information

Community & Economic Development Department Planning Division Frederick Street PO Box 8805 Moreno Valley, CA SUBMITAL REQUIREMENTS

Community & Economic Development Department Planning Division Frederick Street PO Box 8805 Moreno Valley, CA SUBMITAL REQUIREMENTS Community & Economic Development Department Planning Division 14177 Frederick Street PO Box 8805 Moreno Valley, CA 92552-0805 (951) 413-3206 Fax (951) 413-3210 SECOND UNITS Completed and Signed Project

More information

REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation)

REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation) REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation) The following materals shall be submitted and reviewed

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017 ***Technical difficulties with the recorder*** Chairman Dave Burns called the meeting to order. II. INVOCATION Chairman Dave

More information

CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS

CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS 11.01.00 Preliminary Site Plan Approval 11.01.01 Intent and Purpose 11.01.02 Review 11.01.03 Application 11.01.04 Development Site to be Unified 11.01.05

More information

Town of Skowhegan Application For Development Review

Town of Skowhegan Application For Development Review Town of Skowhegan Application For Development Review Return to: Skowhegan Planning Office 225 Water St., Skowhegan, ME 04976 (207) 474-6904 skowcodesec@skowhegan.org To be filled in by Staff: Project Name:

More information

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m.

Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. Dubuque County Zoning Board of Adjustment Minutes of April 7, 2015 Vice-Chairperson Ron Koppes called the meeting to order at 7:00 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Tom Kuhle,

More information

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission REGULAR MEETING FEBRUARY 23, 1993 The Board of County Commissioners, Walton County, Florida met in regular session on Tuesday, February 23, 1993 at 9:00 A.M., in the Commission Boardroom of the Walton

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes March 16, 2015 Old Business New Business

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET August 1, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen

More information

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014

GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 GLEN ROCK BOROUGH REORGANIZATIONAL MEETING January 6, 2014 Present: Council Members: Rollin Apgar Jeremy Diehl Eugene Delahanty Mike Shaver Richard Shiles Benjamin Wetzel Doug Young Solicitor: Michelle

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 15, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 15, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 15, 2015 A regular meeting of the Planning Board of the Borough of Madison was held on the 15th day of September 2015 at 7:30

More information

TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES September 23, 2015

TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES September 23, 2015 Page 1 of 6 Planning Board Draft Minutes 09/23/2015 TOWN OF SARATOGA PLANNING BOARD DRAFT MINUTES September 23, 2015 Chairman Ian Murray called the meeting to order at 7:32 p.m. Planning Clerk Linda McCabe

More information

PLANNING DEPARTMENT SUBMITTAL REQUIREMENTS FOR CONDITIONAL USE PERMITS CLASS 4 DEVELOPMENT REVIEW PROCESS. A. Written Material

PLANNING DEPARTMENT SUBMITTAL REQUIREMENTS FOR CONDITIONAL USE PERMITS CLASS 4 DEVELOPMENT REVIEW PROCESS. A. Written Material PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 SUBMITTAL REQUIREMENTS FOR CONDITIONAL USE PERMITS CLASS 4 DEVELOPMENT REVIEW PROCESS Per the provisions

More information

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto

SYNOPSIS OF MEETING. J. Bernardo, W. Howard, J. Stevens, S. Feehan, M. Pinker, D. Marusich, R. Bucci, D. Crocker and J. Peduto BOARD MEETING FIVE South College Drive; Suite 201, 2nd Floor BROOME COUNTY INDUSTRIAL DEVELOPMENT AGENCY Binghamton, New York 13905 Wednesday, November 28, 2018, 12:00 pm SYNOPSIS OF MEETING PRESENT: ABSENT:

More information

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018 RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018 REGULAR MEETING Chairwoman Strollo called the regular meeting of the Board of Adjustment of the Borough of Ramsey to order

More information

Application for Site Plan Review

Application for Site Plan Review Application for Site Plan Review 3275 Central Blvd., Hudsonville, Michigan 49426-1450, 616.669.0200 fax 616.669.2330 It is STRONGLY recommended that any application that must go before the Planning Commission

More information

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018

MINUTES. TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 TOWN OF LEXINGTON PLANNING COMMISSION MEETING January 24, 2018 The Planning Commission held a meeting on January 24, 2018 at 8:00 AM in the Council Chambers at Town Hall, 111 Maiden Lane, Lexington, South

More information

Town of Hamburg Planning Board Meeting April 5, 2017

Town of Hamburg Planning Board Meeting April 5, 2017 Town of Hamburg Planning Board Meeting April 5, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, April 5, 2017

More information

Minor Site Plan Review Process

Minor Site Plan Review Process Minor Site Plan Review Process Pre-Application Conference Community Meeting (optional) Submit Application Determination of Completeness Staff Report (optional) Technical Review Committee Decision Notice

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017

The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017 The Minutes of the City of Ocean Springs Planning Commission Tuesday, March 14, 2017 1. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman

More information

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011

CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES. May 3, 2011 CHESTER COUNTY AREA AIRPORT AUTHORITY MINUTES May 3, 2011 The regular monthly meeting of the Chester County Area Airport Authority was held on Tuesday, May 3, 2011 at 4:00 p.m. The following Board members

More information

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS INCORPORATED VILLAGE OF ROCKVILLE CENTRE BUILDING DEPARTMENT SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS Presubmission - Prior to a formal submission, the applicant should meet in person with

More information

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013

NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 NEWTOWN TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES FEBRUARY 11, 2013 ROLL CALL The regularly scheduled meeting of the Board of Supervisors was called to order by Chairman Joseph Catania at 7:30 p.m.,

More information

ZONING BOARD OF ADJUSTMENTS MEETING MINUTES AUGUST 19, 2013

ZONING BOARD OF ADJUSTMENTS MEETING MINUTES AUGUST 19, 2013 S MEETING CALL TO ORDER The meeting was called to order at 7:03 p.m. FLAG SALUTE The Board did then salute the flag. ROLL CALL On a call of the roll, the following Board Members and Officials should be

More information

SITE PLAN Application Packet (Required For All Non-Residential Development Projects)

SITE PLAN Application Packet (Required For All Non-Residential Development Projects) SITE PLAN Application Packet (Required For All Non-Residential Development Projects) Community Development Department 90 North Main Street, Tooele, UT 84074 (435) 843-2130 Fax (435) 843-2139 Dear Applicant,

More information

City of Santa Paula Planning Department

City of Santa Paula Planning Department City of Santa Paula Planning Department INSTRUCTIONS FOR SUBMITTING APPLICATIONS DESIGN REVIEW, PLANNED DEVELOPMENT PERMITS, CONDITIONAL USE PERMITS AND VARIANCES A. ITEMS / DOCUMENTS REQUIRED FOR SUBMITTAL:

More information

Conceptual, Preliminary and Final Site Plan Review in Holladay City

Conceptual, Preliminary and Final Site Plan Review in Holladay City Conceptual, Preliminary and Final Site Plan Review in Holladay City The City of Holladay incorporated in December, 1999 and adopted its own zoning ordinance in May, 2000. All land use decisions are made

More information

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305 WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305 COMMUNITY DEVELOPMENT SERVICES (954) 390-2180 FAX: (954) 567-6069 This package includes: General Submittal Procedures Submittal

More information

PLANNING BOARD MEETING MINUTES TUESDAY, MAY 23, 2017

PLANNING BOARD MEETING MINUTES TUESDAY, MAY 23, 2017 PLANNING BOARD MEETING MINUTES TUESDAY, MAY 23, 2017 DRAFT A meeting of the Planning Board was held on Tuesday, Mr. Marks called the meeting to order at 7:05 PM and announced that the meeting is being

More information

PRELIMINARY PLAT / CONSTRUCTION PLAN APPLICATION SUBMITTAL PACKAGE REQUIREMENTS

PRELIMINARY PLAT / CONSTRUCTION PLAN APPLICATION SUBMITTAL PACKAGE REQUIREMENTS Development Services Department, 3363 West Park Place, Pensacola, Fl 32505 (850) 595-3475 PRELIMINARY PLAT / CONSTRUCTION PLAN APPLICATION SUBMITTAL PACKAGE REQUIREMENTS All Preliminary Plat / Construction

More information

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call

Mr. David Miller called the meeting to order at 1:30 p.m. I. Roll Call MINUTES OMAHA PLUMBING BOARD Regular Meeting Wednesday, 1:30 pm City/County Building 1819 Farnam Street Jesse Lowe Conference Room Third Floor Board Members: Brian A Barrett Jeff O. Estabrook, Vice-Chairman

More information

Example Plans: Business Signs (Not For Construction)

Example Plans: Business Signs (Not For Construction) Plans: Business s Site Plan 220 10 utility easement 120 40 50 Proposed Awning Proposed Freestanding 40 79 20 Street Name Proposed Wall C L N 123 Historic Way Indianapolis, IN 46000 Basic Elements of a

More information

CONWAY PLANNING BOARD MINUTES MAY 12, Review and Acceptance of Minutes April 28, 2011

CONWAY PLANNING BOARD MINUTES MAY 12, Review and Acceptance of Minutes April 28, 2011 CONWAY PLANNING BOARD MINUTES MAY 12, 2011 PAGES 1 Review and Acceptance of Minutes April 28, 2011 1 PTF Realty Trust Request for a Concurrent Site Plan and Subdivision Review (PID 265-161.2) Granted 1

More information

December 10, 2002 No. 11

December 10, 2002 No. 11 December 10, 2002 No. 11 The North Liberty City Council met in regular session in Council Chambers. Mayor Mekota called the meeting to order at 7:00 p.m. Council members present: Bahl, Bandy, Dorst, Gardiner

More information

MONTHLY MEETING I. APPROVAL OF MINUTES

MONTHLY MEETING I. APPROVAL OF MINUTES MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Architectural

More information

Tuesday, July 19, 2016, at 6:00 p.m. in Commission Chambers of City Hall, 301 S. Ridgewood Avenue,

Tuesday, July 19, 2016, at 6:00 p.m. in Commission Chambers of City Hall, 301 S. Ridgewood Avenue, REGULAR MEETING - HISTORIC PRESERVATION BOARD Tuesday, July 19,2016 Minutes for the Regular Historic Preservation Board for the City of Daytona Beach, Florida, held on Tuesday, July 19, 2016, at 6:00 p.m.

More information

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance.

Chairman called regular meeting to order; Mr. Lawson led all in attendance in Prayer and pledge of allegiance. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 5, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office

More information

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES Page 1 of 6 Planning Board Meeting Minutes April 1, 2009 TOWN OF FARMINGTON PLANNING BOARD April 1, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in

PLANNING AND ZONING COMMISSION MAY 22, The Planning and Zoning Commission of the City of McKinney, Texas met in PLANNING AND ZONING COMMISSION MAY 22, 2012 The Planning and Zoning Commission of the City of McKinney, Texas met in regular session in the Council Chambers of the Municipal Building on Tuesday, May 22,

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018 Chairman Dave Burns called the meeting to order. II. INVOCATION Board member Alan Zipperer gave the invocation. III. PLEDGE TO

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES March 14, 2016 The Supervisors of Clay Township met on a regularly scheduled meeting date of March 14, 2016, at the Clay Township Municipal Office,

More information