FREEHOLD TOWNSHIP PLANNING BOARD REGULAR MEETING MINUTES OCTOBER 5, 2006

Size: px
Start display at page:

Download "FREEHOLD TOWNSHIP PLANNING BOARD REGULAR MEETING MINUTES OCTOBER 5, 2006"

Transcription

1 FREEHOLD TOWNSHIP PLANNING BOARD REGULAR MEETING MINUTES OCTOBER 5, 2006 A Regular Meeting of the Planning Board was called to order by Chairperson Robert C. McGirr on Thursday, at 7:30 p.m. at the Freehold Township Municipal Building, One Municipal Plaza, Freehold, New Jersey. He read the Notice of the Open Public Meetings Law. Present: Absent: Also Present: Mr. Gatto, Mr. Louro, Mr. Shortmeyer, Mr. Platt, Committeeman Kershaw, Committeeman Eugene B. Golub and Mr. McGirr. Mr. Powles, Ms. Ward, Mayor Anthony Ammiano and Mr. Bazzurro. Frank C. Accisano, Esq., Thomas Luongo, Construction/Fire Official, Joseph M. Mavuro, Township Engineer, Guy F. Leighton, Township Senior Planner, Judith M. Brown, Administrative Officer, Pamela Barett, Senior Clerk and Danielle Sims, Clerk. There was the Pledge of Allegiance. Committeeman Golub was seated as Mayoral Designee. MINUTES: A motion to approve the minutes of September 21, 2006 was made by Mr. Shortmeyer, seconded by Mr. Gatto and passed with the following roll call vote: Aye: Mr. Gatto, Mr.Louro, Mr. Shortmeyer, Mr. Platt, Committeeman Kershaw, Committeeman Golub and Mr. McGirr. RESOLUTIONS: CentraState Medical Center Amended Preliminary & Final Major Site Plan Application No West Main Street (Route 537) Block 86, Lots 8 & 8.03 A motion to approve the Resolution (attached and made part of these minutes) was made by Mr. Kershaw, seconded by Mr. Louro and passed with the following roll call vote: Aye: Mr. Gatto, Mr. Louro, Mr. Shortmeyer, Mr. Platt, Mr. Kershaw, Mr. Golub, and Mr. Bazzurro. Not eligible to vote: Mr. McGirr.

2 Page 2 Ordinance No , Amending Chapter 190, Land Use, Article I, Section 190-3, Definitions; Section 190, Article XXIII, Board of Adjustment and Section , Other Powers of the Board of Adjustment. A motion to approve the Resolution (attached and made part of these minutes) was made by Mr. Louro, seconded by Mr. Shortmeyer and passed with the following roll call vote: Aye: Mr. Gatto, Mr. Louro, Mr. Shortmeyer, Mr. Platt, Mr. Kershaw, Mr. Golub and Mr. McGirr. Ordinance No , Amending Chapter 190, Land Use, Section , Outdoor Advertising. A motion to approve the Resolution (attached and made part of these minutes) was made by Mr. Shortmeyer, seconded by Mr. Gatto and passed with the following roll call vote: Mr. Gatto, Mr. Louro, Mr. Shortmeyer, Mr. Platt, Mr. Kershaw, Mr. Golub and Mr. McGirr. INFORMAL REVIEW: Thomas & Lynn Ritchie Proposed Subdivision Route 33 & Wemrock Road Block 69.01, Lot Zone R-80 Peter Licata, Esq., Sonnenblick, Parker & Selvers, 4400 Route 9 South, Freehold, New Jersey appeared and said that the applicants are preparing to submit a nine lot residential subdivision application on a nineteen acre site located at Wemrock Road and Route 33. Rich DiFolco, P.E. appeared and said that he has prepared two subdivision layouts. Two plans were displayed as well as an aerial photograph of the subject property outlined in the color red. The first one is a conforming subdivision that meets the requirements of the R-80 zone. Seven of the proposed nine lots access two proposed new streets; one lot accesses Route 33 and one lot accesses Wemrock Road. Construction of two cul-de-sacs totaling 1,240 feet of new roadway is proposed as well as two infiltration basins in order to manage stormwater runoff. Mr. DiFolco then described an alternative plan to the conforming plan using the R-60 zone criteria for lot size. This plan provides for the same number of lots and is less intense of a development. The R-60 plan reduces the length of the proposed roadway, and eliminates direct residential access to Route 33 and Wemrock Road. This plan also provides approximately three acres of open space

3 Page 3 that would provide a buffer from Route 33 and a proposed mall access roadway. He said that, in his opinion, the R-60 cluster plan would require less tree clearing, reduce the drainage impacts and preserve the character of the area. There was lengthy discussion regarding both plans and the overall viewpoint of the board is that they would prefer to see a conforming plan. Ms. Avis Gardell Proposed Subdivision 201 Old Mill Road Block 15, Lot 16 Zone R-60 Ms. Gardell appeared and distributed a survey of her property to board members showing a proposed subdivision. She said that her property is located in an R-60 zone and that the subdivision would create a variance on her property for lot size. Mr. Accisano outlined the legalities of the application, filing of a formal application and noticing requirements. He stressed that an application of this type must submit burden of proof as well as an effort to acquire additional property in an attempt to create conforming lot sizes. Ms. Gardell thanked the board. NEW APPLICATION(S): Nancy DuBois-Wood Minor Subdivision Application No Applegate Road, Block 85.36, Lot 2 Zone R-25 Deirdre Przygoda, Esq., 60 Old Turkey Swamp Road, Freehold, New Jersey appeared for the applicant. Mr. Accisano said that he has a conflict of interest in this matter and therefore disqualified himself and left the dais. Mr. McGirr stated that documents P-1 through P-9 are Technical and Administrative and read the following reports: P-10 Memorandum dated August 22, 2006 from Guy F. Leighton, Township Senior Planner.

4 Page 4 P-11 Memorandum dated August 28, 2006 from Joseph M. Mavuro, Township Engineer. P-12 Letter dated august 15, 2006 from Helen J. Ward, Tax Assessor. A subdivision map was displayed and marked as P-13 by Mr. Shortmeyer. Ms. Przygoda said that her client is seeking to subdivide her lot and retain her portion of the property that contains the existing dwelling. Both lots are oversized for the zone which is R-25. An existing detached garage that would sit on proposed lot 2.02 would be removed and the plan revised accordingly. The proposed new lot would connect to public water and sewer. Mr. McGirr opened the application to the public. Gerald Dorf, 2 Kettle Creek Road, Freehold, New Jersey appeared and was sworn. He said that he is an attorney but his expertise is labor and employment; not land use. He displayed an aerial view of the subject project and described the area as well as the location of his home. Construction of a home on the wooded lot would devastate the area and expressed concern that there is erosion from the creek. He asked if there has been a study of the trees on the property and Ms. Przygoda said that they would identify any Heritage Trees. John Reading, 209 Kings Mountain Road, Freehold, New Jersey appeared and was sworn. He expressed concern regarding stream erosion adding that the subject property is wooded and would like it to remain that way. Mr. Mavuro said that development of a home on the lot would be deminimus to the area. Mr. Gatto said that any construction on the lot would have to conform to Township standards. Ken Ward, 169 Kings Mountain Road, Freehold, New Jersey appeared and was sworn. He said that an easement or buffer should remain for this lot. Mr. Mavuro said that the subject property is not wetland. William Jelinek, 199 Kings Mountain Road, Freehold, New Jersey appeared and was sworn. He asked if the Heritage trees could be marked so that they would not be removed. The board said that trees would need to be preserved during construction and the applicant would need to work with the Shade Tree Commission.

5 Page 5 No one else from the public wished to speak, a motion to close the public portion of the application was made by Mr. Louro, seconded by Mr. Gatto and passed unanimously. After discussion, a motion for preparation of a positive resolution, subject to identification of Heritage trees, was made by Mr. Louro, seconded by Mr. Gatto and passed. Mr. McGirr called a brief recess and the board reconvened at 9:50 p.m. Mr. Accisano returned to the dais. Field Family, LP, Maaco Auto Painting Preliminary & Final Site Plan Application No with bulk variances. Minor Subdivision Application No Commerce Drive, Block 42, Lot Zone M-1 William J. Mehr, Esq., Mehr, LaFrance & Williams, 10 East Main Street, Freehold, New Jersey appeared for the applicant. Mr. Accisano said that he reviewed the proof of notice and affidavit of publication and they are satisfactory; the applicant may proceed. Mr. McGirr read the reports for the minor subdivision as follows noting that documents P-1 through P-11 are administrative and technical: P-12 Memorandum dated July 26, 2006 from Guy F. Leighton, Township Senior Planner. P-13 Memorandum dated September 5, 2006 from Joseph M. Mavuro, Township Engineer. P-14 Memorandum dated July 27, 2006 from, Margaret B. Jahn, Health Officer. P-15 Letter dated June 19, 2006 from Helen J. Ward, Tax Assessor. A subdivision map was displayed by the applicant and marked as P-16 by the board secretary. Mr. Golub asked a question regarding the report from Mr. Leighton who clarified the request for bulk variances.

6 Page 6 Mr. McGirr then referred to the site plan application and stated that documents P- 1 through P-12 are administrative and technical. He read the following reports as follows: P-13 Memorandum dated July 26, 2006 from Guy F. Leighton Senior Planner. P-14 Memorandum dated September 5, 2006 from Joseph M. Mavuro, Township Engineer. P-15 Memorandum dated July 27, 2006 from Margaret B. Jahn, Health Officer. P-16 Memorandum regarding landscaping dated August 21, 2006 from Guy F. Leighton, P.P., AICP. P-17 Memorandum dated July 21, 2006 from Tom Moskal, Chairperson, Environmental Commission. P-18 Letter dated July 28, 2006 from Cheryl Cook, Chairperson, Historic Preservation Commission. P-19 Letter dated September 27, 2005 from Thomas A. Luongo, Chief of the Fire Board. The following exhibits were displayed and marked as follows by the board secretary: P-20 Site plan for proposed modifications to the site in order to accommodate Maaco. P-21 Site plan from for approval as it is built to date. The following persons appeared and were sworn: William Kurtz, P.E., Kurtz Engineering, Doug Easterly, Eastern United States Real Estate Manager for Maaco Enterprises, Thomas Luongo, Construction & Fire Official, Joseph M. Mavuro, Township Engineer and Guy F. Leighton, Township Senior Planner. Mr. Mehr said that the existing lot contains two buildings known as 200 and 300 Commerce Drive. The proposal is to divide the property so that each building would have its own lot. Half of one of the buildings would be utilized for Maaco.

7 Page 7 Mr. Kurtz appeared and the board stipulated to his qualifications. He referred to proposed site plan noting that Maaco would occupy lot "B" and utilize 12,000 square feet of the existing building. The remainder of the building is presently occupied by Verizon Two overhead doors are to be installed and accessed through an easement proposed on Lot B. All of the reports from Township professionals would be complied with as well as widening the driveway to 20' as required in the report from the Fire Official. Mr. Accisano asked regarding the request for variances. Mr. Kurtz said that the applicant is requesting parking and impervious coverage variances. Mr. Kershaw said that he has a problem with storage of junk vehicles, oil and vehicle fluid leakage and the rental of vehicles from this type of facility. Mr. Easterly appeared and testified that no vehicles would be leased from this site. He then gave his qualifications to the board which were accepted. There will be no tow trucks, lifts, motor or transmission work. He showed the front of the business on the site plan noting the customer area, restroom, mezzanine and conference room. The business operation was described. Signage for the building was shown. Mr. McGirr opened the application to the public. Chris Wilcox, 8 Crescent Drive, Brielle, New Jersey appeared and was sworn. He said that he is the owner of Freehold Business Park. He said that he owns three, 35,000 to 37,000 square foot buildings and sold a lot with a building to Mr. Field. He expressed concern regarding the subdivision. Mr. Mehr said that there is now no subdivision proposed. Mr. Wilcox then said that he has concern regarding overnight parking of vehicles that are waiting for repair. Mr. Easterly said that occasionally, vehicles are dropped-off after hours or some waiting for a certain part. Those vehicles would go to the storage area that would be fenced and out-of-view. Storage and disposal of refuse was discussed. Mr. Wilcox said that the property is now unsightly and would like to see improvements and the site work completed. Stuart Levinson, owner of 100 Commerce Drive, Freehold, New Jersey appeared and was sworn. He said that he is a chemist by profession and does not like vehicles expressing concern regarding vapors and gases. Mr. Mehr said that this project meets the requirements of the health department adding that Maaco must meet with the state standards for emissions. Lois Harte, Project Coordinator of 100 Commerce Drive, Freehold, New Jersey appeared and was sworn. She said that the Field property is an eyesore. This location is

8 Page 8 not appropriate for a Maaco facility and added that the use could emit noise. Mr. Easterly said that noise would be contained within the building. Thomas Field, Jr., 131 Tree Top Circle, Freehold, New Jersey appeared and was sworn. He said that he occupies the building next door and expressed concern regarding aesthetics and noise. No one else from the public wished to speak, a motion to close that portion of the meeting was made by Mr. Shortmeyer, seconded by Mr. Kershaw and passed. After discussion a motion for preparation of a positive resolution for the site plan with the addition of an additional twelve parking spaces and no rental of vehicles from the site was made by Mr. Kershaw, seconded by Mr. Louro and passed. Silver Shore Land, LLC Minor Subdivision Application No Route 33 & Halls Mill Road Block 78, Lots 2 & 9 Zone M-1 John A. Giunco, Esq., Giordano, Halleran & Ciesla, 125 Half Mile Road, Middletown, New Jersey appeared for the applicant. He said that they are seeking to change the lot lines so that the site is divided between the private road off of Route 33 and Crow Hill Road. This will allow the new facility, approved by site plan in July, 2006, (a 267,776 square foot beverage distribution center consisting of office and warehouse space to be located on its own lot and the lot to the east be available for future development. Mr. McGirr said that documents P-1 through P-11 are technical and administrative and read the following reports: P-12 Memorandum dated September 26, 2006 from Guy F. Leighton, Township Senior Planner. P-13 Memorandum dated September 19, 2006 from Joseph M. Mavuro, Township Engineer. P-14 Letter dated August 24, 2006 from Helen J. Ward, Tax Assessor. P-15 Letter dated September 27, 2006 from Thomas A. Luongo, Chief of the Fire Board.

9 Page 9 The following persons appeared and were sworn: Brian Decina, P.E., French & Parrello Associates, 1800 Route 34, Suite 101, Wall, New Jersey; Thomas A. Luongo, Fire/Construction Official, Joseph M. Mavuro, Township Engineer and Guy F. Leighton, Township Senior Planner. Mr. Decina, whose qualifications were accepted by the board, appeared and displayed a subdivision map that was marked into evidence as P-16 by the board secretary. Mr. Giunco said that cross easements would be addressed. Mr. McGirr opened the application to the public. No one wished to speak, a motion to close that portion of the hearing was made by Mr. Shortmeyer, seconded by Mr. Gatto and passed. After discussion, a motion for preparation of a positive resolution was made by Mr. Gatto, seconded by Mr. Kershaw and passed. Mr. Giunco requested that the resolution be on the December board agenda and any details be worked out with Mr. Accisano. Revised Municipal Stormwater Management Plan Joseph M. Mavuro, Township Engineer Mr. Mavuro said that the amendment to the Stormwater Management Plan, an element of the Master Plan, has been revised in accordance with recommendations of the Monmouth County Planning Board. It must be re-adopted by the Planning Board and a copy of the adopted plan and resolution be forwarded to them. A motion for preparation of a positive Resolution was made by Mr. Shortmeyer seconded by Mr. Kershaw and passed. DISCUSSION: Mr. Leighton said that the application for Shore Point Distributing Co., Three Brooks Road is ready for public hearing at the next meeting that is to be held on Thursday, September 19, 2006 at the Township Senior Center, 116 Jackson Mills Road. There being no further business, a motion to adjourn the meeting was made by Mr. Kershaw, seconded by Mr. Louro and passed. The meeting concluded at 10:15 p.m. Respectfully Submitted, Robert H. Shortmeyer Secretary

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

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

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

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

CHECKLIST PRELIMINARY SUBDIVISION AND PRELIMINARY SITE PLAN

CHECKLIST PRELIMINARY SUBDIVISION AND PRELIMINARY SITE PLAN N/A Waiver (1) Four (4) copies of application form. (2) Fifteen (15) copies of plan (3) Subdivision/site plan application fee & professional review escrow deposit (4) Variance application fee & professional

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

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

MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014

MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014 MINUTES OF THE SPECIAL MEETING OF THE PLANNING BOARD HELD ON WEDNESDAY, NOVEMBER 12, 2014 Meeting called to order at 7:30 P.M. Present: William Brown, Tom Freeman, Councilman Ryan, Paul Mathewson, Lawrence

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

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

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. 7:00 P.M. 494 Main Street AGENDA

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. 7:00 P.M. 494 Main Street AGENDA TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION September 18, 2017 Lincoln Center Hearing Room 7:00 P.M. 494 Main Street AGENDA PUBLIC HEARING: 1. TOWN OF MANCHESTER PLANNING & ZONING COMMISSION To revise

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 Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011 City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011 Opening: In compliance with the Open Public Meetings Act, adequate notice of the meeting was provided. Chairperson Pitman called

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

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously.

A motion was made by Ms. Dwyer and seconded by Mr. Willis to approve the September 18, 2017 meeting minutes. The motion carried unanimously. Members Present Nel Sylvain, Chair Matthew Kozinski, Secretary Tim Fontneau Mark Sullivan Tom Willis Members Absent Dave Walker, excused Robert May, excused Alternate Members Present Terry Dwyer James

More information

Meeting Minutes of October 1, 2009 Board of Supervisors

Meeting Minutes of October 1, 2009 Board of Supervisors Meeting Minutes of October 1, 2009 Board of Supervisors Chairman Obernier called the Board of Supervisors meeting of October 1, 2009 to order at 7:30 p.m. and then led those present in the Pledge of Allegiance.

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

Operating Standards Attachment to Development Application

Operating Standards Attachment to Development Application Planning & Development Services 2255 W Berry Ave. Littleton, CO 80120 Phone: 303-795-3748 Mon-Fri: 8am-5pm www.littletongov.org Operating Standards Attachment to Development Application 1 SKETCH PLANS

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 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

SUBMITTAL REQUIREMENTS FOR USE PROCESS III OR PROCESS IV

SUBMITTAL REQUIREMENTS FOR USE PROCESS III OR PROCESS IV COMMUNITY DEVELOPMENT DEPARTMENT 33325 8 th Avenue South Federal Way WA 98003 253-835-2607; Fax 253-835-2609 www.cityoffederalway.com SUBMITTAL REQUIREMENTS FOR USE PROCESS III OR PROCESS IV USE PROCESS

More information

Planning Permit Application LAND USE PRELIMINARY APPLICATION (LUP)

Planning Permit Application LAND USE PRELIMINARY APPLICATION (LUP) Planning Permit Application LAND USE PRELIMINARY APPLICATION (LUP) 415 W 6 th ST ~ Vancouver, WA 98660 PO Box 1995 ~ Vancouver, WA 98668 Phone (360) 487-7800 www.cityofvancouver.us Type Of Work Type I

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

Hillsborough Township Board of Adjustment Meeting September 7, 2011

Hillsborough Township Board of Adjustment Meeting September 7, 2011 Hillsborough Township Board of Adjustment Meeting September 7, 2011 Chairperson Helen Haines called the Board of Adjustment Meeting of September 7, 2011 to order at 7:33 p.m. The meeting took place at

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

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

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

CITY OF EL MIRAGE DEVELOPMENT APPLICATION PROCESS

CITY OF EL MIRAGE DEVELOPMENT APPLICATION PROCESS DEVELOPMENT APPLICATION PROCESS Development Applications are reviewed by the El Mirage Technical Advisory Committee (TAC) to ensure Building, Engineering and Zoning compliance before scheduling public

More information

A. ARTICLE 4 SKETCH PLAN REQUIREMENTS, MAJOR SUBDIVISION AND/OR LAND DEVELOPMENT

A. ARTICLE 4 SKETCH PLAN REQUIREMENTS, MAJOR SUBDIVISION AND/OR LAND DEVELOPMENT 400. 402.A. ARTICLE 4 SKETCH PLAN REQUIREMENTS, MAJOR SUBDIVISION AND/OR LAND DEVELOPMENT SECTION 400 PURPOSE The purpose of the Sketch Plan is to provide an opportunity for the applicant to consult early

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

CITY OF EL MIRAGE DEVELOPMENT APPLICATION PROCESS

CITY OF EL MIRAGE DEVELOPMENT APPLICATION PROCESS DEVELOPMENT APPLICATION PROCESS I. Technical Advisory Committee (TAC) 1. Submit TAC Review Application (See Page 3 for TAC Review Application Requirements) 2. Review of TAC Review Application by Technical

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

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

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

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

Houma-Terrebonne Regional Planning Commission

Houma-Terrebonne Regional Planning Commission Houma-Terrebonne Regional Planning Commission L. A. Budd Cloutier, O.D....Chairman W. Alex Ostheimer... Vice-Chairman Angi Falgout... Secretary/Treasurer Joseph Cehan, Jr.... Member James A. Erny... Member

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

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

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

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

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

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF October 24, 2016

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF October 24, 2016 EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF October 24, 2016 The meeting of the East Windsor Township Planning Board was held on Monday, October 24, 2016, in the East Windsor Township Municipal Building,

More information

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET THE FOLLOWING PACKET CONTAINS: PETITION FOR NONRESIDENTIAL DEVELOPMENT SITE PLAN AND COMMUNITY DESIGN REVIEW SCHEDULE OF DATES

More information

# Insite RE Inc./ Verizon Wireless Special Use Permit Project Review for Planning and Zoning Commission

# Insite RE Inc./ Verizon Wireless Special Use Permit Project Review for Planning and Zoning Commission #2015-52 Insite RE Inc./ Verizon Wireless Special Use Permit Project Review for Planning and Zoning Commission Meeting Date: October 21, 2015 Request: Location: A Special Use Permit for a wireless communication

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

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

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens. MINUTES Planning & Design Review Board January 9, 2018 The regularly scheduled meeting of the City of Wilson Planning and Design Review Board was held on Tuesday, January 9, 2018 at 7:00 pm in the Council

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

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014 Agenda PUBLIC HEARING: REVIEW OF SPECIAL EXCEPTION USE REQUEST FROM KZOO MI CROSS FITNESS INC. FOR ESTABLISHMENT OF

More information

Essential Skills: Reading and Interpreting Maps and Plans

Essential Skills: Reading and Interpreting Maps and Plans Essential Skills: Reading and Interpreting Maps and Plans Prepared for: NEW YORK STATE PLANNING FEDERATION April 14, 2015 Prepared by: BME ASSOCIATES Peter G. Vars, P.E. Stages of Plan Review Concept /

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

Site Plan Review Application. Interest in the Property (e.g. fee simple, land option, etc.)

Site Plan Review Application. Interest in the Property (e.g. fee simple, land option, etc.) 1. Identification CITY OF FENTON 301 South Leroy Street Fenton, Michigan 48430-2196 (810) 629-2261 FAX (810) 629-2004 Site Plan Review Application Project Name Applicant Name Address City/State/Zip Phone

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

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

MINOR SUBDIVISION. [ ] [ ] [ ] [ ] B. Dimensions, bearings and curve data for all property lines and easements.

MINOR SUBDIVISION. [ ] [ ] [ ] [ ] B. Dimensions, bearings and curve data for all property lines and easements. MINOR SUBDIVISION 190-69. Minor subdivisions. In addition to the requirements indicated in 190-67 (SEE BELOW), the information below shall be shown on the plans for all minor subdivision applications.

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

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance. Board of Selectmen Grange Hall March 1, 2017 Regular Meeting Minutes Selectmen Present: E. Lyman; S. Link; E. Malavasi Also Present: B. Auld; R. Bennett; E. Blaschik; C. Brownell; K. Cavallo; S. Daigle;

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

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

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

Mr. Dodd read the case and all pertinent information into the record.

Mr. Dodd read the case and all pertinent information into the record. The Dorchester County Board of Appeals met in regular session on Wednesday, October 25, 2017 in Room 110 of the County Office Building at 7:00 PM. Present were, Catherine McCulley, Chairperson, Elizabeth

More information

CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, FEBRUARY 21, :00 P.M.

CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, FEBRUARY 21, :00 P.M. CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, FEBRUARY 21, 2012 7:00 P.M. A public hearing and regular meeting of the Planning and Zoning Commission of the City of Creve

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

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES September 11, 2017 The Supervisors of Clay Township met on a regularly scheduled meeting date of September 11, 2017, at the Clay Township Municipal

More information

SUMMIT COUNTY PLANNING AND ENGINEERING DEPARTMENT

SUMMIT COUNTY PLANNING AND ENGINEERING DEPARTMENT SUMMIT COUNTY PLANNING AND ENGINEERING DEPARTMENT SINGLE-FAMILY SITE PLAN INFORMATION PACKET GENERAL INFORMATION This information packet explains how your application for a single-family site plan will

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

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

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

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Geraldine Entrup, A.O. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR /WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, OCTOBER 22, 2018 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL

More information

Article 4 PROCEDURES for PLOT PLAN and SITE PLAN REVIEW

Article 4 PROCEDURES for PLOT PLAN and SITE PLAN REVIEW Article 4 PROCEDURES for PLOT PLAN and SITE PLAN REVIEW Section 4.01 Purpose It is the intent of this Article to specify standards, application and data requirements, and the review process which shall

More information

VARIANCE APPLICATION (NO SITE PLAN OR SUBDIVISION)

VARIANCE APPLICATION (NO SITE PLAN OR SUBDIVISION) VARIANCE APPLICATION (NO SITE PLAN OR SUBDIVISION) 190-66. General procedure for completeness review. A. In order to be determined complete for review by the Board, all of the required information must

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

TOWNSHIP OF EGG HARBOR April 19, 2010 PLANNING BOARD

TOWNSHIP OF EGG HARBOR April 19, 2010 PLANNING BOARD TOWNSHIP OF EGG HARBOR April 19, 2010 PLANNING BOARD Solicitor: Engineer: Planner: Christopher Brown, Esq., Dan Cahill, Esq., in attendance James Mott, P.E. (Mott and Associates) Robert Watkins, P.E.,

More information

Procedure to Petition for Plat Review and Site Plan Review

Procedure to Petition for Plat Review and Site Plan Review Economic Development Department (734) 676-7104 or (734) 676-7109 Procedure to Petition for Plat Review and Site Plan Review All site plans shall be submitted to the Economic Development Department to be

More information

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004

CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004 CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, MAY 12, 2004 Members Present: Staff Present: John T. Morgan, Chairman William Thompson, Vice Chairman Tim Hester Vikram Rawal Jeff Winkle, Director,

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

Item 2. September 28, 2017

Item 2. September 28, 2017 September 28, 2017 Item 2 Applicant: Georgetown Development Location: 190 N 1100 W Prepared by: Sean Conroy, Community Development Director Public Hearing: No Zone: PRD-1 Attachments: 1. Findings. 2. Project

More information

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq.

Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York. October 19, Kelly Naughton, Esq. Town of Goshen Planning Board Meeting Emergency Service Building Wells Farm Road Goshen, New York Present: Lee Bergus, Chairman David Crawford Phil Dropkin David Gawronski Cynthia Hand Frank Leva Diana

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

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

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

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella

William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael Jim Colella CRANBERRY TOWNSHIP PLANNING COMMISSION MINUTES OF WEDNESDAY, NOVEMBER 12, 2003 Members Present: Staff Present: John T. Morgan, Vice Chairman William Thompson Buzz Barry Tim Hester Vikram Rawal Tim Michael

More information

SUBMITTAL REQUIREMENTS RCV D REJECT PENDING

SUBMITTAL REQUIREMENTS RCV D REJECT PENDING 1 of 5 SUBMITTAL REQUIREMENTS RCV D REJECT PENDING 1. General Information. 1.1 Applicant s name, address and contact numbers. 1.2 Project name, type, address and legal description of the property. 1.3

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

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M.

LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, :00 P.M. LONDON GROVE TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES November 7, 2018 7:00 P.M. MEMBERS PRESENT: Richard Scott-Harper David Connors John Lee Irwin Stephen Zurl Thomas Szakas STAFF PRESENT: Ken Battin,

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

SITE PLAN APPLICATION

SITE PLAN APPLICATION SITE PLAN APPLICATION SECTION 1. APPLICANT/OWNER INFORMATION Please Print or Type Applicant/Developer: City: State: Zip: Telephone: Fax: E-mail: Applicant s Status: (Check One) Owner Tenant Prospective

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

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, SEPTEMBER 10, 2012 7:00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID

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

Ventnor City Planning Board Minutes December 12, 2018, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes December 12, 2018, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes December 12, 2018, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Cooke called the meeting to order at 6:32pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church.

MARCH 7, The invocation was given by Reverend Leland Nelson from Calvary Baptist Church. MARCH 7, 2016 The regular Council meeting was held at the M.S. Bailey Municipal Center at 6:00 PM with Mayor Bob McLean presiding with Councilmembers Byrd, Cook, Jenkins, Kuykendall, Scarborough, and Young.

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

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM

TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC MONDAY, AUGUST 13, :00 PM TOWN OF CENTRAL REGULAR COUNCIL MEETING MINUTES 1067 WEST MAIN STREET, CENTRAL, SC 29630 MONDAY, AUGUST 13, 2017 7:00 PM Present: Mayor Mac Martin; Council Members Paige Bowers, Joe Moss, Ken Dill, Harry

More information

PLANNING COMMISSION August 4, 2016

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

More information

Grading, Erosion and Sediment Control (GESC) Checklist

Grading, Erosion and Sediment Control (GESC) Checklist Development Services Department 100 N. Wilcox Street, Castle Rock CO 80104 Planner of the Day 303-660-1393 Grading, Erosion and Sediment Control (GESC) Checklist A complete Grading, Erosion and Sediment

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

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

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018

The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018 The Minutes of the City of Ocean Springs Planning Commission Tuesday, May 08, 2018 1. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman Marshall

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 14, 2011 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION Revised Pursuant to Planning Commission April 28, 2011 MINUTES OF A MEETING HELD APRIL 14, 2011 Agenda WEST POINT CONDOMINIUMS SPECIAL EXCEPTION USE AND SITE

More information