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

Size: px
Start display at page:

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

Transcription

1 Town of Richmond, Rhode Island Town Hall, Wyoming, RI Town of Richmond, Rhode Island Zoning Board of Review Wednesday, May 20, :30 pm Richmond Town Hall 5 Richmond Townhouse Rd., Wyoming, RI AGENDA CALL TO ORDER APPROVAL OF MINUTES April 27, 2009 PUBLIC HEARINGS OLD BUSINESS Petition of Wawaloam Reservation, Inc., 510 Gardiner Road, West Kingston, RI for a special use permit pursuant to Zoning Ordinance Sections and to alter Wawaloam Campground, a legal nonconforming use. Premises located at 510 Gardiner Road, AP 1E, Lots 17, 10-5, 9. Continued from April 27, 2009 NEW BUSINESS The Petition of Hillsdale Housing Cooperative Corp., Inc., 465 and 465 Gardiner Road., Richmond, RI requesting a Special Use Permit for the alteration of a legal nonconforming use; pursuant to Zoning Ordinance sections and Premise located at 464 and 465 Gardiner Road, Assessor s Plat 1E, lot 22 (the westerly side of Gardiner Road Gardiner Road, aka AP 2E, lot 6 Hillsdale Mobile Home Park). OTHER BUSINESS ADJOURN A 48-hour notice is required for persons with sensory impairments requiring auxiliary aids by calling (401)

2 Minutes of: May 20, 2009 Town of Richmond, Rhode Island Zoning Board of Review Present were: Pete Fanguillo, Chair Vincent Rinaldi, Vice Chair Noel Nutini Robert Ornstein Henry Graham Larry Valencia, 1 st Alt. Kara Kayarian, 2 nd Alt. Also present: Victoria Diaz, Clerk Russell Brown, Alternate Zoning Enforcement Officer Solicitor Karen Ellsworth Solicitor Michael Cozzolino Mary Ellen Hall, Court Reporter CALL TO ORDER The meeting was called to order at 7:30 PM by Chair, P. Fanguillo. APPROVAL OF MINUTES A motion was made by N. Nutini, seconded by R. Ornstein, to approve the minutes of April 27, 2009, as written. Motion carries - K. Kayarian, abstained. PUBLIC HEARINGS OLD BUSINESS Petition of Wawaloam Reservation, Inc., 510 Gardiner Road, West Kingston, RI for a special use permit pursuant to Zoning Ordinance Sections and to alter Wawaloam Campground, a legal nonconforming use. Premises located at 510 Gardiner Road, AP 1E, Lots 17, 10-5, 9. Continued from April 27, 2009 Solicitor Michael Cozzolino is representing the Zoning Board of Review Solicitor Karen Ellsworth is representing the Town A motion was made by N. Nutini, seconded by L. Valencia, to open the continued Public Hearing. All ayes P. Fanguillo, K. Kayarian participating. Solicitor Ellsworth representing the Town presented the following exhibits: Exhibit A - Exhibit B - Chapter Special Use Permit and Chapter Alteration of Nonconforming Development from the Zoning Ordinance Aerial photo taken in 1995, northeast quadrant of Richmond between Hillsdale and Gardiner Roads from R.I. GIS

3 Exhibit C USGS Orthography, northeast quadrant of Richmond between Hillsdale and Gardiner Roads Solicitor Ellsworth stated that she has asked Russell Brown, Alternate Zoning Enforcement Officer and Alternate Building Official, to testify to his experiences working with the campground for the Town. Attorney John Kupa representing the applicant objected to Mr. Russell testifying. He stated that as an alternate building/zoning official he question Mr. Russell s ability to testify in that capacity. He stated that the Board should decide the due weight that his testimony provides. Mr. Brown was sworn in. He stated that he was appointed as the Alternate Building and Zoning Official by the Town in 2000 and he has acted in that capacity since that time. He stated that most of his duties for the town have been with the campground and he has testified in Superior Court on behalf of the Town. He stated that he has done all of the (building and zoning) inspections at the campground since Mr. Brown presented and reviewed a color-coded map that he prepared from the Overview/Location Plan Sheet 1 of 9, dated May 2005, last revised July 2007, created by Jackson Surveying showing (in yellow) all existing camp sites, (in pink) are the location of the campsites that have not been approved by the Town, including items that the campground has been sited zoning violations for buildings, (two) power lines and (two) roads that were not permitted/approved by the Town prior to the installation (all in blue). Town s Exhibit D - Color-coded map prepared by Russell Brown, Alternate Zoning Enforcement Officer; from Overview/Location Plan Sheet 1 of 9, dated May 2005 last revised July 2007, created by Jackson Surveying (color coding) showing the location of existing sites approved and not approved by the Town, buildings, power lines and roads that have not been approved by the Town Mr. Brown stated that he has walked the entire campground about one-hundred times and has viewed every site - until things were settled in the courts. He stated that the expansions shown on the map (Exhibit D) have been done since Mr. Brown stated that he has thirty-eight years experience in Zoning. In his experience he is most concerned about the buffer area in an R-2 Zoning District. He stated that the applicant has the land, but most of the expansion is proposed against the property lines and that is inappropriate. He stated that because the campground is nonconforming the setback requirements do not apply, but reminded the board that if a new campground were proposed in a residential zoning district today, the applicant would be required to have a two-hundred foot (setback) buffer from the property lines. He recommended that the Board consider the intent of the (current) ordinance for Recreational Campgrounds. Mr. Brown stated that he is also concerned about the proposed location of the batting cages. He would recommend that they be installed in the location of the existing swimming pool and 2

4 Athletic Court, vicinity. He does not object to the batting cages, but would recommend that the location be changed. Mr. Kupa stated that the batting cages were originally proposed for the area that Mr. Brown is suggesting, but was moved at the suggestion of the previous planner. H. Graham suggested that the batting cages use wooden bats to mitigate the noise level. Mr. Kupa stated that the wooden bats could be a condition of approval. N. Nutini asked if the sound (PA) system could be mitigated. Mr. Kupa stated that the applicant would try to work on noise reduction. There was discussion regarding the number of existing campsites. Mr. Kupa stated that the Supreme Court has made a determination that the campground has three-hundred sites not three hundred and nine. He stated that the applicant is here to bring the campground into compliance. Mr. Brown stated that he found granite bounds and using the measurements on the Assessor s Plat maps, he questioned the location of a Quonset hut that is currently under construction on an adjacent lot. He said that based on his findings, as shown on a sketch created by him on May 20, Town s exhibit E, the Quonset hut appears to be encroaching on the campsite s property. Exhibit E - Sketch drawn by Russell Brown, Alternate Zoning Enforcement Officer, dated May 20, 2009, regarding the placement of a Quonset hut in relation to the campground property Attorney Kupa objected to Mr. Brown s ability to testify regarding a determination of the property lines as he is not a professional land surveyor. He stated that if the garage (Quonset hut) is found to be on the campground s property an administrative subdivision that would meet the setback requirements with an easement, could be done. V. Rinaldi asked if that could be a condition of approval. Solicitor Cozzolino stated that it could. Solicitor Cozzolino stated that Mr. Brown can testify to what he saw on the property and the Board can decide the weight that is be put into his testimony. V. Rinaldi stated that the Board has noted Mr. Kupa s objections. Hali Beckman, PLA, representing the applicant, presented Applicant s Exhibit 14. Applicant s Exhibit 14 Photos taken by Hali Beckman and John Kupa of similar berms that are proposed as a buffer on the northwest property line Ms. Beckman and Attorney Kupa reviewed the location and type of the berms that are in the photos. Mr. Kupa asked Ms. Beckman to clarify Applicant s Exhibit 10. Ms. Beckman stated that originally the buffer area was proposed at thirty-five feet but was increased to fifty feet, which increased (widened) the size of the berm. She stated that the proposed berm would meander 3

5 along the property line and would be approximately wide with plantings and a 6 stockade fence. N. Nutini asked what the phasing plan for the project is. Mr. Kupa stated that the berm would be created and plantings installed first. There was discussion regarding an appropriate screen from the property for the Hillsdale Rd. side of the property. Mr. Kupa stated that a fence could be installed. R. Ornstein expressed concern regarding the proposed density on the north-west side of the property and asked if Ms. Beckman has had any experience with campgrounds that had the amount of density that is proposed in that location. Ms. Beckman stated that she has worked with the Forestry Department regarding campground designs, etc. There was discussion regarding the wetlands on site and the status of the consent order. Mr. Kupa stated that the applicant is working on the order and there is limited time (during the year) to work. He stated that the biologist reports to the DEM regarding the work that is being done. V. Rinaldi opened the meeting for public comment. Joseph Austin, Gardiner Rd., stated that he is most affected by the wetland and drainage problems and stated that he has (current) correspondence from the DEM regarding the status of the Consent Order. Diane Haley, Bell School House Rd., asked if the applicant planned on removing any more of the existing trees (in order to install the berm). She asked if the berm would be installed by a professional landscaper. Mr. Kupa stated that the berm would be constructed around the existing trees and Ms. Beckman would be involved with the construction/installation of the landscaping and berm. End of public comments. Attorney Kupa reviewed the history and stated that the applicant s have been in business for forty years. He reviewed the expert testimony provided during the hearing. He requested that the Board approve a Special Use Permit that is consistent with the Planning Board s recommendation. A motion was made by R. Ornstein, seconded by L. Valencia, to close the Public Hearing. All ayes. A workshop was scheduled for Monday, June 15, V. Rinaldi requested that the attorneys prepare draft findings for the Board. The Board reached a consensus to schedule the next regular meeting for Tuesday, June 30, 2009 (instead of the 22 nd ) at 7:30 PM. V. Rinaldi left the meeting. 4

6 NEW BUSINESS The Petition of Hillsdale Housing Cooperative Corp., Inc., 465 and 465 Gardiner Road., Richmond, RI requesting a Special Use Permit for the alteration of a legal nonconforming use; pursuant to Zoning Ordinance sections and Premise located at 464 and 465 Gardiner Road, Assessor s Plat 1E, lot 22 (the westerly side of Gardiner Road Gardiner Road, aka AP 2E, lot 6 Hillsdale Mobile Home Park). A motion was made by R. Ornstein, seconded by L. Valencia, to open the Public Hearing. All ayes. Kathleen Tucker, Hillsdale Park resident, representing the applicant, stated that the Cooperative is requesting approval to install covers over the mailboxes and the recycle bins in order to keep the weather out. Solicitor Ellsworth stated that the applicant needs to provide a site plan that has been prepared by a professional, showing the measurements from the new structures to the property lines. A motion was made by L. Valencia, seconded by R. Ornstein, to continue the Public Hearing on June 30, OTHER BUSINESS P. Fanguillo asked if the Board would be interested in changing the start time of the meetings from 7:30 PM to 7:00 PM. The Board reached a consensus to change the start time of the meetings to 7:00 PM. ADJOURN A motion was made by R. Ornstein, seconded by N. Nutini, to adjourn. All ayes. Meeting adjourned at 9:16 PM. Respectfully submitted, Victoria J. Diaz, Clerk Date: July 27, 2009 Approved as: written 5

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

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

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

ARB Submittal Package Checklist

ARB Submittal Package Checklist ARB Submittal Package Checklist This is not an all inclusive list, just some of the items that need to be considered before submitting your package to the ARB for review. Have you included sufficient information

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

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

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

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

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 NORTH BRANFORD

TOWN OF NORTH BRANFORD TOWN OF NORTH BRANFORD Town Hall 909 Foxon Road P.O. Box 287 North Branford, Connecticut 06471 Planning & Zoning (203) 484-6010 Building Department (203) 484-6008 Department Fax (203) 484-6018 INSTRUCTIONS

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

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

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

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

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

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

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

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

Residential Plot Plans

Residential Plot Plans Residential Plot Plans Planning & Development Services/Building Safety Division 1 Riverfront Plaza Ste. 110 Lawrence, KS 66044 (785)832-7700 Fax (785)832-3110 Email: buildinginspections@lawrenceks.org

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

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

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously.

Chairman Garcia made a motion to approve the emergency addition as item 10A, seconded by Councilman Merida. The motion was approved unanimously. MINUTES CITY OF HIALEAH GARDENS TUESDAY, June 19, 2012 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:37 p.m. 2. Roll Call: Present were Chairman

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

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

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

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

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

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

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

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

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

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

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

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

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

April 14, 2015 SEVENTH MEETING

April 14, 2015 SEVENTH MEETING 1 SEVENTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on April 14th, 2015, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

Site Plans. City of Hopkins Inspections Division st Street South, Hopkins, MN Fax

Site Plans. City of Hopkins Inspections Division st Street South, Hopkins, MN Fax Site Plans A Guide To Requirements & Example Plans City of Hopkins Inspections Division 1010 1st Street South, Hopkins, MN 55343 952.548.6320 952.935.1834 Fax www.hopkinsmn.com Notice: This handout is

More information

East Bridgewater Conservation Commission Administrative Fee Schedule

East Bridgewater Conservation Commission Administrative Fee Schedule Administrative Fee Schedule RDA $50.00 NOI - Residential $50.00 NOI Commercial $ 100.00 ANRAD $1.00/linear foot 100.00 Minimum $1000.00 Maximum Certificate of Compliance -Residential $25.00 Certificate

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

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. MINUTES CITY OF HIALEAH GARDENS TUESDAY, AUGUST 16, 2005 CITY COUNCIL CHAMBERS 10001 NW 87 AVENUE 1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m. 2. Roll Call: Present were Chairman

More information

Charlotte-Mecklenburg Planning Department Review Fees

Charlotte-Mecklenburg Planning Department Review Fees Charlotte-Mecklenburg Planning Department Review Fees (Rezoning / Subdivision / Zoning Administration) (July 1, 2010 June 30, 2011) FEES EFFECTIVE JULY 1, 2010 REZONING APPLICATION, CONDITIONAL ZONING

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

CHAPTER 26 SITE PLAN REVIEW

CHAPTER 26 SITE PLAN REVIEW CHAPTER 26 SITE PLAN REVIEW Section 26.1. Committee. The Planning Commission shall appoint three members of the Planning Commission to the site plan review committee which shall be responsible for site

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

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015 BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015 CASE NUMBER 5967/4155/1652 APPLICANT NAME LOCATION VARIANCE REQUEST John D. McCampbell 1564 Duval Street (North side of Duval Street, 255 ± East

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

TOWN OF AMHERST PLANNING DEPARTMENT MINOR SITE PLAN AND MINOR ADJUSTMENT REVIEW AND APPROVAL PROCEDURE

TOWN OF AMHERST PLANNING DEPARTMENT MINOR SITE PLAN AND MINOR ADJUSTMENT REVIEW AND APPROVAL PROCEDURE TOWN OF AMHERST PLANNING DEPARTMENT MINOR SITE PLAN AND MINOR ADJUSTMENT REVIEW AND APPROVAL PROCEDURE This application package includes the following: Application Procedures Application Form & Checklist

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

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

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

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m.

Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30 p.m. MINUTES OF MEETING FOR TOWNSHIP OF PINE BOARD OF SUPERVISORS MONDAY, JULY 16, 2018, 2018 Mr. Michael J. Dennehy, Chair, called this meeting of the Township of Pine Board of Supervisors to order at 6:30

More information

REPORT TO COUNCIL DORWICK DITCH PETITION REHABILITATION PROJECT JUNE 8, 2016

REPORT TO COUNCIL DORWICK DITCH PETITION REHABILITATION PROJECT JUNE 8, 2016 REPORT TO COUNCIL DORWICK DITCH PETITION REHABILITATION PROJECT JUNE 8, 2016 Based on a preliminary study by Euthenics, Inc. www.euthenics_inc.com 1 SECTION I GENERAL INFORMATION AND EXISTING CONDITIONS

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

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018

Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 Lower Oxford Township Board of Supervisors Meeting Minutes July 9, 2018 The Regular Meeting of the Lower Oxford Township Board of Supervisors was held at the Township Building, 220 Township Road, on Monday,

More information

DOWNTOWN DEVELOPMENT REVIEW BOARD APPLICATION

DOWNTOWN DEVELOPMENT REVIEW BOARD APPLICATION This application, including the Conceptual Review Presentation, must be completed and submitted to the Downtown Development Review Board (DDRB) Staff twenty (20) business days prior to the upcoming DDRB

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

DEVELOPMENT REVIEW COMMENTS LAND DISTURBANCE PERMIT (LDP) CLEARING CLEARING & GRUBBING GRADING. Date Reviewed by. Project Name

DEVELOPMENT REVIEW COMMENTS LAND DISTURBANCE PERMIT (LDP) CLEARING CLEARING & GRUBBING GRADING. Date Reviewed by. Project Name GWINNETT COUNTY Department of Planning and Development One Justice Square 446 West Crogan Street Suite 150 1 st Floor Lawrenceville, GA 30046 Phone: 678.518.6000 Fax: 678.518.6240 www.gwinnettcounty.com

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

APPLICATION DESIGN REVIEW Please Print or Type

APPLICATION DESIGN REVIEW Please Print or Type www.srcity.org ZONING ADMINISTRATOR (ZA) APPLICATION DESIGN REVIEW Please Print or Type DESIGN REVIEW BOARD File # Related Files: LOCATION OF PROJECT (ADDRESS) ASSESSOR S PARCEL NUMBER(S) EXISTING ZONING

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

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

ADMINISTRATIVE DESIGN REVIEW Information

ADMINISTRATIVE DESIGN REVIEW Information Information The following information summarizes the City s Administrative Design Review (ADR) provisions. If you have any questions, please contact the Planning and Development Services Department at

More information

SUBDIVISION PLAT APPLICATION

SUBDIVISION PLAT APPLICATION SUBDIVISION PLAT APPLICATION ONLY COMPLETE SUBMISSIONS WILL BE PROCESSED CITY OF PORT ST. LUCIE P&Z File No. PLANNING & ZONING DEPARTMENT Fee (Nonrefundable)$ (772)871-5212 FAX: (772)871-5124 Receipt #.......................................

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

ZONING R-LI Low Intensity Residential District. [Amended by Ord. No. 1684] PERMITTED USES BY RIGHT.

ZONING R-LI Low Intensity Residential District. [Amended by Ord. No. 1684] PERMITTED USES BY RIGHT. 130.19. R-LI Low Intensity Residential District. [Amended 10-2-95 by Ord. No. 1684] 130.19.1. Purpose. To preserve steep slopes, floodplains, and other sensitive natural areas and to provide opportunities

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

OVER-HEIGHT FENCE/RETAINING WALL CERTIFICATION APPLICATION

OVER-HEIGHT FENCE/RETAINING WALL CERTIFICATION APPLICATION OVER-HEIGHT FENCE/RETAINING WALL CERTIFICATION APPLICATION Application information below to be completed by Applicant/Agent//Owner APN PROPERTY ADDRESS PROPERTY LOCATION (if no address) APPLICANT S NAME

More information

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015 BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: May 4, 2015 CASE NUMBER 5967/4155/1652 APPLICANT NAME LOCATION VARIANCE REQUEST John D. McCampbell 1564 Duval Street (North side of Duval Street, 255 ± East

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

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

Mr. Atwell, Alt 1 Mrs. Pharo, Alt 2

Mr. Atwell, Alt 1 Mrs. Pharo, Alt 2 City of Cape May Zoning Board of Adjustment Meeting Minutes January 24, 2013 Opening: In compliance with the Open Public Meetings Act, adequate notice of the meeting was provided. Chairperson White called

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

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

City of San José, California CITY COUNCIL POLICY

City of San José, California CITY COUNCIL POLICY City of San José, California CITY COUNCIL POLICY TITLE 1 1 of 6 EFFECTIVE DATE 1/22/91 REVISED DATE 9/16/03 APPROVED BY Council Action - January 22, 1991; August 11, 1992; August 20, 1996 (9d); September

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

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

Town of Northwood Planning Board April 28, Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m.

Town of Northwood Planning Board April 28, Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m. Vice Chairman Rich Bojko calls the work session to order at 6:30 p.m. PRESENT: Selectmen Representative Rick Wolf, Betty Smith, Vice-Chair Rich Bojko, Joseph McCaffrey, Hal Kreider, Lucy Edwards, Town

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

Zoning Board of Appeals Minutes February 25, 2016

Zoning Board of Appeals Minutes February 25, 2016 Chairman Darrin DeGrazia, Dr. Edward Braun, Dorothy Pulsifer, Norman Diegoli, Joseph Freitas, and Eric Priestly were present. 7:30 P.M. Minutes Upon a motion made by Dorothy Pulsifer and seconded by Norman

More information

DESIGN REVIEW PROCESS AND APPLICATION

DESIGN REVIEW PROCESS AND APPLICATION DESIGN REVIEW PROCESS AND APPLICATION Design review is the first step in the process of any construction project requiring permits. The Community Redevelopment Agency (CRA) Board is responsible for ensuring

More information

Applying for a Site Development Review

Applying for a Site Development Review Guide What is it? Applying for a Who approves it? ensures that new buildings or land uses are compatible with their sites and with the surrounding environment, other development, and traffic circulation.

More information

UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018

UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018 UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018 Please note that for all ARCOM submittals, the following must be included in your application, record and presentation files/folders: Dimensioned details

More information

City of Palmetto Florida

City of Palmetto Florida Date Submitted: City of Palmetto Florida General Development/ Construction/ Final Site Plan Application For Planned Developments nly) PRJECT NAME: TYPE F APPRVAL DESIRED: See fee schedule below) Small

More information

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes

TOWN OF GROTON PLANNING BOARD. May 31, 2018 Meeting Minutes TOWN OF GROTON PLANNING BOARD Meeting Minutes A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450. Members

More information

MULTIPLE-FAMILY DESIGN REVIEW SUBMITTAL CHECKLIST

MULTIPLE-FAMILY DESIGN REVIEW SUBMITTAL CHECKLIST MULTIPLE-FAMILY DESIGN REVIEW SUBMITTAL CHECKLIST This application lists the content and format of the submittal requirements to initiate the Design Review process. An incomplete application will not be

More information

MILLIS CONSERVATION COMMISSION

MILLIS CONSERVATION COMMISSION The meeting was brought to order at 7:30 p.m. by Dr. James Lederer, Chair. The following members were present: Dr. James Lederer, Chair Anne Rich, Vice Chair Ed Chisholm, Tim Chorey, Christine Gavin, Daniel

More information

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN 209 S. Main Street Marysville, Ohio 43040 Phone: (937) 645-7350 Fax: (937) 645-7351 www.marysvilleohio.org APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN *** IMPORTANT INFORMATION ~ Please

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

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

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

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez

3 Roll Call Present: Trustees Salemi, Grenier, Graf-Stone, Washington, Perez VILLAGE OF BERKELEY BOARD MEETING MINUTES Tuesday, December 19, 2017 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 President Lee called the meeting to order at 6:30 p.m. 2 Pledge of

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

HISTORIC DISTRICT COMMISSION. October 11, 2017 MINUTES

HISTORIC DISTRICT COMMISSION. October 11, 2017 MINUTES APPROVED NOVEMBER 8, 2017 HISTORIC DISTRICT COMMISSION October 11, 2017 MINUTES MEMBERS PRESENT: Mr. James Haden, Chair Ms. Jana Hartenstine Mr. P.J. Henningson Ms. Jessica Hindman, Vice Chair Ms. Mattie

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

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

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

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017

MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 MINUTES OF MEETING WHETSTONE HOMES CORPORATION Board of Directors May 11, 2017 A regular meeting of the Whetstone Homes Corporation Board of Directors was held at 7:30 p.m. on Thursday, May 11, 2017 at

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

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

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