Public Hearing Agenda Tuesday, March 27, :00 PM

Size: px
Start display at page:

Download "Public Hearing Agenda Tuesday, March 27, :00 PM"

Transcription

1 I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: March 20, 2018 Briefing 10:30 a.m.: March 20, 2018 Informal Business Discussion 12:00 p.m.: March 20, 2018 Executive Session: March 20, 2018 Business Session: March 20, 2018 Briefing 3:00 p.m.: March 20, 2018 V. Announcements: Proclamation: Commending the North Gwinnett High School Varsity Football Team, 2017 Class AAAAAAA State Champions Proclamation: Donate Life Month, April 2018 Proclamation: Commending Gwinnett s 2017 Eagle Scouts & Recipients of the Girl Scout Gold Award VI. Public Hearing - Old Business 1. Planning & Development/Kathy S. Holland RZR , Formerly Applicant: Home South Communities, LLC c/o Mahaffey Pickens Tucker, LLP, Owner: John T. Lamb, Rezoning of Tax Parcel No. R , RA-200 to OSC; Single-Family Subdivision, 2400 Block of Sunny Hill Road and 2500 Block of Morgan Road, Acres. District 4/Heard (Tabled on Recommendation: Tabled - Date: 4/9/2018]

2 Page 2 VI. Public Hearing - Old Business 1. Planning & Development/Kathy S. Holland CIC , Applicant: Taylor Morrison of Georgia LLC c/o Mitch Peevy, Owner: Taylor Morrison of Georgia LLC c/o Mitch Peevy, Tax Parcel No. R , Change in Conditions of Zoning for Property Zoned TND, Blocks of Pleasant Hill Road, 3600 Block of Sunset Street, 3000 Block of Regal Park Court, and 3800 Block of Village Park Drive, 2.14 Acres. District 1/Brooks (Tabled on Recommendation: Approve with RZC , Applicant: ASC Acquisitions, LLC, Owners: JLC Holdings, LLLP, Vinnie Lucile Clark, Richard L. and Joyce Harrison, Rezoning of Tax Parcel Nos. R , 067 and 278 and R , R-100 to O-I; Retirement Community (Independent Living and Continuing Care) (Buffer Reduction), Blocks of Webb Gin House Road, Acres. District 4/Heard (Tabled on Recommendation: Tabled - Date: 4/9/2018] SUP , Applicant: ASC Acquisitions, LLC, Owners: JLC Holdings, LLLP, Vinnie Lucile Clark, Richard L. and Joyce Harrison, Tax Parcel Nos. R , 067, and 278 and R , Application for a Special Use Permit in an O-I (Proposed) Zoning District for Retirement Community (Independent Living and Continuing Care) (Buffer Reduction), Blocks of Webb Gin House Road, Acres. District 4/Heard (Tabled on 02/27/2018)(Public hearing was not held)[planning Department Recommendation: Approve with [Planning Commission Recommendation: Tabled - Date: 4/9/2018] SUP , Applicant: ASC Acquisitions, LLC, Owners: JLC Holdings, LLLP, Vinnie Lucile Clark, Richard L. and Joyce Harrison, Tax Parcel Nos. R , 067, and 278 and R , Application for a Special Use Permit in an O-I (Proposed) Zoning District for Building Height Increase (Buffer Reduction), Blocks of Webb Gin House Road, Acres. District 4/Heard (Tabled on Recommendation: Tabled - Date: 4/9/2018]

3 Page 3 VI. Public Hearing - Old Business 1. Planning & Development/Kathy S. Holland RZR , Applicant: CKK Development LLC, Owners: IH Kennedy Group LLC (Joe Kennedy), Stella Mooney, and Phillip and Holly Bagwell, Rezoning of Tax Parcel Nos. R , 030, 031, 069, and 070, RL to R-SR; Senior Oriented Residences, Blocks of Old Shadburn Ferry Road, 1700 Block of Buford Dam Road, and 6500 Block of Old Garrett Road, Acres. District 4/Heard (Tabled on 02/27/2018)(Public hearing was not held)[planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with RZC , Applicant: Keyona Investment, LLC, Owner: Keyona Investment, LLC, Rezoning of Tax Parcel No. R , R-100, C-1, and C-2 to C-1; Retail Center (Buffer Reduction), 1700 Block of Duluth Highway and 1700 Block of Racquet Club Drive, 1.63 Acres. District 1/Brooks (Tabled on 02/27/2018)(Public hearing was not held)[planning Department Recommendation: Approve with [Planning Commission Recommendation: Deny without Prejudice] RZR , Applicant: Bulk Buys Corporation, Owners: Sarah and Peggy Brodnax, Rezoning of Tax Parcel No. R , R-100 to OSC; Single-Family Subdivision, 2900 Block of Bethany Church Road, Acres. District 3/Hunter (Tabled on Recommendation: Approve with 1. Change in Conditions CIC , Applicant: Sonial Patel c/o Mahaffey Pickens Tucker, LLP, Owner: Duluth Capital Investments, LLC, Tax Parcel No. R , Change in Conditions of Zoning for Property Zoned C-2, 2300 Block of Stephens Center Drive, 2.01 Acres. District 1/Brooks[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Tabled - Date: 4/9/2018]

4 Page 4 1. Change in Conditions SUP , Applicant: Sonial Patel c/o Mahaffey Pickens Tucker, LLP, Owner: Duluth Capital Investments, LLC, Tax Parcel No. R , Application for a Special Use Permit in a C-2 Zoning District for Building Height Increase, 2300 Block of Stephens Center Drive, 2.01 Acres. District 1/Brooks[Planning Department Recommendation: Tabled - Date: 4/9/2018] CIC , Applicant: Kidanemehret Eritrean Geez Rite Catholic Church Inc., Owner: Kidanemehret Eritrean Geez Rite Catholic Church Inc., Tax Parcel No. R , Change in Conditions of Zoning (Buffer Reduction) for Property Zoned R-100, 3000 Block of South Rockbridge Road and 5000 Block of Rockbridge Drive, 5.0 Acres. District 3/Hunter[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with CIC , Applicant: Massive Auto Brokers, Inc., c/o Andersen, Tate & Carr P.C., Owner: JEKA Property Investments LLC, Tax Parcel No. R , Change in Conditions of Zoning for Property Zoned C-2, 5000 Block of Jimmy Carter Boulevard and 6100 Block of Rockbridge School Road, 0.69 Acre. District 2/Howard[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with SUP , Applicant: Massive Auto Brokers, Inc., c/o Andersen, Tate & Carr P.C., Owner: JEKA Property Investments LLC, Tax Parcel No. R , Application for a Special Use Permit in a C-2 Zoning District for Auto Sales and Service, 5000 Block of Jimmy Carter Boulevard and 6100 Block of Rockbridge School Road, 0.69 Acre. District 2/Howard[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with

5 Page 5 2. Special Use Permit SUP , Applicant: David M. Jones, Owners: David and Peggy Jones, Tax Parcel No. R , Application for a Special Use Permit in a R-100 Zoning District for a Bed and Breakfast Inn, 1600 Block of Red Fox Run, 1.04 Acres. District 2/Howard[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Tabled - Date: 4/9/2018] SUP , Applicant: Olusola Taiwo, Owner: Charles M. Grennor, Tax Parcel No. R , Application for a Special Use Permit in a R-75 Zoning District for a Personal Care Home (Family), 80 Block of Level Creek Road and 4800 Block of West Price Road, 3.3 Acres. District 1/Brooks[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with SUP , Applicant: Foresite Group, Inc., Owner: Georgia General Investment, LLC, Tax Parcel No. R , Application for a Special Use Permit in a C-2 Zoning District for an Auto Repair, Lubrication & Tire Store, 1500 Block of Buford Drive, 1.39 Acres. District 4/Heard[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with SUP , Applicant: HYC-Harmony Child Center, Owner: Radha Madhav Society, Tax Parcel No. R , Application for a Special Use Permit in R-75 and R-100 Zoning Districts for a Day Care Facility (Child), 2700 Block of Duluth Highway, 15.1 Acres. District 1/Brooks[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with SUP , Applicant: Kimberly Frye, Owner: William E. Abrams IV, Tax Parcel No. R , Application for a Special Use Permit in a C-2 Zoning District for Automobile Sales and Related Service, 1300 Block of Pleasant Hill Road, 0.67 Acre. District 1/Brooks[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with

6 Page 6 3. Rezonings RZC , Applicant: Ag-Pro Real Estate Investments, LLC, c/o Andersen, Tate & Carr, P.C., Owners: LGP Enterprises, LLC/Kenneth Shiver and Lucerne East Investments, LLC/Michael DeMessa, Rezoning of Tax Parcel Nos. R , 006, and 074, C-2 and M-1 to M-1; Farm and Lawn Equipment Sales and Service, 4300 Block of Stone Mountain Highway, 3.68 Acres. District 2/Howard[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Approve with SUP , Applicant: Ag-Pro Real Estate Investments, LLC, c/o Andersen, Tate & Carr, P.C., Owners: LGP Enterprises, LLC/Kenneth Shiver and Lucerne East Investments, LLC/Michael DeMessa, Tax Parcel Nos. R , 006, and 074, Application for a Special Use Permit in a M-1 (Proposed) Zoning District for Farm and Lawn Equipment Sales and Service, 4300 Block of Stone Mountain Highway, 3.68 Acres. District 2/Howard[Planning Department Recommendation: Approve with RZM , Applicant: Parkland Communities, Inc., c/o Alliance Engineering and Planning, Owners: Jefferson Real Estate Properties LLC, HWS & LRMS Revocable Trust, Rezoning of Tax Parcel Nos. R , 377, and 041, R-75 and C-2 to R-TH; Townhouses, 4300 Block of Buford Highway, Acres. District 2/Howard[Planning Department Recommendation: Approve with [Planning Commission Recommendation: Tabled - Date: 4/9/2018] RZR , Applicant: June Ivey Development, LLC c/o Mahaffey Pickens Tucker, LLP, Owners: June Ivey Development, LLC and Patrick O. Benton, Rezoning of Tax Parcel Nos. R and R , RA-200 to OSC; Single-Family Subdivision, 3300 Block of Indian Shoals Road and 3200 Block of June Ivey Road, Acres. District 3/Hunter[Planning Department Recommendation: Deny][Planning Commission Recommendation: Tabled - Date: 5/1/2018]

7 Page 7 3. Rezonings VIII. Old Business RZR , Applicant: RealtyLand Development Company LLC c/o Mitch Peevy, Owner: Temple Johnson LLC, Rezoning of Tax Parcel Nos. R , 021, 037, 039, 041, 043, 045 and 047, R- 100 to OSC; Single-Family Subdivision, Blocks of Temple Johnson Road, Acres. District 3/Hunter[Planning Department Recommendation: Deny][Planning Commission Recommendation: Tabled - Date: 5/1/2018] 1. Law Department/William J. Linkous III IX. New Business Approval/authorization Formerly, for the Chairman to execute a resolution approving the exercise of eminent domain by use of the Special Master Method, O.C.G.A. Section et seq., to acquire property owned by Dillard Worthington Corporation, consisting of 4.28 acres, more or less, Property Tax ID R , and acres, more or less, Property Tax ID , located at the intersection of Lawrenceville-Suwanee Road and Old Norcross Road, in Lawrenceville, Georgia, for Discovery High School Cluster Park, including authority to execute any and all documents required to acquire the property, all documents being subject to review as to form by the Law Department. (Tabled on 12/19/2017) 1. Financial Services/Maria Woods Approval of a Resolution to designate a Chairman and Vice Chairman of the Urban Redevelopment Agency of Gwinnett County, Georgia. (Staff Recommendation: Approval)

8 Page 8 IX. New Business 2. Planning & Development/Kathy S. Holland WVR Waiver from the Unified Development Ordinance. The applicant, Mahaffey Pickens Tucker, LLP, requests a waiver from Title 3, Section to allow a gated development with private streets and drainage system. The property is located in the 5700 Block of Kennedy Road, District 7, Land Lot 341. District 1/Brooks Ratification of Plat approvals for February 01, 2018 thru February 28, Transportation/Alan Chapman Award BL025-18, resurfacing of County roads on a term contract, to low bidder, E.R. Snell Contractor, Inc., base bid $21,721, Contract to follow award. Subject to approval as to form by the Law Department. This contract is funded 71% by the 2017 SPLOST Program and 29% by the Georgia Department of Transportation. (Staff Recommendation: Award) Approval/authorization for Chairman to execute a Project Framework Agreement with the Georgia Department of Transportation for the preliminary engineering for the I-85 at McGinnis Ferry Road project. The County will contribute $625, and GDOT will provide $2,500, in Federal funding. Approval/authorization for the Chairman or designee to execute any and all related documents. Subject to approval as to form by the Law Department. This item is funded 80% by the Georgia Department of Transportation and 20% by the 2014 SPLOST Program. District 1/Brooks (Staff Recommendation: Approval) X. Comments from Audience XI. Adjournment

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Public Hearing Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

Public Hearing Agenda Tuesday, April 24, :00 PM

Public Hearing Agenda Tuesday, April 24, :00 PM I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval of Agenda IV. Approval of Minutes: Work Session: April 17, 2108 Briefing 10:30 a.m.: April 17, 2018 Informal Business

More information

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Official Public Hearing Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

More information

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

III. Approval of Agenda {Action: Approved Motion: Howard Second: Brooks Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes} Unofficial Public Hearing Minutes Present: Charlotte J. Nash, Jace Brooks, Lynette Howard, Tommy Hunter, John Heard I. Call To Order, Invocation, Pledge to Flag II. Opening Remarks by Chairman III. Approval

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

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

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

More information

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

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

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

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel

PUBLIC HEARING Special Exception Request Duy Nguyen PUBLIC HEARING Request for Zoning Change Robin McDaniel The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, November 3, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

More information

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

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

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS. March 17, 2014 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS March 17, 2014 The Lenoir County Board of Commissioners met in open session at 4 p.m. on Monday, March 17, 2014, in the Board of Commissioners Main Meeting

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

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018 I. CALL TO ORDER THE PLANNING BOARD OF EFFINGHAM COUNTY, GA March 26, 2018 Chairman Dave Burns called the meeting to order at 6:00 p.m. II. INVOCATION Board Member Alan Zipperer gave the invocation. III.

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13,

HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, HEARD COUNTY BOARD OF COMMISSIONERS MEETING APRIL 13, 2010 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on April 13, 2010 at 6:30 p.m. in the courtroom of the Heard County

More information

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley AT A JOINT MEETING OF THE BOARD OF SUPERVISORS AND PLANNING COMMISSION OF MATHEWS COUNTY, VIRGINIA, HELD IN THE HISTORIC COURTROOM OF MATHEWS THEREOF, ON TUESDAY, AUGUST 15, 2017 AT 7:00 P.M. Board of

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Mike Shaw Mr. Jason Lovoy Mr. Allan Rice Mr. Sammy Harris

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

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

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

More information

MINUTES Cherokee County Board of Commissioners MAY 3, 2005 REGULAR MEETING 6:00 P.M.

MINUTES Cherokee County Board of Commissioners MAY 3, 2005 REGULAR MEETING 6:00 P.M. MINUTES Cherokee County Board of Commissioners MAY 3, 2005 REGULAR MEETING 6:00 P.M. CALL TO ORDER CHAIRMAN J. MICHAEL BYRD Chairman Byrd called the regular meeting of the Cherokee County Board of Commissioners

More information

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it.

Magnolia Church Road has a box culvert that is deteriorating; and in need of repair; County Engineer will look at it. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, September 10, 2012 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

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

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

Development Cases Issued/Approved

Development Cases Issued/Approved Gwinnett County Department of Planning & Development Development Cases Issued/Approved From 8/20/2018 to 8/24/2018 Exemption Plat CASE NUMBER : XPL2018-00041 ADDRESS : 840 TULLIS RD, LAWRENCEVILLE, GA

More information

Minutes of Meeting December 3, 2015

Minutes of Meeting December 3, 2015 Minutes of Meeting December 3, 2015 A Regular Meeting of the Port Commission of Port Freeport was held December 3, 2015 beginning at 4:09 PM at the Administration Building, 200 W. Second Street, 3 rd Floor,

More information

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 24, 2004

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 24, 2004 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 24, 2004 Members present were John Taylor, Sr., Chairman; Larry Greenwell,

More information

Regular Monthly Meeting March 2, 2015 Page 1 of 6

Regular Monthly Meeting March 2, 2015 Page 1 of 6 The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, March 2, 2015 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County Office

More information

MINUTES Board of Zoning Appeals January 9, 2017

MINUTES Board of Zoning Appeals January 9, 2017 MINUTES Members Present: Member(s) Absent: Staff Present: Dr. Ragin, Dr. McAbee, Mr. Duncan, Ms. Lynn, and Ms. Ringer Ms. Massey Glenn Pace, Planning and Zoning Coordinator Hazel Poston, Administrative

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 Gloria Foret... Secretary/Treasurer Richard Elfert... Member James A. Erny... Member

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING APRIL 13, 2015 PRESENT PAT MALLON, CHAIRPERSON } H. GEORGE LEONHAUSER, VICE CHAIR } DREW KREILING, SECRETARY } BOARD OF SUPERVISORS THOMAS GALLAGHER

More information

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

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

More information

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M.

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M. MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M. On the 26th day of July, 1979, the City Planning and

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

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

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

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

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

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

REGULAR SEMI-MONTHLY MEETING September 23, 2014

REGULAR SEMI-MONTHLY MEETING September 23, 2014 REGULAR SEMI-MONTHLY MEETING September 23, 2014 The regular semi-monthly meeting of the Board of Supervisors, Hanover Township, Northampton County, was called to order by Chairman, John N. Diacogiannis

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

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

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA

BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA BOARD OF TRUSTEES The University of West Alabama Bell Conference Center December 8, 2010, 1:00 p.m. AGENDA I. Call to Order II. III. Roll Call Approval of Agenda IV. Approval of Minutes for September 13

More information

Please type or print legibly using blue or black ink. Incomplete applications cannot be accepted. Project Information. Address or Location:

Please type or print legibly using blue or black ink. Incomplete applications cannot be accepted. Project Information. Address or Location: Rec d Rec d: GWINNETT COUNTY Department of Planning & Development One Justice Square 446 West Crogan Street, Suite 150 Lawrenceville, Georgia 30046 Phone: 678.518.6000 Fax: 678.518.6240 www.gwinnettcounty.com

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

Mayor Brady called the meeting to order and delivered the invocation.

Mayor Brady called the meeting to order and delivered the invocation. The regular meeting of the City Council of the City of Newnan, Georgia was held on Tuesday, December 12, 2017 at 6:30 p.m. in the Richard A. Bolin Council Chambers of City Hall with Mayor Keith Brady presiding.

More information

Houston County Commissioners Meeting October 17, 2017 Warner Robins, Georgia

Houston County Commissioners Meeting October 17, 2017 Warner Robins, Georgia Houston County s Meeting October 17, 2017 Warner Robins, Georgia The Houston County Board of s met in a regular session at 6:00 p.m. on Tuesday October 17, 2017 at the Houston County Annex in Warner Robins,

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 10, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 10, 2018 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING MAY 10, 2018 Hawke called the meeting to order at 4:09 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer, Vaccaro,

More information

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting June 5, 2017, A.B. Gibson Center, 322 South Main Street, Laurinburg, NC Commissioners in attendance: Chair Carol McCall, Vice Chair Whit Gibson and Commissioners John Alford, Bob Davis, Betty Blue Gholston, and Guy McCook. Not in attendance: Clarence McPhatter. Staff in attendance:

More information

Chair asked if anyone was present that is for or against the request; there were none.

Chair asked if anyone was present that is for or against the request; there were none. The Brooks County Board of Commissioners met for its Monthly Work Session and Regular Monthly Meeting on Monday, April 4, 2016 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

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

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES

PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING May 1, 2013 Phelan Community Center 4128 Warbler Road, Phelan, CA MINUTES Phelan Piñon Hills Community Services District 4176 Warbler Road P. O. Box 294049 Phelan, CA 92329-4049 (760) 868-1212 Fax (760) 868-2323 PHELAN PIÑON HILLS COMMUNITY SERVICES DISTRICT REGULAR BOARD MEETING

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

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING NOVEMBER 27, 2018 Hawke called the meeting to order at 4:05 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

MINUTES OF MEETING April 6, 2010

MINUTES OF MEETING April 6, 2010 Town of Eastover - Town Council Meeting Tuesday, April 6, 2010, 7:00 p.m. Eastover Community Center Mayor Charles G. McLaurin, Presiding Council Members: Lawrence Buffaloe, Willie Geddie, Cheryl Hudson,

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

September 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

September 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

LETTER OF TRANSMITTAL

LETTER OF TRANSMITTAL 1730 VARSITY DRIVE, SUITE 500, RALEIGH, NC 27606 TEL (919) 233-8091 FAX (919) 233-8031 LETTER OF TRANSMITTAL ADDRESS: ATTENTION: 80-A East Street Pittsboro, NC 27312-0130 Lynn Richardson Chatham County

More information

Minutes of a Regular meeting of the Council of the Village of Warburg held Monday, April 11, 2016 in Council Chambers, Village of

Minutes of a Regular meeting of the Council of the Village of Warburg held Monday, April 11, 2016 in Council Chambers, Village of : Minutes of a Regular meeting of the Council of the Village of Warburg held Monday, April 11, 2016 in Council Chambers, Village of Warburg Municipal Office. Call to Order Mayor Ralph van Assen called

More information

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church.

JUNE 30, The invocation was given by Reverend James Anderson from Elzee AME Church. JUNE 30, 2015 The regular Council meeting was held at the M.S. Bailey Center Building at 4:00 PM with Mayor Bob McLean presiding with Councilmembers Cook, Byrd, Jenkins, Kuykendall, Scarborough, and Young.

More information

PERSONS TO ADDRESS THE BOARD

PERSONS TO ADDRESS THE BOARD Benner Township Supervisors April 2, 2018 The regularly scheduled meeting of the Benner Township Board of Supervisors was called to order at 7:00 p.m. by the Chairman, Randy Moyer with member Mark Capriani

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

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

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

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 10 Jan STAFF RESPONSIBLE: Tim Jones. DEPARTMENT: Planning & Zoning Division

MEETING TYPE: Board of Commissioners - Regular. MEETING DATE: 10 Jan STAFF RESPONSIBLE: Tim Jones. DEPARTMENT: Planning & Zoning Division MEETING TYPE: Board of Commissioners - Regular MEETING DATE: 10 Jan 2017 STAFF RESPONSIBLE: Tim Jones DEPARTMENT: Planning & Zoning Division DESCRIPTION Public Hearing for Oak Grove Initial Zoning Petition

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

June 5, The following persons signed in as being present in the audience:

June 5, The following persons signed in as being present in the audience: June 5, 2017 The East Lampeter Township Board of Supervisors met on Monday, June 5, 2017, at 7:30 pm. at the East Lampeter Township Office: 2250 Old Philadelphia Pike, Lancaster, PA 17602. The meeting

More information

Brevard County Property Appraiser Titusville Merritt Island Viera Melbourne Palm Bay

Brevard County Property Appraiser Titusville Merritt Island Viera Melbourne Palm Bay Brevard County Property Appraiser Titusville Merritt Island Viera Melbourne Palm Bay PROPERTY DETAILS Phone: (321) 264-6700 https://www.bcpao.us Account 2709839 Owners Waverly Melbourne LLC 51 John F Kennedy

More information

MINUTES OF BOARD OF DIRECTORS MEETING OF JANUARY 11, John Davis and Jay Kirk/Brown and Caldwell; Don Lauzon.

MINUTES OF BOARD OF DIRECTORS MEETING OF JANUARY 11, John Davis and Jay Kirk/Brown and Caldwell; Don Lauzon. 4 County Complex Court Phone{703)335-7900 P. 0. Box 2266 Fax(703)335-7905 Woodbridge, VA 22195-2266 www.pwcsa.org Paul E. Ruecker, Chairman Dr. K. Jack Kooyoomjian, Vice Chairman Kurt E. 11, Secretary-Treasurer

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON * * * *

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON * * * * REVIEWED LEGAL COUNSEL For Recording Stamp Only BEFORE THE BOARD OF COUNTY COMMISSIONERS OF DESCHUTES COUNTY, OREGON An Ordinance Amending Deschutes County Code Title 18 to Provide a Definition of Agricultural

More information

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

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

More information

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

Power4Georgians: Follow the Money

Power4Georgians: Follow the Money Power4Georgians: Follow the Money 4 3 Cooperative Energy, Inc. Dwight Brown 5 2 8 Alumni Properties Buster & Brown Properties, LLC 6 9 0 Washington Timberland, LLC 4 Washington County Development Authority

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim)

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, :00 a.m. Clerk of the Board (Interim) RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES April 10, 2014 9:00 a.m. MEMBERS PRESENT Adam Mayberry, Chair Nat Carasali, Vice Chair Rick Murdock, Secretary Dr. Kosta Arger,

More information

Chairman asked for those to speak in favor of the petition, there were none present. Chairman called upon those against the petition.

Chairman asked for those to speak in favor of the petition, there were none present. Chairman called upon those against the petition. The Brooks County Board of Commissioners met for its Monthly Workshop and Regular Monthly Meeting on Monday, December 1, 2014 at 5:00 p.m. in the Commissioners Meeting Room located at the Brooks County

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

LAND FOR SALE. Vacant Land, 7.78 acres, in northeast Springfield 2296 N. Arbor Creek Lane, Springfield, MO 65803

LAND FOR SALE. Vacant Land, 7.78 acres, in northeast Springfield 2296 N. Arbor Creek Lane, Springfield, MO 65803 Vacant Land, 7.78 acres, in northeast Springfield 2296 N. Arbor Creek Lane, Springfield, MO 65803 LAND FOR SALE 7.78 Acres located in Northeast Springfield for sale at $249,000.00 Zoned C-3 (Greene County);

More information

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes.

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes. Page 1 of 7 PLANNING COMMISSION MEETING Meeting Action Summary 6:30 p.m. Commissioners present: Carpenter, Culver, Sands, Sinclair, Struckhoff, Weaver, Willey Staff present: McCullough, Stogsdill, Crick,

More information

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain.

The meeting began with the Pledge of Allegiance and a short sectarian prayer led by Willard Stafford, Reno County Police/Sheriff Chaplain. February 9, 2016 Reno County Courthouse Hutchinson, Kansas The Board of Reno County Commissioners met in agenda session with, Chairman Dan Deming, Commissioners James Schlickau and Brad Dillon, County

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

NEWBERRY COUNTY COUNCIL MINUTES MARCH 21, :00 P.M.

NEWBERRY COUNTY COUNCIL MINUTES MARCH 21, :00 P.M. NEWBERRY COUNTY COUNCIL MINUTES MARCH 21, 2018 7:00 P.M. Newberry County Council met on Wednesday, March 21, 2018, at 7:00 p.m. in Council Chambers at the Courthouse Annex, 1309 College Street, Newberry,

More information

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN

THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN THE CORPORATION OF THE TOWNSHIP OF ENNISKILLEN TWELFTH MEETING MINUTES JUNE 12 2018 A meeting of the Council of the Corporation of the Township of Enniskillen was held on Tuesday June 12 2018 at 7:00 pm

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

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

Hillside & Foothills Development Application

Hillside & Foothills Development Application Hillside & Foothills Development Application This box for office use only File #: Cross Referenced File(s): Fee: Zone(s): Are Pre-Application materials attached? Yes No This application is a request to

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

WHITNEY OAKS (MAP SHEET 3)

WHITNEY OAKS (MAP SHEET 3) WHITNEY OAKS (MAP SHEET 3) Owner: Cal-Stanford Oaks L.L.C. 9404 Genesee Avenue, Suite 230 La Jolla, CA 92037 Live Oak Enterprises, Inc. Phone: (916) 782-1177 C/o Peter Bridges File #: Area: Northeastern

More information

Summerland Planning Advisory Committee

Summerland Planning Advisory Committee Summerland Planning Advisory Committee SunPAC Meeting #32 May 10, 2011 1 SunPAC Meeting Agenda Call to Order Agenda Item: 1 Item 1: Pledge of allegiance and roll call Item 2: Public comment period Item

More information

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013

FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES. Tuesday, February 19, 2013 FACILITIES AND TECHNOLOGY REVIEW COMMITTEE MINUTES Tuesday, February 19, 2013 PRESENT: Lisa Arnold Wallace Coopwood Larry Darnell Mitch Gibson Don Hill Patti Morgan Thea Powell Wayne Brown Dr. John Crooks

More information

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich

Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich McDONALD VILLAGE COUNCIL WEDNESDAY, MAY 2, 2018 REGULAR COUNCIL MEETING Visitors: Ken Miner, Kyle Puckett, Joe Dugan, and Sue Filipich Staff: Fiscal Officer Robin DeBow, Fire Chief Todd Stitt, Police Chief

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

ATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor

ATTENDING THE MEETING Robert Balogh, Chairman Marcus Staley, Vice-Chairman Bob Ross, Supervisor Harold Close, Supervisor Neil Kelly, Supervisor LEGISLATIVE MEETING-TUESDAY, AUGUST 28, 2018 PAGE 1 The North Strabane Township Board of Supervisors held its Legislative Meeting, Tuesday, August 28, 2018, at 7:00 P.M., at the Township Municipal Building,

More information

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m.

MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO December 19, At 1:00 p.m. MUNICIPALITY OF NORTHERN BRUCE PENINSULA COUNCIL MEETING AGENDA NO. 11-28 December 19, 2011 Page At 1:00 p.m. 1. CALL TO ORDER AND DISCLOSURE OF PECUNIARY INTEREST 2. APPROVAL OF THE AGENDA 1. APPROVAL

More information

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M.

MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. MINUTES MALIBU PUBLIC WORKS COMMISSION REGULAR MEETING MAY 23, 2018 MULTI-PURPOSE ROOM 3:30 F.M. CALL TO ORDER ROLL CALL Chair Palmer called the meeting to order at 3:34 p.m. The following persons were

More information

7880 DORCHESTER ROAD North Charleston, SC 9418 FOR LEASE. Vitre Stephens Retail & Investment Services C

7880 DORCHESTER ROAD North Charleston, SC 9418 FOR LEASE. Vitre Stephens Retail & Investment Services C FOR LEASE Vitre Stephens Retail & Investment Services C 843.513.7555 vitre.stephens@avisonyoung.com 6,600SF brick building fronting Dorchester Road that was formerly a restaurant with a 6 hood, 3 compartment

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 24, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 24, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 24, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MARCH 24, 2009 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on March 24, 2009 at 6:30 p.m. in the courtroom of the Heard County

More information

Houston County Commissioners Meeting March 5, 2019 Perry, Georgia

Houston County Commissioners Meeting March 5, 2019 Perry, Georgia Houston County s Meeting March 5, 2019 Perry, Georgia The Houston County Board of s met in regular session at 9:00 a.m. on Tuesday March 5, 2019 at the Houston County Courthouse in Perry, Georgia with

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

ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL

ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M. 9501 DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL I. Call to Order and Roll Call II. Approval of minutes of November 7, 2018

More information

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on

HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, :30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on HEARD COUNTY BOARD OF COMMISSIONERS MEETING MAY 12, 2009 6:30 P.M. The Heard County Board of Commissioners held a Commissioners Meeting on May 12, 2009 at 6:30 p.m. in the courtroom of the Heard County

More information