City Council Information Form

Size: px
Start display at page:

Download "City Council Information Form"

Transcription

1 City Council Information Form DATE: 01/29/2015 ASSIGNED STAFF: Robert McKay DEPARTMENT: Planning&Development TYPE OF FORM: Public Hearing Form No.: 4668 APPROVALS: None ISSUE/REQUEST: PUBLIC HEARING Appl. #PL SPECIAL USE PERMIT renewal for major automotive repair services Adams Toyota auto repair & maintenance facility, 2401 NE Douglas St.; Adams Toyota Lee s Summit, applicant. KEY ISSUES: This application is for the renewal of a special use permit in order to continue to allow major automotive repair at 2401 NE Douglas Street. The original special use permit was approved for a period of 3 years. The applicant requests a renewal of the special use permit for a period of 30 years. Staff recommends renewal of the special use permit for 10 years. PROPOSED CITY COUNCIL MOTION: I move to direct staff to draft and ordinance approving Appl.#PL SPECIAL USE PERMIT renewal for major automotive repair services Adams Toyota Auto Repair & Maintenance Facility, 2401 NE Douglas St.; Adams Toyota Lee's Summit, applicant. BACKGROUND:(including location, programs/departments affected, and process issues) IMPACT/ANALYSIS: TIMELINE Start: Finish: OTHER INFORMATION/UNIQUE CHARACTERISTICS: STAFF RECOMMMENDATION Staff recommends APPROVAL of the special use permit, subject to the following: 1. The special use permit shall be granted for 10 years. 2. All repair activities shall be conducted inside the building. 3. Inoperable vehicles, as defined in the UDO, shall not be stored in the defined employee or customer parking areas. Such storage shall be northeast of the building in the specified area shown on the submitted site

2 plan. 4. The use shall not generate noise, odors, or fumes that can be detected beyond the walls of the building in which the use is housed. 5. Overhead doors shall remain closed to eliminate associated noise from such uses that are within 300 feet of any residential district or use. OTHER BOARDS AND COMMISSIONS ASSIGNED: Planning Commission DATE: 01/13/2015 ACTION: Voted unanimously by voice vote to recommend APPROVAL of Appl. #PL SPECIAL USE PERMIT renewal for major automotive repair services Adams Toyota Auto Repair & Maintenance Facility, 2401 NE Douglas St.; Adams Toyota Lee's Summit, applicant, subject to staff's recommendation items 1 5. COUNCIL COMMITTEE ASSIGNED: Not Applicable DATE: ACTION: List of Reference Documents Attached 1. Planning Commission Letter 2. Planning Commission Minutes 3. Use Narrative & Special Use Permit Criteria 4. Adams Toyota Site Plan 5. Photo's of Subject and Surrounding Properties 6. Location Map

3

4

5

6

7 LEE S SUMMIT PLANNING COMMISSION Minutes of Tuesday, January 13, 2015 The Tuesday, January 13, 2015, Lee s Summit Planning Commission meeting was called to order by Chairperson Norbury at 5:00 p.m., at City Council Chambers, 220 SE Green Street, Lee s Summit, Missouri. OPENING ROLL CALL: Mr. Jason Norbury, Chairperson Present Mr. Kurt Pycior Absent Mr. Fred Delibero Present Mr. Fred DeMoro Present Mr. John Reece, Vice Chair Present Ms. Colene Roberts Present Mr. Frank White III Present Mr. Michael Ekey Absent Mr. Donnie Funk Absent Also present were Hector Soto, Senior Planner; Christina Stanton, Senior Planner; Jennifer Thompson, Staff Planner; Ron Seyl, Staff Planner; John Mautino, Deputy City Attorney; Kent Monter, Development Engineering Manager; and Carrie Craver, Administrative Assistant. 1. APPROVAL OF CONSENT AGENDA A. Minutes of the December 9, 2014, Planning Commission meeting On the motion of Mr. Reece, seconded by Mr. Delibero, the Planning Commission voted unanimously by voice vote to APPROVE the Consent Agenda, Item 1A as published. APPROVAL OF AGENDA: Chairperson Norbury announced that there were no changes to the agenda, and asked for a motion to approve. On the motion of Mr. Reece, seconded by Mr. Delibero, the Planning Commission voted unanimously by voice vote to APPROVE the agenda as published. 2. Application #PL SPECIAL USE PERMIT renewal for major automotive repair services Adams Toyota auto repair & maintenance facility, 2401 NE Douglas St.; Adams Toyota Lee s Summit, applicant Chairperson Norbury opened the hearing at 5:04 p.m. and asked those wishing to speak, or provide testimony, to stand and be sworn in. Mr. Scott Middleton, general manager for Adams Toyota, stated that they were asking for a renewal of the Special Use Permit that had been granted three years ago. The dealership had relocated from Raytown to Lee's Summit 12 years ago but that had not included the body shop since they did not have a location for it. They had moved the body shop to its Lee's Summit location three years ago, and this had worked out very well. The body shop manager was PLANNING COMMISSION 1 JANUARY 13, 2015

8 familiar with the surrounding areas and make sure the shop complied with the SUP requirements. Following Mr. Middleton s presentation, Chairperson Norbury asked for staff comments. Mr. Seyl entered Exhibit (A), list of exhibits 1-15 into the record. He related that this SUP for major auto repair was granted three years ago; and the applicant had originally requested a 30- year term for the renewal. Staff recommended renewal for 10 years; and this was consistent with previously approved SUPs for similar uses. Staff had not received any complaints about the uses covered by the current SUP. The existing facility would not be expanded, and all of the site's existing conditions would remain the same. Staff recommended approval of the request, subject to Recommendation Items 1 through 5. Following Mr. Seyl s comments, Chairperson Norbury asked if there was anyone present wishing to give testimony, either in support for or opposition to the application. Seeing none, he then asked if the Commission had questions for the applicant or staff. Chairperson Norbury asked what the reasoning had been for originally granting three years. Mr. Middleton was not sure; but remarked that Adams had wanted a longer term so that they would not have to go through the application process so often. Mr. Seyl was not sure, but believed this might have been a first-time SUP term to see how well the relocated use worked in that location. Ms. Teresa Bayman stated that she was comptroller at Adams. She clarified that the three-year term had coincided with the term of the lease. Chairperson Norbury asked if there were further questions for the applicant or staff. Hearing none, he closed the public hearing at 5:10 p.m. and asked for discussion among the Commission members, or for a motion. Mr. Delibero made a motion to recommend approval of Application PL , Special Use Permit renewal for major automotive repair services: Adams Toyota auto repair & maintenance facility, 2401 NE Douglas St.; Adams Toyota Lee s Summit, applicant; subject to staff s letter of January 9, 2015, specifically Recommendation Items 1 through 5. Mr. Reece seconded. Chairperson Norbury asked if there was any discussion of the motion. Hearing none, he called for a vote. On the motion of Mr. Delibero, seconded by Mr. Reece, the Planning Commission members voted unanimously by voice vote to recommend APPROVAL of Application PL , Special Use Permit renewal for major automotive repair services: Adams Toyota auto repair & maintenance facility, 2401 NE Douglas St.; Adams Toyota Lee s Summit, applicant; subject to staff s letter of January 9, 2015, specifically Recommendation Items 1 through 5. (The foregoing is a digest of the secretary s notes of the public hearing. The transcript may be obtained.) PLANNING COMMISSION 2 JANUARY 13, 2015

9 2. Application #PL SPECIAL USE PERMIT renewal for automotive sales HMH Autosport Used Car Sales and Service, 713 SE M-291 Hwy.; HMH Limited, Inc., applicant Chairperson Norbury opened the hearing at 5:11 p.m. and asked those wishing to speak, or provide testimony, to stand and be sworn in. Mr. Soto stated that staff had just heard from the applicant, who was still en route and was not in the building. Chairperson Norbury closed the public hearing, stating that he would re-open it when the applicant arrived. 3. Application #PL REZONING from CP-2 to RP-4 and PRELIMINARY DEVELOPMENT PLAN Village Cooperative, southeast corner of Battery Dr. and Shenandoah Dr.; Engineering Solutions, applicant Chairperson Norbury opened the hearing at 5:12 p.m. and asked those wishing to speak, or provide testimony, to stand and be sworn in. Mr. Shane Wright, of the Real Estate Equities development company, gave their business address as 1400 Corporate Center Curve in Eagan, Minnesota. For this application, he was representing the Village Cooperative senior housing development. The applicants were requesting a rezoning for the property, and he was prepared to answer any questions. Mr. Matt Schlicht was also present. Mr. Wright observed that most of staff's comments in the report pertained to items that Mr. Schlicht was addressing. They were in agreement with staff's Recommendation Items. Following Mr. Wright's presentation, Chairperson Norbury asked for staff comments. Ms. Stanton entered Exhibit (A), list of exhibits 1-18 into the record. She stated that the rezoning was for 4.37 acres, from CP-2 to RP-4. The development would be a 50-unit cooperative in a three-story building. Staff wanted to amend Recommendation Item 6, with the first sentence reading The developer shall execute a mutually satisfactory development agreement with the City, which addresses, at a minimum, the required sanitary sewer and road improvements [change underlined]. Following Ms. Stanton s comments, Chairperson Norbury asked if there was anyone present wishing to give testimony, either in support for or opposition to the application. Seeing none, he then opened the hearing for questions from the Commission for the applicant or staff. Mr. DeMoro noted that Recommendation Item 3 called for mitigation efforts for work in and close to the wetland before the development plan could even be brought to the City Council. He asked if any efforts had been started yet and if so, what the progress was. Mr. Matt Schlitz, of Engineering Solutions, responded that report on the wetland delineation was completed and was ready to go the Corps of Engineers. They had used Mr. David Flick from Terra Technologies to prepare the report and application; and the process would take 2 or 3 weeks. He confirmed for Mr. DeMoro that after the delineation was completed, identifying both PLANNING COMMISSION 3 JANUARY 13, 2015

10 the wetlands themselves and what mitigation could be done, the Corps would follow up with their recommendations. Mr. Reese asked Mr. Schlict if he had met with Corps representatives, noting that this entity could be difficult to work with at times. Mr. Schlict explained that meeting with the Corps was part of the process that Terra Technologies typically did. Ms. Roberts asked if drawings showing the wetland location and what would be done were available. Mr. Schlict displayed the delineation and pointed out locations with about 155 feet of stream sections that had been identified at the north end, as well as some pockets in the center. Their mitigation would be only about acres. They proposed to leave the pond at its location and detour the detention around it in order to leave the pond's ecosystem as-is. They would build up a perimeter that would allow the water to rise and go through a controlled outlet system during rain events. Ms. Roberts asked if the entire area would become a pond. Mr. Schlict pointed to the inner of the drawing's concentric circles and explained that this indicated the current 'wet' edge of the existing pond. The dark outermost circle indicated the berm that rising water levels could build up to. Ms. Roberts asserted that she wanted to know what area would be a wetland and what would be a pond. She'd had the impression from the drawing that it would be turned into a decorative pond. Mr. Schlict assured her that they would not, and would only raise the capacity during peak flow. The stream at the northern end that had previously allowed the water to drain freely would now be control released. Mr. Reese asked if that area was wetted at present, and Mr. Schlict answered that it was. Mr. Reese then asked about mosquito control. Mr. Schlict answered that this could be addressed via repellents in the area of the building. However, insects including mosquitoes were an inevitable problem when buildings were close to wetlands. They could not be eradicated and still leave the wetlands undamaged. Mr. Wright commented that this area, and the knowledge that it was a natural habitat that would not be disturbed, had actually been a drawer for the prospective buyers. Chairperson Norbury asked if any of the property owners within the notice required 185 feet had contacted the applicants, or if they'd met with the neighbors to the north of the property. Mr. Wright recalled one in March, and one of the City Councilmembers had been present. They had sent out the required notifications as well. Only one neighbor had attended the meeting, but he had felt that the project would be a benefit to the community. They had not received any other feedback. Mr. Doug Stacey gave his address as 2125 SE 7th Street, which was about 250 feet away from the proposed development. He was here tonight to see what it would be like. Mr. Stacey added that he had received a hard copy of the plan but the print was too tiny to read. Chairperson Norbury summarized that this would be a 50-unit, 3-story cooperative living complex for people age 62 and above. The applicant who was present could provide him with more legible copies of the drawings. Chairperson Norbury asked if there were further questions for the applicant or staff. Hearing none, he closed the public hearing at 5:16 p.m. and asked for discussion among the Commission members, or for a motion. PLANNING COMMISSION 4 JANUARY 13, 2015

11 Mr. Delibero made a motion to recommend approval of Application PL , Rezoning from CP-2 to RP-4 and Preliminary Development Plan: Village Cooperative, southeast corner of Battery Dr. and Shenandoah Dr.; Engineering Solutions, applicant; subject to staff s letter of January 9, 2015, specifically Recommendation Items 1 through 6; with Item 6 amended by adding the word road between the words sewer and improvement in the first sentence. Mr. Reece seconded. Chairperson Norbury asked if there was any discussion of the motion. Hearing none, he called for a vote. On the motion of Mr. Delibero, seconded by Mr. Reece, the Planning Commission members voted unanimously by voice vote to recommend APPROVAL of Application PL , Rezoning from CP-2 to RP-4 and Preliminary Development Plan: Village Cooperative, southeast corner of Battery Dr. and Shenandoah Dr.; Engineering Solutions, applicant; subject to staff s letter of January 9, 2015, specifically Recommendation Items 1 through 6, with Item 6 amended as stated. (The foregoing is a digest of the secretary s notes of the public hearing. The transcript may be obtained.) 2. Application #PL SPECIAL USE PERMIT renewal for automotive sales HMH Autosport Used Car Sales and Service, 713 SE M-291 Hwy.; HMH Limited, Inc., applicant Chairperson Norbury opened the hearing at 5:25 p.m. and asked those wishing to speak, or provide testimony, to stand and be sworn in. Mr. Terry Hancock gave his address as 4308 SW Belle Point Drive in Lee's Summit. He had owned the business at the corner of 7th Street and M-291 for 25 years, and he owned the property itself as well. He was requesting a renewal of the existing Special Use Permit and had asked for a 20-year term, although staff was recommending 10. He was in agreement with staff's two Recommendation Items. Following Mr. Hancock s presentation, Chairperson Norbury asked for staff comments. Ms. Thompson entered Exhibit (A), list of exhibits 1-16 into the record. She confirmed that this request was for a Special Use Permit renewal for auto sales. Staff supported the request and recommended its approval, including a time period of 10 years (Recommendation Item 1); and the parking for employees and customers be striped. They would also add ADA accessible parking spaces with signs as required by the UDO (Recommendation Item 2). Following Ms. Thompson's comments, Chairperson Norbury asked if there was anyone present wishing to give testimony, either in support for or opposition to the application. Seeing none, he then asked if the Commission had questions for the applicant or staff. As there were no questions, he closed the public hearing at 6:28 p.m. and asked for discussion among the Commission members. Hearing no further discussion, Chairperson Norbury called for a motion. PLANNING COMMISSION 5 JANUARY 13, 2015

12 Mr. DeMoro made a motion to recommend approval of Application PL , Special Use Permit renewal for automotive sales: HMH Autosport Used Car Sales and Service, 713 SE M- 291 Hwy.; HMH Limited, Inc., applicant; subject to staff s letter of January 9, 2015, specifically Recommendation Items 1 and 2. Mr. Reece seconded. Chairperson Norbury asked if there was any discussion of the motion. Hearing none, he called for a vote. On the motion of Mr. DeMoro, seconded by Mr. Reece, the Planning Commission members voted unanimously by voice vote to recommend APPROVAL of Application PL , Special Use Permit renewal for automotive sales: HMH Autosport Used Car Sales and Service, 713 SE M-291 Hwy.; HMH Limited, Inc., applicant; subject to staff s letter of January 9, 2015, specifically Recommendation Items 1 and 2. (The foregoing is a digest of the secretary s notes of the public hearing. The transcript may be obtained.) PUBLIC COMMENTS There were no public comments at the meeting. ROUNDTABLE Mr. Monter reminded the Commission of Mr. Chuck Owsley's retirement and Dena Metzger's replacement as Public Works Director. Her position had been filled by Mr. George Binger, who was now the Deputy City Engineer. He had worked for the City on the engineering staff for about 15 years. ADJOURNMENT There being no further business, Chairperson Norbury adjourned the meeting at 5:32 p.m. PC PLANNING COMMISSION 6 JANUARY 13, 2015

13

14

15

16

17

18

19

20

21

22

23

24

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

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

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

More information

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

CITY OF LEE'S SUMMIT

CITY OF LEE'S SUMMIT CITY OF LEE'S SUMMIT City Council Information Form DATE: 11/09/2012 ASSIGNED STAFF: Scott Anderson DEPARTMENT: Parks&Recreation TYPE OF Ordinances Form No.: 3632 FORM: APPROVALS: None ISSUE/REQUEST: AN

More information

Secretary Clement called the roll:

Secretary Clement called the roll: CITY OF OKEECHOBEE PLANNING BOARD/BOARD OF ADJUSTMENT AND APPEALS MARCH 18, 2010 SUMMARY OF BOARD ACTION PAGE 1 OF 6 I. CALL TO ORDER - Chairperson. March 18, 2010, 6:00 p.m. II. CHAIRPERSON, MEMBER AND

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

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m.

Committee Members: CALL TO ORDER (5:31:24) Chairperson Lehmann called the meeting to order at 5:31 p.m. MINUTES Regular Meeting Carson City Parks and Recreation Commission Tuesday, August 5, 2014 5:30 PM Community Center Sierra Room 851 East William Street, Carson City, Nevada Committee Members: Chair Sean

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

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

City Council Information Form

City Council Information Form City Council Information Form DATE: 03/23/2016 ASSIGNED STAFF: DEPARTMENT: Administration TYPE OF FORM: Consent Agenda Form No.: 5334 APPROVALS: None ISSUE/REQUEST: MAYOR S APPOINTMENTS: Board of Appeals:

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

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

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES

MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES MINUTES OF THE AUGUST 22, 2017 REGULAR MEETING OF THE WASHOE COUNTY SCHOOL DISTRICT BOARD OF TRUSTEES 1. Opening Items 1.01 CALL TO ORDER The regular meeting of the Board of Trustees was called to order

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

Scotland County Board of Commissioners regular meeting April 3, 2017 A.B. Gibson Center, 322 South Main Street, Laurinburg, NC

Scotland County Board of Commissioners regular meeting April 3, 2017 A.B. Gibson Center, 322 South Main Street, Laurinburg, NC April 3, 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,

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

Thereupon the following matters were heard by the Zoning Board of Appeals:

Thereupon the following matters were heard by the Zoning Board of Appeals: At a meeting of the Zoning Board of Appeals of the City of Joliet, Illinois, held Thursday, May 17, 2012 at the hour of 1:30 p.m. in the Municipal Building, 150 West Jefferson Street, Joliet, Illinois

More information

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

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

More information

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

ECONOMIC DEVELOPMENT COUNCIL

ECONOMIC DEVELOPMENT COUNCIL ECONOMIC DEVELOPMENT COUNCIL There was a meeting of the Indian River County (IRC) Economic Development Council (EDC) on Tuesday, January 18, 2011 at 3:00 p.m. in Conference Room B1-501 of the County Administration

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 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

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

MEETING CALLED TO ORDER at 1:40 p.m. by Chair Kenneth Winters. ROLL CALL Members Present: (4) K. Winters, S. Callan, R. Hart and A.

MEETING CALLED TO ORDER at 1:40 p.m. by Chair Kenneth Winters. ROLL CALL Members Present: (4) K. Winters, S. Callan, R. Hart and A. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 A - B - C - D - APPROVED MINUTES OF THE REGULAR SESSION OF

More information

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

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

More information

View referenced exhibit back-up material. (See Report to the City Council No ) Adoption of a Resolution certifying findings that:

View referenced exhibit back-up material. (See Report to the City Council No ) Adoption of a Resolution certifying findings that: Page 9 ITEM-S701: Hillel of San Diego Student Center, Project No. 149437. An application for a Public Right-of-Way Vacation (portion of La Jolla Scenic Drive North between Torrey Pines Road and La Jolla

More information

ROLL CALL DISPOSITION OF MINUTES

ROLL CALL DISPOSITION OF MINUTES Lakewood, Ohio April 23, 2018 The Board of Education of the City School District of the City of Lakewood, County of Cuyahoga, State of Ohio, met in regular session in the Lincoln Elementary School Cafetorium,

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

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

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

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

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF JANUARY 7, 2016 MINUTES

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF JANUARY 7, 2016 MINUTES CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF JANUARY 7, 2016 MINUTES CALL TO ORDER A regular meeting of the Lakewood Planning and Environment Commission was called to order by Chairperson

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

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

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

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

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MAY 24, 2012

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MAY 24, 2012 OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MAY 24, 2012 Agenda PUBLIC HEARING ATA MARTIAL ARTS SPECIAL EXCEPTION USE TO ALLOW AN INDOOR RECREATIONAL FACILITY IN AN EXISTING

More information

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410

Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, :00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410 Gardnerville Water Company Regular Board Meeting Minutes Tuesday, April 10, 2018 5:00 p.m. Board Room 1579 Virginia Ranch Rd Gardnerville, NV 89410 Board Members Present: Jason Spotts, Chairman Carl Spahr,

More information

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011

CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 CLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING MINUTES August 8, 2011 The Supervisors of Clay Township met on a regularly scheduled meeting date of August 8, 2011, at the Clay Township Municipal Office,

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

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes

HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH. 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT /20/2017 Regular Meeting Minutes HOUSING AUTHORITY OF THE TOWN OF PLYMOUTH 30 Ronald Rd., Gosinski Park- Community Room, Terryville, CT. 06786 3/20/2017 Regular Meeting Minutes Voting members attending: Vinnie Klimas, LNHA, Chairperson;

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

City of Evanston. Planning and Zoning Commission Meeting Minutes September 12, :00 p.m.-city Hall

City of Evanston. Planning and Zoning Commission Meeting Minutes September 12, :00 p.m.-city Hall City of Evanston Planning & Zoning Commission Board of Adjustment 1200 Main Street, Evanston, Wyoming 82930 Ph.# (307) 783-6470 Fax: (307) 783-6490 Email: jcampbell@evanstonwy.org Web: www.evanstonwy.org

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

PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge

PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge TOWN OF BATAVIA PLANNING BOARD REGULAR MEETING OCTOBER 1, 2013 PRESENT: Chairman Kathleen Jasinski, Members Paul Marchese, Jeremy Liles, Paul McCullough, Jonathan Long, Gordon Offhaus and Don Partridge

More information

Minutes Technical Standards Council Tuesday, 23 August 2016 WebEx

Minutes Technical Standards Council Tuesday, 23 August 2016 WebEx Presiding co-chairs: Mike Garl; Mike Garl Consulting LLC; P Mike Wood; Mike Wood Consulting LLC; P Recording secretaries: Karl Ruling and Erin Grabe; ESTA Minutes Technical Standards Council Tuesday, 23

More information

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches.

Governing Board Member Present: Ms. Ginny Handorf; Mr. James Matteson; Mr. Frank Lucero; Mr. Daniel Peaches. Navajo County Community College District Governing Board Meeting Minutes September 20, 2016 10:00 a.m. Painted Desert Campus, Tiponi Community Center 2251 East Navajo Boulevard, Holbrook, Arizona Governing

More information

KMAC Meeting Minutes February 27, 2007

KMAC Meeting Minutes February 27, 2007 DRAFT, not yet adopted by KMAC KMAC Meeting Minutes February 27, 2007 1. Roll call. Chairman Barraza called the meeting to order and introduced the KMAC members. In attendance were Gordon Becker, Pam Brown,

More information

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

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

More information

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016

The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 The Minutes of the City of Ocean Springs Planning Commission Tuesday, September 13, 2016 I. Call meeting to order A meeting of the City of Ocean Springs Planning Commission was called to order by Chairman

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

EDGERTON COMMUNITY BUILDING PLANNING COMMISSION MEETING REGULAR SESSION July 11, 2017 Minutes

EDGERTON COMMUNITY BUILDING PLANNING COMMISSION MEETING REGULAR SESSION July 11, 2017 Minutes EDGERTON COMMUNITY BUILDING PLANNING COMMISSION MEETING REGULAR SESSION Minutes The Edgerton Planning Commission met in regular session with Chair Davis calling the meeting to order at 7:00 p.m. All present

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

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present:

President Stricker called the meeting to order at 7:30 p.m. Clerk Grisco called the roll and the following Trustees answered present: 03/03/2008 MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD IN THE COUNCIL ROOM OF THE MATTESON VILLAGE HALL 4900 VILLAGE COMMONS ON THIS 3 rd DAY OF MARCH 2008 President Stricker

More information

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present:

The Glades County Board of County Commissioners met on Monday, March 26, 2018 at 6:00 p.m. with the following Commissioners present: MINUTES OF THE GLADES COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING ON MONDAY, MARCH 26, 2018 AT 6:00 P.M. IN THE COUNTY COMMISSIONERS MEETING ROOM, GLADES COUNTY COURTHOUSE, MOORE HAVEN, FLORIDA

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

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

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

More information

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006

CITY OF CLERMONT MINUTES CODE ENFORCEMENT BOARD November 21, 2006 The regular meeting of the Code Enforcement Board was called to order on Tuesday, at 7:00 p.m. Members attending were James Purvis, Chairman, A.D. VanDeMark, Terry Felder, Joe Janusiak and Les Booker.

More information

VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES

VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES VILLAGE OF ITASCA COMMITTEE OF THE WHOLE MEETING MINUTES September 5, 2017 Immediately Following Village Board Meeting Call to Order: Roll Call: Mayor Jeff Pruyn called the meeting to order at 7:36 p.m.

More information

ROBERT L.BAILEY, COMMISSIONER

ROBERT L.BAILEY, COMMISSIONER PRESENT: ANNE YON, PRESIDENT ROBERT L. BAILEY, COMMISSIONER NANCY CARTMILL, COMMISSIONER WILLIAM WATSON, COUNTY ATTORNEY BETH THOMPSON, COUNTY MANAGER APRIL TOOLEY, BUDGET FINANCIAL ANALYST Anne Yon, President,

More information

SUMMARY OF MINUTES. Roosevelt Gardens Park

SUMMARY OF MINUTES. Roosevelt Gardens Park Environmental Protection and Growth Management Department PLANNING AND REDEVELOPMENT DIVISION 115 S. Andrews Avenue, Room 329K Fort Lauderdale, Florida 33301 954-357-6634 FAX 954-357-8655 SUMMARY OF MINUTES

More information

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018

Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 Minutes of the Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District April 25, 2018 A Regular Meeting of the Board of Directors of Bachelor Gulch Metropolitan District, Eagle

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

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary

Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary Page 1 COMMISSIONERS PRESENT: STAFF PRESENT: Ken Burdick, Chairperson Gina Mulford, Vice Chairperson Jerry Dove, Commissioner Paul Levesque, Executive Assistant Cornelia Glenn, Recording Secretary STAFF

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

MINUTES REGULAR BOARD MEETING NO April 24, 2018

MINUTES REGULAR BOARD MEETING NO April 24, 2018 MINUTES REGULAR BOARD MEETING NO. 1028 April 24, 2018 1. Roll Call: A regular meeting of the Hoffman Estates Park District Board of Commissioners was held on April 24, 2018 at 7:00 p.m. at the Triphahn

More information

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

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

More information

Due to waiting on a document needed for the continuation of the Richfield Farms, LLC/Invenergy, LLC hearing, new business was heard.

Due to waiting on a document needed for the continuation of the Richfield Farms, LLC/Invenergy, LLC hearing, new business was heard. The Dorchester County Board of Appeals met in regular session on Thursday, December 21, 2017 in Room 110 of the County Office Building at 7:00 PM. Present were, Catherine McCulley, Chairperson, Elizabeth

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

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting.

BUSINESS ADVISORY BOARD AGENDA. Monday, November 26, :30 p.m. The Board is asked to approve the minutes from the October 22, 2018 meeting. MAYOR Hal J. Rose DEPUTY MAYOR Pat Bentley COUNCIL MEMBERS Daniel Batcheldor John Dittmore Adam Gaffney Barbara A. Smith Andrea Young 1. CALL TO ORDER BUSINESS ADVISORY BOARD AGENDA Monday, November 26,

More information

CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD

CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD CITY OF OKEECHOBEE PLANNING BOARD AND BOARD OF ADJUSTMENT RD CITY HALL, 55 SE 3 AVENUE, ROOM 200, OKEECHOBEE, FLORIDA 34974 SUMMARY OF BOARD ACTION FOR OCTOBER 15, 2015 PAGE 1 OF 5 I. CALL TO ORDER - Chairperson.

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 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

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

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting

OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS. Minutes of Special Meeting OKLAHOMA STATE BOARD OF EXAMINERS OF PERFUSIONISTS Minutes of Special Meeting The Oklahoma State Board of Examiners of Perfusionists met on August 30, 2016, in accordance with the Open Meeting Act. The

More information

ZONING BOARD OF ADJUSTMENTS MEETING MINUTES AUGUST 19, 2013

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

More information

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

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

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

More information

BLUE SPRINGS ECONOMIC DEVELOPMENT COUNCIL MEETING April 17, :00 A.M. Training Room City Hall 903 W Main Blue Springs, Missouri

BLUE SPRINGS ECONOMIC DEVELOPMENT COUNCIL MEETING April 17, :00 A.M. Training Room City Hall 903 W Main Blue Springs, Missouri BLUE SPRINGS ECONOMIC DEVELOPMENT COUNCIL MEETING April 17, 2019 8:00 A.M. Training Room - 210 City Hall 903 W Main Blue Springs, Missouri 1. Call Meeting to Order 2. Approval of Minutes a. March 7, 2019

More information

Agenda Forsyth County Historic Resources Commission

Agenda Forsyth County Historic Resources Commission Agenda Forsyth County Historic Resources Commission September 3, 2008 4:00 P.M. Bryce A. Stuart Municipal Building Public Meeting Room, Room 530 100 East First Street, Winston-Salem I. APPROVAL OF AUGUST

More information

PLANNING AND DEVELOPMENT

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

More information

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street

Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street Minutes of the Board of Licensing Commissioners for their meeting held on Tuesday, May 23, 2017, at the Weymouth Town Hall, Chambers, 75 Middle Street Attendance (present): Chairperson Kathleen A. Deree;

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

Draft City of Lawrence Affordable Housing Advisory Board July 10, 2017 minutes

Draft City of Lawrence Affordable Housing Advisory Board July 10, 2017 minutes Draft City of Lawrence Affordable Housing Advisory Board July 10, 2017 minutes MEMBERS PRESENT: Stuart Boley, Rebecca Buford, Shannon Oury, Dana Ortiz, Tim Stultz (By Phone), Matt Sturtevant (By Phone),

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

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

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m.

Village of Princeville Minutes of the Regular Board Meeting February 19, :00 p.m. The Princeville Village Board met on the above date and time at the Village Hall, 206 N. Walnut Street, Princeville, Illinois 61559. President Pro Tem Sutherland called the meeting to order at 7:02 p.m.

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