Zoning Board of Appeals Minutes February 25, 2016

Size: px
Start display at page:

Download "Zoning Board of Appeals Minutes February 25, 2016"

Transcription

1 Chairman Darrin DeGrazia, Dr. Edward Braun, Dorothy Pulsifer, Norman Diegoli, Joseph Freitas, and Eric Priestly were present. 7:30 P.M. Minutes Upon a motion made by Dorothy Pulsifer and seconded by Norman Diegoli, the board VOTED: to approve the minutes of February 11, Unanimous Vote. 7:30 P.M. Ronald Medeiros, EarthCleanSyn II & III - Sylvan Street Chairman Darrin DeGrazia read into the record the legal advertisement and declared the hearing open. Attorney Robert Mather informed the board that he was asked to address the issue regarding Sylvan Street, to determine whether or not the street poses any problems with the issuance of a special permit. He met with Attorney Murray regarding this issue because he had a substantial amount of research that he had done previously on this subject. Attorney Mather read into the record a letter dated, from Attorney Daniel Murray indicating that it is highly unlikely that anyone has an easement in or other right to use that part of Sylvan Street which is on the special permit property. Attorney Mather submitted plans dated 1890 and May 18, 2005 to the board and reviewed, in detail, Sylvan Street. They do have a title insurance policy for this property to ensure no one has any rights over the property. He hopes they have addressed this issue for the board. Chairman Darrin DeGrazia asked if anyone would like to be heard on this matter. Attorney Mather informed the board that he has prepared a proposed motion and he used the previous approval for River Street as an example. Discussion ensued regarding the decommissioning plan. The board wanted to make sure it addressed inflation. Keith Akers informed the board that it does. Hearing no further comments Chairman Darrin DeGrazia called for a motion. Upon a motion made by Eric Priestly and seconded by Norman Diegoli, the board VOTED: to approve the petition of EarthCleanSyn II & III, LLC to construct a large-scale ground mounted solar voltaic installation on property off Sylvan Street, Assessor s Map 58H, Lot Said parcel is located in Residence B Zoning District, with the following conditions: 1. This Special Permit is being granted pursuant to Section 8.4 of the Middleborough Zoning Bylaws which requires a Special Permit issued by the Zoning Board of Appeals for a large-scale ground mounted solar photovoltaic installation. 2. No construction shall begin until such time as the applicant has obtained a proper building permit. Minor revisions may be submitted to the Building Commissioner for approval, and if deemed insignificant or minor in nature or effect, may be approved by the Building Commissioner. 1

2 3. No construction shall begin until such time as the applicant has obtained an Order of Conditions from the Middleborough Conservation Commission. 4. Any changes deemed major or significant to the Building Commissioner shall be submitted by the Zoning Board of Appeals in the form of a new special permit. 5. This Special Permit is subject to compliance with the following plans: a. Syncarpha Solar Park Solar Energy System in Middleborough, Massachusetts, Applicant: EarthCleanSyn II & III, LLC, c/o Northeast Clean Energy Corp., 306 Winthrop Street, Suite 119, Taunton, MA 02780; Owner: Lauderdale Realty, LLC, c/o Emily Devito, 13 Carriage Road, Litchfield, NH 03052, Prepared by SITEC Civil and Environmental Engineering Land Use Planning which plans are dated November 13, 2015 and revised through February 19, 2016, consisting of eight (8) sheets. b. Syncarpha Solar Park, Sylvan Street, Middleborough, Massachusetts, Client: EarthCleanSyn II & III, LLC, c/o Northeast Clean Energy Corp., 306 Winthrop Street, Suite 119, Taunton, MA 02780, Drawing Title: Abutting Buildings Plan, Prepared by SITEC Civil and Environmental Engineering Land Use Planning which plans are dated February 9, 2016 and revised through February 19, 2016, consisting of one (1) sheet. c. Syncarpha Solar Park, Sylvan Street, Middleborough, Massachusetts, Client: EarthCleanSyn II & III, LLC, c/o Northeast Clean Energy Corp., 306 Winthrop Street, Suite 119, Taunton, MA 02780, Drawing Title: Landscape Planting Plan, Prepared by a.j. Tomasi Nurseries, Inc. which plans are dated February 9, 2016 and revised through February 19, 2016, consisting of one (1) sheet. 6. The drainage for the site will be as set forth in the above referenced plans shown as Existing Drainage Areas and Proposed Drainage Areas, consisting of two (2) sheets. 7. Landscaping will be as shown in the above referenced plans shown as Landscaping Planting Plan, consisting of one (1) sheet, which plans include the addition of 5 6 Iowa Chinese Juniper trees, 6 on center. 8. The operations and maintenance plan as submitted to the Board and consisting of five (5) pages entitled Solar Facility O & M Plan relative to the ongoing operations and maintenance of the solar project will be maintained as scheduled. Any deficiencies will be addressed swiftly. Failure to do so will result in zoning enforcement review and action. 9. No component of the solar project shall exceed 7 from grade in height. 10. There shall be an 8 foot chain-link fence with 6 inch ground clearance to allow small animal migration installed surrounding the perimeter of the solar arrays. 11. The applicant shall provide a copy of the operation and maintenance plan, electrical schematic, and site plan to the Middleborough Fire Chief and Police Chief. The applicant shall co-operate local emergency services in developing an emergency response plan. All means of 2

3 shutting down the solar energy facility shall be clearly marked. The premises shall identify a qualified contact person to provide assistance during an emergency. Twenty-four hour access to the site shall be provided to the Fire and Police Department by means approved by the Chief of Police and Fire Chief. The Middleborough Fire Department will require that all applicable Massachusetts fire codes, standards, and regulations be adhered to. In addition to this, a lock box to hold any keys needed to gain entry into the secured area will be required. The order form for this lock box can be obtained at the Middleborough Fire Department. Each separate project will require this lock box. 12. The applicant shall notify the Zoning Board of Appeals by certified mail of the proposed date of discontinued operations and plans for removal. The owner or operator shall physically remove the installation no more than 150 days after the date of discontinued operations. 13. The granting of this permit requires that EarthCleanSyn II & III, LLC post a bond in year 24 from when the project goes on line for decommissioning of the project if the property owners or EarthCleanSyn II & III, LLC do not continue the operations of the projects in year 25 or before we could continue operating of the projects under this permit. The bond to be posted will be $50, The applicant will follow the decommissioning plan entitled Decommissioning Plan and Estimated Costs as submitted to the Board and consisting of three (3) pages. 15. If there is any change in the ownership or of the name of the owner, written notice of any such change will be provided to the Zoning Board of Appeals and to the Middleborough Building Commissioner. Upon a motion made by Norman Diegoli and seconded by Dorothy Pulsifer, the board VOTED: to adopt the following findings: 1. The proposed site is appropriate for the use. 2. Water and sewerage facilities are not an issue. 3. The use involved will not be detrimental to the established or future character of the neighborhood and Town and is subject to appropriate conditions and safeguards. 4. There will be no nuisance or serious hazard to vehicles or pedestrians. 5. Adequate and appropriate facilities have been provided to insure the proper operation of the use. 7:57 P.M. Leilani Dalpe 364 Marion Road Chairman Darrin DeGrazia read into the record the legal advertisement and declared the hearing open. Leilani Dalpe informed the board that last year they opened a one room bed and breakfast which was allowed under zoning. To their surprise, very pleasantly, it was successful. She is before the board 3

4 tonight requesting to have a two room, bed and breakfast, and the only change to be done would be to add a bathroom. Norman Diegoli asked if she will have a sign. Leilani Dalpe said yes, 18 x 2. have parking for five vehicles and will have adequate lighting. Leilani Dalpe said they Eric Priestly read into the record the following letters: letter dated February 19, 2016, from Robert Whalen, Building Commissioner; and a letter dated February 10, 2016, from Catherine Hassett, Health Department and a letter dated February 11, 2016, from Chris Peck, Director of Public Works. Chairman Darrin DeGrazia read into the record the following letters: letter dated February 16, 2016, from Patricia Cassady, Conservation Agent; and a letter dated February 10, 2016, from Joseph Silva, Water Superintendent. Chairman Darrin DeGrazia asked if anyone would like to be heard on this matter. Hearing no comments Chairman Darrin DeGrazia called for a motion. Upon a motion made by Eric Priestly and seconded by Dorothy Pulsifer, the board VOTED: to approve the petition of Leilani Dalpe, 364 Marion Road, Middleborough, MA relative to her request to allow for a bed and breakfast with a maximum occupancy of six (6). The subject property is located at 364 Marion Road, Middleborough Assessor s Map 106, lot 154. This is approved subject to the following stipulation: 1. As per the plan submitted and dated. Upon a motion made by Norman Diegoli and seconded by Dorothy Pulsifer, the board VOTED: to adopt the following findings: 1. The proposed site is appropriate for the use. 2. Private water and sewerage facilities are available which will adequately service the site. 3. The use involved will not be detrimental to the established or future character of the neighborhood and Town and is subject to appropriate conditions and safeguards. 4. There will be no nuisance or serious hazard to vehicles or pedestrians. 5. Adequate and appropriate facilities have been provided to insure the proper operation of the use. 8:10 P.M. Marcus Baptiste Eastwood Estates- roadway completion Chairman Darrin DeGrazia read into the record the legal advertisement and declared the hearing open. Attorney Robert Mather informed the board that he represents Greystone Realty and present with him tonight are the principals Marcus Baptiste and Brian Cave and Richard Rheume from Prime Engineering. The purpose of tonight s meeting is to determine whether the construction of the subdivision known as Eastwood Estates is complete. The board has received a letter from their consultant Patrick Brennan of Amory Engineers indicating that construction has been completed in accordance to the plans, and has 4

5 suggested a $25,000 bond for the loam, trees, and wetland area. The board has also received a letter from Chris Peck the Director of Public Works indicating the roadway is complete. Attorney Robert Mather said he has prepared a Certificate of Completion, which lists all of the plans and record documents. He has discussed this with the zoning clerk today and it would be wise for them to get together next week to make sure the board has copies of everything and that the dates are correct. This document serves as a two purpose document. It is a Certificate of Completion and they need that to go to the next step, which is acceptance by the town. It is also a release of the municipal interest in the security. Again, $25, will be set up in an account as per the letter from Amory Engineers. Chairman Darrin DeGrazia read into the record the following letters: letter dated February 19, 2016, from Patrick Brennan, Amory Engineers; letter dated February 12, 2016 from Captain Tim Reed, Fire Department; letter dated January 27, 2016, from Robert Buker, Health Officer; and a letter dated February 19, 2016, from Chris Peck, Director of Public Works. Attorney Mather said they have the original Mylar set of plans, and the roadway plans, which they will need the board to sign. They will then submit those to the Board of Selectmen with a request for the Board of Selectmen to hold a layout hearing. Once the hearing is done, and assuming the Board of Selectmen vote to layout the roadway, they will then go to Town Meeting in the springtime. Attorney Mather said he has prepared a motion for the board to review on this matter. Chairman Darrin DeGrazia asked if anyone would like to be heard on this matter. Kris McGourthy, Captain Hall Road, said she is one of the three trustees for the association of the neighborhood. She informed the board that they are present tonight to support Marcus and Brian and have no outstanding issues with them. Hearing no further comments Chairman Darrin DeGrazia called for a motion. Upon a motion made by Joseph Freitas and seconded by Dorothy Pulsifer, the board VOTED: to approve and determine that the construction of ways at Eastwood Estates Subdivision known as Captain Hall Road, Augustus Way, Hayden Way, and Leland Way and installation of municipal services in the subdivision referred to above have been fully and satisfactorily completed by the applicant in accordance with the Board s Subdivision Rules and Regulations, approved Definitive Subdivision Plan, as modified, and any Conditions of approval, to serve the following enumerated lots: 1 through 28, inclusive, and pursuant to MGL, Section 81-U of Chapter 41 and in consideration of completion of said construction and installation, the Town of Middleborough, a Massachusetts municipal Corporation, acting through its Zoning Board, hereby releases interest in the security referred to in the Certificate of Completion and finds it complete, subject to the following conditions: 1. Review and approval of the Certificate of Completion and Release of Municipal Interest in Subdivision Performance Security and the determination that the Board has copies of all of the documents referred therein. 2. The posting of a cash bond in the amount of $25, by Greystone Realty, Inc. to ensure grass, trees and the wetland replication area survive another growing season. The 5

6 breakdown of costs is as set forth in the letter dated February 19, 2016 from Amory Engineers, P.C. 3. The receipt of a recorded copy of a Certificate of Compliance by the Town of Middleborough Conservation Commission of its Order of Conditions. Chairman Darrin DeGrazia, Dr. Edward Braun, Joseph Freitas, Eric Priestly and Dorothy Pulsifer were in favor. (5-0) Eric Priestly said he joined the board 13 years ago because of the assault that was taking place on the town by 40B s. He wanted to say to Marcus and Brian that they were the first two men who came before the board, which really helped develop what they call a friendly 40B. He can t tell them how much he has appreciated the quality of their work, their business acumen, how they are stand up individuals, it s just who they are, and they have helped to model many 40B s that come before this board. The abutters come as a testimony of who they are, and the business they do. He knows they have no plans to build in Middleborough anymore, but he waits for the day that they do. He can safely say he is also speaking for not just for himself but also the board. Upon a motion made by Norman Diegoli and seconded by Dorothy Pulsifer, the board VOTED: to adjourn at 8:55 P.M. Unanimous Vote. 6

Zoning Board of Appeals Minutes May 25, 2017

Zoning Board of Appeals Minutes May 25, 2017 Chairman Darrin DeGrazia, Dr. Edward Braun, Joseph Freitas, Dorothy Pulsifer, Liz Elgosin and Jack Healey were present. 7:30 P.M. Minutes Upon a motion made by Liz Elgosin and seconded by Dorothy Pulsifer,

More information

Zoning Board of Appeals Minutes April 28, 2016

Zoning Board of Appeals Minutes April 28, 2016 Chairman Darrin DeGrazia, Norman Diegoli, Dr. Edward Braun, Joseph Freitas, and Liz Elgosin were present. 7:30 P.M. Minutes VOTED: to approve the minutes of April 14, 2016. Unanimous Vote. 7:30 P.M. Charlene

More information

Zoning Board of Appeals Minutes August 25, 2016

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

More information

Modify Section , Major Impact Services and Utilities, of Chapter (Civic Use Types):

Modify Section , Major Impact Services and Utilities, of Chapter (Civic Use Types): ORDINANCE NO. AN ORDINANCE CHANGING THE ZONING CODE FOR MENDOCINO COUNTY The Board of Supervisors of the County of Mendocino, State of California, ordains as follows: Pursuant to Division I of Title 20,

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

ADMINISTRATIVE DESIGN REVIEW Information

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

More information

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

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

More information

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

SITE PLAN REVIEW GUIDELINES Rev. 2016

SITE PLAN REVIEW GUIDELINES Rev. 2016 SITE PLAN REVIEW GUIDELINES Rev. 2016 The Site Plan Review process mandates that all information required in the Zoning Resolution and on the checklist be submitted and/or indicated on the site plan before

More information

there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed Actions; and

there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed Actions; and TOWN OF FARMINGTON PLANNING BOARD PB 0501-18 & 0502-18 SEQR Resolution Determination of Non-Significance Preliminary Subdivision Plat & Preliminary Site Plan, James Brenchley, 5106 Rushmore Road Whereas,

More information

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT

BOARD OF SELECTMEN SEPTEMBER 4, 2013 TOWN OF HAMPTON FALLS DRAFT PRESENT: R. P. McDermott, Chairman; M. Kasprzak, C. P. Graham, Selectmen; L. A. Ruest, Administrative Assistant; K. Croteau, Secretary MOTION: To go into nonpublic session in accordance with RSA 91 A:3

More information

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

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

More information

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

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

More information

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

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

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

More information

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

FREMONT COUNTY. APPLICATION FOR ZONE CHANGE #2 USE DESIGNATION PLAN (Requires Subsequent Approval of ZC #2 Final Designation Plan) 1.

FREMONT COUNTY. APPLICATION FOR ZONE CHANGE #2 USE DESIGNATION PLAN (Requires Subsequent Approval of ZC #2 Final Designation Plan) 1. FREMONT COUNTY APPLICATION FOR ZONE CHANGE #2 USE DESIGNATION PLAN (Requires Subsequent Approval of ZC #2 Final Designation Plan) 1. Project Name: 2. Applicant: Address: City: State: Zip Code: Telephone

More information

Site Plan/Building Permit Review

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

More information

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN

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

More information

PLANNING DIVISION COMMUNITY & NEIGHBORHOODS DEPARTMENT

PLANNING DIVISION COMMUNITY & NEIGHBORHOODS DEPARTMENT Staff Report PLANNING DIVISION COMMUNITY & NEIGHBORHOODS DEPARTMENT To: Salt Lake City Administrative Hearing Officer From: Casey Stewart; 801-535-6260 Date: Re: September 22, 2017 (for September 28 Administrative

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 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

WHEREAS, the Board has given consideration to the public comment entered into the public record upon said project; and

WHEREAS, the Board has given consideration to the public comment entered into the public record upon said project; and FARMINGTON PLANNING BOARD RESOLUTION FINAL SITE PLAN PB #0506-18 APPLICANT: B&B Builders, 2913 County Road 47, Canandaigua, NY 14424 ACTION: Final Site Plan Amendment Application for the construction of

More information

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

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

More information

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

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

More information

HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review

HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review HAMILTON TOWNSHIP Department of Planning and Zoning Application for a Commercial / Industrial Site Plan Review Date: Application is hereby made for a Site Plan Review for a commercial or industrial use.

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

CHECKLIST PRELIMINARY SUBDIVISION AND PRELIMINARY SITE PLAN

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

More information

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

Last Name: First Name: M.I:

Last Name: First Name: M.I: ARCHITECTURE DESIGN REVIEW BOARD APPLICATION OFFICE USE ONLY APPLICATION # Permit # Fee Collected $ 1. Filing Status Initial Submission Amendment Withdrawal 2. Cost of Construction (Industry Standards)

More information

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

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

More information

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

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

More information

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

I. REQUEST: The undersigned petition the Village of Matteson, Illinois to approve the application(s) submitted.

I. REQUEST: The undersigned petition the Village of Matteson, Illinois to approve the application(s) submitted. SITE PLAN BUILDING ELEVATION LANDSCAPE PLAN SIGNAGE PLAN APPLICATION FOR THE VILLAGE OF MATTESON I. REQUEST: The undersigned petition the Village of Matteson, Illinois to approve the application(s) submitted.

More information

DESIGN REVIEW PROCESS AND APPLICATION

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

More information

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

CHAPTER 11 PRELIMINARY SITE PLAN APPROVAL PROCESS

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

More information

Town of Rotterdam Office of the Planning Commission

Town of Rotterdam Office of the Planning Commission Town of Rotterdam Office of the Planning Commission SITE PLAN/SPECIAL USE PERMIT APPLICATION AND PROCEDURES Site Plan: Application $150 Final Site Plan $150 Application Fees Special Use Permit (IF REQUIRED):

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT OFFICE 3966 Archer Pkwy Cheyenne, WY Phone (307) Fax (307)

LARAMIE COUNTY PLANNING & DEVELOPMENT OFFICE 3966 Archer Pkwy Cheyenne, WY Phone (307) Fax (307) 3966 Archer Pkwy Cheyenne, WY 82009 planning@laramiecounty.com Phone (307) 633-4303 Fax (307) 633-4616 SITE PLAN REVIEW PROCESS 1. Pre-Application Meeting: The applicant shall meet with a Laramie County

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

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

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

More information

PLANNING BOARD MEETING MINUTES TUESDAY, MAY 23, 2017

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

More information

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

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

More information

TOWN OF NORTH BRANFORD

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

More information

TOWN OF DOUGLAS EARTH REMOVAL SPECIAL PERMIT APPLICATION FORM Pursuant to Section 6.1 of the Douglas Zoning Bylaw

TOWN OF DOUGLAS EARTH REMOVAL SPECIAL PERMIT APPLICATION FORM Pursuant to Section 6.1 of the Douglas Zoning Bylaw I. Owner Information II. Applicant Information III. Representative Information IV. Operator Information er.doc Page 1 of 5 Douglas Planning Board V. Site Information Assessors Map Assessors Parcel Deed

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT SITE PLAN INFORMATION

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

More information

SUBDIVISION PLAT APPLICATION

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

More information

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

DEVELOPMENT SERVICES SITE PLAN SUBMITTAL 2.2.3

DEVELOPMENT SERVICES SITE PLAN SUBMITTAL 2.2.3 DEVELOPMENT SERVICES SITE PLAN SUBMITTAL 2.2.3 Unified Development Code (UDC) Article 2, Applications, Procedures and Criteria provides the steps for applying the Unified Development Code standards to

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

PRELIMINARY PLAT / CONSTRUCTION PLAN APPLICATION SUBMITTAL PACKAGE REQUIREMENTS

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

More information

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

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

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

More information

David J. Gellner, AICP, Principal Planner

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

More information

Article 4 PROCEDURES for PLOT PLAN and SITE PLAN REVIEW

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

More information

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

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

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

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

More information

City of Whitefish 418 E 2 nd St PO Box 158 Whitefish, MT Phone: Fax:

City of Whitefish 418 E 2 nd St PO Box 158 Whitefish, MT Phone: Fax: City of Whitefish 418 E 2 nd St PO Box 158 Whitefish, MT 59937 406-863-2460 Fax: 406-863-2419 File #: : Intake Staff: Check #: Amount: ARCHITECTURAL REVIEW Multifamily, Townhouse, Duplex Complete: FEE

More information

Town of Apex, North Carolina

Town of Apex, North Carolina POND DRAINAGE PLAN APPLICATION Town of Apex, North Carolina POND DRAINAGE PLAN APPLICATION: Applications are due by 12:00 pm on the first business day of each month. Please see the Minor Site Plan Schedule

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

APPLICATION FOR CERTIFICATE OF APPROPRIATENESS IN THE HISTORIC DESIGN REVIEW DISTRICT

APPLICATION FOR CERTIFICATE OF APPROPRIATENESS IN THE HISTORIC DESIGN REVIEW DISTRICT 209 South Main Street Marysville, Ohio 43040 Phone: (937) 645-7350 Fax: (937) 645-7351 www.marysvilleohio.org APPLICATION FOR CERTIFICATE OF APPROPRIATENESS IN THE HISTORIC DESIGN REVIEW DISTRICT *** IMPORTANT

More information

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

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

More information

SAN DIEGO CITY SCHOOLS

SAN DIEGO CITY SCHOOLS S C D S SAN DIEGO CITY SCHOOLS EUGENE BRUCKER EDUCATION CENTER 4100 Normal Street, San Diego, CA 92103-2682 Executive Summary Board Date: November 13, 2001 Office of the Superintendent SUBJECT: Resolution

More information

SUBMITTAL REQUIREMENTS FOR USE PROCESS III OR PROCESS IV

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

More information

COUNTY OF CLEVELAND, NORTH CAROLINA AGENDA FOR THE PLANNING BOARD MEETING. July 31, :00 PM. Commissioners Chamber

COUNTY OF CLEVELAND, NORTH CAROLINA AGENDA FOR THE PLANNING BOARD MEETING. July 31, :00 PM. Commissioners Chamber COUNTY OF CLEVELAND, NORTH CAROLINA AGENDA FOR THE PLANNING BOARD MEETING July 31, 2018 6:00 PM Commissioners Chamber Call to order and Establishment of a Quorum Invocation and Pledge of Allegiance Approval

More information

OVER-HEIGHT FENCE/RETAINING WALL CERTIFICATION APPLICATION

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

More information

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

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

More information

DESIGN REVIEW BOARD APPLICATION EXTERIOR PLAN / LANDSCAPE PLAN

DESIGN REVIEW BOARD APPLICATION EXTERIOR PLAN / LANDSCAPE PLAN 209 S. Main Street Marysville, Ohio 43040 Phone: (937) 645-7350 Fax: (937) 645-7351 www.marysvilleohio.org DESIGN REVIEW BOARD APPLICATION EXTERIOR PLAN / LANDSCAPE PLAN *** IMPORTANT INFORMATION Please

More information

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

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

More information

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

SIGN PERMIT APPLICATION

SIGN PERMIT APPLICATION SIGN PERMIT APPLICATION City of Hawaiian Gardens Community Development Department 21815 Pioneer Boulevard, Hawaiian Gardens, CA 90716 Ph: (562) 420-2641 Fax: (562) 420-8521 www.hgcity.org Please complete

More information

Minor Site Plan Review Process

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

More information

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007

MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 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 MEETING MINUTES BOARD OF SELECTMEN DECEMBER 13, 2007 At 6:32 p.m., Chairman Kathleen

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

TOWN OF BALLSTON PLANNING BOARD

TOWN OF BALLSTON PLANNING BOARD Page 1 of 14 TOWN OF BALLSTON PLANNING BOARD Monthly Meeting: Present: John VanVorst, Chairman Audeliz Matias, Vice-Chair James DiPasquale Patrick Maher Laura Muschott Nicole Rodgers Daniel Shorey Sophia

More information

CITY OF EL MIRAGE DEVELOPMENT APPLICATION PROCESS

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

More information

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

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

More information

City of Santa Paula Planning Department

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

More information

GCG ASSOCIATES, INC. February 8, Mr. Nathaniel Strosberg, Town Planner 101 Main Street Town of Ashland Ashland, MA 01721

GCG ASSOCIATES, INC. February 8, Mr. Nathaniel Strosberg, Town Planner 101 Main Street Town of Ashland Ashland, MA 01721 GCG ASSOCIATES, INC. CIVIL ENGINEERING AND LAND SURVEYING 84 Main Street Wilmington, Massachusetts 01887 Phone: (978) 657-9714 Fax: (978) 657-7915 February 8, 2016 Mr. Nathaniel Strosberg, Town Planner

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA ORDINANCE NO. 1415

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA ORDINANCE NO. 1415 CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA ORDINANCE NO. 1415 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PALMDALE ESTABLISHING REGULATIONS FOR THE DEVELOPMENT OF AMATEUR RADIO ANTENNAS IN

More information

Mailing Address: Fax number: City: State: Zip: Property Owner: City: State: Zip: City: State: Zip:

Mailing Address: Fax number: City: State: Zip:   Property Owner: City: State: Zip:   City: State: Zip: / Department of Community Development ARCHITECTURAL REVIEW APPLICATION 73-510 Fred Waring Drive Palm Desert California 92260 (760) 346-0611 Fax (760) 776-6417 Applicant: Telephone: Mailing Address: Fax

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

City of Whitefish Planning & Building Department PO Box E 2 nd Street Whitefish, MT Phone: Fax:

City of Whitefish Planning & Building Department PO Box E 2 nd Street Whitefish, MT Phone: Fax: City of Whitefish Planning & Building Department PO Box 158 418 E 2 nd Street Whitefish, MT 59937 Phone: 406-863-2410 Fax: 406-863-2409 ARCHITECTURAL REVIEW Multifamily, Townhouse, Duplex FEE ATTACHED

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

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

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

MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009

MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009 MEETING MINUTES BOARD OF SELECTMEN JANUARY 8, 2009 At 9:00 a.m., Chair Carol Lisbon called the meeting to order with members David W. Heinlein and Joseph M. Melican present. Also present were David W.

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

Sec Radio, television, satellite dish and communications antennas and towers.

Sec Radio, television, satellite dish and communications antennas and towers. Se 2106. - Radio, television, satellite dish and communications antennas and towers. (a) (b) (c) (d) No guy wires or other accessories associated with any antenna or tower shall cross, encroach, or otherwise

More information

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

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

More information

ITEM No.7- E MOTION. August 28, 2013ak

ITEM No.7- E MOTION. August 28, 2013ak ITEM No.7- E MOTION I MOVE that the matter of the Continued Consideration of Categorical Exemption, Planning and Land Use Management Committee Report and Ordinance First Consideration relative to the creation

More information

CHAPTER 1123 SATELLITE EARTH STATIONS PURPOSE AND INTENT

CHAPTER 1123 SATELLITE EARTH STATIONS PURPOSE AND INTENT CHAPTER 1123 SATELLITE EARTH STATIONS 1123.01 PURPOSE AND INTENT Satellite earth stations, except those described in Section 1123.08, shall require a permit approved by the Director of Safety and Service.

More information

Town of Skowhegan Application For Development Review

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

More information

UNPLATTED SUBDIVISION APPLICATION PACKAGE SUBMITTAL REQUIREMENTS

UNPLATTED SUBDIVISION APPLICATION PACKAGE SUBMITTAL REQUIREMENTS Development Services Department, 3363 West Park Place, Pensacola, Fl 32505 (850) 595-3475 UNPLATTED SUBDIVISION APPLICATION PACKAGE SUBMITTAL REQUIREMENTS All Unplatted Subdivision Application Submittal

More information

APPLICATION FOR SITE PLAN REVIEW

APPLICATION FOR SITE PLAN REVIEW APPLICATION FOR SITE PLAN REVIEW ONLY COMPLETE SUBMISSIONS WILL BE PROCESSED CITY OF PORT ST. LUCIE P&Z File No. PLANNING & ZONING DEPARTMENT Fees (Nonrefundable) $ Arch.: $ (772) 871-5212 FAX: (772) 871-5124

More information

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

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

More information

Procedure to Petition for Plat Review and Site Plan Review

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

More information

CITY OF DES MOINES, IA PERMIT AND DEVELOPMENT CENTER 602 Robert D Ray Drive Des Moines, IA Phone:

CITY OF DES MOINES, IA PERMIT AND DEVELOPMENT CENTER 602 Robert D Ray Drive Des Moines, IA Phone: CITY OF DES MOINES, IA PERMIT AND DEVELOPMENT CENTER 602 Robert D Ray Drive Des Moines, IA 50311 Phone: 515-283-4200 Minor Site Plan list This checklist should be used as a guide in the preparation of

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