MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 15, 2015

Size: px
Start display at page:

Download "MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 15, 2015"

Transcription

1 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING SEPTEMBER 15, 2015 A regular meeting of the Planning Board of the Borough of Madison was held on the 15th day of September 2015 at 7:30 P.M., in the Court Room, Hartley Dodge Memorial, 50 Kings Road, Madison, NJ. The meeting was called to order by Planning Board Chairman, Steve Tombalakian Mr. Tombalakian requested the reading of the Public Meeting Notice. Ms. Boardman read the following statement in accordance with the Open Public Meetings Act. Let the minutes reflect that adequate notice of this meeting has been provided in the following manner: At the reorganization meeting of the Board held on January 6, 2015, the Board by Resolution adopted a schedule of meetings. On January 7, 2015, a copy of the schedule of meetings was posted at the bulletin board at the entrance to the Hartley Dodge Memorial, was sent to the Madison Eagle and the Daily Record, and filed with the Borough Clerk all in accordance with the Open Public Meetings Act. The following roll call was recorded: Present: Steve Tombalakian, Tom Johnson, Jeff Gertler, Tom Lewis, Astri Baillie, Peter Flemming at 9:00pm, Mayor Robert Conley, Michael Kopas, and John Forte at 7:50pm Excused: None Absent: None Also Present: Keith Loughlin, Substitute Planning Board Attorney, Susan Blickstein, Board Planner Frank Russo, Board Engineer Frances Boardman, Board Secretary Approval of Minutes: Copies of the September 1, 2015 regular meeting minutes were distributed to all Board members for their review prior to this meeting. A motion to approve the minutes was made by Mr. Lewis, seconded by Ms. Baillie. A voice vote of aye was heard by all eligible voting members and recorded. Comments by the Public: Mr. Tombalakian opened the floor to the public for anyone that wished to be heard on any matter not on this evening s agenda. Seeing no one he closed that portion of the meeting. RESOLUTIONS FOR MEMORIALIZATION None 1

2 OLD BUSINESS CASE NO. P Minor Three Lot Subdivision with Variances Alan Andreas Block: 602, Lots: 12 & Ridgedale Avenue Mr. Nino Coviello, Esq. began by giving a brief summation of the previous proceedings testimony that was given on Tuesday, September 1, Those witnesses here this evening to testify include Alan Andreas, Applicant and Architect, Michael Tobia, Planner, Cristian Kastrud, Engineer and Charles Liggett, Owner of Property. Mr. Charles F. Liggett, Jr., 173 Ridgedale Avenue, Madison was sworn in to begin his testimony. Mr. Liggett is the owner of the property located at 173 Ridgedale Avenue. Mr. Liggett testified that he has been the homeowner for the past thirteen years. He stated that the home has a ½ finished basement and he has never experienced any water source flowing through this area. He stated; that the basement has a concrete floor and that there is no French Drain around the perimeter of the home nor is there a sump pump in the basement. The basement is dry and there are no cracks. Mr. Liggett is unknown of the date or year that the concrete basement was poured. Mr. Tombalakian asked the Board and its professional s if they had any questions for Mr. Liggett, seeing none he opened the floor to the public, seeing none he closed that portion of the hearing. Christian Kastrud, Engineer, remaining under oath outlined to the Board the results of the soil boring tests that were done on September 10, 2015 at the site where the drywell are being proposed. The logs and report were reviewed by Board Engineer, Frank Russo of Bowman Consulting. It was determined that the proposed drywells will work well on all proposed lots. A discussion took place with regards to contour line and water flow. Mr. Tombalakian asked the Board and its professional s if they had any questions for Mr. Kastrud, seeing none he opened the floor to the public. Mr. Stephen Stocker, 134 Park Avenue, Madison. Mr. Stocker asked if any pipes were proposed to alleviate water flow to Ridgedale Avenue. He also asked if there had been any testing in the rear of the proposed lots. Mr. Kastrud stated that there were no drains proposed through the driveways and that no testing had been done in the rear of the property. Mr. Chris Kellogg, 3 Walnut Street, Madison inquired if the pond could become dry. Mr. Kastrud stated that the applicant was willing to work at keeping the pond intact. Mr. Kellogg was sworn in at this point and spoke of unclean rain water being directed into the pond from the roof leaders. Mr. Kastrud stated that the applicant had no design to deposit water into the pond. Mr. Edward Baumann, 151 Ridgedale Avenue, Madison asked if it had been taken into consideration what the outcome would be if too much water was deposited into the pond. Mr. Kastrud replied that there had not been any study to illustrate that. Mr. Russo stated that the 18 pipe that is shown on proposed lot should be a part of the O&M manual. Mr. Lance Hunter, 179 Ridgedale Avenue, Madison questioned a gradual subsurface water flow. Mr. Kastrud stated that the soil logs did not show any evidence of subsurface water flow. Mr. Chris Kellogg, 3 Walnut Street asked the depth of the drywells. Mr. Kastrud stated that the homes had not yet been designed and that information was not readily available on the depths of the drywells. 2

3 Mr. Frederick Zeigler, 181 Ridgedale Avenue, Madison asked if the samples were obtained during a very dry season and if being in drought like conditions would alter the outcome of the results found in the study. The reply from Mr. Kastrud was that the samples were taken prior to coming back to the Board. Mr. Michael Tobia, 546 Van Buren Road, Morristown was sworn in as the next witness. Mr. Tobia had testified before the Board on several occasions and was accepted as an expert witness. Mr. Tobia reviewed the zoning/planning analysis with the board. He stated that both lot and are fully conforming, but due to the wetland buffer on lot a side yard setback variance is necessary. He stated for the Board that there are thirty six bulk requirement standards that would apply to these three lots and the application before the board conforms to thirty five of the requirements. Mr. Tobia explained that the pond on lot is an exceptional physical feature. This physical feature has forced the applicant to move the house to the north. There is no substantial determent to the public good and the homes that are proposed are appropriate for the neighborhood. Mr. Tombalakian opened the floor to the Board for questions. Mr. Gertler asked if there is any other way to enhance the property and better situate the home on lot Mr. Tobia stated that due to the wetlands and buffer requirement on the lot there is no better alternative, although the applicant and his professionals have looked at other alternatives which would create other variances. Mr. Gertler asked if the house on lot be moved further away from the buffer and embrace the pond. Mr. Alan Andreas, applicant, whom remains under oath, explained to Mr. Gertler that it would be unfair to the rear neighbors if the house was moved back because it would affect the open view. Mr. Andreas stated that he is not opposed to this suggestion but would like to talk to the rear neighbors and take their feelings into consideration. Mr. Gertler noted that the fence bifurcates this lot creating a visual inconsistency. Mr. Tombalakian explained that State law requires a fence in the wetland buffer area. It was suggested that the house be repositioned behind the 50ft buffer and a different layout of the home be proposed. A Conservation Easement would still be necessary for lot Mr. Coviello was informed that revised plans would need to be submitted ten days prior to the next scheduled Planning Board meeting. Mr. Tombalakian asked the public if they had any questions of Mr. Tobia. Mr. Chris Kellogg, 3 Walnut Street, Madison asked if proposing two homes on this lot would be a better application. Mr. Tobia restated that two homes would eliminate the side yard setback but the building envelope of the homes would be massive. The applicant felt that creating three lots would produce a variety of lot sizes and these lot sizes are compatible in an R-3 Single-Family Residential Zone. Ms. Sandy Kolakowski, 136 Park Avenue, Madison asked if any incentives were offered to the applicant to keep the home in its present condition and just make interior renovations. Mr. Tobia explained that the renovations would be immense and the applicant feels that the best financial undertaking for this property is to subdivide and construct new homes. Seeing no further questions from the public that portion of the meeting was closed. An announcement was made by Mr. Tombalakian that this application is to be carried to the Planning Board meeting of Tuesday, October 20, 2015 without further notice. 3

4 A five minute recess was taken at 9:00pm. All members of the Board returned to their seats at 9:10pm including Mr. Flemming, whom arrived at the meeting at 9:00pm. NEW BUSINESS CASE NO. P Preliminary and Final Site Plan with Variances KL Realty Holdings, LLC Block: 2401, Lot: Main Street Mr. Sam DeAngelis, Esq. began by giving a brief summary of the application before the Board this evening. The applicant, K L Realty Holdings, LLC, a subsidiary of Sotheby International Realties, proposes to demolish an existing residence and non conforming accessory structure at 223 Main Street to construct a professional office space with eight parking spaces in the CC District. The proposed project requires a variance to exceed the maximum allowable impervious coverage permitted in the CC District, variances for deficient landscape buffers along both side and rear yards, and variances for proposed sign area and height. Testifying this evening will be Mr. Jeff Fellers, applicant and Mr. Thomas Murphy, Engineer. Mr. Jeff Fellers, 6 Yardley Road, Mendham was sworn in. Mr. Fellers is the principle applicant Mr. Fellers has been a real estate broker for several years and has managed a real estate firm in this area for seven. He has been trying to find the right location since 2012 to open his franchise. Mr. Fellers began his testimony recapping for the Board the plan for the proposed structure. This site will have an open floor plan. There is not a lot of foot traffic that is drawn to this location. There will be a total of two employees on site. The hours of operation were presented as follows: Monday through Friday 9:00am to 5:00pm, with hours on Saturday and Sunday from 10:00am to 4:00pm. Mr. Fellers discussed the proposed signage being requested. One of the proposed signs will be mounted on the rear of the building. The sign will be blue with white lettering. The applicant is requesting a variance for the size of the front yard freestanding sign where six feet is allowed and 12 square feet is proposed. There is also a front yard setback variance where the applicant is proposing three feet from the street and the required is ten. Mr. Fellers stated that Sotheby s mandates the signage for each franchise. The light box affixed on the top of the sign post creates a maximum height of the sign 6.3 feet where 4ft is allowed. A design waiver is sought for the down-shielded lighting with a 24 volt power switch mounted to one of the posts underground conduit. At the request of the Technical Review Committee the applicant was asked to have the application reviewed by the Sign and Façade Committee. The application was reviewed by Sign and Façade and their comments were sent to Dr. Blickstein and Mr. Russo. Mr. Tombalakian shared with the Board members the Sotheby s sign at their Bedminster site from his phone. Mr. Russo questioned Mr. Fellers if there was a need for the eight parking spaces shown on the site plan. Mr. Fellers stated that there was; two spaces would be for the employees leaving five open spaces for clients as well as one handicapped spot. Mr. Tombalakian asked the Board and its Professionals if they had any further questions for Mr. Fellers, seeing none he opened the floor to the public for questions. Seeing none he closed that portion of the hearing. 4

5 Mr. Thomas Murphy, Murphy & Hollows, 192 Central Avenue, Sterling, NJ was sworn in. Mr. Murphy gave his qualifications to the Board and was accepted as an expert witness. The following exhibits were marked into evidence: Exhibit A-1: Site Plans, 6 sheets, last revised August 12, 2015 Exhibit A-2: Grading Plan, 1 sheet, last revised August 12, 2015 Exhibit A-3: Picture of proposed signage Mr. Murphy stated his testimony explaining the existing site conditions in the CC Zone. He went through the variances that being requested and the design waivers. A drywell will be installed to collect the total roof area of the proposed new building. The variances were gone through individually. The required impervious lot coverage is 70% where 77.2% is being proposed. The signage variances were discussed and Mr. Murphy explained the fact that the signage being proposed was adequate for this business in the CC Zone. It was suggested by Mr. Forte that the freestanding sign be set closer to the building. Mr. Murphy explained that the applicant wanted the signage to be visible to the public and that the property had a shallow slope upward from the road. Other items that were discussed included the landscape buffer and draining. Mr. Murphy stated that the application would not have a negative impact on the neighbors or zoning ordinance. Mr. Russo asked Mr. Murphy if a cross access easement had been considered with the neighboring property owned by Mr. Alan Andreas. Mr. Murphy stated that in a discussion with Mr. Andreas he had stated that his office building did not have sufficient parking. Mr. Russo also asked if the proposed parking lot stalls along with the drive aisle could be reduced reducing the variance relief required. Dr. Blickstein questioned Mr. Murphy if a sign analysis in the zone had been completed. Mr. Murphy replied no. Dr. Blickstein could find no compelling argument for the size of the proposed sign. After some discussion the applicant agreed to bring the height of the sign down to 10 sq ft. He also agreed to lowering the caps and push the sign back 5feet. The August 26, 2015 memorandum from Bowman Consulting was discussed. An Operation and Maintenance manual will be prepared and submitted for review by Mr. Russo. Mr. Tombalakian asked the Board and its Professionals if they had any further questions of Mr. Murphy seeing none he closed that portion of the hearing. The floor was then opened to the public for questions and or comments on this application, seeing none that portion of the hearing was closed. The Board began their deliberation. A list of conditions to be included in the resolution as discussed this evening was recited back to the Board and the applicant by Mr. Keith Loughlin, Esq. Motion to approve this application was made by Mr. Gertler, seconded by Mr. Mayor Conley. A roll call was requested and recorded as follows: Ayes Mayor Conley, Ms. Baillie, Mr. Flemming, Mr. Forte, Mr. Gertler, Mr. Johnson, Mr. Kopas, Mr. Lewis and Mr. Tombalakian Nays None Absent None Planning Board 5

6 PLANNING DISCUSSION None CORRESPONDENCE None Since there was no further business to come before the Board, Mr. Tombalakian made a motion to adjourn the regular meeting at 10:30 P.M; seconded by Mr. Johnson. A voice vote of aye was heard by all members present and carried. Respectfully submitted, Frances Boardman Board Secretary 6

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

BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES

BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES Call to order: BOROUGH OF WOODCLIFF LAKE PLANNING BOARD NOVEMBER 14, 2011 MINUTES The meeting was called to order at 8:00 p.m. at the Borough Hall by the Chairman. Adequate Notice Statement: The Chairman

More information

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes September 25, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes September 25, 2017 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:38pm. 1. Roll Call 2. Flag salute Present Commissioner Landgraf

More information

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

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

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

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes March 10, 2016 Combined Session

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes March 10, 2016 Combined Session Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes March 10, 2016 Combined Session Meeting Called to Order at 7:30PM by Chairman Hanlon Open Public Meetings Statement: Read into the

More information

OCEANPORT PLANNING BOARD MINUTES February 10, 2015

OCEANPORT PLANNING BOARD MINUTES February 10, 2015 OCEANPORT PLANNING BOARD MINUTES February 10, 2015 Chairman Widdis called the meeting to order at 7:30 p.m. and gave the Statement of Compliance with the Open Public Meetings Act: Adequate notice of this

More information

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018 RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting November 26, 2018 REGULAR MEETING Chairwoman Strollo called the regular meeting of the Board of Adjustment of the Borough of Ramsey to order

More information

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

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes January 22, Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes January 22, 2018 6201 Atlantic Ave, Ventnor N.J 08406 Vice Chairman Tom McAdam called the meeting to order at 6:31pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007 PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS AUGUST 9, 2007 WORKSHOP MEETING: 7:33P.M. Call to Order Members Present Mayor Donoghue, Councilman Fligor, Chairman Chiles, Mrs. Rast, Mrs. Howe, Mr. Lollos,

More information

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

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

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Meeting January 9, 2019, 6:30 pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Cooke called the meeting to order at 6:33 pm. 1. Flag Salute 2. Roll Call Present Commissioner

More information

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406

Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Ventnor City Planning Board Minutes May 9, 2018, 6:30pm 6201 Atlantic Ave, Ventnor N.J 08406 Chairman Jay Cooke called the meeting to order at 6:34pm. 1. Flag Salute 2. Roll Call Present Commissioner Landgraf

More information

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

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

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF October 24, 2016

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

More information

Hillsborough Township Board of Adjustment Meeting September 7, 2011

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

More information

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

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 21, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

CITY OF SCHENECTADY NEW YORK CITY PLANNING COMMISSION

CITY OF SCHENECTADY NEW YORK CITY PLANNING COMMISSION CITY OF SCHENECTADY NEW YORK CITY PLANNING COMMISSION Christine S. Primiano, Principal Planner Room 14, City Hall, Jay Street SCHENECTADY, NY 12305-1938 518.382.5147 cprimiano@schenectadyny.gov www.cityofschenectady.com

More information

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

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

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014

MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 MINUTES OF THE REGULAR MEETING OF THE PLANNING BOARD HELD ON THURSDAY, OCTOBER 23, 2014 Meeting called to order at 7:30 P.M. Present: Chairman William Brown, Councilman Ryan, Vice-Chairman Freeman, Jim

More information

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

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

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

More information

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

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

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

More information

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

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

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

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

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

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

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

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

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

More information

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

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

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P. Peter Scandariato, Esq. 2/8/16 Meeting Attendance $ 250.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P. Peter Scandariato, Esq. 2/8/16 Meeting Attendance $ 250. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, MARCH 14, 2016 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL CALL,

More information

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

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

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

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

More information

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

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

Summerland Planning Advisory Committee. SunPAC Meeting #31 April 28, 2011

Summerland Planning Advisory Committee. SunPAC Meeting #31 April 28, 2011 Summerland Planning Advisory Committee SunPAC Meeting #31 April 28, 2011 1 SunPAC Meeting Agenda Call to Order Item 1: Pledge of allegiance and roll call Agenda Item: 1 Item 2: Public comment period Item

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

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Minutes March 16, 2015 Old Business New Business

More information

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

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

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

More information

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

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

More information

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET

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

More information

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

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

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

More information

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

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

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

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

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

More information

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

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

Public Hearing, Chapter 220 Zoning, commonly known as the Bulk Housing Law. Mayor Vescio stated the rules of procedures for the Public Hearing.

Public Hearing, Chapter 220 Zoning, commonly known as the Bulk Housing Law. Mayor Vescio stated the rules of procedures for the Public Hearing. Village Board of Trustees Special Meeting January 8, 2007 7:30 p.m. A Special Meeting of the Board of Trustees of the Village of Briarcliff Manor, New York was held in the Briarcliff Manor High School

More information

Applying for a Site Development Review

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

More information

HISTORIC DISTRICT COMMISSION. October 11, 2017 MINUTES

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

More information

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

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

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

PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS

PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS City of Greenwood Village Community Development Department 6060 S. Quebec Street Greenwood Village, CO 80111-4591 (303) 486-5783; FAX (303) 773-1238 SUBMITTAL

More information

REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation)

REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation) REQUIRED MATERIALS FOR RESIDENTIAL ACCESSORY STRUCTURE PERMITS (Garages, Sheds, and other structures over 200 sq ft or on a permanent foundation) The following materals shall be submitted and reviewed

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

What Plans Do I Need for a Building Permit?

What Plans Do I Need for a Building Permit? What Plans Do I Need for a Building Permit? 6 CITY OF PORTLAND, OREGON - BUREAU OF DEVELOPMENT SERVICES 1900 SW 4th Avenue, Por tland, Oregon 97201 503-823-7300 www.portlandoregon.gov/bds This brochure

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

Borough of Kinnelon. Board of Adjustment. June 13, 2017

Borough of Kinnelon. Board of Adjustment. June 13, 2017 Borough of Kinnelon Board of Adjustment June 13, 2017 The regular monthly meeting of the Kinnelon Board of Adjustment was called to order by Chairman John Carpenter at 8:00p.m., Tuesday, June 13, 2017

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

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

White Lake Township Building Dept Highland Rd. (248) White Lake, MI Fax (248)

White Lake Township Building Dept Highland Rd. (248) White Lake, MI Fax (248) White Lake Township Building Dept. 7525 Highland Rd. (248) 698-3300 SUBMITTAL REQUIREMENTS FOR SINGLE FAMILY HOMES, ADDITIONS, GARAGES AND RENOVATIONS --NEW-- Package for new residences must include $

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

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

MINUTES OF LAND USE BOARD. Hopatcong Borough Hall, Hopatcong, NJ April 15, 2014

MINUTES OF LAND USE BOARD. Hopatcong Borough Hall, Hopatcong, NJ April 15, 2014 MINUTES OF LAND USE BOARD Hopatcong Borough Hall, Hopatcong, NJ April 15, 2014 CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30 P.M. CHAIRMAN S STATEMENT: The Chairman stated that

More information

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary

MOORESTOWN TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING May 16, 2017 MEMBERS PRESENT: STAFF PRESENT Peter D. Clifford, Board Secretary MEMBERS PRESENT: STAFF PRESENT Jamie Lyn Boren Peter D. Clifford, Board Secretary Mary Ann Fallows Peter Thorndike ESQ, Board Attorney Joseph Maguire Danielle Gsell, Recording Secretary Richard Koory Mara

More information

Article 4.0 Measurements and Exceptions

Article 4.0 Measurements and Exceptions This Article identifies and explains some of the more common forms of measurement used throughout this Ordinance. It also specifies exceptions to certain requirements of this Ordinance. Sec. 4.1 Measurements

More information

TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010

TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010 Page 1 of 7 Draft ZBA minutes 04/26/2010 TOWN OF SARATOGA ZONING BOARD OF APPEALS MINUTES April 26, 2010 Chairman Stephen Bodnar called the meeting to order at 7:01 p.m. and led the flag salute. Chairman

More information

SUMMIT COUNTY PLANNING AND ENGINEERING DEPARTMENT

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

More information

MULTIPLE-FAMILY DESIGN REVIEW SUBMITTAL CHECKLIST

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

More information

RESIDENTIAL DEMOLITION PERMIT APPLICANT CHECKLIST

RESIDENTIAL DEMOLITION PERMIT APPLICANT CHECKLIST RESIDENTIAL DEMOLITION PERMIT APPLICANT CHECKLIST The purpose of this form is to inform applicants of: 1) the requirements for building permits and stormwater permits for residential demolition projects;

More information

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011

Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011 Somerset Homeowners Association Board Meeting Minutes Tuesday, July 12, 2011 Board Members: Mike Atkins, Dave Edwards, Ajay Sreenivas Property Manager: Al Orendorff, Legal Mark Biddison Community: Garret

More information

Promontory Architectural Review Committee

Promontory Architectural Review Committee Promontory Architectural Review Committee Design Review Application Purpose The Design Review Process and Application have been established to insure that a proposed project is compatible with historical,

More information

Francis Reddington Gary Cater

Francis Reddington Gary Cater Tuesday, December 4, 20 18 Minutes of held Tuesday, December 4 1 h, 2018 at 7:00 P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson

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

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

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

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein

M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano, E. Lichtstein MINUTES OF THE AUGUST 25, 2015 PLANNING BOARD MEETING BOROUGH HALL, BOROUGH OF HILLSDALE MEMBERS PRESENT: MEMBERS ABSENT: M. Giancarlo, L. Calabria, F. Franco, M. Kates G. Biener, Z. Horvath, J. Miano,

More information

Application Submittal Checklist for a BASIC USE PERMIT (BUP) Planning & Development Department Planning Division

Application Submittal Checklist for a BASIC USE PERMIT (BUP) Planning & Development Department Planning Division Application Submittal Checklist for a BASIC USE PERMIT (BUP) APPLICABILITY. This checklist should be used when submitting an application for a Basic Use Permit. When is a Basic Use Permit required? Section

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: MARCH 16, 2016 TO: THRU: FROM: SUBJECT: Chair Fox and Members of the Design Review Committee Leslie Aranda Roseberry, Planning Manager Robert Garcia, Senior

More information

SITE STATISTICS SQ.FT [ SQ.M.]

SITE STATISTICS SQ.FT [ SQ.M.] SITE PLAN :00 No. 66 ADJACENT STOREY DWELLING LOT AREA GFA SITE STATISTICS 870.77 SQ.FT [777.67 SQ.M.] N 8 00'" E OVERHEAD WIRE '-7 " [760] EXISTING PRIVATE TREE TO BE REMOVED '-" [680] 9'-7" [90] 9'-7

More information

MONTHLY MEETING I. APPROVAL OF MINUTES

MONTHLY MEETING I. APPROVAL OF MINUTES MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Architectural

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

SITE PLAN APPLICATION

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

More information

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

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