How To Get A Special Permit To Build A House In New Canaan

Size: px
Start display at page:

Download "How To Get A Special Permit To Build A House In New Canaan"

Transcription

1 PLANNING & ZONING COMMISSION MINUTES TUESDAY, JANUARY 31, 2006 REGULAR MEMBERS PRESENT: REGULAR MEMBERS ABSENT: Mr. Papp, Chairman Mrs. Grzelecki, Secretary Mr. Goodwin Mr. Hunziker Ms. Johnson Mr. Rothballer Mr. Ponterotto Mr. Scannell Mr. Wendell None ALTERNATE MEMBERS PRESENT: Mr. Persico ALTERNATE MEMBERS ABSENT: Mr. Ward Mr. Turner Also in Attendance: Steve Kleppin, Acting Town Planner/Zoning Enforcement Officer Public Hearing The Chairman opened the public hearing at 7:30 p.m. and referenced the call. Legal Advertisement NEW CANAAN ADVERTISER, NEW CANAAN, CONN., THURSDAY, JANUARY 19, PAGE 12A 2006 STATE OF CONNECTICUT to allow mechanical equipment Gallipoli for a Special Permit of TOWN OF NEW CANAAN including an emergency generator Sections 3.4.B.1 and 3.4.C.1 to PLANNING & ZONING and chiller in the front yard allow construction of a detached COMMISSION for property in the Four Acre two-car garage in a front yard Notice is hereby given that the Residence Zone at 721 North for property in the Two Acre Planning and Zoning Commission Wilton Road (Map 47 Block 120 Residence Zone at 218 Sleepy will hold a Public Hearing on Map 32). Hollow Road (Map 40 Block 101 Tuesday, January 31, 2006 at 7:30 4. Upon application of 721 North Map 29). p.m. in the Board Room of the Wilton Road LLC, for a Special 8. Upon application of New Town Hall to hear and decide Permit of Section 3.4.B.5.b to Canaan Lumber Company for a applications as follows: allow an accessory recreational Special Permit of Section 6.5.C.2 1. Upon application of Keith structure (sports barn) to be located to allow a driveway retaining wall E. Simpson Associates, Inc., in a front yard for property in to be located per the proposed Authorized Agent, for Ruth S. the Four Acre Residence Zone at parking lot expansion plan (SE- Lyden, for a two-lot subdivision 721 North Wilton Road (Map 47 1) in lieu of the 6 feet required for 4.12 acres of property in the Block 120 Map 32). setback and in lieu of the 6 feet Two Acre Residence Zone at 5. Upon application of 721 North height requirement for property in 280 Rosebrook (Map 39 Block Wilton Road LLC, for a Special the Business A Zone at 59 Grove 99 Lot 62). Continued from the Permit of Section 3.4.C.1.b. to Street (Map K Block 16 Lot 91). December 13, 2005 meeting. allow an accessory structure 9. Upon application of New 2. Upon application of Edward (garage carriage house ) to be Canaan Lumber Company for a Mellick, Authorized Agent, for located in a front yard for property Site Plan Application for Zoning New Canaan Country School, in the Four Acre Residence Zone Permit to add second floor offices for a Special Permit of Section at 721 North Wilton Road (Map for property in the Business A 3.2.C.7 to allow renovations 47 Block 120 Map 32). Zone at 59 Grove Street (Map K and addition to existing Stevens 6. Upon application of 721 Block 16 Lot 91). Classroom Building and 360 North Wilton Road LLC, for a HANDICAP ACCESS square foot addition to the Welles Special Permit of Section 3.4.C.2 DURING MEETING: building for property in the Two to allow construction of a tennis Please notify the Planning & Acre Residence Zone at 545 court (illuminated) in a front Zoning office in advance if wheelchair Ponus Ridge Road (Map 25 Block yard for property in the Four Acre accessibility is required. 12 Lot 160). Residence Zone at 721 North Dated: January 13, Upon application of 721 Wilton Road (Map 47 Block 120 New Canaan, Connecticut North Wilton Road LLC, for a Map 32). Jean N. Grzelecki, Secretary Special Permit of Section 3.4.C.5 7. Upon application of Frank \\dataserver\users$\pizzot\my Documents\Miscell\pz website material\pz MINUTES 2006\NC PZ Minutes doc Page 1 of 7

2 Executive Session Upon motion of Mrs. Grzelecki and second of Mr. Rothballer, the Commission voted unanimously to go into executive session at 7:30 p.m. to discuss the Westover litigation and the YMCA litigation. The Commission came out of executive session at 8:15 p.m. No decisions were made and no votes were taken. Public Hearing Upon motion of Mr. Hunziker and second of Mr. Wendell, the Commission voted unanimously to make the Westover litigation Item la on the agenda. 1A. Westover LLC Litigation, Park Street and Maple Street (Parcel Y) After brief discussion, upon motion of Mr. Hunziker and second of Mrs. Grzelecki, the Commission voted unanimously to approve the settlement of Westover LLC to construct six (6) residential condominium units will be constructed on the property at the corner of Park Street and Maple Street (Parcel Y) as depicted on Map Depicting Properties to be Conveyed Between St. Aloysius Church and Westover, LLC, New Canaan, Connecticut. St. Aloysius may pave, stripe and improve its adjacent parking in strict conformity with plans submitted by Westover LLC. The Commission authorizes the chairman to sign the necessary documents. 1. Ruth S. Lyden, 280 Rosebrook Upon application of Keith E. Simpson Associates, Inc., Authorized Agent, for Ruth S. Lyden, for a two-lot subdivision for 4.12 acres of property in the Two Acre Residence Zone at 280 Rosebrook (Map 39 Block 99 Lot 62). Continued from the December 13, 2005 meeting. Keith Simpson presented the application. After brief discussion, concerning primarily the accessway, the Public Hearing on this matter was closed. 2. New Canaan Country School, 545 Ponus Ridge Road Upon application of Edward Mellick, Authorized Agent, for New Canaan Country School, for a Special Permit of Section 3.2.C.7 to allow renovations and addition to existing Stevens Classroom Building and 360 square foot addition to the Welles building for property in the Two Acre Residence Zone at 545 Ponus Ridge Road (Map 25 Block 12 Lot 160). This Item was not heard. It was carried over to the February meeting North Wilton Road LLC, 721 North Wilton Road, Mechanical Equipment 3.4.C.5 to allow mechanical equipment including an emergency generator and chiller in the front yard for property in the Four Acre Residence Zone at 721 North Wilton Road (Map 47 Block 120 Map 32). Upon motion duly made, Item 3 and Item 5 were combined, for discussion only. Robert Marks, architect, presented the Items saying the property was an eight acre site in a four acre zone, with two front yards. He requested a Special Permit in order to install an emergency generator and a chiller for air conditioning in the front yard near the street, but within the required setbacks. As to Item 5, the architect described the proposed garage saying it has a four-car capacity, would be used strictly for storage, would have no plumbing fixtures. The Commission discussed the noise the mechanicals would generate and then objected to the placement of the mechanicals so near the street when they could be placed closer to the applicant s home. Eric Twerdahl, a neighbor, objected to the increased noise levels and felt that increased soundproofing would be required. Attorney \\dataserver\users$\pizzot\my Documents\Miscell\pz website material\pz MINUTES 2006\NC PZ Minutes doc Page 2 of 7

3 David Erdos spoke, representing neighbor Michael Rosenberg. His client lives downhill from the applicant and requested a hydrology study, worrying that the massive size of the project would increase runoff. John Strichter spoke saying that the chiller should not be placed next to any neighbor, but instead, next to the home it benefits. Mr. Marks noted that the engineer s report is part of the record and added that according to the report, there will be no net increase in water runoff. The Public Hearing on this Item was closed North Wilton Road LLC, 721 North Wilton Road, Sports Barn 3.4.B.5.b to allow an accessory recreational structure (sports barn) to be located in a front yard for property in the Four Acre Residence Zone at 721 North Wilton Road (Map 47 Block 120 Map 32). The application was withdrawn North Wilton Road LLC, 721 North Wilton Road, Garage 3.4.C.1.b. to allow an accessory structure (garage carriage house ) to be located in a front yard for property in the Four Acre Residence Zone at 721 North Wilton Road (Map 47 Block 120 Map 32). This Item was discussed along with Item 3. See the text at Item 3 above. The Public Hearing on this Item was closed North Wilton Road LLC, 721 North Wilton Road, Tennis Court 3.4.C.2 to allow construction of a tennis court (illuminated) in a front yard for property in the Four Acre Residence Zone at 721 North Wilton Road (Map 47 Block 120 Map 32). The application was withdrawn. 7. Frank Gallipoli, 218 Sleepy Hollow Road Upon application of Frank Gallipoli for a Special Permit of Sections 3.4.B.1 and 3.4.C.1 to allow construction of a detached two-car garage in a front yard for property in the Two Acre Residence Zone at 218 Sleepy Hollow Road (Map 40 Block 101 Map 29). Architect Robert Marks presented the application, describing the property as an existing glass house on six acres, with a sixty-foot pitch, and three acres of wetlands. The applicant wishes to cut a garage into the hill. The Applicant currently parks cars in a barn on the property, but wants to use the barn for a studio and park cars in the new proposed garage. The elevation of the proposed garage would be the same as the elevation of the terrace of the existing house. The Public Hearing on this Item was closed. 8. New Canaan Lumber Company, 59 Grove Street, Driveway Retaining Wall Upon application of New Canaan Lumber Company for a Special Permit of Section 6.5.C.2 to allow a driveway retaining wall to be located per the proposed parking lot expansion plan (SE-1) in lieu of the 6 feet required setback and in lieu of the 6 feet height requirement for property in the Business A Zone at 59 Grove Street (Map K Block 16 Lot 91). \\dataserver\users$\pizzot\my Documents\Miscell\pz website material\pz MINUTES 2006\NC PZ Minutes doc Page 3 of 7

4 Items 8 and 9 were combined, for discussion only. Attorney Ed Mellick presented the application, saying that there is no FAR issue, the additional offices would not create a constant flow of traffic, and addition of nine additional parking spaces would provide five more that required by zoning. Holt McCord provided additional information on parking and the retaining wall, noting that the parking is at present dead end parking so cars must back up to exit. The Public Hearing on these items was closed. 9. New Canaan Lumber Company, 59 Grove Street, Site Plan Application Upon application of New Canaan Lumber Company for a Site Plan Application for Zoning Permit to add second floor offices for property in the Business A Zone at 59 Grove Street (Map K Block 16 Lot 91). This Item was discussed along with Item 8. See the text at Item 8 above. The Public Hearing section of the meeting was closed at 9:10 p.m. Regular Meeting 10. Discussion and possible decision on any public hearing item. Discussion on Item 1, Ruth S. Lyden, 280 Rosebrook After stipulation by Mr. Simpson that the subdivision plan on file is signed and sealed, Mr. Rothballer moved and Mr. Ponterotto seconded a motion to approve the subdivision with conditions. The Commission voted in favor, Mrs. Grzelecki abstained. Conditions, modifications, or restrictions are as follows: 1. The applicant is to submit a signed and sealed Mylar and two paper copies of the final subdivision map to staff prior to signing by the chairman. These maps are to contain an appropriate title block for the chairman s signature and date. 2. All erosion and sediment controls are to be properly installed and remain in place and effective until any disturbed areas are stabilized. Discussion on Item 2, New Canaan Country School, 545 Ponus Ridge Road Item carried over to the February 28, 2006 meeting. Discussion on Item 3, 721 North Wilton Road LLC, 721 North Wilton Road Mechanical Equipment The Commission continued this Item to the February 28, 2006 meeting. Discussion on Item 4, 721 North Wilton Road LLC, 721 North Wilton Road Sports Barn The application was withdrawn. Discussion on Item 5, 721 North Wilton Road LLC, 721 North Wilton Road Garage Carriage House The Commission continued this item to the February 28, 2006 meeting. \\dataserver\users$\pizzot\my Documents\Miscell\pz website material\pz MINUTES 2006\NC PZ Minutes doc Page 4 of 7

5 Withdrawn. Discussion on Item 6, 721 North Wilton Road LLC, 721 North Wilton Road Tennis Court Discussion on Item 7, Frank Gallipoli, 218 Sleepy Hollow Road Upon motion of Mr. Hunziker and second of Mr. Goodwin the application was unanimously approved. Conditions, modifications, or restrictions are as follows: 1. Per Improvement Location Survey prepared by Brautigam Land Surveyors, P.C., updated December 28, 2005, on file with the Planning and Zoning Commission. 2. Per Architectural plans C1.0, SP1.0, A1.1 and A2.1 prepared by Roger Ferris + Partners LLC dated December 23, 2005, on file with the Planning and Zoning Commission. Discussion on Item 8, New Canaan Lumber Company, 59 Grove Street Setback/Height Upon motion of Mr. Scannell and second of Mr. Goodwin, the application was unanimously approved for both Item 8 and Item 9 below. Conditions, modifications, or restrictions are as follows: 1. Per Proposed Parking Lot Expansion Plan (SE1) and Construction Notes & Details (SE2) prepared by McChord Engineering Associates, Inc. dated June 16, 2005, on file with the Planning and Zoning Commission. 2. Per Retaining Wall Design Sheet 1 and Retaining Wall Design Sheet 2 prepared by Versa-Lok of New England dated November 18, 2005, on file with the Planning and Zoning Commission. In addition, the proposed expansion of a portion of the second floor of the structure was also approved and that any plans submitted as part of the Building Permit must be in accordance with Drawings A-1 A-7 prepared by Pogacnik Architects, LLC, dated December 26, 2005, on file with the Planning and Zoning Department. Discussion on Item 9, New Canaan Lumber Company, 59 Grove Street Second Floor Offices See Item 8 above for text. Unanimous approval. 11. Miles Property Bond Reduction - Rosebrook Road and Garibaldi Lane Request for Miles Property Bond Reduction - Rosebrook Road and Garibaldi Lane. After brief discussion, upon motion of Mrs. Grzelecki and second of Mr. Rothballer, the request was unanimously approved. Approval was conditioned on a new lot map being filed. 12. SIGN TASK FORCE REPORT a. Eating Well, 29 Down River Road Two oval signs. Request that the Item be handled administratively. b. AC Auto Body, Anthony Ceraso, 182 Main Street One wall sign. \\dataserver\users$\pizzot\my Documents\Miscell\pz website material\pz MINUTES 2006\NC PZ Minutes doc Page 5 of 7

6 Comment: This sign was previously submitted 9/24/04. Denied as submitted, approved with modification, to read AC Auto Work. Attorney David Rucci, representing Mr. Ceraso, addressed the issue of whether a sign can advertise an activity that is not permitted on a site. Mr. Ceraso spoke saying he is merely putting the company logo on the sign. After some discussion Mr. Ceraso agreed to give Mr. Kleppin revised wording for the sign that indicates auto body work is not being done on site. The Item was continued to the February meeting. Upon motion duly made the Commission approved the action taken in Item a above. 13. Administrative Actions or other matters (Town Planner) a. New Canaan Boy Scout Troop 70 s Tag Sale, April 29, 2006, annual application. b. New Canaan Country School Tag Sale, April 28, 2006, annual application. a. New Canaan Country School Frogtown Fair, May 20, 2006 (rain date May 21, 2006), annual application. Upon motion of Mr. Hunziker and second of Mrs. Grzelecki, the Commission unanimously approved the three applications submitted in this Item. 14. Approval of Minutes Minutes of December 13, After brief discussion the Item was continued to the February 28, 2006 meeting to allow corrections to Items 6 and Executive Session The executive session was held at the beginning of the meeting. 16. Other Matters The Commission discussed the Clark property, including possible restrictions on distributing court testimony. The Commission briefly discussed a proposed ordinance amending the Subdivision Regulations to allow a fee in lieu of open space. Chairman Papp addressed the need for a public forum to obtain feedback on the recently enacted zoning regulations. Mr. Kleppin will advise as to what date, in mid March, is available for the forum. The meeting adjourned at 9:50 p.m. Jean N. Grzelecki, Secretary \\dataserver\users$\pizzot\my Documents\Miscell\pz website material\pz MINUTES 2006\NC PZ Minutes doc Page 6 of 7

7 Legal Advertisement NEW CANAAN ADVERTISER, NEW CANAAN, CONN., THURSDAY, FEBRUARY 9, PAGE 24A 2006 PLANNING AND ZONING Zone at 218 Sleepy Hollow Road property in the Business A Zone MEETING (Map 40 Block 101 Map 29) at 59 Grove Street (Map K Block Notice is hereby given that the as shown on submitted maps, 16 Lot 91) shown on submitted Planning and Zoning Commission plans and materials, is hereby maps, plans and materials, at a regular meeting held on approved with conditions. is hereby approved with conditions. January 31, 2006 duly adopted RESOLVED, that the application RESOLVED, that the Planning the following resolutions, which of New Canaan Lumber & Zoning Commission voted are effective February 10, Company for a Special Permit of to approve the settlement of RESOLVED, that the application Section 6.5.C.2 to allow a driveway Westover LLC to construct six of Keith E. Simpson retaining wall to be located (6) residential condominium Associates, Inc., Authorized per the proposed parking lot units on the property at the corner Agent, for Ruth S. Lyden, for expansion plan (SE-1) in lieu of of Park Street and Maple a two-lot subdivision for 4.12 the 6 feet required setback and in Street (Parcel Y) as depicted on acres of property in the Two lieu of the 6 feet height requirement Map Depicting Properties to be Acre Residence Zone at 280 for property in the Business Conveyed Between St. Aloysius Rosebrook (Map 39 Block 99 A Zone at 59 Grove Street (Map Church and Westover, LLC, New Lot 62) as shown on submitted K Block 16 Lot 91) as shown on Canaan, Connecticut and that maps, plans and materials, submitted maps, plans and materials, St. Aloysius may pave, stripe is hereby approved with conditions. is hereby approved with and improve its adjacent parking RESOLVED, that the application conditions. in strict conformity with plans of Frank Gallipoli for RESOLVED, that the application submitted by Westover LLC. a Special Permit of Sections of New Canaan Lumber JEAN N. GRZELECKI, 3.4.B.1 and 3.4.C.1 to allow construction Company for a Site Plan Secretary of a detached two-car Application for Zoning Permit Dated February 3, 2006 garage in a front yard for property to add second floor offices for 2-9 in the Two Acre Residence \\dataserver\users$\pizzot\my Documents\Miscell\pz website material\pz MINUTES 2006\NC PZ Minutes doc Page 7 of 7

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING April 14, 2008 PUBLIC HEARING ON RIVERSIDE MOTORSPORTS SPECIAL LAND USE

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING April 14, 2008 PUBLIC HEARING ON RIVERSIDE MOTORSPORTS SPECIAL LAND USE LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blough, Batchelor, Simmonds, Clements and Sanford TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE: 14 PUBLIC

More information

Alexandria City Public Schools, by J. Howard Middleton, attorney

Alexandria City Public Schools, by J. Howard Middleton, attorney Docket Item # 14 and 15 MASTER PLAN AMENDMENT #2003-0010 REZONING #2003-0006 T.C. WILLIAMS HIGH SCHOOL Planning Commission Meeting January 6, 2004 ISSUE: Consideration of a request for an amendment to

More information

TOWN OF GROTON HISTORIC DISTRICT COMMISSION APRIL 19, 2005-7:30 P.M. GROTON TOWN HALL ANNEX - COMMUNITY ROOM 2

TOWN OF GROTON HISTORIC DISTRICT COMMISSION APRIL 19, 2005-7:30 P.M. GROTON TOWN HALL ANNEX - COMMUNITY ROOM 2 TOWN OF GROTON HISTORIC DISTRICT COMMISSION APRIL 19, 2005-7:30 P.M. GROTON TOWN HALL ANNEX - COMMUNITY ROOM 2 Members Present: C. Nado, E. Cole, R. Seager, R. Keyes, K. Vaughn Members Absent: Staff: K.

More information

SMITHFIELD CITY PLANNING COMMISSION June 17, 2009 MINUTES

SMITHFIELD CITY PLANNING COMMISSION June 17, 2009 MINUTES SMITHFIELD CITY PLANNING COMMISSION June 17, 2009 MINUTES The Planning Commission of Smithfield City, Utah met at the City Council Chambers, 69 N Main, Smithfield, Utah at 7:00 pm on June 17, 2009. The

More information

BOROUGH OF NORWOOD ZONING BOARD OF ADJUSTMENT February 5, 2015 REGULAR MEETING

BOROUGH OF NORWOOD ZONING BOARD OF ADJUSTMENT February 5, 2015 REGULAR MEETING BOROUGH OF NORWOOD ZONING BOARD OF ADJUSTMENT February 5, 2015 REGULAR MEETING The Public Meeting of the Zoning Board of Adjustment of the Borough of Norwood was held at Borough Hall on the above date.

More information

ORDINANCE NO. 2013 -

ORDINANCE NO. 2013 - ORDINANCE NO. 2013 - AN ORDINANCE OF BREVARD COUNTY, FLORIDA AMENDING CHAPTER 62, LAND DEVELOPMENT REGULATIONS SECTION 62-2891, LOT DRAINAGE, AND CHAPTER 22 BUILDINGS AND BUILDING REGULATIONS, SECTION

More information

MINUTES OF THE WILLIAMSON COUNTY REGIONAL PLANNING COMMISSION MEETING OF MARCH 13, 2008

MINUTES OF THE WILLIAMSON COUNTY REGIONAL PLANNING COMMISSION MEETING OF MARCH 13, 2008 MINUTES OF THE WILLIAMSON COUNTY REGIONAL PLANNING COMMISSION MEETING OF MARCH 13, 2008 MEMBERS PRESENT Don Crohan Susan Fisher Holli Givens John Lackey Steve Lane Robert Medaugh Pete Mosley Tom Murdic

More information

PLANNED UNIT DEVELOPMENT & SIDEWALK WAIVER REQUEST STAFF REPORT Date: November 7, 2013

PLANNED UNIT DEVELOPMENT & SIDEWALK WAIVER REQUEST STAFF REPORT Date: November 7, 2013 PLANNED UNIT DEVELOPMENT & SIDEWALK WAIVER REQUEST STAFF REPORT Date: November 7, 2013 NAME LOCATION Audubon Properties, LLC. 4700 & 4960 Dauphin Island Parkway West side of Dauphin Island Parkway, 580

More information

Chairman Kent Carlson and Commissioners Barbarajean Brandt, Brandon Gustafson, Scott Hemink, John McGary, Gen McJilton and Pete Onstad

Chairman Kent Carlson and Commissioners Barbarajean Brandt, Brandon Gustafson, Scott Hemink, John McGary, Gen McJilton and Pete Onstad PAGE 1 CALL TO ORDER: Chairman Carlson called the meeting to order at 7:00 p.m. PRESENT: ABSENT: Chairman Kent Carlson and Commissioners Barbarajean Brandt, Brandon Gustafson, Scott Hemink, John McGary,

More information

STATE OF CONNECTICUT -COUNTY OF TOLLAND INCORPORATED 1786 TOWN OF ELLINGTON 55MAIN STREET-PO BOX 187 ELLINGTON, CONNECTICUT 06029-0187

STATE OF CONNECTICUT -COUNTY OF TOLLAND INCORPORATED 1786 TOWN OF ELLINGTON 55MAIN STREET-PO BOX 187 ELLINGTON, CONNECTICUT 06029-0187 STATE OF CONNECTICUT -COUNTY OF TOLLAND INCORPORATED 1786 TOWN OF ELLINGTON 55MAIN STREET-PO BOX 187 ELLINGTON, CONNECTICUT 06029-0187 www.ellington-ct.gov TEL. 860) 870-3120 TOWN PLANNER'S OFFICE FAX

More information

CERTIFICATE OF APPROVAL OF LOCATION (CAL) APPLICATION Page 2

CERTIFICATE OF APPROVAL OF LOCATION (CAL) APPLICATION Page 2 C ITY OF N EW H AVEN, CONNECTICUT NEW HAVEN CITY PLAN COMMISSION 5 th Floor PHONE 203.946.6378 165 CHURCH STREET NEW HAVEN, CONNECTICUT 06510-2010 FAX 203.946.7815 FOR CITY USE ONLY CAL Filing Type Fee

More information

City of Hill Country Village Residential Construction/Development Packet

City of Hill Country Village Residential Construction/Development Packet City of Hill Country Village Residential Construction/Development Packet City Hall has developed this Construction/Development Packet to consolidate instructions, the permits required, and zoning rules

More information

ARTICLE V ADMINISTRATION AND ENFORCEMENT

ARTICLE V ADMINISTRATION AND ENFORCEMENT SECTION 1. Administration ARTICLE V ADMINISTRATION AND ENFORCEMENT It shall be the duty of the Town Council to enforce the provisions of this Ordinance and to refuse to issue any permit for any building,

More information

MINUTES OF MISSION WOODS BOARD OF ZONING APPEALS SEPTEMBER 3, 2014 4:00 p.m.

MINUTES OF MISSION WOODS BOARD OF ZONING APPEALS SEPTEMBER 3, 2014 4:00 p.m. MINUTES OF MISSION WOODS BOARD OF ZONING APPEALS SEPTEMBER 3, 2014 4:00 p.m. Members present: Chairman Ryan Bowden, Darrell Franklin, Joni Cobb, David Immenschuh Others present: City Atty Heather Zerger,

More information

ZONING BOARD OF APPEALS TOWN HALL 525 WASHINGTON STREET WELLESLEY, MA 02482-5992

ZONING BOARD OF APPEALS TOWN HALL 525 WASHINGTON STREET WELLESLEY, MA 02482-5992 TOWN OF WELLESLEY MASSACHUSETTS ZONING BOARD OF APPEALS TOWN HALL 525 WASHINGTON STREET WELLESLEY, MA 02482-5992 RICHARD L. SEEGEL, CHAIRMAN LENORE R. MAHONEY J. RANDOLPH BECKER, VICE CHAIRMAN CYNTHIA

More information

Zoning Most Frequently Asked Questions

Zoning Most Frequently Asked Questions Zoning Most Frequently Asked Questions Zoning is needed to achieve the following: Orderly development consistent with utility location/capacity, street network, public services; Compatible land uses in

More information

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8

MACOMB TOWNSHIP PLANNING COMMISSION MEETING MINUTES AND PUBLIC HEARING TUESDAY, May 5, 2009 PAGE 1 OF 8 PAGE 1 OF 8 LOCATION: PRESENT: ABSENT: ALSO PRESENT: MACOMB TOWNSHIP MEETING CHAMBERS 54111 BROUGHTON ROAD MACOMB, MI 48042 EDWARD GALLAGHER, CHAIRMAN DEAN AUSILIO, VICE CHAIRMAN MICHAEL D. KOEHS, SECRETARY

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at City Hall, 300 West Plant Street,

More information

SPECIAL EXCEPTION PROCESS

SPECIAL EXCEPTION PROCESS SPECIAL EXCEPTION PROCESS APPLICATION PROCEDURE Applications for special exceptions may be obtained on-line at www.volusia.org, or from one of the two (2) Growth and Resource Management Department (Building

More information

David Waligora, Planner; Jeff Gritter, Township Engineer; Sandy Wiltzer, Recording Secretary

David Waligora, Planner; Jeff Gritter, Township Engineer; Sandy Wiltzer, Recording Secretary DRAFT MINUTES OF THE GAINES CHARTER TOWNSHIP PLANNING COMMISSION FOR THE REGULAR MEETING HELD ON March 26, 2015 AT THE GAINES CHARTER TOWNSHIP OFFICES 8555 KALAMAZOO AVENUE SE CALEDONIA, MICHIGAN 49316

More information

PLANNING COMMISSION SPECIAL/STUDY MEETING - FINAL FEBRUARY 28, 2006

PLANNING COMMISSION SPECIAL/STUDY MEETING - FINAL FEBRUARY 28, 2006 The Special/Study Meeting of the Troy City Planning Commission was called to order by Chair Strat at 7:30 p.m. on February 28, 2006 in the Council Board Room of the Troy City Hall. 1. ROLL CALL Present:

More information

CHAPTER 5 - "R1" SINGLE-FAMILY RESIDENTIAL DISTRICT

CHAPTER 5 - R1 SINGLE-FAMILY RESIDENTIAL DISTRICT CHAPTER 5 - "R1" SINGLE-FAMILY RESIDENTIAL DISTRICT Section 5-1. Regulations: The regulations set forth in this chapter, or set forth elsewhere in this ordinance when referred to in this chapter, are the

More information

SETTLEMENT AGREEMENT. This Settlement Agreement (this Agreement ) is made and entered into to be

SETTLEMENT AGREEMENT. This Settlement Agreement (this Agreement ) is made and entered into to be This Settlement Agreement (this Agreement ) is made and entered into to be effective as of the date this Agreement is recorded in the land records of Teton County, Wyoming, in the office of the Teton County

More information

PLANNING BOARD MINUTES 2016

PLANNING BOARD MINUTES 2016 MINUTES 2016 The City of Passaic Planning Board held a regular meeting on April 13 th, 2016 in the Council Chambers, City Hall, 330 Passaic Street and opened the meeting at 7:45 p.m. by requesting a roll

More information

Minor Accommodation Planning Review Application

Minor Accommodation Planning Review Application City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 Tel. (310) 285 1141 Fax. (310) 858 5966 Planning Review Overview: Minor Accommodation Planning Review Application Before

More information

Town of Portsmouth JULY 17, 2014

Town of Portsmouth JULY 17, 2014 Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 JULY 17, 2014 MEMBERS PRESENT: Mr. Kevin Aguiar, Chair, Mr. James Edwards,

More information

MINUTES OF THE WORK SESSION MEETING OF THE ZONING BOARD OF ADJUSTMENT CITY OF NORTH RICHLAND HILLS, TEXAS SEPTEMBER 25, 2014

MINUTES OF THE WORK SESSION MEETING OF THE ZONING BOARD OF ADJUSTMENT CITY OF NORTH RICHLAND HILLS, TEXAS SEPTEMBER 25, 2014 MINUTES OF THE WORK SESSION MEETING OF THE ZONING BOARD OF ADJUSTMENT CITY OF NORTH RICHLAND HILLS, TEXAS SEPTEMBER 25, 2014 The meeting was called to order by Chairman Tom Duer at 6:33 p.m. PRESENT AT

More information

PC 23-11 Nate Lundgren-Auto Repair Business Conditional Use Permit 9/7/11 Applicants

PC 23-11 Nate Lundgren-Auto Repair Business Conditional Use Permit 9/7/11 Applicants PC 23-11 Nate Lundgren-Auto Repair Business Conditional Use Permit 9/7/11 Applicants Nate Lundgren Triple K Partnership Mankato 105 LeSueur Ave 320 Mallard Lane Eagle Lake, MN 56024 Mankato MN 560001 Request

More information

BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES JUNE 1, 2015

BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES JUNE 1, 2015 BIRMINGHAM TOWNSHIP BOARD OF SUPERVISORS MINUTES JUNE 1, 2015 The regular meeting of the Board of Supervisors was called to order at 7:30 PM in the Township Building by Chairman Conklin with the pledge

More information

AREA: 0.16 acres NUMBER OF LOTS: 1 FT. NEW STREET: 0 LF

AREA: 0.16 acres NUMBER OF LOTS: 1 FT. NEW STREET: 0 LF FILE NO.: Z-9020 NAME: Hometown Tax Service Short-form PD-O LOCATION: Located at 3008 West 12 th Street DEVELOPER: Mark Green 65 Westfield Loop Little Rock, AR 72210 SURVEYOR: Kittler-Roberts Group, LLP

More information

Residential Accessory Buildings

Residential Accessory Buildings City of Republic Residential Accessory Buildings REVISION DATE: FEBRUARY 2012 Buildings less than 120 square feet (120 sq. ft.) do not require a building permit unless they: are built on a permanent concrete

More information

Staff Report General Development Plan/Master Plan Aldermanic District: 1 County Commission District: 2 MPC File No. 16-000526-PLAN February 23, 2016

Staff Report General Development Plan/Master Plan Aldermanic District: 1 County Commission District: 2 MPC File No. 16-000526-PLAN February 23, 2016 Staff Report General Development Plan/Master Plan Aldermanic District: 1 County Commission District: 2 MPC File No. 16-000526-PLAN February 23, 2016 1101 Bull Street One West Park Avenue 1107 Bull Street

More information

Page 1 of 6. Work Session EDA 7-13-15

Page 1 of 6. Work Session EDA 7-13-15 Minutes of the Proceedings of the Economic Development Authority of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof July 13, 2015 Municipal

More information

AREA: 2.37 acres NUMBER OF LOTS: 1 FT. NEW STREET: 0 LF. Single-family, Non-conforming machine shop

AREA: 2.37 acres NUMBER OF LOTS: 1 FT. NEW STREET: 0 LF. Single-family, Non-conforming machine shop FILE NO.: Z-8958 NAME: Rock Structure Repair Short-form PID LOCATION: Located at 8024 Stanton Road DEVELOPER: Rock Structure Repair Attn. Rudy Gutierrez 3 Kipling Court Little Rock, AR 72209 ENGINEER:

More information

BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, September 18, 2013 BOLTON TOWN HALL, 222 BOLTON CENTER ROAD

BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, September 18, 2013 BOLTON TOWN HALL, 222 BOLTON CENTER ROAD BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, September 18, 2013 BOLTON TOWN HALL, 222 BOLTON CENTER ROAD APPROVED MINUTES & MOTIONS Members Present: Chairman Eric Luntta, Vice

More information

STATE OF VERMONT ENVIRONMENTAL COURT. } In re: Linnebur Development Permit Application } Docket No. 155-7-06 Vtec (Appeal of Linnebur) } }

STATE OF VERMONT ENVIRONMENTAL COURT. } In re: Linnebur Development Permit Application } Docket No. 155-7-06 Vtec (Appeal of Linnebur) } } STATE OF VERMONT ENVIRONMENTAL COURT } In re: Linnebur Development Permit Application } Docket No. 155-7-06 Vtec (Appeal of Linnebur) } } Decision and Order on Cross-Motions for Summary Judgment Appellant-Applicants

More information

MINUTES PEQUOT LAKES PLANNING COMMISSION REGULAR MONTHLY MEETING MARCH 15, 2012

MINUTES PEQUOT LAKES PLANNING COMMISSION REGULAR MONTHLY MEETING MARCH 15, 2012 PEQUOT LAKES PLANNING COMMISSION REGULAR MONTHLY MEETING MARCH 15, 2012 PRESENT: Tom Adams, Deb Brown, Bill Habein, J. J. Levenske, and Cheri Seils. ABSENT: Scott Pederson and Scott Snyder. CITY PLANNER:

More information

Development Variance Permit Application Package

Development Variance Permit Application Package When do I need a Development Variance Permit? Development Variance Permit Application Package If my proposed development does not meet the standards set out in the Zoning Regulation Bylaw on matters that

More information

ZONING HEARING BOARD APPLICATION CHECKLIST

ZONING HEARING BOARD APPLICATION CHECKLIST HORSHAM TOWNSHIP Department of Code Enforcement 1025 Horsham Road Horsham, PA 19044 P: (215) 643-3131 F: (215) 643-0448 ZONING HEARING BOARD APPLICATION CHECKLIST All applications must be completed and

More information

CITY OF INKSTER PLANNING COMMISSION MINUTES

CITY OF INKSTER PLANNING COMMISSION MINUTES CITY OF INKSTER PLANNING COMMISSION MINUTES An Annual meeting of the Inkster Planning Commission was held on Monday, in the Inkster Council Chamber located at 26215 Trowbridge, Inkster, Michigan. A quorum

More information

New Home Construction Packet

New Home Construction Packet New Home Construction Packet Congratulations! You are building a new home in Meyerland. This packet of information was assembled to assist you with the process. It contains all the forms that you will

More information

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland 21901 Wednesday, March 7, 2012 7:00 p.m.

NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland 21901 Wednesday, March 7, 2012 7:00 p.m. NORTH EAST PLANNING COMMISSION North East Town Hall Meeting Room 106 South Main Street, North East, Maryland 21901 Wednesday, March 7, 2012 7:00 p.m. Chairman Brian Morgan called the meeting to order at

More information

FILE NO.: Z-8403. LOCATION: Located on the Northeast and Southeast corners of West 12 th Street and Dennison Street

FILE NO.: Z-8403. LOCATION: Located on the Northeast and Southeast corners of West 12 th Street and Dennison Street FILE NO.: Z-8403 NAME: Glason Short-form POD LOCATION: Located on the Northeast and Southeast corners of West 12 th Street and Dennison Street DEVELOPER: Dennis Glason c/o the Law Office of Simmons S.

More information

Public Grants and Ordinance - Prohibit Case Study

Public Grants and Ordinance - Prohibit Case Study HATFIELD BOROUGH COUNCIL WORKSHOP MEETING MINUTES CALL TO ORDER AND ROLL CALL: (X) John H. Weierman, President (X) Kenneth V. Farrall (X) John Kroesser ( ) Bryan A. Moyer (arrived at 8:15 P.M.) (X) Lawrence

More information

City of Mandeville. Guidelines for Construction and Development

City of Mandeville. Guidelines for Construction and Development City of Mandeville Guidelines for Construction and Development 1 Application for Permitting Requirements The following items must accompany any application for a permit for the construction of single family

More information

CHAPTER 3 MANUFACTURED AND MOBILE HOMES

CHAPTER 3 MANUFACTURED AND MOBILE HOMES 16-3-1 HOT SPRINGS CODE 16-3-3 CHAPTER 3 16-3-1. Short title. This ordinance may be referred to as the Hot Springs Manufactured Home Ordinance. 16-3-2. Definitions. For the purpose of this ordinance, the

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING EAST COCALICO TOWNSHIP DRAFT AGENDA EAST COCALICO TOWNSHIP MUNICIPAL BUILDING, 100 HILL ROAD, DENVER, PA 17517 MEETING CALLED TO ORDER AT 7:30 P.M. at 7:30 P.M. PUBLIC COMMENT o STEVE RAPP, DENTECH, 1975

More information

WASHINGTON COUNTY PLANNING COMMISSION MINUTES

WASHINGTON COUNTY PLANNING COMMISSION MINUTES WASHINGTON COUNTY PLANNING COMMISSION MINUTES April 2, 2015 7:00 p.m. Supervisors Room, County Courthouse, 1555 Colfax Street, Blair, Nebraska * * * * * * * * * * * * * * * * * * * * * * * * * * * * *

More information

Site Development Information Worksheet for single family residential development

Site Development Information Worksheet for single family residential development Site Development Information Worksheet for single family residential development Project description: Address: Owner Name: Phone No. Date Signature & phone number of Individual who Completed this Worksheet

More information

City Code of ANN ARBOR, MICHIGAN Chapter 55 Zoning

City Code of ANN ARBOR, MICHIGAN Chapter 55 Zoning ARTICLE II. USE REGULATIONS 5:10.2. R1A, R1B, R1C, R1D single family dwelling district (1) Intent. (a) These single family residential districts are designed to provide an environment of predominantly

More information

RELOCATION OF BUILDINGS

RELOCATION OF BUILDINGS INFORMATION BULLETIN / PUBLIC - BUILDING CODE REFERENCE NO.: LABC Chapter 83 Effective: 01-01-2014 DOCUMENT NO.: P/BC 2014-099 Revised : 05-24-2016 Previously Issued As: P/BC 2011-099 RELOCATION OF BUILDINGS

More information

Minutes. York County Council. Tuesday, January 21, 2014

Minutes. York County Council. Tuesday, January 21, 2014 Minutes York County Council Tuesday, January 21, 2014 The York County Council met on the above date at 6:00pm in the Council Chambers, Agricultural Building, 6 South Congress Street, York SC with the following

More information

TOWN BOARD OF THE TOWN OF NORTH SALEM WESTCHESTER COUNTY, NEW YORK LOCAL LAW # OF THE YEAR 2012

TOWN BOARD OF THE TOWN OF NORTH SALEM WESTCHESTER COUNTY, NEW YORK LOCAL LAW # OF THE YEAR 2012 TOWN BOARD OF THE TOWN OF NORTH SALEM WESTCHESTER COUNTY, NEW YORK LOCAL LAW # OF THE YEAR 2012 CHAPTER 250, ZONING ORDINANCE AMENDMENTS - PD-CCRC DISTRICT Section 1. Purpose: The purpose of this Local

More information

CITY OF ZEELAND Zoning Board of Appeals Hearing Procedures For Nonconforming Use Expansion Application

CITY OF ZEELAND Zoning Board of Appeals Hearing Procedures For Nonconforming Use Expansion Application CITY OF ZEELAND Zoning Board of Appeals Hearing Procedures For Nonconforming Use Expansion Application First, about the Zoning Board of Appeals (ZBA) itself: The Board is pledged to insure that the intent

More information

TYPES OF PROPERTIES ARE INCLUDED WITHIN THE T3 TRANSECT DESIGNATION?

TYPES OF PROPERTIES ARE INCLUDED WITHIN THE T3 TRANSECT DESIGNATION? WHAT TYPES OF PROPERTIES ARE INCLUDED WITHIN THE T3 TRANSECT DESIGNATION? The T3 Transect designation under Miami 21 is equivalent to the single-family and duplex residential categories that exist in today

More information

CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M.

CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M. CITY OF GLOUCESTER PLANNING BOARD MEETING MINUTES DECEMBER 20, 2012 7:00 P.M. Kyrouz Auditorium, City Hall, 9 Dale Avenue, Gloucester Richard Noonan, Chair Members Present: Rick Noonan, Chair, Mary Black,

More information

MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012

MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012 MINUTES OF THE ANDOVER TOWNSHIP LAND USE BOARD SPECIAL MEETING HELD JANUARY 3, 2012 OPEN MEETING: Chairman O Connell called the meeting to order at 7:30 p.m. FLAG SALUTE: Chairman O Connell led the flag

More information

How To Plan Out A House

How To Plan Out A House MINUTES Town of Wappinger Planning Board October 15, 2012 Time: 7:00 PM Town Hall 20 Middlebush Road Wappinger Falls, NY Members Present: Chairman Mr. Malafonte: Member Ms. Leed: Member Mr. Valdati: Member

More information

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669

City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday June 18, 2013 8:30 A.M.

More information

BOROUGH COUNCIL BOROUGH OF SELLERSVILLE BUCKS COUNTY, PENNSYLVANIA ORDINANCE NO. 685

BOROUGH COUNCIL BOROUGH OF SELLERSVILLE BUCKS COUNTY, PENNSYLVANIA ORDINANCE NO. 685 BOROUGH COUNCIL BOROUGH OF SELLERSVILLE BUCKS COUNTY, ENNSYLVANIA ORDINANCE NO. 685 "MR-1 District Ordinance and Map Amendment" AN ORDINANCE AMENDING THE CODE OF THE BOROUGH OF SELLERSVILLE, CHATER 160

More information

Required material for filing an appeal to the Board of Adjustment

Required material for filing an appeal to the Board of Adjustment Required material for filing an appeal to the Board of Adjustment 2 original "Appeal" forms, filled out, signed, and notarized, specifically describing the appeal requested (variance or special exception),

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

Meeting Minutes Lodi Township Planning Commission. August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103

Meeting Minutes Lodi Township Planning Commission. August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 Meeting Minutes Lodi Township Planning Commission August 25, 2015 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 1) Call to Order Meeting was called to order by Chairman Veenstra at 7:31

More information

CHECKLIST FOR ESTABLISHING A DAY CARE CENTER (Revised 10-23-2014)

CHECKLIST FOR ESTABLISHING A DAY CARE CENTER (Revised 10-23-2014) Newton County Department of Development Services CHECKLIST FOR ESTABLISHING A DAY CARE CENTER (Revised 10-23-2014) DEFINITIONS Day Care Center, Adult. An establishment operated by any person with or without

More information

CITY OF WEST PALM BEACH HISTORIC PRESERVATION AD VALOREM TAX EXEMPTION APPLICATION

CITY OF WEST PALM BEACH HISTORIC PRESERVATION AD VALOREM TAX EXEMPTION APPLICATION CITY OF WEST PALM BEACH HISTORIC PRESERVATION AD VALOREM TAX EXEMPTION APPLICATION OFFICIAL USE ONLY CASE NUMBER: SUBJECT PROPERTY ADDRESS: DATE RECEIVED: ACCEPTED BY: APPLICATION REQUIREMENTS (please

More information

BRIDGEWATER TOWNSHIP ZONING BOARD OF ADJUSTMENT Regular Meeting Tuesday, February 7, 2012 MINUTES

BRIDGEWATER TOWNSHIP ZONING BOARD OF ADJUSTMENT Regular Meeting Tuesday, February 7, 2012 MINUTES CALL MEETING TO ORDER: Chairman Vornehm called the regular meeting of the Bridgewater Township Zoning Board of Adjustment to order at 7:35 p.m. in the Bridgewater Municipal Courtroom, 100 Commons Way,

More information

Section 801 Driveway Access Onto Public Right-of-Ways

Section 801 Driveway Access Onto Public Right-of-Ways Section 801:00 Section 801 Driveway Access Onto Public Right-of-Ways Section 801:00. Definitions. The following words and terms, when used in this Article, shall have the following meanings, unless the

More information

City of North Miami Beach, Florida COMMUNITY DEVELOPMENT DEPARTMENT

City of North Miami Beach, Florida COMMUNITY DEVELOPMENT DEPARTMENT City of North Miami Beach, Florida COMMUNITY DEVELOPMENT DEPARTMENT PLANNING AND ZONING BOARD STAFF REPORT TO: Planning and Zoning Board FROM: Carlos M. Rivero, City Planner DATE: May 11, 2015 RE: International

More information

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION May 10, 2016 Community Center Commission Chambers 5:30 PM

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION May 10, 2016 Community Center Commission Chambers 5:30 PM AGENDA EAST GRAND RAPIDS PLANNING COMMISSION May 10, 2016 Community Center Commission Chambers 5:30 PM 1. Call to Order 2. Approval of Minutes: January 12, 2016 3. Special Land Use Application (Calvin

More information

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM. Room 239, City Hall

SUMMARY OF MINUTES FINANCE COMMITTEE. 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM. Room 239, City Hall SUMMARY OF MINUTES FINANCE COMMITTEE 4:30 p.m., Monday, January 12, 2015 COMMITTEE ROOM Room 239, City Hall MEMBERS PRESENT: OTHERS PRESENT: Mayor Allen Joines Council Member Robert C. Clark, Chair Council

More information

4-1 Architectural Design Control 4-1 ARCHITECTURAL DESIGN CONTROL 1

4-1 Architectural Design Control 4-1 ARCHITECTURAL DESIGN CONTROL 1 4-1 Architectural Design Control 4-1 CHAPTER 4 ARCHITECTURAL DESIGN CONTROL 1 4-1 Purposes of Chapter 4-2 Designations of Architectural Control Districts 4-3 Board of Architectural Review -- Established;

More information

Planning Commission Staff Report

Planning Commission Staff Report 10 Planning Commission Staff Report TO: FROM: THROUGH: PLANNING COMMISSION AMY TEMES, SENIOR PLANNER (480) 503-6729, AMY.TEMES@GILBERTAZ.GOV CATHERINE LORBEER, AICP, PRINCIPAL PLANNER (480) 503-6016 CATHERINE.LORBEER@GILBERTAZ.GOV

More information

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1 STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015 PREPARED BY: AGENDA ITEM & FILE NUMBER: PROJECT DESCRIPTION: PROJECT SIZE & LOCATION: GENERAL PLAN: ZONING: OWNER/APPLICANT: Debbie

More information

RESIDENTIAL BUILDING PERMIT REQUIREMENTS

RESIDENTIAL BUILDING PERMIT REQUIREMENTS RESIDENTIAL BUILDING PERMIT REQUIREMENTS The Building Inspection Division has compiled this packet to help our customers obtain a Building Permit. Enclosed we have listed all departments and inspection

More information

DAYBREAK ATTACHED RESIDENCE DISCLOSURE STATEMENTS Acknowledgement of Receipt Form

DAYBREAK ATTACHED RESIDENCE DISCLOSURE STATEMENTS Acknowledgement of Receipt Form Builder Name: Lot Number: Page 1of 6 DAYBREAK ATTACHED RESIDENCE DISCLOSURE STATEMENTS Acknowledgement of Receipt Form These disclosure statements (the Attached Residence Disclosure Statements ) are provided

More information

MINUTES TOWN OF BARNSTABLE PLANNING BOARD May 12, 2008

MINUTES TOWN OF BARNSTABLE PLANNING BOARD May 12, 2008 MINUTES TOWN OF BARNSTABLE PLANNING BOARD May 12, 2008 A continuance of the Public Hearing of the Local Comprehensive Plan was posted for 6:00 p.m. and a regularly scheduled and duly posted meeting of

More information

PERMIT APPLICATION FORM SELECT ALL THAT APPLY: BUILDING DRIVEWAY ELECTRICAL PLUMBING HEATING DEMOLITION SIGN MOBILE HOME

PERMIT APPLICATION FORM SELECT ALL THAT APPLY: BUILDING DRIVEWAY ELECTRICAL PLUMBING HEATING DEMOLITION SIGN MOBILE HOME PERMIT # TOWN OF ASHLAND, NEW HAMPSHIRE 20 HIGHLAND STREET PO BOX 517 ASHLAND, NH 03217 603-968-4432 FAX 603-968-3776 www.ashland.nh.gov PERMIT APPLICATION FORM SELECT ALL THAT APPLY: BUILDING DRIVEWAY

More information

BOARD OF ADJUSTMENT STAFF REPORT. BOA File No. 3786 1515 West Avenue- Multifamily Building

BOARD OF ADJUSTMENT STAFF REPORT. BOA File No. 3786 1515 West Avenue- Multifamily Building MIAMI BEACH PLANNING DEPARTMENT FROM: DATE: RE: BOARD OF ADJUSTMENT STAFF REPORT Thomas R. Mooney, AIC~ Planning Director December 4, 2015 Meeting BOA File No. 3786 1515 West Avenue- Multifamily Building

More information

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, 2015 7:30 pm I. CALL TO ORDER - President Bower called the meeting to order at 7:32 p.m. and read the Open Public Meeting Statement. II. STATEMENT The NEW JERSEY OPEN PUBLIC MEETING LAW was enacted to ensure the right

More information

TOWN OF STRATFORD PURCHASING DEPARTMENT STRATFORD, CONNECTICUT REQUEST FOR PROPOSAL. Subject : Real Estate Broker Services

TOWN OF STRATFORD PURCHASING DEPARTMENT STRATFORD, CONNECTICUT REQUEST FOR PROPOSAL. Subject : Real Estate Broker Services TOWN OF STRATFORD PURCHASING DEPARTMENT STRATFORD, CONNECTICUT REQUEST FOR PROPOSAL RFQ No. 2014-066 Issued : September 19, 2014 Subject : Real Estate Broker Services The Town of Stratford through the

More information

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

More information

Site Plan Review Regulation Amendments draft of 8/31/15

Site Plan Review Regulation Amendments draft of 8/31/15 Site Plan Review Regulation Amendments draft of 8/31/15 1. 5.02E Unsuitable Land and 8.02B & V. Substitute Area of Special Flood Hazard, Floodplain, or Flood Prone Area for Flood Zone. Section 5 - General

More information

R 1 Design Review Application

R 1 Design Review Application City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 Tel. (310) 285 1141 Fax. (310) 858 5966 R 1 Design Review Application Design Review Overview Beverly Hills residential

More information

Minutes of 2/11/2014 Board of Adjustment Meeting [adopted]

Minutes of 2/11/2014 Board of Adjustment Meeting [adopted] Minutes of 2/11/2014 Board of Adjustment Meeting [adopted] Russ W O'Melia on 03/11/2014 at 02:16 PM Category: Board of Adjustment Minutes MINUTES Regular Meeting Wake County Board of Adjustment Tuesday,

More information

3 September 9, 2015 Public Hearing

3 September 9, 2015 Public Hearing 3 September 9, 2015 Public Hearing APPLICANT: PI TELECOM INFRASTRUCTURE T, LLC PROPERTY OWNER: JSW HOLDINGS, LLC STAFF PLANNER: Carolyn A.K. Smith REQUEST: Conditional Use Permit (communications tower-monopole)

More information

Commissioner of Planning and Development

Commissioner of Planning and Development At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 20 th of December, 2010 at 7:30 P.M., there were: PRESENT: Damian M. Ulatowski Robert L. Edick Clarence

More information

Electronic Signature and Fee Payment Confirmation

Electronic Signature and Fee Payment Confirmation Jeff Levine, AICP, Director Planning & Urban Development Department Electronic Signature and Fee Payment Confirmation Notice: Your electronic signature is considered a legal signature per state law. By

More information

WESTFIELD-WASHINGTON ADVISORY PLAN COMMISSION December 7, 2015 1512-SPP-24 & 1512-ODP-24

WESTFIELD-WASHINGTON ADVISORY PLAN COMMISSION December 7, 2015 1512-SPP-24 & 1512-ODP-24 Petition Number: Subject Site Address: Petitioner: Request: East side of Oak Road, north of 151 st Street Langston Development Co. Primary Plat and Overall Development Plan amendment review for Mapleridge

More information

Item #2 100 Main Street Item #3 56 Underhill Street Item #4 50 Columbus Ave. Item #1 Approval of minutes from the December 10, 2014 Regular Meeting

Item #2 100 Main Street Item #3 56 Underhill Street Item #4 50 Columbus Ave. Item #1 Approval of minutes from the December 10, 2014 Regular Meeting Minutes of: February 4, 2015 Date Approved: March 11, 2015 Date Filed/Village Clerk: February 4, 2015 TUCKAHOE ZONING BOARD AND BOARD OF APPEALS TUCKAHOE VILLAGE HALL 7:30pm Present: Ronald Gallo Chairperson

More information

PASSED BY THE CITY COUNCIL OF THE CITY OF FREEPORT, ILLINOIS: THIS DAY OF, A.D., 20. APPROVED: MAYOR PASSED: APPROVED: ATTEST: CITY CLERK

PASSED BY THE CITY COUNCIL OF THE CITY OF FREEPORT, ILLINOIS: THIS DAY OF, A.D., 20. APPROVED: MAYOR PASSED: APPROVED: ATTEST: CITY CLERK Special Ordinance for Variation, Permit or Amendment of Codified Ordinances of Freeport, Illinois ORDINANCE NO. 2007-08 1. Type of Relief: Amendment of Zoning Ordinance from R6 (Multiple Family Residence)

More information

Present: Mayor Cahill, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, Trustee Balcaen and Attorney Don White

Present: Mayor Cahill, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, Trustee Balcaen and Attorney Don White Village of Webster Webster Community Meeting Hall Village Board Meeting 29 South Avenue June 27, 2013 Webster, NY 14580 Present: Mayor Cahill, Trustee Byerts, Trustee Ippolito Jr., Trustee Lancy, Trustee

More information

MiNUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 16, 2016 COUNCIL CHAMBERS 6:30 P.M.

MiNUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 16, 2016 COUNCIL CHAMBERS 6:30 P.M. MiNUTES MALIBU PLANNING COMMISSION REGULAR MEETING FEBRUARY 16, 2016 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Stack called the meeting to order at 6:30 p.m. The following persons were recorded

More information

CODES AND ORDINANCES SUBCOMMITTEE MINUTES Tuesday, December 18, 2012

CODES AND ORDINANCES SUBCOMMITTEE MINUTES Tuesday, December 18, 2012 PLANNING COMMISSION REGULAR MEETING CODES AND ORDINANCES SUBCOMMITTEE MINUTES Tuesday, December 18, 2012 The Planning Commission Codes and Ordinances Subcommittee convened in a regular meeting on Tuesday,

More information

Sample Drawing Package for One and Two Family Dwelling Applications

Sample Drawing Package for One and Two Family Dwelling Applications Sample Drawing Package for One and Two Family Dwelling Applications For a full list of submission requirements, refer to the relevant checklist for your application found on our website: http://vancouver.ca/home-property-development/application-forms-and-checklists.aspx

More information

WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112 MONDAY, AUGUST 13, 2012 WORKSHOP SESSION: 6:00 PM

WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112 MONDAY, AUGUST 13, 2012 WORKSHOP SESSION: 6:00 PM WEST HANOVER TOWNSHIP BOARD OF SUPERVISORS 7171 ALLENTOWN BOULEVARD, HARRISBURG, PA 17112 MONDAY, AUGUST 13, 2012 WORKSHOP SESSION: 6:00 PM CALL TO ORDER 6:00 p.m. Mr. Megonnell called the workshop to

More information

County Staff Present:

County Staff Present: PALM BEACH COUNTY ADMINISTRATIVE VARIANCE MEETING MONDAY, April 2, 2012 at 9:00 a.m. MINUTES OF THE MEE1"ING The Variance Public Meeting was held on the 1 st Floor of Vista Center, 2300 N. Jog Road, West

More information

Kirkland Zoning Code 113.25

Kirkland Zoning Code 113.25 Kirkland Zoning Code 113.25 Chapter 113 COTTAGE, CARRIAGE AND TWO/THREE-UNIT HOMES Sections: 113.05 User Guide 113.10 Voluntary Provisions and Intent 113.15 Housing Types Defined 113.20 Applicable Use

More information

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

More information

CPED STAFF REPORT Prepared for the City Planning Commission

CPED STAFF REPORT Prepared for the City Planning Commission CPED STAFF REPORT Prepared for the City Planning Commission CPC Agenda Item #1 June 23, 2014 RLS-72 LAND USE APPLICATION SUMMARY Property Location: 222 Hennepin Avenue Project Name: 222 Prepared By: Becca

More information

STAFF REPORT AND RECOMMENDATIONS PLANNING & DEVELOPMENT SERVICES DIVISION COMMUNITY DEVELOPMENT DEPARTMENT

STAFF REPORT AND RECOMMENDATIONS PLANNING & DEVELOPMENT SERVICES DIVISION COMMUNITY DEVELOPMENT DEPARTMENT MEMO DATE: April 24, 2015 AGENDA DATE: May 7, 2015 STAFF REPORT AND RECOMMENDATIONS PLANNING & DEVELOPMENT SERVICES DIVISION COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: SUBJECT/CASE: City of Largo Planning

More information