Lower Salford Township Planning Commission Meeting September 26, 2012

Size: px
Start display at page:

Download "Lower Salford Township Planning Commission Meeting September 26, 2012"

Transcription

1 Lower Salford Township Planning Commission Meeting September 26, 2012 Chairman Manus McHugh called to order the Lower Salford Township Planning Commission meeting at 7:27 p.m. Other Planning Commission members in attendance were Dave Brewer, Dick Prescott, Andy Shields, John Kennedy and David Bowe. Also in attendance was Joe Czajkowski Township Manager, Joe Nixon and Brandon Rudd from the Montgomery County Planning Commission, Robert Reilley, Director of Building and Zoning and Robin Youmans, P.E., Township Engineer. Minutes The minutes from the August 8, 2012 Planning Commission meeting were reviewed. Chairman McHugh asked for a motion to approve the minutes as written. Dick Prescott made the motion and John Kennedy seconded the motion. Motion was 5 Yes: 0 No: 1 Abstained (Member Dave Brewer abstained, as he did not attend the August 8 th meeting) County Planning Reviews Indian Valley Regional Planning Commission Update Eric Jarrell, Montgomery County Planning Commission Before Mr. Jarrell began his presentation, Joe Nixon, Community Planner from the Montgomery County Planning Commission, introduced his replacement; Brandon Rudd Mr. Nixon noted that he would be moving the focus of his work to Cheltenham Township, and that Brandon would be Lower Salford Township s Community Planner. Brandon is a recent graduate of the University of Delaware and is looking forward to serving the Township in this capacity. Everyone welcomed Brandon to the Township. Eric Jarrell went on to note that the Indian Valley Regional Planning Commission is in the process of updating the Regional Plan for the Indian Valley. The last updates were in He indicated that there were no major policy shifts foreseen at the County level and that a chapter will be added for economic development. He reviewed the major areas that the Regional Plan discusses and asked the Planning Commission members if they were in need of any additional topics to be included in the updated Plan. Planning Commission members felt it was important to reinforce the design standards recently completed by the Montgomery County Planning Commission on behalf of the Lower Salford Township Planning Commission. Plan Reviews Conditional Use Application for LPOD for Toll PA, L.P. Landis Road Development Allyson Zarro, applicant s counsel, was present to discuss the Conditional Use Application. Also present was Rick McCormick of Toll Brothers as well as Frank Montgomery, traffic engineer. Ms. Zarro said the applicant is seeking conditional use to build 13 homes within the recently re zoned 1

2 LPOD parcel on the south side of Landis Road. She noted that the walking path has been moved as requested at the last Planning Commission that they attended. Joe Nixon of the Montgomery County Planning Commission had also prepared a review letter dated September 25, 2012, recommending approval of this Conditional Use provided that all outstanding issues have been satisfied. The Planning Commission asked if the applicant was still amenable to installing speed humps along the proposed road connecting Windsor Drive and Landis Road to discourage cut through traffic and minimize speeding. Ms. Zarro said that they were in agreement. Hearing no other concerns from the Planning Commission members, Chairman McHugh asked for a motion to recommend the Conditional Use to the Board of Supervisors. Member Dick Prescott made the motion and David Brewer seconded it. Motion was 6 Yes: 0 No Berkley Place, DJC Development Corp. preliminary plan dated 8/16/12 for 15 lots on Gruber Road (David Caracausa) Present to review the proposed plan was David Caracausa, applicant. The proposed plan is to build 14 twin dwellings on a 4.75 acre parcel on a single cul de sac off extending off of Gruber Road. The existing home on the parcel will remain. Mr. Caracausa noted that he had received Robin Youmans review letter dated September 21, Mr. Caracausa said that before addressing the items in Robin s review letter, he first wanted to get the Planning Commission s thoughts on waiving frontage improvements on Gruber Road. The Planning Commission members told Mr. Caracausa that their biggest concern on the proposed plan is off street parking. As the plan is currently proposed, 8 of the required parking spaces are on street along the road to be dedicated to the Township with no space for overflow. Gruber Road in its existing condition is too narrow for on street parking. Therefore, the Planning Commission members asked Mr. Caracausa to take another look at the plan and possibly reconfigure the dwellings to allow for the additional parking requirements. Mr. Caracausa asked the members that if he were to supply more parking spaces to the plan, would they be amenable to waiving the frontage improvements. The Planning Commission members indicated that they want to see the plan before committing to this waiver. There was also some discussion of a road connection to the adjacent Carriage Court development, a private road. Mr. Caracausa said that they had approached the HOA about the possible connection and they were not in favor. Mr. Caracausa also prefers to dedicate the street to the Township rather than extending the private street through his development. The planning commission said that construction of a public bike trail connection between the two cul de sacs would be required. Mr. Caracausa said he would revise the plan and resubmit for a future Planning Commission meeting. No action taken 2

3 Balkar Saini 161 Main Street, Gulf Gas Station, land development dated 8/28/12 (Roman W. Dychdala, Inland Design, LLC) Barry Bohmueller, applicant s attorney, was present to review the proposed expansion plan. Also present was applicant s engineer, Roman Dychdala of InLand Design. Mr. Bohmueller noted the Stipulation Agreement dated July 26, He said this Agreement was when the previous owner, J.W. Real Estate appeared before the Zoning Hearing Board to appeal the land use at this location for modifications and improvements to the existing gas station. Mr. Bohmueller said the current owner, Balkar Saini, would abide by the stipulations within the Agreement. Specifically, Mr. Saini is proposing to add canopies over the existing gasoline pumps and expand the back of the current station building by an additional 160 square feet. He is also proposing to reconfigure the entrances and exits, add landscaping and lighting, as well as add an additional 8 parking spaces. He is hoping to get approval for the following waivers: 1) Ultimate Right of ways (30 on Ruth Road and 50 on Main Street). The existing gas pumps will be in the Main Street ultimate right of way. There seemed to be no reason not to dedicate the ultimate right of way of Ruth Road. 2) 125 foot Sight Triangle applicant suggested providing 75 foot. Robin recommended that the 125 clear sight triangles still be shown, even if the existing pumps are located within them. 3) Curbing at edges of paving within the property this would necessitate that inlets and storm pipe be installed. Robin recommended that curbing be provided along the easterly side property line so that storm water runoff could drain into storm drains with separators installed to control any type of surface spill. David Spause, a representative of the applicant, claimed that it would be easier to remediate a surface spill onto the soil by removing the affected soil instead of the spill going into a storm drain. However, any spill could drain onto the neighboring properties. Planning Commission members asked if the applicant would be willing to provide curbing on the eastern side of the property. Mr. Bohmueller said he would address this suggestion with the applicant. 4) Sidewalks In lieu of installing full sidewalks on both frontages, there is an existing path across the street from the property. Mr. Bohmueller said the applicant would provide a handicap ramp at the stoplight crossing 5) Widening of the road Mr. Bohmueller said widening would be possible to some extent, but not to the required 26. He said that the site would allow for 16 on Ruth, and 23 on Sumneytown Pike (Main St.). The Planning Commission was agreeable with these widths. Further discussion addressed the canopies over the pumps and the lighting. Several Planning Commission members noted that the lighting needs to be carefully considered so that when traffic traveling west crests the hill near the facility, the canopy lighting does not blind the driver. The members also asked that no audio be installed with the canopies or on the pumps. Mr. Bohmueller noted that the only audio would be an emergency button for help at the pumps. The Planning Commission members noted that the applicant would need to meet with PennDOT to discuss the sight distance consideration as well as possibly restricting any turning movements accessing and/or exiting the facility. Signage was also discussed, and Mr. Bohmueller said that it would be similar to the existing sign as well as across the canopies. The Planning Commission members asked that Mr. Dychdala revise the plan to address the items in Robin Youmans review 3

4 letter dated September 21, 2012 as well as include other requests made at this evening s meeting. No action taken Chinmaya Mission 991 Lucon Road, revised plan dated 8/30/12 (Joe Mina, JAM Engineering Associates) Present to review the revised plan were applicant Chandu Patel and applicant s engineer Joe Mina from JAM Engineering Associates. Robin Youmans review letter dated September 26, 2012 was discussed. Planning Commission member John Kennedy asked Mr. Mina why there are fewer parking spaces on the revised plan versus the previous plan. Mr. Mina said that the Board of Supervisors had directed them to eliminate the proposed dead end parking at the rear of the building, reconfigure the remainder to add green space within the lot and propose the same number of stalls shown on the conditional use plan. He said that the applicant had appeared before the Zoning Hearing Board on June 14, 2012 and were granted a variance to permit an additional 5% (30% total) of impervious coverage. It was suggested to Mr. Mina that the entire Conditional Use from the Board of Supervisors be added to the Notes on the plan. Mr. Mina expressed his desire to not put the entire Conditional Use on the plan due to its length. However, it was suggested by the Planning Commission that he at least lists the conditions to be adhered to on the plan. Mr. Mina said he would take this under advisement. Robin Youmans review letter was discussed. Items 4a. 4e. provide the waivers being requested by the applicant. They are as follows: 1. Installation of sidewalk. It was noted by Mr. Mina that there are no similar features on Tyson or Lucon Roads. The Planning Commission members were agreeable to this request. However, the applicant will need to provide under drains on the very flat Tyson Road to prevent puddling in the roadside swale. Mr. Mina said the applicant would comply. 2. Basin Slopes. It was noted by Mr. Mina that the applicant proposes a 5:1 slope down 3 feet from the parking area curb, then down another 3 feet at 3:1, then down another 3 feet at 1:1. Ms. Youmans noted that to achieve this proposed grade, the contractor would need to take extraordinary care in grading the basin. The Planning Commission members were agreeable to this, but were not sure it could be accomplished as designed. 3. Installation of high intensity buffer along the southerly property line along the adjoining lands of Donald & Deborah McDonough. Mr. Mina said his client would prefer a lowintensity buffer due to the fact that there is an existing berm & buffer running along one side of the property adjoining to McDonough. Even though the property is zoned residential, the use along the property line is commercial. The Planning Commission members were agreeable to this, however would like to see the plan. 4. Installation of Site Element Screen along the parking area, along the same McDonough property. The berm mentioned previously is not in this location. Therefore, the site element screen is necessary. The Planning Commission was not willing to waive this requirement 5. Minimum Shade Tree Caliper at time of planting to be 3 inches. Mr. Mina said his client would like to request 2.5 inch caliper shade trees. Chairman McHugh to Mr. Mina and the applicant that the 3 requirement has never been waived and will not be this time either. It 4

5 has been the experience of the Township that 3 caliper trees have a better survival rate. Mr. Mina went on to discuss the trash bin pad, which is proposed at the rear of the building, approximately 200 from the parking area and another 260 from the Lucon Road entrance. Ms. Youmans review letter notes that the applicant needs to explain where pick up will occur, and that it will be enough space in the future if a dumpster is obtained. The Planning Commission suggested Mr. Mina add a note to the plan that if a dumpster is required in the future, it will be at least 80 feet from the adjacent property and will be screened. Mr. Mina agreed to the plan note. A discussion ensued about on street parking, as there is much concern that there will not be enough in the future as the church population grows. The Planning Commission members would like No On Street Parking signs to be a requirement. The existing pond along Tyson Road was also discussed. Ms. Youmans review letter notes that additional information on this pond needs to be provided, such as depth, outlet structure and any spillway. The path of the overflow also needs to be determined as this pond would be in the dedicated right of way. The Planning Commission felt that under drains might need to be provided for this pond to help with the overflow. Mr. Mina went on to note that the applicant will comply with the lighting requirements, but there could be additional waivers requested in regard to the landscaping requirements. Mr. Mina said he would meet with Robin to determine perimeter planting strips. He also inquired about Item 8d, and if the required screen could be created with the other buffer requirements already in place. Chairman McHugh expressed concern about the storm sewer design along the frontage roads as noted in Robin s review letter items #14e 14i. Mr. Mina said he would meet with Robin to work out the specifics of this requirement. Mr. Mina also asked the Planning Commission about the Traffic Impact fee calculation. Chairman McHugh informed Mr. Mina that all inquires about Traffic Impact fees need to go through the Board of Supervisors for their review. Mr. Mina said he would revise the plan and submit for a future Planning Commission meeting. No Action Taken There being no further business, Chairman McHugh entertained a motion to adjourn the meeting at 9:55 p.m. Dick Prescott motioned for approval and John Kennedy seconded the motion. Meeting adjourned. The next regular meeting of the Planning Commission is scheduled for 7:30 p.m. on October 24, Respectfully submitted, Joseph S. Czajkowski Township Manager 5

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday January 21, 2009

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday January 21, 2009 MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday A meeting of the Manheim Township was held on Wednesday, at 6:30 p.m. The following members were present: Mr. Jeffrey Sturla; Mr. Michel Gibeault;

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES. The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES. The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole. PLEDGE OF ALLEGIANCE AND PRAYER The Pledge of Allegiance

More information

7:00 P.M.: Mr. Blenko called the Reorganization of the Planning Commission to order.

7:00 P.M.: Mr. Blenko called the Reorganization of the Planning Commission to order. NORTH HUNTINGDON TOWNSHIP PLANNING COMMISSION REGULAR MEETING Monday February 1, 2016 @ 7:00 P.M. 11279 Center Highway, North Huntingdon, PA 15642 Presiding Officer William Chapman, President REORGANIZATION

More information

Town of Danvers Planning Board

Town of Danvers Planning Board Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentiss Aaron Henry James Sears John Farmer,

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 TIME AND PLACE OF MEETING The regular meeting of the Cranbury Township

More information

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017 The Regular Monthly of the Buffalo Township Planning Commission was called to order on Wednesday, February 1, 2017, at 7:30 p.m. in the Buffalo Township Municipal Building by the Chairman Ray Smetana.

More information

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007 MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday A meeting of the Manheim Township was held on Wednesday, at 6:30 p.m. The following members were present: Mr. Jeffrey Sturla; Mr. Steven Geisenberger;

More information

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015 VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015 PRESENT: Patricia Hoffman, Chairman Michael Wiskind Jacob Amir Ellen Slipp Mort David Call to Order Ms. Hoffman called

More information

ATTENDING THE MEETING Brian Spicer, Chairman Robert Balogh, Vice-Chairman Marcus Staley, Supervisor Bob Ross, Supervisor

ATTENDING THE MEETING Brian Spicer, Chairman Robert Balogh, Vice-Chairman Marcus Staley, Supervisor Bob Ross, Supervisor CONDITIONAL USE HEARING - TUESDAY, OCTOBER 18, 2016 PAGE 1 The North Strabane Township Board of Supervisors held a Special Meeting- Conditional Use Hearing, Tuesday, October 18, 2016 at approximately 7:00

More information

A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm.

A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm. A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm. Notice of Public Meeting was read by Chairman Langer.

More information

EPPING, NH PLANNING BOARD MEETING MINUTES. THURSDAY August 11, 2016

EPPING, NH PLANNING BOARD MEETING MINUTES. THURSDAY August 11, 2016 EPPING, NH PLANNING BOARD MEETING MINUTES THURSDAY August 11, 2016 PRESENT Joe Foley, Heather Clark, Dave Reinhold; Alternate Paul Spidle; Selectmen s Representative Susan McGeough; Planner Brittany Howard;

More information

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION March 18, 2004 1:30 p.m. The meeting of the Oklahoma County Planning Commission convened and was called to order by Mr. Will Jones, Vice-Chairperson, at

More information

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y. 12548 OCTOBER 28, 2014 THE MEETING OPENED WITH A SALUTE TO THE FLAG BY CHAIRPERSON, CINDY HILBERT AT 7:30 P.M. ROLL CALL: Chairperson, Cindy Hilbert,

More information

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M. MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, 2009 7 P.M. Chairman Lionel Howard presiding. Roll Call: Vincent Marino, Designee of Mayor LaCicero -present

More information

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013 WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA 17601 WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD The West Hempfield Township Zoning Hearing Board met in the meeting room of the West Hempfield

More information

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF May 15, 2017

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF May 15, 2017 EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF May 15, 2017 The meeting of the East Windsor Township Planning Board was held on Monday, May 15, 2017, in the East Windsor Township Municipal Building, 16

More information

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM Canal Winchester Town Hall 10 North High Street Canal Winchester, OH 43110 Meeting Minutes Monday, August 14, 2017 7:00 PM Planning and Zoning Commission Bill Christensen Chairman Michael Vasko Vice Chairman

More information

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Chairperson Feterik called the meeting of the Zoning Board of Adjustment to order at 7:00 PM. Adequate notice of this

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011 The meeting was called to order at 7:34 PM by the Chairman, Mr. Richard Kell, who then led the assembly in the flag salute. Mr. Kell read the Statement of Compliance pursuant to the Open Public Meetings

More information

Planning Board Meeting Monday, February 13, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved February 27, 2012

Planning Board Meeting Monday, February 13, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved February 27, 2012 Planning Board Meeting Monday, February 13, 2012 Council Chambers, City Hall at 7:00 pm Minutes Approved February 27, 2012 I. Roll Call Present: Peter Guillette, Richard Wahrlich, Bruce Kolenda, William

More information

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL The meeting was called to order at 7:00 P.M. by Chairman Randy Fratianne. Present: Bruce Klingshirn; Mark Ladegaard; Chauncey Miller; Kurt

More information

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Kingston Planning Board Meeting Minutes July 13, 2015 Approved September 14, 2015 7:00 pm Participants:

More information

FORKS TOWNSHIP PLANNING COMMISSION

FORKS TOWNSHIP PLANNING COMMISSION FORKS TOWNSHIP PLANNING COMMISSION The Forks Township meeting was held at 7:00 PM at the Forks Township Municipal Building, 1606 Sullivan Trail. Pledge of Allegiance Attendance: Members Present: Vito Tamborrino,

More information

WINDSOR TOWNSHIP BOARD OF SUPERVISORS November 19, 2018

WINDSOR TOWNSHIP BOARD OF SUPERVISORS November 19, 2018 WINDSOR TOWNSHIP BOARD OF SUPERVISORS 1. The meeting of the Windsor Township Board of Supervisors was called to order by Chairperson Dean Heffner at 6:00 p.m. Those present: Dean Heffner, Rodney Sechrist,

More information

MINUTES TOWN OF GORHAM PLANNING BOARD May 21, 2018

MINUTES TOWN OF GORHAM PLANNING BOARD May 21, 2018 MINUTES TOWN OF GORHAM PLANNING BOARD May 21, 2018 PRESENT: Chairman Harvey Mr. Farmer Mr. Dailey Mr. Hoover Mrs. Rasmussen Mrs. Harris Mr. Zimmerman Chairman Harvey called the meeting to order at 7:30

More information

Charter Township of Lyon

Charter Township of Lyon Planning Commission Meeting Minutes November 27, 2017 Approved: December 12, 2017 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

Minutes of the Tuesday May 22, 2018 Planning and Zoning Commission Meeting

Minutes of the Tuesday May 22, 2018 Planning and Zoning Commission Meeting Minutes of the Tuesday May 22, 2018 Planning and Zoning Commission Meeting The May 22 nd, 2018 Regular Planning and Zoning Commission meeting was called to order at 6:00 pm. Roll Call. The Following Commissioners

More information

Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved March 12, 2018

Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved March 12, 2018 Office of the Kingston Planning Board Kingston Town House 26 Evergreen Street Kingston, Massachusetts 02364 Kingston Planning Board Meeting Minutes Town House, Room 200 January 29, 2018 at 7:00 PM Approved

More information

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT Minutes of the meeting of June 12, 2006, held in the Council Chambers, Baxter Ward Community Centre, Township of Georgian Bay, Port Severn, Ontario. MEMBERS

More information

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015 10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Scarduzio Mrs. Chiumento Mr. Acevedo

More information

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES 09-26-06 The Zoning Board of Adjustment of the City of Granbury convened in regular session on Tuesday, September 26, 2006, at 5:30 p.m. in the Council

More information

Minutes pertaining to the Board of Appeal Meeting held on Thursday, APRIL 13, 2017 in the Maurice Buck Auditorium, Town Hall, 365 Boston Road, Billerica, MA. Members Present: Richard A. Colantuoni, Co-Chairman;

More information

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT October 26, 2016 7:30 p.m. Chairman Michael Cifelli called this Regular Meeting of the Zoning Board of Adjustment to order at 7:30 p.m. in the Council Chambers,

More information

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Dietz called the Board of Adjustment Meeting of September 5, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act.

More information

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018 UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES The regular meeting of the Upper Township Zoning Board of Adjustment was held at the Township Hall, 2100 Tuckahoe Road, Petersburg, New Jersey.

More information

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, November 29, 2011 at 7: 00 p.

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, APRIL 12, 2017

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, APRIL 12, 2017 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, APRIL 12, 2017 Chairman McMullin called the meeting to order. Mr. Lechner read the commencement statement. Vice Chairman Simiriglia Mr. Bucceroni

More information

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests PUBLIC HEARING DOSEN EXTERIOR RENOVATIONS 6739 ALMOND WALCOTT COURT SOUTH October 23, 2014 Page 1 Present: Others: Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil

More information

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA TOWN OF SWANSBORO Planning Board Regular Meeting Community Room April 4, 2016 Monday 6:00 pm Town Hall 601 W. Corbett Ave. AGENDA 1. Call to Order 2. Roll Call and Quorum Verification 3. Approval of Meeting

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

More information

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017 PLANNING COMMISSION MINUTES JULY 19, 2017 1. CALL TO ORDER The City of Apple Valley Planning Commission meeting was called to order by Chair Melander at 7:00 p.m. Members Present: Tom Melander, Ken Alwin,

More information

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M.

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M. HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, 2010 7:00 P.M. A. CALL TO ORDER: Mr. Phil Shelapinsky, Chairman called the regular meeting of the Hempfield Township Planning Commission held

More information

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017 The Planning Board meeting of April 25, 2017 was called to order at 7:35 pm by Chairman Stiffler. Chairman Stiffler then asked everyone to stand for the Salute to the Flag. There were 7 people in attendance.

More information

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium 04-15-2015 DRB APPROVED CHARTER TOWNSHIP OF BLOOMFIELD Bloomfield Township Auditorium Wednesday, April 15, 2015 I. ATTENDANCE: PRESENT: Leo Savoie, Township Supervisor, Dan Devine, Township Treasurer,

More information

1. Call to order and review of agenda. The meeting was called to order by Vice Chairperson Dave Campbell at 6:00 PM

1. Call to order and review of agenda. The meeting was called to order by Vice Chairperson Dave Campbell at 6:00 PM Approved 9/6/2017 SPECIAL MEETING: JENSEN CAMPGROUND SPR CASCO TOWNSHIP PLANNING COMMISSION August 2, 2017-6 PM Members Present: Greg Knisley, Judy Graff, Dave Hughes, Dave Campbell, Lou Adamson and Dan

More information

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m.

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m. VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, 2017 7:30 p.m. AGENDA ITEM 1: Present: Absent: Staff Members Present: Roll

More information

Borough of Lansdale Planning Commission Minutes January 16, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446

Borough of Lansdale Planning Commission Minutes January 16, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446 Borough of Lansdale Planning Commission Minutes January 16, 2017 7:30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446 Commissioners Present: Kevin Dunigan Co-Chairman John Chirico John Darab Mike

More information

SOLON PLANNING & ZONING COMMISSION APRIL 25, :30 P.M.

SOLON PLANNING & ZONING COMMISSION APRIL 25, :30 P.M. 8894 SOLON PLANNING & ZONING COMMISSION APRIL 25, 2017 7:30 P.M. The Planning Commission met at City Hall on the above date. Present: Commission Members Bentley, Mazur and Newberry (arrived 7:26 P.M.),

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, October 28, 2010

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, October 28, 2010 ZB 10/28/2010 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, October 28, 2010 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Bucceroni Absent Mr. Gunn Absent

More information

PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009

PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009 PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009 The Planning Board, Town of Bethlehem, Albany County, New York held a Regular Meeting on the above mentioned date, at the Bethlehem Town Hall, 445 Delaware

More information

REGULAR MEETING MINUTES SOUTH BRUNSWICK TOWNSHIP PLANNING BOARD October 5, 2016

REGULAR MEETING MINUTES SOUTH BRUNSWICK TOWNSHIP PLANNING BOARD October 5, 2016 REGULAR MEETING MINUTES SOUTH BRUNSWICK TOWNSHIP PLANNING BOARD October 5, 2016 The Regular Meeting of the South Brunswick Township Planning Board was called to order by Chairman Prodromo at 7:34 p.m.

More information

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY May 26, 2011

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY May 26, 2011 TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING THURSDAY May 26, 2011 PRESENT Mike Morasco, Steve Colby, Dave Crowell, Dave Reinhold; Selectmen s Representative Bob Jordan; Alternate Brian Reed; Planner

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

Charter Township of Lyon. Planning Commission Regular Meeting Minutes October 27, 2014

Charter Township of Lyon. Planning Commission Regular Meeting Minutes October 27, 2014 Planning Commission Regular Meeting Minutes October 27, 2014 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: November 10, 2014 Roll Call: Ed Campbell Michael Conflitti, Chairman

More information

1. Call to order. Acting Chair John D. Wilson called the meeting to order at 7:00 p.m. in the Veterans' Meeting Room.

1. Call to order. Acting Chair John D. Wilson called the meeting to order at 7:00 p.m. in the Veterans' Meeting Room. Town ofstafford Inland Wetlands Commission Regular Meeting November 15, 2017 7:00 p.m. - Warren Memorial Town Hall RECEIVED STAFFORD. CT znn NOV tbps: a8 Members Present: John D. Wilson, Acting Chairman

More information

WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016

WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016 WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016 The Whitehall Planning Commission meeting of March 3, 2016 was called to order by Chairman Terry Anderson 6:30 PM. Chairman Anderson asked for a roll

More information

Planning Board Minutes April 25, 2006

Planning Board Minutes April 25, 2006 Planning Board Minutes April 25, 2006 BOSTON PLANNING BOARD APRIL 25, 2006 PRESENT: Patricia Hacker, Chairman David Stringfellow, Vice Chairman Timothy Kirst, Secretary David Bernas Robert Chelus Jeffrey

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD WORK SESSION MINUTES-

More information

CALL TO ORDER Chairman Tillman called the meeting to order at 6:00 p.m.

CALL TO ORDER Chairman Tillman called the meeting to order at 6:00 p.m. PLANNING BOARD MEETING THURSDAY JUNE 25, 2009 PRESENT Greg Tillman, Mike Morasco, Tom Dwyer, Jr., Steve Colby; Selectmen s Representative Karen Sott; Alternate Dave Crowell; Secretary Phyllis McDonough.

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 3, 2016

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 3, 2016 TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 3, 2016 MEMBERS PRESENT Lynn Dowe, Chairman John Van Etten Lydia Rolle Branden Reeves Judy Siegel Denise Birmingham ABSENT Anthony Dworetsky ALSO PRESENT Jacob

More information

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231)

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231) Mason County Planning & Zoning Department E. FIFTH STREET SCOTTVILLE, MICHIGAN (1) - FAX (1) - 1 1 1 1 1 0 1 0 1 0 1 November, 0 Minutes of the Mason County Planning Commission meeting held at E. Fifth

More information

ENVIRONMENTAL CONTROL HEARING BOARD

ENVIRONMENTAL CONTROL HEARING BOARD ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,

More information

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011 Mayor Bolender called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

Dr. Levitt stated that all Board members were contacted by and it was unanimous among the members that the current professionals were more than

Dr. Levitt stated that all Board members were contacted by  and it was unanimous among the members that the current professionals were more than Minutes: January 7, 2016 City of Northfield Planning Board 1600 Shore Road Northfield, New Jersey 08225 Telephone (609) 641-2832, ext. 127 Fax (609) 646-7175 Notice of this meeting had been given in accordance

More information

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2. Hertz Car Rental Page 3-4. Signarama Page 4-6

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2. Hertz Car Rental Page 3-4. Signarama Page 4-6 1 CITY OF FLORISSANT 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 Planning and Zoning Commission Unofficial Planning & Zoning Minutes April

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 The meeting was called to order at 6:00pm by Chairman Jeff Sutton, with Bob Soles, Jim McVay, Dimitrios Pousoulides, Rick

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, MARCH 22, 2017

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, MARCH 22, 2017 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, MARCH 22, 2017 Chairman McMullin called the meeting to order. Mr. Lechner read the commencement statement. Present Mr. Bucceroni Present Mr. Scarduzio

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate Jackson Township Zoning Commission Meeting Minutes October 20, 2016 Members Present: Zoning Inspector: James Conley Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate

More information

CITY OF HOBART PLAN COMMISSION MINUTES OF MAY 3, 2018

CITY OF HOBART PLAN COMMISSION MINUTES OF MAY 3, 2018 CITY OF HOBART PLAN COMMISSION MINUTES OF MAY 3, 2018 Maria Galka called the meeting to order at 7:00 p.m. followed by the recitation of the Pledge of Allegiance. Members in attendance: Maria Galka, Stuart

More information

City of Cedar Hill Planning and Zoning Commission February 5, MINUTES PLANNING AND ZONING COMMISSION Meeting of February 5, 2007

City of Cedar Hill Planning and Zoning Commission February 5, MINUTES PLANNING AND ZONING COMMISSION Meeting of February 5, 2007 Page 1 of 9 MINUTES PLANNING AND ZONING COMMISSION Meeting of The of the, Texas met on MONDAY, at 6:00 p.m. in the Council Chambers of City Hall, Cedar Hill, Texas. Present: Chairman Detrick Deburr, Vice-Chairman

More information

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018 BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018 BE IT REMEMBERED that the Board of Adjustment of the City of Sunset Hills, Missouri met in regular session on Thursday,

More information

Public Workshop Preliminary Plans Review. Projects PW 1605, 1701, & 1702

Public Workshop Preliminary Plans Review. Projects PW 1605, 1701, & 1702 Queens Mirror Circle Pedestrian Safety Improvements Quail Pond Circle Complete Street/Pedestrian Connectivity Improvements Southcot Drive Bicycle/Pedestrian Improvements Public Workshop Preliminary Plans

More information

ZONING BOARD OF APPEALS 238 Main Street, Cold Spring, New York April 8, :30 P. M. Regular Monthly Meeting

ZONING BOARD OF APPEALS 238 Main Street, Cold Spring, New York April 8, :30 P. M. Regular Monthly Meeting ZONING BOARD OF APPEALS 238 Main Street, Cold Spring, New York 10516 April 8, 2019 7:30 P. M. Regular Monthly Meeting Pledge of Allegiance Approval of Minutes: Public Hearing: Kristan Connolly, Route 403,

More information

A P P R O V E D. Michelle Borton Commissioner of Planning & Development

A P P R O V E D. Michelle Borton Commissioner of Planning & Development The regular meeting of the of the Town of Clay, County of Onondaga was held at Town Hall located at 4401 State Route 31, Clay, New York on the 13 th of November 2013. The meeting was called to order by

More information

Village of Tarrytown, NY

Village of Tarrytown, NY Village of Tarrytown, NY One Depot Plaza, Tarrytown, NY 10591 3199 ph: (914) 631 1885 Planning Board Minutes 1/28/2013 Planning Board Village of Tarrytown Regular Meeting January 28, 2013; 7:00 p.m. PRESENT:

More information

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018 Planning Commission Meeting Minutes January 8, 2018 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: January 22, 2018 Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart

PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart PROVIDENCE TOWNSHIP BOARD OF SUPERVISORS Gregory R. Collins, Chairman William H. Schall, Vice Chairman David J. Gerhart Monday through Thursday, closed Friday Hours: 6:30 a.m. 4:30 p.m. Meeting: First

More information

The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita, City Hall, Narbonne Avenue, Lomita.

The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita, City Hall, Narbonne Avenue, Lomita. August 13, 2012 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION 1. OPENING CEREMONIES a. Call Meeting to Order The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita,

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION Three Sisters Road: Abandonment No. AB740 MCPB Item No. 11 Date: 5-1-14 Katherine Holt, Senior Planner,

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

More information

Town of Hamburg Planning Board Meeting July 26, 2017

Town of Hamburg Planning Board Meeting July 26, 2017 Town of Hamburg Planning Board Meeting July 26, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, July 26, 2017

More information

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA Pursuant to proper notice a public hearing of the Community Development Board for the

More information

NEWBORO AND PORTLAND HARBOUR REDVELOPMENT PLANS

NEWBORO AND PORTLAND HARBOUR REDVELOPMENT PLANS INTRODUCTION The Municipal docks in both Newboro and Portland were transferred to the Township of Rideau Lakes by Parks Canada in 2002. Little has been done to improve the docks physical condition or role

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, November 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick

More information

1 PLANNING BOARD COUNTY OF ALBANY

1 PLANNING BOARD COUNTY OF ALBANY 1 PLANNING BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** ON THE FARM ESTATES 4 CONSERVATION STYLE SUBDIVISION 261 AND 261A TROY SCHENECTADY ROAD 5 APPLICATION

More information

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019 January 15, 2019 Chairperson Sweet made a motion that all actions taken tonight are excluded, exempt or Type II actions for the purpose of the State Environmental Quality Review Law unless otherwise stated.

More information

Draft Town Board Meeting Minutes March 12, 2019

Draft Town Board Meeting Minutes March 12, 2019 Draft Town Board Meeting Minutes March 12, 2019 Chairman Rolly Bogert called the Town Board Meeting to order on Tuesday March 12, 2019 at 6:30 PM at the Town of Onalaska, Town Hall, N5589 Commerce Street.

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

More information

Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York.

Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Members Present: Also Present: Chairman Scott Wood Keith

More information

TOWN OF RYE PLANNING BOARD Tuesday, May 10, :00 p.m. Rye Town Hall

TOWN OF RYE PLANNING BOARD Tuesday, May 10, :00 p.m. Rye Town Hall TOWN OF RYE PLANNING BOARD Tuesday, May 10, 2016 7:00 p.m. Rye Town Hall Members Present: Chairman Bill Epperson, Vice-Chair Phil Winslow, Jerry Gittlein, Alternates J.M. Lord and Jeffrey Quinn. Also in

More information

Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018

Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018 Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, May 21, 2018 at 7:00 PM in Millburn

More information

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015 The meeting was called to order at 7:30 PM by Chairwoman, Mrs. Louise Murphy, who then led the assembly in the flag salute. Mrs. Murphy read the Statement of Compliance pursuant to the Open Public Meetings

More information

PENN TOWNSHIP PLANNING COMMISSION OCTOBER 6, 2016

PENN TOWNSHIP PLANNING COMMISSION OCTOBER 6, 2016 PENN TOWNSHIP PLANNING COMMISSION OCTOBER 6, 2016 Chairman David Baker called to order a meeting of the Penn Township Planning Commission at 7:00 P.M. on Thursday, October 6, 2016 at the Penn Township

More information

LIVONIA JOINT PLANNING BOARD September 28, 2015

LIVONIA JOINT PLANNING BOARD September 28, 2015 Present: Chair Bennett, J. Palmer, D. Simpson, C. Casaceli, CEO A. Backus, Attorney James Campbell, Recording Secretary B. Miles Excused: J. Sparling, D. Richards, R. Haak Agenda: 1) Approve the meeting

More information

Charter Township of Lyon. Planning Commission Meeting Minutes April 10, 2017

Charter Township of Lyon. Planning Commission Meeting Minutes April 10, 2017 Planning Commission Meeting Minutes April 10, 2017 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: April 24, 2017 Roll Call: Absent: Jim Chuck, Secretary Michael Conflitti, Chairman

More information

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015 MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD FEBRUARY 23, 2015 Mr. Little called the meeting to order at 7:01 p.m. ATTENDANCE: Chairman Paul Little, Al Muench, George Hilton, Harold Ellsworth, Eugene

More information