October 4, 2018 PLANNING BOARD MINUTES

Similar documents
MAY 3, 2018 PLANNING BOARD MINUTES

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

MINUTES. MEETING: Regular CALLED TO ORDER: 7:07 p.m.

M E M O R A N D U M. Fargo Planning (Derrick LaPoint) & Interstate Parking (Andy Renfrew)

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.

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM

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

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

Vassar Township Planning Commission Minutes (draft) Vassar Township Hall. April 13, 2017

BURLINGTON INTERNATIONAL AIRPORT BOARD OF AIRPORT COMMISSIONERS MINUTES OF MEETING November 20, 2013 APPROVED 12/16/13

APPROVED MINUTES. MEETING: Regular CALLED TO ORDER: 7:40 p.m.

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF MAY 14, of 6

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

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

MINUTES DESIGN & REVIEW BOARD. September 8, 2015

Community Development

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

ARLINGTON COUNTY, VIRGINIA

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

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH

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

The Minutes of the Meeting of Leeds Parish Council held in Leeds and Broomfield Village Hall on Tuesday, 13th December 2016 at 7:30 PM.

MINUTES December 12, 2016 Historic Preservation Commission City of Batavia. Chair Hagemann; Vice-Chair Roller; Commissioners Bus, and Sherer

Village of Tivoli Planning Board Meeting Minutes November 23, 2015

MINUTES. BOARD / COMMISSION: Architectural Review DATE: December 7, MEETING: Regular CALLED TO ORDER: 7:03 PM. QUORUM: Yes ADJOURNED: 9:27 PM

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.

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member)

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

Town of Hinesburg Development Review Board January 15, 2019 Draft

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012

ARLINGTON COUNTY, VIRGINIA

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

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

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

HISTORIC DISTRICT BOARD OF REVIEW CALLED MEETING (IN PLACE OF REGULAR MEETING) FINAL AGENDA

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, September 25, :00 P.M.

ULSTER COUNTY RESOURCE RECOVERY AGENCY MINUTES OF THE REGULAR BOARD MEETING APRIL 26, 2017

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017

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

BOARD OF ADJUSTMENT AGENDA

Planning Commission February 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

TA Text Amendment to the Land Development Code; IBP District

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

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

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

MANITOU SPRINGS PARKING AUTHORITY BOARD REGULAR MEETING MINUTES Wednesday, August 20, 2014

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall

Priscilla Davenport, Saluda District

Change dormers and main entry on the river side of the house. Site: 43 Riverbank Road, Block 10 Lot 3

City of Paso Robles Planning Commission Agenda Report

SPECIAL MEETING. Wallingford Planning & Zoning Commission. February 24, Town Hall, Room : p.m. MINUTES

CITY OF NORWALK ZONING COMMISSION September 20, 2018

MINUTES OF MEETING OF WAREHAM CONSERVATION COMMISSION

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION March 25, 2015

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. 7:00 P.M. 494 Main Street AGENDA

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo.

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

Transportation Advisory Committee Meeting to be held at City of Penticton, Room B 171 Main Street, Penticton, B.C.

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

AIRD & BERLIS LLP. Barristers and Solicitors. Kim M. Kovar Direct:

Minutes. Village Board of Trustees. February 28, 2008

Historic Preservation Commission

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

Ventnor City Zoning Board Minutes Wednesday June 18, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

City of South St. Paul Planning Commission Agenda

WINNETKA LANDMARK PRESERVATION COMMISSION NOTICE OF MEETING January 16, :00 p.m.

Historic District Commission January 14, 2016 City of Hagerstown, Maryland

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

The District of North Vancouver FACT SHEET

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

HISTORIC DISTRICT BOARD OF REVIEW REGULAR MEETING FINAL AGENDA. This Agenda can be accessed on the Internet at

Town of Danvers Planning Board

CEDAR CITY REGIONAL AIRPORT BOARD MEETING JUNE 11, 2015

Business Services (DSBS) on July 14, 2003, to dispose of one (1) city-owned property located at

MINUTES SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING

2017 SPIA Fall Meeting Minutes September 2 nd

Glasgow Street Traffic Review

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

A motion was made by Mr. Janowski, seconded by Mr. Stine, to approve the minutes of the December 18, 2014, Board of Adjustment meeting.

The next meeting has been moved to Monday November 5, due to the Election on Tuesday.

Meeting Minutes Del Mar San Dieguito Lagoon Committee. Chair: Jim Tucker Vice Chair: Terry Kopanski Secretary: Ellen Breen

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

Three Canyons Ranch Master Homeowners' Association Board Meeting Minutes July 19, 2014 (approved at 8 Oct 2014 board meeting)

Front Carport Design Standards, Requirements & Application

TOWNSHIP OF MAHWAH ENVIRONMENTAL COMMISSION MEETING MINUTES WEDNESDAY, SEPTEMBER 26, 2018

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

Rye Planning Board_. Saturday, April 17, 2010 MINUTES OF THE SITE WALK

AGENDA. Regular Meeting of the NEW ORLEANS AVIATION BOARD

Applications for Codes

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M.

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York Meeting Minutes May 4, 2015 at 6:30 PM

Transcription:

October 4, 2018 PLANNING BOARD MINUTES PRESENT: Ray DiBiase, Chairman Gil Anderson Lew Johnson Barbara Sabatino Laura Zimmerman A. LaPointe, Sp. Atty. Bldg. & Planning Cindy Suarez, Secretary Neil Thompson, Planner Lisa Rickmers, Planner Bruce D Abramo, Trustee-Liaison ABSENT: Jen Sigler, Site Plan Reviewer The Board convened at 5:00 PM at the Building & Planning Dept., 88 North Co. Rd., Port Jefferson. 5:00PM GENERAL BUSINESS LJ moved to approve the 9/13/18 draft minutes, BS second, vote 5-0. Upcoming meetings: 10/11/18 Village Hall 6:00PM 11/1/18 Building Dept. 5:00PM 11/8/18 Village Hall 6:00PM RD: DOT approved traffic signal at the corner of Liberty Ave. & Main St. TRUSTEE REPORT (BD) BID considering QUICKRIDE; free transportation service, app friendly, seats six people including the driver, locates where you and your car are. Paid by advertising on the vehicle. For Port Jefferson use only but not restricted to Port Jefferson residents. Owned by the same owners as Late Night Chauffers Page 1 of 7

Proposed TC&G code revision to include option of requesting CAC comments The BOT adopted C-1 Code changes which encourages makers on E. Main St. which can help reduce parking requirements. STAFF REPORT (AL) Village Vistas/Liberty Avenue site visit meeting schedule for 10/5/18 8:00AM to include Engineers & property owner. Two properties have significant erosion from heavy rain. Existing site plan to be reviewed and redesigned if necessary. Bond not to be released at this time. Mr.Gitto and Mr. Vecchio are working on Pre-submission applications for uptown development. APPOINTMENTS 440 Main St. (JS) Site Plan and Conditional Use Application: # 0537-18 Location: Cappy s Carpet SCTM: Sec.12, Blk.9, Lot 3 Zoning: C-1 Central Commercial District Applicant: Brooks Partners, LLC. - Contract Vendee Property Owner: Peter & Pina Capobianco Co-Trustees Contact: Eric J. Russo, Esq. c/o Vanbrunt, Juzwiak & Russo, P.C. Description: Site Development Plan and Conditional Use Permit for proposed mixed use building. Action: Staff update (BS recused from all meetings on this application) Present: Eric Nicosia, Architect & Peter Capobianco, Property owner AL presented JS staff report. Page 2 of 7

Items discussed: Loading spaces Roof deck Fire Marshal comments Dumpster location Fitness center location Final plan showing dumpster footprint & loading zone to be submitted before SEQRA process can begin. NEW APPLICATIONS 26 Texaco Ave. (NT) Application: #0570-18 Location: C&C Collision SCTM: Sec.21, Blk.4, Lot 10 Zoning: C-2 Commercial Property Owner: Charles Dassaro Applicant: Charles Dassaro Contact: Charles Dassaro Description: Proposed addition for parts storage room Action: Present application NT presented proposed site plan amendment application & staff report. Board members request dumpster enclosure to be shown on proposed plan. Page 3 of 7

STAFF UPDATES 128 East Main St. (NT) & Conditional Use Permit Application: # 0524-17 Location: 128 East Main St. (Baker s Alley) SCTM: Sec.12, Blk.2, Lot 23 Zoning: C-1 Central Commercial District Applicant: Gregory Wilson c/o Rustic Bread LLC Property Owner: Crest HM LLC Contact: Woodhull Expediting Inc. c/o Amy Devito Description: to establish a retail food establishment (bakery), a conditional use in the Central Commercial District. Action: 7/12/18 Public Hearing left open to 9/13/18, postponed to 10/11/18 As per code amendment the proposed application is no longer classified as retail food. There will be no on site consumption of food. Draft Resolution to be prepared by staff. 156 W. Broadway (NT) Application: #0560-18 Location: C/o Beach St. (vacant deli) SCTM: Sec.11, Blk.3, Lot 20.1 Zoning: M-W Property Owner: April Sunshine LLC Applicant: Richard Morrison Contact: Roseann Grosse Description: Formalize the current use of the property, two story wood frame mixed use building. First floor retail space (deli) & one (1) residential apt. /Second floor two (2) residential apts. Action: Present application Application packets distributed for Board members review. Application to be on the 10/11/18 agenda for discussion. Page 4 of 7

120 Brook Rd. (LR) Tree Clearing & Grading Application: #0530-17 Location: North side of Brook Rd. nearest to Longfellow La. SCTM: Sec.15, Blk.6, Lot 5 Zoning: R-B2 Residential Property Owner: Erica Katz Applicant: Huston Fernandes Contact: Huston Fernandes Description: Violation issued in 2017 due to grading, clearing & removal of vegetation in a regulated fresh water wetlands area. Action: Update DEC has been contacted before the November deadline. Property owner is required to clear out culvert, plant on top of slope and remove dirt. SEQRA: LZ moved to declare the application a TYPE I action pursuant to SEQRA, GA second, vote 5-0, unan. LZ moved to declare the application a Negative Declaration pursuant to SEQRA, GA second, vote 5-0 unan. LEAF parts 1, 2 and 3 to be completed. BS moved to approve the draft Resolution prepared by staff, GA second, vote 5-0, unan. 1615 Main St. (JS) & Conditional Use & Change of Use Application: #0540-18 Location: Lot adjoining north side of LIRR SCTM: Sec.21, Blk.6, Lots 9.2, 9.3 Zoning: C-2 Property Owner: Jack Marley c/o JM Realty LLC Applicant: Parviz Farahzad c/o Upper Port Jefferson Village LLC (contract vendee) Page 5 of 7

Contact: Salvatore Coco, Architect Description: Proposed four story mixed use building with first floor retail. Action: Update AL presented for JS. Bob Brown, Village consultant reviewing proposed site plan. 407 East Main St. (JS) Location: Post office Action: Site plan amendment Zoning: C-1 Central Commercial Applicant: Colasti Family L.P. (property owner) Contact: John J. Coughlin Ré, Nielsen, Huber & Coughlin, LLP SCTM: Sec.12, Blk.10, Lot 3.3 Application: 053-16 Description: Applicant requests site plan amendment for existing alterations & parking waiver. Action: Staff update AL presented JS staff memo. To be on the 10/11/18 agenda for discussion. 134 Main St. (JS) Application: # 0513-17 Location: Harbor Square Mall (Main & Meadow Lot Bldg.) SCTM: Sec.12, Blk.7, Lot 39.2 Zoning: C-1 Central Commercial District Applicant: Bruce Passarelli c/o Trylon Associates Inc. Property Owner: Bruce Passarelli c/o Trylon Associates Inc. Contact: Campani & Schwarting Architects Description: Move interior wall on south side of Ocean 8 restaurant approx. 17 ft. to the north. Action: Staff update Page 6 of 7

Present: Frances Campani, Architect. AL presented JS staff report. 9/30/18 revised plans reviewed. Items discussed: Entrance to Ocean 88 from ramp Floor repair Add large windows with awnings Planter to have plants Front façade paint one color Bond forthcoming Meeting ended 7:30PM Respectively submitted, Cindy Suarez, Secretary to the Planning & Zoning Board Page 7 of 7