DATCHET PARISH COUNCIL PLANNING ADDENDUM

Similar documents
AGENDA. 3. DECLARATIONS OF INTEREST To receive any Declarations of Interest in accordance with the adopted Code of Conduct.

Date Rec d TL PC PC 21/9/18 27/9/18 DH DB JD JB 21/9/18 26/9/18 DH DB JD JB. 20/9/18 25/9/18 PC Object with Reasons

AGENDA. 3. DECLARATIONS OF INTEREST To receive any Declarations of Interest in accordance with the adopted Code of Conduct.

AGENDA. TO: Other Members of the Parish Council for information, Members of SPAE (Society for the Protection of Ascot and Environment)

Datchet Parish Council

NORTH HORSHAM PARISH COUNCIL SCHEDULE OF PLANNING APPLICATIONS FOR CONSIDERATION 8 th DECEMBER 2016

MINUTES OF THE WARGRAVE PARISH COUNCIL MEETING HELD ON MONDAY 1 ST DECEMBER 2014 AT THE OLD PAVILION 7.45 PM

CHESIL BANK PARISH COUNCIL PLANNING LISTS 2017/18

AGENDA. TO: Other Members of the Parish Council for information. 1. TO NOTE APOLOGIES FOR ABSENCE

Present: Cllrs R S VJarman (Chair); R Bell; Mrs D P Burrows; A E Elkington; P J Charles; Mrs D L Fox; Mrs K M Johns; R Mills; Mrs C Veitch

COUNCIL OF THE CITY OF RIPON MINUTES OF A PLANNING COMMITTEE MEETING

King's Sutton Parish Council

Date Rec d TL PC PC 16/11/16 16/11/16 DB AB CD 13/12/16 14/12/16 8/11/16 8/11/16 VB RC CB 4/12/16 5/12/16

BISHAM PARISH COUNCIL Clerk: Barry Malki Tel:

The minutes of the Planning meeting held on 26 November 2015 were agreed as a true record of the meeting and signed by the Chairman.

PLANNING APPLICATIONS 2012 WOODHAM FERRERS & BICKNACRE PARISH COUNCIL PLANNING APPLICATIONS 2012 Mtg Planning No Address Description Case

STOCKTON HEATH PARISH COUNCIL. Councillor D Robb (Chair) Councillors H J Dutton, W S Emsley, C E Jones, C E Jordan, P Todd and P J Walker.

NORTH HORSHAM PARISH COUNCIL SCHEDULE OF PLANNING APPLICATIONS FOR CONSIDERATION 4 th AUGUST 2016

Cllrs Faulkner (Chair), Fellows, Fleming, Robinson-Giannasi and Worboys

Meopham Parish Council Minutes of the Planning Committee meeting held on Tuesday 8 th May 2018 at 10am in the Windmill, Meopham Green

BISHAM PARISH COUNCIL Clerk: Barry Malki Tel:

MEDMENHAM PARISH COUNCIL

BISHAM PARISH COUNCIL Clerk: Barry Malki Tel:

WEST MALLING PARISH COUNCIL

Erection of agricultural building for storage of feed and housing livestock. The Parish Council has no objection to this application

MINEHEAD TOWN COUNCIL PLANNING COMMITTEE

ILKLEY PARISH COUNCIL

PET/459/18 Minutes The Minutes of the Committee Meeting held on 24 th May 2018 were agreed and signed by the Chairman as a true record.

BISHAM PARISH COUNCIL Clerk: Barry Malki Tel:

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in the Leeds Playing Field Pavillion on Tuesday 13 th December 2011 at 7.30pm.

Nicholls C Tanner J Tanner S Williams T. APOLOGIES FOR ABSENCE were received from Chard C, Glanville R, Taylor L

MINUTES OF THE MEETING OF THE FULFORD PARISH COUNCIL HELD ON THURSDAY 14 th JANUARY 2010 AT 7.30 P.M. AT MEIR HEATH & ROUGH CLOSE VILLAGE HALL

NORTON ST PHILIP PARISH COUNCIL

COUNCIL OF THE CITY OF RIPON MINUTES OF THE PLANNING COMMITTEE MEETING HELD ON MONDAY 18 JANUARY 2016 AT 7PM IN THE COUNCIL CHAMBER, TOWN HALL, RIPON.

CENTRAL AREA PLANNING COMMITTEE 27 th MAY 2010

CYNGOR CYMUNED DINAS POWYS COMMUNITY COUNCIL. Planning Committee. Minutes of Meeting. The Old Library, Parish Hall, Dinas Powys 5 June 2017, at 6.

Items approved by the Group Leader, Development Management under the following Delegation references:-

The Minutes of the Meeting of Leeds Parish Council held in Leeds and Broomfield Village Hall on Tuesday, 11 th September 2018 at 7:30 PM.

STOCKTON HEATH PARISH COUNCIL

Cllr R Bell (Chair); Mrs D Burrows; P Charles; C Cook; R Jarman; Mrs K Johns; R Mills; Mrs M Moore, E Roy

Anlaby with Anlaby Common Parish Council. Minutes of the Meeting held on Thursday 14 th September 2017 at 7.00pm

STOCKTON HEATH PARISH COUNCIL

MINEHEAD TOWN COUNCIL PLANNING COMMITTEE

WROCKWARDINE PARISH COUNCIL. Minutes of the Parish Council Meeting held on Wednesday 11 th January 2017 at Admaston House at 7.30 p.m.

i. General Data Protection Regulation Nothing new to report, keep on agenda until update from SPCA

NORTON ST PHILIP PARISH COUNCIL

CAIRNGORMS NATIONAL PARK AUTHORITY

HASLEMERE TOWN COUNCIL Town Hall, High Street, Haslemere, Surrey GU27 2HG /

UPPER POPPLETON PARISH COUNCIL

RUSTINGTON PARISH COUNCIL PLANNING COMMITTEE

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in the Leeds Playing Field Pavillion on Tuesday 14 th February 2012 at 7.30pm.

GRID REF : Bradwell N 1 Demolition of existing outbuilding and construction of 2 storey side extension including pitched roo

MINEHEAD TOWN COUNCIL PLANNING COMMITTEE

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.

Appleton Parish Council

PRESENT: Chris Charter (Chairman), Keith Martin and Robert Carey and John Stant

Abbots Bromley Parish Council. Agenda

Anlaby with Anlaby Common Parish Council. Minutes of the Meeting held on Thursday 14 th July 2016 at 7.00pm

WROCKWARDINE PARISH COUNCIL. Minutes of the Parish Council Meeting held on Wednesday 13 th July 2016 at Wrockwardine Parish Hall at 7.30 p.m.

Agenda. 11/ 67 Public Participation. (open forum on any village matter to last no more than 15 mins. 3mins per speaker)

ARDLEIGH PARISH COUNCIL. MINUTES OF THE MEETING OF THE COUNCIL HELD ON 9 th September 2013 AT THE VILLAGE HALL AT 7.30PM

BLACK POTTS BLACK POTTS ISLAND, ETON, BERKSHIRE. A unique development opportunity on the River Thames

MID SUFFOLK DISTRICT COUNCIL

KINGSLEY PARISH COUNCIL

Cllrs R Jarman (Chair), P Charles; P Greenwood; Mrs M Moore; B Walters; P Ryan

PERRANARWORTHAL PARISH COUNCIL MINUTES OF MEETING HELD IN THE VILLAGE HALL ON WEDNESDAY 27 MARCH 2013

GREAT NESS AND LITTLE NESS PARISH COUNCIL

HDC and NHPC Cllr K and Burgess Cllr P. Burgess (present for part of the meeting) WSCC Cllr P. Catchpole (present for part of the meeting)

Land off Stonnal Grove, & Rowden Drive (Phase 1A), Lyndhurst Estate, Sutton Road, Erdington, Birmingham, B23 5US

Cllrs P Charles (Chair); J Houlihan; R Jarman, Mrs M Moore; Mrs R Robb; P Ryan

TILEHURST PARISH COUNCIL. Minutes of Council Meeting held on 10 July 2012 in the Main Hall, Parish Office, Highview, Calcot

THE ANNUAL PARISH COUNCIL MEETING LACEY GREEN PARISH COUNCIL MINUTES OF THE ANNUAL PARISH COUNCIL MEETING HELD ON MONDAY

BRIGHTWELL CUM SOTWELL PARISH COUNCIL

CODSALL PARISH COUNCIL MINUTES Planning Meeting held in the Parish Council Chamber, Station Road, Codsall on Wednesday 25 th October 2017 at 7.00 PM.

MINUTES OF THE MEETING OF LEEDS PARISH COUNCIL Held in the Leeds Playing Field Pavillion on Tuesday 10 th April 2012 at 7.30pm.

OVING PARISH COUNCIL PLANNING DECISIONS 2018

Coomb House, 7 St. John s Road, Isleworth, London, TW7 6NH

BISHAM PARISH COUNCIL Clerk: Barry Malki Tel:

Mablethorpe Park Tingdene Developments Ltd. Appeal Decision. Site visit made on 21 January 2009

MINUTES of Plaistow and Ifold Parish Council Planning Committee Meeting held on Tuesday 1 st May in Winterton Hall, Plaistow.

BLYTH TOWN COUNCIL. G T Knox (Chair in the chair), J R Potts (Vice-Chair), A Gibbs-Barton, K Nisbet and O Potts (Mayor)

MINUTES OF A MEETING OF NORTH HORSHAM PARISH COUNCIL PLANNING, ENVIRONMENT AND TRANSPORT COMMITTEE HELD ON THURSDAY

WROCKWARDINE PARISH COUNCIL

GREAT NESS AND LITTLE NESS PARISH COUNCIL

Cllrs R Jarman (Chair), P Charles; P Greenwood; M Moore; Mrs R Robb; P Ryan; Mrs A Wakefield; B Walters;

Abergele Town Council

MINUTES FOR THE MEETING OF BLOCKLEY PARISH COUNCIL

Yew Tree Road, Chamberlain House, Moseley, Birmingham, B13 8QG. Listed Building Consent for various external and internal alterations.

Attendees: Cllr. M Lincoln Chairman County Cllr. S Marks Cllr. M Jones Cllr. J Gaffney Cllr M Dean MINUTES

Scala House, 36 Holloway Circus, Queensway, Birmingham, B1 1EQ

Minutes of a meeting of the Area Planning Panel (Bradford) held on Wednesday, 9 May 2018 in Committee Room 1 - City Hall, Bradford

Minutes of MEETING of RENHOLD PARISH COUNCIL held on Wednesday 20 th June 2018 at 7.30pm in the Renhold Village Hall.

WROCKWARDINE PARISH COUNCIL. Minutes of the Parish Council Meeting held on Wednesday 8 th February 2017 at Wrockwardine Parish Hall at 7.30 p.m.

MILBORNE PORT PARISH COUNCIL

Tadworth and Walton Residents Association. Attendance: Chairman Clive Elcome

A meeting of the Planning Committee was held on Monday 17 th June 2013, 7.30 p.m. Amesbury Room, Winscombe Community Centre

Ashburton Town Council

ARDLEIGH PARISH COUNCIL. MINUTES OF THE MEETING OF THE COUNCIL HELD ON 12 th January 2015 AT THE VILLAGE HALL AT 7.30PM

grounds due to the location of the unit being sited too close to rhynes to allow for adequate maintenance.

330/15. MINUTES OF THE HAMBLEDEN PARISH COUNCIL MEETING Held on 11 th May 2015 at 8.00 pm in the Village Hall, Frieth

Transcription:

DATCHET PARISH COUNCIL PLANNING ADDENDUM The Lead Councillor, Planning will be available from 7.45pm to discuss, with members of the public, applications to be considered by the Council. Questions and comments from members of the public will be taken, without, adjournment, at the time each application is being considered by the Council. Further applications may be considered if received between the issue of the Agenda and the meeting. Meeting MONDAY 27 TH OCTOBER 2014 PREVIOUS APPLICATION ADDITIONAL INFORMATION Appn. Date: 20th June 2013 Appn No.: 13/01667 Extraction of sand and gravel at Riding Court Farm. Erection of processing and ready mixed concrete plants and associated infrastructure. Creation of new access and restoration of the site to agriculture and two landscaped water areas by the importation of inert restoration material for a period of 12 years. Land at Riding Court Farm, Riding Court Road, Datchet Cemex UK Operations, Egham, Surrey Determination Date: 6 November 2014 NEW APPLICATIONS FOR CONSIDERATION Appn. Date: 18th September 2014 Appn No.: 14/02540 Advertisement Consent to display 2x non-illuminated lettering; 1x non-illuminated window graphics and; 1x externally illuminated projecting sign The Wine Stack 2 High Street Datchet Slough SL3 9EA Mrs Sukhdev Hanspal- Datchet Food And Wine c/o Agent: Mr Kevin Doherty- Sign Plus Design UK 131B Upper Hale Road Farnham GU9 0JG Determination Date: 13 November 2014 BB Appn. Date: 18th September 2014 Appn No.: 14/02687 Single storey front and rear extensions 284 Horton Road Datchet Slough SL3 9HN Determination Date: 13 November 2014 DJ Mr James Hagger c/o Agent: Mr Sikander Ali- SA Associates 1 Vantage Road Slough SL1 2YQ Appn. Date: 12th September 2014 Appn No.: 14/02828 Part one, part two storey side and rear extensions and raised roof. Sub-division of existing dwelling to create 2 no. semi-detached dwellings with associated parking and amenity space 26 Penn Road Datchet Slough SL3 9HT Mr Z Nazeem c/o Agent: Dezine 4U Ltd 29 Gordon Road Maidenhead SL6 6BR Determination Date: 7 November 2014 LAR Appn. Date: 17th September 2014 Appn No.: 14/02877 Internal and external alterations including demolition at rear, re-roofing of lean-to, installation of windows/new doors and internal partitioning in connection with change of use to a residential dwelling Finchlea Estates Old Council Offices The Green Datchet Slough SL3 9EH Mr David Leade- Finchlea Estates Ltd c/o Agent: Mr Ron Lewandowski- Ron Lewandowski RIBA Highfield Common Road Eton Wick Windsor SL4 6LL -1- P.T.O.

Appn. Date: 6th October 2014 Appn No.: 14/03149 Single storey side and two storey rear extension. Erection of detached double garage to front following the demolition of existing garage to rear. Amendment to approved Planning permission 14/02653/FULL 56 London Road Datchet Slough SL3 9JR Mr P Lowe c/o Agent: Mr S Kerr 50 White House Road Windsor SL4 4PQ Determination Date: 1 December 2014 AZJ Appn. Date: 8th October 2014 Appn No.: 14/03161 Loft conversion with extension of gabled roof to provide habitable accommodation, including internal staircase with associated works. 34 London Road Datchet Slough SL3 9JN Mr M Hagan c/o Agent: Mr Alex Black- RPAVISION 51-53 Church Road Ashford Middx TW15 2TY Determination Date: 3 December 2014 AZJ NEW WORKS TO TREES APPLICATIONS FOR CONSIDERATION Appn. Date: 9th September 2014 Appn No.: 14/02852 T1 Lime - fell. T2 Pear - reduce height by 50% 12 Hall Court Datchet Slough SL3 9JJ Ms Caroline Banks Determination Date: 21 October 2014 Appn. Date: 29th September 2014 Appn No.: 14/03044 Works To Trees Covered by TPO Sycamore (T1) cut back branches by 2.5m 58 Ruscombe Gardens Datchet Slough SL3 9BQ Miss Emily Henderson Determination Date: 19 October 2014 Appn. Date: 6th October 2014 Appn No.: 14/03138 Yew (H3) remove section to achieve 2m clearance to extension. 3x Lime (TG1) fell and 5x Lime (TG2) fell Riverbank 9 Southlea Road Datchet Slough SL3 9BY Infront Innovation c/o Agent: Mr Simon Greener- Innovation Group Env. Services Unit 4 Linnet Court Hawfinch Drive Cawledge Business Park Alnwich Northumberland NE66 2GD Determination Date: 26 October 2014 Appn. Date: 6th October 2014 Appn No.: 14/03139 Willow (T1) fell 5 Southlea Road Datchet Slough SL3 9BY Infront Innovation c/o Agent: Mr Simon Greener- Innovation Group Env Services Unit 4 Linnet Court Hawfinch Drive Cawledge Business Park Alnwick Northumberland NE66 2GD Determination Date: 26 October 2014-2-

Appn. Date: 13th October 2014 Appn No.: 14/03220 Works To Trees Covered by TPO (T1) Lime, Crown reduce by 1 metre. 2 Queens Road Datchet Slough SL3 9BN Determination Date: 8 December 2014 Mrs Fox c/o Agent: Mr Knight- Landmark Tree Surgery Ltd Unit B Boveney Court Farm Boveney Road Dorney Windsor SL4 6QG Appn. Date: 17th October 2014 Appn No.: 14/03295 (t1) Horse Chestnut, Prune by approx. 30% Field End Deep Field Datchet Slough SL3 9JS Mr Kevin Vogan Field End Deep Field Datchet SL3 9JS. Determination Date: 17 November 2014 NEW APPLICATIONS TO BE NOTED ONLY Appn. Date: 17th September 2014 Appn No.: 14/02878 Listed Building Consent Internal and external alterations including demolition at rear, re-roofing of lean-to, installation of windows/new doors and internal partitioning in connection with change of use to a residential dwelling Finchlea Estates Old Council Offices The Green Datchet Slough SL3 9EH Mr David Leader - Finchlea Estates Ltd c/o Agent: Mr Ron Lewandowski- Ron Lewandowski RIBA Highfield Common Road Eton Wick Windsor SL4 6LL Appn. Date: 17th September 2014 Appn No.: 14/02932 Cert of Lawfulness of Proposed Dev Certificate of lawfulness to determine whether a proposed insertion of a ground floor window to side elevation is lawful 2 Ditton Road Datchet Slough SL3 9LR Mr Steven Hopkins DJ Appn. Date: 1st October 2014 Appn No.: 14/02907 Discharge of Condition Details required by conditions 3 (external joinery), 4 (abutment to church), 5 (archaeological work), 6 (protective measures), 7 (site storage/parking) and 8 (tree planting) of planning permission 13/00554 for the Extension to form a new community room with ancillary facilities after demolition of existing community room St Marys Church London Road Datchet Slough SL3 9JW PCC Datchet St Mary's c/o Agent: Mr Jason Kallis 3 The Avenue Datchet Slough SL3 9DH Determination Date: 26 November 2014 Appn. Date: 10th October 2014 Appn No.: 14/03195 Discharge of Condition Details required by conditions 3 (extract system) and 6 (noise) of planning permission 14/02131 for the Part change of use from A1 (shop) to A1/ A5 (hot food takeaway) mixed use The Wine Stack 2 High Street Datchet Slough SL3 9EA Mr S Hanspal c/o Agent: Mr M Matharoo- Blueprint. Vista 161A Martindale Road Hounslow London TW4 7EZ Determination Date: 30 October 2014 SLS -3- P.T.O.

BOROUGH PLANNING DECISIONS APPLICATIONS PERMISSION 14/02055 Appn. Date: 17 th July 2014 Priory Haven, The Green Erection of single storey timber outbuilding. Date: 8 th September 2014 14/02131 Appn. Date: 7 th July 2014 The Wine Stack Part change of use from A1 (shop) to A1/A5 (hot food takeaway) 2 High Street mixed use Date: 25 th September 2014 14/02262 Appn. Date: 18 th July 2014 234 Horton Road Single storey rear extension (retrospective) Date: 11 th September 2014 14/02274 Appn. Date: 18 th July 2014 Saram 2 Eton Road Conversion of existing double garage into habitable annexe with 2 front bay windows. Construction of a detached double garage. Resubmission of planning application 13/02373. Date: 9 th September 2014 14/02293 Appn. Date: 24 th July 2014 33 Montagu Road Single storey side and rear extension, roof enlargement with amended side facing gable, following demolition of existing single storey rear extension, general internal and external modifications. Amendment to planning applications 14/00308 and 14/-1447. 14/02392 Appn. Date: 1 st August 2014 6 Queensmead Single storey front and rear extension Date: 10 th September 2014 14/02653 Appn. Date: 20 th August 2014 56 London Road Single storey side and two storey rear extension. Erection of detached double garage to front following demolition of existing garage to rear. Date: 29 th September 2014 14/02667 Appn. Date: 22 nd August 2014 16 Montrose Avenue Two storey side and single storey rear extension with garage conversion. Date: 29 th September 2014 APPLICATIONS REFUSED 14/02440 Appn. Date: 7 th August 2014 64 London Road Subdivision of existing dwelling into 2 dwellings. Date: 10 th October 2014 14/02480 Appn. Date: 6 th August 2014 19 The Avenue Erection of replacement detached double garage and store. Installation of timber gates and gate pier. Date: 1 st October 2014-4-

APPLICATION CONSENT 14/02008 Appn. Date: 1 st July 2014 19 The Avenue Works to Trees covered by TPO. (T1) Cedar, remove broken/dead branches, crown lift to give up to a maximum of 4.5m clearance over the ground, reduce the one large branch in the top fifth of the crown extending into the crown of the adjacent copper beech, up to 1m to bring it back to approx. the edge of the outer crown profile of the beech. Date: 9 th September 2014 APPLICATION NO OBJECTION 14/02483 Appn. Date: 5 th August 2014 The Post House Works to Trees in Conservation Area. Consent to remove T1 Holly. 41 High Street Date: 8 th September 2014 14/02621 Appn. Date: 20 th August 2014 Datchet Lodge Courtyard Works to Trees in Conservation Area. T1 Copper Beach, crown lift to 3m reducing back to a source 4-5 secondary limbs. 14/02648 Appn. Date: 22 nd August 2014 39 High Street Works to Trees in Conservation Area. Consent to crown reduce T1 Magnolia grandiflora by 30% 14/02761 Appn. Date: 22 nd August 2014 39 High Street Works to Trees in Conservation Area. Consent to crown reduce T1 Magnolia grandiflora by 30% 14/02852 Appn. Date: 9 th September 2014 12 Hall Court Work to Trees in Conservation Area. T1 Lime Fell. T2 Pear reduce height by 50% Date: 8 th October 2014 APPLICATION LAWFUL 14/02647 Appn. Date: 26 th August 2014 Corner Ways Certificate of Lawfulness to determine whether a proposed rear and 11 Gables Close side dormer to facilitate a loft conversion is lawful. Date: 19 th September 2014 14/02932 Appn. Date: 17 th September 2014 2 Ditton Road Certificate of Lawfulness to determine whether a proposed insertion of a ground floor window to side elevation is lawful. Date: 25 th September 2014 DEVELOPMENT CONTROL PANEL MEETING 14/02660 64 London Road Held on 8 th October 2014 PUBLIC ENQUIRY 13/02024 Land at Datchet Common The use of land as a gypsy and traveler site consisting of 9 x pitches, 5 x utility buildings, play area, wardens office & associated works. Resubmission of planning application 13/02024. -5- GJL.jf.DPC.Planning Addendum.27.10.14