MINEHEAD TOWN COUNCIL PLANNING COMMITTEE

Similar documents
MINEHEAD TOWN COUNCIL PLANNING COMMITTEE

MINEHEAD TOWN COUNCIL PLANNING COMMITTEE

Planning & Licensing Committee Minutes

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

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

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.

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

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

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.

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.

King's Sutton Parish Council

MINEHEAD TOWN COUNCIL

GREAT NESS AND LITTLE NESS PARISH COUNCIL

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

STOCKTON HEATH PARISH COUNCIL. Councillor D Robb (Presiding Chair) Councillors S W Boggan, W S Emsley, L Murphy and P Todd

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.

ILKLEY PARISH COUNCIL

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

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

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

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

Abergele Town Council

CAIRNGORMS NATIONAL PARK AUTHORITY

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

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

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

NEWQUAY TOWN COUNCIL. Planning & Licensing Committee Meeting

DATCHET PARISH COUNCIL PLANNING ADDENDUM

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

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

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

A meeting of the Planning Committee was held on Monday 10 th August 2015, 7.30 p.m. Winscombe Community Centre

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

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

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

Pauline Whitehead - BA(Hons) FILCM, Parish Clerk

NORTON ST PHILIP PARISH COUNCIL

NORTON ST PHILIP PARISH COUNCIL

RUSTINGTON PARISH COUNCIL PLANNING COMMITTEE

NEWQUAY TOWN COUNCIL. Planning & Licensing Committee Meeting

NEWQUAY TOWN COUNCIL. Planning Committee Meeting

Present: Councillors: Bull, Colwill, King, Krishnan, Lanxon, Murtagh, Oxenham, Palmer (Chair) and Pears.

Abergele Town Council

RUSTINGTON PARISH COUNCIL PLANNING COMMITTEE

WEST MALLING PARISH COUNCIL

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

KINGSLEY PARISH COUNCIL

FREEHOLD FOR SALE Residential Development Opportunity. Manor and Tindal Sites, Bierton Road, Aylesbury, HP20 1HU

WANBOROUGH PARISH COUNCIL

MINUTES OF THE MEETING OF KELSALL PARISH COUNCIL HELD AT THE COMMUNITY CENTRE, CHESTER ROAD, KELSALL ON THE 12 TH DECEMBER 2011.

Mr Roly Cother, Mr Roger Starky, Mr Ray Turner (footpath warden), Mr Geoff Hartwell

GREAT NESS and LITTLE NESS PARISH COUNCIL

Minutes of the Planning Committee meeting of Chidham & Hambrook Parish Council held at Chidham Village Hall on 19 th September 2017 at 7.00 p.m.

CHESIL BANK PARISH COUNCIL PLANNING LISTS 2017/18

Dilton Marsh Parish Council

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

GATTONSIDE HOUSE GATTONSIDE MELROSE ROXBURGHSHIRE PRIME DEVELOPMENT OPPORTUNITY

GREAT NESS AND LITTLE NESS PARISH COUNCIL

MINUTES OF THE MEETING OF BRENT ELEIGH PARISH COUNCIL HELD ON 20 JULY 2017 IN THE VILLAGE HALL COMMENCING AT 7.30PM

Tadworth and Walton Residents Association. Attendance: Chairman Clive Elcome

Ginny Marsh and other members of the Board of Trustees, St Just Community Library

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

MEDMENHAM PARISH COUNCIL

Park Farm Wormshill Sittingbourne. rural land and property

STOCKTON HEATH PARISH COUNCIL

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

POTTON TOWN COUNCIL Minutes of a Meeting of the Town Council held on Tuesday 1 st November 2016, 7.05pm at the Community Centre.

CAIRNGORMS NATIONAL PARK AUTHORITY

WROCKWARDINE PARISH COUNCIL. Minutes of the Parish Council Meeting held on Wednesday 8 th March 2017 at Admaston House at 7.30 p.m.

HAZEL MANOR ESTATE, COMPTON MARTIN, BRISTOL, SOMERSET BS40 6LQ

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

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

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

MINUTES of the Meeting of Tollesbury Parish Council held in the Pavilion on Tuesday 6 th February 2018 commencing at 7.30pm.

CHIEVELEY PARISH COUNCIL

MINUTES of the Planning Committee of Melksham Without Parish Council held on Monday 9 th January 2017 at Crown Chambers, Melksham at 7.00 p.m.

Barn Lane Farm. Stoke Rivers, Barnstaple, North Devon, EX32 7LD

Minutes of Parson Drove Parish Council Meeting held in the Cage on Wednesday 14 th February 2018.

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.

POTTON TOWN COUNCIL Minutes of a Extra-ordinary Meeting of the Town Council held on Tuesday 21 st February 2017, 7.30pm at the Community Centre.

LIST OF APPLICATIONS DETERMINED UNDER DELEGATED POWERS. Period for Report: 5 March August 2016

ALLESLEY PARISH COUNCIL Minutes of Meeting held on Monday, 7th September 2015 at 7.45 pm at All Saints Church, Allesley

Four Marks Parish Council

MINUTES OF THE PARISH COUNCIL MEETING, HELD ON 18 FEBRUARY 2015, IN THE COMMUNITY CENTRE, KIRKTHORPE

NEWQUAY TOWN COUNCIL. Planning Committee Meeting. Also attending: Mrs J Bashford (Office Adminstrator) as Minute taker and Cllr Mrs I Pascoe.

EVERTON PARISH COUNCIL

PLANNING AND LICENSING COMMITTEE

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)

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

Merriott Parish Council

Middleton St George Parish Council

Westbury House, Westbury Sub Mendip, Somerset. BA5 1HA 1,400,000

CYNGOR TREF YSTRADGYNLAIS TOWN COUNCIL. Ordinary Meeting of the Council held at the Welfare Hall, Ystradgynlais on Thursday 2nd March 2017 at 7.00p.m.

Abbots Bromley Parish Council

MINUTES GODSHILL PARISH COUNCIL

EARNLEY PARISH COUNCIL

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

BISHAM PARISH COUNCIL Clerk: Barry Malki Tel:

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.

Transcription:

MINEHEAD TOWN COUNCIL PLANNING COMMITTEE Minutes of the Meeting held on Tuesday 1 st July 2014 at 10.00am in The Council Chamber, The Town Hall, The Parade, Minehead Present: Cllr R Thomas Cllr D McGee Cllr L Smith..Chair Officer in Attendance: Town Clerk (Mrs S Sanders) 1003. APOLOGIES FOR ABSENCE Cllr Bridle, Cllr Everett and Cllr Welch. 1004. (a) DISCLOSURES OF INTEREST Member Item Interest Time Period Speak/Vote Cllr L Smith All items Personal 01.07.14 Did not speak or vote Action Taken Decision Member of WSC Planning Committee (b) DISPENSATION REQUESTS There were no dispensation requests. 1005. PUBLIC PARTICIPATION There was no public participation. 1

1006. MINUTES OF THE PREVIOUS MEETING The minutes of the previous Planning Committee meeting that took place on 3rd June 2014 were approved. PROPOSED: Cllr McGee SECONDED: Cllr Thomas RESOLVED: That the minutes of the Planning Committee meeting that took place on the 3rd June 2014 are approved. 1007. CORRESPONDENCE 3/21/13/104 - Appeal by Mrs Barlow Proposed single storey dwelling adjoining existing stables Site at: Land adjacent to the stables on the bridleway, off Ellicombe Lane, Ellicombe, Somerset. 3/21/13/120 Outline application (with all matters except reserved) for residential development up to 71 dwellings (including35% affordable housing), access, landscaping and associated works, Land at Hopcott Minehead Notification of West Somerset Council Meeting. 3/21/14/026 Alterations to form two ground floor flats, 9 Blenheim 5PZ Planning Permission Granted. 3/21/14/032 Replacement of life expired slate roves, installation of gas central heating system and replacement of damaged cement render on front elevation with lime render, Apple Tree Cottage, Church Street, Alcombe, TA24 6BL Listed Building Consent Granted. 3/21/14/034 Variation of condition 2 (drawing Nos) on planning permission 3/21/13/086 in order to increase the height of the retaining wall and entrance pillars and reposition the boundary fence between Blagdon and Little Stoke 2

Blagdon, Hopcott TA24 5SU Planning Permission Granted. 3/21/14/036 Removal of existing polycarbonate roof between bungalow and annexe and provision of pitched tiled roof to enable the annexe to be used as part of the bungalow, 75 Parkhouse TA24 8AE Planning Permission Granted. 3/21/14/037 Proposed new shopfront security shuttering, across front of entrance alcove, Specsavers Opticians, 4 The Parade, TA24 5UF Planning Permission Granted. 3/21/14/038 - \installation of new boiler with flue routed through existing roof, Bampton Court, 8 Bampton Street, TA24 5TR Listed Building Consent Granted. 3/21/14/039 Erection of a first floor and two storey extensions to existing garage, erection of raised terrace and car port, Clanville Lodge, Clanville TA24 5PD Amended Plans Planning Permission Granted. 3/21/14/040 Conversion of existing multiple occupancy home, (HMO) consisting of 13 rooms and 1 flat, into 7 flats. Demolition of the existing ground and first floor rear extension, and construction of new, smaller extension rebuilt on first floor. Renovation and restoration of original exterior details and associated hard and soft landscaping. (Resubmission of 3/21/11/004), 52 The Avenue, Minehead Planning Permission Granted. 3/21/14/041 Erection of 3 new houses in the grounds of Touchdown, Touchdown, Whitegate Minehead Planning Permission Granted. 3/21/14/044 Erection of an open fronted detached single garage to the north east of the existing dwelling, The Coach House, Manor TA24 6EJ Planning Permission Granted. 3

3/21/14/047 Installation of photo voltaic panels on the south facing roof Minehead Methodist Church, 7 The Avenue, TA24 5AY Application Withdrawn. 3/21/14/048 Erection of a two storey extension to the east elevation of the dwelling, St Helier, Millbridge TA24 8AG Planning Permission Granted. 3/21/14/051 Erection of a single storey lean-to rear extension, 48 Fownes Somerset TA24 6AF Planning Permission Granted. 3/21/14/052 Remove and replace the existing rooflights on the north and south roof slope above the first floor flat known as The Offside Flat, Offside Flat, The Old Priory, The Avenue, TA24 5UQ Listed Building Consent Granted. T/21/14/004 Pruning and removal of four limbs of one Monterey Pine (T2), 8 The Cedars, TA24 5PE Permission Granted. CA/21/14/002 Removal of lower limb of Silver Lime, The Wyndcott, Martlett 5QE Raise no objections C/21/14/005 of details reserved by condition 3 (relating to hard and soft landscaping), condition 4 (relating to planting specification), condition 5, relating to schedule of materials), condition 6 (relating to boundary treatments), condition 10 (relating to condition survey) condition 11 (relating to construction environmental management plan), condition 12 (relating to vehicle dust and mud) condition 17 (relating to cycle storage provision), condition 21 (relating to protection of hedgerows), condition 22 (relating to protection of pond and wooded area), condition 23 (relating to long term management of pond and wooded area), condition 24 (relating to impacts on amphibians), condition 25 (relating to work practices), condition 28 (relating to planting scheme), condition 30 (relating to surface water drainage, condition 32 (relating to right of discharge of surface water), and 4

condition 33 (relating to archaeological work) in relation to planning permission 3/21/13/084, Land at Ellicombe Meadow, Alcombe, Minehead Discharge of Conditions. C/21/14/010 of details reserved by condition 17 (relating to cycle storage) and condition 20 (relating to travel plan) in relation to planning permission 3/21/13/084, land at Ellicombe Meadow Details Approved. C/21/14/011 - of details reserved by condition 3 (relating to a scheme of works for consolidation of surface of the access), condition 4 (relating to a scheme of works including cross sections for the proposed access track) and condition 5 (relating to a soft landscaping scheme) in relation to planning permission 3/21/13/111 Granted. 1008. PLANNING APPLICATIONS AT VARIANCE WITH TOWN COUNCIL OBSERVATIONS 3/21/14/040 Conversion of existing multiple occupancy home, (HMO) consisting of 13 rooms and 1 flat, into 7 flats. Demolition of the existing ground and first floor rear extension, and construction of new, smaller extension rebuilt on first floor. Renovation and restoration of original exterior details and associated hard and soft landscaping. (Resubmission of 3/21/11/004), 52 The Avenue, TA24 5BB Planning Permission Granted. 3/21/14/041 Erection of 3 new houses in the grounds of Touchdown, Touchdown, Whitegate TA24 5SS Outline Planning Permission Granted. 1009. TOWN AND COUNTRY PLANNING ACT 1990 A. The Committee considered applications received under the Act and made the following recommendations thereon: 5

Date/ Reference Applicant Details of Development Town Council Comments Date WSC Notified of MTC Decision WSC Decision 3/21/14/030 17.06.14 Mr W Clarke, Littlebrook, Brook Street Mews, Alcombe, 6DH Installation of 8 BenQ 330W solar modules to the south facing roof space No problem with the panels but it is within the curtilage of the listed building. Should special panels that blend in with the area be used rather than standard panels 3/21/14/053 20.06.14 Mrs C Stone, White Lodge, Periton TA24 8DU Erection of two detached dwellings and garages with the formation of a new vehicular and pedestrian access 3/21/14/054 03.06.14 Mr & Mrs Crabtree, Franklin House, Woolacombe Station Woolacombe, Devon EX34 7AW Proposed erection of one detached two storey dwelling with ancillary garaging on plot A (following outline approval 3/21/11/132) Land to the rear of Cuzco, Periton TA24 8DU Granted 3/21/14/055 03.06.14 Mrs Karen Marsh Rose Hollow Cottage, Northfield Minehead TA24 5QH Demolition of existing garage and construction of new garage. Also, the installation of replacement doors and windows Granted 3/21/14/058 17.06.14 Mr Michael Rashbrook, 39 Lime Close, 8ER Erection of a two-storey side extension Difficult to reach a decision because of a lack of detailed information 6

3/21/14/059 10.06.14 Saint Gorain Building Distrbution, Merchant House, off Harry Weston Binley Business Park, Coventry CV3 2FT Replacement of existing 2.7m high concrete post and chainlink fence with 2.7m high powder coated palisade fence. Jewsons, Mart 5AU Granted 3/21/14/060 10.06.2014 Mr John McCaffrey, 29 Bampton Street, TA24 5TT Erection of ground floor extension and minor alterations (retrospective) Granted 3/21/14/065 19.06.14 Mr M Huggett, Daneshill, Redhill, Surrey RH1 2DN Demolition of existing detached garage and erection of single storey extension to provide new garage, shower room and utility, plus erection of rear garden room 44 Parkhouse 8AD Granted 3/21/14/066 24.06.14 Mrs D Paine, 45 Glenmore 5BH Change of use from hotel to private dwelling and holiday unit. Mentone Villa, The Parks, 8BS 7

B. Planning (Control of Advertisements) (England) Regulations 2007 Date/ Reference Applicant Details of Development Town Council Comments Date WSC Notified of MTC Decision WSC Decision 3/21/14/056 04.06.14 Mr K Stockwell, Strongvox Homes, York House, Blackbrook Park Avenue, Blackbrook Business Park, Taunton TA1 2PX Display of non illuminated sign Land at Ellicombe, Somerset The Committee needs further clarification on exact siting. Granted C. Planning (Listed Buildings and Conservation Areas) Act, 1990 Date/ Reference Applicant Details of Development Town Council Comments Date WSC Notified of MTC Decision WSC Decision 3/21/14/057 13.06.14 Minehead Conservation Society, Townsend House, Townsend TA24 5RG Erection of a historical information plaque on the front of the building, Chanin and Thomas, 8 The Parade, TA24 5UF 3/21/14/061 10.06.2014 Mr John McCaffrey, 29 Bampton Street, TA24 5TT Erection of ground floor extension and minor alterations (retrospective) Granted 3/21/14/062 13.06.14 Minehead Conservation Society, Townsend House, Townsend TA24 5RG Erection of a historical information plaque on the front of the building. Granted 8

Date/ Reference Applicant Details of Development Town Council Comments Date WSC Notified of MTC Decision WSC Decision 3/21/14/063 17.06.14 Mr W Clarke, Littlebrook, Brook Street Mews, Alcombe, 6DH Installation of 8 BenQ 330W solar modules to the south facing roof space No problem with the panels but it is within the curtilage of the listed building. Should special panels that blend in with the area be used rather than standard ones 3/21/14/064 18.06.14 Mr R Beaver, 98 Periton Lane, 8DZ Convert the loft space into two en-suite bedrooms. This application also seeks retrospective consent to raise the eave level of the roof by 500mm and increase the roof pitch from 40 to 45 degrees Granted 3/21/14/067 24.06.14 Mr P Macdonald, Appletree Cottage, Bishopstone Stone, Aylesbury, Buckinghamshire, HP17 8QX Replace the existing rear windows with painted timber, single glazed casements. It is also proposed to replace the existing rear access door with a timber stable door with glazing to the top section, 36 Bampton Street, Minehead 9

D. Town and Country Planning Act 1990 (As Amended) Trees Regulations 1969 and 1999 Date/ Reference Applicant Details of Development Town Council Comments Date WSC Notified of MTC Decision WSC Decision T/21/14/005 05.06.14 Mrs Ann Tacchi, 10 Benares Court Management Co Ltd, Benares Court, Northfield TA24 5PH Pollard Holm Oak, 10 Benares Court, Northfield TA24 5PH Granted T/21/14/006 18.06.14 Mr J A Lovell, Clanville Lodge, Clanville 5PD Removal of lower branch of Beech Clanville, Clanville 5PD Granted 10