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

Similar documents
BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017

FORKS TOWNSHIP PLANNING COMMISSION

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

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

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday September 19, 2007

Town of Hamburg Planning Board Meeting July 26, 2017

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

Priscilla Davenport, Saluda District

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

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

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

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.

March 2, The Straban Township Board of Supervisors met this day, March 2, 2009, 7:00 p.m. at 1745 Granite Station Road, Gettysburg.

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.

Lower Salford Township Planning Commission Meeting September 26, 2012

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

CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30pm.

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

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

CARVER COUNTY PLANNING COMMISSION Regular Meeting March 17, 2015 Minutes

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

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

Valley County Planning & Zoning Commission

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

THE ALBERTA GAZETTE, SEPTEMBER

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

WINDSOR TOWNSHIP BOARD OF SUPERVISORS November 19, 2018

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

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009

Others Present: Jennifer Leishman Noelle Johansen John Jenkins Justin Topik Jess Weeks Merv Weeks Steve Kyriopoulos

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

Morrison County Board of Adjustment. Minutes. July 7, 2015

Knutson explained to Trost that Chad is being taxed on the use of his property.

PORTER TOWN COUNCIL MEETING JANUARY 22, 2008

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

Chair Don Schwarz called the meeting to order at 6:30 P.M.

Meeting November 3, 2014

BOROUGH OF SOUTH GREENSBURG REGULAR COUNCIL MEETING JUNE 8, Council President Clentin Martin called the meeting to order at 6:30 P.M.

SPECIAL MEETING AGENDA STORMWATER MANAGEMENT COMMISSION

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday January 21, 2009

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

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

EAST AURORA PLANNING COMMISSION REGULAR MEETING

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf

COUNTY OF LOS ANGELES

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

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M.

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

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

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

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

PULASKI COUNTY PUBLIC SERVICE AUTHORITY MINUTES APRIL 10, 2000

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Williams.

WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016

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

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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

City of Derby WPCA Regular Meeting September 19, 2012

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

Devils Lake Planning Commission

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

AVIATION ADVISORY BOARD REGULAR MEETING

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

Becker County Board of Adjustments September 15, 2005

OCTOBER 27, th DAY OF THE OCTOBER ADJOURN TERM

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

MINUTES - REORGANIZATION January 2, 2018

Winthrop Town Council. Regular Meeting Monday, February 7, 2011 Winthrop Town Office

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

AGENDA. EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM

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

Town of New Lebanon Planning Board Regular Meeting Minutes unapproved October 17, 2018

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 5, 2016

EAST HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MINUTES. DATE AND TIME: July 18, :00 p.m.

PLATTE COUNTY PLANNING AND ZONING JANUARY 15, 2014

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

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

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

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

TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES DECEMBER 6, 2016

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

KOCHVILLE TOWNSHIP BOARD OF TRUSTEES BOARD MEETING Kochville Veterans Hall 3265 Kochville Road, Saginaw, MI MINUTES OF December 17, 2018

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007

PLANNING COMMISSION REGULAR MEETING MARCH 21, :00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO Minutes

PLANNING BOARD MEETING Monday, November 13, :00 PM Council Chambers, City Hall. MINUTES Approved 12/11/2017

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

PENN TOWNSHIP BOARD OF SUPERVISORS Centerville Road. Newville, PA Regular Meeting. September 8, 2011

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

Minutes May 14, 2018 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:30 p.m.

CONWAY PLANNING BOARD MINUTES MAY 27, Review and Acceptance of Minutes May 13, 2010 Adopted as Written

Town of Warner Planning Board Meeting Minutes April 4, :00 PM Warner Town Hall, Main Hall

Cummings Township Regular. Monthly Minutes. Nov.13, 2012

Holland Charter Township Industrial Park

MOBILE CITY PLANNING COMMISSION AGENDA AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Planning Commission July 19, 2018

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

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

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

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

Transcription:

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 in the Hempfield Township Municipal Building to order at 7:03 p.m. with the following members and staff present: MEMBERS PRESENT: Mr. Gerald Durishan Mr. E. Scott Bailey Mr. Phil Shelapinsky Mr. Bill Benton STAFF PRESENT: Mr. Leonard Dellera Mr. Ken Orie Ms. Michelle Morrison B. APPROVAL OF MINUTES: 1. June and August Monthly Meeting: Mr. Benton made a motion, seconded by Mr. Durishan, to approve the minutes of the June 2, 2010 and August 4, 2010 Planning Commission Meeting. Vote: 4-0. Motion carried. C. PLANS TO BE REVIEWED FOR COMPLETENESS & FORWARDED FOR TECHNICAL REVIEW: 1. SCI Greensburg Storage Bldg. Site Plan Dept of Gen. Services Zoned A-1 Tax Map No. 50-28-00-0-003 (No. 20100015) The applicant requested this plan be tabled until the October meeting. 2. Hyundai of Greensburg HG Associates LP Site Plan Tax Map No. 50-22-00-0-222 Zoned B-3 (No. 20100041) Mr. Bob Degla, the surveyor and Mr. Walter Bailey, the contractor, represented this site plan. Mr. Bailey explained the specifications of the plans to construct a one-story addition to the front west entrance and demolish portion of existing structure. Page 1 of 5

Location: 1562 Route 30 (Old Tom Clark Ford) Mr. Shelapinsky requested that he would like curb cuts in and out of the parking area and also the parking isles to be widen, due to it being a sharp right onto Route 30, possibly cutting back on landscaping. Mr. Orie recommended forwarding for completion. Mr. Benton made the motion, seconded by Mr. Bailey to approve this plan for completeness and forward it to staff for technical review. Vote: 4-0. Motion carried. 3. Yaremko Subdivision Andrew N and Patricia Yaremko Zoned R-1A Tax Map No. 50-28-01-0-024 (No. 20100042) Mr. Denny Rosatti represented this subdivision plan. The purpose is to subdivide the property approximately in half and create one new buildable lot for a single family residence. Resident has access to all utilities Location: Willow Crossing Road Mr. Orie stated that the plan is administratively complete and can be forwarded on for technical review. Mr. Bailey made a motion, seconded by Mr. Benton to approve this plan for completeness and 4. Kistler-Deborah Subdivision Deborah A. Kistler Zoned A-1 Tax Map No. 50-19-00-0-010 (No. 20100043) Mr. Don Harper represented for Mrs. Kistler in purpose of minor subdivision of property. The property consists of 74 acres. Senchur Road goes directly through property. Lot #3 leases out to farming and the farmer is interested in the purchase of that lot. Lot #2 Mrs. Kistler would like to build a house on. Lot #1 does not change, this Lot she rents out. Lot #2 and Lot #3 have been tested and passed for sewage. Location: Senchur Road Mr. Orie stated that the plan is administratively complete and can be forwarded on for technical review. Mr. Durishan made a motion, seconded by Mr. Bailey to approve this plan for completeness and Page 2 of 5

5. Detore Subdivision Anthony A. and Judith Detore Zoned R-1A Tax Map No. 50-15-08-011, 012, & 042 (No. 20100044) Mr. Denny Rosatti represented this subdivision plan. The purpose is two parcels being subdivided from the Kreutzer and Crouse tracts shown as Parcel 1 and Parcel 2 are to be added to and made a part of the adjoining property owned by Anthony and Judith Detore. Mr. Detore owns Lot 23, which fronts on Brookview Drive. Mr. and Mrs. Detour purchased the parcel that sets directly behind it. They would like to purchase the rear of the two parcels that front on Route 819. They would like to add the two parcels onto the two parcels he already owns with no utilities. Location: Brookview Drive Mr. Orie stated that the plan is administratively complete and can be forwarded on for technical review. Mr. Benton made a motion, seconded by Mr. Bailey to approve this plan for completeness and 6. Phillips Granite Site Plan Sinclair Realty Company Zoned I-1 Tax Map No. 50-21-00-0-020 (No. 20100045) Mr. Denny Rosatti was present along with Mr. Phillips. The purpose is to build an addition And the parking lot to be added to the existing building on the site. Mr. Phillips would like to move his granite business into addition and relocate parking lot. Customer parking will be in front of the building along side of the offices. There are 11 employees needing to park. They are mostly a wholesale company not needing much additional parking areas. Mr. Phillips will re-route the storm drain into the new storm water system. Location: 1580 Woodward Drive Extension Mr. Orie stated that the plan is administratively complete and can be forwarded on for technical review. Mr. Durishan made a motion, seconded by Mr. Benton to approve this plan for completeness and Page 3 of 5

D. PLANS TO BE TECHNICALLY REVIEWED: 1. Dalicandro Subdivision Frank A. Jr. & Sandra L. Dalicandro Zoned R-1 Tax Map No. 50-29-00-0-034 (No. 20100037) Mr. Richard Bourg represented this subdivision, which was first presented at last month s meeting. The site is located on Kintigh Lane which is off Mt. Pleasant Road which they would like to split off into two separate family residential building lots. All utilities present at the site. They received exemption from sewage facility planning from D.E.P and meets sewage facilities plan. Completed all requests made by Hempfield Township. Mr. Orie has no comment and recommends for approval. Mr. Bailey made a motion, seconded by Mr. Benton to forward it to the Board of Supervisors for approval. Vote: 4-0. Motion carried. 2. Duvall Subdivision Charles Timothy Duvall Zoned A-1 Tax Map # 50-28-00-0-176 (No. 20100038) Mr. Don Harper represented this subdivision. The purpose of this plan is to subdivide Existing Lot 1 of the Betty J. Smail Plan (As recorded in inst. # 200904060011500) into three lots creating two new buildable parcels. Mr. Duvall is proposing to use E-1 small pressurized sewage system to pump the sewage from new buildable lots to the northern end of the property by passing all existing houses in previous plan. Mr. Duvall must waive the 90 day requirement due to the applicant has not submitted complete D.E.P sewage plan module to H.T.M.A. or to Hempfield Township for proposed treatment of sewage for new lots. Mr. Bailey made a motion, seconded by Mr. Shelapinsky to table this subdivision and have Mr. Duvall submit a waiver for 90 day requirement for Supervisor action. Vote: 4-0. Motion carried. Page 4 of 5

3. Borlin Frank & Wilma Jean Bohinc Subdivision Tax Map No. 50-03-00-0-103 Zoned A-1 (No. 20100039) Mr. Shelapinsky made a motion to deny this subdivision plan due to lack of content and did not comply with subdivision requirements, seconded by Mr. Bailey. Vote: 4-0. Motion carried. 4. Transit Authority Westmoreland Co. Transit Authority Site Plan Tax Map No. 50-01-00-0-025 & 026 Zoned I-2 (No. 20100040) This plan was tabled by the applicant. E. NEW BUSINESS: 1. Application received from Mr. Les Mlakar for Larry Orczeck Tax Map No. 50-19-00-0- 021 for an addition to Ag Security Area. Larry C. Orczeck has 70.26 acres at 331 Millersdale Road, Greensburg, PA 15601. Mr. Shelapinsky explained no reason for denial. Mr. Durishan made a motion, seconded by Mr. Benton to forward to Supervisors for acceptance and proper procedure for acceptance. Vote: 4-0. Motion carried. F. OLD BUSINESS: None G. ADJOURNMENT: Mr. Shelapinsky announced that the meeting was adjourned at 8:05 p.m. Phil Shelapinsky, Chairman Page 5 of 5