Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m.

Size: px
Start display at page:

Download "Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m."

Transcription

1 Public Notice December 7, 2017 Subject Properties Subject Properties: 102, 106, 110, 114, 118, 122, 126, 130, 134, 138, 142, 146, 150, 154, 158, 162, 166, 170, 174, 178, 182, 186 and 190 Avery Place and 2753, 2749, 2741 and 2737 Evergreen Drive Lots 1-27, District Lot 2710, Similkameen Division Yale District, Plan EPP62484 Application: Development Variance Permit PL The applicant is proposing to construct engineered retaining walls in the required setbacks as needed, ranging from 1.2m to 2.5m in height. This will help to provide useable yard space due to the steepness of the lots and to address slope stability issues. The maximum allowable height of a retaining wall in a required setback is 1.2m, therefore the applicant is requesting a Development Variance Permit to vary the following section of Zoning Bylaw No : Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m. Information: The staff report to Council and Development Variance Permit PL will be available for public inspection from Friday, December 8, 2017 to Tuesday, December 19, 2017 at the following locations during hours of operation: Penticton City Hall, 171 Main Street Penticton Library, 785 Main Street Penticton Community Centre, 325 Power Street You can also find this information on the City s website at Please contact the Planning Department at (250) with any questions. Council Consideration: Council will consider this application at its Regular Council Meeting scheduled for 6:00 p.m. Tuesday, December 19, 2017, in Council Chambers at Penticton City Hall, 171 Main Street. continued on Page 2

2 Public Comments: You may appear in person, or by agent, the evening of the Council meeting, or submit a petition or written comments by mail or no later than 9:30 a.m., December 19, 2017 to: Attention: Corporate Officer, City of Penticton 171 Main Street, Penticton, B.C. V2A 5A9 publichearings@penticton.ca. No letter, report or representation from the public will be received by Council after the conclusion of the December 19, 2017 Council meeting. Please note that all correspondence submitted to the City of Penticton in response to this Notice must include your name and address and will form part of the public record and will be published in a meeting agenda when this matter is before the Council or a Committee of Council. The City considers the author s name and address relevant to Council s consideration of this matter and will disclose this personal information. The author s phone number and address is not relevant and should not be included in the correspondence if the author does not wish this personal information disclosed. Blake Laven, RPP, MCIP Manager of Planning For office use only: city\address\avery Pl\102\PLANNING\2017 PRJ-331\NOTICES\ Public Notice Page 2 of 2

3 Council Report Date: December 19, 2017 File No: DVP PL To: Draft Peter Weeber, Chief Administrative Officer From: Randy Houle, Planner I Address: Lots 1-27, Avery Heights Subject: Development Variance Permit PL Staff Recommendation THAT Council approve Development Variance Permit PL for Lots 1-27 District Lot 2710 Similkameen Division Yale District Plan EPP62484, located along Avery Place and Evergreen Drive as highlighted in red in Attachment A, a permit to to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m; AND THAT staff be directed to issue Development Variance Permit PL Background The subject properties (Attachment A) are zoned R1 (Large Lot Residential) and designated by the City s Official Community Plan as LR (Low Density Residential). Photos of the sites are included as Attachment D. The subject properties are part of Avery Heights, with single family dwellings currently under construction on a few of the lots. The surrounding properties are zoned R1 (Large Lot Residential). Proposal The applicant is proposing to construct engineered retaining walls in the required setbacks as needed, ranging from 1.2m to 2.5m in height. This will help to provide useable yard space due to the steepness of the lots and to address slope stability issues. The maximum allowable height of a retaining wall in a required setback is 1.2m, therefore the applicant is requesting a Development Variance Permit to vary the following section of Zoning Bylaw No : Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m. Financial implication N/A Technical Review

4 This application was forwarded to the City s Technical Planning Committee (TPC) and reviewed by the Engineering and Public Works Departments. Technical requirements have been identified and will be addressed as part of the building permit process. These items include the requirement for a geotechnical engineer and cross-sections of the proposed retaining walls. Analysis Development Variance Permit Support Variance When considering a variance to a City bylaw, staff encourages Council to be mindful of any constraints on the property that makes following the bylaw difficult or impossible; whether approval of the variance would cause a negative impact on neighbouring properties and if the variance request is reasonable. Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m. As previously mentioned, the proposed retaining walls will help to provide useable yard space for the future residents of Avery Heights and to address slope stability issues. The majority of the walls will be internal, thus having little impact on the surrounding neighbourhood. The retaining walls that do abut neighbouring properties will primarily be constructed of Allan blocks, providing a more aesthetically pleasing appearance than a typical cast-in-place wall. The purpose of the walls along Lots 11, 12, 18 and 19 are to retain the existing grade of neighbouring properties, thus they should not be visible from the neighbour s side. The developer is unsure of the exact walls that will be required on the remaining properties as it depends on the house design chosen by the customers. The purpose of this variance is to enable the developer to construct retaining walls as required within the setbacks on any of the lots, up to 2.5m in height. This will save the developer, staff and Council member s time as individual variances for each wall won t have to come before Council one at a time. Deny/Refer Variance Council may consider that the proposed variance will negatively affect the neighborhood. If this is the case, Council should deny the variance. Alternate Recommendations 1. THAT Council support DVP PL with conditions. 2. THAT DVP PL be referred back to staff. Attachments Attachment A: Attachment B : Attachment C: Attachment D: Attachment E: Attachment F: Attachment G: Draft Subject Property Location Map Zoning Map OCP Map Subdivision Plan Typical Retaining Wall Section Letter of Intent with Photos Development Variance Permit PL Council Report DVP PL Page 2 of 14

5 Respectfully submitted, Randy Houle Planner I Approvals DDS CAO Draft Council Report DVP PL Page 3 of 14

6 Attachment A Subject Property Location Map Draft Figure 1: Subject Property Location Map Council Report DVP PL Page 4 of 14

7 D ra ft Attachment B Zoning Map Figure 2: Zoning Map Council Report DVP PL Page 5 of 14

8 D ra ft Attachment C- OCP Map Figure 3: OCP Map Council Report DVP PL Page 6 of 14

9 Attachment D Subdivision Plan Figure 4: Subdivision Plan Draft Council Report DVP PL Page 7 of 14

10 Attachment E- Typical Retaining Wall Section Figure 5: Typical Allan Block Wall Section Draft Council Report DVP PL Page 8 of 14

11 Draft Figure 6: Typical Cast-in-Place Wall Council Report DVP PL Page 9 of 14

12 Attachment F Letter of Intent with Photos Draft Council Report DVP PL Page 10 of 14

13 Draft Council Report DVP PL Page 11 of 14

14 Draft Council Report DVP PL Page 12 of 14

15 Attachment G - Development Variance Permit PL Draft Council Report DVP PL Page 13 of 14

16 Draft Council Report DVP PL Page 14 of 14

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, MARCH 9, 2011 Time: 9:05 am File: 0360-20 Present: Chairperson - M. Cooper K. Nice A. Pease D. Kenny S. Round

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, NOVEMBER 24, 2010 Time: 9:01 a.m. File: 0360-20 Present: Chairperson - M. Cooper A. Pease D. Kenny K. Nice Absent:

More information

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m.

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m. TOWN OF WHITCHURCHSTOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday 2:00 p.m. Council Chambers 111 Sandiford Drive, Stouffville Chair: Wilf Morley A meeting of the Committee of Adjustment was held

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

75 Thornbank Road, Thornhill. FRANK ALAIMO Alaimo Architecture Inc.

75 Thornbank Road, Thornhill. FRANK ALAIMO Alaimo Architecture Inc. File: A363/12 Item # 10 Ward #5 Applicant: Joan Nikolaou Address: Agent: 75 Thornbank Road, Thornhill FRANK ALAIMO Alaimo Architecture Inc. Adjournment Status: Notes: Comments/Conditions: Commenting Department

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes City Manager's Board Room City Hall 14245-56 Avenue Surrey, B.C. MONDAY, AUGUST 27, 2001 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler J. Grenier Absent: B. Dack

More information

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc.

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc. File: A075/14 Item # 16 Ward #5 Applicant: TONY AND SHERRY DERBEDROSIAN Address: Agent: 29 THORNBANK ROAD ANDREW DEANE Richard Wengle Architect Inc. Comments/Conditions: Commenting Department Comment Condition

More information

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: M. Tolmie, Chair D. McCarroll B. O Carroll S. Haslam

More information

Minutes of the 14th Meeting of the Committee of Adjustment

Minutes of the 14th Meeting of the Committee of Adjustment Minutes of the 14th Meeting of the Committee of Adjustment Meeting Date: Thursday November 05, 2015 Meeting Time: Meeting Location: 7:00 p.m. Whitby Municipal Building 575 Rossland Road East, Committee

More information

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT TYPE OF CASE: Variance CASE NUMBER: VAR2010-00010 HEARING EXAMINER DATE: July 14, 2010 I. APPLICATION SUMMARY: A. Applicant:

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

349 Lawford Road, Woodbridge. RICHARD VINK, Viljoen Architect Inc.

349 Lawford Road, Woodbridge. RICHARD VINK, Viljoen Architect Inc. File: A009/13 Item # 15 Ward #3 Applicant: TIFFANY PARK HOMES (WOODBRIDGE) LTD. Address: Agent: 349 Lawford Road, Woodbridge RICHARD VINK, Viljoen Architect Inc. Adjournment Status: Notes: Comments/Conditions:

More information

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard MINNETONKA PLANNING COMMISSION September 8, 2016 Brief Description Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard Recommendation Adopt the resolution approving

More information

Variance FAQ s. Prepared by the Sitka Planning Office, Sara Russell, Planning Assistant Wells Williams, Planning Director

Variance FAQ s. Prepared by the Sitka Planning Office, Sara Russell, Planning Assistant Wells Williams, Planning Director Variance FAQ s Prepared by the Sitka Planning Office, 747-1814 Sara Russell, Planning Assistant Wells Williams, Planning Director Outline of Questions Answered on the following Pages - What is a setback?

More information

Reasonable Modification from the Planning Code

Reasonable Modification from the Planning Code APPLICATION PACKET Reasonable Modification from the Planning Code SAN FRANCISCO PLANNING DEPARTMENT 1650 MISSION STREET, SUITE 400 SAN FRANCISCO, CA 94103-2479 MAIN: (415) 558-6378 SFPLANNING.ORG Planning

More information

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

Special Council Meeting to be held at Council Chambers, City Hall 171 Main Street, Penticton, B.C. Tuesday, July 24, 2018 at 4:30 p.m.

Special Council Meeting to be held at Council Chambers, City Hall 171 Main Street, Penticton, B.C. Tuesday, July 24, 2018 at 4:30 p.m. Agenda Special Council Meeting to be held at Council Chambers, City Hall 171 Main Street, Penticton, B.C. Tuesday, July 24, 2018 at 4:30 p.m. 1. Call Special Council Meeting to Order 2. Adoption of Agenda

More information

COMMITTEE OF THE WHOLE AGENDA November 18, :00 p.m. Council Chamber. Chair: Acting Mayor

COMMITTEE OF THE WHOLE AGENDA November 18, :00 p.m. Council Chamber. Chair: Acting Mayor District of Maple Ridge COMMITTEE OF THE WHOLE AGENDA November 18, 2013 1:00 p.m. Council Chamber Committee of the Whole is the initial venue for review of issues. No voting takes place on bylaws or resolutions.

More information

Applicant: ANTHONY AND VENERADA VELLA 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS

Applicant: ANTHONY AND VENERADA VELLA 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS File: A163/12 Item # 14 Ward #3 Applicant: ANTHONY AND VENERADA VELLA Address: Agent: 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS Notes: Comments/Conditions: Commenting Department Comment Condition

More information

SUBDIVISION & DEVELOPMENT APPEAL BOARD DECISION

SUBDIVISION & DEVELOPMENT APPEAL BOARD DECISION Subdivision & Development Appeal Board Appeal No.: 0262 004/2016 Hearing Date: November 2, 2016 SUBDIVISION & DEVELOPMENT APPEAL BOARD DECISION CHAIR: V. HIGHAM PANEL MEMBER: K. HOWLEY PANEL MEMBER: P.

More information

Chairman and Members, North York Community Council. Director and Deputy Chief Building Official, Toronto Building, North York District

Chairman and Members, North York Community Council. Director and Deputy Chief Building Official, Toronto Building, North York District STAFF REPORT ACTION REQUIRED Sign Variance Date: June 1, 2009 To: From: Wards: Reference Number: Chairman and Members, North York Community Council Director and Deputy Chief Building Official, Toronto

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, SEPTEMBER 25, 2007 Time: 9:00 a.m. File: 0360-20 Present: Chairperson - M. Cooper S. Round A. Pease J. Sarwal Absent:

More information

Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI

Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI File: A211/12 Item # 12 Ward #2 Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI Address: Agent: 11 BOYD MEADOW COURT, WOODBRIDGE NONE Notes: Comments/Conditions: Commenting Department Comment

More information

ALEX AKSELROD, Cadaxx Design. At the time of preparing the agenda, Planning comments were not available.

ALEX AKSELROD, Cadaxx Design. At the time of preparing the agenda, Planning comments were not available. File: A197/12 Item # 11 Ward #5 Applicant: GOLDA KASS Address: Agent: 93 RAMBLEWOOD LANE, THORNHILL ALEX AKSELROD, Cadaxx Design At the time of preparing the agenda, Planning comments were not available.

More information

OFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012

OFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012 City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012 February 2, 2015 TO: Jose Huizar, Chair Planning and Land Use Management Committee FROM: Ken Bernstein, AICP Manager, Office of Historic Resources

More information

Development Services Report to Council

Development Services Report to Council Development Services Report to Council File Category: File Folder: GOV.FED.HEA/PRO.DEV.ZON Marihuana Regulations/R13-021 DATE: September 23, 2013 TO: Mayor and Council FROM: Barclay Pitkethly, Deputy Director

More information

REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT

REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT REPORT TO THE CHIEF ADMINISTRATIVE OFFICER FROM THE DEVELOPMENT AND ENGINEERING SERVICES DEPARTMENT ON May, 204 REVIEW OF CITY CENTRE REVITALIZATION TAX EXEMPTION BYLAW NO. 22-4-5 AND NORTH SHORE REVITALIZATION

More information

City of Ferndale FY FEES FINES SCHEDULE

City of Ferndale FY FEES FINES SCHEDULE DEPARTMENT ITEM DESCRIPTION Enacting Document 2015-16 Fee Building Building Permits Per Uniform Building Code Per cost of work Uniform Admin. Code Varies Issuance Fee Res. No. 2017-25 $26.00 Strong Motion

More information

OPERATING BUDGET 2019 PROGRAM DETAILS. What does the District do?

OPERATING BUDGET 2019 PROGRAM DETAILS. What does the District do? OPERATING BUDGET 2019 PROGRAM DETAILS What does the District do? The District is often confused with the Sunshine Coast Regional District. Here is a short list of what each of the governments, that we

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD PUBLIC MINUTES DEVELOPMENT APPEALS BOARD Tuesday,, 3:59 p.m. Committee Room E, City Hall PRESENT: Ms. C. Ruys, Chair Ms. L. DeLong Ms. L. Lamon, at 4:27 p.m. Mr. A. Sarkar Mr. F. Sutter Ms. D. Sackmann,

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, APRIL 20, 2004 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend R. Heed E. Vantol Absent: D. Cutler Staff

More information

hello! & introductions

hello! & introductions hello! & introductions Areas where density bonus would apply RH-1 and RH-2 No density limits or residential not allowed density bonus allows, based on number of affordable units and level of affordability:

More information

A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014

A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014 A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014 Present were: Mayor Button, Councillors Bailey, Morrissette, Stephanson, Michel,Councillor

More information

NEIGHBOURHOOD CONCEPT PLAN (NCP) AREAS REQUIRE AMENITY CONTRIBUTIONS

NEIGHBOURHOOD CONCEPT PLAN (NCP) AREAS REQUIRE AMENITY CONTRIBUTIONS 13450 104 Ave Surrey, BC, V3T 1V8 March, 2018 PLANNING & DEVELOPMENT DEPARTMENT NEIGHBOURHOOD CONCEPT PLAN (NCP) AREAS REQUIRE AMENITY CONTRIBUTIONS The Surrey Official Community Plan encourages orderly

More information

SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY. Notice of Decision of Subdivision and Development Appeal Board

SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY. Notice of Decision of Subdivision and Development Appeal Board INTRODUCTION SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY Legislative Services, Parkland County Centre 53109A HWY 779 Parkland County, AB T7Z 1R1 Telephone: (780) 968-3234 Fax: (780) 968-8413

More information

COMMITTEE OF THE WHOLE AGENDA April 24, :00 p.m. Council Chamber. Chair: Acting Mayor

COMMITTEE OF THE WHOLE AGENDA April 24, :00 p.m. Council Chamber. Chair: Acting Mayor City of Maple Ridge COMMITTEE OF THE WHOLE AGENDA April 24, 2017 1:00 p.m. Council Chamber Committee of the Whole is the initial venue for review of issues. No voting takes place on bylaws or resolutions.

More information

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M. AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, 2018 7:00 P.M. A. PUBLIC HEARINGS BB&K application #2018-105 Request a variance of Art. II, Sec. 11.01.01 to change the building from

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. THURSDAY, NOVEMBER 17, 2005 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend J. Gorman S. Round E. Vantol Absent:

More information

MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON.

MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON. FILE: 0360-20/APC #06 MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON. Commission Members Present: Frank

More information

CITY OF WEST HAVEN, CONNECTICUT

CITY OF WEST HAVEN, CONNECTICUT CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary

More information

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive September 28, 2017, at 3:00 p.m.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive September 28, 2017, at 3:00 p.m. A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive September 28, 2017, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda 3 4 5 6 Approval of the Minutes

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: December 15, 2017 CASE NO(S).: PL150686 PROCEEDING COMMENCED UNDER subsection 34(19) of the Planning Act, R.S.O. 1990,

More information

CITY OF LACOMBE SUBDIVISION AND DEVELOPMENT APPEAL BOARD BOARD ORDER. Issued August 2, 2016

CITY OF LACOMBE SUBDIVISION AND DEVELOPMENT APPEAL BOARD BOARD ORDER. Issued August 2, 2016 CITY OF LACOMBE SUBDIVISION AND DEVELOPMENT APPEAL BOARD BOARD ORDER Issued August 2, 2016 IN THE MATTER OF AN APPEAL by Ross Pickett against a decision by the City of Lacombe Development Authority on

More information

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

2020 Annual Amendment to the Comprehensive Plan and Land Use Regulatory Code. Monday, April 1, 2019, at 5:00 p.m.

2020 Annual Amendment to the Comprehensive Plan and Land Use Regulatory Code. Monday, April 1, 2019, at 5:00 p.m. APPLICATION PACKET 2020 Annual Amendment to the Comprehensive Plan and Land Use Regulatory Code Application Deadline: Monday, April 1, 2019, at 5:00 p.m. Application Fee: $1,400 Submittal Requirements:

More information

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse. CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES Call to order: 6:30 p.m. 1. Roll Call: Commissioners present: Commissioners absent: Staff present: Chair White, Vice-Chair

More information

City of Surrey Board of Variance Minutes

City of Surrey Board of Variance Minutes Present: Gil Mervyn, Chair Mike Bola Inderjit Dhillon Don Maciver City of Surrey Board of Variance Minutes Absent: Puneet Sandhar 2E Community Room A City Hall 13450-104 Avenue Surrey, B.C. WEDNESDAY,

More information

The Corporation Of The Municipality Of Chatham-Kent. Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, :00 a.m.

The Corporation Of The Municipality Of Chatham-Kent. Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, :00 a.m. The Corporation Of The Municipality Of Chatham-Kent Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, 2018-9:00 a.m. The Committee of Adjustment met on the above date with

More information

Edmonton Subdivision and Development Appeal Board

Edmonton Subdivision and Development Appeal Board Edmonton Subdivision and Development Appeal Board Churchill Building 10019-103 Avenue NW Edmonton, AB T5J 0G9 Phone: 780-496-6079 Fax: 780-577-3537 Email: sdab@edmonton.ca Web: www.edmontonsdab.ca Notice

More information

PUBLIC NOTICE OF APPLICATION

PUBLIC NOTICE OF APPLICATION PUBLIC NOTICE OF APPLICATION NOTICE IS HEREBY GIVEN that the City of Mercer Island has received the application described below: File Nos.: DEV16-028 Description of Request: Applicant : Owner: The City

More information

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET May 2, 2006 1:30 PM Members Present: Members Not Present: Staff Present: Stephen

More information

Malvern Borough Zoning Ordinance TABLE OF CONTENTS

Malvern Borough Zoning Ordinance TABLE OF CONTENTS TABLE OF CONTENTS Article I: Title, Purpose, Objectives, and Interpretation Page Section 100. Title...I-1 Section 101. Purposes...I-1 Section 102. Statement of Community Development Objectives...I-1 Section

More information

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER Special Master Jeffrey Siniawsky called the hearing to order at 2:00 p.m. in the

More information

Special Council Meeting to be held at City of Penticton Council Chambers 171 Main Street, Penticton, B.C. Tuesday, July 19, 2016 at 3:00 p.m.

Special Council Meeting to be held at City of Penticton Council Chambers 171 Main Street, Penticton, B.C. Tuesday, July 19, 2016 at 3:00 p.m. Agenda Special Council Meeting to be held at City of Penticton Council Chambers 171 Main Street, Penticton, B.C. Tuesday, July 19, 2016 at 3:00 p.m. 1. Call Special Council Meeting to Order 2. Adoption

More information

City of Monte Sereno

City of Monte Sereno MASTER FEE SCHEDULE Services / Activities / Subject Matter Effective Date Page Planning s July 1, 2018 1-2 Public Works s July 1, 2018 3-4 Building s July 1, 2018 5-6 Administrative Services July 1, 2018

More information

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, 2015 9:00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE 1. ROLL CALL. Present: Jack Galipeau, Chairman Larry Cowan Rick McCracken Ken Peters Charlene

More information

Joan E. Fitch, Board Secretary

Joan E. Fitch, Board Secretary TOWN OF CORTLANDVILLE ZONING BOARD OF APPEALS Public Hearings/Meeting Minutes - Tuesday, 25 5:45 PM Town Hall Court Room 3577 Terrace Road Cortland, NY Board Members (*absent) Others Present John Finn,

More information

PLANNING DEPARTMENT. Town Goals. Goal: Ensure that infrastructure exists for current and future needs identified in the comprehensive plan.

PLANNING DEPARTMENT. Town Goals. Goal: Ensure that infrastructure exists for current and future needs identified in the comprehensive plan. PLANNING DEPARTMENT Additional information about the Planning Department may be obtained by calling Jeff Ulma, Planning Director, at (919) 319-4580, through email at jeff.ulma@townofcary.org or by visiting

More information

AGENDA Council of the City of Lacombe Monday, January 22, 2018 at 5:00 PM in Council Chambers. Agenda Item. January 8,

AGENDA Council of the City of Lacombe Monday, January 22, 2018 at 5:00 PM in Council Chambers. Agenda Item. January 8, Time Reference AGENDA Council of the City of Lacombe Monday, January 22, 2018 at 5:00 PM in Council Chambers Agenda Item Regular Meeting of Council 5:00 1. CALL TO ORDER 2. ADOPTION OF AGENDA 3. ADOPTION

More information

Mill Creek Floodplain Proposed Bylaw Frequently Asked Questions

Mill Creek Floodplain Proposed Bylaw Frequently Asked Questions Mill Creek Floodplain Proposed Bylaw Frequently Asked Questions Q: What is a Floodplain Bylaw? A: A Floodplain Bylaw is a flood hazard management tool to ensure future land use will be planned and buildings

More information

Public Hearing December 12, 2000

Public Hearing December 12, 2000 670 A Public Hearing of the Municipal Council of the City of Kelowna was held in the Council Chamber, 1435 Water Street, Kelowna, B.C., on Tuesday, December 12, 2000. Council members in attendance were:

More information

TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall

TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall TOWN OF CALEDON 1:00 p.m. Council Chamber, Town Hall MEMBERS PRESENT: Chair: B. Duncan G. Cascone T. Dolson M. Gallo J. Metcalfe R. Waldon MEMBERS ABSENT: J. Clark STAFF PRESENT: Planning Student: J. Alessio

More information

DRIVEWAY (Residential) PERMIT

DRIVEWAY (Residential) PERMIT Application Packet for Plan Review & DRIVEWAY (Residential) PERMIT ZONING OVERVIEW: The purpose of Zoning Ordinances & the place of Zoning Permits promoting the health, safety, morals and the general welfare

More information

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 1 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 40 41 Present: John Trefethen,

More information

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas 1. CALL TO ORDER/ROLL CALL Chairman Lucking called the meeting to order at 7:00 p.m. Members Present: Others Present: Absent: Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David

More information

LEVEL 3 BOARD OF ADJUSTMENT VARIANCE APPLICATION $ Application Fee & $25.00 Advertising Fee

LEVEL 3 BOARD OF ADJUSTMENT VARIANCE APPLICATION $ Application Fee & $25.00 Advertising Fee LEVEL 3 BOARD OF ADJUSTMENT VARIANCE APPLICATION $150.00 Application Fee & $25.00 Advertising Fee Office of Planning and Development Land Development Division 330 W. Church St. P.O. Box 9005, Drawer GM03

More information

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016 DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING August 17, 2016 REQUEST: Three (3) Variance requests to allow a single family residence to be constructed with front and side setbacks less

More information

City of Malibu Schedule of Fees Fiscal Year Planning Department Planning Fees

City of Malibu Schedule of Fees Fiscal Year Planning Department Planning Fees Credit Card Payment Fee 2.36% 1 Administrative Plan Review: [a] a) Level 1 Revision to Previously Issued APR 1/2 of current fee b) Level 2 Landscape Only $328 c) Level 3 APR Minor $1,316 d) Level 4 APR

More information

Whakatane District Council

Whakatane District Council Whakatane District Council PUBLIC NOTICE - STATEMENT OF PROPOSAL DRAFT ADDITIONS TO THE RESOURCE MANAGEMENT FEES AND CHARGES The Resource Management Amendment Act 2017 introduces from 18 October 2017,

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

APPLICATION FOR DEMOLITION PERMIT

APPLICATION FOR DEMOLITION PERMIT APPLICATION FOR DEMOLITION PERMIT TOWN OF CHARLOTTE 8 Lester Street, P.O. Box 482, Sinclairville, NY 14782 Phone: (716) 962-6047 Fax: (716) 962-2147 PLEASE COMPLETE ALL REQUIRED INFORMATION. (Incomplete

More information

District of Summerland REGULAR COUNCIL MEETING AGENDA

District of Summerland REGULAR COUNCIL MEETING AGENDA District of Summerland REGULAR COUNCIL MEETING AGENDA April 12, 2010-7:00 p.m. Council Chambers Municipal Hall, 13211 Henry Ave. Summerland, BC Page 4-11 1. Adoption of Minutes 1.1 Adoption of Minutes

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information

Item # 38. Ward #1. File: A121/17. Applicant: VINCENZO ANGIOLELLA. 86 Caproni Dr. Maple. Agent: LOU MAZZON. Comments/Conditions:

Item # 38. Ward #1. File: A121/17. Applicant: VINCENZO ANGIOLELLA. 86 Caproni Dr. Maple. Agent: LOU MAZZON. Comments/Conditions: File: A121/17 Item # 38 Ward #1 Applicant: VINCENZO ANGIOLELLA Address: Agent: 86 Caproni Dr. Maple LOU MAZZON Comments/Conditions: Commenting Department Comment Condition of Approval Building Standards

More information

CITY OF HAMILTON. PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT Growth Management Division Parking and By-law Services Division

CITY OF HAMILTON. PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT Growth Management Division Parking and By-law Services Division CITY OF HAMILTON PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT Growth Management Division Parking and By-law Services Division TO: Chair and Members Planning Committee WARD(S) AFFECTED: CITY WIDE COMMITTEE

More information

Community Development Department

Community Development Department TOOELE CITY PLANNING COMMISSION MINUTES January 23, 2013 Place: Tooele City Hall Council Chambers 90 North Main Street, Tooele Utah Commission Members Present: Matt Robinson, Chair John Curwen Phil Montano

More information

MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS MARCH 15, 2017 APPROVED

MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS MARCH 15, 2017 APPROVED MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS The Zoning Board of Adjustment met in session at 6:30 p.m. on Wednesday, March 15, 2017, in the Council Chambers, at the City Hall, 411 West

More information

CITY OF MENDOTA HEIGHTS DAKOTA COUNTY STATE OF MINNESOTA. Minutes of the Regular Meeting Held Tuesday, May 3, 2016

CITY OF MENDOTA HEIGHTS DAKOTA COUNTY STATE OF MINNESOTA. Minutes of the Regular Meeting Held Tuesday, May 3, 2016 CITY OF MENDOTA HEIGHTS DAKOTA COUNTY STATE OF MINNESOTA Minutes of the Regular Meeting Held Tuesday, May 3, 2016 Pursuant to due call and notice thereof, the regular meeting of the City Council, City

More information

FOR SALE. Whitewater Mobile Home Park 3245 Paris Street, Penticton, BC. 93 Mobile Home Pads with an average lot size of 5,040 SF

FOR SALE. Whitewater Mobile Home Park 3245 Paris Street, Penticton, BC. 93 Mobile Home Pads with an average lot size of 5,040 SF FOR SALE 3245 Paris Street, Penticton, BC PROPERTY DETAILS: 93 Mobile Home Pads with an average lot size of 5,040 SF 10.76 acres located in the Skaha Village neighbourhood, just 5 minutes from Downtown

More information

STAFF REPORT TO COUNCIL

STAFF REPORT TO COUNCIL STAFF REPORT TO COUNCIL Date: Monday, August 29, 2016 To: Chief Administrative Officer From: Louise Kaiser, Deputy Director of Finance Subject: Permissive Tax Exemption Bylaw 1156, 2014. Amendment Bylaw

More information

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008 BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law

More information

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018 DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called

More information

Mayor Christian, Councillors Cavers, Dhaliwal, Dudy, Lange, Sinclair, Singh, Wallace, and Walsh.

Mayor Christian, Councillors Cavers, Dhaliwal, Dudy, Lange, Sinclair, Singh, Wallace, and Walsh. 305. MINUTES of a Regular Council Meeting of the MUNICIPAL COUNCIL OF THE CITY OF KAMLOOPS, held in Council Chambers at 7 Victoria Street West, Kamloops, BC, on Tuesday, December 5, 2017, at 1:30 pm. PRESENT:

More information

REGIONAL DISTRICT SERVICE LEVELS

REGIONAL DISTRICT SERVICE LEVELS RDOS Area D Governance Study Service Level Toolkit June 2016 REGIONAL DISTRICT SERVICE LEVELS How are service and service level adjustments made? During open houses and through surveys, some of the issues

More information

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record:

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record: 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: January 17, 2019 Project Number: 296200574-001 File Number: SDAB-D-19-001 Notice of Decision

More information

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT TO: FROM: Planning & Development Committee B. Newell, Chief Administrative Officer DATE: January 17, 2019 RE: Fourth Quarter, 2018 Activity Report Development Services Department

More information

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present.

Interim Town Manager Pete Connet and Town Clerk Cynthia Patterson were present. E R W I N B O A R D O F C O M M I S S I O N E R S S P E C I A L C A L L E D M I N U T E S M A Y 1 6, 2 0 1 3 E R W I N, N O R T H C A R O L I N A P a g e 7780 The Board of Commissioners for the Town of

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres).

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres). 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: September 7, 2018 Project Number: 284417740-001 File Number: SDAB-D-18-131 Notice of Decision

More information

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting beginning at 7:00 p.m. on Wednesday, April, 009 in the Lindon City Center, City Council Chambers, 0 North State

More information

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner Minutes of the Regular Meeting of the Riverdale City Planning Commission held Tuesday, May 24, 2011 at 6:32 p.m. at the Riverdale Civic Center, 4600 South Weber River Drive. Members Present: Members Excused

More information

Request for Decision STAFF REPORT. Recommendation. Applicant: Location: Application: Proposal: Presented To: Planning Committee

Request for Decision STAFF REPORT. Recommendation. Applicant: Location: Application: Proposal: Presented To: Planning Committee Request for Decision Application for rezoning in order to permit a lot addition to PIN 73366-0188, the abutting property owner s land, Fairbank Road North, Whitefish - Nellie & James Langdon Presented

More information

Addendum No. 1 RFP for Residential Subdivision Design Services Questions and Answers to Date and Revision of Project Boundaries Date: January 19, 2017

Addendum No. 1 RFP for Residential Subdivision Design Services Questions and Answers to Date and Revision of Project Boundaries Date: January 19, 2017 Addendum No. 1 RFP for Residential Subdivision Design Services Questions and Answers to Date and Revision of Project Boundaries Date: January 19, 2017 City of Moose Jaw The following addendum (Addendum

More information

CITY OF MOUNTLAKE TERRACE RESOLUTION NO.

CITY OF MOUNTLAKE TERRACE RESOLUTION NO. CITY OF MOUNTLAKE TERRACE RESOLUTION NO. A RESOLUTION OF THE CITY OF MOUNTLAKE TERRACE ESTABLISHING FEES AND DEPOSITS APPLICABLE TO CIVIL ENGINEERING CONSTRUCTION APPLICATIONS AND PERMITS, AND ESTABLISHING

More information

Mac Kinley s Mill Homeowners Association. Architectural Rules and Regulations

Mac Kinley s Mill Homeowners Association. Architectural Rules and Regulations ARCHITECTURAL REVIEW A. Purpose Mac Kinley s Mill Homeowners Association Architectural Rules and Regulations Clarified Rules and Regulations Adopted: September 17, 2013 The guidelines for the MacKinley

More information