Marion County Board of County Commissioners

Size: px
Start display at page:

Download "Marion County Board of County Commissioners"

Transcription

1 Marion County Board of County Commissioners Office of the County Engineer 412 SE 25th Ave. Ocala, FL Phone: Fax: DEVELOPMENT REVIEW COMMITTEE MIN UTE S (Revised) August 8, :00 AM MEMBERS PRESENT: Sam Martsolf, Chairman (Growth Services Director) Angel Roussel, Vice Chairman (Utilities Director) Tracy Straub (County Engineer) Todd Clifford (Fire Marshal).David Galassi (Building Safety Director) OTHERS PRESENT: Russell Ward (Legal) Jon Harvey (Planning/Zoning) Kevin Smith (Planning/Zoning) Ken Weyrauch (Planning/Zoning) Jim Couillard (Parks) Martina Lawrence (Parks) Michelle Hirst (911) Don Atwell (Office of the County Engineer) Todd Crosby (Office of the County Engineer) Jeremy Felts (Office of the County Engineer) Chris Zeigler (Office of the County Engineer) Bert Yancey (Office of the County Engineer) Carla Sansone (Office of the County Engineer) Wendy Walters (Office of the County Engineer) Sam Martsolf called the Development Review Committee to order at 9:00 a.m. 1. ROLL CALL AND PLEDGE OF ALLEGIANCE 2. ADOPT THE FOLLOWING MINUTES: August 1,2016 Motion by Angel Roussel to approve, seconded by David Galassi "Meeting Needs hy Exceeding Expectations"

2 Development Review Committee Minutes August8, CONSENT AGENDA: STAFF HAS REVIEWED AND RECOMMENDS APPROVAL A. STONE CREEK RESIDENT STORAGE - FINAL PLAT 6280 SW 80TH AVE OCALA Project # #18411 Parcel # JCH Consulting Group Motion by Angel Roussel to approve the consent agenda, seconded by David Galassi 4. SCHEDULED ITEMS: A. LIFE CENTER CHURCH - WAIVER REQUEST FKA EVERLASTING WORD OF FAITH MINISTRIES GOLDEN MEADOW FARMS BLK A LOT NW 60TH ST OCALA Project # #19028 Parcel # Permit # Bishop Barry Henson The following waiver was tabled by DRC on August 1, 2016 pending receipt of additional information. LDC A & C - Connection to Water & Wastewater CODE states all new and expanding development projects shall contact the MCUD for determination of availability and/or point of connection. APPLICANT requests waiver because the proposed modular building being used as a church office will only be a few feet away from existing septic tank and well and will not adversely affect the septic capacity. There will be one restroom with only one or two employees using the facility inthe 12' x 56' modular building. This would also be a financial burden on the church to connect to central water and sewer. Motion by Angel Roussel to deny, seconded by Tracy Straub Motion carried 4-1 with Tracy Straub voting in opposition B. CROWE PROPERTY,MICHAEL & JUDITH - AGRICULTURAL LOT SPLIT 1889 SW 107TH PL OCALA Project # #19040 Parcel # Michael and Judy Crowe LDC B(8) - Agricultural Lot Split CODE states all divisions of land shall be platted in accordance with applicable provisions unless otherwise identified as an exception in this section of code. APPLICANT requests agricultural lot split to (a) divide off north 10 acres of Parcel 1, (b) divide off south 10 acres of Parcel 2, and (c) combine south 10 acres of Parcel 1 with north 10 acres of Parcel 2 into one 20 acre tract. Motion by Tracy Straub to approve, seconded by Todd Clifford 2

3 Development Review Committee Minutes August 8,2016 C. CROWE PROPERTY, MICHAEL & JUDITH - WAVIER REQUEST 1889 SW 107THPL OCALA Project # #19041 Parcel # & Michael and Judy Crowe The following waivers are associated with agricultural lot split AR # LDC B(8)(04 - Agricultural Lot Split Minimum Easement Width of 60 Feet CODE states the easement shall have a minimum width of 60 feet. APPLICANT requests waiver to keep the existing 40 foot easement in place. Easement width goes from 60 feet to 40 feet, and then back to 60 feet. Motion by Tracy Straub to allow a waiver for reduction of the easement width, LDC B(8)(g) - Agricultural Lot Split Establishment of County MSBU CODE states a County MSBU shall be established for the maintenance of the improvements created by this division prior to final approval and recordation. A waiver to this provision may only be granted by the Board upon review and recommendation by the DRC. APPLICANT requests waiver because there is an existing easement agreement between surrounding property owners to maintain the easement. Motion by Tracy Straub to approve waiving the MSBU, The following waiver was added: LDC B(8)(08 - Agricultural Lot Split Stabilized Turnarounds CODE states stabilized turnarounds shall be provided at a maximum spacing of 1,500 feet and at any termination. Motion by Todd Clifford to support a waiver for this particular use, seconded by Angel Roussel D. TRIPLE CROWN TRAILERS - WAIVER REQUEST 4365 S PINE AVE OCALA Project # #19058 Parcel # Davis Dinkins - Davis Dinkins Engineering LDC B(2) - Cross Access (Parallel Access) CODE states cross access shall be provided and constructed for all commercial, industrial, and multi-family residential development on arterial and collector roads, unless it is determined by the County Engineer to not be practical or reasonable due to adjacent features, specific type of development, or the potential development of the adjacent property. APPLICANT requests waiver because adjacent lands are either owned by applicant or are already developed. Future development plans can functionally provide cross' access when future development occurs. 3

4 Development Review Committee Minutes August 8,2016 TRIPLE CROWN TRAILERS CONTINUED Motion by Tracy Straub to approve for this use only, LDC E - Parking Requirements - Grass Parking CODE states all off-street parking areas shall be paved for all developments except where listed in this section of code. The uses stated in this section may use grass parking except for employee and disabled permit parking spaces which must be paved. The perimeter of a grass parking lot shall be delineated with railroad ties, wheel stops, or other means as may be approved by the County Engineer or his designee. APPLICANT requests waiver because the specific use for this parcel is not listed as an exception. However, this parcel will be used to display trailer inventory and paved parking for customers already exists at the retail location. Motion by Tracy Straub to approve to allow grass parking with no stabilization, LDC Buffers CODE states it is the intent of this section to eliminate or reduce the negative impacts of the adjacent uses upon each other such that the long term continuance of either use is not threatened by such impacts and the uses may be considered compatible. APPLICANT requests waiver because this parcel will be annexed into the City in the future and the required buffer would be inconsistent with City requirements. Motion by Tracy Straub for an E-Type buffer with only a 36 inch shrub height, E. VILLAGES OF MARION CHATHAM ACRES - PRELIMINARY PLAT 7500 SE HWY 42 SUMMERFIELD.Project # #18976 Parcel # Jeff Head - Farner Barley & Associates; Marty Dzuro Initial comments review. Applicant met with staff August 4, LDC K - Subdivision Roads - Minimum Design Speed CODE states centerline radii shall be designed to accommodate the minimum design speed of 30 mph for subdivision local and minor local roads, 40 mph for major local and collector roads, and 45 mph for arterial roads in accordance with FDOT and AASHTO Standards. APPLICANT requests waiver to allow 20 mph design speed for this private residential road, due to conflicts with existing trees and design layout. Motion by Tracy Straub to approve to allow the 20 mph on the two curves, seconded by Todd Clifford 4

5 Development Review Committee Minutes August 8, 2016 VILLAGES OF MARION CHATHAM ACRES CONTINUED LDC O.A - Intersection Layout CODE states roadways shall intersect at approximately right angles. Opposing streets shall have horizontal and vertical alignments in accordance with FDOT standards. APPLICANT requests waiver because Developer is currently working with First Baptist Church on 90 degrees intersection design. As this time, First Baptist Church does not agree with the 90 degrees intersection thus the Developer will need a waiver for this requirement. Motion by Tracy Straub to approve the intersection layout for this subdivision layout only. seconded by Angel ROlJssel lviotion carried 5-0 Todd Clifford left the meeting. LDC K(3) - C-Type Buffer CODE states the C-Type buffer shall consist of a 15-foot wide landscape strip without a buffer wall. The buffer shall contain at least two shade trees and three accent/ornamental trees for every 100 lineal feet or fractional part thereof. Shrubs and groundcovers, excluding turfgrass, shall comprise at least 50 percent of the required buffer and form a layered landscape screen with a minimum height of three feet achieved within one year. APPLICANT requests waiver because there is no existing commercial to the north. Also, the PUD concept plan for the property to the north was approved by Marion County earlier this year with a proposed buffer between the commercial and residential. Motion by Tracy Straub to deny. Motion by Tracy Straub to acknowledge the comments. that the buffer does not have to be resolved until improvement plan/final plat. and resubmit within 45 days. F. VILLAGES OF MARION CHATHAM ACRES -IMPROVEMENT PLAN 7500 SE HWY 42 SUMMERFIELD Project # #18977 Parcel # Jeff Head - Farner Barley & Associates; Marty Dzuro Initial comments review. Applicant met with staff August 4,2016. LDC B(1) - Traffic Signs CODE states the Developer's Project Engineer shall design the project plans providing for installation of signs as per the requirements of the Code and the MUTCD. APPLICANT and requests waiver to allow decorative posts for traffic signs. 5

6 Development Review Committee Minutes August 8, 2016 VILLAGES OF IVIARION CHATHAM ACRES CONTINUED Motion by Tracy Straub to approve decorative posts, LDC A & D - Sidewalks & Sidewalk Fee CODE states sidewalks shall be provided in the Urban Area, Rural Activity Centers, and Specialized Commerce Districts along arterial, collector, and major local streets where these streets adjoin the project and minimally along one side of the internal streets. At the discretion of the Development Review Committee, in lieu of construction along external streets, the developer may pay a sidewalk fee to the County in an amount necessary to complete construction. APPLICANT requests full waiver for no sidewalks on internal streets for this seven (7) lot subdivision and also to not pay into fund in-lieu-of construction. Motion by Tracy Straub to approve a full waiver with no need for fee in-lieu-of, seconded by David Galassi LDC C(2) - Connection to Sanitary Sewer CODE states all new development shall connect to an existing central sewer system if a system with available capacity has a treatment plant or sewer line within a connection distance of 400 feet times the total number of ERCs within the project at build out. APPLICANT requests waiver to allow septic tanks due to the high cost for central sewer system for only 7 residential lots. Engineer feels a central low pressure sewer would cause future maintenance issues for Marion County Utilities, both internal to subdivision and force main along CR-42, due to low flow pumping system. Developer was told by previous Utility Director that septic systems would be allowed and approved for this 7 lot subdivision. Developer has proceeded with this design since meeting with the Marion County Utility. Director last year. Motion by Angel Roussel to deny, seconded by David Galassi Motion amended by Angel Roussel to allow for enhanced septic systems to be used rather than connection to central sewer, seconded by David G.alassi Motion by Angel Roussel to acknowledge the remaining comments and resubmit within 45 days, seconded by David Galassi G. FM MEAT PRODUCTS FOOD PROCESSING & PET FOOD FACILITY ADDITIONS - MAJOR SITE PLAN FKA ADENA MEAT PRODUCTS Project # #18917 Parcel # George Horton - Tillman & Associates Engineering Initial comments review. Applicant met with staff August 4,

7 Development Review Committee Minutes August 8,2016 FM MEAT PRODUCTS CONTINUED LOC (7) - Minimum Stormwater Pipe Size CODE states stormwater conveyance pipes and cross culverts shall be a minimum of 18 inches diameter or equivalent. Driveway culverts shall be a minimum of 15 inches diameter or equivalent for residential use and a minimum of 18 inches diameter or equivalent for commercial use. Roof drains, prior to connection to the overall stormwater system, are exempt from minimum diameter requirements. APPLICANT requests waiver because the stormwater pipes serving the trench drains, yard drains, wall drains, and stormwater cleanouts are subsidiary to the master stormwater conveyance system. The request is to use pipes smaller than 18 inches that are sized for their anticipated design flow. Motion by Tracy Straub to approve subject to providing the supporting calculations, LDC Traffic Impact Analysis CODE states a Traffic Impact Analysis is required to determine necessary mitigation and improvements to accommodate the proposed development. APPLICANT requests waiver because a Traffic Impact Study was provided with previous approved plan in January of Total building square footage (existing and proposed) that can be occupied is less than the value assumed within the existing Traffic Impact Analysis. The request is to use the existing/previous traffic study for this site. An additional copy will be provided to staff. Motion by Tracy Straub to approve for this phase of development, seconded by David Galassi Motion by Tracy Straub to acknowledge the comments and resubmit within 2 weeks, seconded by David Galassi CONCEPTUAL REVIEW ITEMS: None DISCUSSION ITEMS: None OTHER ITEMS: None ADJOURNED: 10:17 a.m. Atte~ ~Jz c~3e, 'fj/ji1-q.. Development Review Coordinator ~;;;d7/ am Martsolf, Chairman./ \(.../' 7

MARION COUNTY GROWTH SERVICES

MARION COUNTY GROWTH SERVICES MARION COUNTY GROWTH SERVICES Date: 6/27/2017 1 st PH - P&Z (LPA): 6/26/2017 2 nd PH - BCC: 7/18/2017 Application No: 2017-DT3 Type of Application: Developer s Agreement Termination Developer s Agreement:

More information

County Barn Road RPUD. Deviation Justification

County Barn Road RPUD. Deviation Justification 1. Deviation 1 seeks relief from LDC Section 6.06.02.A.2 which requires dual sidewalks on local roads internal to the site, to allow a sidewalk on one side of the roadway where the property is permitted

More information

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson VILLAGE OF HARRISON BOARD MEETING MINUTES 03/27/18 A regular meeting of the Village of Harrison Board was called to order on Tuesday, March 27, 2018 at 7:00pm in the Harrison Municipal Building, W5298

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

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE.

TOWN OF WELLINGTON PLANNING COMMISSION May 7, 2018 LEEPER CENTER 3800 WILSON AVE. TOWN OF WELLINGTON PLANNING COMMISSION REGULAR MEETING 7:00pm LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 1. CALL TO ORDER 2. ROLL CALL 3. ADDITIONS TO OR DELETIONS FROM THE AGENDA 4. PUBLIC FORUM Public

More information

WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012

WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012 WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012 Steve Buisch called the February meeting of the Wayne County Planning Board to order at 7:00 p.m. in the Court House in Lyons, New York. Present: Staff:

More information

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS MEMBERS PRESENT: Leo Beecher, Chairman Jennifer Bassarear Dan Bradford STAFF PRESENT: Tim Stephens, Community Development Director Bonnie Craig, Secretary James Sheldon, City Council Member Brent Page

More information

Springfield Township Planning Commission Meeting Minutes January 16, 2018

Springfield Township Planning Commission Meeting Minutes January 16, 2018 Springfield Township Planning Commission Meeting Minutes Call to Order: Chairperson Baker called the Business Meeting of the to order at 7:30 p.m. at the Springfield Township Civic Center, 12000 Davisburg

More information

PUBLIC HEARING NOTICE South Weber City, Utah

PUBLIC HEARING NOTICE South Weber City, Utah PUBLIC HEARING NOTICE South Weber City, Utah Notice is hereby given on Tuesday, August 14, 2012, in the South Weber City Council Chambers, 1600 E South Weber Dr, South Weber, Davis County, Utah, a public

More information

Official lviinute$ of MARIONCo.UNTY,BOARD OF 'COUNTY COMMISSIONERS. December 14,'2016

Official lviinute$ of MARIONCo.UNTY,BOARD OF 'COUNTY COMMISSIONERS. December 14,'2016 Official lviinute$ of MARIONCo.UNTY,BOARD OF 'COUNTY COMMISSIONERS December 14,'2016,CALL TO ORDER: 'The Marion County Board of County Commissioners met in a workshop session in, Commission Chambers at

More information

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, October 24, 2018 3 7: 00 p.m. 4 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, Utah, the 6 meeting of the Centerville

More information

PALMER TOWNSHIP PLANNING COMMISSION PUBLIC MEETING APRIL 8, :00 P.M. PALMER LIBRARY COMMUNITY ROOM

PALMER TOWNSHIP PLANNING COMMISSION PUBLIC MEETING APRIL 8, :00 P.M. PALMER LIBRARY COMMUNITY ROOM PALMER TOWNSHIP PLANNING COMMISSION PUBLIC MEETING APRIL 8, 2014-7:00 P.M. PALMER LIBRARY COMMUNITY ROOM The regular monthly meeting of the Palmer Township Planning Commission was held on Tuesday, April

More information

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session CLEARFIELD PLANNING COMMISSION MEETING February 7, 2018 7:00 P.M. Regular Session PRESIDING: Brady Jugler Chair PRESENT: Kathryn Murray Commissioner Robert Browning Commissioner Michael Britton Commissioner

More information

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, 2017 7:00 PM Present: Chairman Wil James Vice-Chairman Jeff Duncan Commission Member Carl Schouw Commission Member David Nebergall Commission

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

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 CALL TO ORDER FLAG SALUTE 6:30 p.m. Vice Chair Person Blum ROLL

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. October 19, 2011 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 42 43 44 45 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES October 19, 2011 The North

More information

Project Plan for the Creation of Tax Incremental District No. 10

Project Plan for the Creation of Tax Incremental District No. 10 February 22, 2019 Project Plan for the Creation of Tax Incremental District No. 10 Organizational Joint Review Board Meeting Held: Scheduled for March 11, 2019 Public Hearing Held: Scheduled for March

More information

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019 River Heights City PLANNING COMMISSION AGENDA Tuesday, February 19, 2019 Notice is hereby given that the River Heights Cit)' Planning Commission will hold its regular commission meeting beginning at 6:30

More information

TOOELE COUNTY PLANNING COMMISSION 47 SOUTH MAIN STREET, TOOELE, UTAH (435) BUSINESS MEETING February 2, 2005

TOOELE COUNTY PLANNING COMMISSION 47 SOUTH MAIN STREET, TOOELE, UTAH (435) BUSINESS MEETING February 2, 2005 TOOELE COUNTY PLANNING COMMISSION 47 SOUTH MAIN STREET, TOOELE, UTAH 84074 (435) 843-3160 BUSINESS MEETING February 2, 2005 The Tooele County Planning Commission Meeting was called to order at 7:00p.m.

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JUNE 12, 2008 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District

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

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 Members in Attendance: Staff in Attendance: Public in Attendance: Bill Wallace, Vice Chairman Roy Hammerstedt John Wainright Bob Igo Chris

More information

Wednesday, April 11, 2018

Wednesday, April 11, 2018 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, April 11, 2018 : 00 p. m. 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, 6 Utah. The meeting of the Centerville

More information

SECTION 7100 GENERAL REQUIREMENTS & PROCEDURES FOR DEVELOPMENT

SECTION 7100 GENERAL REQUIREMENTS & PROCEDURES FOR DEVELOPMENT SECTION 7100 GENERAL REQUIREMENTS & PROCEDURES FOR DEVELOPMENT 7100 GENERAL REQUIREMENTS & PROCEDURES FOR DEVELOPMENTS... 1 7101 APPROVAL PROCESS... 1 7101.1 GENERAL... 1 7101.2 FLOW CHART... 1 7101.3

More information

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning Planning Commission Hearing Minutes July 11, 2011 PC MEMBERS Meta Nash Josh Bokee Alderman Russell Elisabeth Fetting Gary Brooks Rick Stup PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager

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

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

Year 2014 Engineer s Report regarding the Status of ownership, Working order and Condition of the Public Infrastructure.

Year 2014 Engineer s Report regarding the Status of ownership, Working order and Condition of the Public Infrastructure. Year 2014 Engineer s Report regarding the Status of ownership, Working order and Condition of the Public Infrastructure. Project: MEADOW PINES (AKA COBBLESTONE) PEMBROKE PINES, FL Prepared for: MEADOW

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

THE PLANNING COMMISSION S VISION OF ITS ROLE IN THE COMMUNITY

THE PLANNING COMMISSION S VISION OF ITS ROLE IN THE COMMUNITY PLANNING COMMISSION WORKSHOP COUNCIL CHAMBERS DECEMBER 13, 2011 THE PLANNING COMMISSION S VISION OF ITS ROLE IN THE COMMUNITY The Planning Commission sees its role as the preparation and implementation

More information

MINUTES OF A REGULAR MEETING HELD SEPTEMBER 27, 2007 AGENDA TEXT AMENDMENTS- PUBLIC HEARING - RE FENCES - SECTIONS AND 78.

MINUTES OF A REGULAR MEETING HELD SEPTEMBER 27, 2007 AGENDA TEXT AMENDMENTS- PUBLIC HEARING - RE FENCES - SECTIONS AND 78. OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A REGULAR MEETING HELD SEPTEMBER 27, 2007 AGENDA TEXT AMENDMENTS- PUBLIC HEARING - RE FENCES - SECTIONS 11.303.1 AND 78.200 GROOTEN - REZONING -

More information

City of Garland. Fee List (2015) Zoning Change or Specific Use Provision Applications

City of Garland. Fee List (2015) Zoning Change or Specific Use Provision Applications Planning Department Collects the following fees: City of Garland Fee List (2015) Zoning Change or Specific Use Provision Applications Type of Application Fee Planned Development (PD) Zoning (New or revised

More information

NON-MOTORIZED FACILITIES

NON-MOTORIZED FACILITIES NON-MOTORIZED FACILITIES POLICY The Board of Road Commissioners of the County of Kalamazoo non-motorized policy provides a guideline for the development of non-motorized facilities in the public right-of-way.

More information

MINUTES OF THE MEETING OF THE LAND DEVELOPMENT AND TRANSPORTATION COMMITTEE JULY 14, 2011

MINUTES OF THE MEETING OF THE LAND DEVELOPMENT AND TRANSPORTATION COMMITTEE JULY 14, 2011 A meeting of the Land Development and Transportation Committee was held on, July 14, 2011 at 1:00 P.M. in the Old Jail Building, located at 514 W. Liberty Street, Louisville, Kentucky. Committee Members

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 A meeting of the City of Loveland Planning Commission was held in the City Council Chambers on June 27, 2016 at 6:30 p.m. Members present: Co-Chairman

More information

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151 DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,

More information

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein. Village of Lansing Planning Board Meeting July 29, 2014 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 The meeting of the Village of Lansing Planning Board

More information

CAPITAL IMPROVEMENTS ELEMENT

CAPITAL IMPROVEMENTS ELEMENT [COMPREHENSIVE PLAN] 2025 INTRODUCTION EXHIBIT F CAPITAL IMPROVEMENTS ELEMENT A primary purpose of the Capital Improvements Element (CIE) is to assess and demonstrate the financial feasibility of the Clay

More information

ORDINANCE NO

ORDINANCE NO ORDINAE NO. 12 094 Introduced by: Mr. Reda, Mr. Tackett Date of introduction: September 4, 2012 TO REVISE CHAPTER 40 OF THE NEW CASTLE COUNTY CODE (ALSO KNOWN AS THE UNIFIED DEVELOPMENT CODE OR UDC ) REGARDING

More information

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson Page 97 PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY 14450 Wednesday, June 11, 2014 PRESENT: Michael G. Barker Supervisor Joseph H. LaFay Councilperson Peg S. Havens Councilperson Steven

More information

Traffic Impact Analysis Guidelines Methodology

Traffic Impact Analysis Guidelines Methodology York County Government Traffic Impact Analysis Guidelines Methodology Implementation Guide for Section 154.037 Traffic Impact Analysis of the York County Code of Ordinances 11/1/2017 TABLE OF CONTENTS

More information

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

RATE INFORMATION. A. The rates adopted by the Authority will be in accordance with of the Code of Virginia, as amended.

RATE INFORMATION. A. The rates adopted by the Authority will be in accordance with of the Code of Virginia, as amended. Page 1 of 8 Section 1. PURPOSE The purpose of this policy to explain how the Bedford Regional Water Authority ( Authority ) implements the adopted Rates policy and to provide explanation for each of the

More information

BYRON TOWNSHIP PLANNING COMMISSION

BYRON TOWNSHIP PLANNING COMMISSION BYRON TOWNSHIP PLANNING COMMISSION CALL TO ORDER August 17, 2015 MINUTES Chairman Jeff Gritter called the regular monthly meeting of the Byron Township Planning Commission to order at 7:00 p.m., on Monday,

More information

Chapter CONCURRENCY

Chapter CONCURRENCY Chapter 14.28 CONCURRENCY Sections: 14.28.010 Purpose. 14.28.020 Development exempt from project concurrency review. 14.28.030 Concurrency facilities and services. 14.28.040 Project concurrency review.

More information

Members present: Louis Box, Peggy Heintzelman, Mark Kole, Sam Maxwell, Steven Rosenthal, Eric Wendt, Mike Uleilbacher

Members present: Louis Box, Peggy Heintzelman, Mark Kole, Sam Maxwell, Steven Rosenthal, Eric Wendt, Mike Uleilbacher V LEAVENWORTH COUNTY PLANNING COMMISSION MINUTES OF THE MEETING OF November 29, 1995 Meeting called to order at 6:30 p.m. Members present: Louis Box, Peggy Heintzelman, Mark Kole, Sam Maxwell, Steven Rosenthal,

More information

INSPECTION SERVICES DIVISION FEE SCHEDULE

INSPECTION SERVICES DIVISION FEE SCHEDULE BUILDING INSPECTION SERVICES DIVISION FEE SCHEDULE Effective January 1, 2017 ** To calculate fees for building projects use the higher of the fees by valuation or square footage ** New Buildings, Additions

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Planning Commission Work Meeting Minutes Thursday, City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Commission Members Present: Staff Members Present: Jeremy Carter, Presiding Holly Carson Laura

More information

MSBU BUDGET WORKSHOP BOARD OF COUNTY COMMISSIONERS MAY 16, 2007

MSBU BUDGET WORKSHOP BOARD OF COUNTY COMMISSIONERS MAY 16, 2007 Book 65, Page 470 MSBU BUDGET WORKSHOP BOARD OF COUNTY COMMISSIONERS MAY 16, 2007 A workshop was held at the Murdock Administration Complex in Room 119, Port Charlotte, Florida. The following members were

More information

County-wide Planning Policies

County-wide Planning Policies Kittitas County County-wide Planning Policies Last amended on April 16, 2013 Ordinance No. 2013-005 KITTITAS COUNTY - COUNTY-WIDE PLANNING POLICIES PREAMBLE TO THE COUNTY-WIDE PLANNING POLICIES These Planning

More information

Planning Commission Agenda

Planning Commission Agenda I. CALL TO ORDER II. ROLL CALL Planning Commission Agenda October 24, 2017 6:00 PM, Council Chambers, Independence City Hall City Code Chapter 14 and the staff reports are entered into the record. III.

More information

June 24, Lely Resort (PUD) Insubstantial Change (PDI) PL Dear Ms. Beasley:

June 24, Lely Resort (PUD) Insubstantial Change (PDI) PL Dear Ms. Beasley: June 24, 2016 Ms. Rachel Beasley Zoning & Land Development Review Department Community Development & Environmental Services 2800 North Horseshoe Drive Naples, Florida 34104 RE: Lely Resort (PUD) Insubstantial

More information

SOUTH WEBER PLANNING COMMISSION MEETING

SOUTH WEBER PLANNING COMMISSION MEETING SOUTH WEBER PLANNING COMMISSION MEETING DATE OF MEETING: 13 March 2008 TIME COMMENCED: 6:35 p.m. PRESENT: COMMISSIONERS: Tim Grubb Rorie Stott Delene Hyde Rod Westbroek EXCUSED: Mark Perkins CITY PLANNER:

More information

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m.

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m. MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m. 1. CALL TO ORDER 2. PLEDGE ALLEGIANCE TO THE FLAG 3. ROLL

More information

Village of Lansing Planning Board Meeting February 26, 2013

Village of Lansing Planning Board Meeting February 26, 2013 Village of Lansing Planning Board Meeting February 26, 2013 1 2 3 4 5 6 7 8 9 10 11 12 13 The meeting of the was called to order at 7:35 P.M. by Chairman Mario Tomei. Present at the meeting were Planning

More information

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 The Zoning Hearing Board met in the Council Chambers of the Mount Joy Borough Offices, 21 E. Main Street, Mount Joy, on the above date.

More information

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector. Acting Chairman Bergman called the meeting to order at 7:00 p.m. Present: Erik Bergman Keith Oborne Chris Barden John Arnold David Paska Linda Riggi Ronald Zimmerman Tricia Andrews Acting Chairman Alternate

More information

WOODS CROSS PLANNING COMMISSION MEETING JANUARY 11, Matt Terry

WOODS CROSS PLANNING COMMISSION MEETING JANUARY 11, Matt Terry MEETING MEMBERS PRESENT: Leo Beecher, Chairman Jennifer Bassarear Anne Blankenship STAFF PRESENT: Tim Stephens, Community Development Director Bonnie Craig, Secretary Kent Parry, Mayor Brent Page Curtis

More information

REGULAR MEETING JULY 16, 2018 MINUTES

REGULAR MEETING JULY 16, 2018 MINUTES MASON COUNTY PLANNING ADVISORY COMMISSION MASON COUNTY COMMUNITY SERVICES 615 W. ALDER STREET, SHELTON, WA 98584 Meetings held at: Commissioners Chambers 411 N. 5 th Street Shelton, WA 98584 REGULAR MEETING

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners McPherson Governmental Complex Dist 1 Mike Amsden, Commissioner 601 SE 25th Ave. Dist 2 Kathy Bryant, Vice Chair Ocala, FL 34471 Dist 3 Stan McClain, Commissioner

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Resolution No. Proposed by Introduced by CR--0 The Chairman (by request County Executive) Council Members Franklin, Davis, Harrison,

More information

GAINESVILLE REGIONAL UTILITIES PLAN REVIEW APPLICATION

GAINESVILLE REGIONAL UTILITIES PLAN REVIEW APPLICATION GAINESVILLE REGIONAL UTILITIES PLAN REVIEW APPLICATION 1 Proposed Development Name: Street Address or Detailed Location: Proposed Type of Development: Project Meeting Date: Approx. Construction Start Date:

More information

Talavera Community Development District

Talavera Community Development District Talavera Community Development District for Presented by: Rizzetta & Company, Inc. Wesley Chapel Office 5844 Old Pasco Rd.; Suite 100 Wesley Chapel, FL 33544 813.994.1001 rizzetta.com General Fund REVENUES

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

Special Meeting of the Board of Commissioners Monday, November 12, :30 PM

Special Meeting of the Board of Commissioners Monday, November 12, :30 PM 1 Special Meeting of the Board of Commissioners Monday, November 12, 2018 3:30 PM Estimated Minutes Time Allocate 03:30 PM 1 CALL TO ORDER 03:31 PM 1 APPROVAL OF AGENDA 03:32 PM 2 PUBLIC COMMENTS Public

More information

Town of Hamburg Planning Board Meeting October 18, 2017

Town of Hamburg Planning Board Meeting October 18, 2017 Town of Hamburg Planning Board Meeting October 18, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, October

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, FEBRUARY 20, 2014 5:15 P.M. CALL TO ORDER: Chairman Larason called the

More information

CITY OF NORTHVILLE Planning Commission September 20, 2016 Northville City Hall Council Chambers

CITY OF NORTHVILLE Planning Commission September 20, 2016 Northville City Hall Council Chambers CITY OF NORTHVILLE Planning Commission September 20, 2016 Northville City Hall Council Chambers 1. CALL TO ORDER: Chair Wendt called the meeting to order at 7:30 p.m. 2. ROLL CALL: Present: Absent: Also

More information

Indiana LTAP Road School 2007 Purdue University West Lafayette, Indiana March 7, 2007

Indiana LTAP Road School 2007 Purdue University West Lafayette, Indiana March 7, 2007 Review of GASB Statement No. 34 capital asset provisions and discussion of the Indiana LTAP and Government Fixed Asset Services, Inc. Procedure Manual for Implementation of GASB Statement No. 34 Indiana

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING A meeting of the was held on Thursday, February 21, 2013 at 7:30 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

PLANNING COMMISSION MINUTES OF APRIL 3, 2014

PLANNING COMMISSION MINUTES OF APRIL 3, 2014 PLANNING COMMISSION MINUTES OF APRIL 3, 2014 The San Joaquin County Planning Commission met in regular session on April 3, 2014 at 6:30 p.m., in the Public Health/Planning Commission Auditorium, 1601 East

More information

Glossary Candidate Roadway Project Evaluation Form Project Scoring Sheet... 17

Glossary Candidate Roadway Project Evaluation Form Project Scoring Sheet... 17 Kitsap County Public Works Transportation Project Evaluation System 2017 Table of Contents Introduction... 1 Four-Tier system... 4 Tier 1 - Transportation Improvement Program (TIP)... 4 Tier 2 Prioritized

More information

David Gibby Stacey Haws Shelly Jenkins Doug Peterson

David Gibby Stacey Haws Shelly Jenkins Doug Peterson Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Meeting of the Board of Directors of the Redevelopment Development Agency of Riverdale City held Tuesday, May 16,

More information

Meeting Minutes Lodi Township Planning Commission. September 23, 2014 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103

Meeting Minutes Lodi Township Planning Commission. September 23, 2014 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 Meeting Minutes Lodi Township Planning Commission September 23, 2014 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 1) Call to Order Meeting was called to order by Chairman Veenstra at

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blumm, Batchelor, Simmonds, Clements and Sanford ABSENT: None TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE:

More information

B. APPROVAL OF THE MINUTES B.1. Approval of the Minutes of the Committee of the Whole Workshop held on August 13, COW Minutes

B. APPROVAL OF THE MINUTES B.1. Approval of the Minutes of the Committee of the Whole Workshop held on August 13, COW Minutes Committee of the Whole Workshop of the President and the Board of Trustees Monday, August 27, 2018 7:00 PM 24401 W. Lockport Street Plainfield, IL 60544 In the Boardroom Agenda A. CALL TO ORDER, ROLL CALL,

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

Douglas County Transportation & Land Services Consolidated Permit Cost Recovery Schedule Res. TLS Effective January 26, 2009

Douglas County Transportation & Land Services Consolidated Permit Cost Recovery Schedule Res. TLS Effective January 26, 2009 Pre-Development Applications $0 Land development, planning, environmental: Douglas County Transportation & Consolidated Permit Cost Recovery Schedule Res. TLS 09-05 Effective January 26, 2009 Rezone, Planned

More information

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: February 4, 2016 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM

More information

Appellant claims Planning Commission erred or abused its discretion because " it misinterpreted

Appellant claims Planning Commission erred or abused its discretion because  it misinterpreted April 8, 2015 Marni Moseley Town of Los Gatos 110 E. Main Street Los Gatos, CA 95031 Re: A&5 Application # 5-14 -072 Response to Appeal Dear Ms. Moseley, A &S Application #5-14-072 was approved unanimously

More information

The Russell County Commission Meeting Minutes April 25 th, :30 A.M. EDT

The Russell County Commission Meeting Minutes April 25 th, :30 A.M. EDT The Russell County Commission Meeting Minutes April 25 th, 2012 9:30 A.M. EDT Public Comments: Recreational Director Mike Parker announced the Multipurpose Ball Field is complete, and it was finished approximately

More information

Conducting: Matt Bean, Chairperson Invocation: Carolyn Lundberg, Commissioner Pledge of Allegiance: Del Ray Gunnell, Commissioner

Conducting: Matt Bean, Chairperson Invocation: Carolyn Lundberg, Commissioner Pledge of Allegiance: Del Ray Gunnell, Commissioner 1 2 2 3 3 3 0 2 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, October 25, 11 beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State

More information

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH:

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: January 21, 2014 President Clarence Hensley called the meeting to order. meeting were the following:

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

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, :00 p.m. TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES July 3, 2013 2:00 p.m. Mayor Walter B. Goodenough called the July 3, 2013 meeting to order at 2:00 p.m. The Pledge of Allegiance was

More information

Planning Commission Staff Report

Planning Commission Staff Report Staff Recommendation Planning Commission Staff Report February 5, 2015 Project: Southeast Policy Area, Amendment 1 File: PL0016 and EG-13-030 Request: General Plan Amendment, Community Plan Amendment,

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. July 18, 2011

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. July 18, 2011 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS July 18, 2011 The Marion County Board of County Commissioners met in a workshop session in Commission Chambers at 1:10 p.m. on Monday, July

More information

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009 290 NORTH 100 WEST, LOGAN, UTAH 84321 PHONE (435) 716-9021 FAX (435) 716-9001 www.loganutah.org PLANNING COMMISSION Meeting of December 10, 2009 M I N U T E S Municipal Council Chambers City Hall 290 North

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES Page 1 of 10 Planning Board Meeting Minutes September 16, 2009 TOWN OF FARMINGTON PLANNING BOARD September 16, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that

More information

Fee Schedule. Effective January 1, Administrative Services/All Departments: COPYING OF RECORDS

Fee Schedule. Effective January 1, Administrative Services/All Departments: COPYING OF RECORDS Fee Schedule Effective January 1, 2019 Administrative Services/All Departments: COPYING OF RECORDS 8½ x 11 black and white $0.25 per page 8½ x 11 color $0.50 per page 8½ x 14 or 11 x 17 black and white

More information

INVOCATION AND PLEDGE OF ALLEGIANCE

INVOCATION AND PLEDGE OF ALLEGIANCE ACTION SUMMARY November 6, 2018 CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE 9:00 AM ROLL CALL Commissioner Zalak absent ANNOUNCEMENTS Tuesday, November 6, 2018 9:00 a.m. - Regularly scheduled commission

More information

Board of Zoning Appeals JANUARY 29, :30 Calendar No : Lorain Ave. Ward 17 Martin J. Keane 29 Notices

Board of Zoning Appeals JANUARY 29, :30 Calendar No : Lorain Ave. Ward 17 Martin J. Keane 29 Notices ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 JANUARY 29, 2018 Calendar No. 17-374: 16900 Lorain Ave.

More information

Village of Lemont Planning and Zoning Commission Regular Meeting of June 20, 2018

Village of Lemont Planning and Zoning Commission Regular Meeting of June 20, 2018 Village of Lemont Planning and Zoning Commission Regular Meeting of June 20, 2018 A regular meeting of the Planning and Zoning Commission for the Village of Lemont was held at 6:30 p.m. on Wednesday, June

More information

Oregon Theodore R. KujDiigjslii Governor

Oregon Theodore R. KujDiigjslii Governor Oregon Theodore R. KujDiigjslii Governor NOTICE OF ADOPTED AMENDMENT Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 37301-2540 (503) 373-0050 Fax (503) 378-5518

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD SEPTEMBER 20, 2018

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD SEPTEMBER 20, 2018 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD SEPTEMBER 20, 2018 PRESENT were RUSSELL OSTER, CHAIRMAN, KEVIN MAINELLO, DONALD HENDERSON,

More information