MEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES
|
|
- Abner Hubbard
- 5 years ago
- Views:
Transcription
1 DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting February 19, 2008 MEMBERS PRESENT Scott Ashley, Planning Manager for Mary Robinson, Director of Building & Zoning Division George Recktenwald, Director of Public Works Department Ginger Adair, Manager of Environmental Permitting STAFF PRESENT Palmer M. Panton, Land Development Manager Jay D. Preston, P.E., County Development Engineer Carol Bowden, Project Facilitator Briana Peterson, Land Development Assistant I CALL TO ORDER The meeting of the Volusia County Development Review Committee was called to order by Chair Recktenwald, on Tuesday, February 19, 2008, at 9:00 a.m., at the Thomas C. Kelly Administration Building, in the DRC Conference Room, DeLand, Florida. Roll was called by Briana Peterson. All members were present or represented. APPROVAL OF MINUTES Chair Recktenwald called for a motion to approve the minutes from the February 5, 2008, DRC meeting. Member Adair MOVED for APPROVAL of the DRC minutes from February 5, The MOTION was SECONDED by Member Ashley. The MOTION CARRIED unanimously.
2 OLD BUSINESS 9:15 A.M. A. MAGNUM LAKE 04-F-FSP-0968 Parcel Numbers: , , and Dan A. Wilcox, P.E., Stephenson Surveying, Engineer. Member Adair MOVED to DIRECT the Land Development Manager to issue a Notice of Intent to approve the Final Site Plan application subject to meeting conditions as stipulated in the Land Development summary comments and the recommendations of the Technical Review Staff, with the following amendments or a. Meet with Zoning staff to resolve the reduction in the bond amount to address the excavation portion of the site only. b. The recovery facility will be eliminated from the plans and the Special Exception will be closed out with Zoning. c. A Use Permit will be issued independent of the Development Order to allow for the right turn taper and driveway improvements to be completed on CR 305. The MOTION was SECONDED by Member Ashley. The MOTION CARRIED unanimously. 9:05 A.M. B. LAGUNA SPAS 07-F-FSP-0277 Parcel Numbers: , , and Susan Fowler, Alann Engineering Group, Inc., Engineer. Page 2
3 Member Ashley MOVED for APPROVAL of the Final Site Plan application subject to meeting conditions as stipulated the Land Development summary comments and the a. A request must be submitted to the Zoning Enforcement Official for waiver of the setback requirements for the solid waste container enclosure and to approve as depicted on current plans. 9:15 A.M. C. NORTH DELAND TIRE KINGDOM 08-F-FSP-0022 Parcel Numbers: , , and Todd Carr, Pavilion Development, Agent for Developer; Tadd Kasbeer, P.E., Bowyer Singleton & Associates, Inc., Engineer. Member Ashley MOVED for APPROVAL of the Final Site Plan application subject to meeting conditions as stipulated in the Land Development summary comments and the a. Strike Zoning comment number 12 regarding the service road requirements. Page 3
4 NEW BUSINESS 9:50 A.M. A. ANCHOR TOWER 138 SAMSULA 08-F-FSP-0114 Parcel Number: Project Representative: Sheryl Denan, Anchor Tower, Agent for Developer. Member Adair MOVED for APPROVAL of the Final Site Plan application subject to meeting conditions as stipulated in the Land Development summary comments and the a. Reduce the minimum driveway width to 20 feet. b. Accept plans as drawn in regards to stormwater and provide the road is not improved with the exception of the apron. The MOTION was SECONDED by Member Ashley. The MOTION CARRIED unanimously. 10:15 A.M. B. CHRIST WESLEYAN CHURCH PHASE II 08-F-FSP-0161 Parcel Number: David Luddeni, Michael C Construction; Donald Dugger, P.E., Engineer. Member Ashley MOVED for APPROVAL of the Final Site Plan application subject to meeting conditions as stipulated in the Land Development summary comments and the Page 4
5 a. Meet with Traffic Engineering staff to resolve the requirement of the left turn taper. b. Address handicap parking.. ADDITIONAL BUSINESS 10:30 A.M. A. LANCE SUBDIVISION, UNIT 2 02-S-PPL-0442 Parcel Number: Larnce Williams, Five Smooth Stone Builders, Inc., Developer; Grant Renne, P.E., Engineered Permits, Inc., Engineer. Request for reinstatement and extension of the Preliminary Plat Development Order. Member Ashley MOVED for APPROVAL of the reinstatement and extension of the Preliminary Plat Development Order for a period of one (1) year, expiring February 19, :35 A.M. B. LANCE SUBDIVISION, UNIT 1 03-S-FPL-0222 Parcel Number: Interested Parties: Larnce Williams, Five Smooth Stone Builders, Inc., Developer; Grant Renne, P.E., Engineered Permits, Inc., Engineer. List Parties Request for reinstatement and extension of the Preliminary Plat Development Order. Page 5
6 Member Ashley MOVED for APPROVAL of the reinstatement and extension of the Preliminary Plat Development Order for a period of one (1) year, expiring February 19, :35 A.M. C. SABAL KEY SUBDIVISION 05-S-PPL-0486 Parcel Number: Kirk Bauer, Bauer & Associates, Attorney for Developer. Request for a one (1) year extension of the Preliminary Plat Development Order. Member Adair MOVED for APPROVAL of the extension of the Preliminary Plat Development Order for a period of one (1) year, expiring March 31, The MOTION was SECONDED by Member Ashley. The MOTION CARRIED unanimously. 10:40 A.M. D. FAIR STREET INDUSTRIAL SUBDIVISION 08-S-PPL-0047 Parcel Number: Interested Parties: Kerry Jacobsen, Developer; Steven Buswell, P.E., Parker Mynchenberg & Associates, Inc., Engineer. Chris Fenwick, Hontoon Area Civic Association. Request for waiver of the required payment of $77, into the Volusia County Tree Replacement Trust Account. Member Ashley MOVED for DENIAL of the request and require payment of $77, into the Volusia County Tree Replacement Fund or provide additional on-site tree preservation. Page 6
7 DISCUSSION None. ADJOURNMENT There being no further business or discussion, the meeting was adjourned at 11:20 a.m. Page 7
MEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting June 6, 2006 MEMBERS PRESENT Montye Beamer, Director of Growth & Resource Management Department Scott Ashley, Planning Manager, for Mary Robinson, Director
More informationMEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting December 4, 2007 MEMBERS PRESENT Mary Robinson, Director of Building & Zoning Division Gloria Marwick, Director of Water Resources & Utilities, for George
More informationMEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting October 4, 2005 MEMBERS PRESENT Montye Beamer, Director of Growth & Resource Management Department Mary Robinson, Director of Building & Zoning Division
More informationMEMBERS PRESENT STAFF PRESENT CALL TO ORDER
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting Tuesday, June 16, 2009 MEMBERS PRESENT Gregory K. Stubbs, Growth & Resource Management Director Mary B. Robinson, Building and Zoning Director Gloria
More informationMEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF AGENDA
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting Tuesday, May 18, 2010 MEMBERS PRESENT Gregory K. Stubbs, Director of Growth & Resource Management Rob Walsh, Operations Manager for Mary B. Robinson,
More informationMEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting April 15, 2008 MEMBERS PRESENT Gregory K. Stubbs, Director of Growth & Resource Management Department Gloria Marwick, Director of Water Resources & Utilities
More informationDEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting November 6, 2002 MEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting November 6, 2002 MEMBERS PRESENT Montye Beamer, Director of Growth & Resource Management Department Mary Robinson, Director of Building & Zoning Division
More informationDEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting June 1, 2004 MEMBERS PRESENT STAFF PRESENT CALL TO ORDER APPROVAL OF MINUTES
DEVELOPMENT REVIEW COMMITTEE Minutes of the Meeting June 1, 2004 MEMBERS PRESENT Scott Ashley, Current Planning Manager, for Montye Beamer, Director of Growth & Resource Management Department Mary Robinson,
More information3703 Bellevue Avenue, Daytona Beach. Direct Mail Express, Inc. Scott Ashley, Senior Zoning Manager
Page 1 of 73 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION CURRENT PLANNING ACTIVITY 123 W. Indiana Avenue, DeLand, FL 32720 (386) 943-7059 PUBLIC HEARING: CASE NO:
More informationCOLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA
COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA 32056-1529 COLUMBIA COUNTY SCHOOL BOARD ADMINISTRATIVE COMPLEX 372 WEST DUVAL STREET LAKE CITY, FLORIDA 32055 AGENDA
More information6.1 Planned Unit Development District
6.1 A. Intent The Planned Unit Development (PUD) District is designed to: encourage creativity and innovation in the design of developments; provide for more efficient use of land including the reduction
More informationAPPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI
APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI The Planning & Zoning Commission of the City of Starkville, Mississippi held its regularly
More informationAGENDA BOARD OF ZONING APPEALS Tuesday, October 17, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas
AGENDA BOARD OF ZONING APPEALS Tuesday, October 17, 2017 5:00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas 1. ROLL CALL Macklin Woleslagel Bisbee (Chair) Hamilton Peirce Roberts-Ropp
More informationCITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI APRIL 21, 2014
CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, 16860 MAIN STREET, WILDWOOD, MISSOURI APRIL 21, 2014 The meeting was called to order by Chair Bopp, at 7:30
More informationEAST MANCHESTER TOWNSHIP BOARD OF SUPERVISORS FEBRUARY 9, 2010
EAST MANCHESTER TOWNSHIP BOARD OF SUPERVISORS FEBRUARY 9, 2010 Present: Chairman Steven H. Gross, Jr., Vice-Chair David L. Naylor, Supervisor Barry E. Rudisill, Township Secretary/Treasurer/Manager Terry
More informationTHE BERKELEY COUNTY PLANNING COMMISSION MINUTES
THE BERKELEY COUNTY PLANNING COMMISSION MINUTES The Berkeley County Planning Commission met in a regular session on June 16, 2014, in the Council Chambers at 400 W. Stephen St., Martinsburg, West Virginia.
More informationMINUTES Opening Remarks Planning Commission Meeting: October 8, 2018
Opening Remarks The Planning Commission convened at 7:00 p.m. to meet in regular session with Chairman Dean Vakas presiding. Vice-Chairman Michael Rinke and Commissioners Barry Sutherland, Ryan Nelson
More informationMAPLE GROVE PLANNING COMMISSION June 9, 2014
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 the
More informationPat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer
Southfield Redevelopment Authority Board of Directors Meeting Special Permit Granting Authority Applicable Subdivision Board Monday, July 10, 2017 @ 7:00pm Directors Present: Kelli O Brien-McKinnon, Vice
More informationAGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.
CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.
More informationChapter 9 DEVELOPMENT REVIEW PROCEDURES
Chapter 9 DEVELOPMENT REVIEW PROCEDURES CHAPTER 9 DEVELOPMENT REVIEW PROCEDURES Section 901 Applicability Prior to undertaking any development or use of land in unincorporated Polk County, a development
More information#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION
Clearwater, Florida, The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida on this date
More informationRAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017
REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017 Acting Chairman Kirk called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.
More informationADJOURNED MEETING OF THE COUNTY BOARD. Office of the County Auditor/Treasurer of Kandiyohi County, Willmar, Minnesota.
ADJOURNED MEETING OF THE COUNTY BOARD Office of the of Kandiyohi County, Willmar, Minnesota. The Board of Commissioners of Kandiyohi County, Minnesota met at 10:00 A.M., June 21, 2005, pursuant to adjournment.
More informationBOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, :00 A.M.
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 12, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero
More informationCHEBOYGAN COUNTY PLANNING COMMISSION
CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF AGENDA APPROVAL OF
More informationTOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING
TOWNSHIP OF DERRY BOARD OF SUPERVISORS MEETING Tuesday, December 21, 2010 600 Clearwater Road, Hershey, Pennsylvania 17033 CALL TO ORDER The December 21, 2010 Township of Derry Board of Supervisors meeting
More information4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew
BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building
More informationAGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White
BOROUGH OF CARLISLE COUNCIL MEETING January 10, 2019 7:00 PM MOMENT OF SILENCE PLEDGE OF ALLEGIANCE TO THE FLAG Councilor Crampsie Councilor Crampsie ROLL CALL OPPORTUNITY FOR CITIZENS AND VISITORS TO
More informationCITY OF DELAND FLORIDA REQUEST FOR COMMISSION ACTION MAY Attachments for Acres X Ordinance. Approved by.
Department Planning Subject Z1407 Rezoning Located at the NW Corner of Boston Ave CITY OF DELAND FLORIDA REQUEST FOR COMMISSION ACTION MAY 19 2014 Attachments for 48 63 Acres X Ordinance X Staff Report
More informationDISCLAIMER FOR ALL CITY OF KISSIMMEE DEVELOPMENT REVIEW APPLICATIONS
DISCLAIMER FOR ALL CITY OF KISSIMMEE DEVELOPMENT REVIEW APPLICATIONS Important note: The Development Review process associated with this request (as outlined in the attached application) is intended to
More informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 20, 2013 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Patrick Kelly, Cathedral Church of God APPROVAL OF THE MINUTES
More informationTOWN OF PALM BEACH. Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, MAY 13, 2014
TOWN OF PALM BEACH Town Clerk s Office SUMMARY OF ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON TUESDAY, MAY 13, 2014 I. CALL TO ORDER AND ROLL CALL II. III. INVOCATION AND PLEDGE OF ALLEGIANCE PRESENTATIONS
More informationMILLIS PLANNING BOARD MINUTES Tuesday, March 25, 2014 Room 229, Veterans Memorial Building, 900 Main St., Millis, MA
The meeting was called to order at 7:30 p.m. by Mr. Cantoreggi, Chair. Members present: Members Absent: Also present: Robert Cantoreggi, Chair George Yered, Clerk James McKay Catherine MacInnes Nicole
More informationCOUNTY COUNCIL ACTION LIST JULY 19, 2007
ITEM# ACTION REQUESTED ACTION CONTACT 1 NO ACTION Retirement Allen Cole R. Moorman NECESSARY 2 APPROVED Minutes from the county council meeting held May 3, 2007 C. Grasso 3 APPROVED Ordinance No. 2007-41
More informationMAYOR STEVEN PONTO PRESIDING. OTHER MEMBERS PRESENT: Alderman Gary Mahkorn, Alderman Rick Owen, Commissioner Paul Wartman
OFFICIAL RECORD OF A REGULARLY SCHEDULED MEETING OF THE PLAN COMMISSION HELD ON MAY 1, 2017, AT 6:30 PM IN THE COUNCIL CHAMBERS OF CITY HALL, 2000 NORTH CALHOUN ROAD, BROOKFIELD, WISCONSIN Video recordings
More informationClearwater, Florida, January 5, 2017
Clearwater, Florida, January 5, 2017 The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida
More informationCOUNTY ZONING AGENCY MINUTES, , 9:00 A.M.
COUNTY ZONING AGENCY MINUTES, 7-18-03, 9:00 A.M. The County Zoning Agency met on July 18, 2003 at 9:00 a.m. in the Auditorium of the Courthouse Annex, Elkhorn, Wisconsin. Agency members present were Vice
More informationMINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION
MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION The Commission of Mt. Lebanon Pennsylvania held a Regular Meeting at 8:00 P.M., on Tuesday, October 9, 2018, at the Municipal
More informationA G E N D A. COMMISSION MEMBERS: PLEASE NOTIFY ME IF YOU ARE UNABLE TO ATTEND AT cc: Mayor Aldermen (7)
CITY OF GALESBURG Planning and Public Works Department Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Steve Gugliotta, AICP, Planning Manager
More informationCity of Columbus. Regular City Council Meeting. Sept. 23, 2015
Regular Meeting The meeting of the was called to order at 7:02 p.m. by Mayor Dave Povolny at City Hall. Present were Povolny, Council Members Denny Peterson, Mark Daly, Jeff Duraine and Bill Krebs; City
More informationTOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES
Page 1 of 12 Planning Board Meeting Minutes August 19, 2009 TOWN OF FARMINGTON PLANNING BOARD August 19, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were
More informationIN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM Appellant, v. Case No. 5D
IN THE DISTRICT COURT OF APPEAL OF THE STATE OF FLORIDA FIFTH DISTRICT JULY TERM 2007 JAMES CRAIG DUNLAP, ET AL., Appellant, v. Case No. 5D06-4059 ORANGE COUNTY, FLORIDA, ETC., Appellee. / Opinion filed
More informationORDINANCE. D. The Planning Commission shall be vested with the authority to approve or disapprove Lot Add-on plans.
AN ORDINANCE OF UPPER ALLEN TOWNSHIP, CUMBERLAND COUNTY, COMMONWEALTH OF PENNSYLVANIA, AMENDING THE CODE OF UPPER ALLEN TOWNSHIP, CHAPTER 220 (SUBDIVISION AND LAND DEVELOPMENT), SECTION 3, AUTHORITY AND
More informationARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES
ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township
More informationNOTICE OF MEETING AND AGENDA PLANNING COMMISSION OCTOBER 23, 2018 AT 7:00 P.M. City Council Chambers 110 South Main Street Springville, Utah 84663
NOTICE OF MEETING AND AGENDA PLANNING COMMISSION OCTOBER 23, 2018 AT 7:00 P.M. City Council Chambers 110 South Main Street Springville, Utah 84663 The Commissioners will meet for a briefing of the regular
More informationPLANNING BOARD AGENDA
PLANNING BOARD AGENDA Public Hearing and Administrative Meeting Wednesday, - 1:30 P.M. PLANNING OMAHA Omaha/Douglas Civic Center 1819 Farnam Street Legislative Chamber DISPOSITION AGENDA This document
More informationJoe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E
Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large CITY COUNCIL CHAMBERS City Hall, Suite 107E Monday, October 7, 2013 Action Minutes 6:00 PM INVOCATION
More informationPublic Comment Mr. Kunkel omitted the Public comment script as there were no members of the public present.
Interoffice Memorandum Minutes Roadway Agreement Committee Members Present: Joe Kunkel Public Works Department (Vice Chairman) John Smogor Planning Division Renzo Nastasi Transportation Planning Division
More informationVILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017
VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS NOVEMBER 7, 2017 Call to Order President Bass called the regular meeting of the Lincolnwood Board of
More informationMEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO
MEETING DATE: Tuesday May 29, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,
More informationZONING & LAND REGULATION COMMITTEE Dane County Board Of Supervisors MINUTES OF THE SEPTEMBER 12, 2006 WORK MEETING
ZLR Committee Work Meeting Minutes Page 1 of 6 NOTE: These minutes reflect the notes of the recorder and are subject to correction and approval at a subsequent meeting of the Committee. ZONING & LAND REGULATION
More informationLINDSBORG CITY COUNCIL. February 2, :30 p.m. Meeting Minutes
LINDSBORG CITY COUNCIL February 2, 2015 6:30 p.m. Meeting Minutes Members Present Rick Martin, David Higbee, Becky Anderson, Kelley Menke, Corey Peterson, Emile Gallant, Blaine Heble & Mayor Bill Taylor
More informationBOARD OF ZONING APPEALS
MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, APRIL 26, 2016, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Jay Ogle, Chairman
More informationAGENDA BOCA RATON CITY COUNCIL
REGULAR MEETING AGENDA BOCA RATON CITY COUNCIL MARCH 27, 2018 06:00 PM 1. INVOCATION: 2. PLEDGE OF ALLEGIANCE TO THE FLAG: 3. ROLL CALL: Mayor Susan Haynie Deputy Mayor Jeremy Rodgers Council Member Andrea
More informationTOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011
TOWNSHIP OF O HARA COUNCIL WORKSHOP MINUTES SEPTEMBER 6, 2011 I. OPENING PROCEDURES A. Pledge of Allegiance lead by President Smith B. Call to Order by President Smith at 7:04 p.m. C. Roll Call Council
More informationMINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson
MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.
More informationSPECIAL CITY COUNCIL MEETING AGENDA. Council Chamber at City Hall, 555 South Washington Avenue, Titusville, FL 32796
SPECIAL CITY COUNCIL MEETING AGENDA TO: FROM: SUBJECT: The Honorable Mayor and City Council William S. Larese, City Manager City Council Special Meeting November 27, 2018 AT 10:30 AM Council Chamber at
More informationManor Township Supervisors Meeting. Monday, March 4, 2019
Manor Township Supervisors Meeting Monday, March 4, 2019 7:00 p.m. Chairman John Wenzel called the meeting to order in the Manor Township Municipal Building at 950 West Fairway Drive, Lancaster, Pennsylvania
More informationHALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA
HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00
More informationOther City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels
ROLLA CITY COUNCIL MEETING MINUTES TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Matthew
More informationThe major goals and objectives of these land development regulations are as follows:
ARTICLE I GENERAL PROVISIONS. Section 1.0 Title. This Code shall be known and cited as the "City of Fellsmere Land Development Code", and may be referred to herein as the "City of Fellsmere Land Development
More informationPLANNING AND ZONING COMMISSION AGENDA MEMORANDUM
PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM City and County of Broomfield, Colorado To: Planning and Zoning Commission From: John Hilgers, Planning Director Michael Sutherland, Planner Meeting Date
More informationHILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003
HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF Chairman Van Nest called the Planning Board meeting of October 9, 2003 to order at 7:30 p.m. announcing that this meeting had been
More informationBartlett Municipal Planning Commission Minutes
Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,
More informationMINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI
MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Southaven,
More informationCOUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JULY 20, Regular meeting of the City Council of the City of Virginia, Minnesota, was called to
COUNCIL PROCEEDINGS CITY OF VIRGINIA, MINNESOTA, JULY 20, 2010 Regular meeting of the City Council of the City of Virginia, Minnesota, was called to order by Mayor Peterson at 6:30 P.M. in the Council
More informationMoment of Silent Meditation/Pledge of Allegiance
Board of Commissioners Members: Commissioner and President, R. Samuel Valenza; Commissioner and Vice President, Joseph A. Lavalle; Commissioners Donald B. Tucker, Jr., Kevin Spearing, Donna D. Parsell,
More informationCouncil Regular Meeting, July 17, 2018
Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 17, 2018, at 6:00 p.m., at the Civic Center, 4600 S Weber River Dr., Riverdale City, Weber County, Utah. Present: City Council:
More informationSpecial Meeting March 22, 2016
COUNCIL MINUTES Special Meeting March 22, 2016 Mayor Don Gerend called the regular meeting of the Sammamish City Council to order at 6:30 pm. Councilmembers present: Councilmember Don Gerend Councilmember
More informationSubject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)
Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.
More informationSECOND AMENDMENT TO GRAND HAVEN PLANNED UNIT DEVELOPMENT (PUD) AGREEMENT
PREPARED BY: Michael D. Chiumento III, Esq. Chiumento Selis Dwyer, PL 145 City Place, Suite 301 Palm Coast, FL 32164 RETURN TO: City Clerk City of Palm Coast 160 Cypress Point Parkway, Ste. B-106 Palm
More informationMEMBERS PRESENT: Reisse Perin, Michelle Barron, Laurie Boston, Kirk Darnell 7:00 P.M.
Page #1 NOTE: AN AUDIO RECORDING OF THE FULL PROCEEDINGS IS AVAILABLE THROUGH THE DEVELOPMENT SERVICES DEPARTMENT. MEMBERS PRESENT: Reisse Perin, Michelle Barron, Laurie Boston, Kirk Darnell MEMBERS ABSENT:
More informationSKIPPACK TOWNSHIP BOARD OF SUPERVISORS JULY 11, 2007 MINUTES JOINT MEETING WITH THE PARK BOARD
JOINT MEETING WITH THE PARK BOARD BOARD OF SUPERVISORS PARK BOARD Mark Marino, Chairman Present Bruce Pluta, Chairman Absent Mary Beth LaBelle, VC Present Pete Buckwalter, Vice Chair Present William Parkins,
More informationheld at 6:30 p.m. on Wednesday, May 16, 2018 at the District Office located at U' Street
MINUTES OF REGULAR MEETING OF THE BOARD OF SUPERVISORS INDIAN TRAIL IMPROVEMENT DISTRICT MAY 16, 2018 A Regular Meeting of the Board of Supervisors of Indian Trail Improvement District was held at 6:30
More informationMINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 18, 2017
MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 18, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by
More informationCITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014
CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:30 p.m. on Wednesday, October
More informationHILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006
HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of to order at 7:30 p.m. announcing that this meeting had been duly advertised
More informationCITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. September 25, 2018
CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL September 25, 2018 Present: Mayor Jim Thornton; Council Members Jim Arrington, Nathan Gaskin, Willie Edmondson, Tom Gore, LeGree McCamey,
More informationCITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO
CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,
More informationTOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING OF NOVEMBER 7, 2018
TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING OF NOVEMBER 7, 2018 MEETING LOCATION: Town Hall, 2354 County Road N, Stoughton WI 53589 PLAN COMMISSION MEMBERS PRESENT:
More informationMINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016
MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, August 16, 2016, at 7:00 p.m., at
More informationAGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.
AGENDA February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. 1) CALL TO ORDER 2) ROLL CALL 3) APPROVAL OF AGENDA 4) APPROVAL OF MINUTES February 7, 2017
More informationCouncilmember Mary Lou Shipley gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.
A regular meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Monday, at 7:00 p.m. Council Members Present: Others Present:
More informationCouncil Chambers, City Hall September 3, th Street North Wednesday St. Petersburg, Florida 33701
CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN AGENDA/MINUTES Council Chambers, City Hall September 3, 2014
More informationBLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA MINUTES OF THE MONTHLY MEETING OF SEPTEMBER 12, 2017
BLAIR TOWNSHIP BOARD OF SUPERVISORS 375 CEDARCREST DRIVE DUNCANSVILLE, PA 16635 MINUTES OF THE MONTHLY MEETING OF SEPTEMBER 12, 2017 Chairman Edward Silvetti called the meeting to order at 7:00 p.m. and
More informationMinutes. Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, :00 pm
Minutes Township of Marple Board of Commissioners Michael K. Molinaro, President Regular Meeting - October 13, 2014 7:00 pm President Commissioner Molinaro called the Regular Meeting to order at 7:05 pm
More informationKen Irwin, Mayor Pro-Tem Rita Garcia, Alderwoman Steve Muschenheim, Alderman William Schnier, Alderman Leti Keplinger, Alderwoman
STATE OF TEXAS COUNTY OF CAMERON TOWN OF LAGUNA VISTA MINUTES OF A REGULAR MEETING OF THE LAGUNA VISTA BOARD OF ALDERMEN DATE: JUNE 8, 2010 TIME: PLACE: 6:00 p.m. City Hall Building MEMBERS PRESENT: Susie
More informationMINUTES Planning Commission January 13, 2016
The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are
More informationMINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017
MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017 THE REGULAR MEETING OF THE LAND USE BOARD OF THE BOROUGH OF MANVILLE, COUNTY OF SOMERSET, STATE OF NEW JERSEY, WAS HELD ON FEBRUARY
More informationCITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers
CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers 1. CALL TO ORDER Chairman Wendt called the meeting to order at 7:30 PM. 2. ROLL CALL Commissioners:
More information: FENCE STANDARDS:
10-1-33: FENCE STANDARDS: No person shall construct, erect, install, place, or replace any fence in the city not in compliance with the terms and conditions of this title and the international residential
More informationChapter 12 Erosion Control Regulations
Chapter 12 Erosion Control Regulations Rev. 02/01/05 Section 12-100 Purpose The purpose of this Chapter is to establish minimum standards to deter erosion and sedimentation problems within the City of
More informationMEMORANDUM. MPC February 11, 2016 Agenda Item # 46
MEMORANDUM Date: February 4, 2016 To: From: Subject: Planning Commission Thomas Brechko, Principal Planner 2-A-16-OB - Presentation of draft amendments to the Knoxville-Knox County Minimum Subdivision
More informationAll applicants are to complete the following:
Community Development Department Zoning Division 135 West Cherokee Avenue, Suite 124 Cartersville, GA 30120 Phone: 770-387-5067 Fax: 770-387-5644 (Completed by Zoning Division) APPLICATION TO ZONING DIVISION
More informationCITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, Jim Gillette, Law Director Steve Yaney, Planning and Zoning Administrator
CITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, 2016 Members Present: Chris Grau Andrew Blackley, Vice-Chairman Al Hunziker Kenneth Miller, Chairman Dan Meleski Mary Jo Stark Members Absent:
More informationSubdivision Staff Report
Subdivision Staff Report Subdivision Name Nativa Terra Subdivision File SOS07-00003 No. 3 Number Approval Waiver of Subdivision Lead Boise City Ordinance Agency Public Hearing Date May 22, 2007 Heard by
More informationAGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.
CALL TO ORDER AND ROLL CALL AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, 2011 7:00 P.M. INVOCATION AND PLEDGE OF ALLEGIANCE Bishop Anthony Pelt, Radiant Living Worship Center APPROVAL OF
More informationDRAFT MINUTES PAPILLION PLANNING COMMISSION MEETING FEBRAURY 27, 2019
DRAFT MINUTES PAPILLION PLANNING COMMISSION MEETING FEBRAURY 27, 2019 The Papillion met in open session at the Papillion City Hall Council Chambers on Wednesday, at 7:02 PM. Vice Chairman John E. Robinson
More informationARTICLE XIV ADMINISTRATION
ARTICLE XIV ADMINISTRATION Sec. 14.1 Purpose and Intent This Article sets forth the provisions and the requirements for submittal, review and approval of applications under this Ordinance and for enforcement
More information