TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut

Size: px
Start display at page:

Download "TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut"

Transcription

1 TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203) First land deed from the Indians April 12th 1659 MINUTES REGULAR MEETING INLAND WETLANDS AND WATERCOURSES AGENCY January 13, 2014 MEMBERS PRESENT Mary Tyrrell Charlie Lewis Marty Newell (7:39) Susan Windesheim Ernest Werner ALTERNATES PRESENT Mike Gransky Don Richards OTHERS Gene Crawford, Mr. Trinkaus, Mr. Frase, Eric and Paul Carlson and a member of the press. Regular Meeting a. Chairwoman Tyrrell called this regular meeting of the Inland Wetlands and Watercourses Agency to order at 7:33 pm. b. Mary Tyrrell seated Charlie Lewis, Susan Windesheim, Ernest Werner and herself. Alternate Don Richards was seated for Marty Newell. Reference was made to the Connecticut General Statutes regarding conflict of interest and the Town Regulations. Election of Officers The nominating committee put forward nominations for Susan Windesheim as Secretary, Marty Newell as Vice Chair and Mary Tyrrell and Chair. MOTION: To elect the nominated slate of officers. Made by Windesheim, seconded by Werner. Vote 5-0. Charlie Lewis, Susan Windesheim, Don Richards, Ernest Werner Marty Newell was seated at 7:39 p.m. Don Richards stepped down. Pending Applications 13-IW Jason Frase (Agent)/SPHLC aka Monica Oldakowski (Owner) -276 Stone Pit Road - Improve Existing Driveway to Resolve Drainage Issues - Map 040/Lot 008 Chairwoman Tyrrell read aloud the fax received on 12/11/13 from SPHLC to withdraw this application. Mr. Frase came forward to review the conditions of this withdrawal. He emphasized that the Agency refused to allow him to discuss the remediation of Stone Pit Rd as part of this application. Therefore, he requests that the Agency recommend that the fee for this application be waived. IWVVA Minutes Meeting January 13, 2014 Page 1 of 5

2 MOTION: To deny the application of 13-IW Jason Frase (Agent)/SPHLC aka Monica Oldakowski (Owner) -276 Stone Pit Road - Improve Existing Driveway to Resolve Drainage Issues - Map 040/Lot 008. Made by Lewis, seconded by Newell. Discussion: Chairwoman Tyrrell explained that the Agency is in receipt of a withdrawal for this application, which was effective 12/11/13. Withdrawals are automatically accepted and conditions are not part of this process. The motion by Lewis and second by Newell was withdrawn. 134W-1317 / Woodbury Cemetery Assoc. (owner) / Leavenworth (agent) / Material disposition & removal within regulated area / Map 105 / Lot 011 A memo from the LUO reporting on Frank Shepard's visit to the office today advising that the WCA has formed a committee to determine how to go forward with this matter. The committee found the recent correspondence from the LUO threatening because the Town Attorney had been copied. Mary Tyrrell noted that the Town Attorney is copied in most correspondence as a formality. The Agency has no intent of being threatening and feels there is a simple solution to this matter. Gene Crawford explained that there have been several communications with the WCA; however, there seems to be a complete disconnect. Gene Crawford and Mike Gransky agreed to arrange a meeting with Frank Shepard and the Committee to discuss how this can move forward. 134W-1318 / John Butkus, President West Shore Owner's Association (Owner) Steve Trinkaus (Agent) / West Lake Road / Upgrading of Existing Drainage System on West Lake Road Steve Trnkaus came forward and clarified that the land that exists in Woodbury belongs to the Association as open space. He noted on the map the 4 inch pipe that is to be replaced with a 12 inch pipe. He reported that the road will be paved in the spring. Mary Tyrrell noted that the site was walked with Conservation Commission members and she would like their input before going forward. Additionally, a complete set of maps was requested showing vicinity and detail regarding the sump. Gene Crawford agreed to view the maps for completeness prior to the next meeting and to contact the Conservation Commission regarding their concerns, if any. 134W-1319 / Leonard Petruzzi (owner), Ron Wolff (agent) / 9 Meadow Ave. / Replace existing septic system / Map 19/ Lot 29 A draft motion for approval was reviewed. MOTION: WHEREAS, the Woodbury Inland Wetlands and Watercourses Agency has received an application, 13-IW-1319 submitted by Leonard Petruzzi (Owner)/Ron Wolff (Agent) for, "Replace Existing Septic System within a Regulated Area" Woodbury, Connecticut (Tax Assessor's Map 019/Lot 029) WHEREAS, the Agency has received the following material: a. An application dated October 17, 2013, received by the Land Use office on December 4, 2013 b. A Subsurface Sewage Disposal Plan dated July 5, 2013 WHEREAS, the Agency classified the application as Summary and WHEREAS, the Agency has carefully considered all the information submitted; NOW THEREFORE BE IT RESOLVED that the Woodbury Inland Wetland and Watercourses Agency IVVVVA Minutes Meeting January 13, 2014 Page 2 of 5

3 Approves the application submitted by Leonard Petruzzi (Owner)/Ron Wolff (Agent) For, "Replace Existing Septic System within a Regulated Area, (Tax Assessor's Map 019 / Lot 029), as described on the submitted Inland Wetland and Watercourses Agency application form dated October 17, 2013, subject to the following conditions: 1. The applicant shall provide the Land Use Office with 48 hours notice prior to construction, and shall not commence such work until soil erosion and sedimentation control devices have been installed and inspected (or set aside) by the Land Use Office. 2. The site shall be kept clean of all loose debris, litter and similar materials to prevent any from entering wetlands or watercourses. 3. All disturbed areas and earth material stock piles must be stabilized by October 15 of any year. 4. Refueling of any equipment shall take place outside of the regulated and setback areas. 5. The applicant shall complete and return to the Land Use Office a copy of the Connecticut Department of Environmental Protection Statewide Inland Wetlands and Watercourses Activity Reporting Form prior to commencement of construction. 6. Silt fences maintained and cleaned on a regular basis until construction is complete and sedimentation is removed. Made by Lewis, seconded by Newell. Vote 5-0. Charlie Lewis, Susan Windesheim, Marty Newell, Ernest Werner and Mary Tyrrell in favor. 13-IW-1320 / Town of Woodbury / Kimberly Lane / Erosion Control:Hav bale installation at 2 stream/runoff areas. upstream and downstream at approximate stations to from Middle Road Tpke. / Adjacent to Map 010 / Lot 082 A draft motion for approval was reviewed. MOTION: WHEREAS, the Woodbury Inland Wetlands and Watercourses Agency has received an application, 13-IW-1320 submitted by the Town of Woodbury for, "Erosion Control Hay Bale Installation within a Regulated Area" Woodbury, Connecticut (Adjacent to Tax Assessor's Map 010 / Lot 082) WHEREAS, the Agency has received the following material: An application dated December 6, 2013 Map pictures indicating placement of hay bales WHEREAS, the Agency classified the application as Summary and WHEREAS, the Agency has carefully considered all the information submitted; NOW THEREFORE BE IT RESOLVED that the Woodbury Inland Wetland and Watercourses Agency Approves the application submitted by the Town of Woodbury For, "Erosion Control Hay Bale Installation within a Regulated Area, Adjacent to Tax Assessor's Map 010 / Lot 082), as described on the submitted Inland Wetland and Watercourses Agency application form dated December 6, 2013, subject to the following conditions: IVVWA Minutes Meeting January 13, 2014 Page 3 of 5

4 1. The applicant shall provide the Land Use Office with 48 hours notice prior to construction, and shall not commence such work until soil erosion and sedimentation control devices have been installed and inspected (or set aside) by the Land Use Office. 2. The site shall be kept clean of all loose debris, litter and similar materials to prevent any from entering wetlands or watercourses. 3. All disturbed areas and earth material stock piles must be stabilized by October 15 of any year. 4. Refueling of any equipment shall take place outside of the regulated and setback areas. 5. The applicant shall complete and return to the Land Use Office a copy of the Connecticut Department of Environmental Protection Statewide Inland Wetlands and Watercourses Activity Reporting Form prior to commencement of construction. Made by Lewis, seconded by Werner. Vote 5-0. Charlie Lewis, Susan Windesheim, Marty Newell, Ernest Werner New Business 14-IW-1401 / Eric Carlson, Owner / 60 Grey Fox Trail / Accessory Structure / Storage within a regulated area / Map 12 Lot 001A Eric and Paul Carlson came forward. Paul Carlson explained that the proposal is to be 125 feet away from the pond and is down gradient. There is an existing driveway to the site. The only work is to be for the footings for this 15'X32' building. It will take about 2 months to construct and no material is to be removed. The structure will be used to restore antique tractors. The proposed floors are to be concrete. Gene Crawford agreed to take photos of the site for the Agency's review at the next meeting. Privilege of the Floor Jason Frase came forward regarding his existing building permit for a 4 lot subdivison on Stone Pit Road. He would like to use the permit to put in a single house; however, all the engineering will remain the same. Gene Crawford explained that all of the conditions of the wetlands approval will apply; otherwise, an amended approval is needed. Ernest Werner volunteered to join Mr. Crawford and Mr. Gransky for the meeting with the WCA committee. Other Business Regulation Amendments - tabled Enforcement Report - N/A Consideration of Minutes Gene Crawford agreed to get clarification of the "extending letter of credit cancelation" noted under the 03-IW-3038 approval. The spelling of "Gransky" and "Peck" were corrected. MOTION: To approve the minutes of the 12/09/13 meeting as amended. Clerk's Bill MOTION: To approve clerk's bill for Tai Kern as presented. Correspondence: The correspondence was reviewed, which included a referral from Watertown regarding a cell tower, correspondence from the Pomperaug River Watershed Coalition and CT Landscape Architect. Update of Planning & Zoning Susan Windesheim reviewed the minutes of the Planning meeting with the Agency. Charlie Lewis reviewed the Zoning Commission minutes. Adjournment IVVVVA Minutes Meeting January 13, 2014 Page 4 of 5

5 MOTION: To adjourn the meeting at 9:12 p.m. Filed subject to approval. Respectfully Submitted, Tai Kern Tai Kern, Clerk RECEIVED & Flt,FD IN VVOOTIURY, ()I 20 at %015:fidoctfAs /V T own Clerk IWWA Minutes Meeting January 13, 2014 Page 5 of 5

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 First land deed from the Indians April 12th

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr.- Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

REGULAR MEETING Wednesday, November 5, 2008

REGULAR MEETING Wednesday, November 5, 2008 1 Inland Wetlands and Watercourses Commission Town of Wallingford REGULAR MEETING Wednesday, The Regular Meeting of the Wallingford Inland Wetlands and Watercourses Commission was held on Wednesday,, in

More information

Minutes Regular Monthly Meeting October 3, 2017

Minutes Regular Monthly Meeting October 3, 2017 TOWN OF CLINTON ANDREWS MEMORIAL TOWN HALL 54 EAST MAIN STREET CLINTON, CONNECTICUT 06413 TELEPHONE: (860) 669-6133 - FAX: (860) 664-4469 CLINTON INLAND WETLANDS COMMISSION Minutes Chair David Radka called

More information

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL I. Regular Meeting (7:30 P.M.) 1. Call to Order Chairman Courtland Kinnie called

More information

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk SHERMAN INLAND WETLANDS & WATERCOURSES COMMISSION REGULAR MONTHLY MEETING SEPTEMBER 19, 2017 PRESENT: ABSENT: Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert

More information

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 - www.woodburyct.org First land deed from the Indians April 12th 1659 MEMBERS PRESENT: Robert Clarke,

More information

Zoning Board of Adjustment May 22, 2018

Zoning Board of Adjustment May 22, 2018 Zoning Board of Adjustment Members Present: Scott Lees-Chairman, Craig Niiler, John Krebs, Karl Ogren, Jake Stephan, John Quigley Members Absent: Others Present: Janice Zecher, Recording Secretary, Don

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, 2019 7:30 PM CALL TO ORDER A regular meeting of the Kingwood Township Board of Adjustment (BOA) was called to order at 7:30 pm by Phillip Lubitz.

More information

Woodbury Historic District Commission

Woodbury Historic District Commission Woodbury Historic District Commission Woodbury, Connecticut 06798 MINUTES HISTORIC DISTRICT COMMISSION PUBLIC HEARING / REGULAR MEETING MONDAY, MARCH 6, 2017 7:30 PM SHOVE BUILDING CONFERENCE ROOM MEMBERS

More information

WHATCOM COUNTY HEARING EXAMINER

WHATCOM COUNTY HEARING EXAMINER WHATCOM COUNTY HEARING EXAMINER RE: Zoning Conditional Use Permit ) CUP2009-0013 Application for ) ) FINDINGS OF FACT, Paradise Lakes Country Club ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPLICATION

More information

CHAPTER 3. Building Code

CHAPTER 3. Building Code CHAPTER 3 Building Code ADOPTION OF BUILDING CODE 3.005 Definitions 3.010 Adoption of the State Building Code as the Lincoln County Building Code 3.012 Additional Specific Adoption of the State Electrical

More information

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT

302 CMR: DEPARTMENT OF ENVIRONMENTAL MANAGEMENT 302 CMR 3.00: SCENIC AND RECREATIONAL RIVERS ORDERS Section 3.01: Authority 3.02: Definitions 3.03: Advisory Committees 3.04: Classification of Rivers and Streams 3.05: Preliminary Informational Meetings

More information

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing August 5, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting.

More information

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, January 20, 2016, in Council Chambers of Aurora City

More information

Regular Meeting Minutes August 2, 2018

Regular Meeting Minutes August 2, 2018 Regular Meeting Minutes August 2, 2018 CITY OF NORWICH INLAND WETLANDS, WATERCOURSES AND CONSERVATION COMMISSION Lower-level Conference Room 23 Union Street, Norwich, Connecticut A. CALL TO ORDER: Chairman

More information

REGULAR MEETING MINUTES Thursday, September 15, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers

REGULAR MEETING MINUTES Thursday, September 15, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers TOWN OF MONTVILLE INLAND WETLANDS COMMISSION 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 TELEPHONE: (860) 848-6779 FAX: (860) 848-2354 REGULAR MEETING MINUTES Thursday, 7:00 P.M. LOCATION:

More information

Section 48: Land Excavation/Grading

Section 48: Land Excavation/Grading SECTION 48: 48.01 Purpose 48.02 General Regulations 48.03 Permit Required 48.04 Application for Permit 48.05 Review and Approval 48.06 Conditions of Permit 48.07 Financial Guarantee 48.08 Failure to Comply

More information

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017 CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: OTHERS: David Davidson; Brian Baxendale; Steven Ferguson; Fran DiMeglio; Michael Mushak; George Tsiranides; Tamsen Langalis; Nora King (left at 9:52

More information

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48)

SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) SOUTHBOROUGH WETLANDS BY-LAW First Draft 1/2/92, (last revised 2/22/95) Approved at Annual Town Meeting of April 10, 1995 (Article #48) CHAPTER 170-1. PURPOSE The purpose of this chapter is to protect

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 11 17 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 105 16 APPLICANT/OWNER: WILLIAM ZACZYNSKI and SUSAN M.

More information

STORM DRAINAGE WORKS APPROVAL POLICY

STORM DRAINAGE WORKS APPROVAL POLICY Nova Scotia Environment and Labour STORM DRAINAGE WORKS APPROVAL POLICY Approval Date: December 10, 2002 Effective Date: December 10, 2002 Approved By: Ron L Esperance Version Control: Latest revision

More information

Conservation Commission March 27, ATTENDANCE: Anne Cagnina, Chair; Ed Holowinko; Beth Ackerman; Karen Destefanis; D. Seeley Hubbard (6:25 PM)

Conservation Commission March 27, ATTENDANCE: Anne Cagnina, Chair; Ed Holowinko; Beth Ackerman; Karen Destefanis; D. Seeley Hubbard (6:25 PM) Conservation Commission 03/27/2007 Minutes NORWALK CONSERVATION COMMISSION MINUTES Conservation Commission March 27, 2007 ATTENDANCE: Anne Cagnina, Chair; Ed Holowinko; Beth Ackerman; Karen Destefanis;

More information

I. Regular Meeting (7:30 P.M.)

I. Regular Meeting (7:30 P.M.) GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING GRISWOLD TOWN HALL I. Regular Meeting (7:30 P.M.) 1. Call to Order APPROVED MINUTES November

More information

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Draft 12/5/2012 GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Dennis Dostert. Present were members: Dostert, Montaine,

More information

MONDAY JULY 16, 2001

MONDAY JULY 16, 2001 CONSERVATION COMMISSION MEETING MINUTES MONDAY JULY 16, 2001 The meeting was called to order at 7:10pm. ATTENDANCE Chairwoman Marylynne Dube, Leon Mosczynski, Richard Downs, Eric Virostek, Robert Zurowski,

More information

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting June 13, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting June 13, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting June 13, 2018 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called to order the regular

More information

ARENAC COUNTY ORDINANCE SOIL EROSION AND SEDIMENTATION CONTROL

ARENAC COUNTY ORDINANCE SOIL EROSION AND SEDIMENTATION CONTROL ARENAC COUNTY ORDINANCE 2017-01 SOIL EROSION AND SEDIMENTATION CONTROL WHEREAS, the State of Michigan has authorized counties to adopt a Soil Erosion and Sedimentation Control Ordinance pursuant to Part

More information

ON-SITE INDIVIDUAL WASTEWATER TREATMENT SYSTEMS LAW CHAPTER 56 TOWN OF GORHAM ARTICLE 1 INTRODUCTORY PROVISIONS ARTICLE 2 DEFINITIONS

ON-SITE INDIVIDUAL WASTEWATER TREATMENT SYSTEMS LAW CHAPTER 56 TOWN OF GORHAM ARTICLE 1 INTRODUCTORY PROVISIONS ARTICLE 2 DEFINITIONS ON-SITE INDIVIDUAL WASTEWATER TREATMENT SYSTEMS LAW CHAPTER 56 TOWN OF GORHAM 56.101 Title 56.102 Applicability 56.103 Purpose 56.104 Authority 56.201 Words and Terms ARTICLE 1 INTRODUCTORY PROVISIONS

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING MINUTES DECEMBER 19, 2013 GRISWOLD TOWN HALL I. REGULAR MEETING (7:30 P.M.) 1. Call to Order

More information

Chapter 12 Erosion Control Regulations

Chapter 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 information

TOWN OF ROXBURY CONNECTICUT

TOWN OF ROXBURY CONNECTICUT JANUARY 12, 2017 MINUTES CALL TO ORDER Peter Filous, Chairman, called the meeting to order at 7:30 p.m. Members Present: Peter Filous, Bob Munson, Gary Steinman, Pauline Krofssik, Peter Mariano and Alternate

More information

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following:

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following: May 11, 2018 File: 18DP01-31 Re: Development Permit Application No. 18DP01-31 Plan 223 MC, Block 3, Lot 15A : 16 Aspen Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

More information

Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013

Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013 Minutes of the Dodge County PLANNING COMMISSION MEETING May 1, 2013 The regular meeting of the Planning Commission was called to order by Richard Wolf at 7:00 PM on Wednesday, May 1, 2013. Present were

More information

FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES COMMISSIONER ADAM H. PUTNAM. December 7, 2011

FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES COMMISSIONER ADAM H. PUTNAM. December 7, 2011 0FF1CE OF AGRICULTURAL WATER POLICY (850) 617-1700 MAGNOLlA CENTER, SUITE 200 1203 GOVERNOR'S SQUARE BOULEVARD TALLAHASSEE, FLORIDA 32301 FLORIDA DEPARTMENT OF AGRICULTURE AND CONSUMER SERVICES COMMISSIONER

More information

*NOTE: Please be advised that at this time the following are strictly "Draft Minutes" until approved by the Inland Wetlands Commission*

*NOTE: Please be advised that at this time the following are strictly Draft Minutes until approved by the Inland Wetlands Commission* draft Minutes Guilford Inland Wetlands Commission Regular Meeting August 12, 2015 at 7:30 P.M. Guilford Community Center Faulkner Room 32 Church Street *NOTE: Please be advised that at this time the following

More information

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared.

Chairperson Pollard asked if anyone had a pecuniary interest and the general nature thereof regarding any of the applications and none was declared. PLANNING ADVISORY COMMITTEE REGULAR MEETING MINUTES Wednesday, July 22, 2015 The Township of Rideau Lakes Planning Advisory Committee held a Regular Meeting on Wednesday, July 22, 2015 at the Municipal

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~ Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~ The regular meeting of the Zoning Board of Appeals of the Town of Copake was held on May 25, 2017, at the Copake Town Hall, 230

More information

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION*

ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION* ARTICLE VI. SOIL EROSION AND SEDIMENTATION PREVENTION* *Editor's note: Ord. No. 02-486, 1, adopted April 8, 2002, amended art. VI in its entirety and enacted similar provisions as set out herein. The former

More information

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 APPROVED A regular meeting of the Town Plan and Zoning Commission for the Town of Woodbridge was held

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2

CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2 CHARTER TOWNSHIP OF LANSING INGHAM COUNTY, MICHIGAN ORDINANCE NO. 50.2 AN ORDINANCE OF THE CHARTER TOWNSHIP OF LANSING, INGHAM COUNTY, MICHIGAN, PROVIDING THAT THE CODE OF ORDINANCES, CHARTER TOWNSHIP

More information

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law

CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT. By-law CORPORATION OF THE MUNICIPALITY OF CHATHAM-KENT By-law 164-2012 being a By-Law under the Building Code Act, 1992, S.O. 1992, c. 23, respecting construction, demolition, change of use, occupancy permits,

More information

2018 MEETING DATES AND FILING DEADLINES

2018 MEETING DATES AND FILING DEADLINES 2018 MEETING DATES AND FILING DEADLINES Meeting Date Filing Deadline February 26 January 26 March 26 February 23 April 23 March 23 May 21 April 20 June 25 May 25 July 23 June 22 August 27 July 27 September

More information

TOWN OF HOLLIS, NEW HAMPSHIRE EXCAVATION, REMOVAL OR MOVEMENT OF EARTH REGULATIONS

TOWN OF HOLLIS, NEW HAMPSHIRE EXCAVATION, REMOVAL OR MOVEMENT OF EARTH REGULATIONS TOWN OF HOLLIS, NEW HAMPSHIRE EXCAVATION, REMOVAL OR MOVEMENT OF EARTH REGULATIONS TABLE OF CONTENTS SECTION I. AUTHORITY... 1 SECTION II. PURPOSE AND SCOPE... 1 SECTION III. DEFINITIONS:... 1 SECTION

More information

Junkyard Law 2007 Revision

Junkyard Law 2007 Revision Junkyard Law 2007 Revision Section I. Purpose The Town of Wheatfield desires to set out fair and comprehensive rules and regulations governing the creation, maintenance, and screening of junkyards. The

More information

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature:

ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE. Description of Purpose and Nature: ORDINANCE NO. 33 PENINSULA TOWNSHIP STORM WATER CONTROL ORDINANCE Description of Purpose and Nature: AN ORDINANCE TO PROVIDE FOR STORM WATER MANAGEMENT PRACTICES AND REVIEW OF STORM WATER MANAGEMENT PLANS

More information

Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403

Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403 Beacon Falls Inland Wetlands & Watercourses Commission 10 Maple Avenue Beacon Falls, CT 06403 BEACON FALLS INLAND WETLANDS & WATERCOURSES Public Hearing January 14, 2015 MINUTES (Subject to Revision) 1.

More information

Inland Wetland Watercourse Agency, City of West Haven By-Laws

Inland Wetland Watercourse Agency, City of West Haven By-Laws Inland Wetland Watercourse Agency, City of West Haven By-Laws ARTICLE I Purpose and Authorization The objectives and purposes of the West Haven Inland Wetlands and Watercourses Agency are those set forth

More information

APPLICATION TO AMEND THE ZONING BY-LAW

APPLICATION TO AMEND THE ZONING BY-LAW 2019.01.08 Office Use Only Box 5000, Station 'A' 200 Brady Street Sudbury, ON P3A 5P3 Tel. (705) 671-2489, Ext. 4620 Fax (705) 673-2200 File # Cross Ref. File(s) S.P.P. AREA NDCA REG. AREA Yes No Yes No

More information

Camden County Planning Board Minutes May 20, 2009, 7:00pm Downstairs Main Courtroom Camden County Courthouse Complex

Camden County Planning Board Minutes May 20, 2009, 7:00pm Downstairs Main Courtroom Camden County Courthouse Complex 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 Camden County Planning Board Minutes May 20, 2009, 7:00pm Downstairs Main Courtroom Camden County Courthouse Complex

More information

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012 DRAFT approved by the Commission on TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) 848-8549 x379 Fax (860) 848-2354 MEETING MINUTES May 8, 2012 1. Call to Order.

More information

TOWN OF BRIMFIELD CONSERVATION COMMISSION. Salisbury Annex Building, 2 nd Floor 23 Main Street Brimfield, Massachusetts 01010

TOWN OF BRIMFIELD CONSERVATION COMMISSION. Salisbury Annex Building, 2 nd Floor 23 Main Street Brimfield, Massachusetts 01010 TOWN OF BRIMFIELD CONSERVATION COMMISSION Salisbury Annex Building, 2 nd Floor 23 Main Street Brimfield, Massachusetts 01010 Ian Lynch, Chair Roger debruyn Joe Collins Matt Toth Steve Phifer Michele Restino

More information

Village of Lincolnwood Plan Commission Meeting Wednesday, December 5, :00 P.M. in the Council Chambers Room

Village of Lincolnwood Plan Commission Meeting Wednesday, December 5, :00 P.M. in the Council Chambers Room Village of Lincolnwood Plan Commission Meeting Wednesday, December 5, 2018 7:00 P.M. in the Council Chambers Room Lincolnwood Village Hall - 6900 North Lincoln Avenue 1. Call to Order/Roll Call 2. Pledge

More information

LCB File No. R PROPOSED REGULATION OF THE MANUFACTURED HOUSING DIVISION OF THE DEPARTMENT OF BUSINESS AND INDUSTRY

LCB File No. R PROPOSED REGULATION OF THE MANUFACTURED HOUSING DIVISION OF THE DEPARTMENT OF BUSINESS AND INDUSTRY LCB File No. R055-02 PROPOSED REGULATION OF THE MANUFACTURED HOUSING DIVISION OF THE DEPARTMENT OF BUSINESS AND INDUSTRY SAFETY OF MOBILE HOME PARKS AND CONSTRUCTION AND ALTERATION OF MOBILE HOME PARKS

More information

REGULAR MEETING MINUTES December 16, 2010 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES December 16, 2010 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION REGULAR MEETING MINUTES December 16, 2010 GRISWOLD TOWN HALL I. PUBLIC HEARING (7:15 P.M.) 1. Call to Order Vice Chair Robert Parrette called

More information

ORDINANCE #25 MUNICIPAL CEMETERIES - RULES AND REGULATIONS

ORDINANCE #25 MUNICIPAL CEMETERIES - RULES AND REGULATIONS ORDINANCE #25 TOWN OF HANOVER ORDINANCE OF THE BOARD OF SELECTMEN The Board of Selectmen of Hanover, New Hampshire, ordain as follows: MUNICIPAL CEMETERIES - RULES AND REGULATIONS 1. Declaration of Purpose:

More information

MODEL STREAM BUFFER PROTECTION ORDINANCE

MODEL STREAM BUFFER PROTECTION ORDINANCE MODEL STREAM BUFFER PROTECTION ORDINANCE Description: This model ordinance provides a framework for local governments to develop buffer zones for streams, as well as the requirements that minimize land

More information

NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 353 SAND DUNES PROTECTION AND MANAGEMENT

NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 353 SAND DUNES PROTECTION AND MANAGEMENT NATURAL RESOURCES AND ENVIRONMENTAL PROTECTION ACT (EXCERPT) Act 451 of 1994 PART 353 SAND DUNES PROTECTION AND MANAGEMENT 324.35301 Definitions. Sec. 35301. As used in this part: (a) Contour change includes

More information

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418

DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 DERBY INLAND WETLANDS AGENCY DERBY, CONNECTICUT 06418 Frederick J. Columbo, Jr. Chairman Philip Marcucio 68 Seymour Avenue Paul Dinice, Jr. Derby, Connecticut 06418 Paul Padilla David Barboza II David

More information

417 Walnut Street Harrisburg, PA / FAX

417 Walnut Street Harrisburg, PA / FAX 417 Walnut Street Harrisburg, PA 17101 717 255-3252 / 800 225-7224 FAX 717 255-3298 www.pachamber.org Bureau of Waterways Engineering and Wetlands Division of NPDES Construction and Erosion Control Rachel

More information

REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018

REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018 Page 1 REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION MIDDLETOWN CONNECTICUT NOVEMBER 14, 2018 1. Pledge of Allegiance Director Joseph Samolis called the meeting to order at 7:04 PM with the Pledge

More information

Carlisle Planning Board. Rules and Regulations. Special Permits for Common Driveways

Carlisle Planning Board. Rules and Regulations. Special Permits for Common Driveways Rules and Regulations regarding Special Permits for Common Driveways Revised: October 30, 1989 July 8, 1991 March 27, 1995 Page 1 of 13 Rules and Regulations for Conservation Clusters Table of Contents

More information

LOST MEADOWS SUBDIVISIONS Deed Restrictions

LOST MEADOWS SUBDIVISIONS Deed Restrictions LOST MEADOWS SUBDIVISIONS Deed Restrictions Information on the essential legal filings related to the development of the Lost Meadows Subdivisions can be found at: Bexar County Clerk's office 100 Dolorosa,

More information

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE

MINOR VARIANCE OR PERMISSION APPLICATION GUIDE Box 5000, Station 'A' 200 Brady Street, Tom Davies Square Sudbury ON P3A 5P3 Tel. (705) 671-2489 Ext. 4376/4346 Fax (705) 673-2200 MINOR VARIANCE OR PERMISSION APPLICATION GUIDE APPLYING FOR A MINOR VARIANCE

More information

ARTICLE 20 SOIL EROSION AND SEDIMENTATION CONTROL

ARTICLE 20 SOIL EROSION AND SEDIMENTATION CONTROL ARTICLE 20 SOIL EROSION AND SEDIMENTATION CONTROL 20.1. General Requirements 20.1-1. Plan Required. No person shall initiate any land-disturbing activity without an erosion control plan approved by the

More information

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO A BYLAW TO REGULATE OR PROHIBIT THE DEPOSIT OF FILL ON LANDS IN THE DISTRICT

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO A BYLAW TO REGULATE OR PROHIBIT THE DEPOSIT OF FILL ON LANDS IN THE DISTRICT THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO. 9204 A BYLAW TO REGULATE OR PROHIBIT THE DEPOSIT OF FILL ON LANDS IN THE DISTRICT WHEREAS Section 8(3)(m) of the Community Charter allows a Council,

More information

ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS

ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS ATLANTA REGIONAL COMMISSION METROPOLITAN RIVER PROTECTION ACT RULES AND REGULATIONS Adopted 5/28/03 These Rules and Regulations are adopted by the Atlanta Regional Commission pursuant to the Metropolitan

More information

Ordinance Crawford County Animal Waste Management Ordinance

Ordinance Crawford County Animal Waste Management Ordinance Ordinance 61-88 Crawford County Animal Waste Management Ordinance Whereas, the subject matter of this ordinance having been duly referred to and considered by the Crawford Count Land Conservation Committee

More information

ZONING ORDINANCE FOR PALMYRA, MAINE

ZONING ORDINANCE FOR PALMYRA, MAINE This ordinance was adopted March 11, 1989. Attached at the end of the ordinance is a list of amendments and the dates adopted. ZONING ORDINANCE FOR PALMYRA, MAINE ARTICLE I TITLE This ordinance shall be

More information

Planning Board Academy Building 503 Province Road Gilmanton, New Hampshire Phone

Planning Board Academy Building 503 Province Road Gilmanton, New Hampshire Phone Academy Building 503 Province Road Gilmanton, New Hampshire 03237 planning@gilmantonnh.org 603.267.6700-Phone 603.267.6701-Fax Approved: August 11, 2011 Desiree Tumas, Administrator Mark Fougere, Certif.

More information

SOIL REMOVAL AND DEPOSITION BYLAW

SOIL REMOVAL AND DEPOSITION BYLAW City of Vernon SOIL REMOVAL AND DEPOSITION BYLAW #5259 BYLAW NO. THE CORPORATION OF THE CITY OF VERNON ADOPTION BYLAW NUMBER 5259 AMENDMENTS AMENDMENT 5670 February 26, 2018 Regulatory Updates as follows:

More information

All applicants are to complete the following:

All 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 information

City of Warwick, Rhode Island Municipal Code

City of Warwick, Rhode Island Municipal Code City of Warwick, Rhode Island Municipal Code Chapter 68 - SOIL EROSION AND SEDIMENT CONTROL FOOTNOTE(S): --- (1) --- Cross reference Buildings and building regulations, ch. 8; excavations in streets and

More information

REGULAR MEETING MINUTES FEBRUARY 21, 2013 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES FEBRUARY 21, 2013 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION & AQUIFER PROTECTION AGENCY REGULAR MEETING MINUTES FEBRUARY 21, 2013 GRISWOLD TOWN HALL I. REGULAR MEETING (7:30 P.M.) 1. Call to Order

More information

[APPLICATION FOR REZONING] [Type the company name] Preferred Customer

[APPLICATION FOR REZONING] [Type the company name] Preferred Customer [Type the company name] Preferred Customer [APPLICATION FOR REZONING] CITY OF DULUTH, GEORGIA DEPARTMENT OF PLANNING & DEVELOPMENT 3167 MAIN STREET DULUTH, GA Section 1 Application Instructions A. The

More information

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

More information

ANNUAL APPOINTMENT OF CHAIR AND VICE-CHAIR Squyres, seconded by Anderson, moved to nominate Christine Maefsky as Chair of the

ANNUAL APPOINTMENT OF CHAIR AND VICE-CHAIR Squyres, seconded by Anderson, moved to nominate Christine Maefsky as Chair of the The held their regular monthly meeting on the above date. The following were in attendance: Chair Christine Maefsky, Commissioners Walt Anderson, Travis Loeffler and Dan Squyres. Commissioner Tom Noyes

More information

PUBLIC HEARING & REGULAR MEETING MINUTES July 21, 2011 GRISWOLD TOWN HALL

PUBLIC HEARING & REGULAR MEETING MINUTES July 21, 2011 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION PUBLIC HEARING & REGULAR MEETING MINUTES July 21, 2011 GRISWOLD TOWN HALL I. Public Hearing: (7:00 P.M.) 1. Call to Order Chair Courtland

More information

SOUTH HADLEY CONSERVATION COMMISSION MEETING MINUTES March 21, 2018

SOUTH HADLEY CONSERVATION COMMISSION MEETING MINUTES March 21, 2018 SOUTH HADLEY CONSERVATION COMMISSION MEETING MINUTES March 21, 2018 PRESENT: William (Bill) DeLuca, Chair; Jack Fleming, Vice Chair; William (Bill) Bacis, Member; Jim Canning, Member; Neva Tolopko, Member;

More information

Frequently Asked Questions for Act 162 of 2014 Implementation

Frequently Asked Questions for Act 162 of 2014 Implementation 1. Does this Act apply to all Chapter 102 permits? No. The Act is specific in applying only to NPDES permits required under 25 Pa. Code Chapter 102. The NPDES permit required under Chapter 102.5 (related

More information

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK)

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK) September 6, 2018 File: 18DP03-31 Re: Development Permit Application No. 18DP03-31 Plan 223 MC, Block 2, Lot 6 : 6 Ash Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

More information

TOWN OF PELHAM Office of the Selectmen

TOWN OF PELHAM Office of the Selectmen TOWN OF PELHAM Office of the Selectmen Town Hall Tel: (603) 635-8233 6 Village Green Fax: (603) 635-8274 Pelham, NH 03076 selectmen@pelham-nh.com BOARD OF HEALTH WASTE DISPOSAL SYSTEMS REGULATIONS CHAPTER

More information

FOR SALE Bank Owned Former C-Store

FOR SALE Bank Owned Former C-Store FOR SALE Bank Owned Former C-Store 29 Railroad Ave., Plainfield > Bank-owned former C-Store Retail (no gas allowed) on highly visible Route 14A > 3,000sf One story building on 0.29 acre with 70 Road frontage

More information

NC General Statutes - Chapter 160A Article 23 1

NC General Statutes - Chapter 160A Article 23 1 Article 23. Municipal Service Districts. 160A-535. Title; effective date. This Article may be cited as "The Municipal Service District Act of 1973," and is enacted pursuant to Article V, Sec. 2(4) of the

More information

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 555 (AS AMENDED THROUGH 555.19) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 555 IMPLEMENTING THE SURFACE MINING AND RECLAMATION ACT OF 1975 The Board of Supervisors of

More information

MINUTES. Town of Wappinger Planning Board

MINUTES. Town of Wappinger Planning Board MINUTES Town of Wappinger Planning Board December 2, 2013 Time: 7:00 PM Town Hall 20 Middlebush Road Wappinger Falls, NY Members Present: Chairman Mr. Malafronte: Member Ms. Leed: Member Mr. Fanuele: Member

More information

Town of Northwood Planning Board Work Session June 22, 2017 MINUTES

Town of Northwood Planning Board Work Session June 22, 2017 MINUTES Chair Robert Strobel called the meeting to order at 6:30 p.m. PRESENT: Chair Robert Strobel, Selectmen s Representative Rick Wolf, Joe McCaffrey and Vice-Chair Lee Baldwin. TOWN STAFF PRESENT: Land Use

More information

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951) City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION

More information

TOWN OF ASHBY PLANNING BOARD RULES AND REGULATIONS FOR SITE PLAN APPROVAL. ADOPTED: January 26, 2000 $ Site Plan Approval Rules & Regulations

TOWN OF ASHBY PLANNING BOARD RULES AND REGULATIONS FOR SITE PLAN APPROVAL. ADOPTED: January 26, 2000 $ Site Plan Approval Rules & Regulations TOWN OF ASHBY PLANNING BOARD RULES AND REGULATIONS FOR SITE PLAN APPROVAL ADOPTED: January 26, 2000 $20.00 Site Plan Approval Rules & Regulations TABLE OF CONTENTS SECTION 1...3 GENERAL PROVISIONS...3

More information

CITY OF MEDFORD RIPARIAN CORRIDOR ORDINANCE. Adopted: June 1, 2000 by Ordinance #

CITY OF MEDFORD RIPARIAN CORRIDOR ORDINANCE. Adopted: June 1, 2000 by Ordinance # CITY OF MEDFORD RIPARIAN CORRIDOR ORDINANCE Adopted: June 1, 2000 by Ordinance # 1999-215 This new language is located in Article V - Site Development Standards, and replaces the Bear Creek (B-C) Overlay

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003

HILLSBOROUGH 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 information

CHAPTER Onsite Wastewater Treatment Systems Ordinance

CHAPTER Onsite Wastewater Treatment Systems Ordinance CHAPTER 15.18 Onsite Wastewater Treatment Systems Ordinance The Alameda County Board of Supervisors hereby finds and declares: A. Modifications to Chapter 15.18 of the Alameda County General Ordinance

More information

MINUTES COMMISSION ON THE CITY PLAN JUNE 19 TH, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT RM #335-THIRD FLOOR REGULAR MEETING

MINUTES COMMISSION ON THE CITY PLAN JUNE 19 TH, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT RM #335-THIRD FLOOR REGULAR MEETING MINUTES COMMISSION ON THE CITY PLAN JUNE 19 TH, 2018-7:00 P.M. 100 BROADWAY, NORWICH CONNECTICUT RM #335-THIRD FLOOR REGULAR MEETING A. CALL TO ORDER: Art Sharron, Chairman, called the meeting to order

More information

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA:

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA: ORD-3258 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 AN ORDINANCE TO AMEND SECTIONS 30-57, 30-58, 30-60, 30-60.1, 30-71, 30-73, 30-74 AND 30-77 AND ADD SECTIONS 30-62

More information

TILDEN TOWNSHIP PLANNING COMMISSION

TILDEN TOWNSHIP PLANNING COMMISSION TILDEN TOWNSHIP PLANNING COMMISSION Tuesday, Regular Meeting The Tilden Township Planning Commission met in the Township Municipal Building on Tuesday, with the following present: Dale Keener, Joshua Breslin,

More information

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES

POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES POST FALLS HIGHWAY DISTRICT MARCH 2018 MINUTES Regular Meeting March 7, 2018, 6:00 pm, E 5629 Seltice Way Vice-Chairman Tondee called the meeting to order at 6:00 P.M. Present were Vice-Chairman Todd Tondee;

More information

PLANNING BOARD MEETING Monday, August 27, :00 PM Council Chambers, City Hall. MINUTES Approved 9/10/2018

PLANNING BOARD MEETING Monday, August 27, :00 PM Council Chambers, City Hall. MINUTES Approved 9/10/2018 PLANNING BOARD MEETING Monday, August 27, 2018 7:00 PM Council Chambers, City Hall MINUTES Approved 9/10/2018 Mr. Wahrlich called the meeting to order at 7:00 PM and asked for a roll call. I. Roll Call

More information