CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, MAY 21, 2014 MINUTES. Dennis Siedlaczek Ray Sturdy

Size: px
Start display at page:

Download "CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, MAY 21, 2014 MINUTES. Dennis Siedlaczek Ray Sturdy"

Transcription

1 Meeting called to order 7:00 p.m. by Chairman Cebulski. MEMBERS PRESENT: Kendra Barberena Dennis Cebulski Bill Pratt Keith Postell Dennis Siedlaczek Ray Sturdy MEMBERS ABSENT: OTHERS PRESENT: Kay Arnold, Excused Jana Radtke, Community Development Director/Planner Jack Knowles, Spalding DeDecker Associates Alice Geletzke, Recording Secretary ITEM NO. 1 APPROVAL OF AGENDA 1. Regular Meeting May 21, 2014 Moved by Commissioner Pratt and supported by Commissioner Sturdy to approve the agenda for the regular meeting of May 21, 2014 as presented. Ayes all. ITEM NO. 2 APPROVAL OF 1. Regular Meeting April 16, Work Session - April 16, 2014 Moved by Commissioner Siedlaczek and supported by Commissioner Pratt to approve the minutes for both the regular meeting and the work session of April 16, 2014 as submitted. Ayes all. ITEM NO. 3 PUBLIC HEARINGS 1. P.C. No: Matthew McIntosh Matthew McIntosh Cross Fit Lower Town 9145 General Ct Section No: 35 R IND, Industrial Applicant is requesting Special Land Use approval Mrs. Radtke reviewed her report dated April 28, 2014 and communications were received from the Director of Public Utilities and the Fire Department. Mr. Matthew McIntosh addressed the Commission and answered questions. 1

2 Although a public hearing was inadvertently omitted at this time, Chairman Cebulski asked for public comment later in the meeting. The members of the public who were in attendance at the beginning of the meeting were still present when Chairman Cebulski opened the public hearing at 8:38 p.m. There being no public comment, the hearing was closed at 8:39 p.m. Moved by Commissioner Postell and supported by Commissioner Pratt to approve the Special Land Use as requested in Application for Cross Fit Lower Town at 9145 General Court with consideration of the recommendations that the outdoor running activities be confined to the green space at the rear of the site on the west side, that the expected maximum occupancy of the facility would be 30 users, and that the hours of operation be as stated: Mon-Thu, 5 a.m.-8:30 p.m.; Fri, 5 a.m.-7:30 p.m.; Sat, 8 a.m.-2:30 p.m.; and Sun, 9 a.m.-1 p.m. Ayes all. ITEM NO. 4 TOWNSHIP CAPITAL IMPROVEMENT PROJECTS 1. Update on amphitheater at Township Park 2. Update on pavilion at Township Park Mrs. Radtke updated Commissioners on what is currently being considered by the Board of Trustees for these two projects. ITEM NO. 5 OLD BUSINESS 1. P.C. No: Ann Arbor Road Ventures, LLC Eugene Sherizen Climate Controlled Self Storage North of Ann Arbor Road, East of Lilley (Mill Street) Ann Arbor Road Section No: 35 Tax I.D. No: R ARC, Ann Arbor Road Corridor Applicant is requesting a Site Plan Revision Mrs. Radtke gave a brief overview of the applicant s desire to remove the cupola from the building. Mr. Tom Kemp of Ann Arbor Road Ventures, LLC indicated their design people recommend not putting the green cupola on the building as it changes the company brand somewhat. They re also recommending a stone veneer on the front of the building. A height variance had previously been required for cupola construction. 2

3 Moved by Commissioner Sturdy and supported by Commissioner Siedlaczek to approve the proposed site plan changes as requested in Application for Climate Controlled Self-Storage at Ann Arbor Road. Ayes all. 2. P.C. No: Associates LLC Vincent Pangle DFCU Financial South of Ann Arbor Road and West of Main Street Section No: 34 R ; R & R ARC, Ann Arbor Road Corridor Applicant is requesting Site Plan approval Mrs. Radtke reviewed her report dated May 5, 2014 and Jack Knowles reviewed the reports of Spalding DeDecker Associates dated May 7, 2014 and May 13, The Fire Department report was received. Mr. Vince Pangle of 59 Associates and engineering and architectural representatives addressed the Commission and answered questions regarding concerns listed in the planning and engineering reports. Moved by Commissioner Sturdy and supported by Commissioner Barberena to grant tentative approval, and conditional final site plan approval for Application for DFCU Financial, south or Ann Arbor Road and west of Main Street, the conditions being all of the items identified in the May 5, 2014 planning report and compliance with all of the items in the May 7 and May 13, 2014 engineering reports; and highlighting that, among other things in the planning report, approval of the Township Engineer is one of the most important conditions. AYES: NAYS: Sturdy, Barberena, Cebulski, Postell, Siedlaczek Pratt Motion carried. 3

4 ITEM NO. 6 NEW BUSINESS 1. P.C. No: CHARTER TOWNSHIP OF PLYMOUTH Ojibway Development, LLC Bruce Michael Andover Forest North of Ann Arbor Road, West of Ridge Road Section No: 31 R & R R-1-E, Single Family Residential Applicant is requesting Site Plan Approval Mrs. Radtke and Mr. Knowles reviewed their respective reports and the Fire Department report was received. Mr. Bruce Michael addressed the Commission regarding the change to condominium development with cluster housing option from subdivision plat. He also asked for direction regarding whether the proposed pathway should be extended to provide access to residents of Country Acres Subdivision. Moved by Commissioner Pratt and supported by Commissioner Barberena to grant tentative site plan approval for Application , Andover Forest, north of Ann Arbor Road, West of Ridge Road, subject to the following conditions: 1. That the written legal description of the property be provided on the site plan. 2. The indication that the roads will be private roads, not public roads. 3. That all the homeowners of the abutting property to the west, as well as the Country Club Village Homeowner s Association, be contacted by the applicant to seek their unanimous consent for the pathway extension to Oakview Court. Ayes all. ITEM NO. 7 OTHER PLANNING COMMISSION BUSINESS 1. Review of Master Plan and Future Land Use Map Moved by Commissioner Pratt and supported by Commissioner Barberena to proceed with the process to review the Township Master Plan and Future Land Use Map and authorize the Community Development Director to send the Notice of Intent to the required Michigan Planning Enabling Act (MPEA) Notice Group. Ayes all. 4

5 ITEM NO. 8 COMMUNICATIONS AND/OR INFORMATION - N/A ITEM NO. 9 BOARD OF TRUSTEES ACTION 1. The Board of Trustees approved the rezoning of Parcel R from VP, Vehicular Parking, to ARC, Ann Arbor Road Corridor, as recommended by the Planning Commission. 2. The Board of Trustees approved the Final Condominium Subdivision Plan and the Conservation and Storm Water Management Easement for the Plymouth Estates condominium subdivision # , as recommended by the Planning Commission. MOTION TO ADJOURN Moved by Commissioner Pratt and supported by Commissioner Sturdy to adjourn the meeting at 8:45 p.m. Ayes all. Kendra Barberena, Secretary Charter Township of Plymouth Planning Commission The Charter Township of Plymouth will provide necessary reasonable auxiliary aids and services, such as signers for the hearing impaired and audio tapes of printed materials being considered at the meeting, to individuals with disabilities at the meeting/hearing upon two weeks notice to the Charter Township of Plymouth. Individuals with disabilities requiring auxiliary aids or services should contact the Charter Township of Plymouth by writing or calling the Supervisor s Office, Charter Township of Plymouth, 9955 N. Haggerty Road, Plymouth, MI 48170, (734) , TDD users: (Michigan Relay Service). 5

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, FEBRUARY 17, :00 PM MINUTES

CHARTER TOWNSHIP OF PLYMOUTH PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, FEBRUARY 17, :00 PM MINUTES Meeting called to order 7:00 p.m. by Chairman Cebulski. MEMBERS PRESENT: Kendra Barberena Dennis Cebulski Mike Kelly Bill Pratt Keith Postell Dennis Siedlaczek Ray Sturdy MEMBERS EXCUSED: OTHERS PRESENT:

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM Table of Contents Agenda 2 Proclamation of Fire Prevention Week 2014 2014 Fire Prevention Week Proclamation 4 BOT Minutes Regular Meeting 09-23-2014 Proposed BOT Minutes Regular Meeting 09-23-14 Proposed

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 6, 2012 Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Kay Arnold, Trustee Joe Bridgman,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, :00 PM CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, September 9, 2014 7:00 PM A. CALL TO ORDER at P.M. B. PLEDGE OF ALLEGIANCE TO THE FLAG C. ROLL CALL: Kay Arnold, Nancy Conzelman, Chuck Curmi,

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1 MEETING SPECIAL MEETING

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES SPECIAL MEETING MONDAY, DECEMBER 17, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, AUGUST 19, 2008 Supervisor Reaume called the meeting to order at 7:02 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Ron Edwards, Treasurer Marilyn

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JULY 10, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert Doroshewitz, Trustee Gary Heitman,

More information

ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml

ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml ORDINANCE NO. 17-' NORTHFIELD TOWNSHIP, WASHTENAW COUNTY Ml AN ORDINANCE OF THE BOARD OF TRUSTEES OF NORTHFIELD TOWNSHIP, MICHIGAN TO AMEND THE NORTHFIELD TOWNSHIP ZONING ORDINANCE BY ADOPTING THE WHITMORE

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. and Fire Chief Dan Phillips led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor

More information

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018 THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018 I. CALL TO ORDER Chairman Burns called the meeting to order. II. INVOCATION Board Member Zipperer gave the invocation. III. PLEDGE TO THE FLAG

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 10, 2015 MINUTES Supervisor Reaume called the meeting to order at 7:04 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

PARK COUNTY PLANNING COMMISSION MEETING MINUTES April 10, Main St., Fairplay

PARK COUNTY PLANNING COMMISSION MEETING MINUTES April 10, Main St., Fairplay PARK COUNTY PLANNING COMMISSION MEETING MINUTES April 10, 2018 501 Main St., Fairplay Chairman Charles Schultz called the meeting to order at approximately 9:05 AM Members Present: Jim Sapp, Susie Jones,

More information

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8

PLANNING COMMISSION MEETING MINUTES November 14, 2018 (City Hall Council Chambers) 5:30 P.M. Page 1 of 8 Page 1 of 8 The City of Foley Planning Commission held a meeting on November 14, 2018 at 5:30 p.m. in the Council Chambers of City Hall located at 407 E. Laurel Avenue. Member present were: Ame Wilters,

More information

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX

Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN PHONE /FAX Almont Township 819 N. MAIN STREET ALMONT, MICHIGAN 48003 PHONE 810-798-8521/FAX810-798-7097 www.almonttownship.org ALMONT TOWNSHIP PLANNING COMMISSION REGULAR MEETING The regular meeting of the Almont

More information

Page 1 of 6 PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN PARKS AND RECREATION COMMITTEE MEETING TUESDAY - MAY 10, 2016

Page 1 of 6 PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN PARKS AND RECREATION COMMITTEE MEETING TUESDAY - MAY 10, 2016 Parks and Recreation Committee Meeting - 4:30 A.M. 1. Call to Order 2. Agenda items a. Approve Agenda PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN 49306 PARKS AND RECREATION COMMITTEE

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MARCH 12, 2019 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 4 5 7 8

More information

a. Addressing Requirements for Structures Ordinance Revised a. Condominium Development Standards Ordinance

a. Addressing Requirements for Structures Ordinance Revised a. Condominium Development Standards Ordinance OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD NOVEMBER 9, 2017 Agenda PUBLIC HEARING: REZONING AND SPECIAL EXCEPTION USE LANGELAND FUNERAL HOME CONSIDERATION OF AN APPLICATION

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL MARCH 26, 2015

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL MARCH 26, 2015 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL MARCH 26, 2015 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, APRIL 10, 2018 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, APRIL 10, 2018 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD.

A. PRESENTATION OF PROCLAMATION TO BARBARA SCARNATO ON RECEIVING THE 2014 TEACHER OF THE YEAR AWARD. NOTICE OF PUBLIC MEETING CITY COUNCIL CITY OF BONITA SPRINGS OFFICIAL AGENDA WEDNESDAY, MAY 21, 2014 9:00 A.M. CITY HALL 9101 BONITA BEACH ROAD BONITA SPRINGS, FLORIDA 34135 I. CALL TO ORDER II. III. IV.

More information

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018 Public Notice posted in accordance with 610 RSMo as amended Date/Time Posted: Friday, Feb. 9, 2018 4:30 p.m. PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, 2018 7:00 P.M. 1. CALL TO ORDER:

More information

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved) Crockery Township Regular Planning Commission Meeting March 20, 2012 (Approved) Chairman Bill Sanders called the March 20, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

CITY 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, 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 information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

PLAN COMMISSION AGENDA

PLAN COMMISSION AGENDA PLAN COMMISSION AGENDA 7:30 PM 1. CALL TO ORDER BOARD ROOM NORTHBROOK VILLAGE HALL, 1225 CEDAR LANE Tuesday, October 7, 2014 2. MINUTES APPROVAL - September 16, 2014 3. COMMUNITY PLANNING REPORT 4. HEAR

More information

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 26, 2018 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 26, 2018 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, NOVEMBER 26, 2018 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER 45175 TEN MILE ROAD Mayor Gatt called the meeting to order at 7:00 P.M. PLEDGE

More information

CITY OF SPARKS PLANNING COMMISSION MINUTES FEBRUARY 5, 2015

CITY OF SPARKS PLANNING COMMISSION MINUTES FEBRUARY 5, 2015 CITY OF SPARKS PLANNING COMMISSION MINUTES FEBRUARY 5, 2015 Planning Commissioners: James Fewins - Chair George Cammarota - Vice Chair Tom Lean Mitch Nowicki Barbara Sanders Art Sperber Doug Voelz 1. CALL

More information

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m. Commissioners Meeting October 13, 2015 The regular meeting of the Board of Commissioners was held on Tuesday, October 13, 2015 in the Commissioners Meeting Room at the Courthouse. Board members present

More information

CITY OF LAKE SAINT LOUIS PLANNING AND ZONING COMMISSION REGULAR MEETING FEBRUARY 1, 2018

CITY OF LAKE SAINT LOUIS PLANNING AND ZONING COMMISSION REGULAR MEETING FEBRUARY 1, 2018 The City of Lake Saint Louis Planning and Zoning Commission met on February 1, 2018, 7:00 p.m. at Lake Saint Louis Civic Center in Board Chambers, 200 Civic Center Drive, Lake Saint Louis, Missouri. ROLL

More information

ROCKVILLE CITY COUNCIL MEETING MINUTES December 13, 2017 Rockville City Hall

ROCKVILLE CITY COUNCIL MEETING MINUTES December 13, 2017 Rockville City Hall Item 1) Call to Order ROCKVILLE CITY COUNCIL MEETING MINUTES December 13, 2017 Rockville City Hall The meeting was called to order at 6:00 p.m. by Mayor Duane Willenbring. Item 2) Pledge of Allegiance

More information

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN 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 information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, 2015 LOCATION: SUBJECT: City Council Chambers, 40555 Utica Road, Sterling Heights, MI Minutes of the Regular Meeting of the

More information

10 E. Chicago Street Coldwater, MI Branch District Library System. Sherwood Branch 118 E. Sherman St. Sherwood, MI 49089

10 E. Chicago Street Coldwater, MI Branch District Library System. Sherwood Branch 118 E. Sherman St. Sherwood, MI 49089 10 E. Chicago Street Coldwater, MI 49036 Branch District Library System Sherwood Branch 118 E. Sherman St. Sherwood, MI 49089 September 17, 2007 6:00 P.M. MINUTES Vice President Gay called the meeting

More information

PLAN COMMISSION AGENDA May 3, :00 p.m. Town Hall W. Grand Chute Blvd.

PLAN COMMISSION AGENDA May 3, :00 p.m. Town Hall W. Grand Chute Blvd. PLAN COMMISSION AGENDA May 3, 2016 6:00 p.m. Town Hall - 1900 W. Grand Chute Blvd. 1. Roll Call. 2. Pledge of Allegiance. 3. Approval of Agenda. 4. Approval of Minutes April 21, 2016 meeting. 5. Public

More information

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman Village of Bellaire PLANNING COMMISSION Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman PLANNING COMMISSION MEETING MINUTES June 12, 2018 6:00 p.m. 1. Call to Order:

More information

PLANNING AND ZONING COMMISSION

PLANNING AND ZONING COMMISSION PLANNING AND ZONING COMMISSION Minutes Meeting Summary PZ Resolution 2014-25, A Resolution Recommending Approval of Great Western Park Filing No. 4 Replat E Final Plat and Site Development Plan, approximately

More information

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248) PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, 2015 7:00 PM Council Chambers Novi Civic Center 45175 W. Ten Mile (248) 347-0475 CALL TO ORDER The meeting was called to order at or about

More information

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION 2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION This report summarizes the activities and actions of the City of Falls Church Planning Commission during calendar year 2013. The Planning

More information

There were no public comments in favor of or opposed to this amendment. Chairman Gooding closed the public hearing at 7:02 PM.

There were no public comments in favor of or opposed to this amendment. Chairman Gooding closed the public hearing at 7:02 PM. GANGES TOWNSHIP PLANNING COMMISSION Monthly Meeting Minutes FINAL for December 20, 2006 Ganges Township Hall 119 th Avenue and 64 th Street Fennville, MI, Allegan County Chairman Gooding called the meeting

More information

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009 MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009 The regular meeting of the Indian Hill Planning Commission was held on Tuesday, at 7:30 p.m. in the Fire Department s Training room

More information

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE Introduced: Public Hearing: Adopted: Effective: VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION 19.09 OF THE VILLAGE OF PENTWATER ZONING ORDINANCE THE VILLAGE

More information

There being no further comments the Mayor closed the public hearing.

There being no further comments the Mayor closed the public hearing. PUBLIC HEARING and REGULAR BOARD MEETING of November 5, 2008, with Mayor Don Mullen and Comms. Amy Patterson, Hank Ross, Dennis DeWolf, Larry Rogers, and John Dotson present. Also present were Richard

More information

DEVELOPMENT CODE Amendments

DEVELOPMENT CODE Amendments Town of Truckee DEVELOPMENT CODE Amendments Ord. # Effective Date Description 2000-04 November 6, 2000 Adoption of Development Code and Town Zoning Map 2001-04 September 3, 2001 "Clean-Up" Amendments to

More information

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307) CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, 2018 7:00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming 82716 (307) 686-5281 Call To Order Approval of Minutes Cases 1. Pre-meeting

More information

Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan

Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan Michigan State University Extension Land Use Series Check List # 4: For Adoption of a Zoning Ordinance Amendment (including some PUDs) in Michigan Original version: (July 21, 2015) Last revised: (July

More information

Professionals: Peter J. Scandariato, Esq., Peter Ten Kate, P.E., David Roberts, P.P. Phillips Nizer March 2015 General $960.00

Professionals: Peter J. Scandariato, Esq., Peter Ten Kate, P.E., David Roberts, P.P. Phillips Nizer March 2015 General $960.00 TOWNSHIP OF REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, MAY 18, 2015 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, FLAG SALUTE The combined

More information

10 E. Chicago Street Coldwater, MI Branch District Library System Meeting of the Branch District Library Board

10 E. Chicago Street Coldwater, MI Branch District Library System Meeting of the Branch District Library Board 10 E. Chicago Street Coldwater, MI 49036 Branch District Library System Meeting of the Branch District Library Board Bronson Branch 207 N. Matteson Rd. Bronson, MI 49028 August 18, 2008 6:00 P.M. Minutes

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of June 3, 2004 to order at 7:30 p.m. announcing that this meeting had been

More information

Jennifer Barone, Development Engineer Eric Fink, Asst. Law Director Sheila Uzl Transcriptionist

Jennifer Barone, Development Engineer Eric Fink, Asst. Law Director Sheila Uzl Transcriptionist KENT PLANNING COMMISSION REGULAR BUSINESS MEETING JULY 16, 2013 MEMBERS PRESENT: STAFF PRESENT: Peter Paino John Gargan Melissa Long Greg Balbierz Anthony Catalano Jennifer Barone, Development Engineer

More information

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P.

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., David Roberts, P.P. TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR/WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, SEPTEMBER 12, 2016 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, AND

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, FEBRUARY 26, 2019 PROPOSED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

More information

October 28, 2014 Page 1 CHAIR. October 28, 2014

October 28, 2014 Page 1 CHAIR. October 28, 2014 CHAIR Jack Shuman VICE CHAIR Timothy Byler ASST. VICE CHAIR Lynn Pace SECRETARY Jeff Ricketson COMMISSIONERS Sarah Baker Alonzo Bryant Don Emmons Marshall Kennemer Phil Odom Durand Standard October 28,

More information

Special Planning Commission Meeting January 8, 2018 (Approved)

Special Planning Commission Meeting January 8, 2018 (Approved) Crockery Township Special Planning Commission Meeting January 8, 2018 (Approved) Vice-Chairman Ryan Arends called the Special Planning Commission Meeting to order at 4:43 P. M. Roll call was taken with

More information

Page 1 APPROVED PLANNING COMMISSION MEETING MINUTES January 3, CITY OF SHAWNEE PLANNING COMMISSION MEETING MINUTES January 3, :30 P.M.

Page 1 APPROVED PLANNING COMMISSION MEETING MINUTES January 3, CITY OF SHAWNEE PLANNING COMMISSION MEETING MINUTES January 3, :30 P.M. Page 1 APPROVED PLANNING COMMISSION MEETING MINUTES January 3, 2018 CITY OF SHAWNEE PLANNING COMMISSION MEETING MINUTES January 3, 2018 7:30 P.M. PLANNING COMMISSIONERS PRESENT Commissioner Bruce Bienhoff

More information

CITY OF NAPERVILLE PLANNING AND ZONING COMMISSION COUNCIL CHAMBERS MUNICIPAL CENTER. MEETING MINUTES June 7, 2017

CITY OF NAPERVILLE PLANNING AND ZONING COMMISSION COUNCIL CHAMBERS MUNICIPAL CENTER. MEETING MINUTES June 7, 2017 CITY OF NAPERVILLE PLANNING AND ZONING COMMISSION COUNCIL CHAMBERS MUNICIPAL CENTER MEETING MINUTES June 7, 2017 Unofficial prior to PZC approval. Approved by the PZC on 6/21/17. A. CALL TO ORDER: The

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, 2019 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Susan Persis Zone 2 Commissioner

More information

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, Agenda OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD MARCH 8, 2018 Agenda PUBLIC HEARING: D & R SPORTS CENTER SPRING OPEN HOUSE CONSIDERATION OF AN APPLICATION FROM D & R SPORTS CENTER

More information

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, :30 P.M.

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, :30 P.M. ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, 2018 7:30 P.M. CALL TO ORDER ROLL CALL NEW BUSINESS: Case #18-03 31401 Kenwood REQUEST: A variance is requested

More information

BRANCH DISTRICT LIBRARY SYSTEM

BRANCH DISTRICT LIBRARY SYSTEM BRANCH DISTRICT LIBRARY SYSTEM 10 E. Chicago St. Coldwater, MI 49036 PRESENT: ABSENT! AGENDA: MINUTES: BRIEF PUBLIC COMMENTS: FINANCES: PENDING BUSINESS: BOARD MINUTES JULY 19, 1993 BRONSON TOWNSHIP LIBRARY

More information

Flint Township 1490 S. Dye Road, Flint, MI 48532

Flint Township 1490 S. Dye Road, Flint, MI 48532 Flint Township 1490 S. Dye Road, Flint, MI 48532 Approved 3/2/17 Amended 3/30/17 Suggestion Committee March 30, 2017 Final Report and Recommendations to the Flint Township Board of Trustees The Suggestion

More information

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES - MONDAY, JULY 16, :00 p.m.

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES - MONDAY, JULY 16, :00 p.m. RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE SUMMARY MINUTES - MONDAY, JULY 16, 2018-6:00 p.m. Approved by the Committee on 08/20/2018 Ives Grove Office Complex Auditorium 14200 Washington

More information

City of Santa Ana Planning Commission Meeting Agenda

City of Santa Ana Planning Commission Meeting Agenda City of Santa Ana Planning Commission Meeting Agenda FEBRUARY 24, 2014 Afternoon Session Public Hearing 5: 30 P. M. City Hall Council Chamber 22 Civic Center Plaza Santa Ana, California ERIC ALDERETE,

More information

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M.

VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW. Tuesday, September 5, :00 P.M. VILLAGE OF LAKE BLUFF ARCHITECTURAL BOARD OF REVIEW Tuesday, September 5, 2017 7:00 P.M. VILLAGE HALL BOARD ROOM 40 E. CENTER AVENUE, LAKE BLUFF, ILLINOIS AGENDA 1. Call to Order and Roll Call 2. Consideration

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

EDMOND CITY COUNCIL MINUTES. February 26, 2001

EDMOND CITY COUNCIL MINUTES. February 26, 2001 EDMOND CITY COUNCIL MINUTES February 26, 2001 Mayor Bob Rudkin called the regular meeting of the Edmond City Council to order at 5:30 p.m., Monday, February 26, 2001, in the City Council Chambers. 2. Approval

More information

LAKE COUNTY PLANNING AND ZONING DIVISION REZONING STAFF REPORT

LAKE COUNTY PLANNING AND ZONING DIVISION REZONING STAFF REPORT LAKE COUNTY PLANNING AND ZONING DIVISION REZONING STAFF REPORT PLANNING & ZONING BOARD November 2, 2016 BOARD OF COUNTY COMMISSIONERS November 22, 2016 Broome Property Rezoning Commissioner District 5

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

MINUTES ZONING BOARD OF APPEALS May 6, 2009

MINUTES ZONING BOARD OF APPEALS May 6, 2009 MINUTES ZONING BOARD OF APPEALS May 6, 2009 MEMBERS PRESENT: ABSENT: DANIEL SULLIVAN NANETTE ALBANESE WILLIAM MOWERSON JOAN SALOMON PATRICIA CASTELLI ALSO PRESENT: Dennis Michaels, Esq. Deputy Town Attorney

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, 2015 PRESENT: Greg Frick, Chair Allen Klippel, Secretary/Treasurer Gil Kleinknecht Cindy Coronado Dan Stauder Jim O Donnell ABSENT: Wanda Drewel,

More information

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

MINUTES 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 information

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN 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 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, NOVEMBER

More information

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 Mr. Virgona called the meeting to order at 7:40 p.m. The following statement was read: Pursuant to The Open Public

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved

SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting October 13, 2015 Approved SALEM TOWNSHIP BOARD OF TRUSTEES Minutes of the Regular Board Meeting Approved 1. Pledge of Allegiance/Call To Order Meeting called to order at 7:05 p.m. by Supervisor Whittaker who led in the Pledge of

More information

Anita Gerardy. John Argoudelis acting as chairman and Anita Gerardy acting as clerk, the following official business was transacted:

Anita Gerardy. John Argoudelis acting as chairman and Anita Gerardy acting as clerk, the following official business was transacted: STATE OF ILLINOIS ) WILL COUNTY ) S.S. Approved Minutes TOWN OF PLAINFIELD ) THE BOARD OF TRUSTEES met at the Office of Town Clerk at 6:10 p.m. on June 10, 2009. PRESENT: John Argoudelis Ken McCafferty

More information

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m. REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair

More information

ORDINANCE NO DRAFT

ORDINANCE NO DRAFT ORDINANCE NO. 1607 DRAFT AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING THE

More information

Request for Board Action - Proposed 2014 Meeting Dates 78 Request for Board Action - Communication Plan Request for Board Action - Communication Plan

Request for Board Action - Proposed 2014 Meeting Dates 78 Request for Board Action - Communication Plan Request for Board Action - Communication Plan Table of Contents Agenda 3 Proclamation Honoring Pat Thomas, Director, Plymouth District Library Proclamation Honoring Pat Thomas Director Plymouth District Library 5 Special Meeting - August 20, 2013

More information

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law Statement:

More information

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009 MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas 76240 July 21, 2009 The City Council of the City of Gainesville, Texas met in regular session on July 21, 2009 at 6:30

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag. PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040

More information

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL County Council Meeting Agricultural Building 6:00 PM Council Chambers 6 S. Congress Street, York, SC 29745 District 1 Michael Johnson: Present,

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL December 14, 2017 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the Planning

More information

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M.

MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, October 11, :00 P.M. MINUTES OF THE CASCADE CHARTER TOWNSHIP REGULAR BOARD MEETING Wednesday, 7:00 P.M. Article 1. Article 2. Article 3. Article 4. Article 5. Article 6. Article 7. Article 8. Supervisor Beahan called the meeting

More information

PROFESSIONAL SERVICES ADVISORY COMMITTEE

PROFESSIONAL SERVICES ADVISORY COMMITTEE PROFESSIONAL SERVICES ADVISORY COMMITTEE There was a meeting of the Indian River County (IRC) Professional Services Advisory Committee (PSAC) on Thursday, March 19, 2009 at 12:15 p.m. in the First Floor

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes COGk CRORG` Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County

More information

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018 The regular meeting of the Greenville City Council was called to order by Mayor Hoppough, in the Council Chambers, in the Municipal Complex located at 415 S. Lafayette Street, Greenville, Michigan 48838

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures

More information

ZONING & LAND REGULATION COMMITTEE Dane County Board Of Supervisors MINUTES OF THE SEPTEMBER 12, 2006 WORK MEETING

ZONING & 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 information