THE BERKELEY COUNTY PLANNING COMMISSION MINUTES

Similar documents
THE BERKELEY COUNTY PLANNING COMMISSION MINUTES

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES APRIL 12, 2006

A. Approval of the Minutes from the regular meeting of September 24, 2012.

Bartlett Municipal Planning Commission Minutes

BERKELEY COUNTY ENGINEERING AND

MINUTES OF THE RAPID CITY PLANNING COMMISSION April 26, 2018

A. Approval of the Minutes from March 25, 2013

MILLIS PLANNING BOARD MINUTES Tuesday, March 25, 2014 Room 229, Veterans Memorial Building, 900 Main St., Millis, MA

Spartanburg County Planning and Development Department

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION

MINUTES Planning Commission January 13, 2016

Minutes Mooresville Board of Commissioners February 2, :00 p.m. Mooresville Town Hall

PLANNING BOARD AGENDA

BOARD OF TRUSTEES April 24, 2018 LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM

AGENDA. March 22, 2016 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

Planning Board Meeting Minutes August 17, 2011

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

HOOVER CITY COUNCIL MINUTES OF MEETING

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

KEARNEY CITY COUNCIL

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD November 19, 2018

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF OCTOBER 26, 2009 AT A MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM

A G E N D A. Delta City Council September 19, E. Public Hearing: The Center for Mental Health, Community Development Block Grant

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

George Hayfield, Planning Director Cathy Shiflett, Planning Secretary CALL TO ORDER

Attendance: Don and Betty Seltzer; James Williamson; Zach Hafer; Danielle Fox.

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

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL CITY OF WASHINGTON, FRANKLIN COUNTY, MISSOURI MONDAY, AUGUST 17, 2015

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

REGULAR MEETING DICKINSON CITY COMMISSION July 18, I. CALL TO ORDER President Scott Decker called the meeting to order at 4:30 PM.

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

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

DRAFT MINUTES PAPILLION PLANNING COMMISSION MEETING FEBRAURY 27, 2019

CITY COUNCIL PROCEEDINGS

Lori C. Knight, Administrative Assistant

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

WEST LAMPETER TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING OF JUNE 11, 2018

FEBRUARY 2, 2015 BOARD OF SUPERVISORS MINUTES: 1170

CITY COUNCIL PROCEEDINGS AGENDA ITEM: JANUARY 30, 2012

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011

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

CITY OF ALTOONA COUNCIL MEETING MONDAY, MARCH 18, 2019, 6:30 P.M. AT THE ALTOONA CITY HALL

JEFFERSON COUNTY Land Development SITE IMPROVEMENTS BONDING & BOND SURETY POLICY (Effective Date: September 2, 2010)

FREEHOLD TOWNSHIP PLANNING REGULAR MEETING MINUTES FEBRUARY 15, 2007

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BOROUGH OF CALIFON PLANNING/ZONING BOARD. Regular Meeting Minutes 28 August :00 p.m. Municipal Building

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M.

Edmond City Council Minutes December 12, 2016, Book 41, Page 44 EDMOND CITY COUNCIL MINUTES. December 12, 2016

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

Regular Meeting Minutes August 2, 2018

MINUTE RECORD PAPILLION PLANNING COMMISSION MEETING FEBRUARY 28, 2018

Minutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall

Forman, Chris Greer, Kate Smith, Michael

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 3, 2011

South Hanover Township Board of Supervisors 161 Patriot Way Hershey, PA Tuesday, November 14, 2017

RESOLUTION NO CITY OF MAPLE GROVE

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

The County of Yuba B O A R D OF S U P E R V I S O R S

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

City of Aurora PLANNING COMMISSION MEETING MINUTES March 1, 2017

NOTICE OF A REGULAR MEETING

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. August 20, :00 p.m. PRESENTATIONS NONE INTRODUCTIONS AND RECOGNITIONS NONE

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

M I N U T E S REGULAR MEETING OF HAMPTON TOWNSHIP COUNCIL WEDNESDAY, NOVEMBER 28, 2018

EAST MANCHESTER TOWNSHIP BOARD OF SUPERVISORS FEBRUARY 9, 2010

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M

ALLIANCE CITY PLANNING CO0MMISSION MINUTES OF AUGUST 15, :30 P.M.

MINUTES SHREWSBURY BOROUGH COUNCIL REGULAR MEETING JANUARY 9, 2019

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

BOARD OF SELECTMEN MEETING MINUTES MONDAY, JUNE 2, :30 P.M. GREENE COMMUNITY CENTER

Joe Lockwood, Mayor. CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

City of. Location: Justice & Municipal Center; Conference Room 300; 9002 Main Street, Bonney Lake, WA 98391

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

UPPER PROVIDENCE TOWNSHIP SEWER AUTHORITY SEPTEMBER 12, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

EDMOND CITY COUNCIL MINUTES. February 26, 2001

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

SKIPPACK TOWNSHIP BOARD OF SUPERVISORS JULY 11, 2007 MINUTES JOINT MEETING WITH THE PARK BOARD

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York May 31, 2011

YANKTON COUNTY COMMISSION MEETING December 28, 2018

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

PLANNING COMMISSION REGULAR MEETING JANUARY 4, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA

CITY OF NORWALK PLANNING COMMISSION OCTOBER 14, 2008

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

WEST LAKELAND TOWNSHIP

ZONING BOARD OF APPEALS March 17, 2015

1. Call to order. Meeting was called to order at 6:00 P.M. by Mayor Bert Echterling.

City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016

Judge Riley stated all members of court were present except for Commissioner Renfro.

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 19, 2010

Transcription:

THE BERKELEY COUNTY PLANNING COMMISSION MINUTES The Berkeley County Planning Commission met in a regular session on August 5, 2013, in the Council Chambers at 400 W. Stephen St., Martinsburg, West Virginia. 1. CALL TO ORDER The meeting was called to order at 6:00 p.m. by President Donald Fox, presiding. 2. ROLL CALL a. PLANNING COMMISSION MEMBERS PRESENT: Linda Barnhart, Donald Fox, Daniel Gant, Michael Green, Gary Matthews, Jerry Mays, Vickana Norton, Bucky Strauch, Jim Whitacre MEMBERS ABSENT: Eric Goff and Butch Pennington b. STAFF: Norwood Bentley, Legal Counsel Mike Thompson, Planning Director Steve Thomas, Planner II Kim Shrader, County Engineer Courtney Ponikvar, Administrative Assistant 3. APPROVAL OF THE AGENDA President Fox asked if there were changes to be made to the Agenda. No changes were recommended. ACTION TAKEN: The motion was made by Gary Matthews and seconded by Linda Barnhart to approve the Agenda as submitted. Call for question. The motion carried unanimously. 4. SUNSHINE LAW SPEAKERS No speakers were present 5. APPROVAL OF MEETING MINUTES a. July 15, 2013 ACTION TAKEN: The motion was made by Linda Barnhart and seconded by Jerry Mays to approve the Minutes as written. Daniel Gant, Michael Green, Bucky Strauch abstained due to absence. Call for question. The motion carried unanimously. 1

6. PUBLIC HEARINGS a. REQUEST FOR REQUEST SKETCH PLAT ADVANCEMENT C&L Real Estate Construction Shop & Yard File #019-13 The site is located on the north side of WV Route 9 (Hedgesville Road), approximately 3,600 feet east of its intersection with WV Route 9/20, in the Hedgesville Tax District. Developer: C&L Real Estate Investment; Engineer: Roberts Land Surveying. Steve Thomas read the description, project notes and waivers previously granted. Mike Roberts, Roberts Land Surveying, was present as representative. Gary Matthews to close the Public Hearing. Call for question. The motion carried unanimously. Daniel Gant asked Mr. Roberts the purpose of this site. Mr. Roberts responded that is going to be for railroad construction; rail ties and switches will be stored there. He also stated that this site will probably have two employees. Gary Matthews to advance the Sketch Plat to the Preliminary Plan stage. Call for question. The motion carried unanimously. Gary Matthews to grant the exception to Section 705 of the Subdivision Ordinance regarding the installation of sidewalks since there are no connecting sidewalks within a couple miles of the site. 7. PRELIMINARY PLAN ADVANCEMENT- a. REQUEST FOR PRELIMINARY PLAN ADVANCEMENT -Wheatland Plaza File # 032-12 The site is located at 1591 Winchester Avenue (US Route 11), south of its intersection with Apple Harvest Drive (WV Route 45), in the Arden Tax District. Developer: Don Pownall; Engineer: Engineering Solutions. 2

Scott Sellers was present as representative for Engineering Solutions. ACTION TAKEN: The motion was made by Gary Matthews and seconded by Jim Whitacre to untable the project. Call for question. The motion carried unanimously. Jim Whitacre confirms that the previous reason for the project to being tabled was due to the DOH permit not being received. Staff confirmed and stated that it has now been received. Jim Whitacre asked if there will be fencing around the retaining wall. Mr. Sellers confirmed yes. Daniel Gant asked if the existing building on the site will be demolished. Mr. Sellers responded no because it has already been remodeled. Michael Green to grant the Preliminary Plan be advanced to the Final Plat stage. Call for question. The motion carried unanimously. b. REQUEST FOR PRELIMINARY PLAN ADVANCEMENT - Fiesta Tapatia Restaurant File # 037-12 The site is located as Lot B-3 of Spring Mills Towne Center (File # 026-09), on US Route 11 (Williamsport Pike), approximately 1000 feet south of its intersection with WV Route 901 (Spring Mills Road), in the Falling Waters Tax District. Developer: Mr. Jaime Cardona; Engineer: Alpha Associates. Eric Iser was a representative for Alpha Associates ACTION TAKEN: The motion was made by Gary Matthews and seconded by Daniel Gant to grant the Preliminary Plan be advanced to the Final Plat stage. Call for question. The motion carried unanimously. 8. PRELIMINARY PLAN EXTENSION 3

a. REQUEST FOR PRELIMINARY PLAN EXTENSION Eastwood Townhomes, Phase 2-File # 126-05 The site is located at the intersection of Cheshire Road and WV Route 51 (Middleway Pike), near Inwood, in the Mill Creek Tax District. Developer: Mr. Steve Stolipher; Engineer: William H. Gordon Assoc. Kristen Stolipher was present as representative for William H. Gordon Assoc.. Linda Barnhart questioned whether the previous waiver was granted, since it was contingent upon receipt of computations with a seal and signature of the WV Professional Engineer responsible for the design. Ms. Stolipher stated yes. Daniel Gant asked Ms. Stolipher if they were okay with the staff recommendations. Ms. Stolipher responded yes. Also, she asked if the new plans did not meet the September expiration date if they would be penalized. Staff responded no as long as they were received in a timely manner. Gary Matthews to grant a 2-year Preliminary Plan Approval Extension CONTINGENT upon the project being brought into compliance with the 2009 Subdivision Ordinance and the project being brought in compliance with the January 28, 2010 Storm Water Management and Sediment & Erosion Control Ordinance. Additionally the extension will not be effective until new Preliminary Plans are submitted for review for consistency with the 2009 Subdivision Ordinance and that no Final Plats will be accepted for review until both the Planning Department and Engineering Department deem the revised Preliminary Plans to be complete. Call for question. The motion carried unanimously. 9. REQUEST FOR BOND REDUCTION a. REQUEST FOR BOND REDUCTION-Amberfield Subdivision, Section IV (Lots 82-94)-File #:34-04- The project is located at the end of Dorchester Drive, approximately 0.36 miles west of its intersection with WV Route 1, in the Falling Waters Tax District. Developer: Highlands of the Potomac, LLC; Engineer: Site Planning & Design, LLC. 4

Bruce Cubbage was present as a representative for Engineer: Site Planning & Design, LLC. Michael Green to reduce the required surety from $213,108.00 to an approved surety amount of $35,160.00, prior to the release of Final Plats. Call for question. The motion carried unanimously. 10. REQUEST FOR BOND MODIFICATION a. REQUEST FOR MODIFICATION OF BONDING OBLIGATION-Baker s Field (Needy Farm)-File #:047-06. The property is located along Route 48/1 (Quincy Lane), approximately 1/3 mile from its intersection with Route 40 (Winebrenner Road), in the Opequon Tax District. Developer: John H. Eaton; Engineer: Dewberry. Mike Thompson read the description and project notes. No representative was present. Linda Barnhart asked how the planning department will keep track of these bonds. The staff responded that they will be kept with all the current bonds and follow the same system that is already in place. ACTION TAKEN: The motion was made by Linda Barnhart and seconded by Daniel Gant that based on the findings of the County, this project meets the requirements of Section 602.1.1 of the Subdivision Regulations and the Commission finds the request is in the best interest of the County and authorizes the developer to work with staff to complete the preparation and execution of the required agreement regarding their bonding obligations. Call for question. The motion carried unanimously. b. REQUEST FOR MODIFICATION OS BONDING OBLIGATION- McCauley Crossing Townhomes, Section 1-File #:042-05. The property is located approximately 800 feet south of Giles Mile Road (WV 26) at the east end of Ruland Drive east of McWharton Way near Bunker Hill, in the Mill Creek Tax District. Developer: Newbraugh-Ryan, LLC; Engineer: Fox & Associates. Mike Thompson read the description and project notes. 5

Matt Powell was present representing Dan Ryan Builders. Jim Whitacre asked the staff if there were any utilities. Michael Thompson responded no and the cul-de-sac is a dead end. Steve Aberegg responded the only thing on this site is a storm water pond required under another phase of the development. Gary Matthews that based on the findings of the County this project meets the requirements of Section 602.1.1 of the Subdivision Regulations and the Commission finds the request is in the best interest of the County and authorizes the developer to proceed with the preparation and execution of the required agreement regarding their bonding obligations. Call for question. The motion carried unanimously. a. STAFF / COUNSEL DISCUSSION / ACTION / MOTION Mike Thompson stated that he is scheduling future agenda items from farmland protection, sewer, and environmental agencies. Norwood Bentley stated he has officially received the last bill for Chandlers Glen. Michael Thompson stated that Butch Pennington Has requested not to be reappointed to the commission at end of his current term that runs through the end of the month and stated that the commission needs to start thinking about if they want to ask the council to nominate a new member. Don Fox also asked that the Planning Commission support staff in their request for funding regarding the upcoming Comprehensive Plan update. b. ADJOURNMENT Gary Matthews to adjourn the meeting at 6:42 p.m. Call for question. The motion carried unanimously. Respectfully Submitted, Courtney Ponikvar Administrative Assistant II Berkeley County Planning Commission Meeting Minutes August 5, 2013 6