Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano. Directors Absent: Lyndsey Kruzer

Similar documents
Southfield Redevelopment Authority Board of Director Meeting Applicable Subdivision Board Monday, May 9, 7:00pm Conference Room, SRA Office

RESOLUTION NO CITY OF MAPLE GROVE

MINUTES OF THE OTTAWA PLAN COMMISSION MEETING June 23, 2014

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

ORDINANCE. D. The Planning Commission shall be vested with the authority to approve or disapprove Lot Add-on plans.

Exhibit H-2 BILL OF SALE FOR UTILITY INFRASTRUCTURE RELATED TO TREASURE ISLAND

ORDINANCE NO. Z REZONING NO

SEWER SYSTEM FACILITIES 2,655 LF 437 LF

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

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

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

City of Safford Drainage Ordinance; Adopted September 24 th, 2001

TREE CUT RESTRICTION

Cynthia W. Johnston, Housing and Redevelopment Director

A. 2'"1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement

VARIANCE APPLICATION

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

TILDEN TOWNSHIP PLANNING COMMISSION

PLANNING BOARD AGENDA

Bartlett Municipal Planning Commission Minutes

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

NOTICE OF SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF GENEVA

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

TOWN OF CAPE ELIZABETH TOWN COUNCIL MEETING MINUTES MEETING #6-97/98 SEPTEMBER 8, :30 P.M.

2018 MEETING DATES AND FILING DEADLINES

Title 38: WATERS AND NAVIGATION

BYLAWS OF PEARL RIDGE HOMEOWNERS ASSOCIATION, INC. ARTICLE I

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

VARIANCE APPLICATION FROM THE UNIFIED DEVELOPMENT ORDINANCE

Ordinance ordering the summary street vacation of a portion of Panama Street tangent

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

ST. MARY'S COUNTY, MARYLAND PUBLIC WORKS AGREEMENT FOR CONTINUED MAINTENANCE AND REPAIR

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609)

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

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

Wednesday, September 26, 2018 Page 1 of 6 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING AUGUST 16, :15 A.M.

REGULAR MEETING Wednesday, November 5, 2008

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

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

3620 PARK RD. MULTI-FAMILY REZONING PETITION No RZ-1 SITE DEVELOPMENT DATA VICINITY MAP NTS TECHNICAL DATA SHEET CHARLOTTE SITE PARK RD.

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

CITY COUNCIL AGENDA MEMORANDUM

MINUTES OF THE ANNUAL MEETING OF THE BUFFALO SEWER AUTHORITY. July 1, 2016

BERKELEY COUNTY ENGINEERING AND

CITY OF DELAND FLORIDA REQUEST FOR COMMISSION ACTION MAY Attachments for Acres X Ordinance. Approved by.

OCTOBER 2, 2017 BOARD OF SUPERVISORS MINUTES: 1368

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

municipalities shall have governmental corporate and proprietary powers to enable

REZONING (MAP AMENDMENT) Pre-Application Meeting

Plan and Zoning Commission City of Richmond Heights, Missouri

WHEREAS, the Atlanta Gulch Project was contemplated by and is consistent with the Westside Redevelopment Plan adopted by the City; and

January 18, Telephone: Dear Ms. Ott:

Orange Countywide Oversight Board

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT May 8, 2018

Supervisor Kinowski called the meeting to order and led everyone in the Pledge to the Flag.

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

RESOLUTION NO CLARION BOROUGH STORMWATER AUTHORITY Clarion County, Pennsylvania

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

EXHIBIT K Agreement No A-COS Resolution No.

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting May 23, 2018

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

ARTICLE 16 PLANNED RESIDENTIAL DEVELOPMENTS

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

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF NORWALK PLANNING COMMISSION. September 19, 2017

Various City employees, consultants and members of the public were also present.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING SEPTEMBER 20, :15 A.M.

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

NOTICE OF MEETINGS DRAINAGE BOARD FOR THE FOLLOWING DRAINS:

VACATION REQUEST - VAC- E Council File No Melrose Place (Portion of Northerly Side) between Croft Avenue and Orlando Avenue

ANNEXATION AGREEMENT. THIS ANNEXATION AGREEMENT, hereinafter referred to as this Agreement, is

A 15-foot wide portion of the northerly side of Abbot Kinney Boulevard from approximately 120 feet to 200 feet westerly of Westminster Avenue.

CITY OF LYNN In City Council

REGULAR MEETING MAYOR AND CITY COUNCIL MARCH 25, 2010

AGENDA PERSONNEL AND FINANCE COMMITTEE SPARTANBURG COUNTY COUNCIL MONDAY, MARCH 21, 2016 COUNCIL CHAMBERS COUNTY ADMINISTRATIVE OFFICE BUILDING

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

REGULAR MEETING February 13, 2019 TOWN OF PAVILION 7:00 P.M.

That the vacation of the area shown colored orange on Exhibit B, be denied.

EXHIBIT B BYLAWS. (see next page)

SECOND AMENDMENT TO ROAD DESIGN, PERMITTING & CONSTRUCTION AGREEMENT [EXTENSION NW 35 TH STREET PHASE 2a]

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

Zoning Board of Appeals Decisions Decisions for: Close Window

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

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

CHEBOYGAN COUNTY PLANNING COMMISSION

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

PLANNING COMMISSION Hanover Township Northampton County 3630 JACKSONVILLE ROAD BETHLEHEM, PA Minutes of the November 3, 2014 Meeting

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

Clearwater, Florida, January 5, 2017

REGULAR MEETING MAY 17, :30 P.M.

BYLAWS. SUHHERI':tBLD BOKBOWBBRS ASSOC:tAT:tor;:':::- ARTICLE :t OFF :ICES

EDMOND CITY COUNCIL MINUTES. February 26, 2001

Transcription:

Southfield Redevelopment Authority Board of Directors Meeting Special Permit Granting Authority Applicable Subdivision Board Monday, July 10, 2017 @ 7:00pm Directors Present: Kelli O Brien-McKinnon, Vice Chairman Pat O Leary, Clerk Steve LeMott Anthony Agnitti Tom Henderson Chris Aiello Robert Rizzi Chris Primiano Directors Absent: Lyndsey Kruzer Also Present: Jim Young, Land Use Administrator Scott Bois, Finance/Treasurer Robert Downey, Assistant Planner Fran Gershwin, SRA Legal Counsel Richard Westcott, VHB Richard Kobayashi, Collin Center Matt Barry, Tom Murray, Tom Berkley and Keith Curran, LStar The Vice Chairman called the meeting to order at 7:00pm Minutes VOTED: Motion of Bob Rizzi, seconded by Tom Henderson, to approve the minutes of the Board of Directors meeting held on June 20, 2017 to approve 7:00PM PUBLIC HEARING SPGA VOTED: Motion of Tom Henderson, seconded by Pat O Leary, to open the Public Hearing at 7:00pm on LStar s Development Plan Application for the Stonebridge Project Mr. Westcott, VHB, presented LStar s proposed Stonebridge Development Plan and Preliminary Site plan, which consisted of 45 single family homes (up to 164 bedrooms) with two new subdivision roads. Discussion ensued on emergency vehicle access and pedestrian access. Mr. Young noted the Development Plan application did not include any special permit, variance or waiver requests. There were no Public Comments. VOTED: Motion of Tom Henderson, seconded by Steve LeMott, to close the Public Hearing at 7:16pm July 10, 2017 Page 1

Board Measure 17-020 VOTED: Motion of Tom Henderson, seconded by Chris Aiello, that the Special Permit Granting Authority approve, with conditions, the Development Plan Application for the Stonebridge project submitted by LStar Southfield, LLC 7:05PM PUBLIC HEARING- ASB VOTED: Motion of Tom Henderson, seconded by Anthony Agnitti, to open the Public Hearing at 7:18pm on LStar s Definitive Subdivision Plan Application for the Stonebridge Project Mr. Westcott presented LStar s proposed subdivision and infrastructure design plans for the Stonebridge project. Discussion ensued on utility connections, drainage easements, storm water management, fire hydrant placements, fire truck access and a new 12 force main. The Board was informed that Weymouth Fire Department deemed the hydrant locations and amended emergency access to be acceptable. Mr. Young noted that LStar requested 4 waivers from the Subdivision Rules and Regulations: Article III Section 3.1 (C) Water System Design Article III Section 3.4 (S) (4) Easement Widths Article III Section 3.6 (K)(2) Vertical Alignment of storm drains Article IV Section 4.5 (A)(6) Street Tree spacing Discussion ensued on narrow neighborhood streets, street lighting and separation of water/sewer lines. Mr. Young confirmed that Weymouth Planning & DPW approved the cost estimate of approximately $3M for LStar s performance bond on this project. Public Comments Mrs. Parsons, Rockland, was informed that most storm water drainage would be collected in the catch basins on Memorial Grove Avenue to flow to the existing detention pond. VOTED: Motion of Steve LeMott, seconded by Tom Henderson to close the Public Hearing at 7:40pm Board Measure 17-021 VOTED: Motion of Tom Henderson, seconded by Steve LeMott, to approve the Waiver request for Article III Section 3.1.C Water System Design; to allow greater than 8 ft. of cover as per Exhibit 1 VOTED: Motion of Tom Henderson, seconded by Bob Rizzi, to approve the Waiver request for Article III Section 3.4.S (4) Easements; to allow easement width in the eastern Utility Corridor, having 5 utilities, to be at least 28 feet wide VOTED: Motion of Tom Henderson, seconded by Chris Aiello, to approve the Waiver request for Article III Section 3.6 Stormwater Management, K. Alignment and Curvature (2) Vertical Alignment; to allow less than 36 inch cover over some drain pipes at their upstream end in order to connect to the July 10, 2017 Page 2

main drain in Memorial Grove Ave. VOTED: Motion of Tom Henderson, seconded by Steve LeMott, to approve the Waiver request for Article IV Section 4.5.A (6) Narrow Neighborhood Streets; to allow one street tree per lot, due to street light spacing, utility services and driveways. VOTED: Motion of Tom Henderson, seconded by Steve LeMott, to approve with conditions the Application for Approval of a Definitive Subdivision Plan for Stonebridge submitted by LStar Southfield LLC EDC/PBC Boundary Adjustment Closing Documents Ms. Gershwin, Burns & Levinson, attended the meeting to guide the Economic Development Conveyance (EDC) and Public Benefit Conveyance (PBC) land exchange process: 1) from SRA to LStar of 4.824 acres for development; and 2) from LStar to SRA of 13.005 acres to be added to PBC land. The National Park Service approved the EDC/PBC boundary adjustment. Mr. Young recommended approval of the closing documents as submitted. Board Measure 17-022 VOTED: Motion of Tom Henderson, seconded by Chris Aiello; RESOLVED: That the Authority execute the following documents (in the forms presented to the Board) relating to certain agreements by and between the Authority (as reconstituted successor to the South Shore Tri-Town Development Corporation and LStar Southfield LLC ( LStar ) f/k/a LNR South shore, LLC; Fifth Amendment to Agreement Granting Reciprocal Easements dated May 13, 2003, recorded with the Norfolk County Registry of Deeds (the Norfolk Registry ) and with the Plymouth County Registry of Deeds (the Plymouth Registry ), as previously amended Amendment No. 3 to Revenue Sharing Notice, recorded with the Norfolk Registry and the Plymouth Registry, as previously amended Termination of Golf Course Restriction Agreement, recorded with the Norfolk Registr6y and the Plymouth Registry RESOLVED: That, having received the approval of the National Park Service, AND, having previously approved the creation of certain parcels identified as Parcels A, B, D and F as shown on that certain plan entitled Approval-Not-Required Plan of Land Boundary Adjustment Naval Air Station South Weymouth, MA, prepared by Surveying and Mapping Consultants, dated December 19, 2016, revised January 4, 2017 to be recorded with the Norfolk Registry (the Plan ), pursuant to that certain Second Amended and Restated Disposition and Development Agreement dated as of May 13, 2015 by and between the Authority and LStar, notice of which is recorded with the Norfolk Registry and the Plymouth Registry, the Authority is authorized to effect a boundary line adjustment with LStar relating to parcels A, B, D & F, for minimal, nonmonetary consideration and specifically: (a) to accept from LStar the transfer of parcel A as shown on the plan, which parcel it shall encumber by certain restrictions required by the National Park Service (the NPS Restrictions ), and to accept from LStar a deed and other instruments of conveyance conveying said parcel and related rights and property in July 10, 2017 Page 3

connection therewith (all such documents to be in the forms presented to the Board, and (b) to transfer to LStar Parcels B, D & F free from the NPS Restrictions, and to execute and deliver to LStar a deed and other instruments of conveyance conveying said parcels and related rights and property in connection therewith RESOLVED: That, the Chairman and the Vice Chairman of the Board of Directors of the Authority, each acting individually, be and hereby are authorized and directed, in the name and on behalf of the Authority: (a) to sign, seal with the seal of the Authority, acknowledge if deemed advisable and deliver such documents, the execution thereof by the signer on behalf of the Authority conclusively to evidence that the provisions thereof are satisfactory to the Authority and that such documents so executed are the documents herby authorized, (b) to accept delivery of those documents necessary to effectuate the transactions contemplated by the foregoing resolutions, and (c) to take such other actions as the respective officer or officers so acting shall, as conclusively evidenced by their doing any of the things or taking any of the actions hereby authorized, deem necessary or desirable to be done or taken to carry out the transactions contemplated by the foregoing resolutions. Phase 1A Definitive Subdivision Plan Performance Bond Reduction Mr. Young noted LStar provided a current punch list and cost estimate for remaining work in Phase 1A. The estimate included funds for contingency, inflation and construction management costs. Ms. O Leary was informed that Weymouth DPW concurred via email with the punch list and cost estimate. Mr. Young recommended approval of the bond reduction. Board Measure 17-007 VOTED: Motion of Tom Henderson, seconded by Anthony Agnitti, that the Applicable Subdivision Board approved a reduction of Bond #K08619463 dated October 16, 2012 for the Phase 1A Definitive Subdivision Plan to $201,376 and hereby authorized the Chairman or Vice Chairman to execute the bond reduction rider LIFOC Alterations Requests Mr. Young noted LStar advanced design plans for two roadway projects, Shea Drive and Market Street, portions of which were located on property owned by NAVY. The request for alterations was similar in form to other LIFOC requests to NAVY. Board Measure 17-026 VOTED: Motion of Tom Henderson, seconded by Chris Primiano, that the Board of Directors approve the proposed Alteration Requests to the NAVY for LStar s Shea Drive and Market Street Projects Mr. Henderson departed the meeting at 8:00pm Executive Director Job Description A lengthy discussion ensued on the Executive Director job description. The Board reached consensus. Mr. Kobayashi indicated the job would be posted at Mass Municipal Association and with professional July 10, 2017 Page 4

publications that reach a development community network for public administrators, economic development planners, and engineers. A pool of (fully vetted) candidates would be provided to a Screening Committee for review sometime in late August. VOTED: Motion of Anthony Agnitti, seconded by Chris Aiello, to approve the Executive Director job description and profile as amended on July 10, 2017 Unanimous 7-0 vote SRA Employee Handbook A discussion ensued on hours of operation and vacation notifications. The Vice Chairman indicated the hours of 8:30am to 4:30pm, in line with local town halls, were reasonable. The Board reached a compromise on vacation notification and agreed to reduce notification to 4 weeks instead of 6 weeks for any vacations of 3 or more days, and to reduce notifications to 1 week instead of 2 weeks for any vacations of 1 or 2 days. The Board will consider voting on the final SRA Employee Handbook at the next meeting. Public Comment Mrs. Parsons, Rockland, was informed about the termination of the Golf Course Restriction Agreement. She will be provided with the EDC/PBC Boundary Adjustment ANR Plan and parcel descriptions. Next Meeting July 24, 2017 VOTED: Motion of Bob Rizzi, seconded by Chris Primiano, to adjourn the meeting Unanimous 7-0 vote The meeting ended at 8:40pm Mary Cordeiro, Recording Secretary Kelli O Brien-McKinnon, Vice Chairman Documents reviewed during the meeting: LStar Development Plan Application for Stonebridge Project LStar Definitive Subdivision Plan Application for Stonebridge Project EDC/PBC Boundary Adjustment Closing Documents LStar worksheet on Phase 1A Definitive Subdivision Plan remaining cost estimates LIFOC Letters (2) to NAVY DRAFT Executive Director Job Description Revised SRA Employee Handbook July 10, 2017 Page 5