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

Similar documents
38 Estate Drive Zoning Application Final Report

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

ARTICLE 1: Purpose and Administration

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

RESOLUTION NO CITY OF MAPLE GROVE

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

THE CORPORATION OF THE VILLAGE OF NEWBURY BY-LAW A By-law to Prescribe the Height and Type of Fences

LEGAL NOTICE. NOTICE is hereby given that the Board of Supervisors of Hanover Township,

THE CORPORATION OF THE TOWN OF EAST GWILLIMBURY BY-LAW NUMBER

REGULAR SEMI-MONTHLY MEETING November 14, 2017

BOARD OF SUPERVISORS MEETING MINUTES November 6, 2017

I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, AND FLAG SALUTE

MINUTES TOWN BOARD MEETING MAY 21, 2018

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

Street Services Investigator (4283) Task List

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

BYLAW NO. 18/2006 NOW THEREFORE THE COUNCIL OF THE MUNICIPAL DISTRICT OF FOOTHILLS NO. 31 ENACTS AS FOLLOWS:

SUBDIVISION AND DEVELOPMENT APPEAL BOARD AGENDA

` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio

CITY OF LOS ANGELES CALIFORNIA JAMES K. HAHN MAYOR

ORDINANCE CITY OF NEW ORLEANS. AN ORDINANCE to provide for the establishment of a Conditional Use to permit a

REGULATORY PERMIT APPLICATION

ORDINANCE NUMBER 1255

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT

TILDEN TOWNSHIP PLANNING COMMISSION

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

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

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

PLANNING BOARD AGENDA

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION

SPECIAL SECTIONS 500.

ORDINANCE NO. Z REZONING NO

#962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT

CITY OF EDMONTON BYLAW SAFETY CODES PERMIT BYLAW (CONSOLIDATED ON JANUARY 1, 2016)

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

CITY OF PORT MOODY BYLAW NO. 2821

REGULAR MEETING AUGUST 21, :00 P.M.

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES SO ORDAIN AS FOLLOWS:

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

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

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

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

PROPERTY MAINTENANCE. Chapter 438 FENCES - HEIGHT - REGULATION

Manor Township Supervisors Meeting. Monday, March 4, 2019

2018 Municipal Election. Sign Information for Candidates & Third Party Advertisers. #wrvotes

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section of the Los Angeles Municipal Code is amended as follows:

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

BEING A BY-LAW to regulate Election Signs and to repeal By-law RE

Fences and Walls Handout Excerpts from MBMC

BY-LAW NUMBER THE REGIONAL MUNICIPALITY OF WATERLOO. A By-law to Regulate Work on Regional Roads

M I N U T E S ZONING BOARD OF APPEALS CITY COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL THURSDAY, JUNE 23, 2016 AT 7:30 PM

Driveway Crossings Bylaw No. 3748, 1992

THE CORPORATION OF THE CITY OF CLARENCE-ROCKLAND BY-LAW NUMBER BEING A BY-LAW TO REGULATE HEIGHT AND DESCRIPTION OF LAWFUL FENCES

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

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

Kimberley Kilburn, Acting District Manager, Municipal Licensing and Standards. Municipal Licensing and Standards Folder # FEN 00 IR

City of Kingston. Ontario. By-Law Number A By-law To Regulate Election Signs In The City of Kingston

Item #38 Ward #4 File: A394/16

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1

Commissioner Ridley called the meeting to order and welcomed those in attendance.

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones.

YORK COUNTY GOVERNMENT

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

Township of SLIPPERY ROCK BUTLER COUNTY

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

(Code 2004, ; Ord. No , 1, )

RESOLUTION PLANNING BOARD TOWNSHIP OF LIVINGSTON, NEW JERSEY

SKIPPACK TOWNSHIP BOARD OF SUPERVISORS NOVEMBER 14, 2007 MINUTES

The following signs shall be permitted in all business and industrial districts:

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

EDGEWATER BOARD OF ADJUSTMENT RESOLUTION NO. BOA

APPLICATION FOR PLANNING APPROVAL UNDER CITY ORDINANCE NO. O-02-82, DATED JANUARY 18, 1982, AS AMENDED. Address

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 5, William Patterson. Dean Becker, Member

Allen Township Board of Supervisors

Waterford Township Planning Board Regular Meeting September 17 th, 2013

Board Members Present: Chair F. Jones, R. Caldera, C. Davisson, C. Harden, T. Lee, J. Loretta, B. Schilling and C. Worsham

PLANNING BOARD SEPTEMBER 13, 2005 MINUTES

APPLICATION TO AMEND THE ZONING BY-LAW

Township of Millburn Minutes of the Planning Board December 6, 2017

Of the City of Los Angeles July 22, Honorable Members: C. D. No. 9

City of Mesquite, Texas

AGENDA City of Monona Plan Commission Monona Public Library - Municipal Room 1000 Nichols Road, Monona, WI Monday January 14, :00 p.m.

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

APPLICATION FOR SIGN VARIANCE / APPEAL HEARING FERGUSON TOWNSHIP CENTRE COUNTY, PENNSYLVANIA

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

Upper Nazareth Township. Zoning Ordinance

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. July 11, 2016

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

SHOHOLA TOWNSHIP ORDINANCE # 53 REGULATING E-911 STREET & HOUSE NUMBER SIGNS

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

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

BOARD OF SUPERVISORS MEETING MINUTES December 4, 2017

Procedure for Filing a Site Plan Exemption

Transcription:

PLANNING COMMISSION Hanover Township Northampton County 3630 JACKSONVILLE ROAD BETHLEHEM, PA 18017 Minutes of the November 3, 2014 Meeting Meeting #912 of the Hanover Township Northampton County Planning Commission was held at the Hanover Township Municipal Building, 3630 Jacksonville Road, Bethlehem, Pennsylvania, Monday, November 3, 2014, and convened at 7:30 P.M. Planning Commission members in attendance: Kenneth Vail Susan Lawless Barry Check Vivian Zumas Paul Pugielli Hanover Engineering Associates, Inc. represented by James Milot. Motion was made by Vail, seconded by Check, to approve the minutes of the October 6, 2014 Planning Commission Meeting. Lawless, abstain; Check, yes; Zumas, yes; Pugielli, yes; Vail yes GLICA BETHLEHEM, LLC 6255 Sterner s Way Hanover Corporate Center 2 Lot 2 Preliminary/Record Land Development Plan Jason Engelhardt (Langan Engineering) Marc Jonas, Esq. (Attorney) Revised plan was reviewed along with letter from Hanover Engineering dated October 31, 2014. Two (2) driveway accesses are proposed, one to Sterner s Way and one to Jaindl Boulevard. The northern access is now shown at a central location. Intent is for trucks to enter and exit from the Jaindl Boulevard access. Truck turning templates must be provided. Waiver is requested to allow width at 40 (two 15 wide lanes and a 10 wide curbed island) for driveway along Sterner s Way. Open area has been eliminated. Loading area has been relocated to the northeast side of proposed building. Two (2) loading docks are shown along with three (3) off-street loading spaces. Waiver is requested from providing eight (8) spaces as required per Ordinance. Plan must show where spaces can be added, if needed, in the future. Parking lot has been consolidated.

- 2 - GLICA BETHLEHEM, LLC Continued Trail alignment has been simplified. Trail is an amenity for employees, however, there will be no restriction for public use. Mid-block crossing of the trail at Jaindl Boulevard should be relocated either to the interior or to the sidewalk at the entrance, thus allowing for more pedestrian visibility. An additional outlet control structure is proposed in the existing on-site basin to accommodate proposed spray irrigation. Basin is located on the Traditions of America at Hanover property. Approval letter along with ownership and maintenance agreement from Traditions is being negotiated and will be provided. Depth of pond has been reduced from 5 to 3. Following Planning s discussion, Jonas amended original request for a waiver of a fence to be provided around detention pond to a deferral. Light fixtures at a height of 25 are shown on the plan. Ordinance stipulates a height at 16. If variance is not received from the Zoning Hearing Board, applicant must comply with the 16 height. Signal warrant analyses and/or volume vs capacity analyses should be provided for all access points. Building height is proposed at 52. Maximum height per Ordinance is 36. First floor ceiling height is proposed at 12, second and third floors at 9 with 3 in between floors. Deferral is requested for providing sidewalk along Route 512 and a small section along Sterner s Way. Bus stop is not proposed at this time. Applicant will comply with comments outlined in letter from Shade Tree Commission dated October 29, 2014. Requested deferrals and waivers were discussed and acted upon. Motion was made by Vail, seconded by Lawless, to recommend to the Board of Supervisors to grant a deferral from the requirements of Section 159-13 with regard to sidewalks for the reasons set forth by the Applicant and referencing letter from Hanover Engineering dated October 31, 2014. Motion was made by Vail, seconded by Lawless, to recommend to the Board of Supervisors that the mid-block crossing of the trail at Jaindl Boulevard be relocated for the reasons set forth in Hanover Engineering s letter dated October 31, 2014 (Item #3 under Section 159-13). Motion was made by Vail, seconded by Pugielli, to recommend to the Board of Supervisors to grant a waiver of Section 159-15.I.(5) and 73-7.E.(1)(b) relating to driveway width for the reasons set forth by the Applicant and referencing letter from Hanover Engineering dated October 31, 2014.

- 3 - GLICA BETHLEHEM, LLC Continued Motion was made by Vail, seconded by Check, to recommend to the Board of Supervisors to grant a waiver of Section 159-25.A from providing sound data or constructing a sound barrier for the reasons set forth by the Applicant and referencing letter from Hanover Engineering dated October 31, 2014. Motion was made by Vail, seconded by Zumas, to recommend to the Board of Supervisors to grant a waiver of Section 159-29.B.(1) and 159-29.C.(1) for the reasons set forth by the Applicant and referencing letter from Hanover Engineering dated October 31, 2014. Motion was made by Vail, seconded by Lawless, to recommend to the Board of Supervisors to grant a waiver of Section 67-3.H.(3) for the reasons set forth by the Applicant and referencing letter from Hanover Engineering dated October 31, 2014. Motion was made by Vail, seconded by Check, to recommend to the Board of Supervisors to grant waivers of Section 67-9.A.(1) and Section 152-11.G.(3) for the reasons set forth by the Applicant and referencing letter from Hanover Engineering dated October 31, 2014. Motion was made by Vail, seconded by Pugielli, to grant the Applicant s amended request for a deferral of Section 152-10.I.6 and Section 152-15.B.(16) with regard to proving a fence contingent on their ability to reach an agreement with the owner of the off-site detention pond for the reasons set forth by the Applicant and referencing letter from Hanover Engineering dated October 31, 2014. Motion was made by Vail, seconded by Check, to send a letter to the Board of Supervisors Recommending approval of the Preliminary/Record Land Development Plan subject to compliance with the letter from Hanover Engineering dated October 31, 2014, including the waivers and deferrals recommend by the Planning Commission this evening. ENGINEER S REPORT Milot updated Planners on various developments in the Township. Sylvia McLaughlin, Clerk

- 4 -

- 5 -

- 6 -