MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

Size: px
Start display at page:

Download "MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:"

Transcription

1 MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval: Call to Order: A regular business meeting of the Munster Plan Commission was held in the Munster Town Hall, Munster, Indiana on June 13, The meeting convened at 8:01 p.m., Chairman Friedman presiding and Tom Vander Woude, secretary. Pledge of Allegiance Members in Attendance: Stuart Friedman, Chairman William Baker Andy Koultourides David Nellans Michael Mellon Roland Raffin John Reed Approval of Minutes: Members Absent: Staff Present: David Wickland (Attorney) Craig Hendrix (Engineer) Dustin Anderson (Town Manager) Tom Vander Woude (Planning Director) Motion: Mr. Baker moved to approve the minutes for the Regular Business Meeting of the Munster Plan Commission of May 9, Second: Mr. Raffin seconded the motion. Resolved: Minutes from the Regular Business Meeting on May 9, 2017 were approved. Developmental Plan Review a. Petition PC KFC c/o Irwing Gama requesting Developmental Site Plan approval for the remodel of the existing KFC at 428 Ridge Road. Bryan Robinson of KFC presented an updated submittal package for the remodel and renovation of the KFC building and grounds at 428 Ridge Road, including new landscaping, irrigation, sealing and striping the parking lot, new signage, and replacing the pole sign with a monument sign. He noted that they worked with KFC corporate to develop two alternative paint schemes: a white, grey, and black scheme and an earth tone scheme. He stated that he would implement the palette that is preferred by the Plan Commission. Mr. Mellon asked whether they preferred the gray scheme or the neutral scheme. Mr. Robinson stated that he preferred gray. Mr. Mellon asked if the red color on the awnings was the same as the bright red stripes on the wall sign. Mr. Robinson said he believed it was. Mr. Mellon asked whether the Plan Commission should review the signs. Staff responded that the signs are shown in the submittal package, but not the dimensions, which will be in compliance with the ordinance.

2 Mr. Baker asked whether they provided a photometric plan. Staff responded that they did not provide a photometric plan, but they did provide spec sheets of their light fixtures. KFC will be required to provide a photometric plan. Mr. Baker asked whether they have provided a stormwater plan. Staff responded that they are not changing the existing drainage of the site. Mr. Baker stated that if a site has known drainage issues, he would like to see them addressed in the site plan review process. Mr. Baker asked whether KFC has a cross-access easement with the parcels to the east and west. Mr. Terry Robinson, the property owner, confirmed that there are access easements benefiting his property. Mr. Raffin stated that without a photometric plan, he cannot determine if lighting is directed off-site, which has been a problem with other properties in Munster. Mr. Mellon stated that spiraea plants do not thrive in Munster and they should be replaced in the landscape plan. Motion: Mr. Mellon moved to grant site plan approval for the remodel of the existing KFC at 428 Ridge Road upon the following conditions: (1) The landscaping plan be amended with a substitute for spiraea (2) The grayscale paint scheme be implemented (3) The signage plan will conform to the Munster Sign Ordinance (4) The petitioners submit a photometric plan for review and approval by Town staff (5) If staff identifies any existing drainage issues onsite, the property owner will address them Second: Mr. Baker seconded the motion. Vote: Yea 6 Nay 1 Abstain 0 Resolved: Motion carries, with Mr. Raffin voting against. b. Petition PC No Centennial Village LLC requesting developmental site plan approval for Building H of the Centennial Village PUD located at 9626 North Centennial Drive c. Petition PC Centennial Village LLC requesting developmental site plan approval for Building G of the Centennial Village PUD located at 9612 North Centennial Drive Jeff Ban of DVG Engineers stated that he is presenting information for the next two buildings of the Centennial Village development. He noted that in response to staff comments, they are planning to complete the water main for Phase 1 and Phase 1b, create a loop and bore under 45 th. This is noted on the revised utility plan. Chairman Friedman asked how many elevators were in each building. Mr. Ban stated there would be one elevator and no freight elevator. Mr. Friedman asked how large the elevator is and whether it was large enough to accommodate furniture. Mr. Raffin stated that there are a number of comments in the staff report and asked whether those had been addressed. Mr. Ban stated that they had been addressed in the most recent version of the plans. Staff stated that they had not had an opportunity to review the updates to

3 confirm that. Mr. Raffin stated that he would like the staff report included in the motion so that all comments are addressed. Mr. Baker asked Mr. Ban to speak about the overland flood route easements and asked whether they were platted and recorded. Mr. Hendrix stated that the overland flood routes are platted and recorded and any alterations to the site in the future must maintain those routes. Mr. Baker asked whether there were cross-access easements for shared parking within Centennial Village and who maintains the lots. Mr. Ban responded that the developer is responsible for maintaining the lots and infrastructure until the last lot is developed at which time a property owners association will take over the maintenance. Mr. Hendrix noted that the sanitary and water mains will be owned by the Town, all other infrastructure will be owned by the association. Mr. Raffin asked whether the buildings will be structural steel construction. Mr. Ban stated that the first through fourth floors will be structural steel. Mr. Mellon asked if there was sufficient parking for these buildings. Mr. Ban stated that the underground parking will be assigned to tenants. Mr. Mellon asked if the Town Council approved the interior design and whether there would be covenants against rentals. He stated that he is concerned about the residential density. Mr. Anderson stated that the Plan Commission, Board of Zoning Appeals, Redevelopment Commission, and Town Council have signed off on a development agreement. The parking numbers are commensurate with the number of units identified in that agreement. Mr. Mellon stated that he was unsure about the proposed number of units per building. Mr. Anderson stated that the residential density was a consistent element of the design. Mr. Ban stated that the entire development has 1,319 parking spaces, including 950 south of 45 th Street, all of which is shared parking. Mr. Reed stated that the four buildings in the center of Centennial Village are the reason the Town wants this development and the design intentionally limits parking in order to promote walking and biking. Mr. Raffin asked whether the exteriors are full depth brick. Mr. Ban confirmed that they are. Mr. Anderson stated that he pulled up the development agreement and it actually proposes 30 units each in buildings G and H. Motion: Mr. Raffin moved to grant site plan approvals to Centennial Village LLC for both Petition PC No Building H of the Centennial Village PUD located at 9626 North Centennial Drive and Petition PC Building G of the Centennial Village PUD located at 9612 North Centennial Drive conditioned upon the petitioner addressing all staff comments included in the staff reports and to attach the staff reports to the official record. Second: Dr. Koultourides seconded the motion.

4 d. Petition No GE Appliance, requesting developmental site plan approval for a proposed truck storage lot at 406 Superior Ave. Nathan Groff of Kimley-Horn stated that the GE Distribution Center is requesting a use variance to develop the lot at 406 Superior Ave. into a parking lot with 19 spaces because they need additional parking for empty trailers. They plan to landscape the lot and install lighting. Tom Koenig, Program Manager of Distribution and Warehousing for General Electric, stated that GE has operated a distribution center on Superior Ave. for 25 years. Five years ago, rail rates went up and inbound freight at the center, which used to be carried on rail, is now 100% truck. GE also recently sold their appliance division to the company Hyre, which wants to expand their brand. This will mean more growth at their distribution center in the future. The current truck court is too small to accommodate existing truck volumes. Mr. Raffin asked how they will move the trailers. Chris Vogt, Onsite Facility Manager, stated they use a spotter truck which will pull into the lot and back the trailers into the spaces. The headlights will point northwest and not west into the Westlakes subdivision. Mr. Mellon stated that a screen already exists between the Westlakes subdivision and the subject property because the railroad embankment is elevated. In response to a question from Mr. Baker, Mr. Groff stated that a detention area and a pump station for the town were located west of the existing GE building. Mr. Raffin asked if they planned to install fencing around the property. Chairman Friedman stated that the Board of Zoning Appeals had placed a landscaping and fencing condition upon their favorable recommendation for a use variance. Mr. Baker asked about security. He stated that empty truck trailers could become an attractive nuisance. Mr. Vogt responded that they will have security cameras and guards posted. Motion: Mr. Mellon moved to grant site plan approval to GE Appliance for a proposed truck storage lot at 406 Superior Ave. upon the condition that the landscaping plan be amended to provide a substitute for spiraea. Second: Mr. Baker seconded the motion. Vote: Yea 6 Nay 1 Abstain 0 Resolved: Motion carries, with Mr. Raffin voting against. Final Plat: a. Petition PC Centennial Village LLC requesting final plat approval for the 1st Resubdivision of Lot A located at 9651 Calumet Avenue within the Centennial Village PUD. Motion: Mr. Mellon moved to grant final plat approval to Centennial Village LLC for Petition PC , the 1st Resubdivision of Lot A located at 9651 Calumet Avenue within the Centennial Village PUD. Second: Mr. Raffin seconded the motion.

5 Findings of Fact: a. Petition PC No Centennial Village LLC requesting developmental site plan approval for Building H of the Centennial Village PUD located at 9626 North Centennial Drive b. Petition PC Centennial Village LLC requesting developmental site plan approval for Building G of the Centennial Village PUD located at 9612 North Centennial Drive c. Petition PC KFC c/o Irwing Gama requesting Developmental Site Plan approval for the remodel of the existing KFC at 428 Ridge Road. d. Petition PC St. Thomas More Church, c/o Torrenga Engineering requesting Developmental Site Plan approval for a parking lot. e. Petition PC GE Appliance, requesting developmental site plan approval for a proposed truck storage lot at 406 Superior Ave. Motion: Mr. Mellon moved to table consideration of the findings of fact for Petitions PC , PC , PC , and PC Second: Mr. Baker seconded the motion. Resolved: Motion carries f. Petition PC St. Thomas More Church, c/o Torrenga Engineering requesting Developmental Site Plan approval for a parking lot. Motion: Mr. Mellon moved to approve the findings of fact for Petition PC St. Thomas More Church, c/o Torrenga Engineering requesting Developmental Site Plan approval for a parking lot. Second: Mr. Raffin seconded the motion. Vote: Yea 6 Nay 0 Abstain 1 Resolved: Motion carries, with Mr. Baker abstaining. Additional Items for Discussion: a. Designation of Thomas Vander Woude as Executive Secretary. Motion: Mr. Nellans moved to designate Thomas Vander Woude the executive secretary of the Plan Commission. Second: Dr. Koultourides seconded. Next Meeting: Chairman Friedman announced that the next regular business meeting will be July 11, 2017 at 7:30 pm. Adjournment: Motion: Mr. Nellans moved to adjourn the meeting. Second: Mr. Reed seconded the motion. Vote: Yea 7 Nay 0 Abstain 0 Meeting adjourned at 9:44 pm.

6 Executive Secretary Thomas Vander Woude Plan Commission Date of Approval Chairman Stuart J. Friedman Plan Commission Date of Approval

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER STATE OF TEXAS PLANNING & ZONING COMMISSION COUNTY OF GILLESPIE December 7, 2011 CITY OF FREDERICKSBURG 5:30 P.M. On this the 7 th day of December, 2011, the PLANNING AND ZONING COMMISSION convened in

More information

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway CALL TO ORDER MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION Held in the New Lenox Village Hall, 1 Veterans Parkway Tuesday, June 16, 2015 7:00 p.m. #15 6 B A regular meeting

More information

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018 1776 CITY OF MOYIE SPRINGS Regular Meeting October 3rd, 2018 City Council met in Regular Session October 3rd, 2018 at 7:00 PM The regular meeting on October 3rd was called to order by Mayor Chad Farrens

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, November 10, 2009 in the Town Office, 23 Main

More information

HEBER CITY CORPORATION 75 North Main Street Heber City, Utah Planning Commission Meeting March 8, :00 p.m. Regular Meeting

HEBER CITY CORPORATION 75 North Main Street Heber City, Utah Planning Commission Meeting March 8, :00 p.m. Regular Meeting HEBER CITY CORPORATION 75 North Main Street Heber City, Utah Planning Commission Meeting March 8, 2018 6:00 p.m. Regular Meeting The Planning Commission of Heber City, Wasatch County, Utah, met in Regular

More information

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers. MEETING CONVENED AT: 7:30 p.m. CONDUCTING: Mayor Randy A. Brailsford. COUNCIL PRESENT: Mayor Randy

More information

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Work Session: Nancy Hardman, from CUWCD, came and discussed water conservation to the council. Miss

More information

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1 Page 1 CVA14-00030 / SCOTT STEWART Location: 1493 W. Saint Patrick Street VARIANCE TO REDUCE THE STREET-SIDE SETBACK FROM 20 FEET TO APPROXIMATELY 2 FEET AND REDUCE THE REAR YARD SETBACK TO APPROXIMATELY

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 Agenda MOPHIE, LLC -REQUEST FOR SITE PLAN REVIEW OF A PROPOSED 37,000 SQUARE FOOT ADDITION TO AN EXISTING

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

Clark Wilkinson. William Ince Stephanie Ivie George McEwan. Robyn Mecham. Tamilyn Fillmore

Clark Wilkinson. William Ince Stephanie Ivie George McEwan. Robyn Mecham. Tamilyn Fillmore 0 0 Minutes of the Centerville City Council Work Session meeting held Tuesday, December, at :00 p. m. at Centerville City Hall, 0 North Main Street, Centerville, Utah. MEMBERS PRESENT Mayor Council Members

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville February 10, 2010 CONSENT

Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville February 10, 2010 CONSENT Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville CONSENT Joseph Strange: The next items we will address are those that are placed on the consent agenda.

More information

City of Conway Community Appearance Board Meeting Wednesday, October 10, 2012 Council Chambers 4:00 p.m.

City of Conway Community Appearance Board Meeting Wednesday, October 10, 2012 Council Chambers 4:00 p.m. City of Conway Community Appearance Board Meeting Wednesday, October 10, 2012 Council Chambers 4:00 p.m. Present: Absent: Staff: Others: Brooke David, Amber Wall, Robert Miller, Robert Harper Danny Clounts,

More information

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m. MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS 9:00 a.m. 1. The Governing Body of the City of Hutchinson, Kansas met in regular session at 9:00 a.m. on Tuesday, in the City Council Chambers

More information

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES MONDAY, JULY 13, 2015 PUBLIC HEARINGS: 7:15 P.M. ORDINANCE NO. 72-15 AN ORDINANCE AMENDING SECTION 1262.08(c) OF THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY

More information

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled regular

More information

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013 KIRTLAND CITY COUNCIL MINUTES October 7, 2013 The meeting of Kirtland City Council was called to order at 7:02 p.m. by Council President R. Robert Umholtz. Mr. Webbe led the prayer which followed the Pledge

More information

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers. Minutes of the held on June 2, 2004 in the Salem City Council Chambers. Mayor Brailsford asked anyone if they would like to say a few words before we begin council meeting. Sam McVey stated he would like

More information

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance. The North Royalton Planning Commission met in the North Royalton Council Chambers, 13834 Ridge Road, on Wednesday, April 6, 2011, to hold a Public Hearing. Chairman Tony Sandora called the meeting to order

More information

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers. Minutes of the held on April 20, 2016 in the Salem City Council Chambers. Work Session: 6:00 p.m. Representatives from Republic Services discussed recycling options with the Council. They will have numbers

More information

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 Vice Chairman Decker called the Zoning Board of Adjustment meeting of to order at 7:30 p.m. He read the notice of the Open Public Meetings

More information

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

William Kramer, Code Enforcement Officer Catherine Wood, Secretary PRESENT: John Spooner, Chairman Absent: Mike Campanella, Vice Chairman John Pagliaccio Frank Wilton Mary (Molly) Flynn At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York,

More information

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231 MINUTES OF A REGULAR CITY COUNCIL MEETING HELD FEBRUARY 1, 2007 AT THE CIVIC CENTER, 83 WEST MAIN, HYRUM, UTAH. CONVENED: 6:30 p.m. CONDUCTING: Mayor W.

More information

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA The undersigned members of the governing body of the City of David City, Nebraska, hereby

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

MINUTES PITTSBURG PLANNING COMMISSION

MINUTES PITTSBURG PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF THE PITTSBURG PLANNING COMMISSION December 11, 2001 A regular meeting of the Pittsburg Planning Commission was called to order by Chairperson Holmes at 7:30 P.M. on Tuesday,

More information

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM Note: These minutes were compiled by extracting certain facts the essence of testimony from an audiotape made of this meeting. Complete detail and verbatim statements can be heard and transcribed from

More information

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017 A regular meeting of the City of Bayonne Planning Board was held on Tuesday, August 8, 2017 in the Dorothy E. Harrington Municipal

More information

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Mike

More information

MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM

MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town

More information

XXX XXX XXX XXX XXX XXX

XXX XXX XXX XXX XXX XXX Planning and Zoning Commission Regular Meeting August 19, 2009 The Planning and Zoning Commission (P&Z) of the City of Titusville, Florida met for a regular session in the Council Chamber of City Hall,

More information

Minutes June 11, 2018 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:30 p.m. Susan Benfer Sally Farmer Tony Mike

Minutes June 11, 2018 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:30 p.m. Susan Benfer Sally Farmer Tony Mike Minutes June 11, 2018 Monday, 4:30 p.m. REGULAR MEETING Commissioner s Board Room UNION COUNTY PLANNING COMMISSION 155 North 15 th Street I. Call to Order: Chairman Donald Bowman called the meeting to

More information

North Logan City Council August 27, 2014

North Logan City Council August 27, 2014 I Minutes of the North Logan City 2 City Council 3 Held on August 27, 2014 4 At the North Logan City Library, North Logan, Utah 5 6 7 The meeting was called to order by Mayor Lloyd Berentzen at 6:30 p.m.

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7 p.m.

More information

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

Mr. Oatney called the meeting to order and explained the procedures of the meeting. The Zoning Board of Appeals met on Tuesday, September 6, 2016 at 7:00 pm in the Lancaster City Schools Education Service Center, 111 S Broad Street, Lancaster, Ohio. Members present were Tim Oatney, Preston

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM

More information

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in called session at 3:34

More information

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00 Date: Wednesday, October 17, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Steve Pruden Brad Pratt Dave McCall Scott Wardle

More information

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE TANEY COUNTY T a n e y C o u n t y P l a n n in g C o m m issio n P. O. Box 383 Forsyth, Missouri 65653 Phone: 417 546-7225 / 7226 Fax: 417 546-6861 website: www.tcmeycounty. org AGENDA TANEY COUNTY PLANNING

More information

Minutes of the Salem City Council Meeting held on March 15, 2006 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on March 15, 2006 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on March 15, 2006 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson. COUNCIL PRESENT: Mayor J. Lane Henderson.

More information

Becker County Board of Adjustments February 10, 2005

Becker County Board of Adjustments February 10, 2005 Becker County Board of Adjustments February 10, 2005 Present: Members Jerome Flottemesch, Tom Oakes, Harry Johnston, Jim Elletson, Terry Kalil, Zoning Administrator Patricia Johnson and Zoning Staff Debi

More information

Cheryl Hannan: Is the applicant here? Could you please come up to the microphone and give your name and address for the record.

Cheryl Hannan: Is the applicant here? Could you please come up to the microphone and give your name and address for the record. The North Royalton Planning Commission held a Public Hearing on January 29, 2014, in the City Hall Council Chambers, 13834 Ridge Road, North Royalton, Ohio. Chairperson Cheryl Hannan called the meeting

More information

AMERICAN FORK CITY PLANNING COMMISSION MINUTES NOVEMBER 16, 2016

AMERICAN FORK CITY PLANNING COMMISSION MINUTES NOVEMBER 16, 2016 AMERICAN FORK CITY PLANNING COMMISSION MINUTES NOVEMBER 16, 2016 The American Fork City Planning Commission met in a regular session on November 16, 2016 at the American Fork City Hall, 31 North Church

More information

Logan Municipal Council Logan, Utah December 1, 2015

Logan Municipal Council Logan, Utah December 1, 2015 Logan Municipal Council Logan, Utah December 1, 2015 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 1, 2015 at 5:30 p.m. in the Logan City Municipal

More information

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln. Administrative Offices 4600 So. Weber River Drive Riverdale, Utah 84405 Minutes of the Regular Meeting of the Riverdale City Council held Tuesday, July 21, 2009 at 6:05 p.m. at the Riverdale Civic Center,

More information

Francis City Planning Commission Meeting Thursday August 18, 2016

Francis City Planning Commission Meeting Thursday August 18, 2016 Francis City Planning Commission Meeting Thursday August 18, 2016 7:00 PM 2319 South Spring Hollow Road Francis, UT 84036 Present: Chair Kevin Cannon, Commissioner Trent Handsaker, Commissioner Shauna

More information

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017 KIRTLAND CITY COUNCIL MINUTES October 16, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk The City Council of the City of Taylor met on February 27, 2014, at City Hall, 400 Porter St. Taylor, Texas. Noting the absence of Mayor Pro Tern due to illness, Mayor Jesse Ancira, Jf declared a quorum

More information

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015 Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 8/24/2015 I. Roll Call Present: David Putnam, James Short, Victor Bergeron, Bruce Kolenda, Neil Ward,

More information

Guests included Andrew Kimmel, Troy O Dell, LaVaughn Beck, Ross Barton, Stewart Harris, Danny Little and Rick Watkins.

Guests included Andrew Kimmel, Troy O Dell, LaVaughn Beck, Ross Barton, Stewart Harris, Danny Little and Rick Watkins. The regular meeting of the Fruitland Planning and Zoning Commission was held at the Fruitland City Hall on Tuesday, July 11, 2017 at 7:00 p.m. Commissioners present were Tracy Leonard, Helen Dickinson,

More information

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby.

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby. AUGUST 11, 2015 7:00 P.M. I. CALL MEETING TO ORDER The meeting was called to order at 7:00 p.m. by Chairman Darby. II. ROLL CALL Members Present: Richard Bauer, Don Darby, Robert Diehl, Carolyn Ghantous,

More information

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance.

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance. REGULAR MEETING STANLEY TOWN OFFICE WEDNESDAY, NOVEMBER 20, 2018, 7:30 pm. Mayor Michael Knight called the meeting to order with the following Council Members in attendance: Bruce Stoneberger, Duane Layman,

More information

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA The Town Council of the Town of Stallings met for its regular meeting on November 28, 2011, at 7:00 p.m. at the Stallings Town Hall,

More information

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

SUBJECT TO DRB APPROVAL

SUBJECT TO DRB APPROVAL Town of St. Albans Development Review Board Meeting Minutes Thursday, October 12 th, 2017 6:30 p.m. On Thursday, October 12 th, 2017 at 6:30 p.m., the Town of St. Albans Development Review Board met at

More information

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary PRESENT: John Spooner, Chairman John Pagliaccio Mary (Molly) Flynn Bruce Mitchell Michael (Mike) Croft At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village

More information

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM The meeting was opened with the Pledge of Allegiance. President Carter called the meeting

More information

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m.

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m. PLAINFIELD BOARD OF ZONING APPEALS February 21, 2013 7:00 p.m. CALL TO ORDER Ms. Duffer: Good evening, I will now call to order the Plainfield Board of Zoning Appeals for February 21, 2013. ROLL CALL/DETERMINE

More information

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services S T A F F R E P O R T August 27, 2014 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-023 Preliminary Plat for Silver Ridge Addition Phase III The applicant

More information

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Patrick Lynch, Keith Hood, Pat Bailey, Bill Donley and Dale Mullen

More information

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM. Mayor Ronnie Johnston presided with Mayor Pro-Tem Janet A. Goodman, Council members: Hawnethia Williams,

More information

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018 Meeting Minutes of the July 19, 2018 K aysville City Council Meeting. Present: Mayor Witt, Council Member Barber, Council Member Page, Council

More information

MOSES LAKE CITY COUNCIL August 24, 2010

MOSES LAKE CITY COUNCIL August 24, 2010 7057 MOSES LAKE CITY COUNCIL August 24, 2010 Council Present: Jon Lane, Bill Ecret, Dick Deane, David Curnel, Karen Liebrecht, Brent Reese, and Richard Pearce The meeting was called to order at 7 p.m.

More information

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017 BE IT REMEMBERED that the Council of the City of Lebanon, Missouri, met in Regular Session on October 23, 2017 at 7:00p.m. in the Council Chambers

More information

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes CITY OF COUNTRYSIDE 5550 East Avenue Countryside, IL 60525 www.countryside-il.org Meeting Minutes Regular Meeting of the Plan Commission Zoning Board of Appeals Tuesday, April 5, 2016 7:15 PM City Hall

More information

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES Chairman Bruce Bush called to order the regular meeting of the Upper Saucon Township Municipal Authority at approximately 6:00 PM in the public meeting room of the Upper Saucon Township Water and Sewer

More information

PUBLIC WORKS COMMITTEE

PUBLIC WORKS COMMITTEE PUBLIC WORKS COMMITTEE Regular meeting of the Public Works Committee was held on Thursday, August 17, 2006 in the Council Chambers, City Hall, Cranston, Rhode Island. The meeting was called to order at

More information

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES Members Present: Buster Burleson, John Collier, Dan Hemp, Paul Lehmann, Dawn Sellars, Ann Swinkola, Penny

More information

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. April 15, 2002

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. April 15, 2002 TOWN OF PLAINFIELD BOARD OF ZONING APPEALS April 15, 2002 The Board of Zoning Appeals met on Monday, April 15, 2002 at 7:30 p.m. In attendance were Mr. Blevins, Mr. Haase and Mr. Matrana. ROLL CALL/DETERMINATION

More information

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers. Minutes of the held on December 10, 2008 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson COUNCIL PRESENT: Mayor J. Lane Henderson Councilperson Lynn

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

More information

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013 City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013 Opening: The meeting of the City of Cape May Planning Board was called to order by Chairman William Bezaire, at 7:00 PM. In compliance

More information

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT: Hampton County Council held its regular meeting on Monday, January 20, 2015, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Christopher

More information

TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES

TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES Approved April 18, 2016 Twin Eagles Neighborhood Association, Board of Directors As authorized by, Article

More information

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION Date: Time: 5:30 PM Place: Hoover Municipal Center Present: Mr. Mike Wood, Chairman Mr. Ron Harris Ms. Mari Morrison Mr. Kelly Bakane Mr. Allen

More information

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES ORDER: ROLL CALL: Mayor Jacobelli called the meeting to order at 6:00 p.m. Ron Smith, Robin Mozley, Charles Highlands, Gabriel Homan, Richard Jacobelli ALSO PRESENT: DEPARTMENT NAME PRESENT CITY MANAGER

More information

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, 2018 6:30 P.M. 1. Mayor Smith opened the meeting at 6:30 p.m. with the Pledge. 2. ATTENDANCE Linda Allen - Present Jim Boerio - Present Linda

More information

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017 A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017 The Luray Town Council met in regular session on Monday, February 13, 2017 at 7:00 p.m. in the

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three Creating Solutions for Our Future HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

More information

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1 Page 1 The meeting of the Planning & Zoning Commission was called to order Tuesday at 7:00 p.m. by Chairwoman Cuqui Whitehead. Other members present were William Henning, Jr., Bernadette Dubuss, Raymond

More information

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain Minutes Regular Meeting of the Florence County Planning Commission Tuesday, July 24, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County Planning

More information

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017 KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP Members Present: David Deakin Roger Fridal Lyle Holmgren Jeff Reese Byron Wood Max Weese, Mayor Shawn Warnke, City Manager Darlene Hess, Recorder TREMONTON CITY CORPORATION CITY COUNCIL MEETING September

More information

Department of Planning & Development Services

Department of Planning & Development Services Department of Planning & Development Services S T A F F R E P O R T January 28, 2015 CASE NO: PROJECT: EXECUTIVE SUMMARY: DETAILS: ZA14-115 Specific Use Permit for Above Ground Cisterns at Stadium Southwest

More information

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING TOWN OF MAIDEN March 20, 2017 MINUTES OF MEETING The Maiden Town Council met on Monday, March 20, 2017 at 7:00 p.m. for their regular meeting, held in the Council Chambers at the Maiden Town Hall. Present

More information

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036 Francis City Council Meeting Thursday, July 13, 2017 7:00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036 Attending: Mayor R. Lee Snelgrove, Councilmembers Byron Ames,

More information

Commissioner Shade opened the Public Hearing and asked for any public comment.

Commissioner Shade opened the Public Hearing and asked for any public comment. August 23, 2018 The regular meeting of the County Commissioners of Allegany County was held in the Commissioners Meeting Room, Allegany Room 100, 701 Kelly Road, Cumberland, at 5:00 p.m. on the above date.

More information

CITY OF THE DALLES PLANNING COMMISSION MINUTES

CITY OF THE DALLES PLANNING COMMISSION MINUTES CITY OF THE DALLES PLANNING COMMISSION MINUTES Thursday, September 3, 2015 City Hall Council Chambers 313 Court Street The Dalles, OR 97058 Conducted in a handicap accessible room 6:00 PM CALL TO ORDER

More information

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY JULY 23, 2013, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman

More information

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers. MEETING CONVENED AT: 7:33 PM CONDUCTING: Mayor Randy A. Brailsford. PRAYER: Councilman Reid Nelson. PLEDGE:

More information

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO 1-1 -6 38 OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO. 18-17 The Council meeting of the Town of Sykesville was held on Monday,. Mayor Shaw called the meeting to order at 7:00 P.M.

More information

PLAINFIELD PLAN COMMISSION. November 4, 2002

PLAINFIELD PLAN COMMISSION. November 4, 2002 PLAINFIELD PLAN COMMISSION November 4, 2002 The Plainfield Plan Commission met on Monday, November 4, 2002 at 7:30 p.m. In attendance were Mr. Thibo, Mr. Matrana, Mr. McPhail, Mr. Brandgard, Mr. Ward and

More information

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

OCEANPORT PLANNING BOARD MINUTES October 24, 2012 OCEANPORT PLANNING BOARD MINUTES October 24, 2012 Chairman Widdis called the meeting to order at 7:34 p.m. and announced that the meeting had been advertised in accordance with the Open Public Meetings

More information

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - Hearing Date: February 1, 2018 Development Services Department Applicant/Property Owner: Corp of the Presiding Bishop LDS Church

More information

August 6, The following persons signed in as being present in the audience:

August 6, The following persons signed in as being present in the audience: August 6, 2007 The East Lampeter Township Board of Supervisors met on Monday, August 6, 2007 at 7:30p.m. at the East Lampeter Township Office, 2250 Old Philadelphia Pike, Lancaster, PA 17602. The meeting

More information

PLANNING COMMISSION MEETING JUNE 10, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Don Darby.

PLANNING COMMISSION MEETING JUNE 10, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Don Darby. JUNE 10, 2014 7:00 P.M. I. CALL MEETING TO ORDER The meeting was called to order at 7:00 p.m. by Chairman Don Darby. II. ROLL CALL Members Present: Carolyn Ghantous, Dave Okum, Richard Bauer, Marjorie

More information

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231) CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan 49720 (231) 547-7234 planning@charlevoixcounty.org Approved Meeting Minutes February 1, 2018 I. Call to Order Chairman Draves

More information

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION City Council Agenda Item #10_ Meeting of June 27, 2016 Brief Description Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION Recommendation Adopt the resolution approving the request Introduction

More information