TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut (203)

Size: px
Start display at page:

Download "TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut (203)"

Transcription

1 TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut (203) First land deed from the Indians April 12th 1659 MINUTES REGULAR MEETING INLAND WETLANDS AND WATERCOURSES AGENCY April 27, 2015 MEMBERS PRESENT Mary Tyrrell Susan Windesheim Marty Newell (7:31) Charlie Lewis ALTERNATES PRESENT Don Richards Wes Clow Mike Gransky MEMBER ABSENT Ernest Werner OTHERS PRESENT Attorney Tom Kaelin, Ken Faroni, Michael Lynch, and Ed Crane, Mr. & Mrs. Cooper, Jenifer Miller, Chris Mauro, Ron Wolff, Jean-Guy Godbout, Brian Baker and members of the public. Regular Meeting a. Chairwoman Tyrrell called this regular hearing of the Inland Wetlands and Watercourses Agency to order at 7:31 pm. b. Mary Tyrrell seated Charlie Lewis, Susan Windesheim and herself Wes Clow was seated for Ernest Werner and Mike Gransky was seated for Marty Newell. Reference was made to the Connecticut General Statutes regarding conflict of interest and the Town Regulations. Executive Session MOTION: To enter into executive session at 7:31 p.m. to discuss pending litigation regarding Zappone. Made by Windesheim, seconded by Clow. Vote 5-0. Wes Clow, Mike Gransky, Susan Windesheim, Charlie Lewis MOTION: To exit executive session at 7:50 p.m. with no action taken. Made by Windesheim, seconded by Clow. Vote 5-0. Wes Clow, Mike Gransky, Susan Windesheim, Charlie Lewis Marty Newell was seated at 7:51 p.m. and Mike Gransky stepped down. Pending Applications 15-IW-1510 / O&G Industries (owner), Ken Faroni (agent) / Park Road Quarry / Earth Materials Permit Modification Earth Excavation within Regulated Area / Map 088 / Lot 005 Ken Faroni came forward. Chairwoman Tyrrell reported that a petition for a public hearing has been received. The LUO will confirm signatures on the petition. A Public Hearing will be scheduled for 5/26/15. Mr. Faroni reported that he will be away on that date and requested that the public hearing be continued on 5/26/15 so that he has an opportunity to be heard. Meeting April 27, 2015 Page 1 of 5

2 15-IW-1514 / Ed Crane (Owner), RGS Energy (Agent) / 74 Middle Quarter Road / Installation of 13.5 kw Ground Mounted Solar Photovoltaic System / Map 102 / Lot 043 Michael Lynch of RGS and Ed Crane came forward. The altered proposal for an infiltration trench, anti-erosion vegetation and fencing to prevent alpacas from entering the area was read for the record. Ed Crane asked to revise plan to allow the alpacas to graze in rotation. Mary Tyrrell reported that Sean Hayden recommended that the animals be kept from the array area. Sean Hayden will be asked to view the site and submit his opinion. Mr. Crane confirmed that he does not want to fence the arrays because he wants the alpacas to be able to graze under them. Mr. Lynch noted that the Zoning Commission approved this application in error without the IWWA's approval. He presented a signed Zoning permit noting "not in wetlands area". He feels they are being punished for Zoning's mistake. It was understood by Mr. Crane that the locations of the arrays were accepted by the MINA. Mary Tyrrell noted that this matter will be further discussed once the recommendations of the NW Conservation District are received by this Agency. 15-IW-1515 / Evan & Ross Cooper (Owners) / 705 Washington Road / Construction of Master Bedroom Addition with Attached Garage with all Associated Appurtenances within a Regulated Area/ Map 070 / Lot 003 Evan and Ross Cooper came forward. Wes Clow shared photos from his site visit. He explained that the topography of the land prevents the wetlands from being affected by this proposal. MOTION: To classify as summary the application of 15-IW-1515 / Evan & Ross Cooper (Owners) / 705 Washington Road / Construction of Master Bedroom Addition with Attached Garage with all Associated Appurtenances within a Regulated Area/ Map 070 / Lot 003. Made by Lewis, seconded by Newell. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis and MOTION: WHEREAS, the Woodbury Inland Wetlands and Watercourses Agency has received an application, 15-IW-1515 submitted by Ross & Evan Cooper (Owners), to "Construct a Master Bedroom Addition with Attached Garage within a Regulated Area," 705 Washington Road, Woodbury, Connecticut (Map 070 / Lot 003) WHEREAS, the Agency has received the following material: a. An application dated April 8, 2015 b. A Zoning Location Survey Map, dated March 31, 2015 WHEREAS, the Agency classified the application as Summary; and WHEREAS, the Agency has carefully considered all the information submitted; and WHEREAS, the Agency finds that the proposed activities will have minimal environmental impact on wetlands and watercourses, there are no significant offsite impacts, and that possible impact on wetlands and watercourses outside the area for which activities are proposed can be further mitigated by the conditions listed below and the proper use of soil erosion and sedimentation controls during construction; and NOW THEREFORE BE IT RESOLVED that the Woodbury Inland Wetlands and Watercourses Agency Approves the application submitted by Ross & Evan Cooper (Owners), For "Construction of a Master Bedroom Addition with Attached Garage within a Regulated Area," 705 Washington Road, Woodbury, Connecticut (Map 070 / Lot 003), as described on the submitted Inland Wetlands and Watercourses Agency application form dated April 8, 2015, subject to the following conditions: 1. The applicant shall provide the Land Use Office with 48 hour notice prior to construction and shall not commence approved work until soil erosion and sedimentation control devices have been installed and inspected or set aside. I1NWA Minutes Meeting April 27, 2015 Page 2 of 5

3 2. The construction equipment shall not be washed out in the regulated area. Washout material shall be contained in a washout pit or equal containment system and hardened material removed from the site for disposal at an acceptable location elsewhere. 3. The site shall be kept clean of all loose debris, litter and similar materials to prevent such from entering wetlands or watercourses. 4. Stockpiles of earth materials shall be stored outside the 100' regulated area. 5. The applicant shall complete and return to the Land Use Office a copy of the Connecticut Department of Environmental Protection Statewide Inland Wetlands and Watercourses Activity Reporting Form prior to commencement of construction. Made by Clow, seconded by Newell. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis and 15-IW-1516 / Town of Woodbury / Jennifer Miller agent / Installation of Fencing & Storage Shed for T-Ball Field within the flood plain/ Map 103 / Lot 013 Jenifer Miller and Chris Mauro came forward. The pre-made shed will be 4' x 8' and 5 feet tall. It is not expected to be anchored. MOTION: To classify as summary application 15-1W-1516 / Town of Woodbury / Jenifer Miller agent / Installation of Fencing & Storage Shed for T-Ball Field within the flood plain/ Map 103 / Lot 013. Made by Lewis, seconded by Newell. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis and MOTION: WHEREAS, the Woodbury Inland Wetlands and Watercourses Agency has received an application, 15-1W-1516 submitted by Town of Woodbury (Owner), Jenifer Miller (Agent) to "Install Backstop Fencing & Storage Shed within a Flood Plain," Hollow Park, Woodbury, Connecticut (Map 103 / Lot 013) WHEREAS, the Agency has received the following material: a. An application dated April 8, 2015, Received April 10, 2015 b. Staff report dated April 13, WHEREAS, the Agency classified the application as Summary and WHEREAS, the Agency has carefully considered all the information submitted; and WHEREAS, the Agency finds that the proposed activities will have minimal environmental impact on wetlands and watercourses, there are no significant offsite impacts, and that possible impact on wetlands and watercourses outside the area for which activities are proposed can be further mitigated by the conditions listed below and the proper use of soil erosion and sedimentation controls during construction; and NOW THEREFORE BE IT RESOLVED that the Woodbury Inland Wetlands and Watercourses Agency Approves the application submitted by the Town of Woodbury (Owner), Jenifer Miller (Agent) For "Installation of Backstop Fencing & Storage Shed within a Flood Plain," Hollow Park, Woodbury, Connecticut (Map 103 / Lot 013), as described on the submitted Inland Wetlands and Watercourses Agency application form dated April 8, 2015, Received April 10, Subject to the following conditions: Meeting April 27, 2015 Page 3 of 5

4 1. The applicant shall provide the Land Use Office with 48 hour notice prior to construction and shall not commence approved work until soil erosion and sedimentation control devices have been installed and inspected or set aside. 2. The site shall be kept clean of all loose debris, litter and similar materials to prevent such from entering wetlands or watercourses. 3. The applicant shall complete and return to the Land Use Office a copy of the Connecticut Department of Environmental Protection Statewide Inland Wetlands and Watercourses Activity Reporting Form prior to commencement of construction. Made by Windesheim, seconded by Lewis. Vote 5-0. Wes Clow, Marty Newell, Susan Windesheim, Charlie Lewis New Application 15-IW-1517 / Town of Woodbury (Owner), Ron Wolff (Agent) / Grassy Hill Road / Reconstruction of Existing Road & Installation of New Drainage System within a Regulated Area Ron Wolff came forward and reviewed the plans. The work will begin at the box culvert and extend toward Laurel Woods Rd. He reviewed the wetland areas and the proposed drainage systems in great detail. Mr. Wolff answered questions from the Agency and discussed maintenance of the catch basins. This is expected to be a two year project. It will be broken into two phases. They would like to begin work in July. Construction sequence, erosion controls and contours will be added to the maps for review at the next meeting. The wetlands and regulated areas will be shaded on the map. Mary Tyrrell noted that there is a significant amount of work being done in wetland areas; therefore, a public hearing may be necessary. It was noted that the impact will be less than it is now once this work is complete. It was agreed they would further consider classification of this application at the next meeting. Privilege of the Floor: Jean-Guy Godbout of 39 Quanopaug Trail came forward regarding his proposal to repair the existing fire pit. He would like to repair the fire pit by removing the stone dust and replacing it with concrete. It was explained that an application would be required for this activity. Charlie Lewis stepped down and Mike Gransky was seated. Other Business K&N Properties, LLC request for modification to approved Grey Fox Woods Subdivision, 05-1W to allow three phases. K&N Properties, LLC request for 4 year extension of permit for subdivision approval, Grey Fox Woods Subdivision 05-IW Brian Baker came forward to request a four year extension for this permit that expires in July. The only modification would be of the phasing lines. He reviewed the phasing changes on the plan with the Agency. The project's bonding was discussed. Mary Tyrrell requested that a motion be drafted to accept the phasing and extension of approval. The Agency requested that the site be viewed by the Town Planner and Enforcement Officer. Consideration of Minutes-4/13/15 The following corrections were made: pg 5 "been" better pg 7 "stepped down" spelling of "Jeangui" pg 6 reestablished "to" pg 6 remove "of the" MOTION: To approved the minutes of the 4/13/15 meeting as amended. Made by Newell, seconded by Windesheim. Vote 5-0. Mike Gransky, Marty Newell, Susan Windesheim, Wes Clow ItMNA Minutes Meeting April 27, 2015 Page 4 of 5

5 Clerk's Bill MOTION: To approve clerk's bill. Made by Newell, seconded by Windesheim. Vote 5-0. Marty Newell, Mike Gransky, Susan Windesheim, Wes Clow Correspondence: N/A Update of Planning & Zoning: Susan Windesheim reviewed the Planning Minutes and Mary Tyrrell reviewed the Zoning minutes with the Agency. Enforcement Report 14-ENF-0029 / Edward Crane (owner), Michael Lynch/RGS Energy (agent) / 74 Middle Quarter Road / Installation of 13.5 kw Solar Array with Associated Appurtenances within a Regulated Area / Map 102 / Lot 043 Application submitted. A new enforcement matter involving Edward Crane regarding manure within the aquifer protection and washing into the river was discussed. The Agency asked that the LUO add this item to the Enforcement Report. Adjournment MOTION: To adjourn the meeting at 9:23 p.m. Made by Clow, seconded by Windesheim. Vote 5-0. Marty Newell, Mike Gransky, Susan Windesheim, Wes Clow Filed subject to approval. Respectfully Submitted, Tai Kern Tai Kern, Clerk At RECEIVED & FILED IN WOODBURY, CT ST C10::. oi Meeting April 27, 2015 Page 5 of 5 411t.: 1.41 Town CS*

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSES AGENCY 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 www.woodburyct.org First land deed from the Indians April 12th 1659 MINUTES

More information

Franklin Borough Planning Board Meeting Minutes for April 18, 2016

Franklin Borough Planning Board Meeting Minutes for April 18, 2016 The meeting was called to order at 7:32 PM by the Chairman, Mr. John Cholminski, who then led the assembly in the flag salute. Mr. Cholminski read the Statement of Compliance pursuant to the Open Public

More information

Legal Description Part of the Southwest Quarter of the Southeast Quarter of Section 17, Decoria Township

Legal Description Part of the Southwest Quarter of the Southeast Quarter of Section 17, Decoria Township PC 32-16 Eric & Rande Baker Cut/Fill in Bluff Impact Zone CUP 12/07/2016 Applicants Eric & Rande Baker 17898 578 th Avenue Mankato, MN 56001 Request Request for review and approval of a Conditional Use

More information

Chapter MINERAL EXTRACTION AND MINING OPERATIONS

Chapter MINERAL EXTRACTION AND MINING OPERATIONS Chapter 17.31 MINERAL EXTRACTION AND MINING OPERATIONS Sections: 17.31.010 Purpose 17.31.020 Procedure for Extraction and Rehabilitation Requests 17.31.030 Operation and Rehabilitation Standards for all

More information

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. GENERAL APPLICATION FORM (Please TYPE or PRINT CLEARLY all information)

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. GENERAL APPLICATION FORM (Please TYPE or PRINT CLEARLY all information) TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION AND INLAND WETLANDS AGENCY GENERAL APPLICATION FORM (Please TYPE or PRINT CLEARLY all information) 1. OWNER/APPLICANT INFORMATION Applicant: Last Name

More information

*NOTE: Please be advised that at this time the following are strictly Draft Minutes until approved by the Inland Wetlands Commission*

*NOTE: Please be advised that at this time the following are strictly Draft Minutes until approved by the Inland Wetlands Commission* Draft Minutes Guilford Inland Wetlands Commission Regular Meeting February 10, 2016 at 7:30pm Guilford Community Center Faulkner Room 32 Church St. Guilford CT *NOTE: Please be advised that at this time

More information

Single Family Residential Construction Erosion/Sediment Control Standards

Single Family Residential Construction Erosion/Sediment Control Standards Single Family Residential Construction Erosion/Sediment Control Standards Introduction: This booklet contains standard plans and procedures sufficient for typical building construction. It is not intended

More information

Planning and Zoning Commission, Town of East Haddam Land Use Office Regular Meeting Minutes July 24, 2018 (Not yet approved by the Commission)

Planning and Zoning Commission, Town of East Haddam Land Use Office Regular Meeting Minutes July 24, 2018 (Not yet approved by the Commission) Planning and Zoning Commission, Town of East Haddam Land Use Office Regular Meeting Minutes July 24, 2018 (Not yet approved by the Commission) CALL TO ORDER: Mr. Brownell called the meeting to order at

More information

Town of Beacon Falls Water Pollution Control Authority 10 Maple Ave Beacon Falls, CT 06403

Town of Beacon Falls Water Pollution Control Authority 10 Maple Ave Beacon Falls, CT 06403 Town of Beacon Falls Water Pollution Control Authority 10 Maple Ave Beacon Falls, CT 06403 REGULAR MEETING MINUTES, MARCH 13, 2012 I. Call to Order Chairman Smith called the meeting to order at 7:36 p.m.

More information

CCSD#1 Stormwater Standards

CCSD#1 Stormwater Standards SECTION 6 EROSION CONTROL STANDARDS 6.1 INTRODUCTION The policies of this section shall apply during construction and until permanent measures are in place following construction as described herein, unless

More information

PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL

PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL City of Alpena 208 N. First Avenue Alpena, MI 49707 (989)-354-1760 1. APPLICANT (Please check if applicant is the landowner or designated

More information

DOWNTOWN REVIEW BOARD MEETING AGENDA

DOWNTOWN REVIEW BOARD MEETING AGENDA Annex Conf. Room BEHIND CITY HALL 903 W. Main Street City Hall DOWNTOWN REVIEW BOARD MEETING AGENDA Thursday, October 5, 2017-4:00 p.m. Board Members please call 228-0207 if unable to attend 1 CALL TO

More information

Minutes of a meeting held on January 16, 2017

Minutes of a meeting held on January 16, 2017 1 CHARTER TOWNSHIP OF CALEDONIA PLANNING COMMISSION Duane Gunnink, Vice Chairman Minutes of a meeting held on A regular meeting of the Charter Township of Caledonia Planning Commission held at 7:00 p.m.,

More information

HULL CONSERVATION COMMISSION 253 Atlantic Avenue, 2 nd floor Hull, MA Phone: Fax:

HULL CONSERVATION COMMISSION 253 Atlantic Avenue, 2 nd floor Hull, MA Phone: Fax: HULL CONSERVATION COMMISSION 253 Atlantic Avenue, 2 nd floor Hull, MA 02045 Phone: 781-925-8102 Fax: 781-925-8509 July 24, 2007 Members Present: Sheila Connor, Chair, John Meschino, Judie Hass, Jim Reineck

More information

Cass County Soil Erosion & Sedimentation Control Program

Cass County Soil Erosion & Sedimentation Control Program Cass County Soil Erosion & Sedimentation Control Program Both residents and visitors of Cass County enjoy the beauty of over 250 lakes and ponds, along with numerous streams, creeks, and wetlands that

More information

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION Subdivision Application Minimum Submission Requirements

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION Subdivision Application Minimum Submission Requirements TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION Subdivision Application Minimum Submission Requirements This checklist is to be completed and submitted with all Subdivision Applications. The Town reserves

More information

RESOLUTION. Councilperson De Bonis, seconded by Councilperson Murphy, introduced the following proposed local law, to be known as Local

RESOLUTION. Councilperson De Bonis, seconded by Councilperson Murphy, introduced the following proposed local law, to be known as Local RESOLUTION Councilperson De Bonis, seconded by Councilperson Murphy, introduced the following proposed local law, to be known as Local Law No. of 2018, entitled A LOCAL LAW OF THE TOWN OF WASHINGTON, DUTCHESS

More information

Stormwater Management Permit Application LESS Than One Acre. Public Works Department st Ave East Kalispell, Montana (406)

Stormwater Management Permit Application LESS Than One Acre. Public Works Department st Ave East Kalispell, Montana (406) Public Works Department 201 1 st Ave East Kalispell, Montana 59901 (406) 758-7720 Note: This permit is separate from any permits required by the Montana Department of Environmental Quality. A State Stormwater

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

ORDINANCE # 854. Stormwater Management / Operation and Maintenance Requirements

ORDINANCE # 854. Stormwater Management / Operation and Maintenance Requirements ORDINANCE # 854 Stormwater Management / Operation and Maintenance Requirements Section 1. Purpose and Authority In accordance with the provisions of Chapters 98, 124, 126, 440, 444, and 446h of the General

More information

Please print or type.

Please print or type. SOIL EROSION AND SEDIMENTATION CONTROL PERMIT APPLICATION 6-18-07 Ann kjjkjkff- ANN ARBOR CHARTER TOWNSHIP 3792 Pontiac Trail, Ann Arbor, Michigan 48105-9656 Phone (734) 663-3418 Website: www.aatwp.org

More information

MINUTES OF THE REGULAR MEETING OF THE MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS. May 13, 2010

MINUTES OF THE REGULAR MEETING OF THE MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS. May 13, 2010 CALL TO ORDER MINUTES OF THE REGULAR MEETING OF THE MINNEHAHA CREEK WATERSHED DISTRICT BOARD OF MANAGERS May 13, 2010 The regular meeting of the was called to order by President James Calkins at 7:07 p.m.

More information

Town of Northwood Planning Board November 13, Chairman Robert Strobel calls the work session to order at 6:40 p.m.

Town of Northwood Planning Board November 13, Chairman Robert Strobel calls the work session to order at 6:40 p.m. Chairman Robert Strobel calls the work session to order at 6:40 p.m. PRESENT: Chairman Robert Strobel, Vice-Chair Lee Baldwin, Selectman Representative Timothy Jandebeur, Lucy Edwards, Joseph McCaffrey,

More information

PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL

PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL PERMIT APPLICATION for Part 91 SOIL EROSION AND SEDIMENTATION CONTROL OFFICE USE ONLY Permit Number Date Issued Expiration Date File Number 1. APPLICANT (Please check if applicant is the landowner or designated

More information

Division of Water Quality (701)

Division of Water Quality (701) Division of Water Quality (701) 328-5210 stormwater@nd.gov March April 2018 1 Construction Permit Permit #: NDR10-0000 Reissued April 1, 2015 Expires March 31, 2020 2 Discharges Covered Stormwater Discharges

More information

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York August 3, 2015

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York August 3, 2015 Town of Marcellus Planning Board 24 East Main Street Marcellus, New York 13108 Present: Chairperson Jerry Wickett, Michelle Bingham Ron Schneider, Chris Christensen, Bob Ciota, Kathy Carroll Absent: Robert

More information

LAMINATE AND POST AT JOB SITE NOTICE MUST BE VISIBLE FROM STREET

LAMINATE AND POST AT JOB SITE NOTICE MUST BE VISIBLE FROM STREET Permit. ARR150000 SITE WITH AUTOMATIC COVERAGE (LESS THAN 5 ACRES) CONSTRUCTION SITE NOTICE FOR THE Arkansas Department of Environmental Quality (ADEQ) Storm Water Program NPDES GENERAL PERMIT NO. ARR150000

More information

Residential Site Soil Erosion and Sedimentation Control Permit Application

Residential Site Soil Erosion and Sedimentation Control Permit Application Residential Site Soil Erosion and Sedimentation Control Permit Application Kent County Road Commisson Permit No. Exp. Date 1500 Scribner Avenue NW Grand Rapids, MI 49504 Permit Fee Paid (616) 242-6920

More information

Freedom Planning Board July 19, 2018 Freedom Town Hall

Freedom Planning Board July 19, 2018 Freedom Town Hall 1 Freedom Planning Board July 19, 2018 Freedom Town Hall Members Present: Anne Cunningham, Paul Olzerowicz, Bill Elliott, Peter Park (A), Ernie Day (S), Jeffrey Towle Members Absent: Paul Elie, Dale McConkey,

More information

JOINT REVIEW BOARD ORCHARD ROAD TIF DISTRICT October 21, 2013 Montgomery Village Hall 200 N. River Street Montgomery, IL 60538

JOINT REVIEW BOARD ORCHARD ROAD TIF DISTRICT October 21, 2013 Montgomery Village Hall 200 N. River Street Montgomery, IL 60538 JOINT REVIEW BOARD ORCHARD ROAD TIF DISTRICT October 21, 2013 Montgomery Village Hall 200 N. River Street Montgomery, IL 60538 1. Call to Order. Konstantine Savoy of Teska called the meeting to order at

More information

LAMINATE AND POST AT JOB SITE NOTICE MUST BE VISIBLE FROM STREET

LAMINATE AND POST AT JOB SITE NOTICE MUST BE VISIBLE FROM STREET Permit. ARR150000 SITE WITH AUTOMATIC COVERAGE (LESS THAN 5 ACRES) CONSTRUCTION SITE NOTICE FOR THE Arkansas Department of Environmental Quality (ADEQ) Storm Water Program NPDES GENERAL PERMIT NO. ARR150000

More information

Cass County Soil Erosion & Sedimentation Control Program

Cass County Soil Erosion & Sedimentation Control Program Cass County Soil Erosion & Sedimentation Control Program Both residents and visitors of Cass County enjoy the beauty of over 250 lakes and ponds, along with numerous streams, creeks, and wetlands that

More information

SOLAR ENERGY FARMS AND SOLAR ENERGY SYSTEMS

SOLAR ENERGY FARMS AND SOLAR ENERGY SYSTEMS Chapter XI SOLAR ENERGY FARMS AND SOLAR ENERGY SYSTEMS 1. Purpose Rev. 06-07-17; Ord. 752 A. The purpose of this Chapter is to maintain the City s attractiveness, protect the safety of the people, and

More information

TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET P.O. BOX 191 MANCHESTER, CONNECTICUT

TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET P.O. BOX 191 MANCHESTER, CONNECTICUT TOWN OF MANCHESTER GENERAL SERVICES DEPARTMENT 494 MAIN STREET P.O. BOX 191 MANCHESTER, CONNECTICUT 06045-0191 HILLIARD S POND DAM REMOVAL AND BIGELOW BROOK STREAM CHANNEL RESTORATION BID NO. 14/15-74

More information

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP)

APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) APPROVAL/INTENT TO ISSUE A DISCRETIONARY APPEALABLE COASTAL DEVELOPMENT PERMIT (CDP) Case No.: 06CDH-00000-00046 Planner: Nicole Mashore Project Name: Dorn Demolition Project Address: 6671 Del Playa Dr.

More information

Reclamation Plan for the Non-metallic Mining Site owned and operated by Birds Eye Foods, LLC.

Reclamation Plan for the Non-metallic Mining Site owned and operated by Birds Eye Foods, LLC. MEMO Date: April 15, 2011 Land Use and Resource Management To: From: Walworth County Zoning Agency Matthew Weidensee, Associate Planner, Land Use Division Fay Amerson, Urban Program Specialist, Walworth

More information

Mr. Baker opened the meeting with the Reciting of the Pledge of Allegiance.

Mr. Baker opened the meeting with the Reciting of the Pledge of Allegiance. Present: Chairman Stu Baker, Mike Powers, Don Meserve, Doug McTyier, Ben Leerkes, Town Clerk Tonya M. Thompson Absent: Walt Lender, Scott Manning Others: James Backus and Katherine McNamara Mr. Baker opened

More information

Soil Erosion and Sedimentation Control Application Packet 2011

Soil Erosion and Sedimentation Control Application Packet 2011 Soil Erosion and Sedimentation Control Application Packet 2011 The following items are required to apply for a Soil Erosion and Sedimentation Control permit for a construction project in Chippewa County:

More information

Barnesville City Council Regular Meeting July 10, 2017

Barnesville City Council Regular Meeting July 10, 2017 Barnesville City Council Regular Meeting July 10, 2017 Mayor Prim called this regular meeting to order at 7:00 p.m. Members present were Council members Don Goedtke, Jason Rick, David Brown, and Brad Field.

More information

GRADING PERMIT CITY OF RAPID CITY 300 SIXITH STREET RAPID CITY, SD ID NO: (605) PIN NO:

GRADING PERMIT CITY OF RAPID CITY 300 SIXITH STREET RAPID CITY, SD ID NO: (605) PIN NO: PERMIT NUMBER: GRADING PERMIT CITY OF RAPID CITY 300 SIXITH STREET RAPID CITY, SD 57701 ID NO: (605) 394-4157 PIN NO: APPLICATION DATE: DATE ISSUED: PROPERTY INFORMATION CONTRACTOR INFORMATION LOT ADDRESS

More information

Concrete Waste Management

Concrete Waste Management Objectives EC SE TC WE NS WM Erosion Control Sediment Control Tracking Control Wind Erosion Control Non-Stormwater Management Control Waste Management and Materials Pollution Control Legend: Primary Objective

More information

STANDARD GRADING AND SOIL EROSION & SEDIMENT CONTROL PLAN FOR SINGLE LOT SINGLE FAMILY RESIDENTIAL CONSTRUCTION AND MINOR EARTH DISTURBANCES

STANDARD GRADING AND SOIL EROSION & SEDIMENT CONTROL PLAN FOR SINGLE LOT SINGLE FAMILY RESIDENTIAL CONSTRUCTION AND MINOR EARTH DISTURBANCES DIVISION OF ENGINEERING & CONSTRUCTION MANAGEMENT PLAN REVIEW DEPARTMENT WASHINGTON COUNTY SOIL CONSERVATION DISTRICT 1260 Maryland Avenue, Suite 101 Hagerstown, MD 21740 Telephone: (301) 797-6821, Ext.

More information

TOWN OF WINDSOR, CONNECTICUT INLAND WETLANDS & WATERCOURSES COMMISSION. 1. APPLICANT Name: Phone: Address: Cell:

TOWN OF WINDSOR, CONNECTICUT INLAND WETLANDS & WATERCOURSES COMMISSION. 1. APPLICANT Name: Phone: Address: Cell: TOWN OF WINDSOR, CONNECTICUT INLAND WETLANDS & WATERCOURSES COMMISSION This application form is intended to expedite the work of the Town Staff, the Town Inland Wetlands and Watercourses Commission, and

More information

GRADING PERMIT APPLICATION

GRADING PERMIT APPLICATION Butte County Department of Public Works Butte County Department of Development Services/Planning Division 7 County Center Drive, Oroville, CA 95965 (530) 538-7266 / (530) 538-7601 GRADING PERMIT APPLICATION

More information

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting January 10, 2011

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting January 10, 2011 BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting January 10, 2011 A meeting of the Borough Council was called to order by Mayor Honecker at 7:00 p.m. on Monday, January 10. Present were Council

More information

COUNTY COUNCIL OF BALTIMORE COUNTY, MARYLAND Legislative Session 2017, Legislative Day No. 11. Bill No

COUNTY COUNCIL OF BALTIMORE COUNTY, MARYLAND Legislative Session 2017, Legislative Day No. 11. Bill No COUNTY COUNCIL OF BALTIMORE COUNTY, MARYLAND Legislative Session 0, Legislative Day No. Bill No. - Mrs. Vicki Almond, Councilwoman By the County Council, June, 0 AN ACT concerning Solar Facilities A BILL

More information

Re: Erosion Control Report and Drawings Requirements Accompanying Document

Re: Erosion Control Report and Drawings Requirements Accompanying Document Re: Erosion Control Report and Drawings Requirements Accompanying Document This document was created to help engineers and other design staff to better understand, meet and exceed the erosion control requirements

More information

Ingham County Drain Commissioner Patrick E. Lindemann 707 BUHL AVENUE P. O. BOX 220 MASON MI PH. (517) FAX (517)

Ingham County Drain Commissioner Patrick E. Lindemann 707 BUHL AVENUE P. O. BOX 220 MASON MI PH. (517) FAX (517) Date Issued Ingham County Drain Commissioner Patrick E. Lindemann 707 BUHL AVENUE P. O. BOX 220 MASON MI 48854 PH. (517) 676-8395 FAX (517) 676-8364 APPLICATION FOR SOIL EROSION AND SEDIMENTATION POLLUTION

More information

DEPARTMENT OF ENVIRONMENTAL QUALITY WATER BUREAU PART 17. SOIL EROSION AND SEDIMENTATION CONTROL

DEPARTMENT OF ENVIRONMENTAL QUALITY WATER BUREAU PART 17. SOIL EROSION AND SEDIMENTATION CONTROL DEPARTMENT OF ENVIRONMENTAL QUALITY WATER BUREAU PART 17. SOIL EROSION AND SEDIMENTATION CONTROL (By authority conferred on the department of environmental quality by sections 9104 and 9114 of 1994 PA

More information

Red Fox Run Property Owner s Association, Inc. P.O. Box 194 Tryon, NC 28782

Red Fox Run Property Owner s Association, Inc. P.O. Box 194 Tryon, NC 28782 Red Fox Run Property Owner s Association, Inc. P.O. Box 194 Tryon, NC 28782 Members of the Red Fox Run Property Owner s Association, Inc. Attached are the guidelines of the Architectural Review Committee

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD JULY 19, 2018

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD JULY 19, 2018 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD JULY 19, 2018 PRESENT were RUSSELL OSTER, CHAIRMAN, TIMOTHY CASEY, KEVIN MAINELLO,

More information

Erosion and Sediment Pollution Control Guidelines for Residential Lots with soil disturbance of less than 1 acre (see exceptions)

Erosion and Sediment Pollution Control Guidelines for Residential Lots with soil disturbance of less than 1 acre (see exceptions) Adams Co. Conservation District 670 Old Harrisburg Road, Suite 201 Gettysburg, PA 17325 Telephone: 334-0636 Fax: 337-0730 www.adamscounty.us Erosion and Sediment Pollution Control Guidelines for Residential

More information

TOWN OF SOMERS PLANNING COMMISSION P.O. BOX 308 SOMERS, CONNECTICUT PLANNING MINUTES REGULAR MEETING THURSDAY, OCTOBER 22, 2009

TOWN OF SOMERS PLANNING COMMISSION P.O. BOX 308 SOMERS, CONNECTICUT PLANNING MINUTES REGULAR MEETING THURSDAY, OCTOBER 22, 2009 TOWN OF SOMERS PLANNING COMMISSION P.O. BOX 308 SOMERS, CONNECTICUT 06071 PLANNING MINUTES REGULAR MEETING THURSDAY, OCTOBER 22, 2009 I. CALL TO ORDER Chairman Brad Pellissier called the regular meeting

More information

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION MAY 17, 2011

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION MAY 17, 2011 MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION MAY 17, 2011 The regular meeting of the Indian Hill Planning Commission was held on Tuesday, May 17, 2011 at 7:00 p.m. in the Council Chambers of the

More information

Town of Shelburne, Vermont CHARTERED 1763

Town of Shelburne, Vermont CHARTERED 1763 Town of Shelburne, Vermont CHARTERED 1763 P.O. BOX 88 5420 SHELBURNE ROAD SHELBURNE, VT 05482 www.shelburnevt.org 802-985-5118 EXCAVATION AND FILL APPLICATION* * Also available in alternate formats in

More information

2010 California Green Building Standards Code. Residential and Non-Residential Development

2010 California Green Building Standards Code. Residential and Non-Residential Development 2010 California Green Building Standards Code Residential and Non-Residential Development Stormwater Management (Site Development) Requirements Engineering, Surveying & Permit Services Department 2700

More information

TABLE OF CONTENTS CHAPTER STATUTORY AUTHORIZATION...

TABLE OF CONTENTS CHAPTER STATUTORY AUTHORIZATION... TABLE OF CONTENTS CHAPTER 1... 1 STATUTORY AUTHORIZATION... 1 Subdivision 1. Adoption by Reference of State Regulations.... 1 Subdivsion 2. Adoption by Reference of State Regulations.... 1 CHAPTER 2...

More information

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018 MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018 In a regular session, Wednesday, April 11, 2018 at 7:00 p.m. at City Hall, Council Chambers, 323 West Michigan Avenue, Marshall, Michigan,

More information

APPROVED FOR ISSUANCE REFER TO ENCROACHMENT AND/OR CONSTRUCTION PERMIT AND PLAN COVER SHEET FOR SPECIAL CONDITIONS AND PERMIT NUMBERING

APPROVED FOR ISSUANCE REFER TO ENCROACHMENT AND/OR CONSTRUCTION PERMIT AND PLAN COVER SHEET FOR SPECIAL CONDITIONS AND PERMIT NUMBERING APPROVED FOR ISSUANCE REFER TO ENCROACHMENT AND/OR CONSTRUCTION PERMIT AND PLAN COVER FOR SPECIAL CONDITIONS AND PERMIT NUMBERING GENERAL NOTES: HOUSE GREEN HOUSE 1900 S. NORFOLK ST. SUITE 350 GARAGE GRADING

More information

STORMWATER DISCHARGES ASSOCIATED WITH CONSTRUCTION ACTIVITY

STORMWATER DISCHARGES ASSOCIATED WITH CONSTRUCTION ACTIVITY STATE OF COLORADO GENERAL PERMIT APPLICATION Updated 11/04 STORMWATER DISCHARGES ASSOCIATED WITH CONSTRUCTION ACTIVITY This application is for use by all stormwater dischargers engaged in construction

More information

Chapter 21 Stormwater Management Bylaw

Chapter 21 Stormwater Management Bylaw Chapter 21 Stormwater Management Bylaw SECTION 1. PURPOSE The purpose of this Bylaw is to: implement the requirements of the National Pollutant Discharge Elimination System (NPDES) General Permit for Storm

More information

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO

COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY BILL NO COUNTY COUNCIL OF CECIL COUNTY, MARYLAND LEGISLATIVE SESSION DAY 2018-03 BILL NO. 2018-01 Title of Bill: Amendment - Zoning Ordinance Poultry Concentrated Animal Feeding Operation - CAFOS Synopsis: A Bill

More information

Town of Hamburg Planning Board Meeting November 1, 2017

Town of Hamburg Planning Board Meeting November 1, 2017 Town of Hamburg Planning Board Meeting November 1, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, November

More information

Good Housekeeping. Phones Weather related emergencies Breaks and facilities. Introductions

Good Housekeeping. Phones Weather related emergencies Breaks and facilities. Introductions September 18, 2018 Good Housekeeping Phones Weather related emergencies Breaks and facilities Introductions Goals and Objectives 1. Plan Review Process 2. Land Disturbance Permitting 3. Erosion and Sediment

More information

Docket Item "D" UP-05-15(Rev 10/12) Flying Sands Borrow Pit

Docket Item D UP-05-15(Rev 10/12) Flying Sands Borrow Pit Docket Item "D" UP-05-15(Rev 10/12) Flying Sands Borrow Pit CITY COUNCIL PACKAGE FOR JANUARY 15, 2013 Page 1 2 Application Summary 3 4 Planning Commission Minutes 5 11 Staff Report: November 2, 2012 12

More information

Storm Water Pollution Prevention Plan (SWP3) Checklist

Storm Water Pollution Prevention Plan (SWP3) Checklist . Summit Soil and Water Conservation District Storm Water Pollution Prevention Plan (SWP3) Checklist Modified from the Ohio EPA SWP3 Checklist (Revised January 2017) SITE NAME: REVIEWER: DATE RECEIVED:

More information

Michael Bonchack, who led the salute to the flag, called the meeting to order at 7:00

Michael Bonchack, who led the salute to the flag, called the meeting to order at 7:00 SPRING TOWNSHIP PLANNING COMMISSION 1309 BLANCHARD STREET BELLEFONTE, PA 16823 REGULAR MONTHLY MEETING MARCH 15, 2010 7:00 P.M. CALL TO ORDER: P.M. Michael Bonchack, who led the salute to the flag, called

More information

PLANNING COMMISSION APRIL 8, :30 O'CLOCK P.M. AGENDA

PLANNING COMMISSION APRIL 8, :30 O'CLOCK P.M. AGENDA PLANNING COMMISSION APRIL 8, 2019 6:30 O'CLOCK P.M. AGENDA 1. Call to Order at 6:30 2. Minutes of the Previous Meetings March 11, 2019 3. Public Hearing Final Plat Thompson Addition 4. Public Hearing Final

More information

Permission for Routine Infrastructure Works Letter of Approval Qualification Criteria

Permission for Routine Infrastructure Works Letter of Approval Qualification Criteria Permission for Routine Infrastructure Works Letter of Approval Qualification Criteria INTERIM PROTOCOL Authority Meeting #10/07, Res. #A293/07, January 4, 2008 1. The works outlined in Table 1 must classify

More information

***************************************************************************************

*************************************************************************************** At 5:03pm a Motion to enter Executive Session to discuss potential litigation against Purdue Pharmaceutical, pending litigation regarding Firefighter arbitration award, potential litigation Webb Island

More information

#12-06 Maple Forest Subdivision 106 East Line Road

#12-06 Maple Forest Subdivision 106 East Line Road Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax: (518) 899-4719 Glenn Rockwood - Chairman Kyle Kordich Roger Laime Jean Loewenstein William Smith Dave Wallingford Carrie Woerner

More information

Understanding Stormwater Pollution Prevention Plans (SWPPPs) (SWPPPS)

Understanding Stormwater Pollution Prevention Plans (SWPPPs) (SWPPPS) Understanding Stormwater Pollution Prevention Plans (SWPPPs) (SWPPPS) Definitions SWPPP: Storm Water Pollution Prevention Plan BMP: Best Management Practice(s) to control pollution IDNR: Iowa Department

More information

REQUEST FOR SERVICES FROM INGHAM COUNTY DRAIN COMMISSIONER S OFFICE

REQUEST FOR SERVICES FROM INGHAM COUNTY DRAIN COMMISSIONER S OFFICE REQUEST FOR SERVICES FROM INGHAM COUNTY DRAIN COMMISSIONER S OFFICE PROJECT: PROJECT NAME PROPERTY TAX ID No 33- PROJECT LOCATION (STREET ADDRESS, CITY/TOWNSHIP/VILLAGE), STATE, ZIP CODE DRAIN NUMBER (See

More information

CORNERSTONE RIVER VALLEY VILLAGE FILING NO. 1 STORMWATER MANAGEMENT PLAN

CORNERSTONE RIVER VALLEY VILLAGE FILING NO. 1 STORMWATER MANAGEMENT PLAN CORNERSTONE RIVER VALLEY VILLAGE FILING NO. 1 STORMWATER MANAGEMENT PLAN SITUATED IN THE SW ¼ OF SECTION 18, T.2S., R.67W., OF THE 6 TH P.M. COUNTY OF ADAMS, STATE OF COLORADO PREPARED FOR: Thornton Cornerstone

More information

SECTION GENERAL EXCAVATION

SECTION GENERAL EXCAVATION 02210-1 of 11 SECTION 02210 GENERAL EXCAVATION 02210.01 GENERAL A. Description 1. General excavation shall include but not necessarily be limited to, excavation and grading for general site work, roadways,

More information

Planning Board Meeting Minutes March 23, 2017 Board of Selectmen Meeting Room Town Hall, 101 Main Street Ashland Massachusetts 01721

Planning Board Meeting Minutes March 23, 2017 Board of Selectmen Meeting Room Town Hall, 101 Main Street Ashland Massachusetts 01721 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 Planning Board Meeting Minutes March 23, 2017 Board of Selectmen Meeting Room

More information

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES JANUARY 14, 2016

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES JANUARY 14, 2016 MINUTE ORDER BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES JANUARY 14, 2016 CALL TO ORDER: Chair Temple called the Bonner County Planning and Zoning Commission hearing to order at

More information

LAND USE GUIDE. The Town of Bethlehem

LAND USE GUIDE. The Town of Bethlehem LAND USE GUIDE Bethlehem is unique among Connecticut towns in that there are no zoning regulations or Zoning Commission. Other land use regulations are in place to protect and preserve the town s wetlands,

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting November 14, 2018 Members Present: Guy Bissonnette, Luke Harding, Edward

More information

Roscommon County Soil Erosion and Sedimentation Control (SESC) Program Guide

Roscommon County Soil Erosion and Sedimentation Control (SESC) Program Guide Roscommon County SESC Program 500 Lake Street Roscommon, Michigan 48653 Phone: 989-275-8323 Fax: 989-275-8640 Roscommon County Soil Erosion and Sedimentation Control (SESC) Program Guide INCLUDED ATTACHMENTS

More information

STAFF REPORT CHELAN COUNTY PUD DAROGA DOMESTIC WATER SYSTEM

STAFF REPORT CHELAN COUNTY PUD DAROGA DOMESTIC WATER SYSTEM STAFF REPORT CHELAN COUNTY PUD DAROGA DOMESTIC WATER SYSTEM TO: Douglas County Hearing Examiner FROM: Douglas County Land Services Staff RE: Chelan County PUD, SCUP-12-01 DATE: July 5, 2012 I. GENERAL

More information

STORMWATER OPERATION AND MAINTENANCE AGREEMENT

STORMWATER OPERATION AND MAINTENANCE AGREEMENT STORMWATER OPERATION AND MAINTENANCE AGREEMENT Project Name: Town Project Number: PIN Number: Mail after recording to: Town of Mooresville Development Services Department Stormwater Program Specialist

More information

LAND DISTURBANCE PERMIT

LAND DISTURBANCE PERMIT SPRINGVILLE CITY Application Date: 110 South Main Springville, UT 84663 Permit Number: (801) 491-2780 Caselle #2208 Project Name: Project Address: LAND DISTURBANCE PERMIT Priority Site Owner s Name Phone

More information

Grading & Excavation Information Application & Checklist

Grading & Excavation Information Application & Checklist Grading & Excavation Information Application & Checklist Yakima County Public Services ~ Building & Fire Safety Division 128 North 2 nd Street, Yakima, WA 98901 ~ Office (509) 574-2300 Building & Fire

More information

Town of Friday Harbor PO Box 219 / Friday Harbor / WA / (360) / fax (360) /

Town of Friday Harbor PO Box 219 / Friday Harbor / WA / (360) / fax (360) / Town of Friday Harbor PO Box 219 / Friday Harbor / WA / 98250 (360) 378-2810 / fax (360) 378-5339 / www.fridayharbor.org LAND CLEARING, GRADING, OR FILLING PERMIT APPLICATION APPLICATION DATE GRD No. APPLICANT/FRANCHISE

More information

Permit Application: Soil Erosion and Sediment Control Program

Permit Application: Soil Erosion and Sediment Control Program Missaukee Conservation District Soil Erosion and Sediment Control Program 6180 W. Sanborn Road, Suite 3 Lake City, MI 49651 Ph 231.839.7193 Fax 231.839.5411 http://missaukeecd.org/soil-erosion/ kate.nietling@macd.org

More information

Construction Inspection Checklists

Construction Inspection Checklists III. Construction Inspection Checklists 33 Bioretention - Construction Inspection Checklist Project: Location: Site Status: Date: Time: Inspector: Construction Sequence Satisfactory / Unsatisfactory Comments

More information

Erosion & Sedimentation Control Policy

Erosion & Sedimentation Control Policy Issue Date 10/22/2010 Page 1 of 8 Erosion & Sedimentation Control Policy Introduction: Soil erosion is the removal of soil by water, wind, ice or gravity and sediment deposition occurs when the rate of

More information

Maine s Land Use Regulations and Erosion Control Techniques

Maine s Land Use Regulations and Erosion Control Techniques Maine s Land Use Regulations and Erosion Control Techniques Protecting Maine s Air, Land and Water Colin Clark 441-7419 colin.a.clark@maine.gov Tom Gilbert 441-8031 thomas.gilbert@maine.gov Jim Rodrigue

More information

VILLAGE OF HODGKINS 8990 LYONS STREET, HODGKINS, ILLINOIS OFFICE: FAX:

VILLAGE OF HODGKINS 8990 LYONS STREET, HODGKINS, ILLINOIS OFFICE: FAX: VILLAGE OF HODGKINS 8990 LYONS STREET, HODGKINS, ILLINOIS 60525 OFFICE: 708.579.6700 FAX: 708.579.6707 Village Ordinance #07-10 Soil Erosion & Sedimentation Control The Village of Hodgkins is responsible

More information

Design Review Committee Meeting Minutes

Design Review Committee Meeting Minutes Design Review Committee Meeting Minutes Date of Meeting: 12/01/15 Time of Meeting: 7:00 p.m. 8:25 p.m. Location: Ashland Town Hall Meeting Room B Design Review Committee Members in Attendance Name: Position:

More information

Borough of Kinnelon. Board of Adjustment. April 5, 2016

Borough of Kinnelon. Board of Adjustment. April 5, 2016 Borough of Kinnelon Board of Adjustment April 5, 2016 The regular monthly meeting of the Kinnelon Board of Adjustment was called to order by Chairman John Carpenter at 8:02p.m., Thursday, March 1, 2016

More information

Metropolitan St. Louis Sewer District Statement of Policy for Maintenance of Stormwater Sewer Systems

Metropolitan St. Louis Sewer District Statement of Policy for Maintenance of Stormwater Sewer Systems Metropolitan St. Louis Sewer District Statement of Policy for Maintenance of Stormwater Sewer Systems 1.0 Introduction Adequate drainage in the Metropolitan St. Louis area is necessary to preserve and

More information

PLAN CHECK GUIDELINES MULTI-FAMILY/COMMERCIAL

PLAN CHECK GUIDELINES MULTI-FAMILY/COMMERCIAL o PUBLIC WORKS DEPARTMENT PLAN CHECK GUIDELINES MULTI-FAMILY/COMMERCIAL CIVIL ENGINEERING AND ARCHITECTURE 1. Offsite Improvements - Civil Engineering drawings may be required to show the following: Replacement

More information

Accessory Building/Detached Building Permit

Accessory Building/Detached Building Permit Accessory Building/Detached Building Permit Zoning requirements Staff recommends always verifying the zoning requirements for your project before deciding to build. Warrensburg has eleven separate zoning

More information

Zoning Board of Appeals Meeting Tuesday, November 15, 2016 Willsboro Town Hall

Zoning Board of Appeals Meeting Tuesday, November 15, 2016 Willsboro Town Hall Town of Willsboro LOCAL GOVERNMENT OFFICES Zoning Board of Appeals Meeting Tuesday, November 15, 2016 Willsboro Town Hall Attendance: demello, Sowizdrzal, Paye Absent: Bruno, Morgan Public: Mark and Tracie

More information

SITE DESIGN ENGINEER'S STATEMENT:

SITE DESIGN ENGINEER'S STATEMENT: SITE DESIGN ENGINEER'S STATEMENT: THESE DETAILED PLANS AND SPECIFICATIONS WERE PREPARED UNDER MY DIRECTION AND SUPERVISION. SAID PLANS AND SPECIFICATIONS HAVE BEEN PREPARED ACCORDING TO THE CRITERIA ESTABLISHED

More information

CHARLES SOIL CONSERVATION DISTRICT COMPLIANCE AGREEMENT FOR THE STANDARD EROSION AND SEDIMENT CONTROL PLAN FOR FOREST HARVEST OPERATIONS

CHARLES SOIL CONSERVATION DISTRICT COMPLIANCE AGREEMENT FOR THE STANDARD EROSION AND SEDIMENT CONTROL PLAN FOR FOREST HARVEST OPERATIONS CHARLES SOIL CONSERVATION DISTRICT COMPLIANCE AGREEMENT FOR THE STANDARD EROSION AND SEDIMENT CONTROL PLAN FOR FOREST HARVEST OPERATIONS I. Site Information A. Location (Include site map of harvest area)

More information

Mary Morse Shaw TR et el. (PLN020567

Mary Morse Shaw TR et el. (PLN020567 MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 020567 A.P. # 189-011-023-000 In the matter of the application of Mary Morse Shaw TR et el. (PLN020567 FINDINGS & DECISION

More information

CITY COUNCIL MEETING AUGUST 1, :00pm

CITY COUNCIL MEETING AUGUST 1, :00pm CITY COUNCIL MEETING AUGUST 1, 2011 7:00pm These minutes are intended to provide a record of the topics discussed and decisions made by the Minnetrista City Council. In addition, they are intended to provide

More information