LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

Size: px
Start display at page:

Download "LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)"

Transcription

1 LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732) Thursday, February 19, P.M. The Regular Meeting was called to order at 7 P.M. by Chairman Jacobi who gave the following Statement of Compliance: Adequate notice of this meeting has been provided by giving of annual notice to the Asbury Park Press and Two River Times and by filing of such notice with the Clerk of the Borough of Little Silver and by prominently posting said notice on the Borough bulletin board. Roll Call: Present: Mayor Neff, Councilman Galante, Chairman Jacobi, Mr. Scott, Mr. Chimento, Mr. Perfetto, Mrs. Ramsey, and Attorney Leckstein Absent: Mrs. Hough, Mrs. Smith, Mr. Holzapfel, and Mr. Orlando Chairman Jacobi welcomed Colleen Mayer as Planning Board Secretary as replacement for Diane Ramsey who will be retiring officially March 31, Correspondence: Notification of DEP Applications of JCP&L for vegetative and utility maintenance. Sign Application of Kearny Bank, 700 Branch Avenue, Block 54, Lot 44. Approval of Minutes: Mr. Scott Moved to approve the Minutes of the February 5, 2015 regular Meeting. Seconded by Mr. Chimento and a unanimous voice vote followed. Unfinished Business: None at this time New Business: John and Lauren Mak 340 Rumson Road Block 44 Lot 2: to construct an 18 by 32 second story dormer over the existing garage and the conversion of an existing 12 by 20 screened in porch to a new 16 by 24 family room, in the R-1 Zone which violates the minimum required lot area of 60,000 square feet where 45,913 square feet is existing and the minimum required improved lot frontage of 160 feet where 150 feet is existing. Armen McOmber, Esq from McOmber and McOmber located in Red Bank, New Jersey presented the application for his clients John and Lauren Mak. Mr. McOmber stated that all are preexisting bulk variances with no new variances being requested. Dr. John Mak was sworn in. Mrs. Ramsey asked Dr. Mak if anyone had informed him that with this expansion of this dormer he may need an additional air conditioner condenser. Dr. Mak testified that he was told by his contractor that they may need the additional air conditioner condenser.

2 Page 2 Mrs. Ramsey stated that two of them are shown on the plan in the side yard and asked Dr. Mak if another is needed where would that third one be placed. Dr. Mak stated that it would go in the rear yard. Mrs. Ramsey explained that he would have to re-submit application for this unless he wanted to add it on this evening. Dr Mak stated he would like to amend his application this evening. Dr. Mak marked on the plans where the new air conditioner condenser would go in the rear yard. A motion was made by Mr. Scott and seconded by Mr. Chimento to approve this application as amended with the additional air conditioning condenser. Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. John and Mary Beth Puzio 150 Alderbrook Block 17, Lot to finish an existing basement to include a family room, office and storage, in the PRD Zone which violates the following: A finished basement of seven (7) feet or more measured from floor to ceiling shall be considered a full story and the maximum building height shall not exceed 35 feet and 2 ½ stories where 3 stories is proposed. Marybeth Puzio was sworn in to present her application to the Board. Mrs. Ramsey gave a brief explanation that the Ordinance was changed regarding basements that anything over 7 feet in height becomes a story. Mrs. Puzio lives in Alderbrook Townhomes and they that have been around for some time and they have 8 foot ceiling heights and Mrs. Puzio has gotten caught up in the new ordinance. The Board had a brief discussion regarding maybe changing the ordinance for situations like this. Attorney Leckstein had stated that the concern with finished basements is a water issue with pumping water all day out of these basements. Mrs. Puzio stated she has never had a water issue. She does have flood insurance but it was not required and she purchased it on her own. Mrs. Ramsey did inform the board that Mrs. Puzio does have the association s permission to finish her basement. Mrs. Puzio stated that there will not be a bathroom in the basement just finishing it off to put a TV down there for a family room and office space and would only be finishing off a small area of it and a portion of it will be for storage. A motion was made by Mr. Chimento and second by Mr. Scott to approve this application as submitted.

3 Page 3 Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Jack and Gloria Springat, 199 Seven Bridges Road Block Lot 2 to construct a 27 by 8 7 second floor addition over the first floor and a 6 by 12 6 second floor dormer addition in the R-1 Zone which violates the minimum required lot area of 60,000 square feet where 45,000 square feet is existing and the minimum required improved lot frontage of 160 feet where 150 feet is existing. Mr. Jack Springate was sworn in and presented his application to the Board. Mr. Springgate stated that he is not creating any new variances and they need the additional space. A motion was made by Mr. Scott and second by Mr. Chimento to approve this application as submitted. Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Resolutions: Attorney Leckstein reviewed the following Resolutions for the Board s consideration: Application of Michelle Zigray-Devine, 431 Spring Street, Block 13 Lot 12 to allow an already converted garage to 240 square feet of living space and two patios, approximately 475 square feet and 432 square feet in size, to remain on the property at 431 Spring Street, Block 13, Lot 12, in the R-2 Zone which violates: Each residence shall provide a garage where an existing garage was converted to living space; the minimum required lot area of 25,000 square feet where 13,071 square feet is existing; the minimum required improved road frontage of 100 feet where feet is existing; the minimum required side yard setback for a principal structure of 15 feet on each side where 17.7 feet and 14.2 feet are existing; the minimum required side yard setback for an accessory structure of 15 feet on each side where a patio was installed 3.5 feet from the south property line; and the maximum allowable impervious surface of 35% where 37.8% is existing as a result of improvements. Mr. Scott then moved to approve the above Resolution as presented. Seconded by Mr. Chimento and the following roll call were taken: Affirmative: Mayor Neff, Mr. Galante, Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey.

4 Page 4 William and Kristine Scuorzo 154 Little Silver Point Road Block 59 Lot 5: to construct a 14 by 16 one story addition to the existing sunroom and install a residential gas generator on the property at 154 Little Silver Point Road, Block 59, Lot 5, in the R-1A Zone which violates the minimum required improved road frontage of 150 feet where feet is existing and the minimum required side yard setback for a principal building 33.5 feet in height of 42.5 feet on each side where feet and feet is existing. Mr. and Mrs. Joseph Visciano, 679 Prospect Avenue Little Silver, New Jersey seeking permission to demolish the existing structure and construct a 3,800 square foot home with a 648 square foot swimming pool, 400 square foot pool house and 1,800 square feet of walkways and patio on the property at 125 Queens Drive South, Block 47, Lot 13, in the R-2 Zone which violates the minimum required lot area of 25,000 square feet where 23,930 square feet is existing. Mr. Scott then moved to approve the above Resolutions as presented. Seconded by Mr. Chimento and the following roll call were taken: Affirmative: Mayor Neff, Mr. Galante, Chairman Jacobi,Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Copies of the within Resolutions are attached hereto and made a part hereof in their entirety. Miscellaneous Amendment to Land Use Ordinance Developer Fees Attorney Leckstein notice someone in the audience and asked what application was she there to hear. Mrs. Pat Yaeger from 56 Queens Drive East stated she received notice for 50 Queens Drive East. Mrs. Ramsey informed her that they were postponed until March 5, 2015 meeting. Mrs. Jaeger questioned about the stop work order posted on the garage. Mrs. Ramsey stated that there was a problem with permit for demolition. Mrs. Jaeger stated that debris is still be added to the dumpster in the drive way. Mrs. Ramsey informed Mrs. Jaeger she would contact the Building Department tomorrow morning. The Board had a discussion regarding Ordinance Amending and Supplementing Land Use and Development Ordinance Definitions-Mandatory Affordable Housing Development. The Board further found that the changes are not in conflict with the Master Plan and recommends approval of the Ordinance. A motion was made by Mr. Scott and seconded by Mr. Chimento to adopt this change. Affirmative: Mayor Neff, Mr. Galante, Chairman Jacobi,Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Negative: None

5 Page 5 The Board had a discussion regarding maybe changing the ordinance regarding basements. This needs to be addressed in further detail regarding townhomes with basements at a later time. The application for Effective Sign Words for Kearny Federal Savings property location 700 Branch Avenue Block 54, Lot 44 was presented to the Board for amending the wording on the signage. A motion was made by Mr. Chimento and seconded by Mr. Scott to approve this amendment. Affirmative: Mayor Neff, Mr. Galante, Mr. Jacobi, Mr. Chimento, Mr. Scott, Mr. Perfetto, and Mrs. Ramsey. Mayor Neff stated to the Board that the recreation director would like to replace the sign out front of the Women s Club. The new signage is to improve the look with a much nicer looking sign. Chairman Jacobi asked Mayor Neff if this would replace existing sign. Mayor Neff stated yes. The Board agreed to have them come before the Board on March 5, Attorney Leckstein stated to Mayor Neff that the Public Works Department has been doing a wonderful job and wanted to let the Mayor know and to please inform the Department of same. Public Portion: None There being no further business to come before the Board at this time, Mr. Scott Moved to adjourn at 7:31 P.M. Seconded by Mr. Chimento and a unanimous voice vote followed. Dated: February 25, 2015 Colleen Mayer,Acting Planning Board Secretary

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732) LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY 07739 (732) 842-2400 Thursday, July 11, 2013 Regular Meeting - Planning Board 7 P.M The Regular Meeting

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES The Chairman called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES FOR MAY 1, 2017 The May 1, 2017Joint Land Use Board Meeting of the Township of Waterford, was called to Order at 7:00pm by

More information

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M.

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M. ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M. Mr. Sobieski called the meeting to order by reading the following statement: As Chairman and Presiding Officer of the Colts Neck Zoning

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 25, 2007 7 P.M. Vincent Marrone, Mayor LaCicero s Designee - present

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

BOROUGH OF MOUNT ARLINGTON ZONING PERMIT APPLICATION PROCEDURE 419 Howard Blvd., Mt. Arlington, NJ (973) ext. 14

BOROUGH OF MOUNT ARLINGTON ZONING PERMIT APPLICATION PROCEDURE 419 Howard Blvd., Mt. Arlington, NJ (973) ext. 14 BOROUGH OF MOUNT ARLINGTON ZONING PERMIT APPLICATION PROCEDURE 419 Howard Blvd., Mt. Arlington, NJ 07856 (973) 398-6832 ext. 14 These rules shall be applicable to every development project that results

More information

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

OCEANPORT PLANNING BOARD MINUTES May 12, 2010 OCEANPORT PLANNING BOARD MINUTES May 12, 2010 Chairman Widdis called the meeting to order at 7:30 p.m. and announced that the meeting had been advertised in accordance with the Open Public Meetings Act.

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, 2010 7 P.M. Chairman Howard presiding Roll Call: Vincent Marino, Designee of Mayor LaCicero absent on roll call

More information

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 The Regular meeting of the Lebanon Borough Planning Board/Board of Adjustment was called to order by Chairman at 7:00 P.M.. The

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the Planning

More information

MINUTES OF THE REGULAR SESSION STONE HARBOR PLANNING BOARD

MINUTES OF THE REGULAR SESSION STONE HARBOR PLANNING BOARD CALL TO ORDER: The meeting was called to order by Mr. Hand, who stated that all requirements of the Open Public Meetings Act of 1975 had been met. ROLL CALL: Planning Members Present Board Solicitor Thomas

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Co-Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler PRESENT: ABSENT: John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler Phil Greig & Judy Young ALSO PRESENT: Board Attorney Kevin Kennedy and Board

More information

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES The Public Meeting of the Zoning Board of the Borough of Park Ridge was held at Borough Hall on the above date. Chairman Flaherty

More information

MEETING NO. 10 October 30, 2018 BOROUGH OF SOUTH RIVER ZONING BOARD MEETING MINUTES

MEETING NO. 10 October 30, 2018 BOROUGH OF SOUTH RIVER ZONING BOARD MEETING MINUTES MEETING NO. 10 October 30, 2018 BOROUGH OF SOUTH RIVER ZONING BOARD MEETING MINUTES ADEQUATE NOTICE OF THIS MEETING HAS BEEN PROVIDED AS IS REQUIRED BY CHAPTER 231, PUBLIC LAW 1975 AND BY RESOLUTION 2018-6,

More information

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. MINUTES - ZONING BOARD The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. ROLL CALL: Members Present: Mr. Marotta Mr. Pistol Mr. Bovasso Ms. Drake Ms. Hay Ms.

More information

Board Planner Burgis Associates.

Board Planner Burgis Associates. September 18 th, 2017 Hawthorne, NJ The Regular Meeting of the Zoning Board of Adjustment of the Borough of Hawthorne was held on the above date at 6:50 p.m. in the Board of Education Meeting Room on the

More information

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, November 16, :30 P.M. (This meeting was taped in its entirety).

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, November 16, :30 P.M. (This meeting was taped in its entirety). ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, November 16, 2017 7:30 P.M. (This meeting was taped in its entirety). CALL TO ORDER/PLEDGE OF ALLEGIANCE/PUBLIC ANNOUNCEMENT This regular meeting

More information

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 Chair Chris Richter called the meeting to order and announced: Adequate notice of this meeting

More information

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None. Village of Rhinebeck 76 East Market Street Rhinebeck, New York 12572 Village of Rhinebeck Planning Board Minutes May 17, 2016 Beginning at 7:00 p.m. Present: Chairman David Miller, John Clarke, Timothy

More information

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

More information

Township of Millburn Minutes of the Zoning Board of Adjustment April 25, 2016

Township of Millburn Minutes of the Zoning Board of Adjustment April 25, 2016 Township of Millburn Minutes of the Zoning Board of Adjustment April 25, 2016 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, April 25, 2016 at 7:00 PM in Millburn

More information

BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES The Public Meeting of the Zoning Board of the Borough of Park Ridge was held at Borough Hall on the above date. Chairman Flaherty

More information

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, 2016 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: I. Call To Order John Gargan Amanda Edwards Peter Paino Anthony Catalano Doria Daniels Jennifer

More information

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Dietz called the Board of Adjustment Meeting of April 4, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The

More information

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018 The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, starting at 8:05 pm. The meeting was held in accordance with the Open Public Meetings Law and

More information

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382 AGENDA Wytheville Planning Commission Thursday, January 10, 2019 6:00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382 A. CALL TO ORDER Chairman M. Bradley Tate B. ESTABLISHMENT

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

CITY OF NEW BRUNSWICK BOARD OF ADJUSTMENT DECEMBER 15, 2014 MINUTES 7:30 p.m.

CITY OF NEW BRUNSWICK BOARD OF ADJUSTMENT DECEMBER 15, 2014 MINUTES 7:30 p.m. CITY OF NEW BRUNSWICK BOARD OF ADJUSTMENT DECEMBER 15, 2014 MINUTES 7:30 p.m. I. ROLL CALL x Board Attorney Aravind Aithal x x II. III. IV. Board Secretary/Director of Planning Glenn Patterson Principal

More information

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: NOT PRESENT: Dale Achenbach, Chairman Sande Cunningham David Seiler Trisha Lang, Director of Community

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012 TIME AND PLACE OF MEETING The regular meeting of the Cranbury

More information

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed. The Delran Township Planning Board regular meeting of Thursday, November 1, 2012, was called to order by Mr. Brady at 7:30 P.M. in the Delran Township municipal building. The open public meetings act announcement

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 21, 2004 MINUTES. The meeting was called to order at 8 p.m. by Chairman Debbie Hartwick.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 21, 2004 MINUTES. The meeting was called to order at 8 p.m. by Chairman Debbie Hartwick. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION APRIL 21, 2004 MINUTES The meeting was called to order at 8 p.m. by Chairman Debbie Hartwick. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, November 28, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, November 28, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, November 28, 2007-7 P.M. Vincent Marrone, Mayor LaCicero s Designee absent

More information

Township of Millburn Minutes of the Planning Board March 1, 2017

Township of Millburn Minutes of the Planning Board March 1, 2017 Township of Millburn Minutes of the Planning Board March 1, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 1, 2017 at 7:30 PM in Millburn Town Hall. Chairman

More information

The Board and its professionals take no exception to the requested deck/porch addition.

The Board and its professionals take no exception to the requested deck/porch addition. ATTENDANCE: Neptune Township ~ Zoning Board of Adjustment Regular Meeting Minutes Wednesday, November 1, 2017 at 7:30 PM Municipal Complex, 2 nd Floor, 25 Neptune Boulevard Present: Dr. James Brown, William

More information

ZONING PERMIT APPLICATION and INSTRUCTIONS

ZONING PERMIT APPLICATION and INSTRUCTIONS ZONING PERMIT APPLICATION and INSTRUCTIONS INSTRUCTIONS 1. Completely fill out, sign, and date the attached form. Include a check for $35.00 payable to the Borough of Oradell or exact cash amount. Please

More information

January 22, Contact Chance Sparks, AICP, CNUa, Director of Planning

January 22, Contact Chance Sparks, AICP, CNUa, Director of Planning Zoning Board of Adjustments Agenda Item Report January 22, 2015 Agenda Item F1 Contact Chance Sparks, AICP, CNUa, Director of Planning 512-312-0084 csparks@ci.buda.tx.us SUBJECT: HOLD A PUBLIC HEARING

More information

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, November 16, 2015 at 7:00 PM

More information

ZONING BOARD OF ADJUSTMENT BOROUGH OF MOUNTAIN LAKES, NEW JERSEY. CHECKLIST Section 40-22

ZONING BOARD OF ADJUSTMENT BOROUGH OF MOUNTAIN LAKES, NEW JERSEY. CHECKLIST Section 40-22 ZONING BOARD OF ADJUSTMENT BOROUGH OF MOUNTAIN LAKES, NEW JERSEY CHECKLIST Section 40-22 1. Application Form - Original and 13 copies with all items completed. 2. Fee required by Land Use Ordinances, section

More information

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS Regular Meeting 7:00 p.m. May 11, 2011 ATTENDANCE: (x) Present ( ) Absent (x) Kevin Day (x) Karen Williams (x) Dave McAdam (x) Larry Tschappat ( ) Gary

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance

More information

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES SPECIAL MEETING AUGUST 30, 2007

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES SPECIAL MEETING AUGUST 30, 2007 FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES SPECIAL MEETING AUGUST 30, 2007 Chairman McCloskey called a Special meeting to order on Thursday, August 30, 2007 at 7:30 p.m. at the Freehold Township

More information

MINUTES ZONING BOARD OF ADJUSTMENT

MINUTES ZONING BOARD OF ADJUSTMENT MINUTES ZONING BOARD OF ADJUSTMENT The New Hanover County Zoning Board of Adjustment held a regular and duly advertised meeting at 5:30 P.M. at the New Hanover County Government Center Complex, 230 Government

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Unified Land Management Board of Appeals July 28, 2015 Members Present: Members Absent: Staff Present: Marion Gramling, Chairman Angela Viney,

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

More information

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS Meeting April 27, 2016 Members Present: James O Neill. Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and Members Not Present: James Diedrich.

More information

BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014

BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014 BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014 CAUCUS: 7:00PM REGULAR MEETING: 7:30PM CALL TO ORDER: FLAG SALUTE: SUNSHINE STATEMENT: This meeting is being held in compliance with the Open

More information

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, 2016 6:30 PM MEETING MINUTES 1. CALL MEETING TO ORDER 2. ROLL CALL Pat Baer Jessica Rhein Justin Smith Joe Waugh Van Willis

More information

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA#

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA# A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA #2016-13 A public hearing on this matter was conducted by the

More information

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015 Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 12/28/2015 The Chairman Wahrlich called the meeting to order at 7:00 PM I. Roll Call Present: David

More information

NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes January 12, 2015

NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes January 12, 2015 NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes January 12, 2015 CALL TO ORDER: A meeting of the Nutley Zoning Board of Adjustment was called to order at approximately 7:30 p.m. by Chairman

More information

NOW, THEREFORE, the Mayor and Council of the City of Alpharetta, Georgia hereby ordain:

NOW, THEREFORE, the Mayor and Council of the City of Alpharetta, Georgia hereby ordain: AN ORDINANCE TO AMEND ARTICLE II OF THE UNIFIED DEVELOPMENT CODE TO AMEND THE OFFICE INDUSTRIAL ZONING DISTRICT IN ORDER TO ADD CLIMATE CONTROLLED STORAGE AS A CONDITIONAL USE; TO PROVIDE FOR AN EFFECTIVE

More information

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session Meeting Called to Order at 7:30PM by Chairman Hanlon Open Public Meetings Statement: Read into the record

More information

WALDWICK ZONING BOARD OF ADJUSTMENT FORMAL SESSION July 26, 2017

WALDWICK ZONING BOARD OF ADJUSTMENT FORMAL SESSION July 26, 2017 WALDWICK ZONING BOARD OF ADJUSTMENT FORMAL SESSION July 26, 2017 The Formal Session of the Waldwick Zoning Board of Adjustment was held on Wednesday, July 26, 2017 at 8:00 p.m. in the auditorium of the

More information

CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers

CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers 1. CALL TO ORDER: Chair Wendt called the meeting to order at 7:30 p.m. 2. ROLL CALL: Present: Absent: Also

More information

MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018

MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018 MINUTES OF THE REGULAR MEETING OF THE JOINT LAND USE BOARD December 4, 2018 THE REGULAR MEETING OF THE LAND USE BOARD OF THE BOROUGH OF MANVILLE, COUNTY OF SOMERSET, STATE OF NEW JERSEY, WAS HELD ON DECEMBER

More information

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES Township of South Hackensack BOARD OF ADJUSTMENT MINUTES At 7:30 p.m. the meeting was Called to Order. Pursuant to the Open Public Meetings Act, adequate notice of this meeting was advertised in The Record

More information

WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes

WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes Council Members Present: Chairman Eric Robbins: Board Members, Bryant Hoffman, Edward Vigneault, Stephen Robbins, Robert Ashby, Clark Phinney,

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach

More information

James Falvo, Chairman of the Town of Peru Zoning Board of Appeals, called the meeting of Wednesday, June 21, 2017 at 7:00 p.m. to order.

James Falvo, Chairman of the Town of Peru Zoning Board of Appeals, called the meeting of Wednesday, June 21, 2017 at 7:00 p.m. to order. ZONING BOARD OF APPEALS MEETING WEDNESDAY, June 21, 2017 James Falvo, Chairman of the Town of Peru Zoning Board of Appeals, called the meeting of Wednesday, June 21, 2017 at 7:00 p.m. to order. PLEDGE

More information

BOARD OF ZONING APPEALS November 13, 2018 Decisions

BOARD OF ZONING APPEALS November 13, 2018 Decisions BOARD OF ZONING APPEALS November 13, 2018 Decisions The Board of Zoning Appeals met in regular session on Monday, November 13, 2018, at 6:10 p.m., in the Commission Chamber of the Municipal Office Building

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting

Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting Meeting Called to Order at 7:30PM Open Public Meetings Statement: Read into the record by Chairwoman

More information

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

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

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 The meeting was called to order by Acting Chairman Edward Kolar at 7:33 p.m. Board Members Gregory Constantino, Barbara Fried, Meg Maloney and John Micheli

More information

Meeting Minutes May 4, 2015

Meeting Minutes May 4, 2015 Meeting Minutes May 4, 2015 Members Present David Kostka, Thomas Hennessy, Mary Massey, Michael Tormey, David Zeni and Associate Member John Vig Absent Liaison Jarrett Engel (excused), Vince Domidion and

More information

CONSIDERATION OF THE MINUTES OF THE INFORMATIONAL AND REGULAR MEETINGS OF MAY 18, 2017

CONSIDERATION OF THE MINUTES OF THE INFORMATIONAL AND REGULAR MEETINGS OF MAY 18, 2017 JUNE 22, 2017 The regular meeting of the Planning Commission of the Township of Upper St. Clair, duly advertised and posted in accordance with the law, was called to order by the Chairperson at 7:30 PM,

More information

CHATHAM BOROUGH PLANNING BOARD

CHATHAM BOROUGH PLANNING BOARD CHATHAM BOROUGH PLANNING BOARD April 2, 2008 7:30 p.m. Chairman H.H. Montague called the Chatham Borough Planning Board meeting of April 9, 2008 to order at 7:30 p.m. in the Council Chambers, Chatham Municipal

More information

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers The meeting was called to order at 7:12 P.M. A quorum was present. 1. Roll Call City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers In Attendance: Ed Ramsdell (Chair) Duncan LaBay

More information

Township of Egg Harbor July 11, 2011 Zoning Board

Township of Egg Harbor July 11, 2011 Zoning Board Township of Egg Harbor July 11, 2011 Zoning Board Solicitor: Engineer: Planner: Zoning Officer: George K. Miller, Jr., Esquire, (Fill-in Solicitor, James Grimely, Esq.) Matthew F. Doran, P.E., present

More information

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover Chairman Robert Nardone called the Work Session Meeting to order at 7:05PM and The Open Public Meetings Act statement was read into

More information

MINUTES RED BANK ZONING BOARD OF ADJUSTMENT

MINUTES RED BANK ZONING BOARD OF ADJUSTMENT MINUTES RED BANK ZONING BOARD OF ADJUSTMENT August 16, 2018 The Red Bank Zoning Board held its regularly scheduled meeting on Thursday August 16, 2018 in the Municipal building, first floor Council Chambers,

More information

The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall.

The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall. The Rootstown Township Zoning Commission met in a public hearing on Tuesday June 7, 2016, at 7 p.m. at Rootstown Town Hall. Present: Rob Swauger, Chair Absent: Steve Brown Theresa Summers, Vice Chair George

More information

City of Aurora PLANNING COMMISSION MEETING MINUTES January 16, 2013

City of Aurora PLANNING COMMISSION MEETING MINUTES January 16, 2013 City of Aurora PLANNING COMMISSION MEETING MINUTES January 16, 2013 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, January 16, 2013, in Council Chambers of Aurora City

More information

MINUTES OF THE HANOVER BOROUGH ZONING HEARING BOARD MEETING. January 15,2018

MINUTES OF THE HANOVER BOROUGH ZONING HEARING BOARD MEETING. January 15,2018 MINUTES OF THE HANOVER BOROUGH ZONING HEARING BOARD MEETING January 15,2018 The meeting of the Hanover Borough Zoning Hearing Board convened at 7:00 PM Monday Evening, in the Hanover Municipal Building,

More information

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS Tuesday, 7:00 p.m. City Hall Chambers - 8150 Barbara Avenue Chair Hark called the Planning Commission meeting to order at 7:00 p.m. Commissioners

More information

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination MINUTES 7:30 PM PRESENT: R. Dodds ABSENT: P. Lubitz D. Haywood L. Riggio J. Mathieu M. Syrnick S. McNicol L. Voronin, Alt #1 J. Strasser C. Ely, Alt #2 CALL TO ORDER The meeting was called to order by

More information

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015 Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015 Chair Conrad Frey called the Zoning Board meeting to order at 7:00 p.m. Thursday, March 26, 2015. The meeting was held in the Jerry Whitney

More information

Ombudsman Toronto Enquiry Report. Enquiry into the City of Toronto's Handling of a Building Permit for Construction of a House.

Ombudsman Toronto Enquiry Report. Enquiry into the City of Toronto's Handling of a Building Permit for Construction of a House. Ombudsman Toronto Enquiry Report Enquiry into the City of Toronto's Handling of a Building Permit for Construction of a House May 15, 2018 Complaint Summary 1. Mr. L complained to Ombudsman Toronto. He

More information

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017 MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING Thursday, January 26, 2017 Manchester Township Municipal Building 1 Colonial Drive, Manchester, NJ MINUTES OF MEETING 1. The meeting of the

More information

BELMONT LAND USE OFFICE

BELMONT LAND USE OFFICE BELMONT LAND USE OFFICE ZONING BOARD OF ADJUSTMENT Wednesday, May 27, 2015 Belmont Corner Meeting House Belmont, NH 03220 Members Present: Members Absent: Alternates Absent: Staff: Chairman Peter Harris;

More information

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, 2013 The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. Members present were: Edwin Bergamo Elaine Greenberg George LoBiondo Allan Bernardini

More information

Secretary read the notice of Open Public Meetings law and called attendance.

Secretary read the notice of Open Public Meetings law and called attendance. Minutes of a Regular Meeting of the Verona Board of Adjustment on Thursday November 13, 2014 beginning at 8:00 P.M. in the Verona Community Center, 880 Bloomfield Avenue, Verona, New Jersey. Roll Call:

More information

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012 01/04/1 0/01/1 03/07/1 04/11/1 05/0/1 06/06/1 07/05/1 08/01/1 09/05/1 10/05/1 11/07/1 1/05/1 TOTAL 01/04/1 0/01/1 03/07/1 04/11/1 05/0/1 06/06/1 07/05/1 08/01/1 09/05/1 10/05/1 11/07/1 1/05/1 CITY BOARD

More information

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017 BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017 The hearing was called to order at 7:30 P.M. by Chairman Jones PRESENT: ABSENT: ALSO PRESENT: Board Members Matthew

More information

BOROUGH OF POINT PLEASANT ZONING BOARD OF ADJUSTMENT February 3, 2016

BOROUGH OF POINT PLEASANT ZONING BOARD OF ADJUSTMENT February 3, 2016 BOROUGH OF POINT PLEASANT ZONING BOARD OF ADJUSTMENT February 3, 2016 The regular meeting of the Point Pleasant Zoning Board of Adjustment was called to Order by Chairman Schroeder at 7:00 P.M. Mr. Schroeder

More information

MINUTES. The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis.

MINUTES. The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis. Zoning Hearing Board Lower Saucon Township Town Hall March 21, 2016 MINUTES The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis. Roll Call Present at the meeting were Chairman Jason

More information

1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e MINUTES

1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e MINUTES 1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e 0 5-09- 17 MINUTES Town of Wappinger Zoning Board of Appeals May 9, 2017 Time: 7:00PM Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized

More information

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT IREDELL COUNTY ZONING BOARD OF ADJUSTMENT The Iredell County Zoning Board of Adjustment met at a regular and duly advertised meeting on Thursday, February 21, 2013 at 7:00 p.m. in the Commissioners Meeting

More information

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

More information

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm 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 47 48 49 50 51 City of Pass Christian Municipal Complex Auditorium 105 Hiern

More information

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 6 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:04 PM in Conference Room A and The Open Public Meetings Act

More information

BUILDING PERMIT INSTRUCTIONS CONTRACTOR

BUILDING PERMIT INSTRUCTIONS CONTRACTOR DEVELOPMENT SERVICES DIVISION 3521 NW 43 rd Avenue Lauderdale Lakes, FL 33319 (954) 535-2480 Fax (954) 731-5309 www.lauderdalelakes.org BUILDING PERMIT INSTRUCTIONS CONTRACTOR WHEN DO I NEED A BUILDING

More information