**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017

Size: px
Start display at page:

Download "**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017"

Transcription

1 **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES September 7, 2017 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, John Braddell, and Tim Phillips None William Shaw, Code Enforcement Officer Rhonda Tollner, Zoning Clerk Chairperson, Marion Fabiano opened the meeting at 7:00 p.m. and introduced the members of the Zoning Board of Appeals and explained the process. NEW BUSINESS: 1) 4614 East River Road David Lyons The property is zoned R-1D. The Applicant was granted a setback variance and a height variance to construct a shed on the shoreline portion of the lot. The applicant is now requesting a height variance for an overhang from the shed over a patio. Appearing before the board was Carol Quarantillo. Mrs. Quarantillo said she was requesting a covered patio which extends off the roofline of the shed on the waterfront of their property. The patio is open as not to obstruct any views of the river. A letter was received from neighbor to the North, Noel Blair, opposing the shed and covered patio because he feels his view has been decreased by the shed. A motion was made by Phillips/ Harris to GRANT the request for a 7.5 ft. height variance for an overhang to a shed that covers a concrete patio at 4614 East River Road. The overhang is not to be enclosed. Ayes: Fabiano, Harris, Phillips Noes: Mesmer, Braddell

2 1. This action will not create an undesirable change in character of the neighborhood 2. The variance request was minimal 2) 1961 Bush Road Gayle Schutrum The property is R-1C. The Applicant is proposing to construct a 6 ft. high fence in the required front yard. The Applicant s property is a corner lot with two front yards. The proposed fence will be located on the Fernwood Lane front yard. Section D of the Town Code set the maximum height of a fence into the minimum front yard of any lot at 3 feet in height, making it necessary for a 3 foot height variance. Appearing before the board was Ms. Schutrum. She said the lot was unique because it was a corner lot and the house was not centered on the lot. She is requesting to fence in the largest portion of her yard which is on the Fernwood side. The 6 ft. privacy fence would extend from the front corner of their house out approximately 20 ft. toward Fernwood to meet the already existing chain link fence in the back yard. A motion was made by Mesmer / Braddell to GRANT the request for a 3 ft. height variance for a 6 ft. privacy fence in the required front yard of Fernwood Lane at 1961 Bush Road. Ayes: Fabiano, Harris, Mesmer, and Braddell, Phillips 1. This action will not create a detriment to nearby properties 2. The Board recognizes the difficulties associated with corner lots 3) 259 Hennepin Road Todd Young The property is zoned R1E. The applicant is proposing to construct a 7 ft. high privacy fence from the west corner of the house out to the existing fence on the west lot line. Section 155D of the Town Code set the maximum height of a fence into the minimum front yard of any lot at 3 feet in height, making it necessary for a 4 ft. height variance. Appearing before the Board was Mr. Todd Young. He explained he too had a unique situation with the lots following a curve in the road. He would like to move

3 his fence from the rear of his house to the front corner of his house, connecting to the back corner of his neighbor s fence. Mr. Young stated he was originally asking for a 7 ft. high fence but 6 ft. is fine. A motion was made by Mesmer / Harris to GRANT the request for a 3 ft. height variance for a 6 ft. fence in the required front yard on 259 Hennepin Road. 1. The requested action will be no detriment to the neighbors 2. The Board recognizes the desire for privacy 4) 1192 East River Road Carol Riley The property is zoned R-1D. The applicant is proposing to construct a 30 x 38 (1140 sf.) Storage building. The Applicant has 569 sf. of existing garage space. The total square footage of the proposed and existing garage space is 1709 square feet. Section of the Town Code set the maximum allowable garage space at 1200 sf., making it necessary for a 509 sf. garage space variance. Applicant sent a letter to the Board explaining her request and absence from the meeting. Speaker Jonathan Leffler, residing at 1182 East River Road, would like to see the size of the building decreased. He feels his view in the back yard will be block by the building and also has concerns about the yard drainage. These lots back up to the back lots on Stony Point Rd. A motion was made by Braddell / Mesmer to GRANT the request for a 509 sq. ft. garage space variance for the construction of a 30 x 38 storage building in the back of 1192 East River Rd. There is to be no commercial use.

4 1. The Board recognizes the need for storage 2. This action will cause no detriment to the neighborhood and the drainage concerns were addressed 5) 2728 Stony Point Road Kiddo s Korner Preschool The property is zonedr-1d. The Applicant is proposing to construct a 4 ft. high chain link fence in the front yard setback. This property is a corner lot and the propose fence will be installed on the Stony Point Rd. front yard. Section 155D of the Town Code set the maximum height of a fence into the minimum front yard of any lot at 3 feet in height, making it necessary for a 1 foot height variance. Appearing before the board was Crystal Harding the Operator of the daycare located at 2728 Stony Point Rd. She explained that they would like to expand the children s play area by moving the fence towards Stony Point. Ms. Harding also supplies the Board with copies of State regulations for preschool which states that a fence must be 4 ft. minimum height requiring a variance. She also presented a letter of approval from the neighbors bordering the fence at 2716 Stony Point Rd. A motion was made by Harris / Phillips to GRANT the request for a 1 ft. height variance for a 4 ft. fence in the required front yard of Kiddo s Korner Daycare at 2728 Stony Point Road. 1. This action will not have an adverse effect or impact on the physical or environmental conditions in the neighborhood 2. The requested variance is minimal for the safety of the children OLD BUSINESS: 1) 2647 Whitehaven Road Elaine Pariso The property is zoned M-2. The applicant is proposing to construct a 160 ft. tall wind turbine. Blade tip height from the foundation is 159 feet and the rotor diameter is 24 feet. The wind turbine will be located 60 ft. from the rear property line, 75 ft. from the west side property line, 400 ft. from the closes dwelling to the west property line and 160 ft. from the storage building on the neighboring lot to the east and 302 ft. from the Pariso s maintenance building to the south. Section Definition states: Building A structure, designed, used, or intended to be used as a shelter of humans, animals or objects, permanently fixed to a site or hauled to a site using an external source of propulsion. Mobile homes and towers

5 shall be buildings for the purposes of this code. Section does not recognize this building (structure) as an accessory use or structure in a M-2, making it necessary to recognize this structure as an accessory use and structure. Section E set the maximum height of an accessory structure at 18 feet, making it necessary for a 142 ft. height variance. A motion was made to close the Public Hearing. A letter was received from applicant Elaine Pariso requesting to withdraw her application for a wind turbine accessory structure and a 142 ft. height variance for that structure. A motion was made by Braddell / Harris to withdraw the request for a wind turbine accessory structure and a 142 ft. height variance for an accessory structure at 2647 Whitehaven Road to comply with applicants request. CORRESPONDANCE: A letter was received from Ms. Carol Riley. A letter was received from Mr. Noel Blair. A letter was received from Ms. Elaine Pariso. A letter was received from Mr. Shawn Fitzgibbons. A motion was made by Mesmer / Harris to suspend the rules and add Mr. Shawn Fitzgibbons written request for a variance extension for the variances granted on March 6, and March 10, 2017, to the Agenda. A motion was made by Mesmer / Phillips to GRANT an extension for the following variances: A 34 ft. closer to the shoreline that the average distance between two adjacent primary structures variance to construct a new single family dwelling at 5465 East River Rd. A 1 ft. side yard setback variance on the East side of the lot to construct a new single family dwelling at 5465 East River Rd. A 1 ft. side yard setback variance on the West side of the lot to construct a new single family dwelling at 5465 East River Rd.

6 APPROVE MINUTES: A motion was made by Harris / Fabiano to Approve the August 3, 2017, ZBA Minutes as written. Ayes: Harris, Fabiano, Phillips, Mesmer, Braddell OTHER MINUTES RECEIVED AND FILED: Board of Architectural Review Minutes July 18, 2017 Planning Board Agenda August 14, 2017 CANCELED Planning Board Minutes-, 2017 Town Board Agenda Regular Meeting #14, Aug. 7, 2017, Regular Meeting #15, Aug. 21, 2017 Town Board Minutes Regular Meeting #12, July 10, 2017, Regular Meeting # 13, July 17, 2017, Regular Meeting #14, Aug. 7, 2017 Long Range Planning Committee Safety Committee Meeting August 10, 2017 A motion was made by Braddell / Mesmer to adjourn the meeting at 7:50 p.m. Minutes prepared by Rhonda Tollner, Zoning Clerk.

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

Town of Jerusalem Zoning Board of Appeals. January 10, 2019

Town of Jerusalem Zoning Board of Appeals. January 10, 2019 Approved Town of Jerusalem Zoning Board of Appeals January 10, 2019 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, January 10 th, 2019 at

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

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015 TOWN OF LOCKPORT ZONING BOARD OF APPEALS PRESENT: Kevin McCabe Donald Jablonski Will Collins, Appointed Alternate Tim Lederhaus, Chairman ALSO PRESENT: Brian Belson, Senior Building Inspector Jane Trombley,

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

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES July 5, Chairman Marion Fabiano, Betty Harris, Bob Mesmer, and Alternate Dan Drexelius

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES July 5, Chairman Marion Fabiano, Betty Harris, Bob Mesmer, and Alternate Dan Drexelius **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES July 5, 2018 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, and Alternate Dan Drexelius John

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016 Approved TOWN OF JERUSALEM ZONING BOARD OF APPEALS April 14 th, 2016 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, April 14 th, 2016 at 7

More information

VILLAGE OF CORNWALL ON HUDSON ZONING BOARD MEETING AUGUST 13, 2009

VILLAGE OF CORNWALL ON HUDSON ZONING BOARD MEETING AUGUST 13, 2009 PRESENT: PETER OSINSKI ANDREW MARONEY MICHAEL DEFRANCO MICHAEL KELLY ROBERT QUILLIN LAWYER-BRUCE DUNN BUILDING INSPECTOR WILLIAM A. LEE RECORDING SECRETARY- ARLENE ROBERTS VILLAGE OF CORNWALL ON HUDSON

More information

NEW BUSINESS SPECIAL PERMIT RENEWAL

NEW BUSINESS SPECIAL PERMIT RENEWAL TOWN OF PARMA ZONING BOARD OF APPEALS December 20, 2012 Members Present: Others Present: Public Present: Veronica Robillard Stephen Shelley Dean Snyder Tim Thomas Jim Zollweg Jack Barton, Blake Keller,

More information

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting PLANNING COMMISSION MEETING AGENDA REGULAR MEETING TUESDAY, JANUARY 17, 2017 6:30 PM Regular Meeting 1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 Approval

More information

MINUTES COMMUNITY DEVELOPMENT BOARD JUNE 17, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES COMMUNITY DEVELOPMENT BOARD JUNE 17, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA MINUTES COMMUNITY DEVELOPMENT BOARD JUNE 17, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA Pursuant to proper notice a public hearing of the Community Development Board for the City

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

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

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

ZONING BOARD OF APPEALS March 13, 2018 MINUTES ZONING BOARD OF APPEALS March 13, 2018 MINUTES Present: Aaron Burns (Chair), Philip Brown (Vice-Chair), Michael Lemay, Sherri Quint, Karen Axelsen (Alternate) Absent: David Morse (Alternate), Nancy Milton

More information

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr.

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr. The Town of Malta Zoning Board of Appeals held their regular meeting on July 2 2013 at the Malta Town Hall with David Savage, Chairman presiding. The Introductory Statement was read. Legal Advertisement

More information

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, 2014 7:00 PM MEMBERS PRESENT: Harry Hardy, Chairperson; Connie Hamilton, Vice Chairperson;

More information

PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810)

PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810) PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, 2016 ZONING BOARD OF APPEALS REGULAR MEETING 4363 BUNO ROAD 7:00 P.M. BRIGHTON, MI 48114 (810) 229.0562 A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE

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

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 The hearing was called to order at 7:30 P.M. by Chairman Jones PRESENT: ABSENT: ALSO PRESENT: Board Members Matthew

More information

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009 City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting Present: Don Alexander (Chairman), Richard Parmelee (Member), William Stortz (Member), Karen Dhillon (Member), Wells Williams

More information

VILLAGE OF EPHRAIM FOUNDED 1853

VILLAGE OF EPHRAIM FOUNDED 1853 VILLAGE OF EPHRAIM FOUNDED 1853 EPHRAIM BOARD OF APPEALS MINUTES Tuesday, January 5, 2016, 5:00 p.m. Village of Ephraim Office 10005 Norway Present: Chair-Karen McMurtry, Debbie Eckert, Diane Kirkland,

More information

Board of Zoning Appeals

Board of Zoning Appeals Board of Zoning Appeals AGENDA Thursday, February 19, 2015 7:30 PM A. PLEDGE OF ALLEGIANCE B. ROLL CALL C. CONSENT ITEMS 1. APPROVE MINUTES FROM THE BOARD OF ZONING APPEALS MEETING OF OCTOBER 16, 2014.

More information

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M.

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. I. ROLL CALL II. APPROVAL OF MINUTES - June 5, 2018 III. PUBLIC HEARINGS BZA2018-02 Variance

More information

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017 MEMBERS PRESENT: Vincent Finizia, Chairman Walter Popailo Julie Bell Dan Doellinger ALSO PRESENT: David Gove, Attorney Alexa Burchianti, Secretary Bob Favara, Alternate Tom Atkin, Alternate ABSENT: Gregg

More information

CITY AND BOROUGH OF SITKA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT VARIANCES

CITY AND BOROUGH OF SITKA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT VARIANCES CITY AND BOROUGH OF SITKA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT VARIANCES VARIANCES WHAT? A variance is a waiver of development standards as outlined by municipal code. Variances may be sought

More information

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010 TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010 Members Present: Mr. Jan Jansen, Chairman Mr. Mark Malocsay, Co-Chairman Mr. Norm Paulsen Attorney Robert Fink Members Absent: Diane Bramich Chairman

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

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M.

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M. DICKINSON COUNTY PLANNING AND ZONING COMMISSION Monday, May 18, 2015 1:00 P.M. The Dickinson County Planning and Zoning Commission met Monday, May 18, 2015 at the 1:00 P.M. in the community room of the

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

LEROY PLANNING BOARD MEETING. March 21, Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling

LEROY PLANNING BOARD MEETING. March 21, Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling LEROY PLANNING BOARD MEETING March 21, 2017 Present: Absent: Others Present: Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling Tom McGinnis, Joan Tresco Jeff

More information

ACCESSORY STRUCTURES L D C I TEM #6 S U M M A RY A N A LY S I S

ACCESSORY STRUCTURES L D C I TEM #6 S U M M A RY A N A LY S I S Staff Report to the Municipal Planning Board August 18, 2015 L D C 2 0 1 5-0 0 2 5 3 I TEM #6 ACCESSORY STRUCTURES S U M M A RY Owner N/A Applicant City of Orlando Project Planner Elisabeth Dang, AICP

More information

Meeting Minutes of October 3, 2017

Meeting Minutes of October 3, 2017 , Town of Malta Zoning Board of Appeals 2540 Route 9 Malta, NY 12020 Phone: 518.899.2685 Fax: 518.899.4719 Meeting Minutes of October 3, 2017 Ray Liuzzo - Chairman Tim Larson Warren Cressman Bob Bush Leo

More information

Planning and Zoning Commission

Planning and Zoning Commission Village of Lemont Planning and Zoning Commission 418 Main Street Lemont, Illinois 60439 phone 630-257-1595 fax 630-257-1598 PLANNING & ZONING COMMISSION Regular Meeting Wednesday, January 18, 2012 6:30

More information

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder Minutes of Board of Adjustment Meeting held Tuesday, March 20, 2018, at 7:00 P.M., in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson Sylvia

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11250-17-UP-2: Meeting of April 19, 2017 DATE: April 14, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Robert and Tania

More information

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary MINUTES Town of Wappinger June 25, 2013 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Della Corte Member Mr. Casella Member Mr. Johnston Member Mr.

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

Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018

Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018 Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018 Chairman Arbanas called the Paw Paw Township Zoning Board of Appeals meeting to order at 7:06 P.M. on May 16, 2018 at the Township Hall. PRESENT:

More information

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS CHEBOYGAN COUNTY ZONING BOARD OF APPEALS 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY ZONING BOARD OF APPEALS MEETING & PUBLIC HEARING WEDNESDAY,

More information

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO

There was no further discussion. Secretary Warren presented the following resolution: RESOLUTION NO FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN Chairperson McGuirk called the meeting to order at 7:00 p.m. Present: Cypher, Marko, McGuirk, Mustola, Tucker, Warren, Westbrook

More information

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018 Meeting Minutes New Prague Planning Commission Wednesday, 1. Call Meeting to Order The meeting was called to order at 6:30 p.m. by Member Bob Gilman with the following members present: Amy Jirik, Matt

More information

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011 MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011 Commissioners Room - Lincoln County Court House A joint meeting of the Lincoln County and Sioux Falls Planning

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

TOWN OF CHILI 3333 Chili Avenue, Rochester, NY Tel: Fax:

TOWN OF CHILI 3333 Chili Avenue, Rochester, NY Tel: Fax: TOWN OF CHILI 3333 Chili Avenue, Rochester, NY 14624 Tel: 889-6143 Fax: 889-8710 www.townofchili.org Email: kreed@townofchili.org AREA VARIANCE CHECKLIST: Application Fee - (See Town Fee Schedule for Amount.

More information

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Phil Kean (Acting Chair), Aimee Hitchner, Patrice Wenz, Zachary Seybold, Tom Sacha, Charles

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

City of Dearborn Zoning Board of Appeals Wednesday, July 18, 2012 Minutes

City of Dearborn Zoning Board of Appeals Wednesday, July 18, 2012 Minutes Called to Order: 5:35 p.m. City of Dearborn Zoning Board of Appeals Wednesday, July 18, 2012 Minutes Commissioners Present: Christopher Gibbs (Chairperson), Stephen Gedert (Vice Chairman) Kenneth Gusfa

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

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES DECEMBER 7, 2016

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES DECEMBER 7, 2016 PLANNING COMMISSION MINUTES DECEMBER 7, 2016 1. CALL TO ORDER The City of Apple Valley Planning Commission meeting was called to order by Chair Melander at 7:01 p.m. Members Present: Tom Melander, Ken

More information

The July 28, 2015 Zoning Board of Appeals meeting was called to order at 6: 00 pm by Chairman Lederhaus, who then led the Pledge of Allegiance.

The July 28, 2015 Zoning Board of Appeals meeting was called to order at 6: 00 pm by Chairman Lederhaus, who then led the Pledge of Allegiance. TOWN OF LOCKPORT ZONING BOARD OF APPEALS PRESENT: Kevin McCabe Donald Jablonski Elaine Sobieraski Will Collins, Appointed Alternate Tim Lederhaus, Chairman ALSO PRESENT: Brian Belson, Senior Building Inspector

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

More information

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals.

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals. ZONING BOARD OF APPEALS MINUTES AUGUST 28, 2012 The meeting was called to order by Chairman Rick Garrity at 7:34 p.m. Board Members Gregory Constantino, Barbara Fried, Mary Loch and Dale Siligmueller were

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was ZONING BOARD OF REVIEW MEETING MINUTES March 16, 2017 State of Rhode Island County of Washington In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was called to order by Zoning Board

More information

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: November 2, 2015

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: November 2, 2015 BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: November 2, 2015 CASE NUMBER 6012 APPLICANT NAME LOCATION VARIANCE REQUEST ZONING ORDINANCE REQUIREMENT ZONING AREA OF PROPERTY Brenda L. Stricklin 563-B Seminole

More information

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes The Town of Hamburg Board of Zoning Appeals met for a regular meeting on Tuesday, February 1, 2011 at 7:00 P.M. in Room 7B of Hamburg

More information

EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, May 6, :30 p.m.

EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, May 6, :30 p.m. City of Edmond NOTICE OF PUBLIC MEETING The City of Edmond encourages participation from all its citizens. If participation at any Public meeting is not possible due to a disability, notification to the

More information

Minutes September 26,2018

Minutes September 26,2018 TOWNSHIP OF DENVILLE BOARD OF ADJUSTMENT REGULAR MEETING MINUTES September 26, 2018 The Board of Adjustment of the Township of Denville held its scheduled reorganization meeting on Wednesday, September

More information

Town of Lake George. Area Variance Review Application

Town of Lake George. Area Variance Review Application Town of Lake George 20 Old Post Road Lake George, NY 12845 Direct 518 668-5131/Fax 668-0269 Email: pzclerk@lakegeorgetown.org Review Process: Area Variance Review Application 1. Applicant and/or agent

More information

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES DATE: TIME: LOCATION: August 25, 2015 7:00PM Genoa Township Hall, 5111 S. Old 3C Hwy., Westerville, Ohio 43082 AGENDA ITEMS: BZA 2015-04 Richardson

More information

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA 3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 747-3900 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA

More information

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 PRESENT: Patricia Hoffman, Esq., Chair Jacob Amir, Esq. Mort David Maureen Gorman-Phelan Michael Wiskind 1) Call

More information

Watertown City Council

Watertown City Council Request for Action Watertown City Council February 26, 2015 Agenda Item: Consider Zoning Ordinance Amendment PC DATE: 2.26.2015 Request for Action: Review Staff Presentation Department: Planning CC Date:

More information

Motion to approve 22 ft. sight line and 5 ft. total two sides variances for a deck replaced without a permit. Motion by: Cady

Motion to approve 22 ft. sight line and 5 ft. total two sides variances for a deck replaced without a permit. Motion by: Cady FENTON TOWNSHIP CIVIC COMMUNITY CENTER 12060 MANTAWAUKA DRIVE, FENTON, MICHIGAN MEETING HELD AT FENTON TOWNSHIP CIVIC COMMUNITY CENTER Chairperson Cady called meeting to order at 7:00 pm. Present: Cady,

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

1. Osterloh Variance* 201 NW G Street (VAR ) Rear Yard Setback Side Yard Setback

1. Osterloh Variance* 201 NW G Street (VAR ) Rear Yard Setback Side Yard Setback BOARD OF ADJUSTMENT AGENDA November 28, 2018 I. Call to Order II. III. Approval of Minutes New Business: 1. Osterloh Variance* 201 NW G Street (VAR18-0034) Rear Yard Setback Side Yard Setback 2. Church

More information

COUNCIL ACTION REQUIRED. ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, September 28, 2006 City Council Chambers

COUNCIL ACTION REQUIRED. ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, September 28, 2006 City Council Chambers COUNCIL ACTION REQUIRED ZONING BOARD OF APPEALS Park Ridge, Illinois Regular Meeting Thursday, September 28, 2006 City Council Chambers Chairman Tennes called the meeting to order at 7:30 p.m. A. ROLL

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS July 13, :15 A.M.

HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS July 13, :15 A.M. HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS July 13, 2016 8:15 A.M. 1. CALL TO ORDER BY CHAIRMAN. 2. CONSENT AGENDA. A. Minutes of the regular meeting

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ Town of Copake Draft Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ The meeting of the Zoning Board of Appeals of the Town of Copake was held on February 22, 2018 at the Copake Town Hall,

More information

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1 ZONING MINUTES Cascade Charter Township Zoning Board of Appeals Tuesday, July 14, 2015 7:00 P.M. Cascade Library Wisner Center 2870 Jackson Avenue SE ARTICLE 1. ARTICLE 2. ARTICLE 3. Chairman Casey called

More information

BOARD OF ZONING APPEALS AGENDA

BOARD OF ZONING APPEALS AGENDA Chairperson BOARD OF ZONING APPEALS AGENDA 0BCity Hall Council Chambers- Lower Level 1B611 E. Grand River - Howell, MI 48843 Visit us online at www.cityofhowell.org Board members and other officials normally

More information

CITY OF DEL RIO, TEXAS ZONING BOARD OF ADJUSTMENT COUNCIL CHAMBERS - CITY HALL 109 W. BROADWAY ST. MAY 18, :30 P.M.

CITY OF DEL RIO, TEXAS ZONING BOARD OF ADJUSTMENT COUNCIL CHAMBERS - CITY HALL 109 W. BROADWAY ST. MAY 18, :30 P.M. CITY OF DEL RIO, TEXAS ZONING BOARD OF ADJUSTMENT COUNCIL CHAMBERS - CITY HALL 109 W. BROADWAY ST. MAY 18, 2015 5:30 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL 3. PLEDGE OF ALLEGIANCE 4. APPROVAL OF MINUTES

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004 PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO 44721 MINUTES OF REGULAR MEETING DECEMBER 1, 2004 The meeting was called to order by Chairman Bob Soles, with

More information

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others.

Dan Barusch, John Carr, Dennis MacElroy, Kristen DePace Chris Navitsky and others. Minutes of the Town of Lake George Planning Board meeting held on December 11, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Absent: Also Present: Sean

More information

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS SPECIAL INSTRUCTIONS TO APPLICANTS Your submittal must be received by the Rocky River Building Department no later than 2 weeks (14 days) prior to the scheduled

More information

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018 TO: FROM: RE: Rock Hill Zoning Board of Appeals Melody Kearse, Zoning Coordinator Meeting Agenda DATE: December 13, 2018 The Rock Hill Zoning Board of Appeals will hold a public hearing on Tuesday, December

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

VILLAGE OF DOWNERS GROVE ZONING BOARD OF APPEALS VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. August 24, :00 p.m.

VILLAGE OF DOWNERS GROVE ZONING BOARD OF APPEALS VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. August 24, :00 p.m. VILLAGE OF DOWNERS GROVE ZONING BOARD OF APPEALS VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE August 24, 2016 7:00 p.m. AGENDA 1. Call to Order 2. Roll Call 3. Approval of Minutes July 27, 2016

More information

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING July 17, 2018

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING July 17, 2018 Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING July 17, 2018 (1) Chairman Ezell called the meeting to order at 7:00 p.m. (2) Members Present: Jack Ezell, John Manninen, Howard Eskuri,

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Fahey and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Richard Thompson, Director of Community Development

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

TOWN OF LINWOOD ANOKA COUNTY STATE OF MINNESOTA ORDINANCE NO. 169

TOWN OF LINWOOD ANOKA COUNTY STATE OF MINNESOTA ORDINANCE NO. 169 TOWN OF LINWOOD ANOKA COUNTY STATE OF MINNESOTA ORDINANCE NO. 169 ORDINANCE AMENDING CHAPTER 8, PART 7, SECTION 2, AND SECTION 3 OF THE TOWN CODE FIFTH REVISION ADDING DEFINITIONS, REPEALING AND REPLACING

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, September

More information

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010 TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved (8-12-10) July 8, 2010 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, at 7 pm by Chairman

More information

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013 THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY 14036 Minutes for the regular meeting held on April 24, 2013 ATTENDANCE: Chairman-Thomas Schneider Vice Chairman-Michael Herec Richard Kutter

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 Members Present: Peter Barber, Chairman Jacob Crawford Sharon Cupoli Thomas Remmert Sindi Saita Mike Marcantonio, Alternate Janet Thayer, Counsel

More information

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,

More information

City of Richardson Zoning Board of Adjustment Agenda Packet August 16, 2017

City of Richardson Zoning Board of Adjustment Agenda Packet August 16, 2017 City of Richardson Zoning Board of Adjustment Agenda Packet August 16, 2017 To advance to the background material for each item in the agenda, click on the item title in the agenda or click on Bookmarks

More information

ZONING BOARD OF ADJUSTMENT BELMONT, NH

ZONING BOARD OF ADJUSTMENT BELMONT, NH ZONING BOARD OF ADJUSTMENT BELMONT, NH Wednesday, October 24, 2018 Belmont Corner Meeting House Belmont, NH 03220 Members Present: Members Absent: Alternates Absent: Staff: Chairman Peter Harris; Members

More information

Board of Zoning Appeals

Board of Zoning Appeals Board of Zoning Appeals Meeting Minutes May 23, 2016 7:00 p.m. New Albany Board of Zoning Appeals met in the Council Chamber of Village Hall, 99 W Main Street and was called to order by BZA Vice-Chair,

More information

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, 2002-2:00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM MEMBERS PRESENT John Peebles, Chairman Reid Cummings, Vice-chairman Rev. P. H. Lewis

More information

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA. ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller

More information

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING JUNE 14, 2017

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING JUNE 14, 2017 NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING JUNE 14, 2017 Staff Report Agenda Item No. 11 CASE DESCRIPTION(S): LOCATION: APN NUMBER(S): 039-585-14 For Possible Action WV-2017-000047:

More information

Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017

Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017 Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Joseph Ametrano. Present were members: Ametrano, Fennelly,

More information