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

Size: px
Start display at page:

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

Transcription

1 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 asked everyone to stand and recite the Pledge of Allegiance. ROLL CALL VOTE: Chairman Jake Flaherty Vice Chairman John Sigillito Mr. William Walker Mr. Frank Pantaleo Mr. Mike Curran Mr. JeffRutowski Mr. David Shifris Mr. Gary Ingala (Alt. 1) Present Present Present Present Absent Present Absent Present ALSO PRESENT: Mr. William Rupp Ms. Tonya Tardibuono Board Attorney Board Secretary Chairman Flaherty stated that the meeting was being held in accordance with the Open Public Meetings Act. The following member was sworn in by Attorney Rupp: Alternate 2 Member: Nick Triano (term ending December 31, 2019) NEW APPLICATION #ZBA Helyn Beer 72 Freemont Ave Block 1308 / Lot 7 First Floor Addition & Porch The following people were sworn in by Mr. Rupp to offer testimony: Joseph Bruno 29 Pascack Road Park Ridge, NJ Proof of service is in order. The applicant is seeking variances for rear yard setback. 1

2 This house was built before the zoning code was written. Mr. Bruno stated that the proposed addition is situated on the side of the house. The variance is a direct function of the pre-existing non conforming lot depth. Mr. Sigillito asked why they did not want to move the addition over. Mr. Bruno replied they did not want to cover up the existing living room window. Mr. Rupp asked how many bathrooms were located in the home. Mr. Bruno replied only one and it's upstairs. There being no members of the public wishing to speak, the hearing was closed and the Board will discuss and vote on this application. Mr. Rupp said giving the non-conformity of the lot, the location of the house on the lot and the window issue those are sufficient grounds for hardship. A motion was made by Mr. Sigillito to grant the requested variances. The motion was seconded by Mr. Walker, and carried by a roll call vote as follows: Mr. Frank Pantaleo Mr. JeffRutowski Mr. William Walker Mr. Gary Ingala (Alt. 1) Mr. Nick Triano Wt.2) Vice Chairman John Sigillito Chairman Jake Flaherty RESOLUTION #ZBA Salvatore Pulvirenti 160 Mountain Avenue Block 701 / Lot 20 R-15 Zone lnground Pool A motion was made by Mr. Pantaleo to approve the resolution, seconded by Mr. Rutowski, and carried by a roll call vote as follows: Mr. Frank Pantaleo Mr. JeffRutowski Vice Chairman John Sigillito Chairman Jake Flaherty 2

3 RESOLUTION #ZBA Grzegorz Steckiewicz 56 Ridge Avenue Block 1104 / Lot 5 R-15 Zone 2 Car Garage A motion was made by Mr. Sigillito to approve the resolution, seconded by Mr. Rutowski, and carried by a roll call vote as follows: Mr. Frank Pantal eo Mr. Jeff Rutowski Vice Chairman John Sigillito Chairman Jake Flaherty APPROVAL OF MINUTES The minutes of July 17, 2018 were approved on a motion from Mr. Sigillito, seconded by Mr. Pantaleo, and carried by all members eligible to vote. BOARD DISCUSSION MEL (Municipal Excess Liability) Elected Officials Training Seminar The Board watched the Elected Officials Training Seminar. After the seminar Mr. Rupp spoke in detail on subjects that were discussed in the seminar. A discussion was had by all members present. The meeting was adjourned on a motion from Mr. Walker, seconded by Mr. Pantaleo, and carried by all. 3

4 BOROUGH OF PARK RIDGE ZONING BOARD OF ADJUSTMENT RESOLUTION ************* * * * WHEREAS, SALVA TORE PUL VIRENTI (hereinafter referred to as "Applicant"), being the owner of premises known as 160 Mountain Avenue, in the Borough of Park Ridge, County of Bergen and State of New Jersey, said premises also being known as Lot 20 in Block 701 on the Tax Assessment Map for the Borough of Park Ridge, applied to the ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE (hereinafter referred to as "BOARD"), seeking variances from the rear yard and side yard setbacks for a proposed in-ground pool; and WHEREAS, the premises are located in an R-15 Residential Zoning District as same is defined by the Zoning Ordinance of the Borough of Park Ridge; and Wr!EREAS, the BOARD has received the exhibits and documents with respect to this application as more particularly set forth on the list attached hereto and made part hereof; and Wr!EREAS, the BOARD held a hearing in connection with the application, upon due notice as required by law, on July 17, 2018; and WHEREAS, the BOARD has carefully considered the application and all evidence and testimony submitted in connection therewith;

5 WHEREAS, the BOARD voted on July 17, 2018 to grant the aforesaid application subject to the adoption of the within memorializing resolution pursuant to N.J.S.A. 40:55D-10; NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE that the BOARD hereby makes the following findings of fact: 1. Applicant is the owner of premises located at 160 Mountain Avenue in the Borough of Park Ridge, containing 14,552 sq. ft. (15,000 square feet required) and having a lot depth of approximately feet (150' required) and a lot width of approximately feet (100' required), currently improved with an existing single family residential structure and patio. The existing house is located 48.7 feet from the side lot line and 39.8 feet from the rear lot line. There is an existing 6 foot high fence enclosing the rear yard running from the northeast corner of the house, along the rear lot line, along the westerly side lot line and across the side yard so as to meet the northwest corner of the house. The existing impervious surface coverage is 3,682 square feet (25.3%). 2. Applicant had previously received an approval for the construction of an above ground swimming pool on the subject premises following a public hearing on July 21, 2015 and the adoption of a resolution granting variances for rear yard and front yard setbacks. Applicant failed to obtain permits therefor and commence construction of same within one year following approval pursuant to Section of Chapter 74 of the Code of the Borough of Park Ridge and, accordingly, the prior variance approvals have expired and are no longer in effect. 2

6 3. Applicant has now applied for variances for rear yard and side yard setbacks for a proposed in-ground pool measuring 14 feet by 28 feet, surrounded by a patio measuring 22 feet by 40 feet. 4. Pursuant to Section D (1) of the Zoning Ordinance, there is a 20 foot required rear yard and side yard setback for a pool. There is also a 10 foot required setback for any accessory structure from the principal building. (Section A (1)(b)) Section D(3) provides, in part, that "The inner face of the side of all such swimming pools shall not be located less than 20 feet from any and all property lines, and any paved surfaces around the pool shall not be located less than 15 feet from all property lines. The area within the fifteen-foot setback shall be appropriately landscaped to serve as a buffer and visual screen. No part of the pool shall be nearer to any street line than the rear wall of the main building which is located nearest to the street, nor closer to the rear or side wall than the maximum depth of the pool." Section A(8)(b) provides that" all accessory equipment, including pool equipment, must be located at a minimum of 15 feet from all property lines." The maximum permitted impervious surface coverage in the R-15 Zone is 35%. 5. The proposed pool is located 14 feet from the rear and side lot lines. The patio surrounding the pool is located 10 feet from the rear and side lot lines. The proposed pool is located 13.7 feet from the existing house. The pool heater/ filter is located 15 feet from the side lot line and a least 34 feet from the rear lot line. No portion of the pool, the surrounding patio nor the pool equipment is located nearer to any street line than the 3

7 rear wall of the principal building. The proposed impervious surface coverage is 4,558 square feet (31.3%). 6. During the hearing the applicant testified that the pool cannot be located further from the rear lot line or the side lot line without blocking access to the rear yard through the gate in the fence traversing the side yard. Furthermore, the Applicant testified that the pool could not be located further to the east without exacerbating a grade differential between the existing patio and the proposed pool patio. Moreover, the Applicant testified that the pool will not be visible since it is lower than the surrounding fence. 7. The BOARD finds that by reason of the location of the existing house and patio and the non-conforming lot depth, the strict application of the Zoning Ordinance to require that the proposed pool have a rear and side yard setback of 20' and the proposed pool patio have a rear and side yard setback of 15 feet would result in peculiar and exceptional practical difficulties to, or exceptional and undue hardship upon the applicant. 8. Moreover, by reason that the proposed pool is lower than the surrounding fence and will not be scene from ground level, that the proposed pool and patio will comply with the impervious surface coverage limitation and that the pool heater/ filter, meetthe required side and rear yard setbacks, the BOARD finds that a decision to grant the variance to permit the proposed pool and patio to encroach into the required rear and side yard setbacks for the pool and patio will not result in any substantial detrl--nent 4

8 to the public good nor will same impair the intent and purpose of the zone plan or Zoning Ordinance of the Borough of Park Ridge. NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE, by virtue of the foregoing, and pursuant to the authority of N.J.S.A. 40:55D-70(c), the BOARD does hereby grant the Applicant's requested variances from the rear and side yard setback requirements so as to permit the proposed in-ground pool and pool patio, as more particularly set forth in this resolution and as shown on the plans submitted to the BOARD, subject to the Engineer's approval of the storm water and drainage calculations and drainage pit. Ayes:._1/., Nays:_.,.0--'---- Dated: f:i 5

9 EXHIBIT LIST BOROUGH OF PARK RIDGE ZONING BOARD APPLICANT: ZB ADDRESS: 160 Mountain Avenue BLOCK: 701 LOT: 20 ZONE: R-15 EXHIBIT: ITEM NO. DATE: Application 1 6/25/18 Owner's Affidavit/ Authorization 2 6/25/18 Certificate of Applicant 3 6/25/18 Tax Certification 4 6/25/18 Existing Location Survey & Proposed 5 6/25/18 Pool Plan Previous Resolution dated 9/15/15 6 6/25/18 Property Owners within 200 Feet 7 6/25/18 Proof of Publication 8 7/13/18 Certification of Service (w/receipts) 9 7/13/18 Photos of Property 10 7/17/18

10 BOROUGH OF PARK RIDGE ZONING BOARD OF ADJUSTMENT RESOLUTION *********** ** * * * WHEREAS, GRZEGORZ STECKIEWICZ(hereinafter referred to as" Applicant"), being the owner of premises known as 56 Ridge A venue, in the Borough of Park Ridge, County of Bergen and State of New Jersey, said premises also being known as Lot 5 in Block 1104 on the Tax Assessment Map for the Borough of Park Ridge, applied to the ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE (hereinafter referred to as ;'BOARD"), seeking front yard, side yard and rear yard setbacks and building coverage variances to allow the construction of an detached garage to an existing one family residence; and WHEREAS, the premises are located in an R-15 Residential Zoning District as same is defined by the Zoning Ordinance of the Borough of Park Ridge; and WHEREAS, the BOARD has received the exhibits and documents with respect to this application as more particularly set forth on the list attached hereto and made part hereof; and WHEREAS, the BOARD held a hearing in connection with the application, upon due notice as required by law, on July 17, 2018; and WHEREAS, the BOARD has carefully considered the application and all evidence and testimony submitted in connection therewith; and

11 WHEREAS, the BOARD voted on July 17, 2018 to grant the aforesaid application subject to the adoption of the within memorializing resolution pursuant to N.J,S.A. 40:55D-10; NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE that the BOARD hereby makes the following findings of fact: 1. Applicant is the owner of premises located at 56 Ridge Avenue in the Borough of Park Ridge, a non-conforming rectangular shaped parcel having a lot width of 50 feet (100 feet required), a lot depth of 150 feet (150 feet required) and a lot area of 7,489 sq. ft. (15,000 square feet required), located at the corner of Ridge Avenue and North Fifth Street and currently improved with an existing single family residential structure and shed. 2. The Applicant proposes to construct a new detached garage, 12 feet in height, to the rear of the existing house which will measure 21' x 21' and contain 441 sq. ft. and will be set back 19.Sfeet from North Fifth Street, 10.0 feet from the rear property line and 10.0 feet from the side property line. The Applicant further proposed to remove the existing shed containing 140 square feet. 3. Within the R-15 One Family Residential Zoning District, the required rear yard and side yard setbacks for a detached garage are 20 feet and the required front yard setback is 30 feet. Since the property is a corner lot fronting on both Ridge Avenue and North Fifth Street, a front yard setback is required along both street frontages. The maximum building coverage permitted is 20% of the lot area. 2

12 4. The existing house, including covered porches, has a building coverage of 1,197 square feet. Total building coverage with the existing shed is 1,337 square feet representing a building coverage of 17.85% of the lot area. The removal of the shed and the addition of the new detached garage will result in a proposed building coverage of 1,638 square feet representing a building coverage of 21.87% of the lot area. 5. The Applicant testified that the proposed garage would be constructed upon a portion of the existing paved driveway area and within a portion of the area currently occupied by the existing shed. The existing paved driveway and shed would be removed. As a result, the existing impervious surface coverage of 2,482 square feet (33.14%) would be slightly reduced to 2,479 square feet (33.10%) (a maximum of 35% permitted). 6. The BOARD finds that due to the location of the existing house and an abandoned well on the site, and the non-conforming lot width, the proposed garage could not be constructed at any other location on the lot to avoid the need for variances. 7. The BOARD further finds that by reason of the location of the existing house and abandoned well, the non-conforming lot width, the non-conforming lot size and the requirement for front yard setbacks along both street frontages, the strict application of the Zoning Ordinance to require a rear yard and a side yard setback of 20 feet and a front yard setback of 30 feet for the proposed garage would result in peculiar and exceptional practical difficulties to, or exceptional and undue hardship upon the applicant. 8. The house on the adjoining property to the north of the rear property line of the subject property is set back from North Fifth Street a greater distance than the proposed 3

13 garage and is screened by an existing fence on the subject property and shrubbery on the adjoining property. The easterly side line of the property is screened from the adjoining property to the east by existing shrubbery on the subject property. 9. By reason that the adjoining properties to the north and east of the subject property are screened from the proposed garage and that the house to the north is substantially set back from the proposed garage, the removal of the existing shed which is currently located approximately 5 feet from the rear property line, the removal of the existing pavement which extents to approximately 3 feet of the rear property line, the slight reduction in impervious surface coverage, the provision of enclosed off-street parking and the aesthetics of the proposed garage, the BOARD finds that a decision to grant the variances from the required front, side and rear yard setback requirements and building coverage limitations so as to permit the construction of the proposed detached garage will not result in any substantial detriment to the public good nor will same impair the intent and purpose of the zone plan or Zoning Ordinance of the Borough of Park Ridge. NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE, by virtue of the foregoing, and pursuant to the authority of N.J.S.A. 40:55D-70(c), the BOARD does hereby grant the Applicant's requested variance from the front, side yard and rear yard setback requirements and the building coverage limitations so as to permit the proposed construction of the detached garage as more particularly set forth in this resolution and as shown on the plans submitted to the BOARD. 4

14 Ayes:_~- Nays: 0 - Dated: B 2 /-) 5 5

15 EXHIBIT LIST BOROUGH OF PARK RIDGE ZONING BOARD APPLICANT: ZB ADDRESS: 56 Ridge Ave. BLOCK: 1104 LOT: 5 ZONE: R-15 EXHIBIT: ITEM NO. DATE: Application Owner's Affidavit/ Authorization Certificate of Applicant Tax Certification Property Owners within 200 Feet Proof of Publication Certification of Service (w /Receipts) /26/18 6/26/18 6/26/18 6/26/18 7/13/18 7/13/18 7/13/18 Site Plan A-1 6 Photos of Property A-2 Survey dated 8/22/17 A-3 Site plan with hand drawn garage (to show A-4 Code compliant location for comparison) 7/17/18 7/17/18 7/17/18 7/17/18

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

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017 01-04 CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL WHEREAS, Sharon Irick has applied to the Zoning Board of Adjustment

More information

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017-06-05 CONCERNING THE APPLICATION OF STERGIOS AND CHRISTINE MORAITIS FOR VARIANCE APPROVAL WHEREAS, Stergios and Christine Moraitis

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

Block 130, Lot 4 on the Tax Map

Block 130, Lot 4 on the Tax Map A RESOLUTION SPR 2016-01 OF THE PLANNING BOARD OF THE BOROUGH OF HADDONFIELD GRANTING PRELIMINARY AND FINAL SITE PLAN APPROVAL WITH BULK VARIANCES, WAIVERS AND CONDITIONS FOR THE PREMISES 125 VETERAN S

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

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

INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION

INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION Rev. 1/2018 SEA GIRT PLANNING/ZONING BOARD 321 BALTIMORE BOULEVARD, PO BOX 296 SEA GIRT, N.J. 08750 732-449-9433, ext. 113, FAX 732-974-8296 INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION

More information

MEMORANDUM. DATE: April 6, 2017 TO: Zoning Hearing Board Jackie and Jake Collas. FROM: John R. Weller, AICP, Zoning Officer

MEMORANDUM. DATE: April 6, 2017 TO: Zoning Hearing Board Jackie and Jake Collas. FROM: John R. Weller, AICP, Zoning Officer MEMORANDUM DATE: April 6, 2017 TO: Zoning Hearing Board Jackie and Jake Collas FROM: John R. Weller, AICP, Zoning Officer SUBJECT: Zoning Hearing Board appeal of Jackie and Jake Collas Relief requested

More information

Borough of Haddonfield New Jersey

Borough of Haddonfield New Jersey Borough of Haddonfield New Jersey Application Current As Of 4/16/2013 FOR OFFICE USE ONLY: (DO NOT WRITE IN THIS SPACE) APPLICATION TO: PLANNING BOARD ZONING BOARD OF ADJUSTMENT DATE APPLICATION FILED:

More information

The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, July 19, 2017 starting at 8:01 pm.

The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, July 19, 2017 starting at 8:01 pm. The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, starting at 8:01 pm. The meeting was held in accordance with the Open Public Meetings Law and

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

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

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

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

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015 BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015 The Board of Adjustment of the City of Town and Country met at 6:00 P.M. on Monday, September 21, 2015 at the Municipal Center, 1011

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

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: Planning Commission Marisa Lundstedt, Director of Community Development THROUGH: Laurie B. Jester, Planning Manager BY: Ted

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

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

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

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 BOARD OF ADJUSTMENT AGENDA January 18, 2017-5:30p.m. Buffalo Mountain Room County Commons 0037 Peak

More information

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/

DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ DU PAGE COUNTY ZONING BOARD OF APPEALS JACK T. KNUEPFER ADMINISTRATION BUILDING 421 NORTH COUNTY FARM ROAD, WHEATON, ILLINOIS 60187/ 630-407-6700 M E M O R A N D U M TO: FROM: DuPage County Board DuPage

More information

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

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, August 16, :30 P.M. (This meeting was taped in its entirety). ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, August 16, 2018-7:30 P.M. (This meeting was taped in its entirety). CALL TO ORDER/PLEDGE OF ALLEGIANCE/PUBLIC ANNOUNCEMENT This regular meeting

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

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

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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION APPLICANT: Indus Hospitality Group File: ZB #0701-17 950 Panorama Trail S. Zoning District: GB General Business and MTOD Rochester,

More information

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 BOARD OF ADJUSTMENT AGENDA January 17, 2018-5:30p.m. Buffalo Mountain Room County Commons 0037 Peak

More information

JOINT PLANNING BOARD APPLICATION FORM

JOINT PLANNING BOARD APPLICATION FORM JOINT PLANNING BOARD APPLICATION FORM TOWNSHIP OF RIVER VALE 406 RIVERVALE ROAD RIVER VALE, NJ 07675 The application, with supporting documentation, must be filed with the Administrative Officer to the

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

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT PLANNING BOARD APPLICATION PACKAGE SUBDIVISIONS TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT 40 Mill Road (914) 771-3317 building@eastchester.org Eastchester, NY 10709 (914) 771-3322 Fax www.eastchester.org TABLE OF CONTENTS PLANNING BOARD APPLICATION

More information

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2018:04 WHEREAS, Kimberly L. Coulson has made application to the

More information

BOROUGH OF SURF CITY LAND USE BOARD 813 Long Beach Blvd June 27, :00pm. The meeting was called to order, followed by a salute to the flag.

BOROUGH OF SURF CITY LAND USE BOARD 813 Long Beach Blvd June 27, :00pm. The meeting was called to order, followed by a salute to the flag. BOROUGH OF SURF CITY LAND USE BOARD 813 Long Beach Blvd June 27, 2018 7:00pm The meeting was called to order, followed by a salute to the flag. Roll call reflected the following members to be present:

More information

MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS

MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS The completed application package, together with applicable forms and required fees, must be submitted to the Board Secretary

More information

WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES

WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES Public Work Session: 7:30 p.m. Second Floor Court Room, Memorial Town Hall Public Business Meeting: 8:00 p.m. Second Floor Court

More information

Vacant (Alt. #4) Board of Adjustment Business Mr. Volpe (previously Alternate 4) was sworn in by Chairman Krals for Seat # 1.

Vacant (Alt. #4) Board of Adjustment Business Mr. Volpe (previously Alternate 4) was sworn in by Chairman Krals for Seat # 1. Hillsborough Township Board of Adjustment Meeting September 5, 2012 Chairman Leon Krals called the Board of Adjustment Meeting of September 5, 2012 to order at 7:30 p.m. The meeting took place at the Municipal

More information

BOARD OF ADJUSTMENT A G E N D A October 26, 2017

BOARD OF ADJUSTMENT A G E N D A October 26, 2017 BOARD OF ADJUSTMENT A G E N D A October 26, 2017 Notice is hereby given of a public hearing to be held before the City of Wheat Ridge Board of Adjustment on October 26, 2017, at 7:00 p.m., in the City

More information

Public Hearing Procedures Of the Township of Mahwah Zoning Board

Public Hearing Procedures Of the Township of Mahwah Zoning Board Public Hearing Procedures Of the Township of Mahwah Zoning Board Welcome to a public hearing of your Zoning Board! We are glad that you are here and we hope to benefit from your attendance and your input.

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

1. Consider approval of the June 13, 2017 Regular Meeting Minutes

1. Consider approval of the June 13, 2017 Regular Meeting Minutes Board of Adjustment Regular Meeting Agenda Tuesday August 8, 2017-6:30 PM Town Hall A. Roll Call, Determination of Quorum B. Approval of Minutes of Previous Meeting 1. Consider approval of the June 13,

More information

RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #

RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - # RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #2016-02 RESOLUTION WHEREAS, Bellmawr-Browning, LLC, has applied

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

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

PLANNING BOARD APPLICATION

PLANNING BOARD APPLICATION Township of Bethlehem 405 Mine Road Asbury, New Jersey 08802 Date of Application: Township Application Number: An application is hereby made for: N.J.S.A. 40:55D-70(a) Appeal or (b) interpretation N.J.S.A.

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

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

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

Tax Map: Page Block Lot(s) Zoning District Page Block Lot(s) Zoning District

Tax Map: Page Block Lot(s) Zoning District Page Block Lot(s) Zoning District APPLICATION FOR RESIDENTIAL BULK VARIANCES TOWNSHIP OF CRANBURY 23-A North Main Street Cranbury, New Jersey 08512 Phone (609) 664-3122 - Fax (609) 664-3146 jckratz@cranbury-nj.com The application, with

More information

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

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

TOWNSHIP OF MOORESTOWN ORDINANCE NO

TOWNSHIP OF MOORESTOWN ORDINANCE NO TOWNSHIP OF MOORESTOWN ORDINANCE NO. 4-2018 AN ORDINANCE OF THE TOWNSHIP OF MOORESTOWN AMENDING CHAPTER 180 ENTITLED ZONING TO REVISE THE ZONING MAP OF THE TOWNSHIP OF MOORESTOWN FOR BLOCK 4801, LOT 12,

More information

CITY OF SARATOGA SPRINGS ZONING ORDINANCE

CITY OF SARATOGA SPRINGS ZONING ORDINANCE Appendix C: 8. The Village At Saratoga Planned Unit Development (formerly 241.8) Chapter 241.8 AN ORDINANCE PROVIDING FOR THE ESTABLISHMENT OF A PLANNED UNIT DEVELOPMENT DISTRICT TO BE KNOWN AS "THE VILLAGE

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11349-18-UP-2: Meeting of March 21, 2018 DATE: March 16, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Gregory and Sarah

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

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017 The Minutes of the Public Hearing for The Town of Wasaga Beach Committee of Adjustment held Monday, November 20, 2017 at 4:00 p.m. in The Classroom. PRESENT: A. Sigouin Chair R. Groh Member D.Vitali Member

More information

ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ

ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ Minutes of Regular Meeting May 22, 2008 The Chairman, Mr. Cathcart, called the meeting to order at 8:00 p.m. in the Municipal Building.

More information

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, February 19, :30 P.M. (This meeting was taped in its entirety).

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, February 19, :30 P.M. (This meeting was taped in its entirety). ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, February 19, 2015-7:30 P.M. (This meeting was taped in its entirety). CALL TO ORDER/PLEDGE OF ALLEGIANCE/PUBLIC ANNOUNCEMENT This regular meeting

More information

ZONING BOARD OF ADJUSTMENT MEETINGS ARE TYPICALLY HELD THE 2 nd MONDAY OF THE MONTH AT 7:00 P.M. IN THE COUNCIL ROOM OF THE MUNICIPAL BUILDING

ZONING BOARD OF ADJUSTMENT MEETINGS ARE TYPICALLY HELD THE 2 nd MONDAY OF THE MONTH AT 7:00 P.M. IN THE COUNCIL ROOM OF THE MUNICIPAL BUILDING Phone: 973-448-2008; Fax: 973-448-8960 Email: wissg@roxburynj.us or tardived@roxburynj.us ZONING BOARD OF ADJUSTMENT MEETINGS ARE TYPICALLY HELD THE 2 nd MONDAY OF THE MONTH AT 7:00 P.M. IN THE COUNCIL

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

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

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

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A City of Burlington Joint Land Use Board Land Use Development Application Application Submission Section A Documents must be included in all application packages Land Use Development Application Affidavit

More information

Block 20, Lot 2 on the Tax Map. Doug McCollister, Vice Chairman John Moscatelli, Commissioner Joyce Howell John Stokes Mark Sobel Stuart Harting

Block 20, Lot 2 on the Tax Map. Doug McCollister, Vice Chairman John Moscatelli, Commissioner Joyce Howell John Stokes Mark Sobel Stuart Harting A RESOLUTION CON 2017-02 OF THE PLANNING BOARD OF THE BOROUGH OF HADDONFIELD GRANTING SITE PLAN WAIVER AND CONDITIONAL USE APPROVAL WITH CONDITIONS TO MEGU SUSHI HADDONFIELD, LLC FOR THE PREMISES 143 KINGS

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

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE January 7, 2019 7:00 p.m. 1. Call to Order AGENDA 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes

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

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013 MINUTES ADJUSTMENTS AND APPEALS BOARD April 3, 2013 A Public Hearing of the City of South Daytona s Adjustments and Appeals Board was called to order in the South Daytona City Council Chambers, 1672 South

More information

ORDINANCE NO. O-5-10

ORDINANCE NO. O-5-10 ORDINANCE NO. O-5-10 AN ORDINANCE OF THE TOWN COMMISSION OF THE TOWN OF PALM BEACH SHORES, FLORIDA, AMENDING THE TOWN CODE OF ORDINANCES AT APPENDIX A. ZONING. SECTION VI. DISTRICT B REGULATIONS BY AMENDING

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

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA APPEAL NO: 008-17 FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA SUBJECT PROPERTY: 111 Lake Shore Drive, Hatchville, Massachusetts

More information

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: Planning Commission Marisa Lundstedt, Director of Community Development THROUGH: Laurie B. Jester, Planning Manager BY: Ted

More information

AGENDA COMMITTEE OF ADJUSTMENT

AGENDA COMMITTEE OF ADJUSTMENT Planning & Development Services Tel. 905-683-4550 Fax. 905-686-0360 TOWN OF AJAX 65 Harwood Avenue South Ajax, ON L1S 2H9 www.ajax.ca AGENDA COMMITTEE OF ADJUSTMENT Town Hall 65 Harwood Avenue South Ajax,

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

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

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and, ORDINANCE NUMBER 1161 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE STATE OF CALIFORNIA, APPROVING ORDINANCE AMENDMENTS 05-0059 AND 05-0060 AMENDING CHAPTER 19 OF THE PERRIS

More information

ARTICLE 44. PD 44. Unless otherwise stated, the definitions and interpretations in Chapter 51 apply to this

ARTICLE 44. PD 44. Unless otherwise stated, the definitions and interpretations in Chapter 51 apply to this ARTICLE 44. PD 44. SEC. 51P-44.101. LEGISLATIVE HISTORY. PD 44 was established by Ordinance No. 13164, passed by the Dallas City Council on January 25, 1971. Ordinance No. 13164 amended Ordinance No. 10962,

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

1. Applicants, Michael and Mary Phillips are the owners of a property located

1. Applicants, Michael and Mary Phillips are the owners of a property located BEFORE THE ZONING HEARING BOARD THORNBURY TOWNSHIP DELAWARE COUNTY, PENNSYLVANIA OPINION OF THE ZONING HEARING BOARD Re: Appeal 1-2018 - Appeal of Michael and Mary Phillips for a variance under Chapter2T,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11185-16-UP-1: Meeting of October 12, 2016 DATE: October 7, 2016 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elizabeth Taylor

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 11/15/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda

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

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

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

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT

TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT TOWN OF EASTCHESTER BUILDING AND PLANNING DEPARTMENT 40 Mill Road (914) 771-3317 Tbuilding@eastchester.orgT Eastchester, NY 10709 (914) 771-3322 Fax www.eastchester.org TABLE OF CONTENTS PLANNING BOARD

More information

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION January 8, :30 PM Community Center Commission Chambers

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION January 8, :30 PM Community Center Commission Chambers AGENDA EAST GRAND RAPIDS PLANNING COMMISSION January 8, 2019-5:30 PM Community Center Commission Chambers 1. Call to Order 2. Approval of Minutes: December 11, 2018 3. Review and approval of the 2018 Planning

More information

DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS, LIMITATIONS, CONDITIONS AND AGREEME1NTS WITH RESPECT TO THE PLAT OF SOMERSET # 8

DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS, LIMITATIONS, CONDITIONS AND AGREEME1NTS WITH RESPECT TO THE PLAT OF SOMERSET # 8 Auditors File #5499481 Dated: October 16, 1962 Auditor's File No. 5499481 Recorded: October 30, 1962 DECLARATION OF PROTECTIVE COVENANTS, RESTRICTIONS, LIMITATIONS, CONDITIONS AND AGREEME1NTS WITH RESPECT

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

AGENDA. Grand Haven Charter Township Zoning Board of Appeals Tuesday, March 22, :00 pm

AGENDA. Grand Haven Charter Township Zoning Board of Appeals Tuesday, March 22, :00 pm AGENDA Grand Haven Charter Township Zoning Board of Appeals Tuesday, March 22, 2016 7:00 pm I. Call To Order II. III. IV. Roll Call Approval of the January 26, 2016 ZBA Meeting Minutes New Business A.

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

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

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

Members Ghannam, Gronachan, Krieger, Sanghvi. Tom Walsh, Building Official, Beth Saarela, City Attorney and Angela Pawlowski, Recording Secretary

Members Ghannam, Gronachan, Krieger, Sanghvi. Tom Walsh, Building Official, Beth Saarela, City Attorney and Angela Pawlowski, Recording Secretary port ZONING BOARD OF APPEALS ACTION SUMMARY CITY OF NOVI Regular Meeting Tuesday, November 18, 2014-7:00 P.M. Activity Center Novi Civic Center 45175 W. Ten Mile Road (248) 347-0459 Roll call Present:

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT January 16, 2017 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2017-001 LOCATION: PROJECT

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

published by title and summary as permitted by Section 508 of the Charter. The approved "Summary

published by title and summary as permitted by Section 508 of the Charter. The approved Summary Introduced by: ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AMENDING TITLE 17 (THE ZONING CODE) TO CHANGE THE DEVELOPMENT STANDARDS OF THE MULTIFAMILY RESIDENTIAL DISTRICTS (RM-16,32 AND 48; CITY

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 ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, JANUARY 17, 2017

BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, JANUARY 17, 2017 BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, JANUARY 17, 2017 MEMBERS PRESENT AT BRIEFING: Peter Schulte, vice-chair, Michael Gibson, regular member,

More information