AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House

Size: px
Start display at page:

Download "AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House"

Transcription

1 Revised 08/23/18 - N EWPORT ZONING BOARD OF REVIEW MONDAY, AUGUST 27, :00 P.M. City Hall Council Chambers, Second Floor 43 Broadway I. Call to Order AGENDA II. III. IV. Roll Call and Determination of Quorum Minutes: July 23, 2018 Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House Memo from the Planning Board dated August 6, 2018 Re: 19 Lee Avenue Demolition Permit V. Action Items: Request for Extension of Approval PETITION OF THOMAS & MONIQUE BURGESS, applicants and owners; for a special use permit for permission to construct a 9' x 13', 3rd floor rooftop deck applying to the property located at 3 Osborne Ct., TAP 25, Lot 77, (R-3 zone). PETITION OF HARBOR HOUSE HOUSING, LP, applicant and owner; for a use variance for permission to increase the number of dwelling units from 38 to 41, (30 dwelling units allowed), applying to the property located at 21 Battery St, TAP 9, Lot 22, (R-10 zone). Decisions (Receive, review, and sign) PETITION OF DAVID & CASSANDRA EARLE, applicants and owners; for a special use permit for permission to convert the detached living area into a one bedroom guesthouse applying to the property located at 2 Evarts St., TAP 9, Lot 41, (R-10 zone). PETITION OF FORSFIRTIS/DEINDE, LLC, applicant and owner; for a variance to the dimensional requirements for permission to construct a 40 room transient guest facility with an existing standard restaurant and provide 40 off-street parking spaces, (61 required), and 0 loading spaces, (3 required), applying to the properties located at 105, Broadway, TAP 21, Lots 1 & 196, (GB zone). Page 1 of 5

2 VI. Continued Petitions: 1. PETITIION OF NEW NEWPORT LIQUOR, LLC for permission to demolish a portion of the existing retail store and construct a new 2½-story, 2-family dwelling (new 2-family dwelling not allowed), which will be located 3 from the south property line, (10 required), and which will reduce the lot coverage from 36% to 34%, (20% allowed). Proposed off-street parking to require the use of the right of way to maneuver into and out of the spaces, (use of the right of way not allowed), applying to the property located at 3 Thames St., TAP 17, Lot 1, (R-10 zone). 2. PETITION OF KENNETH & KATHRYN VIVIAN, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to add a 14 x 14.5, 2-story addition which will be located 2 11 from the west property line, (20' required), and which will increase the lot coverage from 26% to 28%, (20% allowed), applying to the property located at 32 Third St., TAP 12, Lot 127-4, (R-10 zone). 3. PETITION OF PATRICK O'LEARY, applicant; PJO PROPERTIES, LLC, owner; for a special use permit and a variance to the off-street parking requirements for permission to demolish the existing standard restaurant and construct a 2½ -story, two-family dwelling with a 3rd floor deck, which will decrease the lot coverage for 59% to 56.4%, (50% allowed), applying to the property located at 599 Thames St., TAP 39, Lot 90, (LB zone). 4. PETITION OF LESLIE GILLETTE & JAMES PALLIS, applicants and owners; for a special use permit and a variance to the off-street parking requirements for permission to convert one of two existing dwelling units into a 2-bedroom seasonal guesthouse and provide 0 additional off-street parking spaces, (2 additional spaces required), applying to the property located at Brewer St., TAP 27, Lot 222, (R-10 zone). (Continue to September 24, 2018) 5. Amended PETITION OF PETER & CHERYL Mac INNIS, applicants and owner; for a special use permit and a variance to the dimensional requirements for permission to construct 880 sq. ft. of various additions and a second level deck which will increase the lot coverage from 19.6% to 28.4% 25.4%, (20% allowed), applying to the property located at 1 Greenlaw Blvd., TAP 11, Lot 421, (R-10A zone). 6. PETITION OF JABRYFIN, LLC, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to maintain a second dwelling in a detached structure, (1 principal structure per lot allowed), applying to the property located at 6 Jeffery Road & 5 Alpond Dr., TAP 41, Lot 358, (R-40A zone). 7. PETITION OF PETER UTZSCHNEIDER, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to maintain a 8 x 8 detached shed which is located 1.5 from the north property line, (10 required), and which increases the lot coverage from 36% to 38%, (20% allowed), applying to the property located at 59 Houston Ave., TAP 39, Lot 440, R-10 zone). Page 2 of 5

3 8. Amended PETITION OF PAMELA MURRIN, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a 1-1/2 story garage/studio addition and a small deck addition which will be located 16 from the east property line and 12 from the north line, (40 required), and which will increase the lot coverage from 11% to 18.4% 15%, (15% allowed), applying to the property located at 26 Halidon Ave., TAP 42, Lot 27, (R-40 zone). 9. PETITION OF ADAM ZAFF, applicant and owner; for a dimensional variance for permission to construct a new single-family dwelling which will be located 8.1 from the west property line, 8.6 from the south property line, 5.5 from the north property line and 4.7 from the east property line, (10 required), and which will increase the lot coverage from 0% to 32%, (20% allowed), applying to the property located at 0 Tompkins Ct., TAP 25, Lot 125, (R-10 zone). (Continue to September 24, 2018) 10. PETITION OF SHAWN BOHANNON, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to maintain a second floor addition to an existing detached garage which is located 1.75 from the north property line and 2.2 from the west property line, (10 required), and which increases the lot coverage from 25% to 26%, (20% allowed), applying to the property located at 10 Hall Ave., TAP 13, Lot 25, (R-10 zone). 11. PETITION OF JAMES TENCHER, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct an existing second level deck and a second floor garage addition which will increase the lot coverage from 18% to 19%, (10% allowed), applying to the property located at 456 Bellevue Ave., TAP 36, Lot 16, (R-60 zone). (Continue to October 22, 2018 pending Historic District Commission review.) 12. PETITION OF FINBAR & STEPHANIE COYNE, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to demolish the existing structure and construct a new 2-1/2 story, single family dwelling which will be located 3 from the south property line, (10 required), 3.3 from the north and east property lines, (15 required), and which will increase the lot coverage from 30% to 34%, (20% allowed), applying to the property located at 19 Lee Ave., TAP 35, Lot 40, (R-10 zone). 13. Amended PETITION OF WILLIAM BURGESS, III, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a garage/pool cabana, an inground pool, and a deck/living/porch addition all of which will increase the lot coverage from 15% to 25% 23%, (15% allowed) applying to the property located at 3 Bellevue Ct., TAP 35, Lot 24.4, (R-20 zone). 14. PETITION OF DANIEL & CINDY ROBERGE, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to construct a single-family dwelling which will be located 10 from the south property line, (15 required), and which will increase the lot coverage from 0% to 32%, (20% allowed), applying to the property located on the corner of Manning Ter. and Holten Ave., TAP 11, lot 550, (R-10A zone). Page 3 of 5

4 VII. New Petitions: 15. PETITION OF CHURCH COMMUNITY HOUSING, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to add a roof addition which will be located 0 from the north property line, (15 required), and 1 from the west property line, (10 required), applying to the property located at Van Zandt Ave., TAP 10, Lot 49, (R-10 zone). 16. PETITION OF JOHN & MARY CANOLE, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to construct a 10 x 10 shed which will be located 8 from the east and west property lines and 5 from the south property line, (10 required), applying to the property located at 9 Kempsen St., TAP 11, Lot 595, R-10A zone). 17. PETITION OF NEIL & KATE STUESSEL, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to construct a 4.5 x porch and stairway addition which will be located 5 from the north property line, (10 required), and an x 4 deck and stairway addition all of which will increase the lot coverage from 33% to 35%, (20% allowed), applying to the property located at 98 Warner St., TAP 10, Lot 43-4, (R-10 zone). 18. PETITION OF GEORGE & CARMEN CRITZ, applicants and owners; for a special use permit for permission to maintain a sailboat over 7.5 high which is located 5 from the east property line, (10 required), applying to the property located at 36 Admiral Kalbfus Rd., TAP 7, Lot 346, (R-10 zone). 19. PETITION OF WILLIAM VALENTE, applicant and owner; for a special use permit and a variance to the dimensional requirement for permission to remove the existing front entry and construct a 7 x 24 open front porch which will increase the lot coverage from 23% to 25%, (20% allowed), applying to the property located at 233 Gibbs Ave., TQAP 20, Lot 73, (R-10A zone). 20. PETITION OF BRIAN T. DUGAN, SR, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to remove the existing shed and add a 8 x 12 shed which will be located 4 from the south and west property lines, (10 required), and which results in a lot coverage of 23% (20% allowed) applying to the property located at 26 Homer Street, Tax Assessor's Plat 9, Lot 119.4, (R-10 zone). 21. PETITION OF MAURICE & LYNN De La VALLETTE, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a 1-story, 19.75' x addition, which will be located 9.75' from the south property and 1.25' from the north property line, (10' required), and which will increase the lot coverage from 41% to 48%, (20% allowed), applying to the property located at 18 Second St., TAP 16, Lot 198, (R-10 zone). Page 4 of 5

5 22. PETITION OF JAMES BRACEY, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a 10 x 20 shed to be located 3' from the south property line, (10' required), and which will increase the lot coverage from 24% to 27%, (20% allowed), applying to the property located at 7 Kerins Ter., TAP 40, Lot 458, (R-10A zone). 23. PETITION OF ANGELA MONTEMAGNI, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to convert the existing detached garage in a second dwelling unit, (2nd dwelling unit not allowed), (Separate principle building not allowed), applying to the property located at 16 West Narragansett Avenue, Tax Assessor's Plat 39, Lot 68, (R-10 zone). 24. PETITION OF MARIA VAN MUNCHING, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a 10 X 10 shed addition which will be located 5 from the south and east property lines, (10 required), and which will increase the lot coverage from 24% to 25%, (20% allowed) applying to the property located at 198 Coggeshall Ave., TAP 37, Lot 78, (R-10A zone). 25. PETITION OF ANTHONY J. KUTSAFITIS, applicant; ANTHONY G. KUTSAFITIS, owner; for a variance to the dimensional requirements for permission to construct 6 X 24 addition to the garage/dwelling unit which will increase the lot coverage from 21% to 22%, (20% allowed) applying to the property located at Kay St., TAP 11, Lot 584, (R-10A zone). Adjournment: Please note: Meetings begin promptly at the time posted and will not last for more than four (4) hours. The Board normally will take a short break after 1½ to 2 hours of hearings to reaccess the agenda. The Board will not entertain a new petition after 10:30 p.m. and will conclude all hearings at 11:00 p.m. Items not to be heard tonight. Page 5 of 5

NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, :00 P.M. City Hall Council Chambers, Second Floor 43 Broadway

NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, :00 P.M. City Hall Council Chambers, Second Floor 43 Broadway Revised 3/12/19 I. Call to Order NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, 2019 7:00 P.M. City Hall Council Chambers, Second Floor 43 Broadway AGENDA II. III. IV. Roll Call and Determination of

More information

Minutes of the Newport Zoning Board of Review

Minutes of the Newport Zoning Board of Review Minutes of the Newport Zoning Board of Review A meeting of the Zoning Board of Review was held on Wednesday, January 2, 2019, in the Council Chambers, City Hall, 43 Broadway at 6:00 p.m. PRESENT: Chris

More information

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH. Planning, Zoning & Building Department TOWN OF PALM BEACH Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE DEVELOPMENT REVIEW TOWN COUNCIL MEETING HELD ON WEDNESDAY, NOVEMBER 14, 2018 I. CALL TO ORDER AND ROLL CALL

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS SEPTEMBER 28, 2011 9:00 A.M. WELCOME! The progress of this meeting

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION LANDMARKS PRESERVATION COMMISSION COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION LANDMARKS PRESERVATION COMMISSION COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION LANDMARKS PRESERVATION COMMISSION COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL 360 SOUTH COUNTY ROAD JUNE 13, 2012 10:30 A.M. WELCOME! The progress

More information

A G E N D A. Minutes of the September 13, 2016, special meeting.

A G E N D A. Minutes of the September 13, 2016, special meeting. CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Steve Gugliotta, AICP, Acting Planning Manager DATE:

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

June 21, 2018 Planning and Land Development Regulation Commission (PLDRC)

June 21, 2018 Planning and Land Development Regulation Commission (PLDRC) Page 1 of 13 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION 123 W. Indiana Avenue, DeLand, FL 32720 (386) 736-5959 PUBLIC HEARING: CASE NO: SUBJECT: LOCATION: APPLICANT:

More information

REGULAR MEETING BOARD OF ADJUSTMENT EILEEN DONDERO FOLEY COUNCIL CHAMBERS MUNICIPAL COMPLEX, 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE

REGULAR MEETING BOARD OF ADJUSTMENT EILEEN DONDERO FOLEY COUNCIL CHAMBERS MUNICIPAL COMPLEX, 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE REGULAR MEETING BOARD OF ADJUSTMENT EILEEN DONDERO FOLEY COUNCIL CHAMBERS MUNICIPAL COMPLEX, 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE 7:00 P.M. June 19, 2018 To Be Reconvened June 26, 2018 AGENDA THE

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6C Meeting Date: October 14, 2015 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL 360 SOUTH COUNTY ROAD DECEMBER 9, 2015 09:45 A.M. WELCOME! The progress of this meeting

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018

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

More information

Town of Farmington Zoning Board of Appeals Meeting Agenda January 25, 2010

Town of Farmington Zoning Board of Appeals Meeting Agenda January 25, 2010 Town of Farmington Zoning Board of Appeals Meeting Agenda January 25, 2010 1. Open Meeting at 7:00 p.m. 2. Approval of December 21, 2009 Zoning Board of Appeals Meeting Minutes. 3. Public hearings (Legal

More information

VILLAGE OF PORT CHESTER ZONING BOARD OF APPEALS AGENDA October 17, Case # (Public Hearing for this matter is closed)

VILLAGE OF PORT CHESTER ZONING BOARD OF APPEALS AGENDA October 17, Case # (Public Hearing for this matter is closed) Page 1 VILLAGE OF PORT CHESTER ZONING BOARD OF APPEALS AGENDA ************************************************************************************* Case Update Case # 2012-0023 (Public Hearing for this

More information

Susan E. Andrade 91 Sherry Ave. Bristol, RI

Susan E. Andrade 91 Sherry Ave. Bristol, RI STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS MINUTES THE ZONING BOARD OF REVIEW OF BRISTOL, RHODE ISLAND 02 OCTOBER 2017 7:00 PM BRISTOL TOWN HALL BRISTOL, RHODE ISLAND BEFORE THE TOWN OF BRISTOL ZONING

More information

Village of Homer Glen PLAN COMMISSION REGULAR MEETING

Village of Homer Glen PLAN COMMISSION REGULAR MEETING Village of Homer Glen 14933 S. Founders Crossing Homer Glen, Illinois 60491 Phone (708) 301-0632 Fax (708) 301-8407 PLAN COMMISSION REGULAR MEETING Monday, August 17, 2009 7:30 PM Village Council Chamber

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

CITY OF WISCONSIN DELLS MEETING AGENDA

CITY OF WISCONSIN DELLS MEETING AGENDA CITY OF WISCONSIN DELLS MEETING AGENDA Meeting Description CITY PLAN COMMISSION Date: WEDNESDAY, NOVEMBER 8, 2017 Time: 5:00PM Location: MUNICIPAL BUILDING 300 LA CROSSE STREET, WISCONSIN DELLS, WI Committee

More information

Town of Portsmouth APRIL 17, 2014

Town of Portsmouth APRIL 17, 2014 Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 APRIL 17, 2014 MEMBERS PRESENT: Mr. Kevin Aguiar, Chair, Mr. James Edwards,

More information

THE MUNICIPALITY OF TRENT LAKES

THE MUNICIPALITY OF TRENT LAKES THE MUNICIPALITY OF TRENT LAKES Minutes of a Public Meeting Held Pursuant to Section 34 Of The Planning Act held on in The Council Chambers at the Municipal Office Call to Order Present: Mayor Bev Matthews

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: December 1,

More information

Town of North Kingstown

Town of North Kingstown Town of North Kingstown Zoning Board of Review John V. Gi bbons, Jr. Cha i rma n El a i ne Lemi eux John Ma rth Da vi d McCue Pa tri ci a O'Connor-Si egmund Zoning Board of Review Meeting Tuesday, July

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Planning Commission 1. Call to Order 2. Roll Call of Members 3. Pledge of Allegiance 4. Introduction of Staff 5. Chairman's Comments 6. General Business (A) (B) 7. Minutes PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT

More information

Planning and Development Department. City of La Porte. Zoning Board of Adjustment Agenda

Planning and Development Department. City of La Porte. Zoning Board of Adjustment Agenda City of La Porte Established 1892 Planning and Development Department Director Richard Mancilla City of La Porte Zoning Board of Adjustment Agenda Notice is hereby given of a Meeting of the La Porte Zoning

More information

TOWN OF PALM BEACH Town Clerk's Office

TOWN OF PALM BEACH Town Clerk's Office TOWN OF PALM BEACH Town Clerk's Office SUMMARY OF THE ACTIONS TAKEN AT THE TOWN COUNCIL MEETING HELD ON WEDNESDAY, SEPTEMBER 9, 2015 I. CALL TO ORDER AND ROLL CALL II. III. IV. INVOCATION AND PLEDGE OF

More information

OCTOBER 24, :00 A.M. COUNCIL CHAMBERS 4 TH FLOOR CITY HALL. Ron Chatha, Vice-Chair Robert Crouch Desiree Doerfler Richard Nurse

OCTOBER 24, :00 A.M. COUNCIL CHAMBERS 4 TH FLOOR CITY HALL. Ron Chatha, Vice-Chair Robert Crouch Desiree Doerfler Richard Nurse Agenda Committee of Adjustment OCTOBER 24, 2017 9:00 A.M. COUNCIL CHAMBERS 4 TH FLOOR CITY HALL MEMBERS: STAFF: Mario Russo, Chair Ron Chatha, Vice-Chair Robert Crouch Desiree Doerfler Richard Nurse Larysa

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

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

AGENDA Wednesday, January 24, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard, (Anthony Roman Centre)

AGENDA Wednesday, January 24, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard, (Anthony Roman Centre) AGENDA Wednesday, January 24, 2018 7:30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard, (Anthony Roman Centre) Minutes: November 29, 2017 DISCLOSURE OF INTEREST PREVIOUS

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: November 7,

More information

August 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

August 30, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE August 20, 2004 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

MINUTES. December 7, 2010

MINUTES. December 7, 2010 MINUTES December 7, 2010 Chairman Charles Rossi called the Planning Commission Meeting to order in the City Council Chamber at 7:10 p.m. The following Commission members were in attendance: Charles Rossi,

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

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS DECEMBER 17, 2010 9:00 A.M. WELCOME! The progress of this meeting

More information

AGENDA Wednesday, October 10, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard, (Anthony Roman Centre)

AGENDA Wednesday, October 10, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard, (Anthony Roman Centre) AGENDA Wednesday, October 10, 2018 7:30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard, (Anthony Roman Centre) Minutes: September 26, 2018 DISCLOSURE OF INTEREST PREVIOUS

More information

Wayzata Planning Commission. Meeting Agenda

Wayzata Planning Commission. Meeting Agenda Wayzata Planning Commission Meeting Agenda Monday, April 3, 2017 Community Room 600 Rice Street East Wayzata, Minnesota 55391 7:00 p.m. 1. Call to Order & Roll Call 2. Approval of Agenda 3. Approval of

More information

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

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

More information

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

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Date: Monday, Place: Time: Havelock-Belmont-Methuen Council Chamber 1 Ottawa Street East Havelock ON K0L 1Z0 6:00 p.m. Call to Order

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL Solvang Municipal Court BOARD OF ARCHITECTURAL REVIEW 1745 Mission Drive, Suite C APPROVED MINUTES Solvang, CA 93463 Meeting Date: November 16, 2007 (805) 934-6250 Bethany

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: May 2, 2016 (805) 568-2000 2:00 P.M. Santa Barbara County SPECIAL MEETING LOCATION Board of Supervisor s Hearing Room

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Planning Commission Hearing Room 123 East Anapamu Street Santa Barbara, CA

More information

OLD BUSINESS NEW BUSINESS

OLD BUSINESS NEW BUSINESS TO: Zoning Board of Adjustment FROM: Peter Stith, AICP, Planning Department DATE: November 16, 2018 RE: Zoning Board of Adjustment OLD BUSINESS 1. 127 & 137 High Street Request for Rehearing NEW BUSINESS

More information

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES The Monterey County Zoning Administrator hearing met at 1 :30 p.m. in the Board of Supervisors Chambers of the Courthouse, 168 West Alisal

More information

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 9, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

AGENDA Wednesday, February 07, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard (Anthony Roman Centre)

AGENDA Wednesday, February 07, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard (Anthony Roman Centre) AGENDA Wednesday, February 07, 2018 7:30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Boulevard (Anthony Roman Centre) Minutes: January 24, 2018 DISCLOSURE OF INTEREST PREVIOUS

More information

Charles Boulard, Director of Community Development, Elizabeth Saarela, City Attorney and Angela Pawlowski, Recording Secretary

Charles Boulard, Director of Community Development, Elizabeth Saarela, City Attorney and Angela Pawlowski, Recording Secretary port ZONING BOARD OF APPEALS ACTION SUMMARY CITY OF NOVI Regular Meeting Tuesday, May 14, 2013-7:00 P.M. Council Chambers Novi Civic Center 45175 W. Ten Mile Road (248) 347-0459 Roll call Present: Absent:

More information

Committee of Adjustment Agenda

Committee of Adjustment Agenda Committee of Adjustment Agenda Hearing Date: July 6, 2017 Time: 7:00 p.m. Location: 225 East Beaver Creek Road, 1 st Floor (Council Chambers) Staff reports obtained online do not include hard copy information

More information

Case #1 The Maurice M Newton Revocable Trust October 7, 2015

Case #1 The Maurice M Newton Revocable Trust October 7, 2015 Case #1 The Maurice M Newton Revocable Trust DESCRIPTION OF REQUEST: requests a variance to an 11 foot front yard setback (North) and to an 11 foot side yard adjacent to unimproved Woodlawn Avenue instead

More information

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 360 Corte Madera Ave. Residential Addition and Remodel (8021) Date Filed: October 4, 2018 Requested Action(s):

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 SITE VISITS & STORY POLES 123 Santa Barbara,

More information

TOWN OF LANTANA. Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION

TOWN OF LANTANA. Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION TOWN OF LANTANA Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION Application Fee: $450.00 for the first, each additional-

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm BOARD MEMBERS PRESENT: Members: Peter Koufopoulos, Donald Skenderian, Wayne Carlson, Don Rivers

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA December 22, 2015 TABLE OF CONTENTS MINUTES NOVEMBER 24, 2015... 3 AGENDA DECEMBER 22, 2015... 7 CASE NO 1 1629 7 TH ST SE... 8 QUESTIONNAIRE... 9 LOCATION MAP 1629 7

More information

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE 1. Please answer all questions on the application and please print clearly. If a question is not applicable, mark the space with a N/A.

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation 200 Broadway, Suite 701 Troy, New York 12180 Board of Directors June 2018 Meeting Agenda June 27, 2018 The Troy Community Land Bank Corporation will hold a Board of

More information

AGENDA Wednesday June 7, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Blvd.

AGENDA Wednesday June 7, :30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Blvd. Minutes May 24, 2017 DISCLOSURE OF INTEREST PREVIOUS BUSINESS: 1. A/84/16 AGENDA Wednesday June 7, 2017 7:30pm Location: City of Markham, Council Chamber Address: 101 Town Centre Blvd. COMMITTEE OF ADJUSTMENT

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

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

CITY OF JACKSONVILLE BEACH FLORIDA

CITY OF JACKSONVILLE BEACH FLORIDA CITY OF JACKSONVILLE BEACH FLORIDA TO: Members of the Board of Adjustment DATE: Tuesday, March 31, 2015 There will be a regular meeting of the Board of Adjustment at 7:00 p.m. on, held in the Council Chambers

More information

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401)

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401) Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 JULY 19, 2018 MEMBERS PRESENT: Mr. James Edwards, Chair, Mr. James Nott,

More information

ACCESSORY DWELLING UNIT ORDINANCE

ACCESSORY DWELLING UNIT ORDINANCE Does the City allow Accessory Dwelling Units? Yes. State law requires cities to allow Accessory Dwelling Units (ADUs) by-right in residential zones. On January 1, 2017, two bills took effect (Assembly

More information

CITY OF SILOAM SPRINGS PLANNING COMMISSION AGENDA

CITY OF SILOAM SPRINGS PLANNING COMMISSION AGENDA I. Planning Commission CITY OF SILOAM SPRINGS PLANNING COMMISSION (Special-Called) Tuesday, March 24, 2015 at 4:00 p.m. City Administration Building 400 N. Broadway AGENDA A. Call to Order B. Roll Call

More information

TOWN OF PALM BEACH. Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE REGULAR TOWN COUNCIL MEETING

TOWN OF PALM BEACH. Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE REGULAR TOWN COUNCIL MEETING TOWN OF PALM BEACH Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE REGULAR TOWN COUNCIL MEETING HELD ON WEDNESDAY JANUARY 10, 2018 I. CALL TO ORDER AND ROLL CALL II. INVOCATION

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: November

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of July 25, 2011 Planning Commission Hearing Room 123 East Anapamu

More information

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes October 22, 2013 IN ATTENDANCE: Stephen Karll,

More information

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi port ZONING BOARD OF APPEALS ACTION SUMMARY CITY OF NOVI Regular Meeting Tuesday, August 12, 2014-7:00 P.M. Council Chambers Novi Civic Center 45175 W. Ten Mile Road (248) 347-0459 Roll call Present: Absent:

More information

Regular Meeting Agenda Monday, June 13, :00 a.m. City Council Chambers, 1300 Perdido Street, New Orleans, Louisiana

Regular Meeting Agenda Monday, June 13, :00 a.m. City Council Chambers, 1300 Perdido Street, New Orleans, Louisiana CITY OF NEW ORLEANS BOARD OF ZONING ADJUSTMENTS Regular Meeting Agenda Monday, June 13, 2011 10:00 a.m. City Council Chambers, 1300 Perdido Street, New Orleans, Louisiana The decision made by the Board

More information

City of Newport. Zoning Board of Review

City of Newport. Zoning Board of Review City of Newport Zoning Board of Review Application for a Special-Use Permit Revision 3/13/15 Instructions (Please read and follow carefully) This application is to be used when submitting an appeal to

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

AGENDA Municipal Services Committee May 29, :30 P.M. - Council Chambers

AGENDA Municipal Services Committee May 29, :30 P.M. - Council Chambers AGENDA Municipal Services Committee May 29, 2012 6:30 P.M. - Council Chambers 1. Call to Order & Roll Call 2. Establishment of Quorum 3. New Business a. 7201 Suurise Avenue - Petitioner seeks approval

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

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

CITY OF MURFREESBORO BOARD OF ZONING APPEALS CITY OF MURFREESBORO BOARD OF ZONING APPEALS Regular Meeting, November 21, 2011, at 1:00 p.m. City Hall, 111 West Vine Street, Council Chambers, 1 st Floor 1. Call to order A G E N D A 2. Consideration

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 123 East Anapamu Street SITE VISIT & STORY

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: January 12, 2018 (805) 568-2000 9:15 A.M. Bethany

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

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

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016 MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION March 9, 2016 BRIEFING: 5:30 P.M. Caucus Room, 2250 Las Vegas Boulevard, North North Las Vegas, Nevada CALL TO ORDER: 6:10 P.M. Council Chambers, 2250

More information

CONDOMINIUM INFORMATION STATEMENT FOR THE HILLSIDE

CONDOMINIUM INFORMATION STATEMENT FOR THE HILLSIDE CONDOMINIUM INFORMATION STATEMENT FOR THE HILLSIDE A Condominium Project in Travis County, Texas YOU SHOULD READ THIS DOCUMENT BEFORE EXECUTING A PURCHASE CONTRACT Pursuant to Sections 82.151 through 82.156

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

1. Roll Call. 2. Minutes a. May 29, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

1. Roll Call. 2. Minutes a. May 29, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, May 29, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes a.

More information

CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 14, :15 P.M. COUNCIL CHAMBERS, CITY HALL AGENDA: 1.

CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 14, :15 P.M. COUNCIL CHAMBERS, CITY HALL AGENDA: 1. CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 4, 208 5:5 P.M. COUNCIL CHAMBERS, CITY HALL CITY OF WAUPACA MISSION STATEMENT: The city of Waupaca s mission is to lead creatively, plan

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS FEBRUARY 22, 2012 9:00 A.M. WELCOME! The progress of this meeting

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

More information

Building Permits Issued - All Status 1/1/2018 through 1/31/2018

Building Permits Issued - All Status 1/1/2018 through 1/31/2018 01/10/2018 BLD2017-03224 3527 E PHILIP ST 1 $281,674.52 1,593 1,572 729 District/Parcel: 120/02851-090-208 Builder CLASSIC BUILDERS INC 1910 SW PLAZA SHOPS LN ANKENY IA 50023 Applicant MICKELL IMERMAN

More information

TALLAHASSEE-LEON COUNTY BOARD OF ADJUSTMENT AND APPEALS

TALLAHASSEE-LEON COUNTY BOARD OF ADJUSTMENT AND APPEALS January 12, 2017-1:00 P.M. Approval of the Minutes from the November 10, 2016 meeting. This item was continued from the December 8, 2016 meeting. Approved Denied Continued to February 09, 2017-1:00 P.M.

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12,

More information

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA YOU ARE HEREBY NOTIFIED that the Washington State Housing Finance Commission will hold a work session in the Commission s Board

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF OCTOBER 5, 2007 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to

More information

PLANNING DIVISION STAFF REPORT December 16, Summary. Background Information PREPARED FOR THE PLAN COMMISSON. Legistar File ID # 32125

PLANNING DIVISION STAFF REPORT December 16, Summary. Background Information PREPARED FOR THE PLAN COMMISSON. Legistar File ID # 32125 PLANNING DIVISION STAFF REPORT Project Address: Application Type: Legistar File ID # 32125 Prepared By: 644 North Frances Street Conditional Use PREPARED FOR THE PLAN COMMISSON Heather Stouder, AICP, Planning

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 July 20, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,

More information

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS MAY 25, 2011

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS MAY 25, 2011 TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS MAY 25, 2011 9:00 A.M. WELCOME! The progress of this meeting maybe

More information

DEVELOPMENT STANDARDS

DEVELOPMENT STANDARDS Chapter 5 DEVELOPMENT STANDARDS 501 Residential Development Standards 502 Neighborhood Commercial Standards 503 Mixed Use Standards 504 Industrial Development Standards 505 Public Use Standards 506 Open

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Betteravia Government Center 511 East Lakeside Parkway Santa Maria, CA 93455 Meeting Date: June 06, 2008 (805) 934-6250 9:00 A.M. Craig

More information

WRIGHT COUNTY BOARD OF ADJUSTMENT. Meeting of: October 3, 2014

WRIGHT COUNTY BOARD OF ADJUSTMENT. Meeting of: October 3, 2014 WRIGHT COUNTY BOARD OF ADJUSTMENT M I N U T E S - (Informational) The Wright County met October 3, 2014 in the County Commissioner s Board Room at the Wright County Government Center, Buffalo, Minnesota.

More information