Minutes of the Newport Zoning Board of Review

Size: px
Start display at page:

Download "Minutes of the Newport Zoning Board of Review"

Transcription

1 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 Kirwin, Chair Heidi Blank, Vice Chair Robert Buzard, Secretary Bart Grimes Russell Johnson Wick Rudd Guy Weston, Zoning Officer Girard Galvin, Assistant City Solicitor Nancy Caron, Stenographer, Allied Court Reporters ABSENT: Chuck Allott DECISIONS The request for an extension of the Petition of 526 Thames Street, LLC was continued to January 28, The Petition of John Gullison was withdrawn without prejudice. A motion to adopt the application, plans, and the staff report as the board s findings of fact for the PETITION OF PATRICIA LUDWIG, applicant and owner; for a variance to the dimensional requirements for permission to construct a 74 sq. ft. rear stair addition which will increase the lot coverage from 38% to 39% (20% allowed) applying to the property located at 65 Third St., TAP 12, Lot 34, (R-10 zone) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to approve the application with the condition the project be started and substantially completed within twelve (12) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to adopt the application, plans, the representations of attorney Matthew Leys, and the staff report as the board s findings of fact for the PETITITON OF TARA GRIFFIN, applicant and owner; for a variance to the dimensional requirements for permission to construct a 1½ story detached carriage house/garage which will be located 20 from the west property line, (50 required), applying to the property located at 459 Bellevue Ave., TAP 36, Lot 27, (R-60 zone) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to approve the application with the condition the project be started and substantially completed within 1

2 twelve (12) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision, was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to adopt the application, plans, and the staff report as the board s findings of fact for the 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) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to approve the application with the condition the project be started and substantially completed within twelve (12) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision, that there be no guesthouse use, the garage not be rented out, and that the be no plumbing or electrical in the garage, was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously denied. Testimony began on the Amended PETITION OF J. RICHARD & MARGARET RATCLIFFE, applicants; J. RICHARD & EDITH RATCLIFFE, OWNERS; for a variance to the dimensional requirements for permission to construct a 52 x 28, 3½ story, single-family dwelling on an existing vacant lot which will be located 5.5 from the south property line and 6.5 from the north property line, (10 required), and which will increase the lot coverage to 34.4%, (20% allowed), applying to the property located on Houston Ave., TAP 39, Lot 111, (R-10 zone). The matter was continued January 28, A motion to approve the PETITION OF MARK & DEANNA AMORELLO, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to expand the existing garage by adding a 230 sq. ft. 2-story addition with attached pergola which will be located 3.5 from the south property line and 3.5 from the east property line, (10 required). In addition, construct a 30 2 nd floor dormer on the existing house which is to be located 5.9 from the north property line, (10 required), along with a 48 sq. ft. single-story addition. Lot coverage of proposal to increase from 24% to 28%, (20% allowed), applying to the property located at 30 Whitwell Ave., TAP 11, Lot 430, (R-10 zone) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved with the condition the project be started and substantially completed within twenty-four (24) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision, that there be a vegetative border along the east property line, the garage not be rented out, and that the be no plumbing in the garage. The following petitions were continued to a regular meeting of Monday, January 28, 2019: 2

3 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). PETITION OF PETER SCHMITZ, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a 45 sq. ft. shed addition will be located 0 from the east property line, (10 required), and which will increase the lot coverage from 25% to 27%, (20% allowed), applying to the property located at 3 Third St., TAP 16, Lot 88, (R-10 zone). PETITION OF SALVE REGINA UNIVERSITY, applicant and owner; for a special use permit for permission to construct a 214 bed dormitory with a staff dwelling unit applying to the properties located at 23, 45, & 51 Shephard Ave. and 26 Lawrence Ave., 74 & 80 Victoria Ave., TAP 36, Lots 36, 96, 98, 102, 103 & 104, (R-60 zone). PETITION OF SALVE REGINA UNIVERSITY, applicant and owner; for a special use permit for permission to construct a 196 bed dormitory with a staff dwelling unit applying to the properties located at 204, 206 & 218 Ruggles Ave. and Lawrence Ave., TAP 36, Lots 48, 49, 89, 111 & 126, (R-60 zone). PETITION OF ALFONSO & SARA SIERRA, applicants and owners, for a special use permit and a variance to the dimensional requirements for permission to construct a new single-family dwelling which will increase the lot coverage from 0% to 30%, (20% allowed). In addition, seeking permission to install a propane tank, a generator, and two air conditioner condensing units 7 from the north property lines, (10 required), applying to the property located on Seaview Ave., TAP 31, Lot 98, (R-10 zone). PETITION OF WELOVENEWPORT, LLC, applicant and owner; for a variance to the dimensional requirements for permission to demolish the existing structure and construct a new 2-1/2 story, 30,000 sq. ft. single-family dwelling with an inground pool. Said dwelling to be located 21 from the south property line, 30 from the west property line, (50 required), and from the east property line, (75 required). Said pool to be located from the north property line, (75 required), and 26 from the west property line, (50 required). Total lot coverage of property to be 20%, (8% allowed), applying to the property located at 1 Harborview Dr., TAP 42, Lot 10, (R-120 zone). PETITITON OF NICKOLAI PAWLENKO, applicant and owner; for a variance to the dimensional requirements for permission to construct a 2-story detached garage which will be located 2 from the west property line, (15 required), and which will increase the lot coverage from 19% to 28%, (20% allowed), applying to the property located at 1 Kyle Ter., TAP 6, Lot 311, (R-10 zone). 3

4 PETITITON OF DENNIS BRISTOW, applicant and owner; for a variance to the dimensional requirements for permission to construct a single story bedroom/bath addition which will be located 5.25 from the south property line, (10 required), and which will increase the lot coverage from 26% to 31%, (20% allowed), applying to the property located at 33 South Baptist St., TAP 32, Lot 184, (R-10 zone). PETITION OF ROPOLO FAMILY, LLC, applicant and owner, PASTA BEACH, LLC, lessee; for a special use permit and a variance to the off-street parking requirements for permission to add a 900 s.f. of outdoor standard restaurant service area provide 0 additional off-street parking spaces, (7 additional off-street parking spaces required), applying to the property located at Bellevue Ave., TAP 28, Lot 27-4, (GB zone). PETITITON OF MIKE & SANDRA GOSS, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to widen the existing exterior steps which will increase the lot coverage from 52% to 53%, (45% allowed), and to construct a 2 nd floor rear deck, applying to the property located at 35 Corne St., TAP 27, Lot 219, (R-3 zone). PETITION OF KATHERINE ASHTON & MICHAEL MULLEE, applicants and owners; for a special use permit for permission to convert the existing professional office into a third dwelling unit applying to the property located at Thames St., TAP 39, Lot 72, (LB zone). PETITITON OF STEPHANIE TAYLOR, applicant and owner; for a variance to the dimensional requirements for permission to construct two 3rd floor dormers, a front porch, a rear pergola, and a second floor deck which will be located 6.5' from the north property line, (10' required), and which will increase the lot coverage from 28% to 30%, (20% allowed). In addition to construct a rooftop deck applying to the property located at 27 Houston Ave, TAP 39, Lot 13, (R-10 zone). PETITION OF SUSAN ROPOLO, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a15' X 50' inground pool which will increase the lot coverage from 20% to 27%, (20% allowed), applying to the property located at 80 Washington Street, TAP 12, Lot 73, (R-10 zone). PETITION OF ANDREW & AVANI McHUGH, 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 3-story dwelling with a rooftop deck which will be located 2' from the east and west property lines, (10' required), 2' from the south property line, (20' required), and which will increase the lot coverage 39% to 66%, (20% allowed), applying to the property located at 2 Wheatland Ct., TAP 37 Lot 36-4, (R-10A zone). PETITION OF MATTHEW DEANGLIS, applicant; CHERYL CAULEY DEANGLIS, owner; for a special use permit and a variance to the dimensional requirements for 4

5 permission to maintain a 368 sq. ft. roof over an existing deck which will be located 0' from the south property line, (20' required), applying to the property located at 110 J.T. Connell Highway, TAP 9, Lot 415, (CI zone). 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

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

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House Revised 08/23/18 - N EWPORT ZONING BOARD OF REVIEW MONDAY, AUGUST 27, 2018 7:00 P.M. City Hall Council Chambers, Second Floor 43 Broadway I. Call to Order AGENDA II. III. IV. Roll Call and Determination

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

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, 2014 6:30 PM Dennis Town Hall PRESENT: Oliveira (Chair), Checkoway (Clerk), Slowe, Zawadzkas, Barber (Alternate) ABSENT: None STAFF: Fortier,

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

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

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

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA APRIL 6, 2016

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA APRIL 6, 2016 MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA APRIL 6, 2016 Chair Richard Garriott, called to order the Board of Zoning Appeals Board meeting in the City Council Chambers, City Hall Building,

More information

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded

More information

AGENDA ZONING BOARD OF ADJUSTMENT August 10, :00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AGENDA ZONING BOARD OF ADJUSTMENT August 10, :00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 AGENDA ZONING BOARD OF ADJUSTMENT August 10, 2017 6:00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 Call to Order - 6:00 pm 1. Approve the minutes from the July 20, 2016 meeting. 2. Public hearing

More information

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

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

More information

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

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

More information

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018 LINN COUNTY BOARD OF ADJUSTMENT Jean Oxley Public Service Center 935 2 nd Street SW, Cedar Rapids, Iowa MINUTES Wednesday, I. QUORUM DETERMINE D: The Linn County Board of Adjustment meeting was called

More information

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA NOVEMBER 2, 2016

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA NOVEMBER 2, 2016 MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA NOVEMBER 2, 2016 Chair Richard Garriott, called to order the Board of Zoning Appeals Board meeting in the City Council Chambers, City Hall Building,

More information

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate).

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). ZONING BOARD OF REVIEW MINUTES Tuesday, 7:00 pm Town Council Chambers, Town Hall Present: Absent: Staff: Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). Ashley

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

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

CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX (940) voice (940) fax

CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX (940) voice (940) fax Call to Order ITEM 1: ITEM 2: ITEM 3: ITEM 4: CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX 76234 (940) 393-0250 voice (940) 626-4629 fax AGENDA (Zoning) Board 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

Zoning Board of Appeals April 19, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

Zoning Board of Appeals April 19, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563 PLANNING DEPARTMENT P.O. Box 470 1142 Route 311 Patterson, NY 12563 Sarah Mayes Mary Schartau Secretary Telephone (845) 878-6500 FAX (845) 878-2019 TOWN OF PATTERSON PLANNING & ZONING OFFICE April 19,

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 Jerusalem Zoning Board of Appeals. January 10, 2019

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

More information

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman. held Monday, August 26, 2013, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairman Greg Sutton. Roll Call Greg

More information

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

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

More information

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

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm Minutes Approved 8.13.12 I. Roll Call Present: Peter Guillette, Andy Austin, Ruben Ramirez, James Neilsen IV, William

More information

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016 MINUTE ORDER BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016 CALL TO ORDER: Acting Chair Hall called the Bonner County Planning and Zoning Commission hearing to order

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

TOWN OF SMITHERS. 1. CALL TO ORDER 1.1 APPROVAL OF AGENDA (INCLUDING SUPPLEMENTAL ITEMS) Dragowska/ THAT the Commission approves the agenda. CARRIED.

TOWN OF SMITHERS. 1. CALL TO ORDER 1.1 APPROVAL OF AGENDA (INCLUDING SUPPLEMENTAL ITEMS) Dragowska/ THAT the Commission approves the agenda. CARRIED. TOWN OF SMITHERS MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD IN THE WEST FRASER ROOM, 1027 ALDOUS STREET, SMITHERS B.C. ON THURSDAY, JUNE 14, 2018, AT NOON. Commission Members Present: Lorne

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

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

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment The Corporation of the City of Kawartha Lakes Agenda Committee of Adjustment COA2017-12 Thursday, November 30, 2017 1:00 P.M. Council Chambers City Hall 26 Francis Street, Lindsay, Ontario K9V 5R8 MEMBERS:

More information

Application CUP : Application CUP :

Application CUP : Application CUP : MINUTES OF REGULAR MEETING ST. CHARLES COUNTY PLANNING & ZONING COMMISSION DATE: July 15, 2015 TIME: PLACE: 7:00 P.M. COUNTY EXECUTIVE BUILDING 300 N. THIRD ST. THIRD FLOOR COUNCIL CHAMBERS ST. CHARLES,

More information

The Bristol ELEVATION C & D

The Bristol ELEVATION C & D The Bristol ELEVATION C & D *Rendering is an artist s conception and is for illustrative purposes only. Elevations ELEVATION A & B ELEVATION C & D ELEVATION E & F Elevation A Elevation B Elevation C Elevation

More information

The meeting was called to order by Chairperson Terry DeLoach. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

The meeting was called to order by Chairperson Terry DeLoach. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman. Held Monday, August 10, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairperson Terry DeLoach. Roll Call Terry

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

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

ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, :00 p.m.

ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, :00 p.m. ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, 2018 7:00 p.m. A. Call to Order Mr. Esposito called the meeting to

More information

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Members Absent:

More information

BOARD OF ZONING APPEALS MINUTES

BOARD OF ZONING APPEALS MINUTES BOARD OF ZONING APPEALS MINUTES The conducted a Public Hearing on Wednesday, July 3, 2013 in the City Council Chambers of the City Hall Building, Municipal Center, Virginia Beach, Virginia. The Board members'

More information

Board of Commissioners of Cook County Zoning and Building Committee

Board of Commissioners of Cook County Zoning and Building Committee Board of Commissioners of Cook County Zoning and Building Committee Wednesday, September 10, 2014 10:00 AM Cook County Building, Board Room, Rm. 569 118 North Clark Street, Chicago, Illinois NOTICE AND

More information

POINT PLEASANT PLANNING BOARD August 24, 2017

POINT PLEASANT PLANNING BOARD August 24, 2017 POINT PLEASANT PLANNING BOARD August 24, 2017 The regular meeting of the Point Pleasant Planning Board was called to order by Chairwoman Bavais at 7:00 pm Ms. Bavais read the Notice of Compliance, which

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

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

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

BOARD OF ADJUSTMENT REGULAR MEETING CITY COUNCIL CHAMBERS 757 North Galloway Avenue September 27, :30 P.M. AGENDA

BOARD OF ADJUSTMENT REGULAR MEETING CITY COUNCIL CHAMBERS 757 North Galloway Avenue September 27, :30 P.M. AGENDA BOARD OF ADJUSTMENT PRE-MEETING CITY COUNCIL BRIEFING ROOM 757 North Galloway Avenue September 27, 2018-6:00 P.M. Discussion of Items on the Regular Agenda BOARD OF ADJUSTMENT REGULAR MEETING CITY COUNCIL

More information

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room PRESENT: ABSENT: STAFF: Oliveira (Chair), Zinner (Acting Clerk), Zawadzkas, Slowe, Barber and Stone Checkoway

More information

NEW BUSINESS. Case #8-1. Existing & Proposed Conditions. Other Permits/Approvals Required

NEW BUSINESS. Case #8-1. Existing & Proposed Conditions. Other Permits/Approvals Required TO: Zoning Board of Adjustment FROM: Peter Stith, AICP, Planning Department DATE: August 16, 2018 RE: Zoning Board of Adjustment NEW BUSINESS 1. Case 8-1 674 Islington Street 2. Case 8-2 500 Market Street

More information

COMMITTEE OF ADJUSTMENT MINUTES May 18, P.M. COUNCIL CHAMBERS COUNTY ADMINISTRATION BUILDING

COMMITTEE OF ADJUSTMENT MINUTES May 18, P.M. COUNCIL CHAMBERS COUNTY ADMINISTRATION BUILDING COMMITTEE OF ADJUSTMENT MINUTES May 18, 2016-5.00 P.M. COUNCIL CHAMBERS COUNTY ADMINISTRATION BUILDING MEMBERS PRESENT Richard Barker, Marcel VanHooren, Rudy Stickl, Larry Dawson, Dennis Tschirhart, Eric

More information

MINUTES. January 4, 2011

MINUTES. January 4, 2011 MINUTES January 4, 2011 Chairman Charles Rossi called the Planning Commission Meeting to order in the City Council Chamber at 7:05 p.m. The following Commission members were in attendance: Charles Rossi,

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

City Council Proceedings

City Council Proceedings 863 Mayor Nickolay called the Meeting to order at 6:03 p.m. with the following members present: Nickolay, Bruzek, Jirik, Tuma Absent: Ryan Staff Present: Ken Ondich, Jim Gareis, Glen Sticha, Patty Solheid,

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

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

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

The Minutes of the 10th Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday MAY 25, 2000

The Minutes of the 10th Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday MAY 25, 2000 The Minutes of the 10th Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday MAY 25, 2000 Present at the meeting were: 6:05 p.m. M. Mauti S. Perrella T. DeCicco L. Fluxgold K. Hakoda

More information

Jacque Donovan, Vice-Chair Sebastian Anzaldo Jeremy Aspen Jason Lanoha. Teri Teutsch, Alternate

Jacque Donovan, Vice-Chair Sebastian Anzaldo Jeremy Aspen Jason Lanoha. Teri Teutsch, Alternate REGULAR MEETING - THURSDAY, NOVEMBER 12, 2015 LEGISLATIVE CHAMBERS LC LEVEL 1:00 P.M. OMAHA/DOUGLAS CIVIC CENTER 1819 FARNAM STREET OMAHA, NEBRASKA Certification of Publication: Zoning Board of Appeals

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11238-17-VA-1: Meeting of July 19, 2017 DATE: July 12, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Douglas J Marshall

More information

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium.

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium. MINUTES January 2, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium. The following Commission members were in attendance: Michael

More information

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman.

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman. held Monday, July 13, 2015, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order Chairman Sutton. Roll Call Greg Sutton,

More information

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM A. Call to Order and Roll Call B. Invocation and Pledge of Allegiance A G E N D A BOARD OF ADJUSTMENT PUBLIC HEARING January 6, 2014 2:00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

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

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

Michael Donnellan and Tom Volk of Summerhill Landscapes and Joseph Costantin of JCA Architecture were present.

Michael Donnellan and Tom Volk of Summerhill Landscapes and Joseph Costantin of JCA Architecture were present. MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

More information

BELMONT LAND USE OFFICE

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

More information

MINUTES OF A MEETING OF THE BOARD OF ZONING APPEALS WEDNESDAY, AUGUST 4, 2004

MINUTES OF A MEETING OF THE BOARD OF ZONING APPEALS WEDNESDAY, AUGUST 4, 2004 MINUTES OF A MEETING OF THE BOARD OF ZONING APPEALS WEDNESDAY, AUGUST 4, 2004 On Wednesday, August 4, 2004, the Board of Zoning Appeals held a public hearing in the Fifth Floor Conference Room, 900 East

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

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

CITY PLAN COMMISSION Wednesday, February 21, 2018

CITY PLAN COMMISSION Wednesday, February 21, 2018 CITY PLAN COMMISSION Wednesday, February 21, 2018 A meeting of the City Plan Commission was called to order at 6:00 p.m. by Chairperson Rick Wiesner in the Council Chambers, City Hall, 421 Michigan Street.

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

MINUTES. June 2, 2009

MINUTES. June 2, 2009 MINUTES June 2, 2009 Chairman Paul Petit called the Planning Commission Meeting to order in the City Council Chamber at 7:15 p.m. The following Commission members were in attendance: Paul Petit, Chairman

More information

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

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA as of 2/19/15 Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 Meeting Date:

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 BRISTOL ZONING BOARD OF REVIEW MINUTES. Monday, July 10, 2017

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Monday, July 10, 2017 TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES Monday, July 10, 2017 The following petitions were received and were heard by the Bristol Zoning Board of Review on Monday, July 10, 2017 at 7:05 p.m. at

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

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

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 20, 2015

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 20, 2015 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman Michael Kushner in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

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

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

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

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

More information

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 August 23, 2011 IN ATTENDANCE: Stephen Karll,

More information

COUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting)

COUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting) COUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting) Page 1.0 CALL TO ORDER 2.0 APPROVAL OF AGENDA 2.1 Additional Agenda Items 3.0 MINUTES 3-8 3.1 Minutes of the regular meeting of County

More information

STAFF REPORT TO THE MAYOR & COUNCIL Mollie Bogle, Planner November 12, 2018

STAFF REPORT TO THE MAYOR & COUNCIL Mollie Bogle, Planner November 12, 2018 (Page 1) 2017.019.VAR STAFF REPORT TO THE MAYOR & COUNCIL Mollie Bogle, Planner November 12, 2018 APPLICATION INFORMATION Parcel Identification Number: M02 037 [Tract A and B] Physical Address: 944 Pearl

More information

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

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

More information

Becker County Board of Adjustments May 12, 2004 Corrected Minutes

Becker County Board of Adjustments May 12, 2004 Corrected Minutes Becker County Board of Adjustments May 12, 2004 Corrected Minutes Present: Members Jim Elletson, Tom Oakes, Harry Johnston, John Tompt, Terry Kalil, and Jerome Flottemesch. Zoning Staff: Patricia Johnson,

More information

MINUTES REGULAR MEETING BOARD OF ADJUSTMENT March 19, Mr. Harshaw called the March 19, 2015, Board of Adjustment Meeting to order at 1:00 p.m.

MINUTES REGULAR MEETING BOARD OF ADJUSTMENT March 19, Mr. Harshaw called the March 19, 2015, Board of Adjustment Meeting to order at 1:00 p.m. MINUTES REGULAR MEETING BOARD OF ADJUSTMENT March 19, 2015 A regular meeting of the City of Daytona Beach Board of Adjustment was held on Thursday, March 19, 2015, at 1:00 p.m. in City Hall Commission

More information

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING Council Chambers City Hall November 17, 2006 175 5th Street North

More information

New Hanover Township

New Hanover Township New Hanover Township Fee Schedule M ontgomery County, Pennsylvania R-17-16 (4-10-17) NEW HANOVER TOWNSHIP FEE SCHEDULE INDEX TITLE PAGE PART 1 Building/Zoning Permits 3 PART 2 General Permit Inspection

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

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018 1 The Planning Commission met in regular session on Monday, March 19, 2018, 2018 at 5:30 PM at the Municipal Building located at 1929 Route 519, Attending This Session: Jeffrey DePaolis, Chairman Diane

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

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

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES MAY, 0 AGENDA ITEM. Call to Order and Roll Call Chair Buchanan called the meeting to order at :00 p.m. Present at roll call were Commissioners:

More information

Committee of Adjustment Hearing Thursday, September 1, 2016 at 7 p.m. 225 East Beaver Creek Road, Richmond Hill, ON 1 st Floor (Council Chambers)

Committee of Adjustment Hearing Thursday, September 1, 2016 at 7 p.m. 225 East Beaver Creek Road, Richmond Hill, ON 1 st Floor (Council Chambers) Committee of Adjustment Hearing Thursday, September 1, 2016 at 7 p.m. 225 East Beaver Creek Road, Richmond Hill, ON 1 st Floor (Council Chambers) Call to Order Disclosure of Pecuniary Interest Requests

More information

ALEXANDRIA TOWNSHIP Land Use/Building Permit Application

ALEXANDRIA TOWNSHIP Land Use/Building Permit Application Application # Date Application Rec d / / Fee Collected $ (for office use only) ALEXANDRIA TOWNSHIP Land Use/Building Permit Application Site Address (E-911#): Parcel Number (9 digits): - - Legal Description

More information

TOWN OF INNISFAIL MUNICIPAL PLANNING COMMISSION

TOWN OF INNISFAIL MUNICIPAL PLANNING COMMISSION TOWN OF INNISFAIL MUNICIPAL PLANNING COMMISSION Meeting April 4, 2017 @ 3:00 pm MPC Members: Councillor Heather Taylor, Councillor Doug Bos, Councillor Patt Churchill, Member Ron King, Member Curtis Hoffman

More information

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

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

More information

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014 MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014 Chair George Alcaraz, called to order the Board of Zoning Appeals Board meeting in the City Council Chambers, City Hall Building, Virginia

More information