ZONING BOARD OF APPEALS. Meeting Minutes November 15, 2016
|
|
- Annice Rice
- 5 years ago
- Views:
Transcription
1 (914) Telephone (914) Facsimile ZONING BOARD OF APPEALS TOWN HOUSE ANNEX 337 ROUTE 202 SOMERS, NY Victor Cannistra, Chairman Ronald Carpaneto Arnold Guyot Bill Harden Bruce Prince Umberto Santaroni Robert Scorrano Meeting Minutes November 15, 2016 The members present were:,,, Mr. Harden,, and. Mr. Scorrano was absent. Building Inspector Efrem Citarella, the applicants and interested residents were also present. opened the meeting at 7:30 p.m. with the Pledge of Allegiance. APPLICANTS: ROAD RUNNER REALTY CORP. BZ18/ An application for an Area Variance for a sign which exceeds the maximum height, located in a Neighborhood Shopping District at 250 Mahopac Avenue, Yorktown Heights. The property is shown on the Town Tax Map as Section: 4.19, Block: 2, Lot: 20. RE: Section Schedule Stefan Schwarze addressed the Board. He is the owner of Discipline Training Studio located at 250 Mahopac Avenue. He is seeking a 1 height variance for the sign for his new business. He met with the Architectural Review Board on October 27, 2016 and although the members had no objection to the sign, they could not approve it as submitted since it exceeds the 2 maximum height requirement. A memo from the Architectural Review Board was received by the Zoning Board of Appeals stating such. The sign will be centered in the gable over the front entrance and reads DISCIPLINE on the top line and TRAINING STUDIO 24 HR GYM on the second line. All letters are white and the background is black. Gooseneck lighting will be added to each corner of the sign, which is 13 long by 3 high. 1
2 made a motion for a Type II Action. seconded the motion. made a motion to approve the 1 height Area Variance for the sign. Mr. Carpaneto seconded the motion. The Area Variance was granted. CHRISTINE BESHAR BZ19/ An application for a Special Exception Use Permit to raise and house alpacas; and a determination as to whether or not an alpaca is a medium or large animal, located in an R-40 Residence District at 413 Route 202, Somers. The property is shown on the Town Tax Map as Section: 6.20, Block: 1, Lot: 33. RE: Section Schedule : A and C (2) and (3). Christine Beshar addressed the Board. The Stone House is for sale and the potential buyer would like to purchase it to be used as a residence, as well as to raise and house alpacas. She is seeking a Special Exception Use Permit and a determination as to whether or not an alpaca is a medium or large animal. The potential buyer Frauke Berman addressed the Board. She would like to reside in the Stone House with her four children and would eventually like to bring her alpacas to the property. Before she can purchase the home, she must have reassurance that the alpacas will be permitted. Currently Ms. Berman owns four alpacas, two of which are pregnant and they are boarded at the Little Creek Farm located at 321 Hardscrabble 2
3 Road in North Salem. Ideally, in the future, she would like to increase the herd to 50. Alpacas are closely related to llamas, but are much more docile and smaller. They don t bite, average between 120 and 155 pounds, have paws, eat hay as well as grass and drink water. Alpacas are quiet as they only hum and they birth once yearly. She is interested in breeding a higher quality of alpacas for their wool, which is cashmere. They will be kept in the barn and pasture. Ultimately 6 to 7 acres is needed and fencing with a maximum height of 6 will have to be installed. As there are wetlands on the property, had some concerns about the location of their droppings. They are nomadic animals, will only go in a dry spot and continue to use that same area. He also asked if there is a maintenance plan for keeping the areas clean. Building Inspector Citarella reminded him that the Code of the Town of Somers dictates that process and must be followed. Ms. Berman responded that the areas will be raked and cleaned daily. Only one or two part-time employees will be needed to handle these tasks. Mrs. Beshar s daughter Fritz Beshar addressed the Board. Alpacas are mountain animals and will roam behind the house. The wetlands portion of the property is not in this area. Christine Traina of 410 Route 202 addressed the Board. She is asked if alpacas smell and wanted to know if getting their wool off them will be a humane process. Ms. Berman responded that they are not as smelly as goats or horses and are sheared yearly in May by someone who is trained to do so. Joseph Sencen of 5 Summit Circle addressed the Board. His property abuts the applicant s to the west. Mr. Sencen wants to make sure the fence installed will be on their property and that applying for a Special Exception Use Permit doesn t change the zoning. He also suggested that the hillside be looked at as it is very steep and has no grass. Coyotes can also be an issue in this area. Ms. Berman responded that they will not go in areas that are densely populated with trees, nor will they eat the trees. It was agreed that a survey of the property, as well as a topography map be supplied to the Board members with the areas that the alpacas will be kept marked off. In addition they would like to visit the Beshar property and Little Creek Farm. Mrs. Schirmer will make all these arrangements. made a motion that an alpaca is a medium animal. seconded the motion. Abstained 3
4 An alpaca is a medium animal. The Special Exception Use Permit portion of the application has been adjourned to the December 20 meeting. INSITE TOWERS DEVELOPMENT, LLC BZ20/ An application for a Special Exception Use Permit renewal of a cell tower, located in an R-80 Residence District at 2580 Route 35, Katonah. The property is shown on the Town Tax Map as Section: 37.13, Block: 2, Lot: 1. RE: Section Schedule (G). Douglas Warden of Snyder and Snyder, LLC addressed the Board. He is representing InSite Towers Development, LLC and is requesting a renewal of a Special Exception Use Permit, as required every 5 years, for an existing cell tower, with AT&T facility. It is a 150 monopole disguised as a pine tree. A Radio Frequency Exposure Report was performed on January 21, 2016 and Structural Analysis Report on May 1, All have been filed in the Building Department. There have been no issues or complaints from neighbors. made a motion for a Type II Action. seconded the motion. d made a motion to grant the Special Exception Use Permit for the renewal of the cell tower for five years. seconded the motion. 4
5 d The Special Exception Use Permit was granted. SOMERS CROSSING, LLC BZ21/ An application for an Area Variance to permit seven (7) additional bedrooms or 1.06 additional density units over what is permitted in the MFR-DH on the residential site; and an Area Variance from 15% permitted coverage to 16.8% proposed coverage for the residential parcel, located in a MFR-DH District at 307 Route 100, Somers. The property is shown on the Town Tax Map as Section: 17.15, Block: 1, Lot: RE: Section Schedule (D) (1) (a) and C (1) (a) (2). Gus Boniello addressed the Board. He is seeking two Area Variances for his development that has been before the Planning Board for the last 4 years. The parcel is 26 acres and the site plan hasn t changed. They were using that number of acres for the zoning calculations, but 4 acres will be sold to the grocery store folks resulting in an overage. A letter was sent from the Planning Board in support of the Variances. The residential portion of the property will be separate from the grocery story by the Towne Centre at Somers. Residents will be able to access the shopping center without driving out onto Route 202. A traffic light will be placed at that entrance. The hope is to start building by next summer. Fire hydrants will be placed in the development and it will have water and sewer, which the shopping center can hook up to. made a motion for a Type II Action. seconded the motion. made a motion to approve an Area Variance to permit seven (7) additional bedrooms or 1.06 additional density units over what is permitted in the MFR- DH on the residential site. seconded the motion. 5
6 The Area Variance was granted. made a motion for a Type II Action. seconded the motion. made a motion to approve an Area Variance from 15% permitted coverage to 16.8% proposed coverage for the residential parcel, located in a MFR-DH District. Mr. Harden seconded the motion. The Area Variance was granted. OLEG ALECKSANDROVICH BZ22/ An application for an Area Variance for an accessory in a front yard, located in a R-10 Residence District at 28 Bridge Lane, Yorktown Heights. The property is shown on the Town Tax Map as Section: 16.14, Block: 2, Lot: 74. RE: Section Schedule 170-8, 11 (A) and 36 (A-1). 6
7 Steven Waldinger of Shapiro, Gettinger and Waldinger, LLP addressed the Board. He is representing Oleg Alecksandrovich. The applicant installed two electric carports that are encroaching on the right of way and two Area Variances are needed, one for a side yard setback of 10.9, as well as a front yard setback of 24. There is simply no other location on the property for these structures. They will be moved back as far to the existing retaining wall as they can be. The wall is on a slope and 6 high at the lowest point. The foundation of the house is above ground and the owner experiences a lot of icing in the winter. Two letters were received in the mail regarding the submission. Although they voiced objections, since they were anonymous and unsigned, all agreed that they will not be considered. Some felt that not enough information was presented this evening and a site visit should be conducted, therefore the application was adjourned to the December 20 meeting. OTHER BUSINESS: A motion was made by the Chairman to approve the minutes of the October 18, 2016 meeting. All were in favor. The next monthly meeting of the Zoning Board of Appeals is scheduled to be held on December 20, 2016 at 7:30 p.m. There being no further business, the meeting was adjourned at 8:45 p.m. Respectfully submitted, Denise Schirmer, Secretary Zoning Board of Appeals cc: Town Board Town Clerk Planning and Engineering Planning Board 7
ZONING BOARD OF APPEALS
(914)-277-5582 Telephone (914)-277-3790 Facsimile ZONING BOARD OF APPEALS TOWN HOUSE ANNEX 337 ROUTE 202 SOMERS, NY 10589 Victor Cannistra, Chairman Ronald Carpaneto Arnold Guyot Bill Harden Bruce Prince
More informationVILLAGE OF RED HOOK PLANNING BOARD MEETING June 9, 2011
VILLAGE OF RED HOOK PLANNING BOARD MEETING June 9, 2011 Present: Chairman Everett Pearsall, Member Paul Fredricks & Member Stephen Zacharzuk Absent: Member Rodney Morrison & Building Department Secretary,
More informationMINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney
-- '" LEAVENWORTH COUNTY PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF May 08, 1996 Meeting called to order at 6:33p.m. f^ Members present: John Hattok, Peggy Heintzelman, Mark Kole, Sam Maxwell,
More informationTown 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 informationMUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson.
MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance
More informationTOWN OF MANLIUS PLANNING BOARD MINUTES
TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius Planning Board met in the Town Hall at 6:30 PM with Chairman Joseph Lupia presiding and the following Members were present: Fred Gilbert,
More informationTown of Ontario Zoning Board of Appeals Minutes September 13, 2017
Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018
MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman
More informationPlanning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015
Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 12/28/2015 The Chairman Wahrlich called the meeting to order at 7:00 PM I. Roll Call Present: David
More informationFINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1
FINAL Draft July 15, 2013 Planning Board Minutes, approved 8/19/13 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning
More informationTOWN OF MANLIUS PLANNING BOARD MINUTES
TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present: Fred Gilbert, Donald Crossett,
More informationMINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018
A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS August 2, 2018 1. Roll Call - the following members were present: M. Coulter; L. Reibel; D. Falcoski; and C. Crane; and
More informationTOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES
TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington
More informationCascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1
ZONING MINUTES Cascade Charter Township Zoning Board of Appeals Tuesday, July 14, 2015 7:00 P.M. Cascade Library Wisner Center 2870 Jackson Avenue SE ARTICLE 1. ARTICLE 2. ARTICLE 3. Chairman Casey called
More informationTOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015
TOWN OF LOCKPORT ZONING BOARD OF APPEALS PRESENT: Kevin McCabe Donald Jablonski Will Collins, Appointed Alternate Tim Lederhaus, Chairman ALSO PRESENT: Brian Belson, Senior Building Inspector Jane Trombley,
More informationMINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh
MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS Regular Meeting 7:00 p.m. May 11, 2011 ATTENDANCE: (x) Present ( ) Absent (x) Kevin Day (x) Karen Williams (x) Dave McAdam (x) Larry Tschappat ( ) Gary
More informationTOWN 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 informationBELMONT 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 informationZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901
ZONING BOARD MEETING TUESDAY JANUARY 22, 2013 ZONING BOARD 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO PRESENT: Mr. Donald L. Phillips, Chairman Messrs. Ruston, Waskie,
More informationCITY 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 informationMINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016
MINUTES CASCO TOWNSHIP PLANNING COMMISSION REGULAR MEETING TUESDAY, NOVEMBER 15, 2016 Present Members: Stan Pankiewicz, Joe Stevens, Eric Reeve, Keith Teltow, Cynthia Goulston. Absent: Jim Edwards, Kyle
More informationMINUTES ZONING BOARD OF ADJUSTMENT
MINUTES ZONING BOARD OF ADJUSTMENT The New Hanover County Zoning Board of Adjustment held a regular and duly advertised meeting at 5:30 P.M. at the New Hanover County Government Center Complex, 230 Government
More informationA G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.
A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 Approval
More informationPresent: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.
Village of Rhinebeck 76 East Market Street Rhinebeck, New York 12572 Village of Rhinebeck Planning Board Minutes May 17, 2016 Beginning at 7:00 p.m. Present: Chairman David Miller, John Clarke, Timothy
More informationMINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street August 13, 2009
MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers 447 East Main Street Members Present: Freida Parker, Shirley Wilkins, Gordon Seitz, Eric Olsen, Sonja Norton, Troy Allred Alternates
More informationZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.
ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller
More informationTOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES
TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES Present: Staff: Mason Smith, Chair, Barbara Wagner, Glyn Cowden, Joseph Belton, Mark Lamb, Saila Milja-Smyly. Kelly
More informationCity of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254)
ZONING BOARD OF ADJUSTMENT MEETING AUGUST 22, 2017 City of Robinson 111 W. Lyndale, Robinson, TX 76706-5619 Phone (254) 662-1415 Fax (254) 662-1035 THE ROBINSON ZONING BOARD OF ADJUSTMENT WILL MEET ON
More informationMAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.
MAY 16, 2017 A regular meeting of the Wantage Township Land Use Board was held on Tuesday, May 16, 2017 at the Wantage Township Municipal Building. The meeting was held in compliance with the provisions
More informationTown of Hamburg. Planning Board Work Session. January 7, Minutes
Town of Hamburg Planning Board Work Session January 7, 2009 Minutes The Town of Hamburg Planning Board met for a Work Session on Wednesday, January 7, 2009 at 7:30 p.m. in Room 7B of Hamburg Town Hall,
More informationNOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m.
3800 Laverne Avenue North Lake Elmo, MN 55042 (651) 777-5510 www.lakeelmo.org NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00
More informationAlso in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.
Chairman Canterelli called the scheduled Board of Adjustment Meeting of October 19, 2005 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public
More informationPresent: Chair, B. Brigham, Vice Chair, Arthur Omartian, Clerk, Bruce Thompson, Tom Stanhope, Mike McKennerney and Zoning Administrator, Becky Perron
Town of St. Albans Development Review Board Meeting Minutes Thursday, February 22 nd, 2018 6:30 p.m. On Thursday, February 22 nd, 2018 at 6:30 p.m., the Town of St. Albans Development Review Board met
More informationTOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016
` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman
More informationZoning 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 informationZONING BOARD OF APPEALS MINUTES MAY 28, 2013
ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 The meeting was called to order by Acting Chairman Edward Kolar at 7:33 p.m. Board Members Gregory Constantino, Barbara Fried, Meg Maloney and John Micheli
More informationKINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM
KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach
More informationTown of North Greenbush Planning Board
Town of North Greenbush 2 Douglas Street, Wynantskill, NY 12198 at 6:30 pm Attendance: Mary Jude Foley, Mark Lacivita (Chairman), David Wilson, Leanne Hanlon (Secretary), Mark Ahern, Justin Law (Legal
More informationNOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday December 10, 2018 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 December 10, 2018 at 7:00 p.m.
More informationWRIGHT 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 informationSUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary
MINUTES Town of Wappinger June 25, 2013 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Della Corte Member Mr. Casella Member Mr. Johnston Member Mr.
More information1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.
PLANNING COMMISSION City Hall, 32905 W. 84 th Street 6:00 PM., August 22nd, 2017 MINUTES 1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill. 2. Roll Call: Allenbrand Absent
More informationHARRISON TOWNSHIP BZA JUNE 27, 2017
HARRISON TOWNSHIP BZA JUNE 27, 2017 Members present: Valerie Hans, George Snider, Dwight Gibson, Jr. and Douglas Harned. Members absent: James Hannahs and Ryan Bailey. Also present: Tom Frederick, Zoning
More informationDEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor
Town of Burlington Meeting Posting DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Introduction of new Board Members Amendment
More informationAGENDA 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 informationCHEBOYGAN 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 informationGreen Oak Charter Township. Planning Commission Regular Meeting Minutes June 16, 2016
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 Planning Commission Regular Meeting Minutes June 16, 2016 The meeting
More informationTOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY
Application # 757 Resolution Approved: 4/12/11 TOWNSHIP OF WHITE PLANNING BOARD COUNTY OF WARREN, STATE OF NEW JERSEY RESOLUTION GRANTING PRELIMINARY AND FINAL MAJOR SITE PLAN APPROVAL TO PPL RENEWABLE
More informationTOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904
TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG
More informationCHEBOYGAN 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 informationDICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M.
DICKINSON COUNTY PLANNING AND ZONING COMMISSION Monday, May 18, 2015 1:00 P.M. The Dickinson County Planning and Zoning Commission met Monday, May 18, 2015 at the 1:00 P.M. in the community room of the
More informationDan Dove called the meeting to order at 6:30 p.m. Roll call was taken with all members present, except Pudenz.
ALTOONA PLANNING AND ZONING COMMISSION MEETING May 30, 2017 Altoona City Hall Members Present: Dan Dove, Scott Henry, Ann Moyna, Anne Lohmeier, Eric Gjersvik, and Dan Narber Members Absent: Jill Pudenz
More informationRichard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.
Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN
More informationTOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211
TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY 12831-9127 518) 587-1939, Ext. 211 MICHAEL G. DOBIS Planning Board Chairman LUCY B. HARLOW Executive Secretary PLANNING BOARD MEETING TOWN OF WILTON Wednesday,
More informationWORK SESSION October 10, 2017
WORK SESSION October 10, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following
More informationCITY OF PORT ORCHARD Planning Commission Minutes 216 Prospect Street, Port Orchard, WA Phone: (360) Fax: (360)
CITY OF PORT ORCHARD Planning Commission Minutes 216 Prospect Street, Port Orchard, WA 98366 Phone: (360) 874-5533 Fax: (360) 876-4980 Planning Commission Meeting Minutes September 5, 2017 COMMISSIONERS:
More informationMINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road
MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving
More informationCITY 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 informationTOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES
Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in
More informationBOARD 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 informationCatherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose
MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116
More informationOFFICIAL MINUTES OF THE GOODLETTSVILLE BOARD OF ZONING AND SIGN APPEALS
OFFICIAL MINUTES OF THE GOODLETTSVILLE BOARD OF ZONING AND SIGN APPEALS Date: January 4, 2016 Time: 4:30 P.M. Place: Massie Chambers- Goodlettsville City Hall Members Present: Chairman Tom Mosier, Commissioner
More informationTown Code Section Department Fee Type Parking Permits (pro-rated fees)
2014 FEE SCHEDULE ( proposed adoption 01.08.2014) updated 11.26.2013 Town Code Section Department Fee Type 2013 123.32(2) 123.32(3) 123-9 123.31(B) 123.32(6), (7) 123.32(A) 40-2 Town Clerk Parking Permits
More informationPlanning Board Meeting Agenda November 15, :30 AM Town Hall Council Chambers
Town of Oak Island Brunswick County, NC The Town of Oak Island will preserve, protect, and enhance the quality of the natural and cultural environment of the community. In order to achieve this goal, the
More informationConstance Bakall Request for Return of Escrow Balance Mr. Merante asked Mr. Gainer if there was anything outstanding.
Philipstown Planning Board Meeting Minutes May 19, 2011 The Philipstown Planning Board held its regular monthly meeting on Thursday, May 19, 2011 at the VFW Hall on Kemble Avenue in Cold Spring, New York.
More informationMINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, JANUARY 3, 2018
MINUTES OF THE REGULAR MEETING OF THE PLANNING AND ZONING COMMISSION OF THE CITY OF SUNSET HILLS, MISSOURI HELD ON WEDNESDAY, JANUARY 3, 2018 BE IT REMEMBERED that the Planning and Zoning Commission of
More informationMIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, June 1, 2016
MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, June 1, 2016 PRESENT: Sandy Farry Charles Parkerson Fred Thomas George Hyjurick Robert Burnett Pat Mallon,
More informationMINUTES 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 informationSTATED MINUTES. City of Crosslake Planning Commission/Board of Adjustment. April 27, :00 A.M.
STATED MINUTES City of Crosslake Planning Commission/Board of Adjustment April 27, 2018 9:00 A.M. Crosslake City Hall 37028 County Road 66 Crosslake, MN 56442 1. Present: Vice-Chair Matt Kuker as acting
More informationZONING 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 informationBOARD OF SUPERVISORS MEETING MINUTES April 8, 2013
1562 BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013 A Regular Meeting of the New Britain Township Board of Supervisors was held on April 8, 2013 at the Township Administration Building, 207 Park Avenue,
More informationCity 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 information1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting
PLANNING COMMISSION MEETING AGENDA REGULAR MEETING TUESDAY, JANUARY 17, 2017 6:30 PM Regular Meeting 1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting
More informationCITY OF NORWALK PLANNING COMMISSION. November 9, 2010
I. CALL TO ORDER CITY OF NORWALK PLANNING COMMISSION Torgny Astrom called the meeting to order at 8:01 p.m. II. ROLL CALL PRESENT: Torgny Astrom, Chair; Walter McLaughlin; Victor Cavallo; Fran DiMeglio;
More informationSARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING. December 18, 2018
SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING l. CALL MEETING TO ORDER A meeting of the Planning Commission of Sarpy County, Nebraska was convened in open and public session at the call of Chairman
More informationAlso in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.
Chairman Dietz called the Board of Adjustment Meeting of May 16, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The
More informationNORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015
NORTH OGDEN PLANNING COMMISSION MEETING MINUTES February 18, 2015 The North Ogden Planning Commission convened in a regular meeting on February 18, 2015 at 6:30 p.m. in the North Ogden City Municipal Building,
More informationCommunity Dev. Coord./Deputy City Recorder
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North
More informationMinutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call.
Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover Chairman Robert Nardone called the Work Session Meeting to order at 7:05PM and The Open Public Meetings Act statement was read into
More informationZoning Board of Appeals
Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 15, 2010 in the City Hall Aldermanic Chambers. The meeting was called to order at 6:35 p.m. Without objection the chair called
More informationMINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016
MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 Chair Chris Richter called the meeting to order and announced: Adequate notice of this meeting
More informationMinutes for Wednesday February 11, 2009 Cranston Zoning Board of Review
Page 1 A meeting of the Cranston Zoning Board in the Cranston City Hall Council Chambers was called to order by Chairperson Joy Montanaro on Wednesday February 11, 2009 at 6:30 pm. Also present, David
More informationTHE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013
THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY 14036 Minutes for the regular meeting held on April 24, 2013 ATTENDANCE: Chairman-Thomas Schneider Vice Chairman-Michael Herec Richard Kutter
More informationCHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005
CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 Approved as corrected May 9, 2005. DATE: April 11, 2005 TIME: 7:00 PM PLACE: 58800 Grand River Call to Order: Chairman Barber
More informationVILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014
0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,
More informationAMERICAN FORK CITY PLANNING COMMISSION MINUTES MARCH 16, 2016
AMERICAN FORK CITY PLANNING COMMISSION MINUTES MARCH 16, 2016 The American Fork Planning Commission met in a regular session on March 16, 2016, in the American Fork City Hall, located at 31 North Church
More informationMINUTES 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 informationSpringfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009
Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009 Call to Order: Chairperson Wendt called the July 15, 2009 Regular Meeting of the Springfield Township Zoning Board of Appeals
More informationAlso in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.
Chairman Dietz called the Board of Adjustment Meeting of April 4, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The
More informationTOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004
TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by
More informationMINUTES 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 informationA motion is introduced by Heath Mundell; seconded by Fred Pape to accept the minutes of the July 10, 2018 meeting in the record.
Minutes of the Town of Lake George Planning Board meeting held on August 14, 2018 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Members Absent: Also Present:
More informationCity of Decatur Planning Commission. March 13, 2018 Meeting Minutes. Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM
City of Decatur Planning Commission Meeting Decatur City Hall City Commission Room 509 North McDonough Street 7:00 PM Members Present: Burnette (Chair), Leland-Kirk, Manrow, Travis, Doyon, Ohlandt Members
More informationANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.
ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, 2017 7:00 P.M. CALL TO ORDER: The regular meeting of the Anoka Planning Commission was called to order at 7:00 p.m. ROLL CALL:
More informationPlanning Board May 15, 2017 REGULAR MEETING AGENDA
Planning Board May 15, 2017 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (April 24, 2017) REGULAR MEETING AGENDA 4. Leighton Farm, LLC request the 3rd amended subdivision plan review
More informationSPRINGETTSBURY 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 informationCity of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013
City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 Chairman Williams called to order the workshop of the Lake Elmo Planning Commission at 7:00pm COMMISSIONERS PRESENT: Fliflet, Obermueller,
More informationTown of Hamburg Board of Zoning Appeals Meeting November 1, Minutes
Town of Hamburg Board of Zoning Appeals Meeting November 1, 2016 Minutes The Town of Hamburg Board of Zoning Appeals met for a Regular Meeting on Tuesday, November 1, 2016 at 7:00 P.M. in Room 7B of Hamburg
More informationTOWN OF MONTVILLE ZONING BOARD OF APPEALS 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT TELEPHONE: (860) FAX: (860)
TOWN OF MONTVILLE ZONING BOARD OF APPEALS 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 TELEPHONE: (860) 848-6779 FAX: (860) 848-2354 REGULAR MEETING MINUTES Wednesday, April 4, 2018 7:00
More informationTOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA. PLANNING COMMISSION MEETING MINUTES November 14, 2017 START TIME 7:30 PM
TOWNSHIP OF SALISBURY LEHIGH COUNTY, PENNSYLVANIA PLANNING COMMISSION MEETING MINUTES November 14, 2017 START TIME 7:30 PM The regularly scheduled public meeting of the Salisbury Township Planning Commission
More information