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

Size: px
Start display at page:

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

Transcription

1 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 Fortier, Gregory Agenda Item #1: Stephen & Mary Ippolito, 78 Oak Street Extension, Dennisport, MA are seeking to construct an addition within the front and side yard setbacks which will increase lot coverage. The current structure exceeds 15% lot coverage under of the Dennis Zoning By law. The property is located within the Resort Residential District at 78 Oak Street Extension, Dennisport, MA (Assessor s Map 20, Parcel 17). Discussion: Ms. Slowe recused herself from this issue and Mr. Stone sat in her place. David Olson, the architect designer, presented pictures to the Board of the front of the house. The current structure has existed since the 1950s and has little living room space. Currently, the applicant must bend over in order to ascend the staircase; therefore, a dormer will be added to the side of the house. The applicants also propose to add a 6 x 8 addition on the first floor to expand the living room, and a 6 x 16 addition to enlarge the existing upstairs bedrooms. Mr. Barber noted the proposed additions are within 100 of a coastal bank and asked if the applicant had filed an RDA. Mr. Olson indicated that they will file if they receive approval from zoning to move forward. No comments were received from the audience. The Board was in agreement with the proposed changes. VOTE: Fire 3. Site Plan Titled: Plan of Land in 78 Oak St. Ext., Dennisport, MA prepared for M/M Stephen Ippolito by Down Cape Engineering, Inc., August 28, Abutter Letters Yes No _ 5. Other: Elevations by ERT Architects

2 Agenda #2: Lewis Gordon Senior Citizens Apartments, 1100 Route 134, South Dennis, MA is requesting approval of minor changes to a Comprehensive Permit. The property is located at 1100 Route 134, South Dennis, MA (Assessor s Map 290, Parcel 10). Continued from September 24, Discussion: Present were John Gordon, owner; Dan Ojala of Down Cape Engineering; and Attorney Peter Freeman, who reviewed the proposed project. The current one car garage will be expanded to a two car garage and an apartment will be added above. This will free up unit #408 which will become an affordable rental for qualified elderly at no greater than 80% of median income. Old King s Highway has already approved this project with some minor changes. The Board of Health also approved this plan and granted a minor variance regarding the removal of a lavatory sink. Mr. Freeman noted that the changes will take place to only one building out of ten on the property and will not exceed the 35 foot height restriction. He suggested that an increase in the number of units of less than 10% typically is not considered substantial, which is noted in Mr. Fortier s report. Mr. Barber disclosed that he reviewed this project as a member on Old King s Highway but had no problem with it. Mr. Zinner requested clarification of the substantiality issue as noted in Mr. Fortier s report, and noted that an increase of more than 10% in height of a building is considered substantial according to regulation. He then asked why this project was not brought to a full hearing to allow opportunity for public response. Mr. Fortier explained that the State crafted their language to cover a vast spectrum of projects and that the Board had discretion to determine what constitutes a significant change. Mr. Freeman noted this was created as a guideline and not a regulation; furthermore, a full hearing would have incurred higher costs and time delays on a matter he felt, from his experience, was not a significant change. Discussion followed on whether the changes proposed were significant enough to warrant a full hearing and the majority of the Board ultimately felt they were not. Mr. Ojala added that full hearings did take place on this project with Old Kings Highway and Board of Health, and no significant opposition from abutters was received. Mr. Fortier confirmed that the Board would not be in any violation regarding this regulation. No comments were received from the audience. Vote: A Motion was made and seconded by the Board to APPROVE minor modifications that do not require a public hearing. VOTE: 4 1 (Zinner opposed). Fire _X_ 2

3 Building 3. Site Plan Titled: Site Plan in South Dennis, MA prepared for Lewis Gordon Senior Housing revised Abutter Letters Yes No _X 5. Other: Elevations by ERT Architects Agenda Item #3: Robert Rocco, 31 Mill Street, Dennisport, MA is seeking to construct a deck within the setbacks where the existing structure is located within the setbacks under of the Dennis Zoning By law. The property is located within the GC II and R 40 Zoning Districts at 31 Mill Street, Dennisport, MA (Assessor s Map 75, Parcel 13). Discussion: Mr. Rocco was present and explained that he had constructed a deck without realizing a permit was needed. When the deck fell apart he and his son razed and replaced it. Just prior to completing it, the building commissioner issued a cease and desist because they were too close to one of the setbacks. Mr. Rocco is now seeking approval to move and complete the deck, which will cost about $3, They chose to move the deck to the side for greater privacy. The Board agreed with the proposed plans. No comments were received from the audience. VOTE: Fire _X_ Tax Collector X 3. Site Plan Titled: Certified Plot Plan of Land in Dennis, MA prepared for Robert Rocco, Jr., by Paul E. Sweetser, PLS, dated September 13, Abutter Letters Yes No _X 5. Other: Agenda Item #4: Wayne & Clair Fisher, 17 Cynthia Lane, Dennisport, MA are seeking to increase lot coverage by converting a 12 x 12 deck to a 12 x 12 sunroom, where the structure currently exceeds lot coverage under of the Dennis Zoning By law. The property is located within the R 40 Zoning District at 17 Cynthia Lane, Dennisport, MA (Assessor s Map 71, 3

4 Parcel 66). Discussion: Mr. & Mrs. Fisher were present and requested a Special Permit to increase the use of their current 12 x 12 deck by converting it to a 12 x 12 sun room. The footprint will remain the same. Mr. Barber asked if the roofline would remain the same and the applicant assured there would be no change in height. All of the Board members were in favor of the proposed changes. No comments were received from the audience. Fire Police _X _ Tax Collector X 3. Site Plan Titled: Site Plan of 17 Cynthia Lane, Dennisport prepare for Wayne T. and E. Clair Fisher, by Eldredge Surveying & Engineering, LLC, dated September 14, Abutter Letters Yes No _X_ 5. Other: Elevation drawings Agenda Item #5: Alayne Shapiro & Tamarah Green, Trustee Fiddler s Green RE, 11 Fiddlers Green Lane, West Dennis, MA are seeking to construct a deck on the front of a preexisting nonconforming structure where the structure is located within the required front yard setbacks under of the Dennis Zoning By law. The property is located within the R 40 Zoning District at 11 Fiddlers Green Lane, West Dennis, MA (Assessor s Map 14, Parcel 53). Discussion: Paulina Green was present for the applicants. This is her summer home and her daughters currently live there. She explained that the original landing was made of cement. They decided to cover this with pressure treated lumber and add a railing. Additionally, a rosebush was removed leaving a bare spot so they extended the landing nine feet. This was all done without knowing that a permit was required for the work. Mr. Barber noted there is an outstanding issue with the Conservation Department because the property sits adjacent to a salt marsh and the deck appears to be within the 100 foot buffer zone. The Board unanimously agreed to grant the permit contingent on approval from the Conservation Department. A Motion was made and seconded by the Board to APROVE the Special Permit with a contingency on the review of the Conservation Commission. 4

5 Fire Natural Resources X_ 3. Site Plan Titled: As Built Plan for Theodore G. Green, Trustee, Lot 30, 11 Fiddler s Green Lane, W. Dennis, MA by Ronald J Cadillac, PLS, RS, PC, dated September 23, Abutter Letters Yes No 5. Other: Agenda item #6: Jeff and Joyce Costa, 54 Kibby Lane, Dennisport, MA are seeking to construct an addition where the existing structure is located within the rear and side yard setbacks, and the existing structure exceeds lot coverage under of the Dennis Zoning By law. The property is located within the R 40 Zoning District at 54 Kibby Lane, Dennisport, MA (Assessor s Map 53, Parcel 126). Discussion: Jeff Costa was present and seeking a Permit to enclose an existing concrete patio. He explained that he has moved permanently to the Cape and needs more room. The proposed design creates no further encroachments to the setbacks. An abutter letter from the Rigali s at 85 Cynthia Lane was submitted in support of this project as long as it does not involve losing any of their land, which it does not. All of the Board members were in favor of the proposed changes. ADDITIONAL BUSINESS: 1. The Board unanimously voted to approve the Minutes of September 24, The meeting adjourned at 8:15 PM The Board unanimously approved these minutes on November 19,

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

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

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

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

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

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

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

More information

BELMONT LAND USE OFFICE

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

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, SEPTEMBER 17, PM. ACADEMY BUILDING MINUTES

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, SEPTEMBER 17, PM. ACADEMY BUILDING MINUTES Chair Elizabeth Hackett called the meeting to order at 7:03 PM. Members attending: Elizabeth Hackett, Perry Onion, & Nate Abbott, Vicky Fournier (alternate). Member not attending: Mike Teunessen Also in

More information

PLANNING COMMISSION Minutes

PLANNING COMMISSION Minutes MEETING DATE: Monday January 22, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

A. Grace E. Coggon/Natalie Bloom Variance Application (Addition/Alteration cont. from 8/11/11) 55 BAIN ROAD, DENNISPORT, M 18-94

A. Grace E. Coggon/Natalie Bloom Variance Application (Addition/Alteration cont. from 8/11/11) 55 BAIN ROAD, DENNISPORT, M 18-94 BOARD OF HEALTH THURSDAY, SEPTEMBER 8, 2011 DENNIS TOWN OFFICES LARGE HEARING ROOM Present: Chairman Covell, Member Perrino, and Member Duffy Absent: Members Chamberlain & Bunce Staff: Health Director

More information

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, 2016 The meeting was opened at 7:00 p.m. by Vice-Chair Kricensky. A. ROLL CALL Present: Absent: Ex-Officio: Chair Tollini (arrived late), Vice

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

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

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

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

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

More information

CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015

CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015 CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015 Present: Absent: Staff: Peggy Pedersen, Chair Jaime Hall Trevor Moat Andrew Rushforth Rus Collins Duane Blewett, Senior Planning Technician

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

TOWN 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 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 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

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616) PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI 49423 (616) 335-3050 June 6, 2018 ARTICLE I. CALL TO ORDER Vice Chair Randy Becksvoort called the Planning

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 06 30 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 062 16 APPLICANT: ENTERPRISE RENT A CAR COMPANY OF BOSTON,

More information

Committee of Adjustment Meeting Number 6

Committee of Adjustment Meeting Number 6 A meeting of the was held on Monday, June 22, 2015 at 5:00 p.m. at 1211 John Counter Boulevard. Members Present Stephen Foster (Chair) Christine Cannon (Vice-Chair) Kailin Che Blaine Fudge Craig Leroux

More information

CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS. August 29, 2007

CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS. August 29, 2007 CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS Chairperson Tim Clements called the meeting of the Lowell Township Zoning Board of Appeals to order at 7:05 p.m. Other Zoning Board members in attendance

More information

SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006

SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006 SWANZEY ZONING BOARD OF ADJUSTMENT MINUTES APRIL 17, 2006 [Note: Minutes are not final until reviewed and approved by the Board. Review and approval of minutes generally takes place at the next regularly

More information

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler PRESENT: ABSENT: John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler Phil Greig & Judy Young ALSO PRESENT: Board Attorney Kevin Kennedy and Board

More information

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009 A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009 CALL TO ORDER Vice-Chairman Jerry Carris called the meeting of the City of Winter Garden Planning and Zoning Board to order at 6:38

More information

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 The meeting was called to order by Acting Chairman Edward Kolar at 7:33 p.m. Board Members Gregory Constantino, Barbara Fried, Meg Maloney and John Micheli

More information

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

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

CITY OF WINTER PARK Board of Adjustments. Regular Meeting October 17, 2017 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting October 17, 2017 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Lucy Morse Chair, Aimee Hitchner, Michael Clary, Robert Trompke, Zachary Seybold, Director

More information

CITY AND BOROUGH OF SITKA Planning Commission Minutes of Meeting

CITY AND BOROUGH OF SITKA Planning Commission Minutes of Meeting CITY AND BOROUGH OF SITKA Planning Commission Minutes of Meeting Present: Jeremy Twaddle (Chair), Darrell Windsor (Member), Cheryl Westover (Member), Chris Spivey (Member), Melissa Henshaw (Planner I)

More information

MEETING MINUTES January 26, 2015

MEETING MINUTES January 26, 2015 PANAMA CITY BOARD OF ADJUSTMENT CITY HALL PANAMA CITY, FLORIDA MEETING MINUTES January 26, 2015 The City of Panama City Appeals Board met in regular session on the above date with the following members

More information

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

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

More information

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

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel CITY OF CEDARBURG PLN20110906-1 A regular meeting of the Plan Commission of the City of Cedarburg was held on Tuesday, at Cedarburg City Hall, W63 N645 Washington Avenue, second floor, Council Chambers.

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD 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 information

VILLAGE OF EPHRAIM FOUNDED 1853

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

More information

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT IREDELL COUNTY ZONING BOARD OF ADJUSTMENT The Iredell County Zoning Board of Adjustment met at a regular and duly advertised meeting on Thursday, February 21, 2013 at 7:00 p.m. in the Commissioners Meeting

More information

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

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

More information

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382 AGENDA Wytheville Planning Commission Thursday, January 10, 2019 6:00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382 A. CALL TO ORDER Chairman M. Bradley Tate B. ESTABLISHMENT

More information

TOWN OF NEW LONDON, NEW HAMPSHIRE

TOWN OF NEW LONDON, NEW HAMPSHIRE TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH 03257 WWW.NL-NH.COM ZONING BOARD OF ADJUSTMENT MEETING MINUTES Thursday, July 20, 2017 Town Office Sydney Crook Conference Room 375 Main

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

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

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019 SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019 The Smithfield City Redevelopment Agency Board met for a specially scheduled board meeting at 96 South Main, Smithfield, Utah on Wednesday, January

More information

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, SEPTEMBER OCTOBER 3, 2017

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, SEPTEMBER OCTOBER 3, 2017 MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, SEPTEMBER OCTOBER 3, 2017 MEMBERS PRESENT: Steve Hoesel, JP Mansfield, Jeanne Gibson, Jen Crimmins, Troy Anderson

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

WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes

WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes WINTHROP PLANNING BOARD Wednesday, December 7, 2005 Minutes Council Members Present: Chairman Eric Robbins: Board Members, Bryant Hoffman, Edward Vigneault, Stephen Robbins, Robert Ashby, Clark Phinney,

More information

ZONING BOARD OF APPEALS MINUTES SEPTEMBER 22, Acting Chairperson Micheli explained the procedures of the Zoning Board of Appeals.

ZONING BOARD OF APPEALS MINUTES SEPTEMBER 22, Acting Chairperson Micheli explained the procedures of the Zoning Board of Appeals. ZONING BOARD OF APPEALS MINUTES SEPTEMBER 22, 2015 The meeting was called to order by Acting Chairperson John Micheli at 7:00 p.m. ZBA Members James Bourke, Larry LaVanway, Chip Miller and Thomas Whalls

More information

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017 MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING Thursday, January 26, 2017 Manchester Township Municipal Building 1 Colonial Drive, Manchester, NJ MINUTES OF MEETING 1. The meeting of the

More information

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016 I. CALL TO ORDER Kantrovich called the meeting of the Grand Haven Charter Township Planning Commission to order at 7:30 p.m.

More information

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS Tuesday, 7:00 p.m. City Hall Chambers - 8150 Barbara Avenue Chair Hark called the Planning Commission meeting to order at 7:00 p.m. Commissioners

More information

PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING October 9, 2018

PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING October 9, 2018 PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING Chair Patel called the meeting to order at 7:00 pm. ATTENDANCE: Chair Ankur Patel; Vice Chair Cheryl Schneider; Comms. David Flinchum, MB Hague, Brett

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, November 28, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, November 28, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, November 28, 2007-7 P.M. Vincent Marrone, Mayor LaCicero s Designee absent

More information

Minutes September 26,2018

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

More information

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 0 Hawthorne Lane

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 0 Hawthorne Lane TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 0 Hawthorne Lane There having been presented to the Board a petition by Monica Halperin, Trustee, 0 Hawthorne Lane Nominee Trust, 67 Byron Road, Weston, Massachusetts,

More information

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

More information

OGUNQUIT ZONING BOARD OF APPEALS MEETING MINUTES MARCH 1, 2018

OGUNQUIT ZONING BOARD OF APPEALS MEETING MINUTES MARCH 1, 2018 Mr. Town of Ogunquit Zoning Board of Appeals Post Office Box 875 Ogunquit, Maine 03907-0875 Tel: 207-646-9326 CALL TO ORDER - 4:00 PM OGUNQUIT ZONING BOARD OF APPEALS MEETING MINUTES MARCH 1, 2018 Members

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

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

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

More information

Planning 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 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 information

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes.

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes. PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES March, 0 AGENDA ITEM. Call to Order, Roll Call and Approval of Minutes. Chair Gonzalez called the meeting to order at :00 p.m. Present at roll call

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. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. MINUTES May 1, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. The following Commission members were in attendance: Michael Smith, Chairman Ken

More information

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker M-- NUTES GLYNN COUNTY PLANNNG COMMSSON OCTOBER 5, 1993 9:00 A.M. PRESENT: ABSENT: ALSO PRESENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker ra Moore Lee

More information

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 3:00 P.M. David Gebhard Public Meeting Room 630 Garden Street SantaBarbaraCA.gov BOARD MEMBERS: Fred Sweeney, Chair Brian Miller,

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

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

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018 MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO September 17, 2018 Regular Meeting: 5:00 PM Council Chambers Hayden City Hall, 8930 N. Government Way, Hayden, ID 83835

More information

MINNETONKA PLANNING COMMISSION January 19, Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane

MINNETONKA PLANNING COMMISSION January 19, Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane MINNETONKA PLANNING COMMISSION January 19, 2017 Brief Description Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane Recommendation Adopt the resolution

More information

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate RECEIVED STAFFORD. CT Town ofstafford Zoning Board ofappeals Regular Meeting b- 1811 SEP loa q: I 1 September 6, 2018-7:00 p.m../. / ~ Stafford Senior Center r;;:~ait----- '/1 W\-iNCLERK Members Present:

More information

Town of Hebron PO Box 188 Hebron, NH Phone:

Town of Hebron PO Box 188 Hebron, NH Phone: Town of Hebron PO Box 188 Hebron, NH 03241 Phone: 603-744-2631 hebronnh@metrocast.net Hebron Zoning Board of Adjustment Minutes of Meeting March 6, 2007 Members present: Peter Carey (Chair), Ed Gempka

More information

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 2018

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 2018 Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals July 19, 2017 ZONING BOARD OF APPEALS PUBLIC HEARING BRENDAN BYSTRAK OF LABELLA ASSOCIATES, O/B/O NYSEG

More information

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING May 16, Dave Mail Paul Sellman Jona Burton Benjamin Tipton

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING May 16, Dave Mail Paul Sellman Jona Burton Benjamin Tipton CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Elizabeth Howard Dave Mail Paul Sellman Jona Burton Benjamin Tipton Heather Phile, Development Planner

More information

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 The City of Bradenton Planning Commission met on Wednesday, March 21, 2007 at 2:00 p.m. in City Hall Council Chambers. UUATTENDANCEU Planning

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.a. Thomas A. Lloyd VARIANCE FILE NUMBER: V 08-0007 APPLICANT: AGENT: REQUEST: LOCATION:

More information

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

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

More information

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

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine 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 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

Zoning Board of Appeals

Zoning 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 information

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.

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. 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 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

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017 BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017 The hearing was called to order at 7:30 P.M. by Chairman Jones PRESENT: ABSENT: ALSO PRESENT: Board Members Matthew

More information

ROSEMEAD CITY COUNCIL STAFF REPORT

ROSEMEAD CITY COUNCIL STAFF REPORT ROSEMEAD CITY COUNCIL STAFF REPORT TO THE HONORABLE MAYOR AND CITY COUNCIL FROM JEFF ALLRED CITY MANAGER DATE JUNE 9 2015 6 SUBJECT MUNICIPAL CODE AMENDMENT 15 02 AMENDING CHAPTERS 17 04 AND 17 72 OF TITLE

More information

CITY OF BELLEVILLE, ILLINOIS ZONING BOARD OF APPEALS September 28, 2017

CITY OF BELLEVILLE, ILLINOIS ZONING BOARD OF APPEALS September 28, 2017 CITY OF BELLEVILLE, ILLINOIS ZONING BOARD OF APPEALS September 28, 2017 Page 1 Members: Rebecca Boyer Tim Price Don Rockwell Scott Ferguson Excused Toni Togias Steven Zimmerman Dan Nollman, Chairman Excused

More information

City of Greer Planning Commission Minutes July 17, 2017

City of Greer Planning Commission Minutes July 17, 2017 City of Greer Planning Commission Minutes July 17, 2017 Members Present: Member(s) Absent: Staff Present: Kevin Tumblin, Chairman Don Foster Judy O. Jones Mark Hopper Brian Martin Micky Montgomery Suzanne

More information

The Board and its professionals take no exception to the requested deck/porch addition.

The Board and its professionals take no exception to the requested deck/porch addition. ATTENDANCE: Neptune Township ~ Zoning Board of Adjustment Regular Meeting Minutes Wednesday, November 1, 2017 at 7:30 PM Municipal Complex, 2 nd Floor, 25 Neptune Boulevard Present: Dr. James Brown, William

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018 Agenda PUBLIC HEARING: VARIANCE REQUEST FROM METRO LEASING, LLC METRO LEASING, LLC, ON BEHALF OF RYKSES PROPERTIES

More information

Zoning Board of Appeals Minutes

Zoning Board of Appeals Minutes Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 16, 2009 in the City Hall aldermanic chambers. The meeting was called to order at 6:35 p.m. By roll call, members present:

More information

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on June 16, 2009, at 7:00 p.m.

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on June 16, 2009, at 7:00 p.m. PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS A meeting of the St. Cloud Zoning Board of Appeals was held on June 16, 2009, at 7:00 p.m. in the City Hall Council Chambers. Members present were Fandel,

More information

BOROUGH OF POINT PLEASANT ZONING BOARD OF ADJUSTMENT February 3, 2016

BOROUGH OF POINT PLEASANT ZONING BOARD OF ADJUSTMENT February 3, 2016 BOROUGH OF POINT PLEASANT ZONING BOARD OF ADJUSTMENT February 3, 2016 The regular meeting of the Point Pleasant Zoning Board of Adjustment was called to Order by Chairman Schroeder at 7:00 P.M. Mr. Schroeder

More information

R E S O L U T I O N PUBLIC HEARING

R E S O L U T I O N PUBLIC HEARING R E S O L U T I O N WHEREAS, the Prince George s County Planning Board is charged with the approval of Comprehensive Design Plans pursuant to Part 8, Division 4 of the Zoning Ordinance of the Prince George

More information

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018 The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, starting at 8:05 pm. The meeting was held in accordance with the Open Public Meetings Law and

More information

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

Planning & Zoning Commission Minutes of May 9, 2018 Meeting Planning & Zoning Commission Minutes of May, 01 Meeting 1 1 1 1 1 1 1 1 1 0 1 0 1 Note: These minutes are subject to Planning & Zoning Commission approval. The minutes are not verbatim. An audiotape of

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

R(C) Gray s Pointe. Docket Item "A" CITY COUNCIL PACKAGE FOR MARCH 21, 2017

R(C) Gray s Pointe. Docket Item A CITY COUNCIL PACKAGE FOR MARCH 21, 2017 Docket Item "A" CITY COUNCIL PACKAGE FOR MARCH 21, 2017 R(C)-15-13 Gray s Pointe Page 1 3 Application Summary 4 5 Memo(s) to City Council: February 14, 2017 6 7 February 1, 2017 8 10 December 28, 2016

More information

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS Regular Meeting 7:00 p.m. May 11, 2011 ATTENDANCE: (x) Present ( ) Absent (x) Kevin Day (x) Karen Williams (x) Dave McAdam (x) Larry Tschappat ( ) Gary

More information

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732) LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY 07739 (732) 842-2400 Thursday, July 11, 2013 Regular Meeting - Planning Board 7 P.M The Regular Meeting

More information