Chairman Tom Cost called the meeting to order at 7:31 PM and explained the meeting procedure to those in attendance.

Size: px
Start display at page:

Download "Chairman Tom Cost called the meeting to order at 7:31 PM and explained the meeting procedure to those in attendance."

Transcription

1 DRAFT MINUTES Guilford Planning and Zoning Commission Regular Meeting and Public Hearing, July 20, 2016 Nathanael B. Greene Community Center 32 Church Street, Guilford CT 7:30 P.M. Menunkatuck Room (2 nd floor) Members Present: Tom Cost (Chairman), Ray Bower (Vice Chairman), Richard Wallace (Secretary), Frank D Andrea, Richard Meier, Joshua Hershman & Walter Corbiere Members Absent: George Underhill Alternates Present: Phil Johnson Staff Present: George Kral, Town Planner Lisa Brewer, Recording Secretary. Video: Michael Graziano Audio Recording: Digital Approximate number of people in attendance: 20 Chairman Tom Cost called the meeting to order at 7:31 PM and explained the meeting procedure to those in attendance. He then introduced the members of the Commission and Staff: Chairman Tom Cost (V), Vice Chairman Ray Bower (V), Secretary Richard Wallace (V), Frank D Andrea (V), Joshua Hershman (V) Richard Meier (V) & Walter Corbiere (V), Alternate Phil Johnson. Staff: Town Planner George Kral and Recording Secretary Lisa Brewer. Decisions of this meeting are available the day after the meeting by calling the Planning & Zoning office at ( ) after 9:00 AM. Secretary Richard Wallace read the call of the meeting. Upon a motion by Secretary Wallace it was unanimously voted to open this meeting of the Guilford Planning and Zoning Commission. Page 1

2 PUBLIC HEARING Zohair Alnabulsi, 2 Covey Crossing, Map 81, Lot 13 3, Zone R 5; Special Permit for Accessory Apartment ; Upon a motion made by Cmsr Bower seconded by Cmsr Corbiere the Commissioner unanimously voted table the (First Public Hearing on August 17 th to be continued to September 7 th for Mandatory Second Public Hearing). Jonathan Lowe and KatinaVarzo, 4461 Durham Road, Map 122, Lot 23 3, Zone R 8; Special Permit for Human Habitation of Yurt (to be continued to 8/17 for Mandatory Second Public Hearing) Katina Varzos & Jonathan Lowe presented their application Ms. Varzos made note of their efforts by obtaining a building permit. There is no water, plumbing and no intent to have someone live there. She explained the yurt is not visible to neighbors. Jonathan Lowe added they use the yurt as a family room/hangout/man cave. He pointed out a security system has been installed and that notes who enters. Town Planner George Kral read the following Notice of Zoning Violation on behalf of Zoning Enforcement Officer Regina Reid that was sent to the applicants on April 25, April 25, 2016 NOTICE OF ZONING VIOLATION CERTIFIED MAIL RRR AND REGULAR MAIL CERTIFIED NUMBER Jonathan Lowe Katina Varzos 4461 Durham Rd. Guilford, CT Re: Violation of Human habitation of an accessory structure without Special Permit approval, 4461 Durham Road, Map 122, Lot 23 3, Zone R 8. Property of Jonathan Lowe and Katina Varzos Dear Mr. Lowe and Miss Varzos: It has come to my attention that a work shed building permitted by Building Permit # ($ paid) issued 06/05/15 to Katina Varzos and Jonathan Lowe for, work shed 30 diameter 700 sf. Is now being used as a play space in violation of I also noticed that the building permit inspection sheet has notations that on 08/31/15 the Building Inspector inspected an electric trench and on 09/17/15 he inspected the permanent electric service to the work shed. I found no record that an application for an electric permit had been submitted and the building permit had no mention of electricity. Your electrician should submit an after the fact electrical permit for the work done. The file contains a record of an inspection performed on March 08, 2016, by Town Planner George Kral. The inspection revealed that the work shed had a living room type set up, a cooking stove and a wood stove. I found no record that an application for a wood stove had been submitted and the building permit had no Page 2

3 mention of heat. You are advised to submit an after the fact wood stove installation permit. George Kral s inspection report notes that he spoke to Mr. Lowe who said there was no plumbing and the building is used as a play space. Using the work shed building as a play space, without approval of a special permit for human habitation, is a violation of A. (text attached). You are advised to seek a special permit for this use. For your convenience a special permit application form is enclosed. Failure to comply with this request may result in the Town of Guilford taking additional action against you in order to bring the property into compliance. This may result in injunctive orders of the Superior Court, attorney s fees, and civil penalties as authorized by the Connecticut General Statutes. You may consult Regina J. Reid if there is any question as to the manner and time of establishing compliance. If you feel that this Order has been issued in error, you have the right to appeal it to the Town of Guilford Zoning Board of Appeals within thirty (30) days of receipt of this Order. Failure to appeal will constitute a waiver of any defenses which were capable of being heard and decided by the Guilford Zoning Board of Appeals. I thank you in advance for your anticipated cooperation in resolving these matters. Regina J. Reid Zoning Enforcement Officer cc: Town Counsel Information only Accessory structures. A. Accessory structures in residential zones may be used for permanent year round purposes and for human habitation only when so authorized by special permit granted by the Commission in accordance with Article X and of these regulations. Such uses may include studios, offices, guest accommodations and supplementary living areas and will typically include heating and toilet facilities. The creation of an accessory apartment in a detached or partially detached accessory structure must be authorized pursuant to of these regulations. No accessory structure with a ground floor area in excess of 750 square feet will be allowed in a residential district, except by special permit in accordance with Article X and Very truly yours, Regina J. Reid, CZEO Certified Zoning Enforcement Officer Cmsr Hershman read the following letter from Director of Health Dennis Johnson: April 25, 2016 TO : Planning and Zoning Commission FROM : Dennis Johnson, Director of Health DATE : July 12, 2016 SUBJECT : Varzo, Nicholas; Durham Road, Map 122, Lot 23 3 The applicant s proposed Yurt is considered an accessory structure which by definition is not served by a water supply and is used incidental to the residential building. An inspection of the Yurt revealed that it does Page 3

4 contain kitchen appliances, including an oven, refrigerator/freezer; sink with hand operated water pump discharging to under the counter wastewater buckets and dining/counter space. In addition, a full sized bed was observed in a partially partitioned off bedroom area adjacent to the living area. The Yurt also contains a large wood burning stove, air conditioner, closed cell thin plastic insulation wrap and 200 amp electrical services. No bathroom was present within the structure. According to the owner, any occupant needing to use a bathroom is required to walk back approximately 500 feet to the main house to use toilet facilities. The building permit application for this structure described the use to be a work shed. Although accessary structures on residential properties are permitted by the public health code, these structures are clearly defined to be non habitable in use. The design and furnishing of this Yurt work shed appears to conveniently support its use as habitable space, especially with the presence of portable water and wastewater collection containers. The practically of manually hauling and disposing of any generated wastewater on a routine basis to a remote bathroom raises an environmental concern. The Yurt occupies an area located on shallow ledge rock and therefore does not reduce potential septic system repair area on the lot. The applicant s proposed use of the Yurt as a work shed may be approved with the following conditions: 1) the bed, kitchen sink, kitchen stove, portable water supply pump and wastewater collection container shall be immediately and permanently removed. Mr. Lowe noted was under the impression that the electrician had applied for the necessary permit. Cmsr Hershman asked Mr. Kral if the 5 year rule applied; Mr. Kral replied not in this case as they are not using the Yurt as an apartment. Mr. Lowe reiterated that the Yurt is used strictly as a family hangout and kids play space. Mr. Lowe explained that while he and his family have stayed overnight in the Yurt no one will ever live there nor would it ever be rented. Mr. Kral pointed out the health code says you can't have habitable area without a plumbing or a kitchen facility that has waste water. He referred to the above referenced memo from Health Director Dennis Johnson and noted if the kitchen and bed are removed this Special Permit application could be withdrawn as it would no longer be considered a habitable space. Cmsr Hershman recommended to Ms. Varzos and Mr. Lowe that they withdraw this application and meet with the Director of Health to discuss what needs to be done. Mr. Kral agreed with Cmsr Hershman. Speaking in favor of: Mr. Edward Freedman, 106 Dunk Rock Road Spoke in favor of the applicants he feels the applicants are being treated unfairly and should be allowed to carry on. Cmsr Wallace letters of support from: Stephanie Brettman, 4469 Durham Road Joshua C. Blau, Irrevo Trust, 4429 Durham Road Margie Schultz, 628 Lake Drive Frank A.Vitello, 7 Polpis Lane The following applicants were present and read their letters of opposition: Page 4

5 Kendrick and Mary Norris, 4423 Durham Road Mr. & Mrs. Norris feel the Yurt is an eyesore, has lowered their property values and poses a continued concern for what it will become in the future. Mrs. Norris feels the applicants were less than honest when they took out a permit for a work shed knowing that they would be building such an elaborate structure. They also noted the applicants are using a private road to access their Yurt, they do not have the right to use this private road. Diana Yeakal, 4435 Durham Road Mrs. Yeakal also feels the Yurt is and eyesore and has lowered property values. It is her opinion that the applicants have been less than truthful about their plans for the use of the Yurt. She pointed out the applicants are using a private road to access the Yurt; they do not have the right to use this private road. Attorney Jeffrey Beatty representing Mr. & Mrs. Norris shared a map depicting the shared drive to give the Commission some perspective, Cmsr Bower noted this would be a civil matter, Attorney Beatty agreed. Attorney Beatty had no further comments regarding this application. Cmsr Meier asked if the town taxed differently for finished area vs a tool shed. Cmsr Bower replied once the Building Permit is issued a copy is sent to the Assessor s Office to be evaluated. Cmsr Meier asked who inspected the property, Mr. Kral replied he only knows what Ms. Reid wrote in her letter referenced above so we will have to ask her at the 8/17 Public Hearing. The Commission unanimously voted to CONTINUE the Public Hearing to August 17 th pending review by the Health Department. REGULAR MEETING DELIBERATION OF PUBLIC HEARING ITEMS NONE The AGENDA from the 7/20/16 meeting was unanimously approved. APPROVED AMKL Living Trust, Combine into one lot, Lot 7 Seven Gables, Map 85, Lot 37 7 with Lot 18, Guilford Village, Map 86, Lot 87, Zone R 5, 50 High Meadow Road. Eric Anderson of Anderson Engineering shared a plan which showed the two existing subdivided parcels requested to become one joined parcel. Cmsr Corbiere asked for the total lot size the proposed lot will be 135,027 square feet. Mr Kral noted these lots are both in the R 5 Zone. Chairman Cost asked if there would be any change in Access to the property, Mr. Anderson replied there will be no change. Cmsr Hershman made the following motion Cmsr Bower Seconded. Voted; That the Guilford Planning and Zoning Commission approve a Subdivision application to combine Lot 7, of Seven Gables with Lot 18 Guilford Village for AMKL Living Trust as shown on Data Accumulation Plan Properties of AMKL Living Trust, prepared by Anderson Engineering and Surveying Associates, dated March 7, 2016, Revised to Page 5

6 APPROVED Joseph J. Russo Jr, Combine into one lot, Lots 10 6 & 10 8, Pepperbush subdivision, Map 98, Zone R 8, Pepperbush Lane. Eric Anderson of Anderson Engineering shared a plan which showed the two existing subdivided parcels requested to become one joined parcel. Mr. Chairman Cost asked if there would be any change in Access to the property, Mr. Anderson replied there will be no change. Cmsr Corbiere made the following motion Cmsr Meier seconded. Voted; That the Guilford Planning and Zoning Commission approve a plan to combine into one lot, Lots 10 6 & 10 8, Pepperbush subdivision, Map 98, as shown on Data Accumulation Plan Properties of Joseph J. Russo, Jr. Lots 6 & 8, Pepperbush, prepared by Anderson Engineering & Surveying Associates, dated February 18, APPROVED Joseph J. Russo Jr, Combine into one lot, Lots 12 4 & 42, Coventry subdivision, Map 92, Zone R 4, 41 Cornwall Lane. Eric Anderson of Anderson Engineering shared a plan which showed the two existing subdivided parcels requested to become one joined parcel. Mr. Chairman Cost asked if there would be any change in Access to the property, Mr. Anderson replied there will be no change. Cmsr Bower made the following motion Cmsr Meier seconded: Voted; That the Guilford Planning and Zoning Commission approve a plan to combine into one lot, Lots 12 4 & 42 Coventry subdivision, Map 92, as shown on Data Accumulation Plan Properties of Joseph J. Russo, Jr. 41 Cornwall Lane prepared by Anderson Engineering & Surveying Associates, dated February 11, Cmsr Bower then amended the motion correcting the Lot numbers to read 12 4 & 24 Cmsr Meier seconded. Page 6

7 APPROVED Joseph J. Russo Jr, Combine into one lot, Lots 3 & 3B, Map 98, Zone R 3, 647 North Madison Road. Eric Anderson of Anderson Engineering shared a plan which showed the two existing subdivided parcels requested to become one joined parcel. Mr. Chairman Cost asked if there would be any change in Access to the property, Mr. Anderson replied there will be no change. Cmsr Bower made the following motion Cmsr Meier seconded: Voted; That the Guilford Planning and Zoning Commission approve a plan to combine into one lot, Lots 3 and 3B, Map 98, North Madison Road, as shown on Data Accumulation Plan Properties of Joseph J. Russo, Jr. 647 North Madison Road prepared by Anderson Engineering & Surveying Associates, dated February 18, APPROVED Joseph J. Russo Jr, Combine into one lot, Lots 17D 3 & 17D 5 Allison Miller subdivision Map 85, Zone R 5, Highwood s Drive & Flat Meadow Road. Eric Anderson of Anderson Engineering shared a plan which showed the two existing subdivided parcels requested to become one joined parcel. Mr. Chairman Cost asked if there would be any change in Access to the property, Mr. Anderson replied there will be no change. Cmsr Bower made the following motion Cmsr Meier seconded. Voted; That the Guilford Planning and Zoning Commission approve a plan to combine into one lot, Lots 17 D3 & 17 D5 Allison Miller subdivision Map 85, as shown on Data Accumulation Plan Properties of Marilyn J. Russo & Joseph J. Russo, prepared by Anderson Engineering & Surveying Associates, dated April 4, APPROVED Mack Management, 299 Long Hill Road, Map 73, Lot 10 Zone I 2; Site Plan Revision to allow Southern Connecticut Gas to occupy a one (1) acre portion of the site. Install fence, parking area, & storage bin areas Mike Harkin of Harkin Engineering presented on behalf of Applicant Mark Larkin who was also present. Reminded the Commission they just approved an application for this location. Mr. Larkin was approached by Southern Ct Gas Company with a proposed plan to build an emergency response center to be located on 1 acre in the westerly section of the parcel, the septic systems is adequate there will be new electrical and transformer. The entire driveway will be paved which will cut down on the dust, there will be a wooden privacy fence possibly 8ft if not it will be 6ft as well as a 6ft chain link fence. The existing shed will be removed to allow for creation of a parking lot 2 spaces for a van, a truck, there will be 12 total parking spaces. There will be nothing stored outside with the exception of 5 bins, the lighting will be directed as to avoid disruption to the surrounded properties. This facility will consist of parking with Page 7

8 some storage of stone, sand, cold patch and process. Cmsr Hershman asked how often they will be in and out Mr. Larkin stated minimal daily use. Mr. Harkin explained this site is an effort to establish a place this side of the bridge. Cmsr Hershman read the following letters from Environmental Planner Kevin Magee and Director of Health Dennis Johnson: July 19, 2016 FAX: (203) To: Guilford Planning & Zoning Commission From: Kevin Magee, Environmental Plan RE: SCG Emergency Response Center Mack Management, LLC Guilford, Connecticut Assessor Map 73 Lot 10 The applicant is looking to create a parking area and material storage area on a one acre portion of their property. All the site grading appears to be located outside of the Inland Wetlands Commissions 100 foot review zone. Any grading within the review area would require an Inland Wetlands Permit. To protect the down gradient wetlands the erosion and sediment control measures should be inspected by the Zoning Enforcement officer and remain in place until vegetation is established. TO: Planning and Zoning Commission FROM: Dennis Johnson, Director of Health DATE: July 12, 2016 SUBJECT: Mack Management, 299 Long Hill Road, Map 73, Lot 10 The applicant s proposed site plan revision to accommodate a Southern Connecticut Gas emergency response center does not conflict with existing septic system design or operation. It is recommended that the applicant s proposed use be permitted. Cmsr Corbiere made the following motion, Cmsr Hershman seconded. Voted; That the Guilford Planning and Zoning Commission approve a Site Plan revision for Mack Management 299 Long Hill Road, Map 73 as shown on; Schematic Site Plan SCG Emergency Response Center, prepared by Harkin Engineering LLC, dated 6/8/16 rev. 6/20/16. APPROVED Robert Mitchell, Mitchell Realty, 5 Durham Road, Map 80, Lot 22, Zone I 1; Site Plan Revision to add 15 parking spaces Mr. Robert Mitchell of Mitchell Realty spoke in reference to 5 Durham Road (The Old Guilford Tavern Site) Mr. Mitchell noted the applicants have received Wetlands Approval. Mr. Mitchell explained the plan to use existing asphalt it will be ground up and reused in the new parking area. He noted there will be trees removed most of which are deteriorated and shared the plan to maintain and improve upon the landscaping. Mr. Kral noted that there is substantial landscaping on this property already. Cmsr Bower read the following letter from Environmental Planner Kevin Magee: Page 8

9 July 19, 2016 To: Guilford Planning & Zoning Commission From: Kevin Magee, Environmental Planner RE: Guilford Glen 5 Durham Road Guilford, Connecticut Assessor Map 80 Lot 22 The applicant is proposing to expand the parking lot and replace the existing asphalt parking lot with new Class 1 asphalt. Part of the work is located in the Inland Wetlands Commissions regulated review zone. The Guilford Inland Wetlands Commission at its July 9, 2016 walk meeting approved a Regulated Activity for 5 Durham Road, for Rehabilitation of existing bituminous asphalt parking lot and addition of 15 parking spaces within 100' upland jurisdictional review area shown on "Proposed Pavement Rehabilitation Site Plan 5 Durham Rd Guilford, Conn" dated May 7, 2016 with conditions Cmsr Bower made the following motion, Cmsr Meier seconded. Voted: That the Guilford Planning and Zoning Commission approve a Site Plan revision for Robert Mitchell 5 Durham Road, Map 80, Lot 22 as shown on; Guilford Glen Proposed Pavement Repairs Site Plan dated May 7, APPROVED 13 Summit Suite, LLC, 2455 Boston Post Road & 27 West Lake Avenue, Map 84, Lot 28 & 29, Zone TS 2; Site Plan Revision to convert commercial building on West Lake Avenue identified as Building B into two residential units and add patios Attorney Jeff Beatty spoke on behalf of the Applicant s pointing out this site is the old Guilford Tavern. The site plan has already been approved for this location. There was very little notable commentary. Cmsr Hershman read the following Health Director Dennis Johnsons letter. TO : Planning and Zoning Commission FROM : Dennis Johnson, Director of Health DATE : July 12, 2016 SUBJECT : 13 Summit Suite, LLC 2455 Boston Post Road & 27 West Lake Ave, Map 84, Lot 28 & 29 The applicant s proposed site plan revision to convert a commercial building into two residential units will slightly increase wastewater. Soil testing conducted on the site revealed that a suitable area exists for construction of a septic system to serve the two residential units. The engineered design site plan has been revised and approved to accommodate the proposed building conversion. Based upon our soil test results and site plan review it is recommended that the applicant s proposed use be permitted. Cmsr Hershman made the following motion, Cmsr Meier seconded. Page 9

10 Voted: That the Guilford Planning and Zoning Commission approve a Site Plan revision for 13 Summit Suite LLC at 2455 Boston Post Road, and 27 West Lake Avenue, Map 84, Lot 28 and 29 to convert commercial building to 2 residential units as shown on The Mews of Guilford, Building B Site Plan Modification, dated March 2016 revised to 6/7/16, prepared by Frank C. Magnotta, PE. APPROVED Lisa Milone, 342 Stepstone Hill Road, Map 92, Lot 18, Zone R 4; Site Plan Revision change of use from Consignment Shop to a Hair Salon Mrs. Milone explained to the Commissioners that is truly a change of use. Cmsr Bower noted this location is in the R 4 Zone, Town Planner Mr. Kral noting this is a non conforming building. Chairman Cost asked about septic. Cmsr Hershman read the following letter from Health Director Dennis Johnson: TO : Planning and Zoning Commission FROM : Dennis Johnson, Director of Health DATE : July 12, 2016 SUBJECT : Lisa Milone, 342 Stepstone Hill Road, Map 92, Lot 18 The applicant s proposed change in use to install a single sink hair salon is compatible with the wastewater capacity of the septic system currently existing on site. It is recommended that the applicant s proposed use be permitted. Cmsr Bower made the following motion Cmsr Meier seconded. Voted: That the Guilford Planning and Zoning Commission approve a Site Plan revision for Lisa Milone 342 Stepstone Hill Road, Map 92, Lot 18 for a change in use from consignment shop to hair salon as shown on an application dated 6/22/16. The Commission voted unanimously to APPROVE this application based upon a finding that new use is no more non conforming than the previous use and is therefore permitted by the Zoning Code. APPROVED Finast Acquisition, LLC., 1059 Boston Post Road, Map 46, Lot 140, Zone PV; Site Plan Revision, change of use from Pharmacy to a Personal Fitness/Gym Facility Mr. Ian Marsh spoke on behalf of Finast Acquisition, LLC. Chairman Cost pointed out the location as being between The Pet Store and Villa Nails (formerly CVS). There no parking concerns. Cmsr Hershman read the following letter from Health Director Dennis Johnson: TO : Planning and Zoning Commission FROM : Dennis Johnson, Director of Health DATE : July 12, 2016 SUBJECT : Finast Acquisition, LLC 1059 Boston Post Road, Map 46, Lot 140 Page 10

11 The applicant s proposed site plan revision and intended use are compatible with the wastewater capacity of the septic system currently serving the building. It is recommended that the applicant s proposed use be permitted Cmsr Bower made the following motion Cmsr Meier seconded. Voted: That the Guilford Planning and Zoning Commission approve a Site Plan revision for Finast Acquisition, 1059 Boston Post Road, Map 46, Lot 140 to permit a change in use from Pharmacy to Personal Fitness/Gym Facility as shown on an application dated 7/1/2016. APPLICATIONS TO BE RECEIVED Dennis Pacelli, 150 Rockland Road, Map 118, Lot 4A, Zone R 8; Special Permit; addition to existing garage Received and Set Public Hearing Date of 8/17 Town of Guilford, Map 49 & 43, Zone R/3 & TS; Coastal Area Management Creation of paved Shoreline Greenway Trail from the Madison Town Line to the intersection of Route 146 & Boston Post Road Received and Set Public Hearing Date of 8/17. William A. Young & Ronald Finocchio, 2 Saw Pit Road, Map 34, Lot 36A, Zone R 5; Special Permit, Coastal Area Management & Site Plan Revision; increase parking for auto repair shop and add office trailer and accessory structure for Shedding Source business on the rear portion Received and Set Public Hearing Date of 8/ Seaside Avenue, LLC, (Brenda Nuttall), 86 Seaside Avenue, Map 29, Lot 119, Zone R 3; Coastal Area Management; request to install a pre fabricated 12 X16 shed Received and Set Public Hearing Date of 8/17. OTHER Cmsr Johnson expressed his concerns with the with regards to the previously approved applications for Bayberry Creek Marina, 311 Chaffinch Island Road, Map 23, Lot 2, Zone MR 1. Coastal Area Management & Site Plan Revision: to create two apartment dwelling units in existing Marina Building and omission of Assistant Town Engineer Mark Damiani s letter. He felt staff and the applicant should have notified the Commission that this was an after the fact application. Cmsr Johnson feel Attorney Chuck Andres to review as he feels the applicant was not up front. Cmsr Bower agrees and can we appeal. Cmsr Meier feels that there is no path of truth in fact. Cmsr Hershman suggested a request for an investigation be sent to the Selectmen's office. Town Planner Mr. Kral noted that in the Approval letter we suggested they make the applications to the Building Department noting this could be a mitigating factor as to compliance. Cmsr Hershman reiterated a request for an investigation be submitted to Attorney Andres and the Selectman s office. George went onto note that this owner purchased the property with the apartments already in existence. Mr. Kral asked if the Building Department have a statute of limitation. George felt that in Page 11

12 retrospect that we should have told the Commission. Even if the application is submitted after the fact it will be treated the same. Cmsr Johnson was asked to draft a memo to Attorney Andres asking the relevant questions about this application and events that transpired during the June 15 th & July 20 th Planning and Zoning Meeting. Mr. Kral noted the protocol is to submit any request to Town Attorney Pam Millman who will review and refer to Attorney Chuck Andres. The Commission unanimously voted to APPROVE Payment to Shore Publishing in the amount of $ The Commission unanimously voted to APPROVE the Minutes from the 6/15/16 Meeting. With no further business before the Commission and upon a motion by Cmsr Bower and seconded by Commissioner Meier, it was unanimously voted to adjourn the meeting of the Guilford Planning and Zoning Commission at approximately 9:35 pm. Respectfully submitted, Lisa Brewer Recording Secretary Page 12

Members Present: Richard Meier (Chairman), Richard Wallace (Secretary), Frank D Andrea, Tom Cost, Joshua Hershman and Walter Corbiere.

Members Present: Richard Meier (Chairman), Richard Wallace (Secretary), Frank D Andrea, Tom Cost, Joshua Hershman and Walter Corbiere. DRAFT MINUTES Guilford Planning and Zoning Commission Regular Meeting and Public Hearing, February 3, 2016 Nathanael B. Greene Community Center 32 Church Street, Guilford CT 7:30 P.M. Menunkatuck Room

More information

Members Present: Thomas Cost (Chairman), Raymond Bower (Vice Chairman), Richard Wallace (Secretary), Frank D Andrea, Richard Meier, Joshua Hershman.

Members Present: Thomas Cost (Chairman), Raymond Bower (Vice Chairman), Richard Wallace (Secretary), Frank D Andrea, Richard Meier, Joshua Hershman. DRAFT MINUTES Guilford Planning and Zoning Commission Regular Meeting and Public Hearing, October 19, 2016 Nathanael B. Greene Community Center 32 Church Street, Guilford CT 7:30 P.M. Menunkatuck Room

More information

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing May 6, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting. Members

More information

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, 2014 7:00 PM MEMBERS PRESENT: Harry Hardy, Chairperson; Connie Hamilton, Vice Chairperson;

More information

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017

DRAFT CITY OF NORWALK PLANNING COMMISSION. February 21, 2017 DRAFT CITY OF NORWALK PLANNING COMMISSION PRESENT: STAFF: OTHERS: Frances DiMeglio, Chair; Walter McLaughlin; David Davidson; William Dunne; Nora King; George Tsiranides; Steve Ferguson Steven Kleppin;

More information

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017 ATTENDANCE: ABSENT: Commissioner John Soares (Vice Chairman) Commissioner Marie Chasse (Secretary) Terry Parker (Alternate) (arrived 7:06

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

STATE OF ALABAMA SHELBY COUNTY

STATE OF ALABAMA SHELBY COUNTY STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice

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

Item 9 September 7, 2016

Item 9 September 7, 2016 Item 9 September 7, 2016 Planning and Development Department Land Use Planning Division STAFF REPORT DATE: September 7, 2016 TO: FROM: SUBJECT: Members of the Planning Commission Kelly Cha, Assistant Planner

More information

MINUTES ZONING BOARD OF ADJUSTMENT

MINUTES ZONING BOARD OF ADJUSTMENT MINUTES ZONING BOARD OF ADJUSTMENT The New Hanover County Zoning Board of Adjustment held a regular and duly advertised meeting at 5:30 P.M. at the New Hanover County Government Center Complex, 230 Government

More information

REGULAR MEETING MINUTES Thursday, September 21, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers

REGULAR MEETING MINUTES Thursday, September 21, :00 P.M. LOCATION: MONTVILLE TOWN HALL, Council Chambers TOWN OF MONTVILLE INLAND WETLANDS COMMISSION 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 TELEPHONE: (860) 848-6779 FAX: (860) 848-2354 REGULAR MEETING MINUTES Thursday, 7:00 P.M. LOCATION:

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

Bolton Zoning Board of Appeals Regular Meeting Minutes June

Bolton Zoning Board of Appeals Regular Meeting Minutes June Bolton Zoning Board of Appeals Regular Meeting Minutes June 10 2014 Present at the meeting were: Mark Altermatt, John Toomey, Joel Hoffman, Jon Treat, Morris Silverstein, Bob Peterson and Jim Rupert, Zoning

More information

DICKINSON COUNTY PLANNING AND ZONING COMMISSION. Monday, May 18, :00 P.M.

DICKINSON 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 information

TOWN OF WELLS, MAINE PLANNING BOARD

TOWN OF WELLS, MAINE PLANNING BOARD 1 0 1 0 1 TOWN OF WELLS, MAINE PLANNING BOARD Meeting Minutes Monday, June,, :00 P.M. Littlefield Meeting Room, Town Hall Sanford Road CALL TO ORDER AND DETERMINATION OF QUORUM Chairman Chuck Millian called

More information

Board Members in attendance: Rosanne Kuemmel, Richard Mielke, John Barnes, Judith Tomachek, Lisa Bell

Board Members in attendance: Rosanne Kuemmel, Richard Mielke, John Barnes, Judith Tomachek, Lisa Bell VILLAGE OF CALEDONIA ZONING BOARD OF APPEALS East Side Community Center - 6156 Douglas Avenue - Racine, Wisconsin Tuesday, April 25, 2017 at 9:00 a.m. Chairperson Rosanne Kuemmel called the meeting to

More information

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015

APPROVED. Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015 Town of Grantham Zoning Board of Adjustment Minutes March 26, 2015 Chair Conrad Frey called the Zoning Board meeting to order at 7:00 p.m. Thursday, March 26, 2015. The meeting was held in the Jerry Whitney

More information

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Public Hearing March 18, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting.

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

Planning Commission April 23, 2008 Minutes

Planning Commission April 23, 2008 Minutes Planning Commission April 23, 2008 Minutes The Chairman called the meeting to order. The following members were present: John Mears, David Miller, Mike Zuilhof, Lee Silvani, Ned Bromm, Paul Ernst and Brett

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

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

TOWN 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 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 information

Planned Residential Development Zone

Planned Residential Development Zone SECTION 55 Planned Residential Development Zone 55.0 [Reserved] 55.1 General The Planned Residential Development (PRD) Zone is a class of zone in addition to and overlapping a portion or portions of the

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

Note: Minutes not final until approved at subsequent PZC meeting.

Note: Minutes not final until approved at subsequent PZC meeting. M I N U T E S Guilford Planning & Zoning Commission Regular Meeting & Public Hearing September 17, 2014 Nathanael B. Greene Community Center, 32 Church St. 7:30 P.M. Menunkatuck Room (2 nd floor) Note:

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

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Zoning Board of Appeals Minutes January 11, 2017 Attendees: Present: Absent: Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Lucas Klim, Member 124 Broad Street Variance,

More information

Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF. July Minutes. Documents: BOA MINUTES.

Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF. July Minutes. Documents: BOA MINUTES. 1. 160721-1 Documents: 160721-1 STAFF REPORT.PDF 2. 160721-2 Documents: 160721-2 STAFF REPORT.PDF 3. July Minutes Documents: 7 21 16 BOA MINUTES.PDF IREDELL COUNTY DEVELOPMENT SERVICES Planning Division

More information

MINUTES GILFORD PLANNING BOARD APRIL 20, 2009 CONFERENCE ROOM A 7:00 P.M.

MINUTES GILFORD PLANNING BOARD APRIL 20, 2009 CONFERENCE ROOM A 7:00 P.M. MINUTES GILFORD PLANNING BOARD APRIL 20, 2009 CONFERENCE ROOM A 7:00 P.M. The Gilford Planning Board met in regular session on Monday, April 20, 2009 at 7:00 p.m. in Conference Room A at the Gilford Town

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

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State

Main Street Auto & Towing, LLC. 120 Gilboa St., Douglas, MA Site Plan Review Permit. State Proj. : SPR-161017 I. Owner Information Gilboa Properties, LLC. Mike DeCaro Organization Name Contact Person 120 Gilboa Street Street Address Additional Address Douglas MA 01516 City/Town State Zip Code

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL PRESENT: Robert Wilson - Chaired, Barbara Dahle sat for Tom Zabel, JP Parente, Rudy Franciamore, Michael

More information

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

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

Packet Contents: Page #

Packet Contents: Page # CLEAR CREEK COUNTY PLANNING DEPARTMENT REQUIREMENTS FOR COMMERCIAL AND MULTI-FAMILY DEVELOPMENTS Prior to submitting a building permit application, the Planning staff will review the site plan and construction

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

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

MINUTES. August 6, 2013

MINUTES. August 6, 2013 MINUTES August 6, 2013 Vice Chairman Smith called the Planning Commission Meeting to order in the Planning Department at 7:05 p.m. in the City Council Chamber. The following Commission members were in

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

More information

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017 Page 1 of 6 ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING 17-26 CALL TO ORDER / APPROVAL OF THE REGULAR MEETING MINUTES OF MAY 18, 2017 AND THE / PUBLIC COMMENT ON NON-AGENDA ITEMS The Alpine Township

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

Zoning Commission-Appeals

Zoning Commission-Appeals Legal Responsibilities of Connecticut Land Use Boards Richard P. Roberts Partner, Halloran & Sage, LLP Zoning Commission-Categories of uses AS OF RIGHT Uses permitted in a particular zone Subject to certain

More information

Richard P. Roberts Partner, Halloran & Sage, LLP. Zoning Commission-Categories of uses

Richard P. Roberts Partner, Halloran & Sage, LLP. Zoning Commission-Categories of uses Legal Responsibilities of Connecticut Land Use Boards Richard P. Roberts Partner, Halloran & Sage, LLP Zoning Commission-Categories of uses AS OF RIGHT Uses permitted in a particular zone Subject to certain

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

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative)

Not Present: Bill Bucolo Susan Reiter Paul Wikle Clint Herbic (non-voting School Board Representative) Clearwater, Florida, October 12, 2017 The Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session

More information

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved) Crockery Township Regular Planning Commission Meeting August 21, 2012 (Approved) Chairman Bill Sanders called the August 21, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

D R A F T Whitewater Township Planning Commission Minutes of 10/06/10 Regular Meeting

D R A F T Whitewater Township Planning Commission Minutes of 10/06/10 Regular Meeting D R A F T Whitewater Township Planning Commission Minutes of 10/06/10 Regular Meeting Call to Order Chairperson, Zakrajsek, called the meeting to order at 7:01 p.m. Roll Call Members Present: Lyons, Miller,

More information

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

DEPT. 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 information

Pocono Springs Civic Association Architectural Rules and Regulations. Adopted by Board of Directors Date: January 20, 2007

Pocono Springs Civic Association Architectural Rules and Regulations. Adopted by Board of Directors Date: January 20, 2007 Pocono Springs Civic Association Architectural Rules and Regulations Adopted by Board of Directors Date: January 20, 2007 1) Purpose of Architectural Rules and Regulations Is to preserve an informal, natural,

More information

MS MINOR SUBDIVISION TREVITHICK

MS MINOR SUBDIVISION TREVITHICK MS-02-015 341.12 MINOR SUBDIVISION TREVITHICK A request by Danny Trevithick for a one-lot Minor Subdivision on five acres. The property is zoned A-35 (Agricultural) District and is located ¼ mile south

More information

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m.

NOTICE 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 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

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS

SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS SANTA CRUZ COUNTY ACCESSORY DWELLING UNIT ADU BASICS JUNE 2018 Use this guide with its companion documents Santa Cruz County ADU Basics and ADU Design Guide and the resources provided at sccoplanning.com/adu

More information

Town of Hamburg Planning Board Meeting June 7, 2017

Town of Hamburg Planning Board Meeting June 7, 2017 Town of Hamburg Planning Board Meeting June 7, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, June 7, 2017

More information

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES September 7, 2017 **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES September 7, 2017 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, John Braddell, and Tim Phillips

More information

DAMMERON VALLEY LANDOWNERS ASSOCIATION ARCHITECTURAL GUIDELINES [May, 2010] PREFACE

DAMMERON VALLEY LANDOWNERS ASSOCIATION ARCHITECTURAL GUIDELINES [May, 2010] PREFACE DAMMERON VALLEY LANDOWNERS ASSOCIATION ARCHITECTURAL GUIDELINES [May, 2010] PREFACE To preserve the plan of development for the various subdivisions of Dammeron Valley, the developer established conditions

More information

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, 2010 7 P.M. Chairman Howard presiding Roll Call: Vincent Marino, Designee of Mayor LaCicero absent on roll call

More information

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015 The Chairman called the meeting to order and stated it was being held in compliance with the Open Public Meetings Act and had been duly noticed and

More information

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS JANUARY 18, 2017 Members Present: Members Absent: Thomas Remmert, Chairman Jacob Crawford Sharon Cupoli Sindi Saita Stuart Reese, Alternate Gustavos Santos ************************************************************************

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

Residential Project Convenience Facilities

Residential Project Convenience Facilities Standards for Specific Land Uses 35.42.220 E. Findings. The review authority shall approve a Land Use Permit in compliance with Subsection 35.82.110.E (Findings required for approval) or a Conditional

More information

TOWN OF LYNDEBOROUGH PLANNING BOARD MEETING MINUTES May 20, 2010

TOWN OF LYNDEBOROUGH PLANNING BOARD MEETING MINUTES May 20, 2010 TOWN OF LYNDEBOROUGH PLANNING BOARD MEETING MINUTES May 20, 2010 MEMBERS PRESENT: Chairman Bob Rogers, Bill Ball, Mike Decubellis, Tom Chrisenton, Selectmen s Representative Arnie Byam and Alternates Larry

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the September 14, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Co-Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

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

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M.

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M. MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting September 12, 2018 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called to order the regular

More information

-928- Documents submitted: Route 105 U.S.G.S. Locus Map dated July 18, 2017 and Rochester Route 105 Erosion Repair Sketch dated July 19, 2017

-928- Documents submitted: Route 105 U.S.G.S. Locus Map dated July 18, 2017 and Rochester Route 105 Erosion Repair Sketch dated July 19, 2017 -928- Present: Michael Conway, Chairman John Teal, Vice Chairman Laurene Gerrior Christine Post Rosemary Smith Absent: Maggie Payne Daniel Gagne Margaret Gonneville, Board Administrator Laurell J. Farinon,

More information

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018 WOODS CROSS CITY PLANNING COMMISSION MEETING The minutes of the Woods Cross City Planning Commission meeting held March 27, 2018 at 6:30 P.M. in the Woods Cross City Hall located at 1555 South 800 West,

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD JUNE 1, 2017

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD JUNE 1, 2017 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD JUNE 1, 2017 PRESENT were RUSSELL OSTER, CHAIRMAN, FRANK ESSER, MICHAEL CZORNYJ, VINCE

More information

MEETING MINUTES Tuesday, January 9, :00 P.M.

MEETING MINUTES Tuesday, January 9, :00 P.M. TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 PHONE (860) 848-6779 - FAX (860) 848-2354 LOCATION: MONTVILLE TOWN HALL, Council Chambers MEETING

More information

BARRE TOWN PLANNING COMMISSION MINUTES

BARRE TOWN PLANNING COMMISSION MINUTES BARRE TOWN PLANNING COMMISSION MINUTES The Town of Barre held its regular meeting on Wednesday, beginning at 7:00 p.m. at the Municipal Building, Lower Websterville, to consider the following: Members

More information

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination

MINUTES 7:30 PM. Block 40, Lots 8 & 8.04 Minor Subdivision Tumble Falls Road Completeness Determination MINUTES 7:30 PM PRESENT: R. Dodds ABSENT: P. Lubitz D. Haywood L. Riggio J. Mathieu M. Syrnick S. McNicol L. Voronin, Alt #1 J. Strasser C. Ely, Alt #2 CALL TO ORDER The meeting was called to order by

More information

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order.

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order. MINUTES OF THE IBERIA PARISH REGIONAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY DECEMBER 16, 2010 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS 300 IBERIA STREET, NEW IBERIA, LOUISIANA 70560 CALL

More information

NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA NOVEMBER 2, pm

NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA NOVEMBER 2, pm NEPTUNE TOWNSHIP RENT LEVELING BOARD - AGENDA NOVEMBER 2, 2017-6pm James Manning, Jr. calls the meeting to order and requests the Secretary to call the roll: ROLL CALL: James Manning, Jr. Morrel Massicot

More information

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes The Town of Hamburg Board of Zoning Appeals met for a regular meeting on Tuesday, February 1, 2011 at 7:00 P.M. in Room 7B of Hamburg

More information

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess Monday, December 13, 2010 7:00 p.m. 210 State Street, City Hall, Council Chambers, Charlevoix, Michigan A) CALL TO ORDER The meeting was called to order by Chairman John Hess at 7:03 p.m. B) ROLL CALL

More information

FERRY COUNTY BUILDING ORDINANCE # UPDATED

FERRY COUNTY BUILDING ORDINANCE # UPDATED FERRY COUNTY BUILDING ORDINANCE #2008-10 UPDATED ORDINANCE #2006-02 ORDINANCE #00-02 ORDINANCE #91-03 FERRY COUNTY BUILDING ORDINANCE Ordinance 2008-10 An Ordinance of the County of Ferry expressly adopting

More information

Arundel Planning Board Minutes August 28, 2014 M L Day School Library

Arundel Planning Board Minutes August 28, 2014 M L Day School Library Minutes M L Day School Library Board: John Der Kinderen, Jamie Lowery, Rich Ganong, Roger Morin, Marty Cain, Tom McGinn, Tad Redway, Planner, Ann Tardif, Board Secretary Public: Chip Haskell, Richard Lovejoy,

More information

Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, :00 p.m.

Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, :00 p.m. Honey Brook Township Planning Commission Agenda Regular Meeting Approved Minutes January 24, 2019 7:00 p.m. The Honey Brook Township Planning Commission held its regular monthly meeting on Thursday, December

More information

Zoning Board of Appeals

Zoning Board of Appeals Zoning Board of Appeals (meeting taped) Minutes Special meeting: Thursday, August 2, 2012 in the City Hall Media Center. The meeting was called to order at 6:45 p.m. By roll call, members present: Richard

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015 City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015 Chairman Williams called to order the meeting of the Lake Elmo Planning Commission at 7:00 p.m. COMMISSIONERS PRESENT: Williams,

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

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 Board Meeting of September 27, 2016

Minutes of the Planning Board Meeting of September 27, 2016 Minutes of the Planning Board Meeting of September 27, 2016 Pursuant to a notice filed with the Town Clerk, the Planning Board met at 7:00 p.m. on September 27, 2016 in the First Floor Meeting Room, 141

More information

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 Planning Board TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE PLANNING BOARD MEETING HELD FEBRUARY 21, 2019 PRESENT were RUSSELL OSTER, CHAIRMAN, DAVID TARBOX, DONALD HENDERSON,

More information

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING DECEMBER 8, 2016 BURLINGTON TOWN HALL PRESENT: Richard Miller-Chair, John Hebert, Rudy Franciamore, Michael D Amato, Tom Zabel, Robert Wilson,

More information

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF DECEMBER 1, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF DECEMBER 1, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF DECEMBER 1, 2008-2:00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM MEMBERS PRESENT William Guess, Vice Chairman Vernon Coleman Sanford Davis Mack Graham

More information

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018 TO: FROM: RE: Rock Hill Zoning Board of Appeals Melody Kearse, Zoning Coordinator Meeting Agenda DATE: December 13, 2018 The Rock Hill Zoning Board of Appeals will hold a public hearing on Tuesday, December

More information

KETCHUM PLANNING AND ZONING

KETCHUM PLANNING AND ZONING IN RE: ) Barrow Variance and ) Fence Design Review ) KETCHUM PLANNING AND ZONING ) COMMISSION - FINDINGS OF FACT, ) CONCLUSIONS OF LAW AND DECISION Permit Number: 13-122 ) BACKGROUND FACTS OWNER: Strada

More information

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 MINUTES ARE NOT VERBATIM CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017 A meeting of the Okaloosa County Code Enforcement Board was held Thursday, April 20, 2017 at 4:00 p.m. at the Okaloosa

More information

MAPLE GROVE PLANNING COMMISSION May 26, 2015

MAPLE GROVE PLANNING COMMISSION May 26, 2015 MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the

More information

MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO MEETING OF APRIL 1, :30 P.M.

MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO MEETING OF APRIL 1, :30 P.M. MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO 63376 MEETING OF APRIL 1, 2015 6:30 P.M. CALL TO ORDER: Chairman Keith McNames called the meeting to order

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-31 Cary Park PDD Amendment (Waterford II) Town Council Meeting January 15, 2015 REQUEST To amend the Town of Cary Official Zoning Map by amending

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519

SEQRA RESOLUTION PLANNING BOARD TOWN OF ONTARIO Re: Kuhn Subdivision 563 Boston Road, Ontario, NY 14519 Town of Ontario Planning Board Minutes October 12, 2016 Present: Planning Board Members Chairman Stephen Leaty, Tab Orbaker, Michelle Wright, Gerald Smith, Town Engineer Kurt Rappazzo (MRB), Town Attorney

More information

RULES AND REGULATIONS NEVADA TRAILS COMMUNITY ASSOCIATION

RULES AND REGULATIONS NEVADA TRAILS COMMUNITY ASSOCIATION RULES AND REGULATIONS NEVADA TRAILS COMMUNITY ASSOCIATION 1 TABLE OF CONTENTS Introduction 3 Animals...3 Common Areas 4 Garage Sales 4 Maintenance/Construction Hours 4 Noise Control..4 Security and Realty

More information