Meeting Minutes of October 3, 2017

Size: px
Start display at page:

Download "Meeting Minutes of October 3, 2017"

Transcription

1 , Town of Malta Zoning Board of Appeals 2540 Route 9 Malta, NY Phone: Fax: Meeting Minutes of October 3, 2017 Ray Liuzzo - Chairman Tim Larson Warren Cressman Bob Bush Leo Martin Guy Cervera Virginia Whitman Michael Williams (alt) Stanley Wilock (alt) Leah Everhart, Counsel Floria Huizinga Planner Lin Gamache - Secretary The Town of Malta Zoning Board of Appeals held its regular meeting on October 3, 2017 at the Malta Town Hall with Chairman Tim Larson presiding. The salute to the flag was led by Mr. Larson. The Introductory Statement was read. Legal advertisement was in the Daily Gazette on September 19, PRESENT: ABSENT: Tim Larson, Virginia Whitman, Leo Martin, Warren Cressman Mike Williams- alternate Floria Huizinga- Planning Technician; Mark Schachner- Attorney Bob Bush, Ray Liuzzo, Guy Cervera, Stan Wilock MINUTES: Motion made by WHITMAN, seconded by CRESSMAN, to approve the September 5, 2017 minutes VOTE: Martin-yes; Larson-yes; Whitman-yes; Cressman-yes; Williams-yes AGENDA APPEAL NO Sitwell Enterprises APPROVED Scott Lansing: Lansing Engineering Location: 2443 Route 9 Area variance/sign variance. APPEAL NO Mr. Lansing, Sitwell Enterprises, LLC, requested area variances/sign variances in the Form Based Code (FBC) DX-3 and GC-3 Zoning Districts. The property is located at 2443 Route 9, Sitwell Plaza. The current allotment for wallmounted signs is one square foot per lineal foot of building length. Building #2 is 154 feet in length and Building #3 is 150 feet in length so current code allows for 154 square feet of signage for Building 2 and 150 square feet for Building 3.

2 ZBA MINUTES 2 Mr. Lansing disclosed that he is part owner of Sitwell Enterprises and that Sitwell Plaza consists of three buildings and the buildings being considered for increased signage are in the back of the plaza. Mr. Lansing s first tenant, Crystal Nail Salon and Spa is in Building 2 put up a sign in accordance with the Form Based Code, but from Route 9 the sign looks small and they are disappointed in the visibility from Route 9. Mr. Lansing provided drawings showing what is currently accepted for signage on the buildings, and what the increased signage would look like if doubled. Sitwell Enterprises is allowed a development sign on each building to identify the overall plaza, which is the same allotment given to tenants, but they have no interest in putting one up. Sitwell would rather apply the allowed square footage of the development sign to the tenant signage, so there is greater visibility from Route 9. Mr. Lansing believes the increased signage size looks appropriate for the plaza. Ms. Whitman asked Mr. Lansing if the tenants are paying for the signage and Lansing confirmed that tenants are responsible and that Crystal Nails would purchase a second sign if the increased size is approved. Mr. Lansing has other tenants (Wired Coffee and Legends Barbershop) who are awaiting the outcome of this meeting before they purchase permanent signs. Ms. Whitman also asked if Mr. Lansing has plans to put an additional plaza sign up, and Mr. Lansing said he s waiting to find out if amendments are made to the current code. Planning Technician, Ms. Huizinga, indicated that the board has seen this type of variance before. The sign type proposed by the applicant has been classified by Building Department staff as Wall Signs. Form-Based Code Section 5.3H Signs allows for wall-mounted signs in the amount of one square foot per lineal foot of building length. Form-Based Code Section 5.3H (Multi-tenant Sign) 1. A development designed to accommodate at least 3 nonresidential tenants is allowed one additional square foot of sign area per lineal foot of building façade, to be used exclusively as wall signage to display the name of the development or center. Building #2 is 154 lineal feet in length, therefore a total of 154 SF of wall signage for the building is allowed. In addition to the wall sign, a 154 SF sign to display the development name is allowed. The applicant is proposing a total of 308 SF of wall signage for multi-tenant identification, requiring a variance for the allowed wall signage. Building #3 is 150 lineal feet in length, therefore a total of 150 SF of wall signage for the building is allowed. In addition to the wall sign, a 150 SF sign to display the development name is allowed. The applicant is proposing a total 300 SF of wall signage for multi-tenant identification requiring a variance for the allowed wall signage. Ms. Huizinga mentioned that SEQRA was performed so it s not necessary to do so again at this time. One recommendation that is requested is if variances are allowed, Sitwell Enterprises should update their Common Sign Plan and file it with the Planning Department. This is to ensure that if a variance is granted, it is documented in Mr. Lansing s Common Sign Plan. When there is a site plan or project plan with multiple buildings, the Planning Department likes to see some commonality for the tenant signs, whether it s in writing or as a rendering, so when CEOs go to issue sign permits they ll know what is allowed and what they re looking for and there will be consistency throughout the development. This also makes it easier for Sitwell Enterprises in the future if tenants change.

3 ZBA MINUTES 3 Mr. Martin asked if the Town was looking at amendments to the sign code down the road and Ms. Huizinga confirmed that there may be changes to the Town s Sign Code but that shouldn t impact the wall signs in question. Mr. Lansing is currently only allowed a bracket sign at the entrance of the plaza, which is not sufficient for the size of Sitwell plaza. The Town Board is currently working on revising the Town s sign code. Mr. Cressman asked for clarification about this variance. He wondered if the square footage allowed for signage is 300 and there are 8 tenants now, but down the road there is only one tenant, if that tenant will be allowed the entire 300 square footage of signage. Ms. Huizinga confirmed that the signage allowed is in accordance with the storefront size, so one tenant could have all 300 allowable square feet of signage if they occupied the entire building. Ms. Huizinga reiterated that Sitwell is not increasing the overall amount of signage allowed for the buildings. Mr. Williams asked if the signs were electronic. Mr. Lansing stated the signs are internally lit, and that they do not flash or change. This type of sign is what is in their plans for other tenants. Acting Chairman Larson opened the public hearing at 7:20 p.m.. Mary Mahoney, 163 Arrowwood Place, is a board member of the Homeowners Association. Ms. Mahoney had the following concerns regarding light spillage onto adjacent property owners located on Penny Royal; whether the signs would be lit and visible to residents in Luther Forest; she also requested that the lit signs have a time limit to when they can be lit. Mr. Lansing explained that the signs would be blocked by the backs of the buildings and that the tenant signs face Route 9 and that the tenants control the lighting of the signs but could possibly keep them lit 24 hours a day. The Sitwell Plaza site lighting goes off at 10:00 PM. Ms. Mahoney said that she hoped if after the signs are up, that if they are considered to be intrusive, the Board would revisit her concern. She asked if tonight s decision is final. Mr. Larson confirmed that whatever decision the Board makes tonight, will be binding on the Applicant. He said that Motions aren t issued which are open-ended but the Board will take into account what Ms. Mahoney said. Mr. Lansing would prefer there not be any restrictions on his tenants. The purpose of the lighting is to illuminate the signs so they can be seen from Route 9. Ms. Mahoney further requested that the Board consider leaving more of a buffer between builders plans and homeowners property on future projects. She acknowledged that there was indeed a fence put up by the builder, but that it is right up against the residents property line. Acting Chairman Larson reiterated that with respect to the ZBA and Building Department, there are codes that need to be enforced and they are relatively clear and the Board has a responsibility to uphold them. There were no further questions or comments. Acting Chairman Larson closed the public hearing at 7:28 PM.

4 ZBA MINUTES 4 Chairman Larson requested a motion for addressing SEQRA. MOTION by CRESSMAN SECONDED by MARTIN. The Zoning Board of Appeals finds that Appeal Sitwell Enterprises, Inc., Area Variance for Signage, falls within the thresholds of the Supplemental Town Wide GEIS and Statement of Findings, that no other subsequent large and important adverse impacts are likely to occur, and therefore the requirements of 6 NYCRR Part 617 are met. VOTE: Williams-yes; Martin-yes; Cressman-yes; Whitman-yes; Larson-yes. Counsel Schachner made an additional comment that while considering the variance for increasing the square footage of the signs, the percent relief is actually 100%, not 200%; it would be doubled, in effect. Acting Chairman Larson asked for a volunteer to go through the balancing criteria and Mr. Cressman agreed to do so. In making its determination, the Zoning Board of Appeals shall take into consideration the benefit to the applicant if the variance is granted, as weighed against the detriment to the health, safety and welfare of the neighborhood or community by such grant. In making such a determination the board shall also consider: whether an undesirable change will be produced in the character of the neighborhood or a detriment to nearby properties will be created by the granting of the area variance Cressman: with respect to the signage, no All others present agreed. whether the benefit sought by the applicant can be achieved by some method feasible for the applicant to pursue, other than an area variance Cressman: no All others agreed whether the requested area variance is substantial at 100% for each location Cressman: yes, 100% for each location is substantial Larson: it is substantial, but I think the question really should be whether it s relevant Cressman: we are doubling the allowable signage so it is substantial. Larson: For the plaza, is the overall amount of signage a relevant change? Cressman: I understand, but I still think that 100% is a substantial change. All others agree that it is a substantial change, but Larson wanted to add with clarification that overall signage with respect to the building doesn t change. whether the proposed variance will have an adverse effect or impact on the physical or environmental conditions in the neighborhood or district

5 ZBA MINUTES 5 Cressman: no All others agreed whether the alleged difficulty was self-created, which consideration shall be relevant to the decision of the board of appeals, but shall not necessarily preclude the granting of the area variance Cressman: To a certain extent it is self-created, but I m going to say no on this one. Mike Williams: Yes, it s self-created, but it doesn t necessarily preclude a variance. Whitman: I think it was self-created. MOTION by CRESSMAN SECONDED by WHITMAN Appeal Sitwell Enterprises, Inc., Area Variance for Signage be approved with the following condition: Applicant to submit an amended common sign plan for Planning staff review and approval. Building 2 wall sign allowed 154 SF; proposed 308 SF with a difference of 154 SF; variance relief 100%. Building 3 wall sign allowed 150 SF; proposed 300 SF with a difference of 300 SF; variance relief 100%.,.VOTE: Williams-yes; Martin-yes; Cressman-yes; Whitman-yes; Larson-yes. MOTION to adjourn the meeting made by MARTIN seconded by CRESSMAN. VOTE: Williams-yes; Martin-yes; Cressman-yes; Whitman-yes; Larson-yes. Respectfully submitted by, Lin Gamache ZBA Administrative Assistant

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr.

Tim Larson, Ray Liuzzo, Craig Warner, Dave Savage, Cynthia Young, Leo Martin Leah Everhart, Zoning Attorney Sophia Marruso, Sr. The Town of Malta Zoning Board of Appeals held their regular meeting on July 2 2013 at the Malta Town Hall with David Savage, Chairman presiding. The Introductory Statement was read. Legal Advertisement

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ Town of Copake Draft Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~ The meeting of the Zoning Board of Appeals of the Town of Copake was held on February 22, 2018 at the Copake Town Hall,

More information

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York September 21, 2017 MEMBERS PRESENT: Vincent Finizia, Chairman Walter Popailo Julie Bell Dan Doellinger ALSO PRESENT: David Gove, Attorney Alexa Burchianti, Secretary Bob Favara, Alternate Tom Atkin, Alternate ABSENT: Gregg

More information

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15,

TOWN OF VICTOR ZONING BOARD OF APPEALS August 15, TOWN OF VICTOR ZONING BOARD OF APPEALS August 15, 2016 1 A regular meeting of the Town of Victor Zoning Board of Appeals was held on August 15, 2016 at 7:00 P.M. at the Victor Town Hall, 85 East Main Street,

More information

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY 12144 (518) 694-4011 FAX (518)477-2386 MEMORANDUM EAST GREENBUSH ZONING BOARD OF APPEALS MEETING MINUTES

More information

REQUIREMENTS NEEDED FOR VARIANCE APPLICATIONS

REQUIREMENTS NEEDED FOR VARIANCE APPLICATIONS REQUIREMENTS NEEDED FOR VARIANCE APPLICATIONS Application must be made within sixty (60) days of the Building Inspector s letter of determination Applications to the Zoning Board of Appeals are required

More information

TOWN OF CHILI 3333 Chili Avenue, Rochester, NY Tel: Fax:

TOWN OF CHILI 3333 Chili Avenue, Rochester, NY Tel: Fax: TOWN OF CHILI 3333 Chili Avenue, Rochester, NY 14624 Tel: 889-6143 Fax: 889-8710 www.townofchili.org Email: kreed@townofchili.org AREA VARIANCE CHECKLIST: Application Fee - (See Town Fee Schedule for Amount.

More information

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010 TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010 Members Present: Mr. Jan Jansen, Chairman Mr. Mark Malocsay, Co-Chairman Mr. Norm Paulsen Attorney Robert Fink Members Absent: Diane Bramich Chairman

More information

Village of Cazenovia Zoning Board of Appeals August 12, 2014

Village of Cazenovia Zoning Board of Appeals August 12, 2014 Village of Cazenovia Zoning Board of Appeals August 12, 2014 FINAL - 1 - Village of Cazenovia Zoning Board of Appeals August 12, 2014 5 10 Members Present: Phil Byrnes, Chair; Sally Ryan; William Keiser;

More information

TOWN OF WARWICK ZONING BOARD OF APPEALS MAY 29, 2012

TOWN OF WARWICK ZONING BOARD OF APPEALS MAY 29, 2012 TOWN OF WARWICK ZONING BOARD OF APPEALS MAY 29, 2012 Members Present: Jan Jansen, Chairman Mark Malocsay, Co-Chairman Diane Bramich Attorney Robert Fink Norman Paulsen Kevin Shuback minutes from the meeting

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015 TOWN OF LOCKPORT ZONING BOARD OF APPEALS PRESENT: Kevin McCabe Donald Jablonski Will Collins, Appointed Alternate Tim Lederhaus, Chairman ALSO PRESENT: Brian Belson, Senior Building Inspector Jane Trombley,

More 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

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, B. Weber, Rosemary Bergin Code Enforcement Officer A. Backus, Recording Secretary J. Brown

More information

PLANNING AND ZONING BOARD OF APPEALS - MINUTES -

PLANNING AND ZONING BOARD OF APPEALS - MINUTES - PLANNING AND ZONING BOARD OF APPEALS - MINUTES - Public Hearing Held June 22, 2016 Village of Lansing TO: Mayor Abbott Village Board of Trustees Village Clerk Village Attorney Director of Planning & Development

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

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

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017

Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Town of Ontario Zoning Board of Appeals Minutes September 13, 2017 Present: Zoning Board Members Chairman, Bill Bridson, Chuck Neumann,, Rich Williams Town Lawyer, Beth Hart Zoning Clerk, 7 members of

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES October 16, 2018 MEMBERS PRESENT MEMBERS ABSENT Art DePasqua, Chairman Gerald Dolan Jack Auspitz Tracie Ruzicka Secretary Arlene Campbell Robert Marrapodi Paul Thomas ALSO PRESENT Eliot Werner, Liaison Officer Chairman

More information

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals Wednesday, April 25, 2018-7:00 p.m. City Hall Commission Chamber I. Roll Call: Assmann, Berkshire, Friedrich, Orlik, Raisanen, White

More information

Town of Washington Zoning Board of Appeals Jan

Town of Washington Zoning Board of Appeals Jan Town of Washington Zoning Board of Appeals Jan 23 2018 A meeting and continued public hearing of the Town of Washington Zoning Board of Appeals was held on January 23, 2018 at 7:30 P.M., the Town Hall,

More information

Susan E. Andrade 91 Sherry Ave. Bristol, RI

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

More information

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M.

VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, :30 P.M. VILLAGE OF CORNWALL-ON-HUDSON ZONING BOARD OF APPEALS MONDAY, APRIL 12, 2004 7:30 P.M. Present Were: Dr. William Geiser, Acting Chairperson Horst Hoffmann Elizabeth Whiteford Also Present Were: Jeanne

More information

Town of Lake George. Area Variance Review Application

Town of Lake George. Area Variance Review Application Town of Lake George 20 Old Post Road Lake George, NY 12845 Direct 518 668-5131/Fax 668-0269 Email: pzclerk@lakegeorgetown.org Review Process: Area Variance Review Application 1. Applicant and/or agent

More information

Village of Lansing Board of Zoning Appeals July 18, 2006

Village of Lansing Board of Zoning Appeals July 18, 2006 Village of Lansing Board of Zoning Appeals July 18, 2006 The meeting of the Village of Lansing Board of Zoning Appeals was convened at 7:34 P.M. by Chairperson Mary Sirois. Present at the meeting were

More information

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, 2013 The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M. Members present were: Edwin Bergamo Elaine Greenberg George LoBiondo Allan Bernardini

More information

TOWN OF VICTOR ZONING BOARD OF APPEALS May 21,

TOWN OF VICTOR ZONING BOARD OF APPEALS May 21, TOWN OF VICTOR ZONING BOARD OF APPEALS May 21, 2018 1 A regular meeting of the Town of Victor Zoning Board of Appeals was held on May 21, 2018 at 7:00 P.M. at the Victor Town Hall, 85 East Main Street,

More information

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door.

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door. Piatt County Zoning Board of Appeals November 16, 2017 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, November 16, 2017 in Room 104 of the Courthouse. Chairman Loyd Wax

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

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. April 14 th, 2016 Approved TOWN OF JERUSALEM ZONING BOARD OF APPEALS April 14 th, 2016 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, April 14 th, 2016 at 7

More information

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

The following items were discussed during the Planning Board Training session:

The following items were discussed during the Planning Board Training session: Town of Malta Planning Board 2540 Route 9 Malta, NY 12020 (518) 899-2685 Fax: (518) 899-4719 Glenn Rockwood - Chairman Kyle Kordich Jean Loewenstein William Smith Dave Stiles Dave Wallingford Carrie Woerner

More information

CITY OF SARATOGA SPRINGS

CITY OF SARATOGA SPRINGS CITY OF SARATOGA SPRINGS ZONING BOARD OF APPEALS City Hall - 474 Broadway Saratoga Springs, New York 12866 Tel: 518-587-3550 fax: 518-580-9480 INSTRUCTIONS APPEAL TO THE ZONING BOARD FOR AN INTERPRETATION,

More information

Minutes of the Planning Board of the Township Of Hanover July 10, 2018

Minutes of the Planning Board of the Township Of Hanover July 10, 2018 Page 1 of 6 Minutes of the Planning Board of the Township Of Hanover July 10, 2018 Chairman Eugene Pinadella called the Work Session Meeting to order at 7:00 PM in Conference Room A and The Open Public

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

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015 Members Present: Peter Barber, Chairman Jacob Crawford Sharon Cupoli Thomas Remmert Sindi Saita Mike Marcantonio, Alternate Janet Thayer, Counsel

More information

Minutes. Village Planning Board. March 23, 2004

Minutes. Village Planning Board. March 23, 2004 Minutes March 23, 2004 A meeting of the Village of Horseheads Planning Board was held on the above date at 6:00 p.m. Present were Chairman Bob Skebey, Board Members,,, and, Alternate Members Denis Kingsley

More information

VILLAGE OF CORNWALL ON HUDSON ZONING BOARD MEETING AUGUST 13, 2009

VILLAGE OF CORNWALL ON HUDSON ZONING BOARD MEETING AUGUST 13, 2009 PRESENT: PETER OSINSKI ANDREW MARONEY MICHAEL DEFRANCO MICHAEL KELLY ROBERT QUILLIN LAWYER-BRUCE DUNN BUILDING INSPECTOR WILLIAM A. LEE RECORDING SECRETARY- ARLENE ROBERTS VILLAGE OF CORNWALL ON HUDSON

More information

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018

TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF. July 10, 2018 TOWN OF SKANEATELES ZONING BOARD OF APPEALS MEETING MINUTES OF Present: Denise Rhoads Jim Condon David Palen Kris Kiefer Michael Ciaccio Scott Molnar, Attorney Karen Barkdull, P&Z Clerk July 10, 2018 The

More information

Town of Barnstable Zoning Board of Appeals

Town of Barnstable Zoning Board of Appeals Town of Barnstable Zoning Board of Appeals Minutes October 05, 2011 Laura Shufelt - Chair William Newton Clerk Michael Hersey Craig Larson Alex Rodolakis Brian Florence George Zevitas Absent Absent Absent

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

The regular meeting was called to order by Chairman Roork.

The regular meeting was called to order by Chairman Roork. TOWNSHIP OF GREENWICH PLANNING/ZONING BOARD REGULAR MEETING JUNE 2, 2014 The regular meeting was called to order by Chairman Roork. Those present were Chairman Roork, Vice Chairperson Watson, Mr. Valente,

More information

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005 Approved as corrected May 9, 2005. DATE: April 11, 2005 TIME: 7:00 PM PLACE: 58800 Grand River Call to Order: Chairman Barber

More 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

An application to the Zoning Board of Appeals is not complete and will not be scheduled until all of the following information has been provided:

An application to the Zoning Board of Appeals is not complete and will not be scheduled until all of the following information has been provided: INCORPORATED VILLAGE OF PORT JEFFERSON ZONING BOARD OF APPEALS 88 North Country Road, Port Jefferson, NY 11777 Telephone: (631) 473-4744 Fax: (631) 473-2049 FILING REQUIREMENTS An application to the is

More information

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

OCEANPORT PLANNING BOARD MINUTES May 12, 2010 OCEANPORT PLANNING BOARD MINUTES May 12, 2010 Chairman Widdis called the meeting to order at 7:30 p.m. and announced that the meeting had been advertised in accordance with the Open Public Meetings Act.

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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION APPLICANT: Indus Hospitality Group File: ZB #0701-17 950 Panorama Trail S. Zoning District: GB General Business and MTOD Rochester,

More information

M I N U T E S. Meeting was called to order by Chauncey Knopp at 7:00 P.M. with the following present:

M I N U T E S. Meeting was called to order by Chauncey Knopp at 7:00 P.M. with the following present: M I N U T E S LOWER SWATARA TOWNSHIP PLANNING COMMISSION REGULAR MEETING July 28, 2016 7:00 P.M. Meeting was called to order by Chauncey Knopp at 7:00 P.M. with the following present: Chauncey Knopp, Chairman

More information

Town of Hamburg Board of Zoning Appeals Meeting November 1, Minutes

Town of Hamburg Board of Zoning Appeals Meeting November 1, Minutes Town of Hamburg Board of Zoning Appeals Meeting November 1, 2016 Minutes The Town of Hamburg Board of Zoning Appeals met for a Regular Meeting on Tuesday, November 1, 2016 at 7:00 P.M. in Room 7B of Hamburg

More information

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations.

Mr. Gerber explained the Dam s day to day flow, the large culvert system, the water level of the Pond and the DEC regulations. TOWN OF MANLIUS PLANNING BOARD MINUTES JULY 28, 2008 APPROVED The Town of Manlius Planning Board met in the Town Hall at 7:00 pm with Chairman Fred L. Gilbert presiding and the following Members were present:

More information

Constance Bakall Request for Return of Escrow Balance Mr. Merante asked Mr. Gainer if there was anything outstanding.

Constance Bakall Request for Return of Escrow Balance Mr. Merante asked Mr. Gainer if there was anything outstanding. Philipstown Planning Board Meeting Minutes May 19, 2011 The Philipstown Planning Board held its regular monthly meeting on Thursday, May 19, 2011 at the VFW Hall on Kemble Avenue in Cold Spring, New York.

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES December 19, 2017 MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Gerald Dolan Alexander Kari Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell ALSO PRESENT Eliot Werner, Liaison

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

COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA MINUTES OF ELLENSBURG CITY PLANNING COMMISSION

COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA MINUTES OF ELLENSBURG CITY PLANNING COMMISSION COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA 98926 MINUTES OF ELLENSBURG CITY PLANNING COMMISSION Date and Time: Place of Meeting: Present: Absent: Others Present: Planning

More information

Piatt County Zoning Board of Appeals. June 28, Minutes

Piatt County Zoning Board of Appeals. June 28, Minutes Piatt County Zoning Board of Appeals June 28, 2018 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, June 28, 2018 in Room 104 of the Courthouse. Chairman Loyd Wax called the

More information

Board Planner Burgis Associates.

Board Planner Burgis Associates. September 18 th, 2017 Hawthorne, NJ The Regular Meeting of the Zoning Board of Adjustment of the Borough of Hawthorne was held on the above date at 6:50 p.m. in the Board of Education Meeting Room on the

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

CITY OF SARATOGA SPRINGS

CITY OF SARATOGA SPRINGS CITY OF SARATOGA SPRINGS City Hall - 474 Broadway Saratoga Springs, New York 12866 Tel: 518-587-3550 fax: 518-580-9480 APPLICATION FOR: APPEAL TO THE ZONING BOARD FOR AN INTERPRETATION, USE VARIANCE, AREA

More information

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover June 14, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 6 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:04 PM in Conference Room A and The Open Public Meetings Act

More information

Historic District Commission Meeting Thursday, September 28, :00 PM City Hall, Council Chambers. MINUTES Approved 10/26/2017

Historic District Commission Meeting Thursday, September 28, :00 PM City Hall, Council Chambers. MINUTES Approved 10/26/2017 Historic District Commission Meeting Thursday, September 28, 2017 7:00 PM City Hall, Council Chambers MINUTES Approved 10/26/2017 I. Roll Call Members Present: Kristin Kenniston, David Messier, Richard

More information

A. ZBA CASE NO (SAROKI ARCHITECTURE), 430 N. OLD WOODWARD, BIRMINGHAM, MI, 48009

A. ZBA CASE NO (SAROKI ARCHITECTURE), 430 N. OLD WOODWARD, BIRMINGHAM, MI, 48009 AGENDA CHARTER TOWNSHIP OF MERIDIAN ZONING BOARD OF APPEALS MEETING August 8, 2018 6:30 pm 1. CALL MEETING TO ORDER* 2. APPROVAL OF THE AGENDA 3. CORRECTIONS, APPROVAL AND RATIFICATION OF MINUTES A. Wednesday,

More information

JUNE 25, 2015 BUTTE-SILVER BOW PLANNING BOARD COUNCIL CHAMBERS BUTTE, MONTANA MINUTES

JUNE 25, 2015 BUTTE-SILVER BOW PLANNING BOARD COUNCIL CHAMBERS BUTTE, MONTANA MINUTES JUNE 25, 2015 BUTTE-SILVER BOW PLANNING BOARD COUNCIL CHAMBERS BUTTE, MONTANA Members Present: Absent: Staff: Janet Lindh, Dan Foley, Rick LaBreche, Marc Murphy, Mike Kerns and John Taras Michael Marcum,

More information

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211

TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY ) , Ext. 211 TOWN OF WILTON 22 TRAVER ROAD GANSEVOORT, NY 12831-9127 518) 587-1939, Ext. 211 MICHAEL G. DOBIS Planning Board Chairman LUCY B. HARLOW Executive Secretary PLANNING BOARD MEETING TOWN OF WILTON Wednesday,

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

Town of Hamburg Planning Board Meeting August 22, 2018

Town of Hamburg Planning Board Meeting August 22, 2018 Town of Hamburg Planning Board Meeting August 22, 2018 Minutes The Town of Hamburg Planning Board met for a Regular Meeting on Wednesday, August 22, 2018 in Room 7B of Hamburg Town Hall, 6100 South Park

More information

Minutes of the Planning Board of the Township Of Hanover

Minutes of the Planning Board of the Township Of Hanover Page 1 of 12 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:05PM in Conference Room A and The Open Public Meetings Act

More information

TOWN OF MANLIUS PLANNING BOARD MINUTES

TOWN OF MANLIUS PLANNING BOARD MINUTES TOWN OF MANLIUS PLANNING BOARD MINUTES APPROVED The Town of Manlius met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present: Fred Gilbert, Donald Crossett,

More information

HARRISON TOWNSHIP BZA JUNE 27, 2017

HARRISON TOWNSHIP BZA JUNE 27, 2017 HARRISON TOWNSHIP BZA JUNE 27, 2017 Members present: Valerie Hans, George Snider, Dwight Gibson, Jr. and Douglas Harned. Members absent: James Hannahs and Ryan Bailey. Also present: Tom Frederick, Zoning

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 25, 2009 DATE: April 14, 2009 SUBJECTS: A. Amendments to the Arlington County Zoning Ordinance, Section 20. (Appendix A), CP-FBC Columbia

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012

MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012 MINUTES TOWN OF PITTSFORD PLANNING BOARD May 14, 2012 Minutes of the Planning Board public hearing held in the Town Hall, 11 South Main Street, Pittsford, NY May 14, 2012 PRESENT Planning Board Members:

More information

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016 REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, April 13, 2016 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45

More information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS August 2, 2018 1. Roll Call - the following members were present: M. Coulter; L. Reibel; D. Falcoski; and C. Crane; and

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

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

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

ZONING BOARD OF ADJUSTMENT TUESDAY, MAY 10, :00 P.M. HULLUM CONFERENCE ROOM BAYTOWN CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

ZONING BOARD OF ADJUSTMENT TUESDAY, MAY 10, :00 P.M. HULLUM CONFERENCE ROOM BAYTOWN CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING ZONING BOARD OF ADJUSTMENT TUESDAY, MAY 10, 2016 4:00 P.M. HULLUM CONFERENCE ROOM BAYTOWN CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

APPROVED SPRINGETTSBURY TOWNSHIP PLANNING COMMISSION APRIL 16, 2015

APPROVED SPRINGETTSBURY TOWNSHIP PLANNING COMMISSION APRIL 16, 2015 APPROVED SPRINGETTSBURY TOWNSHIP PLANNING COMMISSION APRIL 16, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: Alan Maciejewski, Chairman Mark Robertson Mark Swomley Charles Wurster Charles Stuhre Trisha

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

PLANNING COMMISSION MEETING

PLANNING COMMISSION MEETING 03-13-08: Page 1 of 5 PLANNING COMMISSION MEETING March 13, 2008 The Planning Commission convened in Courtroom No. 1 at City Hall for their regular meeting. Chairman Fitzgerald called the meeting to order

More information

FORKS TOWNSHIP PLANNING COMMISSION Thursday, January 12, 2017

FORKS TOWNSHIP PLANNING COMMISSION Thursday, January 12, 2017 FORKS TOWNSHIP PLANNING COMMISSION Thursday, January 12, 2017 The Forks Township Planning Commission meeting was held at the Forks Township Municipal Building, 1606 Sullivan Trail. Pledge of Allegiance

More information

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING FEBRUARY 27, 2018 The hearing was called to order at 7:30 P.M. by Chairman Jones PRESENT: ABSENT: ALSO PRESENT: Board Members Matthew

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Continuation of the Regular Meeting of February 8, 2017 February 15, 2017 Members Present:

More information

Zoning Board of Adjustment Meeting Monday, June 4, 2012 at 7:00 p.m. City Hall, Council Chambers

Zoning Board of Adjustment Meeting Monday, June 4, 2012 at 7:00 p.m. City Hall, Council Chambers Zoning Board of Adjustment Meeting Monday, June 4, 2012 at 7:00 p.m. City Hall, Council Chambers Minutes Approved 7/2/2012 I. Roll Call Present: Mike Hurd, Carolyn Towle, Todd Russel, Tom Rock, Jim Hanson,

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

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

M I N U T E S GLYNN COUNTY PLANNING COMMISSION FEBRUARY 2, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Benjamin Jaudon Jack Kite

M I N U T E S GLYNN COUNTY PLANNING COMMISSION FEBRUARY 2, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Benjamin Jaudon Jack Kite M N U T E S GLYNN COUNTY PLANNNG COMMSSON FEBRUARY 2, 1993 9:00 A.M. MEMBERS PRESENT: ABSENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Benjamin Jaudon Jack Kite Sidneye Henderson Carolyn Hill

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the Planning

More information

NOTICE OF A REGULAR MEETING BOARD OF ADJUSTMENTS AND APPEALS WEDNESDAY, NOVEMBER 7, 2012 AT 5:15 P.M

NOTICE OF A REGULAR MEETING BOARD OF ADJUSTMENTS AND APPEALS WEDNESDAY, NOVEMBER 7, 2012 AT 5:15 P.M NOTICE OF A REGULAR MEETING BOARD OF ADJUSTMENTS AND APPEALS WEDNESDAY, NOVEMBER 7, 2012 AT 5:15 P.M. SECOND FLOOR CITY HALL COUNCIL CHAMBERS 200 WEST VULCAN STREET BRENHAM, TEXAS 1. Call Meeting to Order

More information

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room

DRAFT Smithfield Planning Board Minutes Thursday, May 7, :00 P.M., Town Hall, Council Room DRAFT Smithfield Planning Board Minutes Thursday, May 7, 2015 6:00 P.M., Town Hall, Council Room Members Present: Chairman Eddie Foy Vice-Chairman Stephen Upton Daniel Sanders Gerald Joyner Mark Lane Jack

More information

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

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

More information

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING October 17, 2018

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING October 17, 2018 SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING October 17, 2018 Call to Order: Vice-Chairperson Whitley called the October 17, 2018 Zoning Board of Appeals meeting to order at 7:30 pm at

More information

CHARTER TOWNSHIP OF MONITOR REGULAR PLANNING COMMISSION MEETING May 6, The meeting was called to order by Chairman J. Bellor at 7:00 p.m.

CHARTER TOWNSHIP OF MONITOR REGULAR PLANNING COMMISSION MEETING May 6, The meeting was called to order by Chairman J. Bellor at 7:00 p.m. CHARTER TOWNSHIP OF MONITOR REGULAR PLANNING COMMISSION MEETING May 6, 2014 The meeting was called to order by Chairman J. Bellor at 7:00 p.m. The Pledge of Allegiance was recited. Members present: Members

More information

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

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

More information

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary MINUTES Town of Wappinger June 25, 2013 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Della Corte Member Mr. Casella Member Mr. Johnston Member Mr.

More information