TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

Size: px
Start display at page:

Download "TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)"

Transcription

1 TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) First land deed from the Indians April 12th 1659 MINUTES MARCH 27, 2018 REGULAR MEETING - 7:00 P.M. SHOVE BUILDING, 281 MAIN STREET SOUTH MEMBERS PRESENT: Robert Clarke, Chairman Jon Quint, Vice Chairman Thomas Amatruda Ted Tietz MEMBERS ABSENT: Dave Lampart ALTERNATES PRESENT: Christopher Griffith Jack Well ALTERNATES ABSENT: Robert Maciulewski 1. REGULAR MEETING: a) Call to Order: The meeting convened at 7:00 p.m. b) Seating of Members/Alternates: Seated for the meeting were Member Commissioners: Mr. Clarke, Mr. Quint, Mr. Amatruda, Mr. Tietz, and Alternates Mr. Griffith and Mr. Well. c) Mr. Clarke read the Conflict of Interest regulations per CGS Section 8-11 and the Woodbury Town Charter Section 901 for recusal. d) Continue Regular Meeting After Public Hearings 2. PUBLIC HEARINGS: a) 18-ZC-1801 / Leroy Anderson Foundation / 33 Grassy Hill Road / Special Permit for Historic House Museum (Sec ) Charitable & Philanthropic Organization / Map 050 / Lot 008 / CH: 4/17/18. Mr. Rolf Anderson of Westfield, VT was seated at the table. Mr. Anderson summarized the plans for the Museum to include group tours. Mr. Clarke read the 'Voices' Legal Notice. The museum plans to be open from May 1st to October 31st and the first two weekends of December for the Woodbury annual Christmas festival. Discussion took place regarding group tours and events. Mr. Amatruda voiced concerns for capacity and events/fundraisers. Mr. Andersen stated that it would be a rolling attendance with no set up for large groups of people to attend at once. Mr. Clarke stated that if there is an event planned, Mr. Andersen should return for a Special Permit. Resident Ms. Sharon Feely of 475 Upper Grassy Hill Road questioned that if museum will stay within the existing footprint of the house with no change to the physical structure of the building. Mr. Clarke noted that this detail is within the Site Plan with the present structure maintained. Mr. Andersen described the parking situation of paved driveway for five cars and another with room for three cars. Zoning Commission Minutes 03/27/18 1

2 Mr. Clarke moved to close the Public Hearing; seconded by Mr. Quint. Vote: 5/0/0 in favor. b) 18-ZC-1803 / Harper / 689 Main Street South / Special Permit to Use Existing Commercial Building & Parking Lot to Operate a Commercial Gym & Fitness Center Pursuant to Sections & 8.5 / Map 102 / Lot 036 / CH: 4/17/18. Atty. Ken Slater - Halloran and Sage; Mr. Ray Harper - Fitness Center Owner; and Mr. Joe Santacruz - Manager, came to the table. Mr. Clarke read the 'Voices' Legal Notice. Mr. Slater spoke of available parking and small-group (8-10 people) training led by a trainer. There was discussion regarding amount of trainers and trainers, security and safety. Resident Michael Devino suggested striped parking. Mr. Clarke moved to close the Public Hearing; seconded by Mr. Quint. Vote: 5/0/0 in favor. c) 18-ZC-1804 / Town of Woodbury / Proposed Amendments to the Zoning Regulations Section 5.2 MQ - Middle Quarter - To Incorporate Mobile Food Units / CH: 4/17/18. Mr. Clarke read the 'Voices' Legal Notice. Mr. Clarke stated that there is no way we can approve this tonight per CGA Chapter 124 'Zoning'... "shall be referred to such Planning Commission for report at least 35 days prior to... [or at] the date of the Public Hearing... The report shall contain the findings of the Planning Commission, etc... and a statement of a vote of the Planning Commission... shall be read at the Public Hearing." Therefore, the Zoning Commission shall wait for the Planning Commission statement prior to proceeding. Clerk left the room to photocopy draft MQ for handouts. Meeting called to order. Mr. Clarke read through all changes. Two residents spoke up in favor of the revisions. Ms. Claudette Volage of 26 Barbara Lane questioned wording interpretation of 'having mobile food units in parks?' Mr. Clarke specified that mobile food units are allowed only within the Middle Quarter. Mr. Clarke moved to keep this hearing open until such time when we hear from the Planning Commission; seconded by Mr. Tietz. Vote: 5/0/0 in favor. d) 18-ZC-1802 / Amatruda / 45 Main Street North / Special Permit to Change Use of Lower Level from Residential to Retail / Map 105 / Lot 067 / CH: 4/17/18. Mr. Amatruda recues himself and left the room. Mr. Clarke unseated Mr. Amatruda and seated Mr. Griffith; he read the 'Voices' Legal Notice. Ms. Amatruda came to the table and produced certified mailings which were then date-stamped and filed. She has received a Historic District Certificate of Appropriateness for signage Ms. Amatruda described the business "The Painted Tree" and the 'yellow-house' building: 38% retail, 12% office and storage, and 50% residential. Parking is four (4) for residential use and seven (7) for business with one (1) of these being handicap- accessible. The parking spaces are primarily in between the yellow and white buildings. Hours of operation are seven days, 8am to 9pm. There are no employees; just the entrepreneur. Signage will be on the front corner of property, before the driveway. Mr. Clarke moved to close the Public Hearing; seconded by Mr. Quint. Vote: 5/0/0 in favor. 3. PENDING APPLICATIONS: a) 18-ZC-1801 / Leroy Anderson Foundation / 33 Grassy Hill Road / Special Permit for Historic House Museum (Sec ) Charitable & Philanthropic Organization / Map 050 / Zoning Commission Minutes 03/27/18 2

3 Lot 008 / CH: 4/17/18. Mr. Clarke unseated Mr. Griffith and reseated Mr. Amatruda. Mr. Clarke read the draft motion: WHEREAS, the Woodbury Zoning Commission (Commission) has received a Special Permit application, 18-ZC-1801 submitted by Rolf Anderson (agent) to operate a Historic House Museum (Philanthropic and Charitable Institution) at 33 Grassy Hill Road (Tax Assessor's Map 050/Lot 008); and WHEREAS, the Commission has received the following material: a. An application dated January 19, 2018; b. Agent Authorization Letter from the Leroy Anderson Foundation, Board of Directors dated January 18, 2018; c. Letter from Rolf Anderson dated January 18, 2018 describing the history and proposed use of the property d. An existing Conditions Map dated January 18, 2018; e. Letter to the Leroy Anderson Foundation from the Internal Revenue Service acknowledging 501(c)(3) status as a public charity, dated October 6, f. Memo from the Town Planner dated January 22, 2018 WHEREAS, a duly noticed public hearing was convened on March 27, 2018 to consider the application and receive public comment; and WHEREAS, the submitted plans, as detailed in this approval demonstrate conformance with the applicable zoning regulations of the Town of Woodbury; and WHEREAS, the Commission has carefully considered all the information submitted and received at the public hearing; NOW, THEREFORE, BE IT RESOLVED that the Woodbury Zoning Commission approves Special Permit application, 18-ZC-1801, (Map 050/Lot 008) for the operation of a Historic House Museum (Philanthropic and Charitable Institution) at 33 Grassy Hill Road (Map 050/Lot 008) as described on the submitted Zoning Commission application dated January 19, Add a WHEREAS, (before the RESOLUTION), that hours of Operation shall be May 1st to October 31 and the first two weekends of December. Mr. Clarke moved to approve the Application; seconded by Mr. Quint. Vote: 5/0/0 in favor. b) 18-ZC-1803 / Harper / 689 Main Street South / Special Permit to Use Existing Commercial Building & Parking Lot to Operate a Commercial Gym & Fitness Center Pursuant to Sections & 8.5 / Map 102 / Lot 036 / CH: 4/17/18. WHEREAS, the Woodbury Zoning Commission (Commission) has received a Special Permit application, 18-ZC-1803 submitted by Kenneth R. Slater, Jr. with Halloran & Sage (agent) on behalf of Ray Harper to use the existing building at 689 Main Street South (Map 102/Lot 036); as a Fitness Center; and Zoning Commission Minutes 03/27/18 3

4 WHEREAS, the Commission has received the following material: a. An application dated February 9, 2018; b. A letter of authorization from the property owner dated January 29, 2018; c. An agent authorization letter dated February 9, 2018; d. A copy of an A-2 survey showing existing property improvements including the building and parking areas, dated March 27, 2013; WHEREAS, a duly noticed public hearing was convened on March 27, 2018 to consider the application and receive public comment; and WHEREAS, the submitted plans, as detailed in this approval demonstrate conformance with the applicable zoning regulations of the Town of Woodbury; and WHEREAS, the Commission has carefully considered all the information submitted and provided at the public hearing; NOW, THEREFORE, BE IT RESOLVED that the Woodbury Zoning Commission approves Special Permit application, 18-ZC-1803, (Map 102/Lot 036) to use the existing building at 689 Main Street South (Map 102/Lot 036); as a Fitness Center as described on the submitted Zoning Commission application dated February 9, Add a WHEREAS, (before the RESOLUTION), that Hours of Operation shall be seven days per week, 6am to 1 1pm. Mr. Clarke moved to approve the Application; seconded by Mr. Quint. Vote: 5/0/0 in favor. c) 18-ZC-1804 / Town of Woodbury / Proposed Amendments to the Zoning Regulations Section 5.2 MQ - Middle Quarter - To Incorporate Mobile Food Units / CH: 4/17/18 - This item is pending approval from the Planning Commission, prior to motion. Tabled -- see 2. c), above. d) 18-ZC-1802 / Amatruda / 45 Main Street North / Special Permit to Change Use of Lower Level from Residential to Retail / Map 105 / Lot 067 / CH: 4/17/18. Mr. Amatruda recues himself and left the room. WHEREAS, the Woodbury Zoning Commission (Commission) has received a Special Permit application, 18-ZC-1802 submitted by Lisa Amatruda to change the use of the first floor from residential to retail at 45 Main Street North (Map 105/Lot 067); and WHEREAS, the Commission has received the following material: a. An application dated January 25, 2018; b. A letter from Lisa Amatruda describing the proposed business and associated parking dated January 25, 2018; c. Two sketches showing the dimensions of the proposed business and associated parking, dated January 25, 2018; Zoning Commission Minutes 03/27/18 4

5 d. A drawing showing the proposed signage; e. Minutes from the Planning Commission meeting on February 24, 2018; f. Minutes from the Historic District Commission meeting on March 5, 2018; and WHEREAS, under Section of the Woodbury Zoning Regulations the Commission referred the application,to the Planning Commission for its study and report; and WHEREAS, the Commission received the motion of the Planning Commission, which reviewed the application of February 14, 2018 in accordance with Section of the Woodbury Zoning Regulations and found that the proposed use of the site would be consistent with the Town Plan of Conservation and Development; and WHEREAS, the Commission received the motion of the Woodbury Historic District Commission, dated March 5, 2018, finding the application appropriate and issuing a Certificate of Appropriateness; and WHEREAS, a duly noticed public hearing was convened on March 27, 2018 to consider the application and receive public comment; and WHEREAS, the Commission has carefully considered all the information submitted and provided at the public hearing; WHEREAS, the submitted plans, as detailed in this approval demonstrate conformance with the applicable zoning regulations of the Town of Woodbury; and NOW, THEREFORE, BE IT RESOLVED that the Woodbury Zoning Commission approves Special Permit application, 18-ZC-1802 submitted by Lisa Amatruda to change the use of the first floor from residential to retail at 45 Main Street North (Map 105/Lot 067) as described on the submitted Zoning Commission application dated January 25, Mr. Clarke moved to approve the Application; seconded by Mr. Quint. Vote: 5/0/0 in favor. 4. NEW APPLICATIONS: Mr. Clarke unseated Mr. Griffith and reseated Mr. Amatruda. a) 18-ZC-1805 / 641 Main Street South, L.L.C. / 641 Main Street South / Special Permit to expand existing parking, perform grading, construct grass swale, construct boulder retaining wall, make modifications to existing detention basin / Map 102 / Lot 028 / OH: 5/17/18 At the table: Mr. Michael Devino - Owner along with Mr. Wolfe - Agent, 641 Main St. South, L.L.C. Mr. Devino - Owner, expressed workings with Wetlands regarding parking lot expansion to provide ample parking for patrons. The application went through the Wetlands Commission, who sent it out to Berkshire Engineering and Northwest Conservation with recommendations received to be noted through the revised application. A Building Permit is needed for the retaining wall and will be applied for through Wetlands Commission. Zoning approval is required prior to the Building Permit. An application for a marquee sign may be forthcoming. Zoning Commission Minutes 03/27/18 5

6 Mr. Clarke moved to have a Public Hearing on April 10th; seconded by Mr. Tietz. Vote: 5/0/0 in favor. 5. OTHER BUSINESS: a) Review of New Business / Birchwood Catering Co., L.L.C. / 121 Main Street North / BBQ Restaurant / Map 090 / Lot 007 / Zone: MSD & HD. Mr. John Bordeaux, Partner in Birchwood Catering came to the table. He has been before the Historic District with acceptances. Parking is 13 spaces with handicap closest to the building, and an alternate area for overflow. Due to not having Application or signed-off Special Permits, Mr. Clarke tabled this to the April 10, 2018 meeting at 'New Application' for Birchwood Catering to return with signed Applications through the Land Use Office and Town Planner - Ms. Maryellen Edwards (signage, etc.). 6. ENFORCEMENT REPORT: a) 16-ENF-0016/Julia Olsen/39 Transylvania Road/NPV (5/4), NVRVC (6/27), follow-up letter (1/30) Home based business without permits (Sec ) & possible junk yard (Sec. 3.2)/Map 036/Lot 053/Zone R40 A follow up letter was sent to Ms. Olson on January 30, 2018 reminding her of the previous violation notices and that a permit must be obtained to operate a landscaping business from the property. To date no response has been received. The Town Planner stopped by the property in November and spoke to the current tenant. He indicated he was unaware of the previous letters and indicated that he had been ill for several months. He indicated that he was not operating a junk yard but sold some of the items for scrap metal. The tenant was asked to move some of the items into the garage and he indicated some trailers would be removed due to the winter season. He was also asked to submit an application for the home based business. The land use office will send a letter to the owner with a copy of the application as soon as possible. Mr. Clarke mentioned the step of Cease and Desist action. b) 17-ENF-0009/Mason/858 Main Street North/NPV (4/25/17)/Operation of business without approvals from ZBA/Map 025/Lot030/Zone 0S60 At this time, a CO has not been issued; therefore the item has remained on the enforcement list. Mr. Clarke mentioned the step of legal action. c) 17-ENF-0015/Hoxha/330 Minortown Road/NPV (1/31/2018)/Operation of business without approvals and storage of commercial vehicles on the property/map 010/Lot007B/Zone OS60 A voluntary compliance letter was mailed out to the property owners in late July 2017 inquiring if a business ("Ryan's Masonry") was being operated from the property. No response has been received. Zoning Commission Minutes 03/27/18 6

7 The Land Use Enforcement Officer inspected the property from the road on 12/18/17 and determined that multiple construction/commercial vehicles were parked on the premises. A second voluntary compliance letter was mailed January 31, Mr. Clarke stated that if we do not hear back, Mr. Clarke will discuss with the Town Planner the Cease and Desist action. Mr. Amatruda expressed concerns that the ZEO issue a second NPV issuance. Mr. Amatruda motioned for enforcement that we direct the ZEO to send a NPV; seconded by Mr. Clarke. Vote: 5/0/0 in favor. d) 18-ENF-0001 / Sales / 328 Minortown Road / NPV (1/31/18) Temporary Garage/Structure without Permit (Sec 3.3.2) / Map 010 / Lot 008 / Zone 0S60 The property owner was mailed a letter from Bryan Baker on September 20, 2017 informing him of the unpermitted structure on his property and that it required a Zoning Permit. No response was received from the property owner. Gabe Rosen, mailed the property owner a second letter dated December 13, 2017 informing him again that the structure needs a Zoning Permit. A deadline for the submission of a Zoning Permit Application was made for January 12, The Application has yet to be received. The property owner called the Land Use Office after he received the second letter. He spoke with the LUEO and explained that he believed he was being harassed and that he does not plan on submitting an Application. The LUEO informed him that enforcement action would take place if he did not submit the Application by the deadline. A Notice of Possible Violation was sent on January 31, Section Enforcement "... verify the violation, then issue a verbal or written notification of the fact. Inform the individual... that possible violation will be listed under Enforcement at the next Zoning Commission meeting... The ZEO will determine and enforce...: proactive enforcement, reactive enforcement program, etc. Grace period... follow-up to determine compliance... Cease and Desist after second violation inspection... persistent violation." The Commission discussed the [second] Notice of Possible Violation grace period of one-year to the February 12, 2018 expiration. Mr. Tietz motioned that the ZEO send a Cease and Desist; seconded by Mr. Amatruda. Vote: 5/0/0/ in favor. e) 18-ENF-0002 / Antico / 43 Indian Lane / NPV (1/31/18) RV parked/stored within view from street and within front/side yards (Sec ) / Map 010 / Lot 060A / Zone 0S60 The applicant applied to ZBA and the public hearing was extended to April 16, No further discussion. f) 18-ENF-0003 / Bennett / 53 Hoop Pole Hill Road / NPV (2/28/18) Home Based Business without Permits (Sec ) / Map 040 / Lot / Zone OS100 Zoning Commission Minutes 03/27/18 7

8 A Notice of Potential Violation was sent to the property owner on February 28, No further discussion. g) 18-ENF-0004 / Carey / 37 Indian Lane / NPV (3/14/18) RV Parked/stored within view from street and within front/side yards (Sec ) / Map 10 / Lot 060 / Zone OS60 a) The property owner contacted the Land Use office and indicated that the RV was being used on a temporary basis. The owner will provide the Land Use office with a letter regarding the use and a timeframe removal of the RV. No further discussion. 7. PRIVILEGE OF THE FLOOR: No discussion. 8. UPDATES ON OTHER LAND USE BOARDS & COMMISSIONS: No discussion. 9. CORRESPONDENCE: a) Park and Styles Roads Quarry Reports - no complaints received. 10. CONSIDERATION OF MINUTES: 02/27/18 - Mr. Amatruda asked that the Clerk revisit the recording of Feb 27, 2018 and reissue the Enforcement Report on this item, for the April 10th meeting. Mr. Amatruda brought forth necessary revisions and to approve, as amended. What follows is the Clerk recording revisit, verbatim: a) 3.b) ENFORCEMENT REPORT: 17-ENF-0009 / Mason / 858 Main Street North / C&D (06/28/17), NPV (4/25/17 & 5/16/17),) / Operation of a non-conforming use without approvals from the ZBA (sec ) & Building being used/occupied as well as changed in use without a Certificate of Occupancy by the Building Official (sec ) / Map 025 / Lot 030 / Zone 0S60. This enforcement will be analyzed by Zoning looking into legal channels through the Board of Selectmen. Ms. Edwards will put this on the [March 13, 2018] March 27, 2018 agenda. Mr. Clarke motioned for legal analysis and placement on the [March 13, 2018] March 27, 2018 agenda. Mr. Amatruda seconded. Vote: Defeated. 2/1/1 - No majority vote. Mr. Clarke postponed the approval of minutes. The Fire Marshall is contacting the State, the Occupant is stretching out the process, the Owner is using all of his legal channels and believes that it might be appealed, he may know that this is moving through legal channels and that the Zoning Commission had requested that they move forward with legal action to the Board of Selectmen, it is going through the legal process, the Zoning Commission discussed sending it through the Board of Selectmen agenda, item will stay on Zoning list until it gets on the Board of Selectmen, via the Town Planner, for referral to the Town Council, this is a Safety and Health matter. Zoning Commission Minutes 03/27/18 8

9 b) 6.a) PRIVLEDGE OF THE FLOOR: Ms. Edwards voiced the necessary re-writes of the Zoning Regulations. Mr. Amatruda moved to add a new item to the agenda to discuss rewrite of the Regulations by an outside party. Mr. Clarke seconded. Vote: 4/0/0, in favor. Mr. Amatruda began the discussion to support Ms. Edwards in her request for funding. The Zoning Commission supports Ms. Edwards in her request for funding on the rewrites of regulations subcontracting. No vote. Clerk recording revisit verbatim: Ms. Edwards brought up the rewrite and it is still in the budget and has not been stricken from the budget, Mr. Griffith asks if it has gone to Finance, Ms. Edwards says it's a 'bucket' of proposed funding for Land Use through the Board of Finance for approval, Mr. Griffith iterated that this leans towards a professional/consulting rewrite, Mr. Clarke mentions that it is normally done by the Town Planner, or with the Town Planner and the Zoning Commission, Ms. Edwards desires a motion for a consultant so that the timeliness is of the essence and be brought before the Board of Finance, for the good of the public, Mr. Clarke stated that it doesn't preclude our continuing to review the regulations, the Zoning Commission would be involved in the selection on the consultant, Mr. Tietz made the motion; Mr. Clarke seconded it. Vote: 4/0/0, in favor with Mr. Amatruda voicing a unified front for the residents. Mr. Clarke moved acceptance of the motion. Vote: 4/0/0 in favor. 11. ADJOURNMENT: Zoning Commission adjourned at 10:15 pm. FILED SUBJECT TO APPROVAL Respectfully submitted, OkhZi*MAA406...S \)(PLCI A 6 6 Ms. Christina U. Porcelli Zoning Commission Clerk RECEIVED & FILED IN WOODBURY, CT This_c 98Ltday of CI 2013" at.45- o'clock 4At apecr. Tow Clerk Copies of documents and meeting audio are available at the Land Use Office Zoning Commission Minutes 03/27/18 9

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 - www.woodburyct.org First land deed from the Indians April 12th 1659 MINUTES FEBRUARY 13, 2018 REGULAR

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

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision Call to Order: The meeting was called to order at 7:00 p.m. by Vice Chairman Salvadori who read the following statement: Notice of this meeting was sent in writing to the South Jersey Times on May 28,

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

TOWN OF WOODBURY Planning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY Planning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Planning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 www.woodburyct.org First land deed from the Indians April 12th 1659 MINUTES PUBLIC HEARING/REGULAR

More information

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2019-003 RESOLUTION APPROVING ZONING APPLICATION ZV/ABN/PDD/W-2018-00548 (CONTROL NO. 1979-00106) TYPE 2 VARIANCE (CONCURRENT) APPLICATION OF Boca Pier Associates, LLC, Glades Road West

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

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

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

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015

LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 LEBANON BOROUGH PLANNING BOARD & BOARD OF ADJUSTMENT MINUTES June 10, 2015 The Regular meeting of the Lebanon Borough Planning Board/Board of Adjustment was called to order by Chairman at 7:00 P.M.. The

More information

MINUTES PLANNING BOARD MEETING OF DECEMBER 14, :30 PM

MINUTES PLANNING BOARD MEETING OF DECEMBER 14, :30 PM MINUTES 7:30 PM PRESENT: R. Dodds ABSENT: S. McNicol D. Haywood P. Lubitz J. Mathieu L. Riggio J. Strasser M. Syrnick L. Voronin, Alt #1 C. Ely, Alt #2 B. Width, Attorney CALL TO ORDER The meeting was

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

MINUTES OF REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE NOVEMBER 25, 1991 AT 5:00 P.M.

MINUTES OF REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE NOVEMBER 25, 1991 AT 5:00 P.M. MINUTES OF REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE NOVEMBER 25, 1991 AT 5:00 P.M. On the 25th day of November, 1991, the Planning and Zoning Commission

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

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

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

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MINUTES AUGUST 22, 2012

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MINUTES AUGUST 22, 2012 CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION MINUTES AUGUST 22, 2012 Chairperson Thompson called the meeting to order at 7:30 p.m. Present: McKenna, Budd, Kelley, Boynton, Johnson, Guenther and Thompson.

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2017-0503 RESOLUTION APPROVING ZONING APPLICATION PDD/R-2016-01241 (CONTROL NO. 2016-00078) a Requested Use APPLICATION OF C B C Seneca Corp BY Wantman Group Inc., AGENT (Seneca Property)

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

WORK SESSION October 10, 2017

WORK SESSION October 10, 2017 WORK SESSION October 10, 2017 MUNICIPAL BUILDING DELRAN, NJ Sunshine Statement: Be advised that proper notice has been given by the Township Council in accordance with the sunshine law in the following

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-1832 RESOLUTION APPROVING ZONING APPLICATION ZV/DOAlR-2016-00660 (CONTROL NO. 1998-00089) a Requested Use APPLICATION OF 2860 Ranch House Road LLC, Scotts Gas LLC, Ranch House Prop

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

More information

PLANNING BOARD MEETING MINUTES APRIL 4, 2002

PLANNING BOARD MEETING MINUTES APRIL 4, 2002 Chairman Christian Jensen called the Planning Board meeting of April 4, 2002 to order at 8:00 p.m. announcing that this meeting had been duly advertised according the Chapter 231, Open Public Meetings

More information

of the Town of Vestal held public hearing to consider the application of Holly Manor

of the Town of Vestal held public hearing to consider the application of Holly Manor TOWN OF VESTAL ZONING BOARD OF APPEALS In the Matter of the Application of Holly Manor Associates DECISION For a Variance as required by chapter 24, Article IV, Division 3, Section 24-206(d) of the Code

More information

BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014

BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014 BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014 CAUCUS: 7:00PM REGULAR MEETING: 7:30PM CALL TO ORDER: FLAG SALUTE: SUNSHINE STATEMENT: This meeting is being held in compliance with the Open

More information

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES

Township of South Hackensack BOARD OF ADJUSTMENT December 27, 2011 MINUTES Township of South Hackensack BOARD OF ADJUSTMENT MINUTES At 7:30 p.m. the meeting was Called to Order. Pursuant to the Open Public Meetings Act, adequate notice of this meeting was advertised in The Record

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

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2009-0485 RESOLUTION APPROVING ZONING APPLICATION Z-2008-01745 (CONTROL NO. 2003-00062) OFFICIAL ZONING MAP AMENDMENT (REZONING) WITH A CONDITIONAL OVERLAY ZONE (COZ) APPLICATION OF Habitat

More information

MINUTES SALEM PLANNING COMMISSION May 2, 2017

MINUTES SALEM PLANNING COMMISSION May 2, 2017 MINUTES SALEM PLANNING COMMISSION May 2, 2017 Reviewer: Pollock COMMISSIONERS PRESENT Stephen Elzinga Rich Fry, President Chane Griggs lan Levin Brian McKinley Joshlene Pollock Brandon Smith Drew Wright

More information

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2018-023 RESOLUTION APPROVING ZONING APPLICATION ABN/ZV/Z/CA-2017-02003 (CONTROL NO. 1981-00148) TYPE 2 VARIANCE (CONCURRENT) APPLICATION OF American German Club Inc. BY JMorton Planning

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2012-1055 RESOLUTION APPROVING ZONING APPLICATION ABN/DOAlRITDR-2011-03177 (CONTROL NO. 2004-00458) TRANSFER OF DEVELOPMENT RIGHTS (TOR) APPLICATION OF Hypoluxo Acquisition LLC, Trinacria

More information

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M.

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M. PLANNING COMMISSION CITY OF SONORA OCTOBER 9, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council Chambers.

More information

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2009-018 RESOLUTION APPROVING ZONING APPLICATION ZV/DOA-2008-01684 (CONTROL NO. 1993-00040) TYPE" VARIANCE (CONCURRENT) APPLICATION OF MOUNTAINEER PROPERTIES LLC BY COVELLI DESIGN ASSOCIATES,

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

CITY/COUNTY OFFICIALS:

CITY/COUNTY OFFICIALS: JAMES IRETON, JR MAYOR City of Salisbury Wicomico County DEPARTMENT OF PLANNING, ZONING AND COMMUNITY DEVELOPMENT P.O. BOX 870 125 NORTH DIVISION STREET, ROOMS 203 & 201 SALISBURY, MARYLAND21803 4860 410

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

MINUTES. January 7, 2014

MINUTES. January 7, 2014 MINUTES January 7, 2014 Vice Chairman Smith called the Planning Commission Meeting to order at 7 p.m. in the City Council Chamber. The following Commission members were in attendance: Michael Smith, Vice

More information

Board of Selectmen Town of Gilmanton, New Hampshire

Board of Selectmen Town of Gilmanton, New Hampshire Board of Selectmen Town of Gilmanton, New Hampshire Meeting June, :00 pm. Gilmanton Academy APPROVED Present: Chairman Currier, Selectman Donald Guarino, Selectman Stephen McCormack and Town Administrator

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

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes

Town of West Bridgewater CONSERVATION C OMMISSION. 65 North Main Street. 16 May 2017 Minutes Town of West Bridgewater CONSERVATION C OMMISSION lst Fl. Conference Room, Town Hall 65 North Main Street 16 May 2017 Minutes 6:30 PM Chairman Tim Hay (TH) called the meeting to order with Commissioners

More information

RESOLUTION NO. ZR-200S-007

RESOLUTION NO. ZR-200S-007 RESOLUTION NO. ZR-200S-007 RESOLUTION APPROVING ZONING APPLICATION ZV-2007-1799 CONTROL NO. 1975-068 TYPE II VARIANCE (STAND ALONE) APPLICATION OF KARIM DEVELOPMENT LLC BY MILLER LAND PLANNING CONSULTANTS,

More information

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING AUGUST 2, 2017 The Regular Monthly Meeting of the Buffalo Township Planning Commission was called to order on August 2, 2017, at 7:40 p.m. in the Buffalo Township Municipal Building by the Chairman, Ray Smetana. This

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 8 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED January 28, 2019 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

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

Chair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens.

Chair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens. If Commissioners have any comments, concerns or questions, they should contact the staff Project Manager prior to the scheduled meeting date. Also, if you are for any reason unable to attend the meeting,

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING February 12, 2018 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING PRESENT: Blough, Simmonds, Clements, Edwards ABSENT: Batchelor TOWNSHIP PLANNER: Bob Toland CITIZENS IN ATTENDANCE: 2 The regular meeting of

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2018-0340 RESOLUTION APPROVING ZONING APPLICATION CA-2017-01454 (CONTROL NO. 2017-00052) a Class A Cond itional Use APPLICATION OF Yelena Pawela BY Land Research Management, Inc., AGENT

More information

DECEMBER 5, :00 P.M.

DECEMBER 5, :00 P.M. MINUTES OF THE REGULAR PLANNING AND ZONING MEETING OF THE TOWN OF CHINO VALLEY DECEMBER 5, 2017 6:00 P.M. The Planning and Zoning Commission of the Town of Chino Valley, met for a Regular Meeting in the

More information

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD OCTOBER 20, 2014

MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD OCTOBER 20, 2014 MINUTES OF MEETING TOWN OF CHESTER PLANNING BOARD OCTOBER 20, 2014 Mr. Little called the meeting to order at 7:00 p.m. ATTENDANCE: Chairman Paul Little, Al Muench, Suzanne Robbins, George Hilton, Harold

More information

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

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

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES January 3, 2019

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES January 3, 2019 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; James Brooks; Sondra Moylan; Donny Harrelson,

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 18, 2013 The North

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2017-0842 RESOLUTION APPROVING ZONING APPLICATION DOAlR-2016-01836 (CONTROL NO. 1975-00069) a Requested Use APPLICATION OF Concierge Development 2 LLC BY Wantman Group Inc., AGENT (Checkers

More information

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time

PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES Center Road Traverse City, MI (Township Hall) February 27, :30 pm - amended time Meeting called to order at 5:30 pm by Couture. PENINSULA TOWNSHIP PLANNING COMMISSION MINUTES 13235 Center Road Traverse City, MI 49686 (Township Hall) February 27, 2017 5:30 pm - amended time Present:

More information

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

August 13, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner: A. Posting written notice on the Official Bulletin Board in the Township Municipal Building

More information

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

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

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE EILEEN DONDARO FOLEY COUNCIL CHAMBERS CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 PM JULY 19, 2018 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT:

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

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

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

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

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

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M.

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M. PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council

More information

July 18, 2017 Planning & Zoning Meeting 6:30 p.m.

July 18, 2017 Planning & Zoning Meeting 6:30 p.m. July 18, 2017 Planning & Zoning Meeting 6:30 p.m. Date: July 18, 2017 PLANNING AND ZONING MEETING ATTENDANCE LIST Commissioners Position Present Absent R.G. Reeder Bill Bonham Greg Smith Leslie Boudwin

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 09/03/2015

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 09/03/2015 PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ZONING COMMISSION VARIANCE STAFF REPORT 09/03/2015 APPLICATION NO. CODE SECTION REQUIRED PROPOSED VARIANCE ZV-2015-00925 (V1)

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

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, Dodson, Engel, Greene and McLaughlin Cambridge, Garrett, Lieberman

CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, Dodson, Engel, Greene and McLaughlin Cambridge, Garrett, Lieberman CHARTER TOWNSHIP OF CANTON PLANNING COMMISSION PROCEEDINGS December 2, 2013 A Regular meeting of the Planning Commission of the Charter Township of Canton was held at 1150 South Canton Center Road on Monday,

More information

TOWN OF BELCHERTOWN. Lawrence Memorial Hall 2 Jabish Street Belchertown, Massachusetts Application For Accessory Apartment Special Permit

TOWN OF BELCHERTOWN. Lawrence Memorial Hall 2 Jabish Street Belchertown, Massachusetts Application For Accessory Apartment Special Permit TOWN OF BELCHERTOWN Lawrence Memorial Hall 2 Jabish Street Belchertown, Massachusetts 01007 Application For Accessory Apartment Special Permit This application form is to request a Special Permit for an

More information

08/20/2018 Work Session Hamburg, New York 1

08/20/2018 Work Session Hamburg, New York 1 08/20/2018 Work Session Hamburg, New York 1 TOWN BOARD MEMBERS PRESENT: Thomas Best, Jr. Elizabeth Farrell Michael Mosey Michael Petrie Deputy Supervisor Councilman Councilman Councilman ALSO PRESENT:

More information

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover November 26, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover Chairman Robert Nardone called the Work Session Meeting to order at 7:05PM and The Open Public Meetings Act statement was read into

More information

Rochester Conservation Commission September 5, Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post

Rochester Conservation Commission September 5, Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post -1059- Present: Michael Conway, Chairman Daniel Gagne, Vice Chairman Christopher Gerrior Maggie Payne Chris Post Absent: Laurene Gerrior Laurell J. Farinon, Conservation Agent Margaret Gonneville, Board

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2008-1394 RESOLUTION APPROVING ZONING APPLICATION Z2008-00294 (CONTROL NO. 1995-00044) OFFICIAL ZONING MAP AMENDMENT (REZONING) APPLICATION OF FLORIDA SEVASHRAM SANGHA INC. BY JON E. SCHMIDT

More information

RESOLUTION NO. ZR

RESOLUTION NO. ZR RESOLUTION NO. ZR-2017-007 RESOLUTION APPROVING ZONING APPLICATION ZV-2016-02195 CONTROL NO. 1981-00190 TYPE II VARIANCE (STAND ALONE) APPLICATION OF YTG Palm Beach IL WR LP BY Urban Design Kilday Studios,

More information

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, 2012 7:00 PM Members Present: Chairman Jerry Nelson, Commissioner Esther Montgomery, Commissioner Todd Bischoff, Commissioner

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

(CHARLOTTE SKI BOATS) STAFF REPORT.PDF

(CHARLOTTE SKI BOATS) STAFF REPORT.PDF 1. Agenda Documents: 08 03 16 PB AGENDA.PDF 2. 1608-1 Documents: 1608-1 (CHARLOTTE SKI BOATS) STAFF REPORT.PDF 3. August Minutes Documents: 08 03 16 PB MINUTES.PDF IREDELL COUNTY PLANNING BOARD Jeff McNeely

More information

MINUTES. SUBJECT: Approval of Minutes Regular Meeting December 8, 2015

MINUTES. SUBJECT: Approval of Minutes Regular Meeting December 8, 2015 MINUTES The Town of Manteo Planning and Zoning Board met in Regular Session on Tuesday, January 12, 2016 at 6:00 p.m. at the Meeting Room at the Manteo Town Hall 407 Budleigh Street, Manteo, NC The following

More information

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. CHAPTER 3 ADMINISTRATION, FEES AND ENFORCEMENT SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. A. Zoning Permit Required. A zoning permit is required for any of the following

More information

Town of Waterford Planning Board 65 Broad Street Waterford, N.Y

Town of Waterford Planning Board 65 Broad Street Waterford, N.Y Town of Waterford Planning Board 65 Broad Street Waterford, N.Y. 12188 October 13, 2008 The meeting began at 7:30 p.m with attendance taken. Present were members Peter Fletcher, David Wendth, Harriett

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

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

Township of Millburn Minutes of the Planning Board March 15, 2017

Township of Millburn Minutes of the Planning Board March 15, 2017 Township of Millburn Minutes of the Planning Board March 15, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 15, 2017 at 7:30 PM in Millburn Town Hall. Chairman

More information

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017 01-04 CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL WHEREAS, Sharon Irick has applied to the Zoning Board of Adjustment

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

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

With consent from the Committee, the Chair added New Business to future agendas.

With consent from the Committee, the Chair added New Business to future agendas. 1:00 p.m. Council Chamber, Town Hall Members Present: Chair: B. Duncan B. Atkinson G. Cascone J. Clark T. Dolson R. Waldon Members Absent: J. Metcalfe CALL TO ORDER Town Staff Present: Planner, Intermediate:

More information

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall.

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall. The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall. Present: Rob Swauger, Chair Absent: Stan Dannemiller Theresa Summers,

More information

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

More information

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 1 CALL TO ORDER Ms. Snover called the meeting to order at 7:03 p.m. The following members were present: Stan Rugis, Shana

More information

Town of Round Hill Planning Commission Meeting July 11, :00 p.m.

Town of Round Hill Planning Commission Meeting July 11, :00 p.m. Town of Round Hill Planning Commission Meeting July 11, 2017 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, July 11, 2017, at 7:00 p.m. at the Town Office 23

More information

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA PLANNING DEPARTMENT 970.668.4200 0037 Peak One Dr. PO Box 5660 www.summitcountyco.gov Frisco, CO 80443 BOARD OF ADJUSTMENT AGENDA January 17, 2018-5:30p.m. Buffalo Mountain Room County Commons 0037 Peak

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION Application No.: Z/CA-2013-00493 Application Name: Trails Charter School Control No.: 2013-00085 Applicant: MG3 ALF Military LLC

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

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday February 28, 2007

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday February 28, 2007 MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday February 28, 2007 A meeting of the Manheim Township was held on Wednesday, February 28, 2007 at 6:30 p.m. The following members were present: Mr.

More information

Agenda reviewed. Motion to approve agenda as amended by Kolbinger. Second by Danielson. Motion carried, all voting in favor.

Agenda reviewed. Motion to approve agenda as amended by Kolbinger. Second by Danielson. Motion carried, all voting in favor. Present: Gary Hammer, Brian Kolbinger, Brad Wilkening, Joe Danielson, Tanya Danielson, Lucinda Messman Absent: Jamie Johnson Also Present: Kelli Bourgeois, Township Attorney, T. VanderEyk Township Engineer,

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