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

Size: px
Start display at page:

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

Transcription

1 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 Kenneth Leiby, opened the meeting by reading section 5 of the Open Public Meetings Act. A roll-call indicated the following members were present: Also present: APPLICATIONS Daniel Baer Elaine Becker Cheryl Burstein Samuel Levy arrived 7:45 PM Roger Manshel Matthew O Neill Joseph Steinberg Beth Zall Kenneth Leiby, Chairman Ed Buzak, Board Attorney Eric Fishman, Court Reporter Martha Callahan, Assistant Township Engineer Eileen Davitt, Zoning Officer/Board Secretary APPL# SCOTT & KAREN MERVES, 23 W. BEECHCROFT ROAD, SHORT HILLS Michael Rubin, Attorney for the applicant, stated his appearance. The application before the Board is for final major subdivision approval for the property located at 23 W. Beechcroft Road, Short Hills. Preliminary approval was granted on June 5, 2007 with several conditions. Entered as A-1: Attorney letter dated 9/12/07 Gary Szelc, P. E., appeared and was sworn. His credentials were presented and accepted by the Board. Mr. Szelc indicated that final major subdivision is appropriate in that the applicant has met the requirements conditioned in the preliminary major subdivision approval. 1

2 Entered as A-2: final subdivision plat revised 3/1/17 A January 11, 2017 memo from the Township Engineer, Tom Watkinson, addressed several issues. Mr. Szelc spoke to the Engineer s memo indicating that the drainage easement has been dedicated as per comment #1. With regard to comment #2 of the Township Engineer s report, requesting that the applicant complete conditions #4, #7 and #8 of the original resolution, Mr. Szelc stated that those conditions have been satisfied. With regard to comments #3 and #4, which speak to the Title Recordation Act and surveyor s certification, both conditions have been satisfied. Upon a motion made by Cheryl Burstein, seconded by Roger Manshel, and with a rollcall vote as follows: Daniel Baer yes Elaine Becker yes Cheryl Burstein yes Roger Manshel yes Matthew O Neill yes Joseph Steinberg yes Beth Zall yes Kenneth Leiby yes Appl#17-001, Scott & Karen Merves, 23 W. Beechcroft Road, final subdivision approval was GRANTED. APPL#17-008, MILLBURN 339, LLC., 341 MILLBURN AVENUE, MILLBURN Michael Selvaggi, Attorney for the applicant, stated his appearance. The applicant is seeking minor site plan approval for an increase to the floor area of the restaurant on the property. Robert Michaels, P. P., appeared and was sworn. His credentials were presented and accepted by the Board. Entered as A-1: satellite photo of downtown area The subject property is a 6142 square foot building, currently housing a sushi restaurant and a former retail sales operation (now vacant). The proposal is to increase the size of the restaurant by 664 square feet. The number of seats devoted to customers is going to increase from 33 seats to 60 seats. The parking demand based on 60 seats is 20 parking spaces, a 5 space increase from the former combined requirement of the retail space and the restaurant. The increase in restaurant space will be a positive to the downtown area and there is no detriment to the zone plan. The applicant has agreed to purchase 5 additional parking permits. There is public parking within 500 feet as well as ample street parking. 2

3 Joseph Steinberg asked for testimony as to condition #1 of the original resolution dated December 4, 2002, which requires that parking permits be purchased for all employees that drive to work. Zhi Wang, owner/operate of sushi restaurant, appeared and was sworn. She stated that she currently purchases 1 parking permit. Approximately 7-8 employees are brought to work in a van, which parks in that space. Robert Engel, property manager, appeared and was sworn. He stated that the two spaces on site are for tenant use. Chairman Kenneth Leiby asked for testimony regarding the request for a waiver of the EIS. Robert Michaels indicated that there are no proposed changes to the exterior of the site. Roger Manshel asked for clarification as to the kitchen area. Mr. Engel indicated that the kitchen is proposed to remain in its current location. Upon a motion made by Cheryl Burstein, seconded by Roger Manshel, and with a rollcall vote as follows: Daniel Baer yes Elaine Becker yes Cheryl Burstein yes Samuel Levy yes Roger Manshel yes Matthew O Neill yes Joseph Steinberg yes Beth Zall yes Kenneth Leiby yes Appl#17-008, Millburn 339, LLC, 341 Millburn Avenue, site plan approval was GRANTED with the condition that the applicant shall purchase 6 business parking permits. APPL#17-003, SHANE ARTIS, 288 HOBART AVENUE, SHORT HILLS *It is noted that Daniel Baer recused and left the meeting room. Rosemary Stone-Dougherty, Attorney for the applicant, stated her appearance. She indicated that this is a continuation of a subdivision application heard by the Board on March 1, She stated that the subdivision proposed is a subdivision, as of right. The proposal meets the requirements of the zoning ordinance with respect to lot area, lot width and lot depth. Robert Simon, Attorney for the objector, Oikias Partners, LLC, stated his appearance. 3

4 Frederick Meola, P. E., PLS, appeared and remains sworn. He gave brief testimony on the proposed drainage report that he prepared in response to Board comments. There are 2 seepage pits proposed for the anticipated new dwelling and 1 seepage pit proposed for the anticipated new driveway. Presently the water drains down to the existing inlet. There is lawn in the lower area with scattered trees. The area is soft but not muddy and there is one tree near the inlet. This lower area acts as a natural detention area and minimizes the impact on downstream neighbors. Entered as P-5 (a) (f): photos of subject site Mr. Meola spoke to the proposed drainage plans and indicated that they are in conformance with the Township requirements. The drainage calculations are based on the proposed new dwelling, as per Township ordinance. Entered as P-6: exhibit plan dated 3/6/17 Mr. Simon, Attorney for the objector, cross-examined Mr. Meola. He asked if Mr. Meola was aware if this property was the subject of any previous development applications or variance applications. Mr. Meola stated that he was not aware. Mr. Simon questioned the timing of the revised plans indicating that the revised plans are dated 3/6/17, clearly not 10 days prior to tonight s meeting. Mr. Simon asked if he would agree that the underground seepage pits are accessory structures. Mr. Meola stated that he does not believe that underground drainage pits are accessory structures. Mr. Simon questioned Mr. Meola as to the calculations provided regarding average front yard setbacks and combined side yard setbacks. Mr. Simon asked for testimony from Mr. Meola with regard to the section of the ordinance that suggests that side lot lines, insofar as is practical, be at right angles or radial to street lines. Mr. Meola stated that the current location of the existing dwelling, as well as the topography of the land, dictated the proposed new lot line. Mr. Simon asked Mr. Meola if he was aware of the section of the ordinance that requires each lot to front on an approved, paved street with a right-of-way of at least 50 feet. Mr. Meola felt this could be granted through a waiver. Mr. Simon asked Mr. Meola if he conducted a wetlands study for the property. Mr. Meola indicated that he did not conduct a wetland study. Andrea Osmun, 314 Hobart Avenue, asked if the slope is going to be disturbed by the construction trucks, etc. Mr. Meola indicated that the trucks will be utilizing the proposed driveway area as the tracking pad and will not be disturbing the steep slope areas. Ms. Stone-Dougherty recalled Shane Artis, applicant, who appeared and remains sworn. He indicated that he is trying to preserve his existing dwelling. 4

5 Robert Simon, Attorney for the objector, reiterated to the Board that he feels the revised plans were not submitted within the required 10 day period, thereby not affording him adequate time to review the plans. He respectfully requests that the Board require that the applicant design what they propose the builder to implement with regard to drainage. Shannon Cross, 15 Twin Oak Road, appeared and was sworn. She feels the traffic at this intersection is very dangerous and she is concerned with another driveway being constructed in such close proximity to the intersection. She is concerned with the potential disturbance of steep slopes and the effect it will have on run-off. Andrea Osmun, 314 Hobart Avenue, appeared and was sworn. She said that there is no water from her property going on to the subject property. Fedora Baliou, 276 Hobart Avenue, appeared and was sworn. She stated that the a pipe from the applicant s property continues goes on to her property. She tried to solve the drainage issues as much as possible but when it rains a lot, it is unmanageable. Robert Simon, Attorney for the objector, gave a brief closing summary. He feels that there is not enough information on the record for the Board to make an informed decision. The applicant has the burden of proof in determining that the storm water management plan works. Rosemary Stone-Dougherty, Attorney for the applicant, gave a brief closing statement. This is a matter of right application. There is no variance relief required for subdivision approval. The applicant has gone to great lengths to present an application that is aesthetically pleasing to the area. He is a long-time resident of the area, who is proposing to remain in the existing dwelling and wants to see the property developed in a manner that will be in keeping with the surrounding area. She respectfully requests the Board s approval of the matter before them. Joseph Steinberg addressed several of the issues. He indicated that South Terrace, upon which this lot has frontage, has the required 50 foot right of way. He respectfully rejects the testimony of Fedora Bailou as hearsay. He spoke to the objecting attorney s argument that the underground seepage tanks are accessory structures and indicated that they are not viewed as accessory structures and have not been cited by the Zoning Officer as needing variance relief. He feels the applicant has presented a plan that is conforming to the requirements of the Municipal ordinance. Cheryl Burstein asked for input from the Board Attorney with regard to the 50 foot rightof-way requirement. Board Attorney, Ed Buzak, indicated that the ordinance requirement that the lot be on an approved, paved street with a 50 foot right of way does not distinguish between corner lots or interior lots. He feels Mr. Steinberg s analysis that South Terrace is a 50 foot right-of-way meets the requirement of the ordinance. 5

6 Elaine Becker feels comfortable with the applicant s presentation. She has confidence in the Township Engineering Department in that the proper drainage and stormwater practices will be implemented. Upon a motion made by Joseph Steinberg, seconded by Beth Zall, and with a roll-call vote as follows: Elaine Becker yes Cheryl Burstein yes Roger Manshel no Matthew O Neill yes Joseph Steinberg yes Beth Zall yes Kenneth Leiby yes Appl#17-003, Shane Artis, 288 Hobart Avenue, preliminary and final major subdivision approval was GRANTED. DISCUSSION Ken Leiby briefly spoke to the Board about the Master Plan, which will be due for a reexamination report soon. He would like the Board to familiarize themselves with the Master Plan so that discussions can begin soon on recommended changes. ADJOURNMENT A motion to adjourn was made by Cheryl Burstein, seconded by Joseph Steinberg, and carried with a unanimous voice vote. (11:35 PM) Motion: CB Second: JS Date adopted: 5/3/17 Eileen Davitt Board Secretary 6

Township of Millburn Minutes of the Planning Board March 1, 2017

Township of Millburn Minutes of the Planning Board March 1, 2017 Township of Millburn Minutes of the Planning Board March 1, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, March 1, 2017 at 7:30 PM in Millburn Town Hall. Chairman

More information

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, November 16, 2015 at 7:00 PM

More information

Township of Millburn Minutes of the Zoning Board of Adjustment April 25, 2016

Township of Millburn Minutes of the Zoning Board of Adjustment April 25, 2016 Township of Millburn Minutes of the Zoning Board of Adjustment April 25, 2016 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, April 25, 2016 at 7:00 PM in Millburn

More information

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

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

More information

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

Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting

Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting Borough of Franklin Lakes Bergen County, New Jersey Planning Board Minutes May 4, 2016 Regular Meeting Meeting Called to Order at 7:30PM Open Public Meetings Statement: Read into the record by Chairwoman

More information

TOWNSHIP OF SADDLE BROOK PLANNING BOARD

TOWNSHIP OF SADDLE BROOK PLANNING BOARD TOWNSHIP OF SADDLE BROOK PLANNING BOARD Following are the minutes of the Saddle Brook 's regular meeting, held on Tuesday, July 21, 2015. 1. FLAG SALUTE 2. ROLL CALL: Councilman Camilleri, Mr. Compitello,

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

Meeting Minutes May 4, 2015

Meeting Minutes May 4, 2015 Meeting Minutes May 4, 2015 Members Present David Kostka, Thomas Hennessy, Mary Massey, Michael Tormey, David Zeni and Associate Member John Vig Absent Liaison Jarrett Engel (excused), Vince Domidion and

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

Public Hearing Procedures Of the Township of Mahwah Zoning Board

Public Hearing Procedures Of the Township of Mahwah Zoning Board Public Hearing Procedures Of the Township of Mahwah Zoning Board Welcome to a public hearing of your Zoning Board! We are glad that you are here and we hope to benefit from your attendance and your input.

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 13, 2006 TOWN OF JERUSALEM ZONING BOARD OF APPEALS The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Jim Jameson on Thursday, July 13th, at 7 pm. Roll

More information

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 Opening: The meeting of the City of Cape May Planning Board was called to order by Chairman William Bezaire, at 7:00 PM. In compliance

More information

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. MINUTES - ZONING BOARD The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. ROLL CALL: Members Present: Mr. Marotta Mr. Pistol Mr. Bovasso Ms. Drake Ms. Hay Ms.

More information

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

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

More information

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session

Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session Borough of Ho-Ho-Kus Bergen County, New Jersey Planning Board Minutes July 19, 2018 Combined Session Meeting Called to Order at 7:30PM by Chairman Hanlon Open Public Meetings Statement: Read into the record

More information

Monroe Township Planning Board Meeting Minutes August 9, 2018 at 7:00 pm

Monroe Township Planning Board Meeting Minutes August 9, 2018 at 7:00 pm Pledge of Allegiance Monroe Township Planning Board Meeting Minutes August 9, 2018 at 7:00 pm Call to Order Rosemary Flaherty read, Proper notice of this meeting was given as required in the Open Public

More information

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017 PRESENT: Charles Parkerson Nancy McCann Bob Burnett Fred Thomas Mike Costigan Brijesh Patel

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

READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES December 8, 2009

READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES December 8, 2009 READINGTON TOWNSHIP BOARD OF ADJUSTMENT MINUTES A. Chairperson Fort called the meeting to order at 7:35 p.m. announcing that all laws governing the Open Public Meetings Act had been met and that the meeting

More information

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: NOT PRESENT: Dale Achenbach, Chairman Sande Cunningham David Seiler Trisha Lang, Director of Community

More information

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

MINUTES. The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis.

MINUTES. The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis. Zoning Hearing Board Lower Saucon Township Town Hall March 21, 2016 MINUTES The meeting was called to order at 7:00 p.m. by Chairman Jason Banonis. Roll Call Present at the meeting were Chairman Jason

More information

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006 The regularly scheduled meeting of the DeWitt Charter Township Planning Commission was called

More information

TOWN OF NORTHWOOD, NEW HAMPSHIRE

TOWN OF NORTHWOOD, NEW HAMPSHIRE TOWN OF NORTHWOOD, NEW HAMPSHIRE OFFICE OF THE PLANNING BOARD 818 First New Hampshire Turnpike, Northwood NH 03261 (603)942-5586 Extension 205 Facsimile: (603)942-9107 Major Subdivision Application Form

More information

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M. MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting April 27, 2015 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Foster called to order the regular

More information

ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ

ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ ZONING BOARD OF ADJUSTMENT VILLAGE OF RIDGEFIELD PARK Bergen County, NJ Minutes of Regular Meeting May 22, 2008 The Chairman, Mr. Cathcart, called the meeting to order at 8:00 p.m. in the Municipal Building.

More information

WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES

WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES WYCKOFF PLANNING BOARD OCTOBER 11, 2017 PUBLIC BUSINESS MEETING MINUTES Public Work Session: 7:30 p.m. Second Floor Court Room, Memorial Town Hall Public Business Meeting: 8:00 p.m. Second Floor Court

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

PLANNING COMMISSION February 4, 2016

PLANNING COMMISSION February 4, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, February 4, 2016 at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington,

More information

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

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

More information

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

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

More information

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 City of Pass Christian Municipal Complex Auditorium 105 Hiern

More information

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax:

Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey Phone: ext. 221 Fax: BLOCK(S) LOT(S) Township of Little Egg Harbor Planning Board 665 Radio Road Little Egg Harbor, New Jersey 08087 Phone: 609-296-7241 ext. 221 Fax: 609-294-3040 Development Application Amended Development

More information

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010 TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved (8-12-10) July 8, 2010 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, at 7 pm by Chairman

More information

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES DATE: TIME: LOCATION: August 25, 2015 7:00PM Genoa Township Hall, 5111 S. Old 3C Hwy., Westerville, Ohio 43082 AGENDA ITEMS: BZA 2015-04 Richardson

More information

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

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

More information

INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION

INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION Rev. 1/2018 SEA GIRT PLANNING/ZONING BOARD 321 BALTIMORE BOULEVARD, PO BOX 296 SEA GIRT, N.J. 08750 732-449-9433, ext. 113, FAX 732-974-8296 INSTRUCTIONS FOR FILING A PLANNING/ZONING BOARD APPLICATION

More information

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

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

More information

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

Borough of Haddonfield New Jersey

Borough of Haddonfield New Jersey Borough of Haddonfield New Jersey Application Current As Of 4/16/2013 FOR OFFICE USE ONLY: (DO NOT WRITE IN THIS SPACE) APPLICATION TO: PLANNING BOARD ZONING BOARD OF ADJUSTMENT DATE APPLICATION FILED:

More information

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers CITY OF WINTER PARK Board of Adjustments Regular Meeting City Hall, Commission Chambers 5:00 p.m. MINUTES PRESENT Phil Kean (Acting Chair), Aimee Hitchner, Patrice Wenz, Zachary Seybold, Tom Sacha, Charles

More information

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

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

More information

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016 BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN MARCH 7, 2016 PRESENT: RICK STEINER, TOWNSHIP BOARD LIAISON TOM ZDYBEK, PLANNING COMMISSION LIAISON

More information

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009 City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting Present: Don Alexander (Chairman), Richard Parmelee (Member), William Stortz (Member), Karen Dhillon (Member), Wells Williams

More information

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF May 20, :00 P.M.

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF May 20, :00 P.M. MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO 63376 MEETING OF May 20, 2015 6:00 P.M. CALL TO ORDER Chairman Dan Meyer called the meeting to order at 6:00 p.m. ATTENDANCE Those

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

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

Township of Collier 2418 Hilltop Road Presto, PA 15142

Township of Collier 2418 Hilltop Road Presto, PA 15142 Township of Collier 2418 Hilltop Road Presto, PA 15142 Fees: Major: 2 checks $600 + $50 per lot & $1700 Escrow) APPLICATION FOR SUBDIVISION major FINAL only Plans must be folded Rolled plans will not be

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

McGowin Park, LLC. B-3, Community Business District

McGowin Park, LLC. B-3, Community Business District # 10, 11, 12 SUB2014-00024 ZON2014-00500 ZON2014-00501 SUBDIVISION, PLANNED UNIT DEVELOPMENT (East), PLANNED UNIT DEVELOPMENT (West) STAFF REPORT Date: April 3, 2014 DEVELOPMENT NAME LOCATION McGowin Park,

More information

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB

610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB ARTICLE VI: LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS VI-21 610 LAND DIVISIONS AND PROPERTY LINE ADJUSTMENTS OUTSIDE A UGB 610-1 Property Line Adjustments (Property Line Relocation) A property line

More information

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

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

More information

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

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

More information

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018 LINN COUNTY BOARD OF ADJUSTMENT Jean Oxley Public Service Center 935 2 nd Street SW, Cedar Rapids, Iowa MINUTES Wednesday, I. QUORUM DETERMINE D: The Linn County Board of Adjustment meeting was called

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING A meeting of the was held on Thursday, January 17, 2019, at 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

TOWN OF NORTHBOROUGH Zoning Board of Appeals Town Hall Offices 63 Main Street Northborough, MA Fax

TOWN OF NORTHBOROUGH Zoning Board of Appeals Town Hall Offices 63 Main Street Northborough, MA Fax TOWN OF NORTHBOROUGH Zoning Board of Appeals Town Hall Offices 63 Main Street Northborough, MA 01532 508-393-5019 508-393-6996 Fax Approved 8/25/15 Zoning Board of Appeals Meeting Minutes June 23, 2015

More information

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES

BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES BOROUGH OF PARK RIDGE ZONING BOARD AUGUST 21, 2018 REGULAR MEETING MINUTES The Public Meeting of the Zoning Board of the Borough of Park Ridge was held at Borough Hall on the above date. Chairman Flaherty

More information

FINAL SUBDIVISION AND LAND DEVELOPMENT PLAN CHECKLIST. Plan Name. Applicant's Name:

FINAL SUBDIVISION AND LAND DEVELOPMENT PLAN CHECKLIST. Plan Name. Applicant's Name: TOWNSHIP OF UPPER ST. CLAIR FINAL SUBDIVISION AND LAND DEVELOPMENT PLAN CHECKLIST Date Filed Plan Name PLC Applicant's Name: Phone Filing Date for Final Application Final Plat 114.22. FINAL APPLICATION

More information

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY October 28, 2010

TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING. THURSDAY October 28, 2010 TOWN OF EPPING, NEW HAMPSHIRE PLANNING BOARD MEETING THURSDAY October 28, 2010 PRESENT Mike Morasco, Steve Colby, Selectmen s Representative Karen Falcone; Alternates Brian Reed & Dave Reinhold; Planner

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

BRIDGETON SUBDIVISION APPLICATION CHECKLIST

BRIDGETON SUBDIVISION APPLICATION CHECKLIST APPLICATION NAME AND # CHECKLIST COMPLETED BY: DATE: Signature and printed name BRIDGETON SUBDIVISION APPLICATION CHECKLIST TO SUBDIVISION APPLICANTS: The attached checklist is to assist you in the submission

More information

Approved: May 9, 2018 CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, APRIL 4, :30 P.M. - ARDEN HILLS CITY HALL

Approved: May 9, 2018 CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, APRIL 4, :30 P.M. - ARDEN HILLS CITY HALL Approved: May 9, 2018 CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, APRIL 4, 2018 6:30 P.M. - ARDEN HILLS CITY HALL CALL TO ORDER/ROLL CALL Pursuant to due call and notice thereof, Chair

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

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Dietz called the Board of Adjustment Meeting of May 16, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The

More 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

NOTICE FOR PUBLIC HEARING

NOTICE FOR PUBLIC HEARING NOTICE FOR PUBLIC HEARING A public hearing as required by the General Code of Ordinances for Marathon County Chapter 17 Zoning Code will be held by the Marathon County Board of Adjustment at 9:00 a.m.,

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

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 25, 2007 7 P.M. Vincent Marrone, Mayor LaCicero s Designee - present

More information

JOINT PLANNING BOARD APPLICATION FORM

JOINT PLANNING BOARD APPLICATION FORM JOINT PLANNING BOARD APPLICATION FORM TOWNSHIP OF RIVER VALE 406 RIVERVALE ROAD RIVER VALE, NJ 07675 The application, with supporting documentation, must be filed with the Administrative Officer to the

More information

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015

BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015 BOROUGH OF GREEN TREE PLANNING COMMISSION MEETING APRIL 22, 2015 CALL TO ORDER Green Tree Planning Commission met on Wednesday, April 22, 2015 at 7:00 p.m. in the Sycamore Room of the Green Tree Municipal

More information

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, November 16, :30 P.M. (This meeting was taped in its entirety).

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, November 16, :30 P.M. (This meeting was taped in its entirety). ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, November 16, 2017 7:30 P.M. (This meeting was taped in its entirety). CALL TO ORDER/PLEDGE OF ALLEGIANCE/PUBLIC ANNOUNCEMENT This regular meeting

More information

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013 TOWN OF CLAYTON Approved 08/14/13 Town Plan Commission Meeting Minutes 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013 Town Office Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order:

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

ZONING BOARD OF ADJUSTMENT BELMONT, NH

ZONING BOARD OF ADJUSTMENT BELMONT, NH ZONING BOARD OF ADJUSTMENT BELMONT, NH Wednesday, October 24, 2018 Belmont Corner Meeting House Belmont, NH 03220 Members Present: Members Absent: Alternates Absent: Staff: Chairman Peter Harris; Members

More information

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag. MAY 16, 2017 A regular meeting of the Wantage Township Land Use Board was held on Tuesday, May 16, 2017 at the Wantage Township Municipal Building. The meeting was held in compliance with the provisions

More information

PLANNING COMMISSION May 5, 2016

PLANNING COMMISSION May 5, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA 15301. Present

More information

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016 Chair Chris Richter called the meeting to order and announced: Adequate notice of this meeting

More information

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

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

More information

VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008

VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008 VILLAGE OF NEW PALTZ PLANNING BOARD WORKSHOP and REGULAR MEETING SEPTEMBER 9, 2008 Call to order: The meeting was called to order at 7:04 p.m. Members Present: Raymond Curran, Chair; Terence Ward, Linda

More information

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES The Chairman called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of

More information

ARTICLE 13 CONDOMINIUM REGULATIONS

ARTICLE 13 CONDOMINIUM REGULATIONS ARTICLE 13 CONDOMINIUM REGULATIONS Section 13.01 Purpose. The purpose of this Article is to regulate projects that divide real property under a contractual arrangement known as a condominium. New and conversion

More information

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

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

Town of Jerusalem Zoning Board of Appeals. January 10, 2019

Town of Jerusalem Zoning Board of Appeals. January 10, 2019 Approved Town of Jerusalem Zoning Board of Appeals January 10, 2019 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, January 10 th, 2019 at

More information

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA. ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller

More information

TOWNSHIP OF GEORGIAN BLUFFS APPLICATION FOR AMENDMENT TO THE ZONING BY-LAW

TOWNSHIP OF GEORGIAN BLUFFS APPLICATION FOR AMENDMENT TO THE ZONING BY-LAW TOWNSHIP OF GEORGIAN BLUFFS APPLICATION FOR AMENDMENT TO THE ZONING BY-LAW NOTE A PRECONSULTATION MEETING IS REQUIRED PRIOR TO THE SUBMISSION OF APPLICATIONS FOR A ZONING BY-LAW AMENDMENT OR REZONING.

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

IMPORTANT NOTICE MINOR VARIANCE APPLICATION

IMPORTANT NOTICE MINOR VARIANCE APPLICATION This document contains both information and form fields. To read information, use the Down Arrow from a form field. IMPORTANT NOTICE MINOR VARIANCE APPLICATION Please be advised that the Committee of Adjustment

More information

WEST BOUNTIFUL PLANNING COMMISSION

WEST BOUNTIFUL PLANNING COMMISSION Mayor Kenneth Romney City Engineer/ Zoning Administrator Ben White City Recorder Cathy Brightwell WEST BOUNTIFUL PLANNING COMMISSION 550 North 800 West West Bountiful, Utah 84087 Phone (801) 292-4486 FAX

More information

Gary Locke, Plans Administrator Eric Fink, Asst. Law Director Jennifer Barone, Development Engineer Sheila Uzl, Transcriptionist

Gary Locke, Plans Administrator Eric Fink, Asst. Law Director Jennifer Barone, Development Engineer Sheila Uzl, Transcriptionist KENT PLANNING COMMISSION REGULAR BUSINESS MEETING MEMBERS PRESENT: EXCUSED: STAFF PRESENT: Matt VanNote Bill Anderson Dave Wise Sean Kaine John Gargan Gary Locke, Plans Administrator Eric Fink, Asst. Law

More information

Town of Hamburg. Planning Board Work Session. January 7, Minutes

Town of Hamburg. Planning Board Work Session. January 7, Minutes Town of Hamburg Planning Board Work Session January 7, 2009 Minutes The Town of Hamburg Planning Board met for a Work Session on Wednesday, January 7, 2009 at 7:30 p.m. in Room 7B of Hamburg Town Hall,

More 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

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST

City of East Orange. Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST Department of Policy, Planning and Development LAND USE APPLICATION & SITE PLAN REVIEW CHECKLIST COMPLETE: Applicant Information: Type of Proposal: OFFICE USE ONLY: New Residential Case #: Date: New Accessory

More information

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1 ZONING MINUTES Cascade Charter Township Zoning Board of Appeals Tuesday, July 14, 2015 7:00 P.M. Cascade Library Wisner Center 2870 Jackson Avenue SE ARTICLE 1. ARTICLE 2. ARTICLE 3. Chairman Casey called

More 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

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. July 9, 2018 URBANDALE PLANNING AND ZONING COMMISSION MINUTES The Urbandale Planning and Zoning Commission met in regular session on Monday,, at the Urbandale City Hall, 3600 86th Street. Chairperson Jeff Hatfield

More information

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A

City of Burlington Joint Land Use Board. Land Use Development Application Application Submission Section A City of Burlington Joint Land Use Board Land Use Development Application Application Submission Section A Documents must be included in all application packages Land Use Development Application Affidavit

More information

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN FEBRUARY 5, 2018

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN FEBRUARY 5, 2018 BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN FEBRUARY 5, 2018 PRESENT: RICK STEINER, TOWNSHIP BOARD LIAISON BOB POTTER, CHAIRMAN, CITIZEN AT

More information

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO

ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO ELK RAPIDS TOWNSHIP ANTRIM COUNTY, MICHIGAN ORDINANCE NO. 3-2011 AN ORDINANCE TO REPLACE THE SUBDIVISION CONTROL ORDINANCE WITH A NEW SUBDIVISION DEVELOPMENT ORDINANCE, IN ACCORD WITH THE LAND DIVISION

More information