BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES

Size: px
Start display at page:

Download "BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 2018 REGULAR MEETING MINUTES"

Transcription

1 BOROUGH OF PARK RIDGE ZONING BOARD SEPTEMBER 17, 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 asked everyone to stand and recite the Pledge of Allegiance. ROLL CALL VOTE: Chairman Jake Flaherty Vice Chairman John Sigillito Mr. William Walker Mr. Frank Pantaleo Mr. Mike Curran Mr. JeffRutowski Mr. David Shifris Mr. Gary Ingala (Alt. 1) Mr. Nick Triano (Alt. 2) Absent ALSO PRESENT: Mr. William Rupp Ms. Tonya Tardibuono Ms. Allison Fahey Mr. Kevin Boyer Board Attorney Board Secretary Board Planner Board Engineer Chairman Flaherty stated that the meeting was being held in accordance with the Open Public Meetings Act. NEW APPLICATION #ZBA Jason Destro 30 Henry Ave Block 2205 I Lot 8 Second Floor & Deck Addition The following people were sworn in by Mr. Rupp to offer testimony: Joseph Bruno 29 Pascack Road Park Ridge, NJ Mr. Jason Destro 30 Henry Ave Park Ridge, NJ Proof of service is in order. 1

2 The applicant is seeking variances for rear yard setback, building coverage, impervious coverage, FAR and deck setback. Mr. Destro explained to the board why he was looking to expand his home. Mr. Bruno went over the application in detail explaining the application and what they were seeking. Mr. Walker pointed out that the survey is not accurate. The survey that was submitted to the Board is dated 4/7/05. Mr. Pantaleo asked Mr. Bruno ifhe did his calculations according to the survey or on his own. Mr. Bruno replied on his own. Mr. Rupp asked if there was a shed on the lot. Mr. Destro replied yes. Mr. Rupp pointed out that it was a stipulation of a previous resolution that the shed be taken down. Mr. Destro stated that he will be sure to take the shed down. Chairman Flaherty stated that the Board seems to be struggling with the deck specifications. Mr. Rupp stated that the hardship with the deck is with the depth, not the width. The Board asked Mr. Bruno ifhe could change his design and follow the existing house line, and the balcony will do the same. That will eliminate and reduce some of the variances. Mr. Flaherty asked if there was any members of the public wishing to speak. Mr. Forde Prigot - Mr. Prigot ask for specifications on the balcony. Mr. Bruno pointed out the balcony on the plans and gave Mr. Prigot all measurements. Mr. Prigot asked to view the pictures that was submitted to the Board. Mr. Bruno showed Mr. Prigot all pictures. Mr. Rupp asked that Mr. Bruno revise the plans and resubmit to the Board along with a new survey. Mr. Rupp also stated that the shed needs to be taken down. This application will continue at the next Zoning Board of Adjustment meeting scheduled for October 16, No notice is required. RESOLUTION #ZBA Helyn Beer 72 Freemont Ave Block 1308 I Lot 7 First Floor Addition & Porch 2

3 A motion was made by Mr. Walker to approve the resolution, seconded by Mr. Sigillito, and carried by a roll call vote as follows: Mr. Frank Pantaleo Mr. William Walker Mr. Gary Ingala Mr. Nick Triano Vice Chairman John Sigillito Chairman Jake Flaherty APPROVAL OF MINUTES The minutes of August 21, 2018 were approved on a motion from Mr. Pantaleo, seconded by Mr. Triano, and carried by all members eligible to vote. The meeting was adjourned on a motion from Mr. Pantaleo, seconded by Mr. Curran, and carried by all. Respectfully Tonya Tardibuono 3

4 BOROUGH OF PARK RIDGE ZONING BOARD OF ADJUSTMENT RESOLUTION ************* * * * WHEREAS, HELYN BEER (hereinafter referred to as "Applicant"), being the owner of premises located at 72 Fremont Avenue, in the Borough of Park Ridge, County of Bergen and State of New Jersey, said premises also being known as Lot 7 in Block 1308 on the Tax Assessment Map for the Borough of Park Ridge, applied to the ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE (hereinafter referred to as "BOARD"), seeking a variance for rear yard setback; and WHEREAS, the premises are located in an R-15 Residential Zoning District as same is defined by the Zoning Ordinance of the Borough of Park Ridge; and WHEREAS, the BOARD held a hearing in connection with the application, upon due notice as required by law, on August 21, 2018; and WHEREAS, the BOARD has received the exhibits and documents with respect to this application as more particularly set forth on the list attached hereto and made part hereof; and WHEREAS, the BOARD has carefully considered the application and all evidence and testimony submitted in connection therewith;

5 WHEREAS, the BOARD voted on August 21, 2018 to grant the aforesaid application subject to the adoption of the within memorializing resolution pursuant to N.J.S.A. 40:55D-10; NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE that the BOARD hereby makes the following findings of fact: 1. Applicant is the owner of premises located at 72 Fremont Avenue, Park Ridge, N.J., also known and designated at Lot 7 in Block 1308 as shown on the Tax Map of the Borough of Park Ridge, located within the R-15 Residential Zoning District, containing 15,595 square feet (15,000 sf required) with a lot width of feet (100 feet required), and a lot depth of feet (150 feet required). The existing lot is non-conforming lot as to lot depth and is a rectangular shaped lot located on the corner of Freemont Avenue and North Fifth Street.. 2. The premises are currently improved with a two story frame single family house (913 sf), with a detached shed/ garage (343 sf) for a total building coverage of 1,256 (8%) (maximum of 20% permitted). The existing house is set back ft. from the front lot line (30 ft. required), ft. from the rear lot line (45 ft. required), and ft. from the westerly side lot line (18' required). The existing impervious surface coverage (3,506 sf) is 22.48% of the lot (maximum of 35% permitted). The existing floor area is 1,641 sf (maximum of 4,250 sf permitted) and the existing floor area ratio is 10.52% of the lot (maximum of 25% permitted). The existing dwelling width (19.34 feet) is 14.84% of the lot width (maximum of 65 % permitted). 2

6 3. Applicant seeks approval for a new one story entranceway containing a bathroom and mudroom containing 124 sf and a covered porch containing 36 sf. The one story addition measures 6' by 20' 8" and the covered porch measures 4' 6" by 8'. 4. The proposed new one story addition and covered porch will be set back feet from the westerly sideline and feet from the rear lot line. 5. The proposed addition will increase the building coverage to 1,416 sf or 9.06%. The proposed floor area is increased to 1,765 sf and proposed floor area ratio is increased to 11.32%. Impervious surface coverage is increased to 3,666 sf or 23.5%. All of the foregoing will be well below the maximums permitted. 6. The BOARD finds that, by reason of the non-conforming lot depth, and the location and configuration of the existing house on the lot, the strict application of the Zoning Ordinance with respect to the rear yard setback requirement would result in peculiar and exceptional practical difficulties to, and exceptional and undue hardship upon the Applicant pursuant to N.J.S.A. 40:55D-70 c(l). More specifically, the BOARD finds that there is no other practical location for the proposed addition for the entranceway, first floor bathroom and mudroom due to the location of the existing doorway and windows. 7. The BOARD further finds that the proposed addition complies with all zoning requirements except for rear yard setback and that the proposed addition will be set back 7.5 feet further from the rear lot line than the existing house. 8. For the reasons set forth above, the BOARD finds that the variance from the rear yard setback requirement can be granted without substantial detriment to the public 3

7 EXHIBIT LIST BOROUGH OF PARK RIDGE ZONING BOARD APPLICANT: ZB ADDRESS: 72 Fremont Ave BLOCK: 1308 LOT: 7 ZONE: R-15 EXHIBIT: ITEM NO. DATE: Application Owner's Affidavit/ Authorization Certificate of Applicant Tax Certification Location Survey & Proposed Plans Property Owners within 200 Feet Proof of Publication Certification of Service (w /Receipts) Photos of Property (4) 1 7 /11/ /11/ /11/18 4 7/11/18 5 7/11/18 6 8/16/18 7 8/16/18 8 8/16/18 9 8/21/18

8 good and without impairing the intent and purpose of the zone plan or Zoning Ordinance of the Borough of Park Ridge. NOW, THEREFORE, BE IT RESOLVED BY THE ZONING BOARD OF ADJUSTMENT FOR THE BOROUGH OF PARK RIDGE, by virtue of the foregoing, and pursuant to the authority of N.J.S.A. 40:55D-70 (c)l, the BOARD does hereby grant the Applicant a variance from the rear yard setback requirement of the zoning ordinance, as more particularly set forth in this resolution and as shown on the plans submitted to the BOARD., Ayes:_(0~-- Nays: Q q /'1 JC Dated: U Introduced by: 4

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

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA#

A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA# A RESOLUTION OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF HADDONFIELD GRANTING VARIANCE APPROVAL TO KENNETH AND LAUREN TOMLINSON ZBA #2016-13 A public hearing on this matter was conducted by the

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

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

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017-06-05 CONCERNING THE APPLICATION OF STERGIOS AND CHRISTINE MORAITIS FOR VARIANCE APPROVAL WHEREAS, Stergios and Christine Moraitis

More information

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017 PRESENT: Patricia Hoffman, Esq., Chair Jacob Amir, Esq. Mort David Maureen Gorman-Phelan Michael Wiskind 1) Call

More information

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015 BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015 The Board of Adjustment of the City of Town and Country met at 6:00 P.M. on Monday, September 21, 2015 at the Municipal Center, 1011

More information

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

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

More information

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

PLANNING BOARD APPLICATION

PLANNING BOARD APPLICATION Township of Bethlehem 405 Mine Road Asbury, New Jersey 08802 Date of Application: Township Application Number: An application is hereby made for: N.J.S.A. 40:55D-70(a) Appeal or (b) interpretation N.J.S.A.

More information

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

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

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Chairman Diane Herrlett at 7:30 p.m. In attendance:

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

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

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

More information

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

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

More information

The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, July 19, 2017 starting at 8:01 pm.

The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, July 19, 2017 starting at 8:01 pm. The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, starting at 8:01 pm. The meeting was held in accordance with the Open Public Meetings Law and

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

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M.

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M. ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M. Mr. Sobieski called the meeting to order by reading the following statement: As Chairman and Presiding Officer of the Colts Neck Zoning

More information

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

More information

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

MEETING NO. 10 October 30, 2018 BOROUGH OF SOUTH RIVER ZONING BOARD MEETING MINUTES

MEETING NO. 10 October 30, 2018 BOROUGH OF SOUTH RIVER ZONING BOARD MEETING MINUTES MEETING NO. 10 October 30, 2018 BOROUGH OF SOUTH RIVER ZONING BOARD MEETING MINUTES ADEQUATE NOTICE OF THIS MEETING HAS BEEN PROVIDED AS IS REQUIRED BY CHAPTER 231, PUBLIC LAW 1975 AND BY RESOLUTION 2018-6,

More information

RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #

RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - # RESOLUTION OF FINDINGS AND CONCLUSIONS OF THE ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF BELLMAWR FOR USE VARIANCE BELLMAWR-BROWNING, LLC - #2016-02 RESOLUTION WHEREAS, Bellmawr-Browning, LLC, has applied

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

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

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 FOR MAY 1, 2017 The May 1, 2017Joint Land Use Board Meeting of the Township of Waterford, was called to Order at 7:00pm by

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

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

More information

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

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

More information

Township of Moorestown

Township of Moorestown Township of Moorestown Department of Community Development 111 West Second St., Moorestown, New Jersey 08057 Phone: 856-235-0912 Fax: 856-914-3081 www.moorestown.nj.us DOCKET NO.: ESCROW ACCOUNT NO.: SITE

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

BOROUGH OF SURF CITY LAND USE BOARD 813 Long Beach Blvd June 27, :00pm. The meeting was called to order, followed by a salute to the flag.

BOROUGH OF SURF CITY LAND USE BOARD 813 Long Beach Blvd June 27, :00pm. The meeting was called to order, followed by a salute to the flag. BOROUGH OF SURF CITY LAND USE BOARD 813 Long Beach Blvd June 27, 2018 7:00pm The meeting was called to order, followed by a salute to the flag. Roll call reflected the following members to be present:

More information

WHEREAS, Alma Lane Associates, LLC is the owner of property known and

WHEREAS, Alma Lane Associates, LLC is the owner of property known and RESOLUTION ANDOVER TOWNSHIP LAND USE BOARD IN THE MATTER OF ALMA LANE ASSOCIATES, LLC DECIDED ON April 7, 2015 MEMORIALIZED ON MAY 19, 2015 MINOR SUBDIVISION APPROVAL WHEREAS, Alma Lane Associates, LLC

More information

March 6, Mt. Arlington Residents. Zoning and Land Disturbance Permit Process

March 6, Mt. Arlington Residents. Zoning and Land Disturbance Permit Process BOROUGH OF MT. ARLINGTON ZONING DEPARTMENT 419 HOWARD BOULEVARD MT. ARLINGTON, NEW JERSEY 07856 TEL.: (973) 398-6832 ext. 14 EMAIL: MTAZONINGOFFICER.COM March 6, 2013 To: Re: Mt. Arlington Residents Zoning

More information

ZONING BOARD OF ADJUSTMENT MEETINGS ARE TYPICALLY HELD THE 2 nd MONDAY OF THE MONTH AT 7:00 P.M. IN THE COUNCIL ROOM OF THE MUNICIPAL BUILDING

ZONING BOARD OF ADJUSTMENT MEETINGS ARE TYPICALLY HELD THE 2 nd MONDAY OF THE MONTH AT 7:00 P.M. IN THE COUNCIL ROOM OF THE MUNICIPAL BUILDING Phone: 973-448-2008; Fax: 973-448-8960 Email: wissg@roxburynj.us or tardived@roxburynj.us ZONING BOARD OF ADJUSTMENT MEETINGS ARE TYPICALLY HELD THE 2 nd MONDAY OF THE MONTH AT 7:00 P.M. IN THE COUNCIL

More information

ZONING PERMIT APPLICATION and INSTRUCTIONS

ZONING PERMIT APPLICATION and INSTRUCTIONS ZONING PERMIT APPLICATION and INSTRUCTIONS INSTRUCTIONS 1. Completely fill out, sign, and date the attached form. Include a check for $35.00 payable to the Borough of Oradell or exact cash amount. Please

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

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

Block 130, Lot 4 on the Tax Map

Block 130, Lot 4 on the Tax Map A RESOLUTION SPR 2016-01 OF THE PLANNING BOARD OF THE BOROUGH OF HADDONFIELD GRANTING PRELIMINARY AND FINAL SITE PLAN APPROVAL WITH BULK VARIANCES, WAIVERS AND CONDITIONS FOR THE PREMISES 125 VETERAN S

More information

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M. MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting April 28, 2014 6:35 P.M. DRAFT APPROVED COPY CALL TO ORDER: Chair Foster called to order

More information

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2018:04 WHEREAS, Kimberly L. Coulson has made application to the

More information

1. Consider approval of the June 13, 2017 Regular Meeting Minutes

1. Consider approval of the June 13, 2017 Regular Meeting Minutes Board of Adjustment Regular Meeting Agenda Tuesday August 8, 2017-6:30 PM Town Hall A. Roll Call, Determination of Quorum B. Approval of Minutes of Previous Meeting 1. Consider approval of the June 13,

More information

1 2/27/2019 ZB GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, FEBRUARY 27, 2019

1 2/27/2019 ZB GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, FEBRUARY 27, 2019 1 2/27/2019 ZB GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, FEBRUARY 27, 2019 called the meeting to order. Mr. Lechner read the commencement statement. Vice Mr. Bucceroni Mr. Scarduzio Mrs.

More information

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

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

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 11/15/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda

More information

Planning and Zoning Commission

Planning and Zoning Commission Village of Lemont Planning and Zoning Commission 418 Main Street Lemont, Illinois 60439 phone 630-257-1595 fax 630-257-1598 PLANNING & ZONING COMMISSION Regular Meeting Wednesday, January 18, 2012 6:30

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

Members Ghannam, Gronachan, Krieger, Sanghvi. Tom Walsh, Building Official, Beth Saarela, City Attorney and Angela Pawlowski, Recording Secretary

Members Ghannam, Gronachan, Krieger, Sanghvi. Tom Walsh, Building Official, Beth Saarela, City Attorney and Angela Pawlowski, Recording Secretary port ZONING BOARD OF APPEALS ACTION SUMMARY CITY OF NOVI Regular Meeting Tuesday, November 18, 2014-7:00 P.M. Activity Center Novi Civic Center 45175 W. Ten Mile Road (248) 347-0459 Roll call Present:

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

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

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

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

More information

MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS

MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS MOUNT OLIVE TOWNSHIP ZONING BOARD OF ADJUSTMENT VARIANCE APPLICATION INSTRUCTIONS The completed application package, together with applicable forms and required fees, must be submitted to the Board Secretary

More information

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE January 7, 2019 7:00 p.m. 1. Call to Order AGENDA 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes

More information

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

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

More information

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

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

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

More information

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

BOROUGH OF MOUNT ARLINGTON ZONING PERMIT APPLICATION PROCEDURE 419 Howard Blvd., Mt. Arlington, NJ (973) ext. 14

BOROUGH OF MOUNT ARLINGTON ZONING PERMIT APPLICATION PROCEDURE 419 Howard Blvd., Mt. Arlington, NJ (973) ext. 14 BOROUGH OF MOUNT ARLINGTON ZONING PERMIT APPLICATION PROCEDURE 419 Howard Blvd., Mt. Arlington, NJ 07856 (973) 398-6832 ext. 14 These rules shall be applicable to every development project that results

More information

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers CITY CITY COUNCIL COUNCIL ACTION ACTION REQUIRED REQUIRED ZONING BOARD OF APPEALS Park Ridge, Illinois Regular Meeting Thursday, November 29, 2007 City Council Chambers Chairman Tennes called the meeting

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

MINUTES OF THE REGULAR SESSION STONE HARBOR PLANNING BOARD

MINUTES OF THE REGULAR SESSION STONE HARBOR PLANNING BOARD CALL TO ORDER: The meeting was called to order by Mr. Hand, who stated that all requirements of the Open Public Meetings Act of 1975 had been met. ROLL CALL: Planning Members Present Board Solicitor Thomas

More information

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

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11250-17-UP-2: Meeting of April 19, 2017 DATE: April 14, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Robert and Tania

More information

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

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

More information

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,

More information

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

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

More information

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

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

More information

MINUTES 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

SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015

SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015 l. CALL MEETING TO ORDER SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015 A meeting of the Board of Adjustment of Sarpy County, Nebraska was convened in open and public session at the call

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

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

More information

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

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

More information

Block 20, Lot 2 on the Tax Map. Doug McCollister, Vice Chairman John Moscatelli, Commissioner Joyce Howell John Stokes Mark Sobel Stuart Harting

Block 20, Lot 2 on the Tax Map. Doug McCollister, Vice Chairman John Moscatelli, Commissioner Joyce Howell John Stokes Mark Sobel Stuart Harting A RESOLUTION CON 2017-02 OF THE PLANNING BOARD OF THE BOROUGH OF HADDONFIELD GRANTING SITE PLAN WAIVER AND CONDITIONAL USE APPROVAL WITH CONDITIONS TO MEGU SUSHI HADDONFIELD, LLC FOR THE PREMISES 143 KINGS

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 April 4, 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

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

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, February 19, :30 P.M. (This meeting was taped in its entirety).

ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, February 19, :30 P.M. (This meeting was taped in its entirety). ALPINE ZONING BOARD OF ADJUSTMENT Regular Meeting Thursday, February 19, 2015-7:30 P.M. (This meeting was taped in its entirety). CALL TO ORDER/PLEDGE OF ALLEGIANCE/PUBLIC ANNOUNCEMENT This regular meeting

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

Secretary read the notice of Open Public Meetings law and called attendance.

Secretary read the notice of Open Public Meetings law and called attendance. Minutes of a Regular Meeting of the Verona Board of Adjustment on Thursday March 9, 2017 beginning at 8:00 P.M. in the Verona Community Center, 880 Bloomfield Avenue, Verona, New Jersey. Roll Call: Present:

More information

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: Planning Commission Marisa Lundstedt, Director of Community Development THROUGH: Laurie B. Jester, Planning Manager BY: Ted

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

TOWNSHIP OF LOWER. As of this date, ALL ESCROW FEES submitted with any application must be on a separate check from the application fees.

TOWNSHIP OF LOWER. As of this date, ALL ESCROW FEES submitted with any application must be on a separate check from the application fees. TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 TO: ALL APPLICANTS DATE: OCTOBER 23, 1998 RE: SEPARATE CHECKS NEEDED As of this date, ALL ESCROW FEES submitted

More information

5. This variance is not the minimum variance that will make possible the reasonable use of the parcel of land, building or structure;

5. This variance is not the minimum variance that will make possible the reasonable use of the parcel of land, building or structure; R~SOLUTION NO. ZR2007-052 RESOLUTION DENYING ZONING APPLICATION ZV2007-1013 (CONTROL NO. 2007-312) TYPE II VARIANCE (STAND ALONE DENIAL) APPLICATION OF WILLIAM EVENDEN BY MICHAEL JOHN DOCSH ARCHITECT-PLANNER-SPECIAL

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

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

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

More information

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT)

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT) CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. I. ROLL CALL II. III. IV. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT) SALUTE TO THE FLAG REORGANIZATION OF THE BOARD Nomination

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Unified Land Management Board of Appeals July 28, 2015 Members Present: Members Absent: Staff Present: Marion Gramling, Chairman Angela Viney,

More information

Minutes of the Planning Board Meeting of March 11, 2010

Minutes of the Planning Board Meeting of March 11, 2010 Minutes of the Planning Board Meeting of March 11, 2010 The meeting was opened by Chairman Richard Maloney Attendance Present- Davey, Egan, Ernst, Mahon, Mclaughlin, Placitella, Ryan, Talmage Maloney Absent-

More information

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11354-18-VA-2: Meeting of April 16, 2018 DATE: April 13, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Roger Ramia of Rush

More information

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

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

More information

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers The meeting was called to order at 7:12 P.M. A quorum was present. 1. Roll Call City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers In Attendance: Ed Ramsdell (Chair) Duncan LaBay

More information

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 18, 2017-5:30p.m. Buffalo Mountain Room County Commons 0037 Peak

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

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

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

More information

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

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013 MINUTES ADJUSTMENTS AND APPEALS BOARD April 3, 2013 A Public Hearing of the City of South Daytona s Adjustments and Appeals Board was called to order in the South Daytona City Council Chambers, 1672 South

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

BOARD OF ADJUSTMENT A G E N D A October 26, 2017

BOARD OF ADJUSTMENT A G E N D A October 26, 2017 BOARD OF ADJUSTMENT A G E N D A October 26, 2017 Notice is hereby given of a public hearing to be held before the City of Wheat Ridge Board of Adjustment on October 26, 2017, at 7:00 p.m., in the City

More information

Board of Adjustment Variance Process Guide

Board of Adjustment Variance Process Guide Board of Adjustment Variance Process Guide Clear Creek County Planning Department PO Box 2000 Georgetown, CO 80444 Phone: 303.679.2436 Fax: 303.569.1103 Board of Adjustment Variance Process Guide Overview

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