Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017

Size: px
Start display at page:

Download "Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017"

Transcription

1 Approved 6/28/2017 GUILFORD ZONING BOARD OF APPEALS MINUTES June 28, 2017 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Joseph Ametrano. Present were members: Ametrano, Fennelly, Lattanzi, Trotta and Kops Comments from Town engineer were read R3421 Amy Blume, for 315 Boston Street, a 20 variance from the side yard setback requirements and a 40.2 variance from the sum of the side yard setback requirements of A (2) (B) to allow a breezeway to the garage with a room over the garage. Request to void variance R3393 granted 07/27/16. Assessor s Map 41, Lot no. 3-4, R-3 zone. Tom McMahon was present to address this application. He presented a map to the board indicating the location of the septic system on the property. He stated that the reserve system and the current system restrict building in the rear of the property which creates a hardship. There are no complaints from any of the neighbors. A note rescinding the previous variance is attached. Mr. Kops stated that there have been objections by the neighbors before. Mr. McMahon stated that they ve gotten letters, if they had any objections they could come to the meeting. This construction should not pose a hardship for them and they are pleased the addition is going on the opposite side. Mr. Ametrano asked if he built this house. Mr. McMahon stated they are the second owners. Mr. Ametrano asked if other additions have been put on. Mr. McMahon stated they have. R3426 Carolyn Pools, for 13 Lantern Hill Lane, a 12 foot variance from the interior lot setback requirements of A (2) (b) to allow installation of a 20 x 34 inground pool. Assessor s Map 86, Lot No. 4-16, R-5 zone. This application has been withdrawn R3427 Sarah & Dean Brown, for 61 Dolan Drive, a variance from the lot coverage requirements of Table 3, Line 10 to allow 8.18% to allow addition of shed roofs to garage for storage and remove and replace screen porch. Assessor s Map 66, Lot no. 45, R-8 zone. Dean Brown presented maps to the board. The zoning has changed from an R-6 to an R-8. No one in the neighborhood has any objections to the construction. The soil testing has been done in compliance with the request by Dennis Johnson. R3428 Elizabeth McCleery, for 25 Old Quarry Road, a request release of Easement and Restrictive Covenant Agreement in favor of Town of Guilford recorded 6/15/07, Volume 747, Page 538. Assessor s Map 11, Lot no. 13, R-5 zone. Attorney John Dillon was present to address this application. He presented maps to the board. The newly configured lot 19 and the merger of the former 25 Old Quarry Property has created Lot 26. They have come before the board asking for a release of the easement on the property which is no longer necessary. Mr. McCleery gave the history of the property. 1

2 R3429 Kyle Samuel, for 3 Adirondack Lane, request to remove condition of approval to plant 8 tall evergreen trees in the rear of property. Assessor s Map 82, Lot no. 25-A7, R-8 zone. When the pool was installed the neighors requested a row of evergreens to be put in the back of the property. He would like to plant hydrangeas instead. There are no neighbors at the back of the property. Mr. Trotta stated that there is a lot of wooded area on the property. Mr. Samuel stated there is woods surrounding the property. Mr. Kops asked how this came about. Mr. Samuel stated that he bought the house from the bank, completely cleaned up the yard and the pool and landscaping. A neighbor has since complained that the previous owners did not plant the evergreens. Mrs. Reid confirmed that the neighbor complained that the evergreens were not planted. Mr. Samuel stated the neighbor that complained in on the side of the property, not the rear. R3430 Amerco Real Estate Company, for Charles Mannix, 301 Boston Post Road, a 20 ft variance from the maximum street setback requirements of E (2) to allow construction of a self storage facility. Assessor s Map 49, Lot no. 30 & 31, TS zone. Attorney Bernard Pelllegrino was present to represent the applicant. The civil engineer was also present He stated that there are two lots that will be merged to create a self storage and U-Haul rental building. In the TS zone there is a maximum setback of 50 feet, this will actually be 70 feet from the road. The existing building is nonconforming, the new building will be more conforming. Dave Gagnon, civil engineer from Langan Engineering stated that they have met with the design review committee several times to make this facility fit in with the surrounding area. They have met all the restrictions that are on this property. The existing building is 81.9 feet from the street, the new building will be 70 feet from the street line. The landscaping will be enhanced in front of the building. Attorney Pellegrino stated they are outside of any rear setbacks. There are things proposed that limit the location of the building. Mr. Ametrano asked what the impact would be if the building is pushed back. Mr. Gangon stated it would impinge site lines Attorney Beatty stated he is filling in for attorney Lambert who represents Boston Post Rd LLC. There hasn t been an issue of hardship presented to the board. The drainage easement would not cause the building to be moved closer to the street. This would create a nonconformity under the circumstances that are being presented. John Trotta asked if the property owner is adversely affected. Atty Beatty stated it is not in keeping with the neighborhood. Mr. Milano owns the property across the street. He stated it is a very large over scaled building. Mr. Kops stated that isn t what s before the board tonight, only the setback issue. Attorney Pellegrino stated the setback that is proposed is less of an impact than pushing the building closer to the street. Brian McGlone, Economical Development Coordinator stated they have been before design review multiple times. Their original request was at 50 feet, the DRC have requested moving this building back. David Gagnon stated that they were pushed into the location due to setbacks and allowing a turning radius R3431 Jonathan Trotta, for 74 Bayberry Lane, a 3.4% variance from the lot coverage 2

3 requirements of Table 3, Line 10 to allow 18.4% for construction of a 28 X 24 attached garage. Assessor s Map 8, Lot no. 17, R-2 zone. Mr. Trotta recused himself and Paul Bombaro land surveyor represented the applicant. The lot coverage will increase to 3.4%. He presented photographs to the board. This will allow for storage on a very small lot. The hardship is the severely sloping driveway and drainage issues that this construction will alleviate.. The public hearing closed at 8:55 PM and the business session began immediately. R BLUME During discussion it was noted that here have been other variances granted on this property. The language is not strong enough to withdraw the previous variance. It was requested of the applicant to have an attorney advise on the proper procedure. A motion was made and seconded to deny this application without prejudice. Voting in favor of denying this application without prejudice were members: Ametrano, Fennelly, Lattanzi, Kops and Trotta with no one voting in opposition. The following vote was adopted: WHEREAS, Amy Blume, for 315 Boston Street, a 20 variance from the side yard setback requirements and a 40.2 variance from the sum of the side yard setback requirements of A (2) (B) to allow a breezeway to the garage with a room over the garage. Request to void variance R3393 granted 07/27/16. Assessor s Map 41, Lot no. 3-4, R-3 zone. WHEREAS, Multiple variances have been requested for this property WHEREAS, The request to withdraw the previous variance should have come under the advisement of an attorney. BE IT THEREFORE RESOLVED, this application is hereby denied without prejudice R Brown During discussion it was noted that the change in zoning creates the hardship. This has no adverse impact on the comprehensive plan. A motion was made and seconded to approve this application. Voting in favor of this application were members: Ametrano, Fennelly, Trotta, Kops and Lattanzi with no one voting in opposition. The following vote was adopted: WHEREAS, Sarah & Dean Brown, for 61 Dolan Drive, a variance from the lot coverage requirements of Table 3, Line 10 to allow 8.18% to allow addition of shed roofs to garage for storage and remove and replace screen porch. Assessor s Map 66, Lot no. 45, R-8 zone. WHEREAS, This has no adverse impact on the comprehensive plan. WHEREAS, The change in zoning creates the hardship BE IT THEREFORE RESOLVED, This application is hereby approved, effective at such time as it is recorded upon the Guilford Land records. R McCleery During discussion it was noted that this was requested by the town. A motion was made and seconded to approve this application. The following members voted in favor of this application. Ametrano, Fennelly, Trotta, Kops and Lattanzi with no one voting in opposition. The following vote was adopted: WHEREAS, Elizabeth McCleery, for 25 Old Quarry Road, a request release of Easement and Restrictive Covenant Agreement in favor of Town of Guilford recorded 6/15/07, Volume 747, Page 538. Assessor s Map 11, Lot no. 13, R-5 zone. 3

4 WHEREAS, This has no adverse impact on the comprehensive plan. BE IT THEREFORE RESOLVED, This application is hereby approved, effective at such time as it is recorded upon the Guilford Land records. R Samuel During discussion it was noted that this was a condition that was placed when the pool was installed. This application will be continued until the July 26, 2017 hearing to allow discussion with the neighbors. A motion was made and seconded to continue this application. The following members voted in favor: Ametrano, Lattanzi, Fennelly, Kops and Trotta with no one voting in opposition. The following vote was adopted: WHEREAS, R3429 Kyle Samuel has requested for 3 Adirondack Lane, request to remove condition of approval to plant 8 tall evergreen trees in the rear of property. Assessor s Map 82, Lot no. 25-A7, R-8 zone. WHEREAS, The applicant should contact the neighbor to try and come to an agreement BE IT THEREFORE RESOLVED, This application is hereby continued until the July 26, 2017 hearing. C3430 Amerco During the discussion it was noted that there was a hardship demonstrated. This is consistent with the comprehensive plan. The septic and the easement contribute to the hardship. The DRC is advising the applicant as to where they would like the building to be built. A motion was made to approve this application and seconded. The following members voted in favor: Ametrano, Lattanzi, Trotta, Kops and Fennelly with no one voting in opposition. The following vote was adopted: WHEREAS, Amerco Real Estate Company, for Charles Mannix, 301 Boston Post Road, a 20 ft variance from the maximum street setback requirements of E (2) to allow construction of a self storage facility. Assessor s Map 49, Lot no. 30 & 31, TS zone. WHEREAS, This is in keeping with the requests of the Design Review committee. WHEREAS, The fire department has requested access on all side of the building. WHEREAS, This has no adverse impact on the comprehensive plan. BE IT THEREFORE RESOLVED, This application is hereby granted, effective at such time as it is recorded upon the Guilford Land Records. R Trotta Mr. Trotta recused himself. During discussion it was noted that this has no adverse impact on the comprehensive plan. There are major drainage issues that this will correct. A motion was made and seconded to approve this application. The following members voted in favor of this application: Ametrano, Lattanzi, Kops, and Fennelly with no one voting in opposition. The following vote was adopted: WHEREAS, Jonathan Trotta has requested for 74 Bayberry Lane, a 3.4% variance from the lot coverage requirements of Table 3, Line 10 to allow 18.4% for construction of a 28 X 24 attached garage. Assessor s Map 8, Lot no. 17, R-2 zone WHEREAS, This has no adverse impact on the Comprehensive plan. BE IT THEREFORE RESOLVED, This application is hereby granted, effective at such time as it is recorded upon the Guilford Land records. APPROVAL OF BILLS 4

5 A motion was made and seconded to approve the bills as presented. The bills for Mrs. Kelley for clerical services, Guilford Courier were unanimously approved. MINUTES OF 5/22/2017 Mr. Ametrano made a motion to approve the minutes of 522/2017, seconded by Mr. Lattanzi. The minutes were approved with unanimous consent OLD BUSINESS NEW BUSINESS Mrs. Fennelly resigned from the board. ADJOURNMENT There being no further business to discuss, the meeting was adjourned at 9:25 p.m. with unanimous consent. Respectfully submitted Laurie Kelley, Clerk 5

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes October 22, 2013 IN ATTENDANCE: Stephen Karll,

More information

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 90 Pond Street Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes August 23, 2011 IN ATTENDANCE: Stephen Karll,

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

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, September

More information

TOWN OF 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

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

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

Village of Cazenovia Zoning Board of Appeals August 12, 2014

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

More information

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm

Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm Millis Zoning Board of Appeals August 21, 2018 Veterans Memorial Building Room 229 Meeting opened at 7:00 pm BOARD MEMBERS PRESENT: Members: Peter Koufopoulos, Donald Skenderian, Wayne Carlson, Don Rivers

More information

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall

MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, :30 PM Dennis Town Hall MINUTES DENNIS ZONING BOARD OF APPEALS Monday, November 24, 2014 6:30 PM Dennis Town Hall PRESENT: Oliveira (Chair), Checkoway (Clerk), Slowe, Zawadzkas, Barber (Alternate) ABSENT: None STAFF: Fortier,

More information

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018 Meeting Minutes New Prague Planning Commission Wednesday, 1. Call Meeting to Order The meeting was called to order at 6:30 p.m. by Member Bob Gilman with the following members present: Amy Jirik, Matt

More information

Susan E. Andrade 91 Sherry Ave. Bristol, RI

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

More information

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

Town of Portsmouth APRIL 17, 2014

Town of Portsmouth APRIL 17, 2014 Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 APRIL 17, 2014 MEMBERS PRESENT: Mr. Kevin Aguiar, Chair, Mr. James Edwards,

More information

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M.

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. I. ROLL CALL II. APPROVAL OF MINUTES - June 5, 2018 III. PUBLIC HEARINGS BZA2018-02 Variance

More information

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. MINUTES May 1, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. The following Commission members were in attendance: Michael Smith, Chairman Ken

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

Zoning Board of Appeals Minutes

Zoning Board of Appeals Minutes Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 16, 2009 in the City Hall aldermanic chambers. The meeting was called to order at 6:35 p.m. By roll call, members present:

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

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

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

More information

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

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

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

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

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

More information

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

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was

In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was ZONING BOARD OF REVIEW MEETING MINUTES March 16, 2017 State of Rhode Island County of Washington In Hopkinton on the sixteenth day of March, 2017 A.D. the said meeting was called to order by Zoning Board

More information

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

ZONING BOARD OF APPEALS March 13, 2018 MINUTES ZONING BOARD OF APPEALS March 13, 2018 MINUTES Present: Aaron Burns (Chair), Philip Brown (Vice-Chair), Michael Lemay, Sherri Quint, Karen Axelsen (Alternate) Absent: David Morse (Alternate), Nancy Milton

More information

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, AUGUST 21, PM. ACADEMY BUILDING MINUTES

TOWN OF GILMANTON ZONING BOARD OF ADJUSTMENT THURSDAY, AUGUST 21, PM. ACADEMY BUILDING MINUTES Chair Elizabeth Hackett called the meeting to order at 7:08 PM. Members attending: Elizabeth Hackett, Perry Onion, Mike Teunessen, & Nate Abbott. Members not attending: none Also in attendance: Annette

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11185-16-UP-1: Meeting of October 12, 2016 DATE: October 7, 2016 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elizabeth Taylor

More information

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate RECEIVED STAFFORD. CT Town ofstafford Zoning Board ofappeals Regular Meeting b- 1811 SEP loa q: I 1 September 6, 2018-7:00 p.m../. / ~ Stafford Senior Center r;;:~ait----- '/1 W\-iNCLERK Members Present:

More information

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

Polk County Board of Adjustment October 3, 2014

Polk County Board of Adjustment October 3, 2014 Polk County Board of Adjustment October 3, 2014 Call to Order: 10:58 A.M. Members in Attendance: Kerry Winkelmann, Robert Franks, Courtney Pulkrabek, Donovan Wright and Alternate, Rolland Gagner. Members

More information

1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Chair) Peterson Swearer

1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Chair) Peterson Swearer AGENDA BOARD OF ZONING APPEALS Tuesday, January 22, 2019 5:30 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp

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

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

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

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 2018

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 2018 Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 2018 (1) Chairman Ezell called the meeting to order at 7:00 p.m. (2) Members Present: Jack Ezell, John Manninen, Howard Eskuri,

More information

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

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

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004 PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO 44721 MINUTES OF REGULAR MEETING DECEMBER 1, 2004 The meeting was called to order by Chairman Bob Soles, with

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

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

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018 MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO September 17, 2018 Regular Meeting: 5:00 PM Council Chambers Hayden City Hall, 8930 N. Government Way, Hayden, ID 83835

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

CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015

CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015 CITY OF VICTORIA BOARD OF VARIANCE MINUTES NOVEMBER 12, 2015 Present: Absent: Staff: Peggy Pedersen, Chair Jaime Hall Trevor Moat Andrew Rushforth Rus Collins Duane Blewett, Senior Planning Technician

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

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

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S

T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S T O W N O F C H E L M S F O R D B O A R D O F A P P E A L S MEETING MINUTES August 7, 2014 Members Present: Member Absent: Others Present: Len Richards, Paul Haverty (first 2 hearings), Bud Chagnon, Brian

More information

Town of Barnstable Zoning Board of Appeals Minutes January 23, 2008

Town of Barnstable Zoning Board of Appeals Minutes January 23, 2008 Town of Barnstable Zoning Board of Appeals Minutes January 23, 2008 A regularly scheduled and duly posted Public Hearing for the Town of Barnstable Zoning Board of Appeals was held on Wednesday, January

More information

TOWNSHIP OF FALLS PLANNING COMMISSION MEETINGS FEBRUARY 24, 2015

TOWNSHIP OF FALLS PLANNING COMMISSION MEETINGS FEBRUARY 24, 2015 TOWNSHIP OF FALLS PLANNING COMMISSION MEETINGS FEBRUARY 24, 2015 Meeting commenced: 7:30 p.m. Meeting adjourned: 8:40 p.m. Members present: Members absent: Binney, Goulet, Miles, Perry, Rittler Shero Also

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

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

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

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD APRIL 5, 2017 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Bob Stevenson. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance

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

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

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

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

More information

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

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

More information

MINUTES. January 4, 2011

MINUTES. January 4, 2011 MINUTES January 4, 2011 Chairman Charles Rossi called the Planning Commission Meeting to order in the City Council Chamber at 7:05 p.m. The following Commission members were in attendance: Charles Rossi,

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

, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO.

, Assistant County Attorney. when the following proceedings, among others were had and done, to-wit: RESOLUTION NO. STATE OF COLORADO ) )ss County of Garfield ) At a regular meeting of the Board of County Commissioners for Garfield County, Colorado, held in the Commissioners' Meeting Room, Garfield County Administration

More information

Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016

Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016 Town of Clear Lake - Board of Zoning Appeals Meeting Minutes October 17, 2016 Chairman Bonnie Brown opened the October 17, 2016 Regular Meeting of the Clear Lake Board of Zoning Appeals at 7:00 PM. Introductions

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

CITY OF NOVI LAND DIVISION INSTRUCTIONS

CITY OF NOVI LAND DIVISION INSTRUCTIONS CITY OF NOVI LAND DIVISION INSTRUCTIONS All applications for land division in the City of Novi must be in compliance with Chapter 32 of the City of Novi Code of Ordinances and with the Land Division Act,

More information

TOWN OF MONTVILLE ZONING BOARD OF APPEALS 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT TELEPHONE: (860) FAX: (860)

TOWN OF MONTVILLE ZONING BOARD OF APPEALS 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT TELEPHONE: (860) FAX: (860) TOWN OF MONTVILLE ZONING BOARD OF APPEALS 310 NORWICH-NEW LONDON TURNPIKE UNCASVILLE, CONNECTICUT 06382 TELEPHONE: (860) 848-6779 FAX: (860) 848-2354 REGULAR MEETING MINUTES Wednesday, April 4, 2018 7:00

More information

MINNETONKA PLANNING COMMISSION September 6, 2018

MINNETONKA PLANNING COMMISSION September 6, 2018 MINNETONKA PLANNING COMMISSION September 6, 2018 Brief Description Resolution approving an aggregate side yard setback variance for a garage and living space addition at 4660 Caribou Drive. Recommendation

More information

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

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

More information

Minutes. Village Planning Board. March 23, 2004

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

More information

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

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

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11349-18-UP-2: Meeting of March 21, 2018 DATE: March 16, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Gregory and Sarah

More information

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

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

More information

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

MINUTES OF THE BOARD OF ADJUSTMENT MEETING HELD MONDAY, OCTOBER 19, The Board of Adjustment met at 4:00 p.m. on Monday, October 19, 2015.

MINUTES OF THE BOARD OF ADJUSTMENT MEETING HELD MONDAY, OCTOBER 19, The Board of Adjustment met at 4:00 p.m. on Monday, October 19, 2015. MINUTES OF THE BOARD OF ADJUSTMENT MEETING HELD MONDAY, OCTOBER 19, 2015 The Board of Adjustment met at 4:00 p.m. on Monday, October 19, 2015. Members present: Goosmann, Pearlman, Kieffer, Groce, Landau,

More information

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

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

More information

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

COUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting)

COUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting) COUNTY COUNCIL MEETING AGENDA August 4, 2009 (to follow MPC Meeting) Page 1.0 CALL TO ORDER 2.0 APPROVAL OF AGENDA 2.1 Additional Agenda Items 3.0 MINUTES 3-8 3.1 Minutes of the regular meeting of County

More information

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Monday, November 23, 2015

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Monday, November 23, 2015 LINN COUNTY BOARD OF ADJUSTMENT Jean Oxley Public Service Center 935 2 nd Street SW, Cedar Rapids, Iowa MINUTES Monday, I. QUORUM DETERMINED: The meeting was called to order at 6:30 p.m. by Chairperson

More information

Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018

Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018 Paw Paw Township Zoning Board of Appeals Minutes May 16, 2018 Chairman Arbanas called the Paw Paw Township Zoning Board of Appeals meeting to order at 7:06 P.M. on May 16, 2018 at the Township Hall. PRESENT:

More information

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder Minutes of Board of Adjustment Meeting held Tuesday, March 20, 2018, at 7:00 P.M., in the Council Chambers, 11North3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson Sylvia

More information

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

More information

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE 1. Please answer all questions on the application and please print clearly. If a question is not applicable, mark the space with a N/A.

More information

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

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

More information

MINUTES ZONING BOARD OF ADJUSTMENT

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

More information

Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009

Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009 Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009 Call to Order: Chairperson Wendt called the July 15, 2009 Regular Meeting of the Springfield Township Zoning Board of Appeals

More information

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary s Office.

Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary s Office. PAGE 1 of 8 MINUTES PUBLIC HEARING Note: These are summary minutes. A tape recording of this meeting is on file in Wolcott Town Hall, Commission Secretary s Office. Chairman Ray Mahoney called the Public

More information

BOUNDARY LINE ADJUSTMENT APPLICATION

BOUNDARY LINE ADJUSTMENT APPLICATION OFFICE 518.747.5212 --------------FAX 518.747.2493 (Clerk s Office Use Only) BOUNDARY LINE ADJUSTMENT APPLICATION APPLICATION NO: DATE : FEE PAID: Requirements, Fees and Instructions (Please use dark blue

More information

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

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

More information

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA

FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION. APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA APPEAL NO: 008-17 FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION APPLICANT/OWNER: MICHAEL A. FARIA and DONNA J. FARIA of E. Taunton, MA SUBJECT PROPERTY: 111 Lake Shore Drive, Hatchville, Massachusetts

More information

STATE OF ALABAMA SHELBY COUNTY

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

More information

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, 2018 7:00 P.M. TOWN HALL MEETING NOTES PRESENT: ROBERT SMITH, CHAIRMAN (via Facetime 655 Luisa Lane #4 Naples FL 34104) STEVEN NAPLE JAMES CONKLING JACK GROFF

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES September 20, 2016 ` MEMBERS PRESENT TOWN OF CLINTON MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan Tracie Ruzicka ALSO PRESENT Eliot Werner. Liaison

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

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

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

More information

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

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

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

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

More information

Township of Millburn Minutes of the 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

RESOLUTION OF THE LOCAL PLANNING AGENCY THE TOWN OF FORT MYERS BEACH, FLORIDA RESOLUTION NUMBER VAR Gulf Beach Road pool

RESOLUTION OF THE LOCAL PLANNING AGENCY THE TOWN OF FORT MYERS BEACH, FLORIDA RESOLUTION NUMBER VAR Gulf Beach Road pool RESOLUTION OF THE LOCAL PLANNING AGENCY THE TOWN OF FORT MYERS BEACH, FLORIDA RESOLUTION NUMBER 2014-002 VAR2013-0005 30 Gulf Beach Road pool WHEREAS, William E. Whitley, authorized agent for Nancie Lumpkins,

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