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

Size: px
Start display at page:

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

Transcription

1 CHARTER TOWNSHIP OF LOWELL ZONING BOARD OF APPEALS Chairperson Tim Clements called the meeting of the Lowell Township Zoning Board of Appeals to order at 7:05 p.m. Other Zoning Board members in attendance were Roger Tomkins, Scott Edwards, William Thompson and Mary Mayhew. There were approximately fourteen members of the public present. Mr. Clements introduced the members of the Board and explained the hearing process to the public. Variance Request by Greg Smit Mr. Clements then opened the first zoning variance public hearing scheduled for the evening at 7:07 p.m. Ms. Mayhew read the Notice of the Application of Greg Smit for a variance from the Table of General Bulk Regulations of the Lowell Township Zoning Ordinance to allow a home to be built on 3.39 acres of property where four acres is required for property located at th Street, Lowell, Permanent Parcel No Mr. Smit presented his request by explaining the history of the property. The parcel had originally been split as four acres. In 1986 the parcel, then owned by Robert Huver, was reduced to its current 3.39 acres. Robert Huver gave fifty feet on the east edge of the parcel to his mother so her property would be in compliance with the side setback requirement at that time. The board members studied the aerial photo of the parcel provided by Mr. Smit. Discussion ensued about the property acreage and date of departure from four acres. Mr. Thompson remarked that requirements have changed over time from the strict 50 /50 side setbacks to a total of 100 side setbacks. Mr. Smit said this four acre parcel was retained by his uncle, Robert Huver, in a divorce. Another two acre lot in the same area had been created in 1982 when the zoning was A2. Mr. Thompson pointed out that the present ordinance dated to Dick Huver clarified that the two acre parcel had been split in Mr. Smit explained Robert Huver bequeathed the 3.39 acre parcel to Mr. Smit upon his death, which was in Mr. Smit has attempted to sell to adjacent landowners but no one has been interested.

2 Page 2 Mr. Clements asked if Mr. Smit has plans for the property. Mr. Smit replied it is for sale and his daughters may want it. Mr. Clements asked Mr. Thompson for comments. Mr. Thompson wants to clarify the confusion Mr. Smit has about the actual measurements of the property and whether the measurement is from the center of the road. Mr. Edwards asked if Mr. Smit knew it was non-complying. Mr. Smit felt the township personnel had given assurance when the fifty feet were split off that the remaining parcel would be okay to build on. Mr. Edwards was concerned that township personnel in the past had been remiss in allowing the parcel to be reduced to less than four acres. Mr. Edwards pointed out the Mr. Smit was not the person who reduced the parcel from four acres. Mr. Dick Huver said the fifty feet had to be attached to the adjacent farmhouse to be able to sell that. Mr. Thompson remarked that the farmhouse was on non-conforming property and with the addition of the fifty feet; it was brought into compliance before the sale. Mr. Clements opened the meeting to public comment at 7:37 p.m. Mr. Dick Huver said the original forty acres was wheeled off in The four acre parcel was created in Mr. Huver pointed out that in this six hundred forty acre section, fifty nine of sixty five parcels vary from current zoning. Mike Seilof said it was April 17, 1980 when the zoning changed property requirements for the parcel in question. Mr. Seilof questioned whether bad information was given by township officials. Mr. Seilof felt there is a strong case for a variance. All other public attendees were asked for comments and declined. At 7:39 p.m. Mr. Clements closed public comment and read the standards for a zoning variance. Board deliberations began. With respect to the first standard, as to whether strict compliance would unreasonably prevent the owner from using the property for a permitted use it was determined that it would. Mr. Clements said the lot was not large enough for farming and too small for building. The obvious choice would be to sell to a neighbor, which Mr. Smit had attempted but not been able to accomplish. Mr. Clements also pointed out that there were no neighbors present at the meeting.

3 Page 3 Mr. Edwards noted the two hundred feet of road frontage was present and that was a bigger issue. Mr. Clements noted that only one variance is allowed per parcel. Mr. Thompson said proper attempt had been made to conform. Discrepancy about township advice was noted. With respect to the second standard, as to whether granting of the variance requested or a lesser variance would do substantial justice to Applicant as well as other property owners in the district, it was determined it would. Mr. Thompson said there would be not change of character in the area. Mr. Edwards agreed this standard is met. Mr. Clements said there are no alternatives and many parcels in the area are noncompliant. With respect to the third standard, as to whether the plight of the landowner is due to unique circumstances of the property, it was determined it is. Mr. Clements said the history of the parcel makes it unique. Mr. Edwards remarked that the four acres should not have been reduced and the advice of township officials is in question, but all we have to relay on is hearsay. With respect to the fourth standard, as to whether the problem was self-created, it was determined that it was not. Mr. Thompson then moved this variance be granted to allow building of a house on the current 3.39 acre parcel as all four standards have been met. Motion seconded by Mr. Edwards. On the roll call vote: Mr. Clement Aye Mr.Tomkins Aye Mr. Edwards Aye Ms. Mayhew Aye Mr. Thompson Aye All in favor and the motion to grant the variance is passed. Mr. Smit is presented with a written decision that will allow building on the 3.39 acre parcel.

4 Page 4 Variance Request by Woods Builders Mr. Clements opened the second zoning variance public hearing scheduled for the evening at 8:05 p.m. Ms. Mayhew read the Notice of the Applicant Woods Builders for a variance from the Table of General Bulk Regulations of the Lowell Township Zoning Ordinance to allow for an 8.6 foot side yard setback where 50 feet is required for property located at Fulton Street, Lowell, Permanent Parcel No Mr. Clements asked presenter Robert Haywood to post the map of said property and the Board briefly studied the map. Mr. Haywood explained he had purchased the land from his grandparents. The existing structure had been partially demolished with a remodel in mind. Upon learning the structure would not meet township standards the existing structure was completely demolished. Mr. Haywood and Wood Builders applied for a variance. Mr. Clements clarified the reason for the variance and pointed out that all of the lots in the area are nonconforming. In addition, if the proposed house would be approximately forty six feet wide that would allow for forty one feet of side setback. It was clarified that Consumers Energy owns the property on the west side where the setback would be less than required. Public Comment was opened by Mr. Clements at 8:15 p.m. David Woods offered to answer any further questions the Board might have. Mr. Clements wanted to know why the west boundary was remaining the same. Mr. Woods explained the squeezing was necessary for the septic system. Mr. Woods intends to keep the basement high enough to avoid flooding problems. He also pointed out that two drain fields have been designated with one to be installed upon building and one spot for future expansion if necessary. Sid Haywood spoke on behalf of his son noting his pride in Robert s Marine service having spent two years in Iraq and one in Afghanistan. Mr. Clements questioned future expansion of the house, and reiterated that only one variance is allowed per property. He also asked about future out buildings. Mr. Thompson spoke to the forty feet of east side setback explaining the Board needed to be specific about the side setbacks due to the restrictions.

5 Page 5 Mr. Clements questioned why the east setback was not changing, instead of the west boundary line. Sid Haywood said he had received a variance for his adjoining ninety-three foot wide parcel to build a garage leaving only a fifteen feet side setback. The variance had been granted. Mike Seilof said the new building would have the same footprint and it should cause no problem, he also remarked that the new construction would be in closer compliance. Jody Ramsey commented that the variance would not change the use of said property. She pointed out that the tax base would be improved and hoped the variance would be granted. Marie Haywood commented that she wants to see them build, that it would improve the area. Mr. Clements closed the public comments at 8:30 p.m. Mr. Clements read the standards for a zoning variance. With respect to the first standard, as to whether strict compliance would unreasonably prevent the owner from using the property for a permitted use, it was determined that it would. Mr. Clements said it was an easy call. The existing parcel is only ninety feet wide where one hundred feet of side setback is now required and that strict compliance would render the property unusable. With respect to the second standard, as to whether granting of the variance requested or a lesser variance would do substantial justice to Applicant as well as other property owners in the district, it was determined that it would. With respect to the third standard, as to whether the plight of the landowner is due to unique circumstances of the property, it was determined that it is. The uniqueness is historic with the lots having been created in the 1950 s or before. With respect to the fourth standard, as to whether the problem was self-created, it was determined that it was not. This parcel was created before current zoning laws. Mr. Clements noted that all standards have been met, with no opposition, but he feels strongly that both side setbacks should be set to avoid future problems. Mr. Thompson proposes six feet side setback on the west side and twenty five feet on the east side.

6 Page 6 Mr. Tomkins moves to grant requested variance stipulating six feet of west side setback and twenty five feet of east side setback. Motion seconded by Mr. Thompson. On roll call vote: Mr. Thompson Aye Mr. Edwards Aye Mr. Clements Aye Ms. Mayhew Aye Mr. Tomkins Aye All in favor and the motion to grant the requested variance is passed. Woods Builders and Robert Haywood were presented the a written decision allowing new house construction on the designated parcel with a minimum of six feet west side setback and a minimum of twenty five feet east side setback. Other Business Mr. Clements asks for approval of the April 25, 2007 minutes. Mr. Thompson moves to approve the minutes as presented. The motion is seconded by Mr. Tomkins. The motion is unanimously approved. Mr. Clements again opens the meeting to the public. Mike Seilof made a few comments; he was the only one who spoke during this time. Public comment is closed by Mr. Clements. Next scheduled Board meeting will be Wednesday, October 24, 2007 at 7:00 p.m. at the Township Hall. Mr. Clements presents Ms. Mayhew with his secretarial notebook. Adjournment Mr. Edwards made motion to adjournment. Motion seconded by Mr. Thompson. All in favor and the motion carried unanimously. The public meeting of the Lowell Charter Township Zoning Board of Appeals ended at 9:40 p.m.

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

Request from Chad DeWaard for a Special Land Use Permit to Operate a Home-Based Business on property located at Cascade Road SE

Request from Chad DeWaard for a Special Land Use Permit to Operate a Home-Based Business on property located at Cascade Road SE LOWELL CHARTER TOWNSHIP PLANNING COMMISSION REGULAR MEETING AND PUBLIC HEARINGS PRESENT: Blough, Batchelor, Simmonds, Clements, Edwards TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE: 13 The Regular

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

Park Township. Zoning Board of Appeals Note to Applicants

Park Township. Zoning Board of Appeals Note to Applicants Park Township Fifty-Two One Hundred Fifty Second Avenue, Holland, Michigan 49424-6201 Phone (616) 399-4520 FAX: (616) 399-8540 Website: www.parktownship.org E-mail: info@parktownship.org Zoning Board of

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

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

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

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

More information

Minutes September 26,2018

Minutes September 26,2018 TOWNSHIP OF DENVILLE BOARD OF ADJUSTMENT REGULAR MEETING MINUTES September 26, 2018 The Board of Adjustment of the Township of Denville held its scheduled reorganization meeting on Wednesday, September

More information

Becker County Board of Adjustments May 12, 2004 Corrected Minutes

Becker County Board of Adjustments May 12, 2004 Corrected Minutes Becker County Board of Adjustments May 12, 2004 Corrected Minutes Present: Members Jim Elletson, Tom Oakes, Harry Johnston, John Tompt, Terry Kalil, and Jerome Flottemesch. Zoning Staff: Patricia Johnson,

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

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

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

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

Zoning Board of Appeals

Zoning Board of Appeals Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 15, 2010 in the City Hall Aldermanic Chambers. The meeting was called to order at 6:35 p.m. Without objection the chair called

More information

BOARD 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

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

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

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

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM

MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, :00 PM MINUTES MANHATTAN BOARD OF ZONING APPEALS City Commission Room, City Hall 1101 Poyntz Avenue Wednesday, July 9, 2014 7:00 PM MEMBERS PRESENT: Harry Hardy, Chairperson; Connie Hamilton, Vice Chairperson;

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

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

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

More information

MEETING MINUTES January 26, 2015

MEETING MINUTES January 26, 2015 PANAMA CITY BOARD OF ADJUSTMENT CITY HALL PANAMA CITY, FLORIDA MEETING MINUTES January 26, 2015 The City of Panama City Appeals Board met in regular session on the above date with the following members

More information

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

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

More information

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

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

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes.

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes. PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES March, 0 AGENDA ITEM. Call to Order, Roll Call and Approval of Minutes. Chair Gonzalez called the meeting to order at :00 p.m. Present at roll call

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

Present Harmoning Oleson Naaktgeboren: T

Present Harmoning Oleson Naaktgeboren: T CORINNA TOWNSHIP MINUTES BOARD OF ADJUSTMENT / PLANNING AND ZONING COMMISSION January 13, 2015 7:00 PM Charlotte Quiggle called meeting to order at 7:00 PM on January 13, 2015. Roll Call: Board of Adjustment/Planning

More information

ZONING BOARD OF APPEALS MINUTES DECEMBER 8, 2015

ZONING BOARD OF APPEALS MINUTES DECEMBER 8, 2015 ZONING BOARD OF APPEALS MINUTES DECEMBER 8, 2015 The meeting was called to order by Acting Chairperson Gregory Constantino at 7:01 p.m. ZBA Members Larry LaVanway, John Micheli and Thomas Whalls were present.

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

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

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

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS Tuesday, 7:00 p.m. City Hall Chambers - 8150 Barbara Avenue Chair Hark called the Planning Commission meeting to order at 7:00 p.m. Commissioners

More information

ARTICLE SCHEDULE OF REGULATIONS

ARTICLE SCHEDULE OF REGULATIONS ARTICLE 16.00 SCHEDULE OF REGULATIONS Section 16.01 Schedule of Regulations Yard Requirements 11 R-1 Single Family Single Family 12,000 sq. ft. 2 80 feet 25 6 8 40 2 ½ 35 1,200 20 R-2 Single Family Single

More information

June 12, 2012 Minutes

June 12, 2012 Minutes June 12, 2012 Minutes Members Present: Roger Huber Col. Langholtz Bob Beerman Wayne Bradshaw Scott Hay Staff Present: Zack Rainbow, Planner II Ben Bryner, Planning Services Manager Brad Stone, Planner

More information

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015 BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN PRESENT: RICK STEINER, TOWNSHIP BOARD LIAISON BRAD GREELEY, CITZEN AT LARGE BOB POTTER, CITZEN AT

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

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

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

More information

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

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting September 28, :30 P.M.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting September 28, :30 P.M. MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting September 28, 2015 6:30 P.M. DRAFT APPROVED COPY CALL TO ORDER: Chair Dreyer called to

More information

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

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

More information

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

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MARCH 13, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the

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

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

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

More information

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

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

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

More information

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

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman. held Monday, August 26, 2013, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairman Greg Sutton. Roll Call Greg

More information

TOWN OF NEW LONDON, NEW HAMPSHIRE

TOWN OF NEW LONDON, NEW HAMPSHIRE TOWN OF NEW LONDON, NEW HAMPSHIRE 375 MAIN STREET NEW LONDON, NH 03257 WWW.NL-NH.COM ZONING BOARD OF ADJUSTMENT MEETING MINUTES Thursday, July 20, 2017 Town Office Sydney Crook Conference Room 375 Main

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD NOVEMBER 27, 2018 Agenda PUBLIC HEARING: VARIANCE REQUEST FROM METRO LEASING, LLC METRO LEASING, LLC, ON BEHALF OF RYKSES PROPERTIES

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

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

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

More information

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

PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810)

PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810) PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, 2016 ZONING BOARD OF APPEALS REGULAR MEETING 4363 BUNO ROAD 7:00 P.M. BRIGHTON, MI 48114 (810) 229.0562 A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE

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

MINUTES OF A MEETING OF THE BOARD OF ZONING APPEALS WEDNESDAY, AUGUST 4, 2004

MINUTES OF A MEETING OF THE BOARD OF ZONING APPEALS WEDNESDAY, AUGUST 4, 2004 MINUTES OF A MEETING OF THE BOARD OF ZONING APPEALS WEDNESDAY, AUGUST 4, 2004 On Wednesday, August 4, 2004, the Board of Zoning Appeals held a public hearing in the Fifth Floor Conference Room, 900 East

More information

Karen Underwood-Kramer Chairperson. Nancy Bushman Desmond Maaytah George Jonson Michael Samoviski Board Member Board Member Board Member Board Member

Karen Underwood-Kramer Chairperson. Nancy Bushman Desmond Maaytah George Jonson Michael Samoviski Board Member Board Member Board Member Board Member Karen Underwood-Kramer Chairperson Board of Zoning Appeals December 1, 2016 @ 1:30 p.m. Council Chambers First Floor, 345 High Street Hamilton, Ohio 45011 Nancy Bushman Desmond Maaytah George Jonson Michael

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach

More information

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF SEPTEMBER 16, :00 P.M.

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF SEPTEMBER 16, :00 P.M. MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO 63376 MEETING OF SEPTEMBER 16, 2015 6:00 P.M. CALL TO ORDER Vice Chairman William Kendall called the meeting to order at 6:00 p.m.

More information

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel ALBANY TOWNSHIP PLANNING COMMISSION Monthly Meeting and PUBLIC HEARING February 13, 2018 The February 13, 2018 meeting of the Albany Planning Commission was called to order at 7:30 P.M. by Chair Ryan Pratt

More information

STATE OF MICHIGAN COUNTY OF MARQUETTE, TOWNSHIP OF NEGAUNEE LAND DIVISION, SUBDIVISION AND CONDOMINIUM ORDINANCE

STATE OF MICHIGAN COUNTY OF MARQUETTE, TOWNSHIP OF NEGAUNEE LAND DIVISION, SUBDIVISION AND CONDOMINIUM ORDINANCE STATE OF MICHIGAN COUNTY OF MARQUETTE, TOWNSHIP OF NEGAUNEE LAND DIVISION, SUBDIVISION AND CONDOMINIUM ORDINANCE Adopted: August 8 th, 2008 Effective: August 28 th, 2008 Sec.100. Title ARTICLE I GENERAL

More information

VILLAGE OF EPHRAIM FOUNDED 1853

VILLAGE OF EPHRAIM FOUNDED 1853 VILLAGE OF EPHRAIM FOUNDED 1853 EPHRAIM BOARD OF APPEALS MINUTES Tuesday, January 5, 2016, 5:00 p.m. Village of Ephraim Office 10005 Norway Present: Chair-Karen McMurtry, Debbie Eckert, Diane Kirkland,

More information

City of Del Mar. Design Review Board Wednesday, June 25, 2014 Action Minutes

City of Del Mar. Design Review Board Wednesday, June 25, 2014 Action Minutes City of Del Mar Design Review Board Wednesday, June 25, 2014 Action ROLL CALL 6:00 p.m. Present: Chair Mighdoll, Vice-Chair Michalsky, Board Members Curtis, Bekkar, and Ex-Officio Cecil Absent: Board Members

More information

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill. PLANNING COMMISSION City Hall, 32905 W. 84 th Street 6:00 PM., August 22nd, 2017 MINUTES 1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill. 2. Roll Call: Allenbrand Absent

More information

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting February 24, :34 P.M.

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting February 24, :34 P.M. MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall 52 152 nd Street Holland, MI 49418 Regular Meeting February 24, 2014 6:34 P.M. DRAFT COPY CALL TO ORDER: Chair Foster called to order the

More information

Charter Township of Lyon. Planning Commission. Meeting Minutes. September 13, 2010

Charter Township of Lyon. Planning Commission. Meeting Minutes. September 13, 2010 Charter Township of Lyon Planning Commission Meeting Minutes September 13, 2010 The meeting was called to order by Mr. O Neil at 7:00 p.m. Approved: September 27, 2010, as corrected Roll Call: Lise Blades

More information

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, 2016 6:30 PM MEETING MINUTES 1. CALL MEETING TO ORDER 2. ROLL CALL Pat Baer Jessica Rhein Justin Smith Joe Waugh Van Willis

More information

VILLAGE OF DOWNERS GROVE ZONING BOARD OF APPEALS VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. August 24, :00 p.m.

VILLAGE OF DOWNERS GROVE ZONING BOARD OF APPEALS VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. August 24, :00 p.m. VILLAGE OF DOWNERS GROVE ZONING BOARD OF APPEALS VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE August 24, 2016 7:00 p.m. AGENDA 1. Call to Order 2. Roll Call 3. Approval of Minutes July 27, 2016

More information

Guests: Lisa Toly, Steve Toly, Shawn Mulholland, Corey Leafty, Vicky Lyon, and Cheryl Hansen

Guests: Lisa Toly, Steve Toly, Shawn Mulholland, Corey Leafty, Vicky Lyon, and Cheryl Hansen Minutes of the Regular Meeting of the Lava Planning and Zoning Commission held Thursday, June 24, 2010, 6:30 p.m. at Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho Present: Dave Sanders Chair

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

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

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

More information

St. Clair County Zoning Board of Appeals Minutes for Meeting At the Courthouse 7:00 P.M. June 9, 2014

St. Clair County Zoning Board of Appeals Minutes for Meeting At the Courthouse 7:00 P.M. June 9, 2014 Minutes for Meeting At the Courthouse 7:00 P.M. Members Present: Members Absent: Staff Present: Chairman George Meister, Alexa Edwards, Charlie Frederick and Charles Arriola Rev. Gene Rhoden and Patti

More information

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals September 19, 2018

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals September 19, 2018 CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals September 19, 2018 DATE: September 19, 2018 APPROVED: October 17, 2018 TIME: 7:00 P.M. PLACE: Northville Township Hall 44405 Six Mile Road CALL TO

More information

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

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

More information

BOARD OF ZONING APPEALS AGENDA

BOARD OF ZONING APPEALS AGENDA Chairperson BOARD OF ZONING APPEALS AGENDA 0BCity Hall Council Chambers- Lower Level 1B611 E. Grand River - Howell, MI 48843 Visit us online at www.cityofhowell.org Board members and other officials normally

More information

PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, :00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901

PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, :00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PLANNING BOARD AUGUST MEETING MONDAY, AUGUST 12, 2013 7:00 P.M. TOWN HALL 1529 NYS RTE 12 BINGHAMTON NEW YORK 13901 PRESENT: ALSO, PRESENT: ABSENT: Cynthia Paddick Chairwoman Judy Snyder Messer: Donnelly

More information

CITY OF BELLEVILLE, ILLINOIS ZONING BOARD OF APPEALS September 28, 2017

CITY OF BELLEVILLE, ILLINOIS ZONING BOARD OF APPEALS September 28, 2017 CITY OF BELLEVILLE, ILLINOIS ZONING BOARD OF APPEALS September 28, 2017 Page 1 Members: Rebecca Boyer Tim Price Don Rockwell Scott Ferguson Excused Toni Togias Steven Zimmerman Dan Nollman, Chairman Excused

More information

PLANNING COMMISSION AGENDA PACKET

PLANNING COMMISSION AGENDA PACKET City of Litchfield PLANNING COMMISSION AGENDA PACKET Monday, December 11 th, 2017 City of Litchfield Planning Commission AGENDA Monday, December 11, 2017 5:30 P.M. Held in the Council Chambers of City

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

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

TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES

TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES Present: Staff: Mason Smith, Chair, Barbara Wagner, Glyn Cowden, Joseph Belton, Mark Lamb, Saila Milja-Smyly. Kelly

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

HARRISON TOWNSHIP BZA JUNE 27, 2017

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

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments 1. Called to Order 2. Roll Call of Members 3. Public Comments 4. Acceptance of the Minutes (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT Board of Adjustments July 26, 2016-6:00

More information

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382

AGENDA Wytheville Planning Commission Thursday, January 10, :00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382 AGENDA Wytheville Planning Commission Thursday, January 10, 2019 6:00 p.m. Council Chambers 150 East Monroe Street Wytheville, Virginia 24382 A. CALL TO ORDER Chairman M. Bradley Tate B. ESTABLISHMENT

More information

NONCONFORMITIES ARTICLE 39. Charter Township of Commerce Page 39-1 Zoning Ordinance. Article 39 Nonconformities

NONCONFORMITIES ARTICLE 39. Charter Township of Commerce Page 39-1 Zoning Ordinance. Article 39 Nonconformities ARTICLE 39 NONCONFORMITIES SECTION 39.01. Intent and Purpose It is recognized that there exists within the districts established by this Ordinance lots, structures, sites and uses which were lawful prior

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING AUGUST 8, 2005 PUBLIC HEARING

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING AUGUST 8, 2005 PUBLIC HEARING LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING AUGUST 8, 2005 PRESENT: Batchelor, Cornish, Sanford, Simmonds ABSENT: Blough CITIZENS: 33 PUBLIC HEARING The Public Hearing

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

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

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

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

More information

WEISENBERG TOWNSHIP, PENNSYLVANIA

WEISENBERG TOWNSHIP, PENNSYLVANIA WEISENBERG TOWNSHIP, PENNSYLVANIA ZONING HEARING BOARD APPLICATION FOR HEARING (Board meets second Wednesday each month) DOCKET NO. Date: FEE: $ 500.00 Single Family Residence $ 800.00 Other Than Single

More information

D R A F T Whitewater Township Planning Commission Minutes of 10/06/10 Regular Meeting

D R A F T Whitewater Township Planning Commission Minutes of 10/06/10 Regular Meeting D R A F T Whitewater Township Planning Commission Minutes of 10/06/10 Regular Meeting Call to Order Chairperson, Zakrajsek, called the meeting to order at 7:01 p.m. Roll Call Members Present: Lyons, Miller,

More information

MINUTES CITY OF LINDSTRÖM PLANNING COMMISSION MEETING WEDNESDAY, JULY 7, :00 P.M. City Hall Chambers Sylvan Ave.

MINUTES CITY OF LINDSTRÖM PLANNING COMMISSION MEETING WEDNESDAY, JULY 7, :00 P.M. City Hall Chambers Sylvan Ave. MINUTES CITY OF LINDSTRÖM PLANNING COMMISSION MEETING WEDNESDAY, JULY 7, 2015 7:00 P.M. City Hall Chambers 13292 Sylvan Ave., Lindstrom, MN CALL TO ORDER/PLEDGE: Vice Chair Erlandson called the meeting

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

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

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 20, 2012

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 20, 2012 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman William Tafuto in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

More information

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007

ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 ABBREVIATED MINUTES PLANNING COMMISSION MEETING MARCH 21, 2007 The City of Bradenton Planning Commission met on Wednesday, March 21, 2007 at 2:00 p.m. in City Hall Council Chambers. UUATTENDANCEU Planning

More information

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room PRESENT: ABSENT: STAFF: Oliveira (Chair), Zinner (Acting Clerk), Zawadzkas, Slowe, Barber and Stone Checkoway

More information