LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

Size: px
Start display at page:

Download "LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)"

Transcription

1 LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732) Thursday, July 11, 2013 Regular Meeting - Planning Board 7 P.M The Regular Meeting was called to order at 7 P.M. by Chairman Jacobi who gave the following Statement of Compliance: Adequate notice of this meeting has been provided by giving of annual notice to the Asbury Park Press and Two River Times and by filing of such notice with the Clerk of the Borough of Little Silver and by prominently posting said notice on the Borough bulletin board. Roll Call: Present: Chairman Jacobi, Mrs. Ramsey, Mr. Scott, Mr. Chimento, Mr. Perfetto, Mr. Holzapfel, Mr. Orlando, Attorney Leckstein and Borough Engineer, Mr. Blash Absent: Mayor Neff, Dr. Scott, Mrs. Smith, Mrs. Hough Chairman Jacobi noted that both Alternate Members would be participating. Correspondence: Notice of Violation and Order to Terminate regarding the Tietjen property at 21 Vista Drive. Request for a one year extension of variance approval granted July 10, 2012 to Mr. and Mrs. Narang, 12 Silverside Avenue. Copies of Purchase Orders. Discussion followed with regard to the request of Mr. and Mrs. Narang for an extension of their approval. The Secretary read the letter received from their Architect s Office which noted that the request was due to Hurricane Sandy. After brief discussion, Mr. Scott Moved to approve the extension for one year. Seconded by Mr. Chimento and the following Roll Call was taken: Mr. Holzapfel, Mr. Orlando Approval of Minutes: Mr. Scott Moved to approve the Minutes of the June 13, 2013 Meeting. Seconded by Mr. Chimento and a unanimous voice vote followed. Unfinished Business: Variance Application of Joseph Elko to demolish the existing structure and construct an approximately 69 by 40 two story single family dwelling on the property at 133 Winding Way, Block 68, Lot 4, in the R-2 Zone which violates the minimum required lot area of 25,000 square feet where 20,383 square feet is existing; the minimum required front yard setback of 50 feet where 47 feet is proposed; the maximum allowable building height of 30 feet and 2 ½ stories where 30 5 is proposed: Attorney Leckstein reminded the Board that this application was carried from the last meeting and that service had been satisfactory.

2 James Siciliano, Esquire appeared behalf of the applicant and reminded the Board that it had taken testimony on this application at the last meeting and the question of the Floor Area Ratio had arisen. The application was then carried and the house has since been reduced to meet the FAR. Matthew Cronin, Architect, again appeared and marked the revised plans as A-3. He testified that he was asked to design the house in place of the existing ranch as his clients had decided to demo and rebuild, keeping within the size and character of Winding Way. Proposed is a 3,657 square foot, Dutch Colonial style home with four bedrooms and a two car attached garage. The house will be raised several feet above grade. When questioned by Attorney Leckstein, Mr. Cronin informed the Board that there is no additional property to obtain, the height requirement will not be exceeded and the front setback has been revised to 50 feet. When questioned by Mrs. Ramsey, Mr. Cronin stated that the FAR is now at Attorney Leckstein noted that that leaves little room for anything additional. Mrs. Ramsey asked for a clarification as to the potential purchase of the property. David Elko was sworn in and stated that the house is being sold to Galway Builders. Attorney Leckstein confirmed then that they will accept the plan and restrictions? Mr. Elko responded in the affirmative. Chairman Jacobi questioned the square footage and Mr. Cronin responded that about 2,100 square feet is existing. Chairman Jacobi called for questions or comments from the Board or public. There were none. He then called for a Motion to dispose of the application. Mr. Chimento Moved to approve the Application as revised. following Roll Call was taken: Seconded by Mr. Scott and the Chairman Jacobi, *Mrs. Ramsey, Mr. Scott, Mr. Chimento, Mr. Holzapfel and Mr. Orlando *During the vote, Mrs. Ramsey commented that she was voting yes reluctantly noting the closeness to the FAR and there being little to no room for a potential purchaser to add on. New Business: Variance Application of William and Tracy Marucci to construct a one story, 507 square foot screened porch with outdoor kitchen area on the property at 655 Prospect Avenue, Block 46, Lot 50, in the R-1A Zone which violates the minimum required lot area of 40,000 square feet where 36,600 square feet is existing; the minimum required improved road frontage of 150 feet where feet is existing; the minimum side yard setback for a principal building 23.5 feet in height of 32.5 feet on each side where 14.9 feet and 14.5 feet is existing; the minimum required side yard setback for an accessory structure of 15 feet on each side where 1 foot and 88 feet is existing: Attorney Leckstein noted for the record that his review of service found it in order and the Board to have jurisdiction over this Application. Mr. and Mrs. Marucci appeared and were sworn in. They explained that they proposed a one story screened porch off the rear of the home. When questioned by Mr. Scott, Mr. Marucci responded that the existing Arborvitae between his home and his neighbors is about 12 to 13 feet high. That neighbor is approximately 30 to 40 feet

3 away. Mr. Scott noted that the proposal appears to be remote and not to be a burden on the neighbor. Chairman Jacobi called for questions or comments from the Board or public. Seeing none, he called for a Motion to dispose of the application. Mr. Scott Moved to approve the Application as presented. Seconded by Mr. Perfetto and the following Roll Call was taken: Mr. Holzapfel and Mr. Orlando Variance Application of Neil Houston and Sarah Jindal to construct a 22 by 16 4 one story addition consisting of a kitchen and dining area and an 18 by 6.5 dormer addition consisting of a master suite and bathroom on the property at 52 Grant Place, Block 1, Lot 10, in the R-3 Zone which violates the minimum required lot area of 20,000 square feet where 10,188 square feet is existing; the minimum required improved road frontage for a corner lot of 150 feet on each road where 50 feet and 150 feet is existing; the minimum required front yard setback of 30 feet from each street where 36.9 feet and 24 feet is existing; the minimum required side yard setback for a principal structure of 15 feet on each side where 7.8 feet and 84.7 feet is existing and 7.8 feet and 62.2 feet is proposed; and the minimum required side yard setback for an accessory structure 240 square feet in size of 15 feet on each side where 7.7 feet and 17.7 feet is existing: Attorney Leckstein noted for the record that his review of service found it in order and the Board to have jurisdiction over this Application. Mr. Houston, Applicant, was sworn in along with Chet DiLorenzo, Engineer. Mr. DiLorenzo explained the proposal to construct an addition to the south side of this corner lot and reviewed the variances required as noted above. He stated that the Applicant is not increasing the bedrooms or selling the home. This is the last residence on the street before the commercial area begins. Mr. Scott noted that he viewed the property which contains beautiful, mature trees. Chairman Jacobi questioned the side yard setbacks as described above, in particular, the 7.8 feet and Mrs. Ramsey explained that this is existing. Chairman Jacobi called for questions or comments from the public. Daniel Bielskie, 46 Grant Place, was sworn in and stated that he is in full support of his neighbors proposal. Mr. Scott commented that notice had not been provided to Lot 1, Block 3, the Borough of Little Silver. Attorney Leckstein responded that Applicant provided a waiver from the Borough regarding the notice. Mr. Scott then Moved to approve the application as presented. Seconded by Mr. Chimento and the following Roll Call was taken: Mr. Holzapfel and Mr. Orlando

4 Variance and Coastal Wetlands Application of Darpan Kapadia and Erica Olan to demolish the existing dwelling and construct an approximately 4,810 square foot, 2 ½ story, single family residence with widow s walk, a 254 square foot attached cabana and 790 square foot, three car attached garage, 1,055 square foot deck, 44 by 22 swimming pool, 264 square foot pool pergola, 2,006 square foot pool patio, an 80 lineal foot retaining wall ranging from 2 to 2 ½ feet high and install fill in the driveway area on the property at 48 Paag Circle, Block 66, Lot 18, in the R-1 Zone which violates the minimum required lot area of 60,000 square feet where 59,517 square feet is existing; the minimum required improved lot frontage of 150 feet where feet is existing; No building, structure, improvement and/or development which increases the footprint of any existing structure or building or which enlarges the ground area of development currently existing on the subject property or which is new development shall be permitted in the Coastal Flood Zone where fill below the five foot contour is proposed: Attorney Leckstein noted for the record that his review of service found it in order and the Board to have jurisdiction over this application. Rick Brodsky, Esquire appeared on behalf of the applicant. He noted that the lot is barely undersized and discussed the required variances as noted above. The existing home was damaged by Hurricane Sandy and the Applicant proposes a new home to be built at a first floor elevation of 14. Grading will be provided to the front door and the garage, some fill is needed. A CAFRA application is pending but it is felt that there is no problem in that regard. The existing home will be demolished next week. Mr. Blash noted that a side yard variance is required as well; the chimney is proposed at 43.5 feet from the side yard where 44 feet is required. Stephen Krog, Licensed Landscape Architect was sworn in. He stated that he is licensed in five states including New Jersey and has testified before this Board and others. He prepared the site plan which was marked as A-1. Marked A-2 was the survey. He discussed A-1 as a color rendering of the proposed site plan and reviewed the site noting that the pool is almost in the same location and the house is largely in the same location. The remainder will be lawn. Evergreens will be added on the property line to provide screening and ornamental landscaping is proposed around the house. When questioned by Chairman Jacobi, Mr. Krog started that the pool is proposed at elevation 7.25 and 110 feet from the water. When questioned by Mr. Chimento, Mr. Krog stated that the pool was proposed at a lower elevation to minimize the grading. Chairman Jacobi questioned the number of truckloads of fill needed? Mr. Krog responded that fill was proposed on the front and side of the house to get access to the house and garage and was done per the Borough Engineer. The amount of fill will be less than1,000 square feet, about 50 truckloads. Mr. Chimento stated that he was concerned with the pool at the lower elevation. Mr. Blash stated that it would not be a problem if it were raised with a vertical retaining wall. Mr. Chimento stated that he would prefer that it be raised. Mr. Krog responded that the Applicant would be happy to do that and that the maximum would be about 30 inches, no more than 2.5 feet. Attorney Leckstein confirmed that if the Board were in favor of this, the application would be subject to the plan being revised for Mr. Blash s approval to raise the pool with a retaining wall instead of fill as discussed. Philip Therrien, 47 Paag, was sworn in and questioned if the applicant was not raising the pool, would the proposal not be allowed? Mr. Chimento responded no, it is just a suggestion.

5 Attorney Leckstein noted that the approval also is for the 43.5 foot side yard setback on the right side of the house for the chimney where 44 feet is required. Mr. Chimento Moved to approve the application as amended with the condition discussed. Seconded by Mr. Scott and the following Roll Call was taken: Mr. Holzapfel and Mr. Orlando Request of Derek and Stacy Tietjen, Block 19, Lot 14, 21 Vista Drive, for Extension of Condition #5 of the Board s April 18, 2013 Resolution All improvements in the revised plan, including the installation of permeable pavers, the elimination of the driveway extension and the reduction of the patio areas and the installation of the drainage facilities shall be completed within sixty (60) days of the adoption of this Resolution. Permission for any extension of this time limit must be made before the Planning Board : After brief discussion, Attorney Leckstein noted for the record that the two newest Board Members, Messrs. Holzapfel and Orlando were eligible to vote on this issue. The Secretary explained that a Violation Notice had been issued by the Construction Official as he was not allowed in to make the inspection for the completed work. Work had not been completed and Attorney McKenna has sent a letter asking for an extension of the Board s condition that the work be completed 60 days from the date of the Resolution. Attorney Leckstein reminded the Board that this application involved the Applicant building more, greatly exceeding the allowed coverage and the neighbor objecting. The application took a long time and after reductions in the coverage and an issue regarding the service a plan was finally agreed to and the Applicants were given 60 days to demo and complete the improvements. Chairman Jacobi commented that there has been more than one example of bad faith. Mr. Scott stated that he didn t feel the request for an extension was reasonable. Mr. Chimento questioned what would happen if the extension is not granted? The Secretary responded that the Building Department will proceed. Mr. Blash expanded, stating that the applicant would be given a number of days to correct the situation and then would be fined. If the Board extends the time, that power will be taken away. This has been before the Judge before, they will be given extra time. They do, however, have the right to file an appeal with the Construction Board of Appeals. Mr. Chimento stated that the Board worked hard on this application and he was no longer sympathetic. Mr. Scott Moved to deny the request for the extension. Seconded by Mrs. Ramsey and the following Roll Call was taken: Chairman Jacobi noted that a yes is to deny the request for an extension. and Mr. Orlando Mr. Holzapfel

6 Resolutions: Attorney Leckstein reviewed the following Resolutions for the Board s consideration noting that the conditions were mostly standard. Application of Salvatore J. Martelli, 716 Newman Springs Road, Suite 367, Lincroft, New Jersey to demolish the existing structures and construct an approximately 64 by 55 two and a half story single family home with a 29 by 18 on grade terrace and a 6,010 square foot circular drive on the property at 512 Little Silver Point Road, Block 65, Lot 10, in the R-1 Zone which violates the minimum required improved lot frontage of 160 feet where 100 feet is existing; the minimum required side yard setback for a principal building 34 feet in height of 43 feet on each side where 18.6 feet and 18.7 feet is proposed; and the minimum side yard setback for an accessory structure (3 air conditioning condensers and generator on a raised platform) of 15 feet where 14 feet is proposed. Mr. Scott Moved to approve the Resolution as presented. Seconded by Mr. Chimento and the following Roll Call was taken: Chairman Jacobi, Mr. Scott, Mr. Chimento, Mr. Holzapfel and Mr. Orlando Application of David and Jennifer Renna to construct a 28 by 8.5 dormer addition, interior renovations, a 7 by 12 deck expansion and a 5 by 7 stoop and steps on the property at 36 Salem Lane, Block 8, Lot 27, in the R-3 Zone which violates the minimum required lot area of 20,000 square feet where 7,500 square feet is existing; the minimum required improved road frontage for a corner lot of 150 feet on each road where 75 feet and 100 feet is existing; the minimum required front yard setback of 30 feet from each street where 20.5 feet and feet is existing; the minimum required side yard setback for a principal structure of 15 feet on each side where 7.9 feet and 34.5 feet is existing; the minimum required side yard setback for an accessory structure 80 square feet in size of 8 feet on each side where 6 feet is existing; and detached accessory structures shall be located in other than a front yard where an 8 by 10 accessory structure exists within the front yard, 9 feet from the front property line. Mr. Scott Moved to approve the Resolution as presented. Seconded by Mr. Chimento and the following Roll Call was taken: Chairman Jacobi, Mrs. Ramsey, Mr. Scott, Mr. Chimento and Mr. Holzapfel Application of West End KB, LLC, 14 Bridgewaters Drive, Oceanport, New Jersey to demolish the existing structures and construct a 48 by 66 two story, single family dwelling and 14 by 24 deck on the property at 451 Little Silver Point Road, Block 62, Lot 8, in the R-1 Zone which violates the minimum required lot area of 60,000 square feet where 43,738 square feet is existing; the minimum required improved lot frontage of 160 feet where feet is existing; the minimum required side yard setback for a principal building feet in height of feet on each side where 44.5 feet and 39.5 feet is proposed. Application of James and Jennifer Salvo to demolish the existing rear porch and construct an approximately 42 by 25, 980 square foot one story addition consisting of a family room, master bedroom and bath, a 21 by 12 rear porch and 7 by 9 rear stoop, demolish the existing front stoop and construct a 10 by 8 one story bedroom addition, an 8 by 8 front porch, replace the existing 368

7 square foot walkway with a 374 square foot walkway, relocate two AC units and install a generator on the property at 26 Manson Place, Block 30.2, Lot 13, in the R-3 Zone which violates the minimum required rear yard setback for an accessory structure 96 square feet in size of 8 feet where 4.67 feet is existing; the minimum required side yard setback for a principal structure of 15 feet on each side where 8.4 feet and 15 feet is existing and proposed; the minimum required side yard setback for an accessory structure 96 square feet in size of 8 feet on each side where 85 feet and 2.67 feet is existing. Application of Tair Pyng and Su Yueh Lee to demolish the existing garage and a 3 by 12 portion of the existing house and construct a 24 by 24 one story garage, rebuild the existing approximately 32 by 22 rear portion of the structure, construct a 32 by 12 two story addition, rebuild the existing 6 by 32 porch, construct a 5 by 7.5 basement entrance, replace one AC condenser and install one new AC condenser on the property at 459 Prospect Avenue, Block 38, Lot 14, in the R-3 Zone which violates the minimum required lot area of 20,000 square feet where 17,768 square feet is existing; the minimum required improved road frontage of 100 feet where 78 feet is existing; the minimum required front yard setback of 30 feet where feet is existing; the minimum required rear yard setback for an accessory structure of 15 feet where 5 feet is proposed; the minimum required side yard setback for an accessory structure of 15 feet on each side where 5 feet is proposed; the minimum side yard setback for an air conditioning condenser of15 feet from the side property line where one condenser is existing and a second is proposed 12.3 feet from the property line. Application of Deborah DiMicelli to demolish the existing structure, leaving an existing shed, and construct a 3,455 square foot, 1 ½ story single family residence including a screened porch and open deck and 40 lineal feet of block retaining wall ranging from 0 to 2 feet high on the property at 20 Winding Way, Block 61, Lot 16, in the R-2 Zone which violates the minimum required lot area of 25,000 square feet where 20,000 square feet is existing and the minimum required side yard setback for an accessory structure 200 square feet in size of 15 feet on each side where 7 feet and 82 feet are existing. Mr. Scott Moved to approve the last four Resolutions as presented. Seconded by Mr. Chimento and the following Roll Call was taken: Chairman Jacobi, Mrs. Ramsey, Mr. Scott, Mr. Chimento, Mr. Holzapfel and Mr. Orlando Copies of the within Resolutions are attached hereto and made a part hereof in their entirety. Public Portion: Miscellaneous: Chairman Jacobi questioned whether the Board needs to do anything regarding the proposed Walgreens in Red Bank? Mayor Neff responded that there had been a meeting and he wasn t sure whether it will come to the Board in relation to the small lot located in Little Silver. There is the question of whether the Board should take a position. Attorney Leckstein stated that this should not be prejudiced; the Board should wait and see if something is received. Chairman Jacobi questioned the application before the Agricultural Board regarding the possible winery. Attorney Leckstein stated that it had been adjourned to August. He was asked to discuss the issues with the Governing Body on August 5th and if he is free he will do that. Chairman

8 Jacobi noted that Mr. Chimento may have personal knowledge and may wish to testify. Attorney Leckstein stated that he didn t know how the Governing Body was proceeding, it was being handled by Attorney Bennett. He had recommended to him a traffic expert. Chairman Jacobi stated that he Chaired the Ag Board for nine years and they seem to be following a different procedure. Attorney Leckstein stated that the Statute is poorly written but worth a test as the property was never a farm. Attorney Leckstein stated that he would follow up with Attorney Bennett. Mrs. Ramsey commented that the way the process was explained by the Ag Board, if approved, it is really a negotiation between the Board and the property owner instead of a site plan application. There being no further business to come before the Board at this time, Mr. Holzapfel Moved to adjourn at 7:56 P.M. Seconded by Mr. Perfetto and a unanimous voice vote followed. Dated: August 9, 2013 Diane L. Ramsey Secretary/Administrative Officer

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732) LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY 07739 (732) 842-2400 Thursday, February 19, 2015 7 P.M. The Regular Meeting was called to order at 7

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

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

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

More information

ZONING PERMIT APPLICATION and INSTRUCTIONS

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

More information

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 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

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

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

CITY OF 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

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

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

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

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

More information

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 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

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

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

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

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING MAY 8, 2012 MINUTES Mr. Robinson called the meeting to order by reading the following statement: As Chairman and Presiding Officer of this meeting of the Planning

More information

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

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

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

More information

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

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

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

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

More information

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

Boise City Planning & Zoning Commission Minutes November 3, 2014 Page 1

Boise City Planning & Zoning Commission Minutes November 3, 2014 Page 1 Page 1 PUD14-00020 / 2 NORTH HOMES, LLC Location: 2818 W. Madison Avenue CONDITIONAL USE PERMIT FOR A FOUR UNIT PLANNED RESIDENTIAL DEVELOPMENT ON 0.28 ACRES LOCATED AT 2818 & 2836 W. MADISON AVENUE IN

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

POINT PLEASANT PLANNING BOARD August 24, 2017

POINT PLEASANT PLANNING BOARD August 24, 2017 POINT PLEASANT PLANNING BOARD August 24, 2017 The regular meeting of the Point Pleasant Planning Board was called to order by Chairwoman Bavais at 7:00 pm Ms. Bavais read the Notice of Compliance, which

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

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

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

More information

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

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

More information

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

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

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

More information

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

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

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

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

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

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES MAY, 0 AGENDA ITEM. Call to Order and Roll Call Chair Buchanan called the meeting to order at :00 p.m. Present at roll call were Commissioners:

More information

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

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

More information

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

Board Planner Burgis Associates.

Board Planner Burgis Associates. September 18 th, 2017 Hawthorne, NJ The Regular Meeting of the Zoning Board of Adjustment of the Borough of Hawthorne was held on the above date at 6:50 p.m. in the Board of Education Meeting Room on the

More information

Vacant (Alt. #4) Board of Adjustment Business Mr. Volpe (previously Alternate 4) was sworn in by Chairman Krals for Seat # 1.

Vacant (Alt. #4) Board of Adjustment Business Mr. Volpe (previously Alternate 4) was sworn in by Chairman Krals for Seat # 1. Hillsborough Township Board of Adjustment Meeting September 5, 2012 Chairman Leon Krals called the Board of Adjustment Meeting of September 5, 2012 to order at 7:30 p.m. The meeting took place at the Municipal

More information

ZONING BOARD OF ADJUSTMENT BOROUGH OF MOUNTAIN LAKES, NEW JERSEY. CHECKLIST Section 40-22

ZONING BOARD OF ADJUSTMENT BOROUGH OF MOUNTAIN LAKES, NEW JERSEY. CHECKLIST Section 40-22 ZONING BOARD OF ADJUSTMENT BOROUGH OF MOUNTAIN LAKES, NEW JERSEY CHECKLIST Section 40-22 1. Application Form - Original and 13 copies with all items completed. 2. Fee required by Land Use Ordinances, section

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

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

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

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR. Chairman Dietz called the Board of Adjustment Meeting of April 4, 2007 to order at 7:30 P.M. announcing that this meeting had been duly advertised according to Chapter 231, Open Public Meetings Act. The

More information

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

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed. The Delran Township Planning Board regular meeting of Thursday, November 1, 2012, was called to order by Mr. Brady at 7:30 P.M. in the Delran Township municipal building. The open public meetings act announcement

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

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

CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers

CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers CITY OF NORTHVILLE Planning Commission October 20, 2015 Northville City Hall Council Chambers 1. CALL TO ORDER: Chair Wendt called the meeting to order at 7:30 p.m. 2. ROLL CALL: Present: Absent: Also

More information

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Town of Burlington Meeting Posting DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Introduction of new Board Members Amendment

More information

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

BUILDING PERMIT APPLICATION

BUILDING PERMIT APPLICATION BUILDING PERMIT APPLICATION PERMIT NO. CODE ENFORCEMENT OFFICE 6 SOUTH PARK STREET CLYDE, NY 14433 PERMIT FEE: (315) 923-3971 (Village of Clyde) (315) 923-7259 (Town of Galen) INFORMATION NECESSARY FOR

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

NOTICE FOR PUBLIC HEARING

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

More information

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

George Neidig, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Jill Devlin, Board Assistant

George Neidig, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Jill Devlin, Board Assistant City of Cape May Zoning Board of Adjustment Meeting Minutes Thursday, May 28, 2015 Opening: In compliance with the Open Public Meetings Act of 1975, adequate notice of the meeting was provided. Chairman

More information

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018 WOODS CROSS CITY PLANNING COMMISSION MEETING The minutes of the Woods Cross City Planning Commission meeting held March 27, 2018 at 6:30 P.M. in the Woods Cross City Hall located at 1555 South 800 West,

More information

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

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

More information

TOWN OF 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

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None.

Present: Chairman David Miller, John Clarke, Timothy Decker, Michael Ghee, Mary Quinn and Building/Zoning Officer John Fenton. Absent: None. Village of Rhinebeck 76 East Market Street Rhinebeck, New York 12572 Village of Rhinebeck Planning Board Minutes May 17, 2016 Beginning at 7:00 p.m. Present: Chairman David Miller, John Clarke, Timothy

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

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

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

More information

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

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

More information

MAPLE GROVE PLANNING COMMISSION May 26, 2015

MAPLE GROVE PLANNING COMMISSION May 26, 2015 MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the

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

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

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

More information

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

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH. Planning, Zoning & Building Department TOWN OF PALM BEACH Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE DEVELOPMENT REVIEW TOWN COUNCIL MEETING HELD ON WEDNESDAY, NOVEMBER 14, 2018 I. CALL TO ORDER AND ROLL CALL

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11394-18-UP-1: Meeting of October 17, 2018 DATE: October 12, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Sarah Sunday

More information

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

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

More information

CITY OF VICTORIA BOARD OF VARIANCE MINUTES MARCH 10, 2016

CITY OF VICTORIA BOARD OF VARIANCE MINUTES MARCH 10, 2016 CITY OF VICTORIA BOARD OF VARIANCE MINUTES MARCH 10, 2016 Present: Absent: Staff: Peggy Pederson, Chair Trevor Moat Andrew Rushforth Rus Collins Jaime Hall Tom Pebernat, Senior Planning Technician Quinn

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

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, 2016 The meeting was opened at 7:00 p.m. by Vice-Chair Kricensky. A. ROLL CALL Present: Absent: Ex-Officio: Chair Tollini (arrived late), Vice

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

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

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11238-17-VA-1: Meeting of July 19, 2017 DATE: July 12, 2017 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Douglas J Marshall

More information

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

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

More information

PLANNING 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

BOROUGH OF BERLIN PLANNING BOARD MINUTES October 14 th, 2014

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

More information

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

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00 PM

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00 PM JACKSONVILLE BEACI--I City of Jacksonville Beach Agenda Board of Adjustment 11 North Third Street Jacksonville Beach, Florida Tuesday, August 7, 2018 MEMORANDUM TO: 7:00 PM Council Chambers Members of

More information

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, SEPTEMBER OCTOBER 3, 2017

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, SEPTEMBER OCTOBER 3, 2017 MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, SEPTEMBER OCTOBER 3, 2017 MEMBERS PRESENT: Steve Hoesel, JP Mansfield, Jeanne Gibson, Jen Crimmins, Troy Anderson

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

1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e MINUTES

1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e MINUTES 1 P a g e T o w n o f W a p p i n g e r Z B A M i n u t e 0 5-09- 17 MINUTES Town of Wappinger Zoning Board of Appeals May 9, 2017 Time: 7:00PM Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized

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

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

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

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

More information

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

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

More information

Rye City Planning Commission Minutes October 23, 2012

Rye City Planning Commission Minutes October 23, 2012 Rye City Planning Commission Minutes 0 0 0 MEETING ATTENDANCE: Planning Commission Members: Nick Everett, Chair Martha Monserrate, Vice-Chair Barbara Cummings Carolyn Cunningham Hugh Greechan Peter Jovanovich

More information

Zoning Permit Application Information Sheet

Zoning Permit Application Information Sheet Zoning Permit Application Information Sheet As per the Neptune Township Land Development Ordinance Section 1102 a zoning permit shall be issued prior to the commencement or change of use of a property,

More information