Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate).

Similar documents
Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell

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

CITY OF WINTER PARK Board of Adjustments. Regular Meeting October 17, 2017 City Hall, Commission Chambers

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018

CITY OF DECATUR, TEXAS Development Services 1601 S. State Street Decatur, TX (940) voice (940) fax

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

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

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

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.

D Minor* or Major Subdivision Final Approval

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

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels

CHATHAM BOROUGH PLANNING BOARD

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

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

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

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers

The Rootstown Township Zoning Commission met in regular session on Tuesday, February 7, 2017, at 7:00 p.m. at Rootstown Town Hall.

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

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

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

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

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

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

Meeting Minutes of October 3, 2017

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: April 1, 2019

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

MINUTES. January 4, 2011

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

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

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

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

MINUTES. April 7, 2015

MINUTES REGULAR MEETING BOARD OF ADJUSTMENT March 19, Mr. Harshaw called the March 19, 2015, Board of Adjustment Meeting to order at 1:00 p.m.

With consent from the Committee, the Chair added New Business to future agendas.

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

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

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

Susan E. Andrade 91 Sherry Ave. Bristol, RI

MEETING MINUTES January 26, 2015

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

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

The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on September 20, 2011, at 7

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

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016

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

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

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

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018

MINUTES. August 6, 2013

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

TOWN OF GUILDERLAND ZONING BOARD OF APPEALS SEPTEMBER 2, 2015

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

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

Chesapeake Bay Preservation Area Board

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

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

DEVELOPMENT REVIEW BOARD 108 Shed Road Berlin, Vermont. APPROVED MINUTES Meeting of TUESDAY, June 19, 2018

Please note that the order of the agenda may change without notice. AGENDA ITEM #1.

BOARD OF ZONING ADJUSTMENT MINUTES MEETING OF SEPTEMBER 9, :00 P.M. MOBILE GOVERNMENT PLAZA, MULTI-PURPOSE ROOM

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

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved

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

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

Minnetonka Planning Commission Minutes. April 20, 2017

CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957

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

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

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

MINUTES. Members Present: (6) Mr. C. Arthur Odom, Mr. Billy Myrick, Mr. Tim Clark, Mr. Trenton Stewart, Mr. Will Barker, and Mr.

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

MINUTES OF A REGULAR MEETING PLANNING AND ZONING COMMISSION CITY OF CREVE COEUR, MISSOURI December 6, 2010

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

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

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

Georgetown Planning Department

City of McHenry Planning and Zoning Commission Minutes October 18, 2017

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

MINUTES. January 7, 2014

Minutes of the Planning Board of the Township Of Hanover

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, AUGUST 9, 2016

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

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

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

ASHLAND PLANNING COMMISSION REGULAR MEETING AUGUST 9, 2011 AGENDA

Board Planner Burgis Associates.

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

CITY OF DOVER BOARD OF ADJUSTMENT AGENDA Wednesday, September 20, 2017 at 9:00 AM. City Hall, Council Chambers 15 Loockerman Plaza, Dover, Delaware

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254)

ANDOVER CITY PLANNING COMMISSION / BOARD OF ZONING APPEALS Tuesday, September 19, 2017 Minutes

MEMORANDUM. 407 West Patterson Place: Appeal of Town Manager Decision (File No ) INTRODUCTION

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M.

Minutes of 09/03/2003 Planning Board Meeting [adopted]

Transcription:

ZONING BOARD OF REVIEW MINUTES Tuesday, 7:00 pm Town Council Chambers, Town Hall Present: Absent: Staff: Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). Ashley Cullion. Lea Anthony Hitchen, Assistant Town Planner and Sarah Malley, Legal Counsel. Mr. Land, Chair of the Board, called the meeting to order at 7:00 PM and introduced the members and staff present. He then read the Board s procedures into the record. Each person addressing the Board will first state his or her name and address for the record. The applicant and his or her legal representative will present the case and witnesses may be called to testify. Such testimony must be relevant to the application. Expert witnesses will be sworn in and there will be no prejudgment as to the expertise of any witness. Pictures, diagrams and other documents given to the Board as evidence will be appropriately marked as exhibits and will be retained by the Board for the record. Upon completion of the applicant s presentation all other persons wishing to offer evidence in favor of the application may then do so one at a time. Following that all persons wishing to offer evidence against the application may then do so one at a time. It is asked that comments are confined to the zoning matter being heard and that repetitive remarks are avoided. Cross examination or rebuttal may be allowed if the Board feels it would be appropriate and useful. All questions from the floor will be directed through the Chair only. After all relevant facts have been heard the Chair will call for a motion; the Board will then discuss the motion and the Chair will call for a vote. During the discussion among voting Board members, the Board will not accept any new and further testimony unless it is specifically requested by a Board member. The Board will make every attempt this evening to render a decision. The written decision will be recorded in the Town Clerk s Office as soon as possible following the approval of the minutes of the meeting.

Page 2 of 5 Zoning Board of Review Hearings 7:00 PM 1. Bank Newport for property owned by East Greenwich Square (E&A), LLC and located at 1000 Division Street; Map 81 A.P. 10 Lot 6 (Zoned Commercial Highway, CH). The Applicant requires a Dimensional Variance under Chapter 260, Article VII Signs, Section 27 (A) of the Town Code, Zoning Ordinance. The Applicant seeks to install an 18 s.f. monument sign for said business. Per code only one monument sign shall be allowed per lot; this request will increase the number of monument signs from one to two. Attorney George Cappello with offices located at 942 Park Avenue, Cranston, represented Bank Newport and also an East Greenwich resident for almost two decades. Also present representing the application was Mr. John Renzi of Graphic Impact Signs who has been involved with Bank Newport s signs since it was originally constructed and has clear detailed insight regarding the history of the signage. Atty. Cappello explained the request is to install a monument sign for the bank and felt it is a reasonable application; he explained the location of the Bank Newport building and called out the existing nearby McDonald s, Ruby Tuesday s restaurant and Dave s Marketplace as reference points due to their sign presence. Due to the architecture of the Bank Newport building, Atty. Cappello felt it is very difficult for people to identify from Division Street. He spoke with the Bank Newport branch manager at the 1000 Division Street location who informed him that people applying for mortgages often have to call and ask for directions because they cannot locate the building once they are in the shopping plaza. Atty. Cappello thanked the Planning Department and Ms. Hitchen for assisting him and noted the staff report is first class. He pointed out that Bank Newport still has 13 years remaining on its current lease with an option for an additional 15 years and plan to remain a good neighbor for years to come.

Page 3 of 5 Mr. John Renzi of Graphic Impact Signs, located at 575 Dalton Ave., Pittsfield, MA provided a brief narrative of the proposed project. Mr. Renzi worked on the original signage when Bank Newport was originally constructed. He recalled that during the approval process the initial design of the building was not approved and was therefore altered and the architect came back with another plan which was approved. Once Mr. Renzi started working with the Building/Zoning department and needed clarification for signage it was determined what signage would make the most sense to install. He noted the landlord did not provide the right for Bank Newport to have signage on either of the existing freestanding multitenant pylon signs and it is not in Bank Newport s lease agreement to allow it therefore Bank Newport does not have signage on either of the two freestanding signs for the shopping plaza. Mr. Renzi recalled after the building was constructed he did originally ask for consideration of a freestanding sign which was ultimately withdrawn because he was also applying (through the variance process) for an additional two wall signs to be mounted to the building. Mr. Renzi also pointed out that due to the unique architecture of the Bank Newport building the signage could not be maximized under the zoning code. He acknowledged the bank is allowed 140 square feet of signage and currently there is only 86 square feet of signage installed with four signs on the tower and one sign above the entrance of the building. He added three of the signs were obtained by regular building permits and two of the signs were approved via the variance process. Mr. Renzi asserted the bank still has 54 square feet of signage available but due to the building s architecture there is no way to add additional signage on the building. As an example Mr. Renzi noted Panera restaurant has a bigger and flatter façade to allow a larger mounted sign; Bank Newport simply does not have this capability. Mr. Renzi stated the proposed monument sign is 18 square feet in size which is very reasonable for several reasons. He did go back and forth with the property owner (East Greenwich Square LLC) who felt the size of the Ruby Tuesday s restaurant monument sign was more appropriate. By comparison, Mr. Renzi said the Ruby Tuesday s sign is about 27 square feet and the overall height is 6 while the proposed Bank Newport sign will be 5 in height. The width of the Ruby Tuesday s sign is 90 (7.5 ) whereas the Bank

Page 4 of 5 Newport sign is only 61 (5.08 ) wide. In total the Bank Newport sign will be 18 square feet in size versus the existing 27 square foot Ruby Tuesday s monument sign. Mr. Renzi emphasized what really matters is the lettering, the readability and visibility; he felt the Bank Newport application is the least amount of signage being presented to the Board. Mr. Renzi also pointed out the small trees that were planted in front of the building in 2011 have grown up and out which are now blocking visibility of some of the existing signage. He felt that the request is very reasonable considering the additional 18 square feet of signage will still be 36 square feet less than the 140 square feet allowed under the zoning code the variance is simply the quantity of signs. Regarding the placement of the monument sign, Mr. Renzi stated it will be located 30 feet back from Division Street and be essentially in line with the Ruby Tuesday s monument sign and directly in front of the Bank Newport tower portion of the building. Additionally it will not encroach on any street setback. Mr. Land clarified that per the zoning code there is only one monument sign per parcel. Ms. Hitchen said yes, only one monument sign per parcel although the subject parcel has had several sign variances over the years. She pointed out there is an existing Ruby Tuesday s monument sign and the Applicant is requesting to increase their total number of signs to six where the total number of permitted exterior signs at any business shall not exceed four. Mr. Land acknowledged that across the street Bank RI and CVS have their own monument signs and are on their own parcels. He inquired as to whether Bank Newport and the other pad sites could have been subdivided to alleviate the signage issue. Ms. Hitchen explained the parcel was developed as a commercial shopping center to include four detached pad sites, those being Ruby Tuesday s, The Outback, McDonald s and eventually Bank Newport. The entire shopping center is on the same parcel. With no further questions from the Board Mr. Land opened the hearing for public comments. No public comments.

Page 5 of 5 Mr. Land asked for a motion. Motion by Mr. Mulhearn to approve the application as presented. Seconded by Ms. Sceery. VOTE: 5 0.. (Land, Mulhearn, Alger, Golden and Sceery voted in favor.) Zoning Board of Review Business 1. Minutes: Review/action on the minutes of the May 22, 2018 and July 24, 2018 meetings. Motion by Ms. Alger to approve the May 22, 2018 and July 24, 2018 minutes as written. Seconded by Mr. Mulhearn. Approved 5 0. VOTE: 5 0. Ms. Hitchen noted that the Board currently does not have a Vice-Chair. Elections for Chair and Vice-Chair will be added to the September agenda. Motion to adjourn by Ms. Sceery. Seconded by Mr. Mulhearn. Approved 5 0. Zoning Board of Review meeting adjourned at 7:25 pm. Minutes respectfully submitted by: Lea Anthony Hitchen, Assistant Town Planner For more information, please refer to the recording available in the Planning Department.