PLANNING DEPARTMENT BOARD OF ADJUSTMENT ACTION SHEET

Similar documents
NEW BUSINESS. Case #8-1. Existing & Proposed Conditions. Other Permits/Approvals Required

OLD BUSINESS NEW BUSINESS

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

City of Harrisburg Variance and Special Exception Application

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

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

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

MINUTES BOARD OF ADJUSTMENT On ONE ST. PETERS CENTRE BLVD., ST PETERS, MO MEETING OF May 20, :00 P.M.

CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS

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

NEW BUSINESS. Aerial Map. Case #11-1. Neighborhood Context

ACTION SHEET MEETING OF THE HISTORIC DISTRICT COMMISSION PORTSMOUTH, NEW HAMPSHIRE 1 JUNKINS AVENUE EILEEN DONDERO FOLEY COUNCIL CHAMBERS

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

ZONING BOARD OF ADJUSTMENT BELMONT, NH

REPORT TO PLANNING & ZONING COMMISSION - CITY OF MARYLAND HEIGHTS

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.

BELMONT LAND USE OFFICE

PLANNING COMMISSION STAFF REPORT. QUEST ASSISTED LIVING CONDITIONAL USE PLNPCM West 800 North Hearing date: October 14, 2009

Town of Scarborough, Maine

REGULAR MEETING BOARD OF ADJUSTMENT EILEEN DONDERO FOLEY COUNCIL CHAMBERS MUNICIPAL COMPLEX, 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE

Urban Planning and Land Use

Zoning Board of Appeals

APPLICATION NUMBER 5499/5290 A REQUEST FOR

TOWN OF NEW LONDON, NEW HAMPSHIRE

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING For Meeting Scheduled for December 15, 2010 Agenda Item C2

Minutes of the Zoning Board of Adjustment Meeting of April 1, 2014

MEETING MINUTES January 26, 2015

PLANNING COMMISSION May 5, 2016

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

HOLDOVER APPLICATION NUMBER A REQUEST FOR

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

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

Zoning Board of Adjustment Meeting Monday, June 4, 2012 at 7:00 p.m. City Hall, Council Chambers

STAFF REPORT. R-PUD (Residential Planned Unit Development) District

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. September 12, ATTENDANCE: (x) Present ( ) Absent

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

OCEANPORT PLANNING BOARD MINUTES May 12, 2010

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

SAVANNAH ZONING BOARD OF APPEALS MPC STAFF REPORT

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

MINUTES. January 4, 2011

ZONING HEARING BOARD APPEAL APPLICATON REQUIREMENTS

Urban Planning and Land Use

MINUTES. December 2, 2014

Zoning Board of Appeals

MINUTES OF THE MUNICIPAL PLANNING COMMISSION Tuesday, May 18, 2010 Red Deer County Council Chambers, Red Deer County Centre

PROTECTIVE COVENANTS DEED RESTRICTIONS SPENCER BUSINESS/INDUSTRIAL PARK August 11, 1999 Amended, March 3, 2014

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

# KnowPlace Pets Munshaw Lane Project Review for Planning and Zoning Commission

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: April 4, 2016

AGENDA PLANNING COMMISSION

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

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved)

Members Ferrell, Gerblick, Ghannam, Gronachan, Ibe and Sanghvi

Shorewood Board of Appeals Meeting Agenda July 10, :30 P.M. Shorewood Village Hall Court Room 3930 N. Murray Avenue, Shorewood, WI 53211

Chapter 15: Non-Conformities

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

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

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

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. June 2, :00 p.m. AGENDA

Susan E. Andrade 91 Sherry Ave. Bristol, RI

RM18 RS9 RM12 RS9 !( S DOCKET #: W3120 PROPOSED ZONING: GB-L EXISTING ZONING: HB-S. PETITIONER: Bank of North Carolina for property owned by Same

CITY OF NAPLES STAFF REPORT

Yankton County Planning Commission April 12, 2016

PLANNING AND ZONING COMMISSION

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

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

APPLICATION NUMBER 5416/4237/4096 A REQUEST FOR

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

The meeting was called to order by Acting Chairman Lee Dorson. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: September 10, 2018

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: April 6, 2015

INSTRUCTIONAL PACKET FOR VARIANCES

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

Urban Planning and Land Use

Exhibit "A" or the full-sized set of plans attached to this report includes the survey, floor plans, architectural elevations and building sections.

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 09/03/2003 Planning Board Meeting [adopted]

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 25 TH 2019 MINUTES

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

Zoning Districts Agriculture Low Density Rural Residential Moderate Density Rural Residential High Density Rural Residential Manufactured Home Park

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.

DEVELOPMENT DEPARTMENT STAFF REPORT

Payment of application filing fee Fee = $300 + Legal Notice ($25) + Notification ($8.92 per name on Notification List)

Spence Carport Variance

TOWN OF EPPING, NEW HAMPSHIRE ZONING BOARD OF ADJUSTMENT APPLICATION PROCEDURES

Town of Portsmouth APRIL 17, 2014

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

ZONING BOARD OF ADJUSTMENT MEETING CITY OF DAVENPORT, IOWA THURSDAY, JULY 12, 2018; 4:00 PM

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

Urban Planning and Land Use

HUERFANO COUNTY SIGN REGULATIONS SECTION 14.00

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

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

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Community Development Director

Minutes September 26,2018

Wells County Area Plan Commission Requirements for a Wind Energy Conversion System (WECS) Testing Facility or Communication Tower Development Plan

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

Transcription:

PLANNING DEPARTMENT BOARD OF ADJUSTMENT ACTION SHEET TO: FROM: RE: PRESENT: John P. Bohenko, City Manager Mary Koepenick, Planning Department Actions Taken by the Portsmouth Board of Adjustment regular meeting on February 16, 2010 in Conference Room B, Municipal Complex, 1 Junkins Avenue, Portsmouth, New Hampshire Chairman Charles LeBlanc, Vice Chairman David Witham, Thomas Grasso, Alain Jousse, Arthur Parrott EXCUSED: Carol Eaton, Charles LeMay, Alternate: Derek Durbin, Alternate: Robin Rousseau = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = = I. APPROVAL OF MINUTES A) December 1, 2009 It was moved, seconded and passed by unanimous voice vote to accept the Minutes as presented. B) December 15, 2009 It was moved, seconded and passed by unanimous voice vote to accept the Minutes with two clerical corrections. II. OLD BUSINESS There was no old business to consider. III. PUBLIC HEARINGS 1) Case # 2 1

Action Sheet Board of Adjustment February 16, 2010 Page 2 Petitioner: Kuzzins Bowden Hospitality LLC Property: 300 Woodbury Ave Assessor Plan 175, Lot 4 Zoning district: General Business Requests: Variance to allow a freestanding sign of 343 square feet where 100 square feet is allowed Variance to allow wall signs of 304 square feet where 200 square feet is allowed Section 10.1251.20 2) Case # 2 2 Petitioners: David W. and Bonnie F. Delcourt Property: 475 Ocean Road Assessor Plan 283, Lot 31 Zoning district: Single Residence B Request: Special Exception to establish a Home Occupation 2 Massage Therapist Table 10.440 use #19.22 After consideration, the Board voted to grant the petition as presented and advertised with the following stipulation: That the business hours of operation be limited to 9:00 a.m. to 6:00 p.m., Monday through Thursday. The petition was granted for the following reasons: There will be no hazard to the public or adjacent property from fire explosion or release of toxic materials. There will be no detriment to property values due to pollutants, noise, glare, heat or other hazards. The 6 vehicle trips associated with 3 client visits a day will create no perceivable increase in traffic on this already busy road, or create a traffic safety hazard. With this type of operation, there will be no excessive demand on municipal services or increase in storm water runoff. 3) Case # 2 3 Petitioners: JP Nadeau, owner and Witch Cove Marina Development, LLC, applicant Property: 187 Wentworth House Road Assessor Plan 201, Lot 12 Zoning district: Waterfront Business Requests: Variance to allow the expansion of a nonconforming structure Variance to allow the expansion of a nonconforming use Section 10.321 Section 10.331

Action Sheet Board of Adjustment February 16, 2010 Page 3 4) Case # 2 4 Petitioner: South Mill Investments LLC, owner James Sanders, applicant Property: 25 South Mill Street Assessor Plan 102, Lot 16 Zoning district: General Residence B Request: Variance to allow a second story addition with a 6 side yard setback where 10 is required Variance to allow a two story addition off the rear of the existing structure with a 5 side yard setback where 10 is required Table 10.521 Section 10.321 Section 10.324 5) Case # 2 5 Petitioners: Herring Pond, LLC, owner Property: 856 Route 1 By Pass North Assessor Plan 160, Lot 30 Zoning district: Business Request: Variance to allow a 42 sign height in a district that allows a maximum height of 12 Variance to allow a freestanding sign of 100 square feet in a district that allows a maximum freestanding sign of 20 square feet Variance to allow an aggregate sign area of 240.1 square feet in a district with an allowable aggregate of 152 square feet. Table 10.1251.10 Table 10.1251.20 Table 10.1253.10 After consideration, the Board voted to deny the petition as presented and advertised. All the criteria necessary to grant a variance were not met. In particular, the proposed signage would not meet the spirit and intent of the ordinance, which is to reduce sign clutter and lower heights. There is no hardship on the property which would justify a sign of this height and the sign would have a negative impact on the public interest, as represented by the nearby neighborhood. 6) Case #2 6 Petitioners: Worth Development Corp. owner, Joulian Deiri, applicant Property: Unit 1 2B, Worth Condominium 103 131 Congress Street Assessor Plan 126, Lot 6

Action Sheet Board of Adjustment February 16, 2010 Page 4 Zoning district: Central Business B Requests: Variance to allow a 3050 square foot restaurant to operate without meeting parking requirements Section 10.1110.10 After consideration, a motion to grant the petition failed to pass. 7) Case # 2 7 Petitioners: Parade Office LLC, Parade Residence Hotel, LLC/Cathartes Private Investments, owner Property: Portwalk Lot #1 Deer Street Assessor Plan 125, Lot 1 Zoning district: Central Business B Request: Variance to allow two (2) parapet signs in a district where parapet signs are not allowed Variance to allow two (2) marquee signs with an aggregate sign area of 70.2 square feet where an aggregate of 20 square feet for marquee signs is allowed Table 10.1241 Table 10.1251.20 After consideration, the Board voted to grant the petition as presented and advertised for the following reasons: The parapet signs as placed do not feel like visual clutter or overreach as to height. The signs will not be contrary to the public interest, resulting in no change in the essential character of the neighborhood or harm to health, safety and welfare. The sheer mass of the building and the occupancy by a hotel create a special condition. Visitors to the hotel need to be able to identify their destination. The proposal is reasonable and not overly aggressive. The marquee signs will not be disruptive to the visual landscape and may actually enhance the streetscape. In the justice test, there is no benefit to the public that would outweigh the hardship on the applicant if the variance were denied. There is no evidence that this well thought out design would negatively impact surrounding property values. 8) Case # 2 8 Petitioners: Sarnia Properties Inc., owner and Thomas Woodard, applicant Property: 933 Route 1 By Pass Assessor Plan 142, Lot 37 Zoning district: Business Request: Special Exception to allow an Auto Dealership in the Business zone Variance to allow an Auto Dealership within 150 of a Residential or Mixed Residential District where 200 is required Variance to allow Parking, outdoor storage or display within 40 of the right of way Table 10.440 use #11.10

Action Sheet Board of Adjustment February 16, 2010 Page 5 Section 10.592.20 Section 10.843.21 IV. ADJOURNMENT It was moved, seconded and passed to adjourn the meeting at 10:15 p.m. Respectfully submitted, Mary E. Koepenick, Secretary