Minutes of the Newport Zoning Board of Review

Similar documents
NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, :00 P.M. City Hall Council Chambers, Second Floor 43 Broadway

AGENDA. Communications: Memo from the Planning Board with attachment dated August 6, 2018 Re: Brewer Street Guest House

MINUTES. December 7, 2010

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

Susan E. Andrade 91 Sherry Ave. Bristol, RI

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401)

COUNTY OF SANTA BARBARA

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA APRIL 6, 2016

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

AGENDA ZONING BOARD OF ADJUSTMENT August 10, :00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

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

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

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Wednesday, March 28, 2018

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA NOVEMBER 2, 2016

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

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

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

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

PUBLIC HEARING CALENDAR

Zoning Board of Appeals April 19, 2017 Meeting Minutes Held at the Patterson Town Hall 1142 Route 311 Patterson, NY 12563

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

Town of Jerusalem Zoning Board of Appeals. January 10, 2019

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

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

ZONING BOARD OF ADJUSTMENT BELMONT, NH

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

MINUTE ORDER. BONNER COUNTY PLANNING and ZONING COMMISSION PUBLIC HEARING MINUTES APRIL 7, 2016

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

TOWN OF SMITHERS. 1. CALL TO ORDER 1.1 APPROVAL OF AGENDA (INCLUDING SUPPLEMENTAL ITEMS) Dragowska/ THAT the Commission approves the agenda. CARRIED.

City of Newport. Zoning Board of Review

PUBLIC HEARING CALENDAR

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment

Application CUP : Application CUP :

The Bristol ELEVATION C & D

The meeting was called to order by Chairperson Terry DeLoach. Also present was Bill Mann, Senior Planner and Recording Secretary Amber Lehman.

Committee of Adjustment Agenda

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

ZONING BOARD WORKSHOP OF REVIEW MINUTES TOWN OF FOSTER Capt. Isaac Paine School 160 Foster Center Road, Foster, RI Wednesday, March 14, :00 p.m.

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

BOARD OF ZONING APPEALS MINUTES

Board of Commissioners of Cook County Zoning and Building Committee

POINT PLEASANT PLANNING BOARD August 24, 2017

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR

OLD BUSINESS NEW BUSINESS

BOARD OF ADJUSTMENT REGULAR MEETING CITY COUNCIL CHAMBERS 757 North Galloway Avenue September 27, :30 P.M. AGENDA

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

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

COMMITTEE OF ADJUSTMENT MINUTES May 18, P.M. COUNCIL CHAMBERS COUNTY ADMINISTRATION BUILDING

MINUTES. January 4, 2011

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017

City Council Proceedings

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

MINUTES VILLAGE of ARDSLEY ZONING BOARD of APPEALS REGULAR MEETING WEDNESDAY, JULY 26, 2017

ZONING BOARD OF ADJUSTMENT MEETING MINUTES JULY 19, 2007 AT 8:00 P.M.

The Minutes of the 10th Meeting of the Vaughan Committee of Adjustment for the year 2000 Thursday MAY 25, 2000

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

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

ARLINGTON COUNTY, VIRGINIA

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium.

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman.

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

PUBLIC HEARING CALENDAR

AGENDA COMMITTEE OF ADJUSTMENT

Michael Donnellan and Tom Volk of Summerhill Landscapes and Joseph Costantin of JCA Architecture were present.

BELMONT LAND USE OFFICE

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

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

Charles Boulard, Director of Community Development, Elizabeth Saarela, City Attorney and Angela Pawlowski, Recording Secretary

CITY PLAN COMMISSION Wednesday, February 21, 2018

PUBLIC HEARING CALENDAR

MINUTES. June 2, 2009

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

COUNTY OF SANTA BARBARA

CITY OF JACKSONVILLE BEACH FLORIDA

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Monday, July 10, 2017

PUBLIC HEARING CALENDAR

Town of Portsmouth APRIL 17, 2014

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 20, 2015

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

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

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

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

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

STAFF REPORT TO THE MAYOR & COUNCIL Mollie Bogle, Planner November 12, 2018

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

Becker County Board of Adjustments May 12, 2004 Corrected Minutes

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.

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING

New Hanover Township

PUBLIC HEARING CALENDAR

NORTH STRABANE TOWNSHIP PLANNING COMMISSION **MINUTES** March 19, 2018

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

NOTICE OF PUBLIC HEARING

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

Committee of Adjustment Hearing Thursday, September 1, 2016 at 7 p.m. 225 East Beaver Creek Road, Richmond Hill, ON 1 st Floor (Council Chambers)

ALEXANDRIA TOWNSHIP Land Use/Building Permit Application

TOWN OF INNISFAIL MUNICIPAL PLANNING COMMISSION

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING July 17, 2018

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014

Transcription:

Minutes of the Newport Zoning Board of Review A meeting of the Zoning Board of Review was held on Wednesday, January 2, 2019, in the Council Chambers, City Hall, 43 Broadway at 6:00 p.m. PRESENT: Chris Kirwin, Chair Heidi Blank, Vice Chair Robert Buzard, Secretary Bart Grimes Russell Johnson Wick Rudd Guy Weston, Zoning Officer Girard Galvin, Assistant City Solicitor Nancy Caron, Stenographer, Allied Court Reporters ABSENT: Chuck Allott DECISIONS The request for an extension of the Petition of 526 Thames Street, LLC was continued to January 28, 2019. The Petition of John Gullison was withdrawn without prejudice. A motion to adopt the application, plans, and the staff report as the board s findings of fact for the PETITION OF PATRICIA LUDWIG, applicant and owner; for a variance to the dimensional requirements for permission to construct a 74 sq. ft. rear stair addition which will increase the lot coverage from 38% to 39% (20% allowed) applying to the property located at 65 Third St., TAP 12, Lot 34, (R-10 zone) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to approve the application with the condition the project be started and substantially completed within twelve (12) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to adopt the application, plans, the representations of attorney Matthew Leys, and the staff report as the board s findings of fact for the PETITITON OF TARA GRIFFIN, applicant and owner; for a variance to the dimensional requirements for permission to construct a 1½ story detached carriage house/garage which will be located 20 from the west property line, (50 required), applying to the property located at 459 Bellevue Ave., TAP 36, Lot 27, (R-60 zone) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to approve the application with the condition the project be started and substantially completed within 1

twelve (12) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision, was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to adopt the application, plans, and the staff report as the board s findings of fact for the PETITION OF SHAWN BOHANNON, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to maintain a second floor addition to an existing detached garage which is located 1.75 from the north property line and 2.2 from the west property line, (10 required), and which increases the lot coverage from 25% to 26%, (20% allowed), applying to the property located at 10 Hall Ave., TAP 13, Lot 25, (R-10 zone) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved. A motion to approve the application with the condition the project be started and substantially completed within twelve (12) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision, that there be no guesthouse use, the garage not be rented out, and that the be no plumbing or electrical in the garage, was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously denied. Testimony began on the Amended PETITION OF J. RICHARD & MARGARET RATCLIFFE, applicants; J. RICHARD & EDITH RATCLIFFE, OWNERS; for a variance to the dimensional requirements for permission to construct a 52 x 28, 3½ story, single-family dwelling on an existing vacant lot which will be located 5.5 from the south property line and 6.5 from the north property line, (10 required), and which will increase the lot coverage to 34.4%, (20% allowed), applying to the property located on Houston Ave., TAP 39, Lot 111, (R-10 zone). The matter was continued January 28, 2019. A motion to approve the PETITION OF MARK & DEANNA AMORELLO, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to expand the existing garage by adding a 230 sq. ft. 2-story addition with attached pergola which will be located 3.5 from the south property line and 3.5 from the east property line, (10 required). In addition, construct a 30 2 nd floor dormer on the existing house which is to be located 5.9 from the north property line, (10 required), along with a 48 sq. ft. single-story addition. Lot coverage of proposal to increase from 24% to 28%, (20% allowed), applying to the property located at 30 Whitwell Ave., TAP 11, Lot 430, (R-10 zone) was made by Ms. Blank, seconded by Mr. Buzard. The motion was unanimously approved with the condition the project be started and substantially completed within twenty-four (24) months of the date of the decision and that all outstanding invoices relating to the cost of abutter notices be paid prior to the recording of the decision, that there be a vegetative border along the east property line, the garage not be rented out, and that the be no plumbing in the garage. The following petitions were continued to a regular meeting of Monday, January 28, 2019: 2

PETITION OF MAURICE & LYNN De La VALLETTE, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a 1-story, 19.75' x 10.90 addition, which will be located 9.75' from the south property and 1.25' from the north property line, (10' required), and which will increase the lot coverage from 41% to 48%, (20% allowed), applying to the property located at 18 Second St., TAP 16, Lot 198, (R-10 zone). PETITION OF PETER SCHMITZ, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a 45 sq. ft. shed addition will be located 0 from the east property line, (10 required), and which will increase the lot coverage from 25% to 27%, (20% allowed), applying to the property located at 3 Third St., TAP 16, Lot 88, (R-10 zone). PETITION OF SALVE REGINA UNIVERSITY, applicant and owner; for a special use permit for permission to construct a 214 bed dormitory with a staff dwelling unit applying to the properties located at 23, 45, & 51 Shephard Ave. and 26 Lawrence Ave., 74 & 80 Victoria Ave., TAP 36, Lots 36, 96, 98, 102, 103 & 104, (R-60 zone). PETITION OF SALVE REGINA UNIVERSITY, applicant and owner; for a special use permit for permission to construct a 196 bed dormitory with a staff dwelling unit applying to the properties located at 204, 206 & 218 Ruggles Ave. and Lawrence Ave., TAP 36, Lots 48, 49, 89, 111 & 126, (R-60 zone). PETITION OF ALFONSO & SARA SIERRA, applicants and owners, for a special use permit and a variance to the dimensional requirements for permission to construct a new single-family dwelling which will increase the lot coverage from 0% to 30%, (20% allowed). In addition, seeking permission to install a propane tank, a generator, and two air conditioner condensing units 7 from the north property lines, (10 required), applying to the property located on Seaview Ave., TAP 31, Lot 98, (R-10 zone). PETITION OF WELOVENEWPORT, LLC, applicant and owner; for a variance to the dimensional requirements for permission to demolish the existing structure and construct a new 2-1/2 story, 30,000 sq. ft. single-family dwelling with an inground pool. Said dwelling to be located 21 from the south property line, 30 from the west property line, (50 required), and 37.75 from the east property line, (75 required). Said pool to be located 55.75 from the north property line, (75 required), and 26 from the west property line, (50 required). Total lot coverage of property to be 20%, (8% allowed), applying to the property located at 1 Harborview Dr., TAP 42, Lot 10, (R-120 zone). PETITITON OF NICKOLAI PAWLENKO, applicant and owner; for a variance to the dimensional requirements for permission to construct a 2-story detached garage which will be located 2 from the west property line, (15 required), and which will increase the lot coverage from 19% to 28%, (20% allowed), applying to the property located at 1 Kyle Ter., TAP 6, Lot 311, (R-10 zone). 3

PETITITON OF DENNIS BRISTOW, applicant and owner; for a variance to the dimensional requirements for permission to construct a single story bedroom/bath addition which will be located 5.25 from the south property line, (10 required), and which will increase the lot coverage from 26% to 31%, (20% allowed), applying to the property located at 33 South Baptist St., TAP 32, Lot 184, (R-10 zone). PETITION OF ROPOLO FAMILY, LLC, applicant and owner, PASTA BEACH, LLC, lessee; for a special use permit and a variance to the off-street parking requirements for permission to add a 900 s.f. of outdoor standard restaurant service area provide 0 additional off-street parking spaces, (7 additional off-street parking spaces required), applying to the property located at 136-138 Bellevue Ave., TAP 28, Lot 27-4, (GB zone). PETITITON OF MIKE & SANDRA GOSS, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to widen the existing exterior steps which will increase the lot coverage from 52% to 53%, (45% allowed), and to construct a 2 nd floor rear deck, applying to the property located at 35 Corne St., TAP 27, Lot 219, (R-3 zone). PETITION OF KATHERINE ASHTON & MICHAEL MULLEE, applicants and owners; for a special use permit for permission to convert the existing professional office into a third dwelling unit applying to the property located at 635-637 Thames St., TAP 39, Lot 72, (LB zone). PETITITON OF STEPHANIE TAYLOR, applicant and owner; for a variance to the dimensional requirements for permission to construct two 3rd floor dormers, a front porch, a rear pergola, and a second floor deck which will be located 6.5' from the north property line, (10' required), and which will increase the lot coverage from 28% to 30%, (20% allowed). In addition to construct a rooftop deck applying to the property located at 27 Houston Ave, TAP 39, Lot 13, (R-10 zone). PETITION OF SUSAN ROPOLO, applicant and owner; for a special use permit and a variance to the dimensional requirements for permission to construct a15' X 50' inground pool which will increase the lot coverage from 20% to 27%, (20% allowed), applying to the property located at 80 Washington Street, TAP 12, Lot 73, (R-10 zone). PETITION OF ANDREW & AVANI McHUGH, applicants and owners; for a special use permit and a variance to the dimensional requirements for permission to demolish the existing structure and construct a 3-story dwelling with a rooftop deck which will be located 2' from the east and west property lines, (10' required), 2' from the south property line, (20' required), and which will increase the lot coverage 39% to 66%, (20% allowed), applying to the property located at 2 Wheatland Ct., TAP 37 Lot 36-4, (R-10A zone). PETITION OF MATTHEW DEANGLIS, applicant; CHERYL CAULEY DEANGLIS, owner; for a special use permit and a variance to the dimensional requirements for 4

permission to maintain a 368 sq. ft. roof over an existing deck which will be located 0' from the south property line, (20' required), applying to the property located at 110 J.T. Connell Highway, TAP 9, Lot 415, (CI zone). 5