CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

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

Susan E. Andrade 91 Sherry Ave. Bristol, RI

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

A i r l i n e R o a d, A r l i n g t o n, T N

MINUTES ZONING BOARD OF ADJUSTMENT

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING JUNE 9, 2016

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

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

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

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

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

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

PLANNING AND ZONING BOARD OF APPEALS - MINUTES -

MINUTES ADJUSTMENTS AND APPEALS BOARD. January 6, Heather Lill, Recording Secretary

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

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

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.

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

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

SUMMARY. Town of Wappinger MINUTES. Summarized Minutes. Others Present: Mrs. Barbara Roberti Zoning Administrator Mrs. Sue Rose Secretary

BOARD OF ADJUSTMENT TUESDAY, NOVEMBER 13, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

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

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

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

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

ZONING BOARD OF ADJUSTMENTS AUGUST 16, 2017 CITY HALL S COUNCIL CHAMBERS. Chairman Ned Sheats called the meeting to order at 4:32 p.m.

ZONING BOARD OF APPEALS March 13, 2018 MINUTES

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

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

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

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 27, :30 P.M.

MINUTES COMMUNITY DEVELOPMENT BOARD JUNE 17, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

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

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

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

VILLAGE OF EPHRAIM FOUNDED 1853

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

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

MINUTES PLANNING COMMISSION CITY OF CHINO HILLS FEBRUARY 5, 2008 REGULAR MEETING

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 September 26,2018

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

Village of Homer Glen PLAN COMMISSION REGULAR MEETING

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

PLANNING COMMISSION May 5, 2016

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

SARPY COUNTY BOARD OF ADJUSTMENT MINUTES OF MEETING May 14, 2015

CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING June 1, 2017

BOARD OF ADJUSTMENT MEETING MINUTES THURSDAY, MAY 9, 2011, 5:00 P.M. CITY COMMISSION CHAMBERS

Charter Township of Lyon. Planning Commission Regular Meeting Minutes February 14, 2011

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

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

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

Spartanburg County Planning and Development Department

Becker County Board of Adjustments May 12, 2004 Corrected Minutes

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

TOWN OF LOCKPORT ZONING BOARD OF APPEALS. June 23, 2015

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING. February 26, 2009

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

Planning Commission April 23, 2008 Minutes

LEROY PLANNING BOARD MEETING. March 21, Bob Dawley, Chair; Gerry Calmes, Corrine Sprague, Bill Mowry, Dave MacKenzie, Jack Hempfling

Springfield Township Zoning Board of Appeals Meeting Minutes of July 15, 2009

STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING. January 28, 2016

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

AGENDA BOARD OF ADJUSTMENT SPECIAL MEETING. June 20, 2018 BARTONVILLE TOWN HALL 1941 E. JETER ROAD, BARTONVILLE, TX :00 P.M.

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes July 27, 2017

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

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

STAFF PRESENT: Community Development Director: Nathan Crane Secretary: Dorinda King

MEETING MINUTES January 26, 2015

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

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

TOWN OF EAST GREENBUSH ZONING BOARD OF APPEALS TOWN HALL, 225 COLUMBIA TURNPIKE, RENSSELAER, NY (518) FAX (518) MEMORANDUM

Mayor Donovan Trustee Cronk Trustee Brazill Trustee Champagne Trustee Theobald Attorney Primo Clerk/Treasurer Snider

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO SEPTEMBER 21, 2015

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

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015

WEST BOUNTIFUL PLANNING COMMISSION

BEACH JACKSONVILLE. Call to Order. The meeting was called to order by Chairman Greg Sutton.

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Motion to approve 22 ft. sight line and 5 ft. total two sides variances for a deck replaced without a permit. Motion by: Cady

Zoning Board of Appeals

CITY OF DEL RIO, TEXAS ZONING BOARD OF ADJUSTMENT COUNCIL CHAMBERS - CITY HALL 109 W. BROADWAY ST. MAY 18, :30 P.M.

Approved ( ) TOWN OF JERUSALEM ZONING BOARD OF APPEALS. July 8, 2010

VILLAGE OF CORNWALL ON HUDSON ZONING BOARD MEETING AUGUST 13, 2009

CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014

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

MINUTES PARK TOWNSHIP ZONING BOARD OF APPEALS Park Township Hall nd Street Holland, MI Regular Meeting April 28, :35 P.M.

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

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

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

MINUTES. SNYDERVILLE BASIN PLANNING COMMISSION REGULAR MEETING TUESDAY, MAY 8, 2018 Sheldon Richins Building 1885 West Ute Boulevard, Park City, UT

Village of Lincolnwood Plan Commission

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

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

Draft MINUTES OF THE CARLTON COUNTY BOARD OF ADJUSTMENT MEETING August 21, 2018

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

Transcription:

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration: Assistant Law Director Daniel J. Kolick Building Department Representative: Mike Miller Recording Secretary: Kathy Zamrzla The Board members discussed the following: NEW APPLICATIONS There are no new applications. PUBLIC HEARINGS 1) SKIN DEEP MEDI SPA, TENANT/ Direct Image Signs, Representative Requesting a Wall Sign variance from Zoning Code Section 1272.12 (c), which permits one (1) Wall Sign (West) and where one (1) additional 50.70 SF Wall Sign (East) is proposed; property located at 13461 Pearl Road, PPN 396-10-003, zoned General Business (GB). The Board discussed that the West Pearl Road wall sign is oversized by 7SF. An East facing sign is not permitted a sign. The Board suggested that the sign company made a mistake by not installing a sign on the West Pearl Road side that meets code and they should replace the sign with a smaller sign. 2) #2 REMOVED AT REQUEST OF APPLICANT PIZZA FIRE, TENANT/ Jason Green with Adams Signs, Representative Requesting a 3.9 SF Face Area variance from Zoning Code Section 1272.12 (c), which permits a 45 SF Face Area and where a 48.9 Face Area is proposed in order to replace a 26.6 SF Wall Sign; property located at 15191 Pearl Road, PPN 397-01-082, zoned Restaurant/Recreational Service (R-RS). 3) FRANK CELEBREEZE, OWNER/Diane Bija with New Creation Builders, Representative a) Requesting a 208 SF Floor Area variance from Zoning Code Section 1252.15, which permits a 192 SF Floor Area and where a 400 SF Floor Area is proposed in order to construct an Accessory Structure;

Page 2 of 7 b) Requesting a 15 Setback variance from Zoning Code Section 1252.15 (a), which requires a 20 Setback from the main building and where a 5 Setback from the main building is proposed in order to construct an Accessory Structure; property located at 19654 Tanbark Lane, PPN 391-28-001, zoned R1-75. The Board discussed that the accessory structure size is still too large. 4) SHARON COFFELT, OWNER Requesting a 6 Rear Yard Setback variance from Zoning Code Section 1259.29 (b) (1), which requires a 15 Rear Yard Setback and where a 9 Rear Yard Setback is proposed in order to install a 12 x 24 Above Ground Swimming Pool; property located at 20099 Westwood Drive, PPN 392-32-063, zoned R1-75. The Board discussed the topography of the back yard and commented that the best place for the proposed pool is at the proposed location. (H) Any other business to come before the Board 5) #5 MOVED TO BOARD OF ZONING AND BUILDING CODE APPEALS MEETING ON JANUARY 25, 2017 AT THE REQUEST OF THE APPLICANT JOSEPH KOREN, OWNER/Brian Stepp with Ashley Contractors, Representative Requesting a 13 Setback (South) variance from Zoning Code Section 1252.05 (a), which requires a 15 Setback from common property and where the applicant is proposing a 2 Setback from common property in order to construct an 80 SF Addition; property located at 17547 Sun Meadow Trail, PPN 393-35-135, zoned RT-C.

Page 3 of 7 STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS MINUTES OF MEETING The meeting was called to order at 8:00 PM by the Chairman, Mr. Evans. Present: Also Present: Mr. Evans Mr. Baldin Mr. Rusnov Mr. Smeader Mr. Houlé Mr. Kolick, Assistant Law Director Mr. Miller, Building Department Representative Ms. Zamrzla, Recording Secretary Mr. Evans opened the meeting with the Call to Order. ROLL CALL: ALL PRESENT Mr. Evans certified that the meeting has been posted in accordance with Chapter 208. Mr. Evans entertained a motion for nominations of officers. The Board unanimously voted to reelect Mr. Evans for Chairman and Mr. Houlé for Vice-Chairman. Mr. Evans explained that our meetings are divided into two portions, New Application presentations, and Public Hearings. He also explained to the audience that individuals will need to come forward and give us their name and address for the record, and explain their request. He also explained that representatives and individuals who are speaking for or against items on the agenda also need to be sworn in. Mr. Kolick then stated the oath to those standing who anticipated speaking during the meeting, including the Building Department representative and the Recording Secretary. NEW APPLICATIONS There are no New Applications.

Page 4 of 7 PUBLIC HEARINGS 1) SKIN DEEP MEDI SPA, TENANT/ Direct Image Signs, Representative Requesting a Wall Sign variance from Zoning Code Section 1272.12 (c), which permits one (1) Wall Sign (West) and where one (1) additional 50.70 SF Wall Sign (East) is proposed; property located at 13461 Pearl Road, PPN 396-10-003, zoned General Business (GB). Joe Stanoszek, owner of Skin Deep Medi Spa, 13461 Pearl Road, came forward to speak. Mr. Stanoszek wants to install a sign on the East wall of his business even though the sign is not permitted because he chose to install a sign on the West wall. The sign installed on the West wall is already 7 square feet larger than permitted for the entire building and the sign was approved by the Building Department in error. Mr. Stanoszek stated that it would be expensive to replace the West wall sign to make it comply with the Code. Mr. Evans stated that financial hardship is not a hardship that the Board can consider in acting on a variance request. Mr. Stanoszek stated that he does not want to put window decals in the East facing windows instead of a wall sign because he thinks it would be unsightly, not polished. He stated that people call him frustrated because they can t find his entrance on the East side of the building. Mr. Rusnov suggested that Mr. Stanoszek remove words to decrease the size from his existing West wall sign or remove words to decrease the size from his proposed East wall sign. Mr. Stanoszek said that is not a viable option. Mr. Miller stated that even if the front sign was reduced in size, the rear sign isn t permitted. Mr. Baldin suggested that since the sign company installed the sign that is 7 square feet over the permitted size improperly they should build two new discounted signs, one for the West wall and one for the East wall, that combined meet the allowed square footage. Mr. Stanoszek suggested that if he got neighbors to sign a petition in favor of his proposed signage could he move forward. Mr. Evans said that wouldn t help the situation. Mr. Evans also explained that if they vote to deny the sign tonight that Mr. Stanoszek could not reapply for six months unless the signage drastically changed. Mr. Stanoszek asked what size the sign is now. Mr. Miller explained the size is 19.5 x 2.7, which is 52.65 square feet. Mr. Stanoszek stated that a sign with smaller letters would look too small and wouldn t be visible to passersby. Mr. Evans suggested that Mr. Stanoszek table this until the next meeting while Mr. Stanoszek decides which sign he would rather have. Mr. Stanoszek agreed talk to the sign company and to table to January 25, 2017. 2) #2 REMOVED AT REQUEST OF APPLICANT PIZZA FIRE, TENANT/ Jason Green with Adams Signs, Representative Requesting a 3.9 SF Face Area variance from Zoning Code Section 1272.12 (c), which permits a 45 SF Face Area and where a 48.9 Face Area is proposed in order to replace a 26.6 SF Wall Sign; property located at 15191 Pearl Road, PPN 397-01-082, zoned Restaurant/Recreational Service (R-RS).

Page 5 of 7 3) FRANK CELEBREEZE, OWNER/Diane Bija with New Creation Builders, Representative a) Requesting a 208 SF Floor Area variance from Zoning Code Section 1252.15, which permits a 192 SF Floor Area and where a 400 SF Floor Area is proposed in order to construct an Accessory Structure; b) Requesting a 15 Setback variance from Zoning Code Section 1252.15 (a), which requires a 20 Setback from the main building and where a 5 Setback from the main building is proposed in order to construct an Accessory Structure; property located at 19654 Tanbark Lane, PPN 391-28-001, zoned R1-75. Ms. Bija of New Creation Builders located at 5309 Barkwill Avenue in Cleveland, Ohio 44127 came forward to speak. Mr. Evans stated that the Board feels the building is too large. Ms. Bija stated that she has a Homeowner s Association letter in her phone that states they have no objection to the accessory structure as long as the color of the building is neutral and that size is not an issue. Ms. Bija suggested they approve a 16 x 20 accessory structure with two fire walls. Mr. Evans stated that they would be interested in entertaining an approval of a 12 x 20 structure. Ms. Bija stated that structure would be too small and stated the Board is not compromising. She stated that she already compromised by moving the structure from the front yard to where the Board asked her to move it to. Mr. Baldin stated that Ms. Bija is compromising but the structure is still too large. Mr. Smeader asked Ms. Bija if she would agree to construct a 15 x 20 structure. She said that she could agree to that size. Mr. Rusnov stated that he s very familiar with the street and the Codes changed from what they were many years ago. He stated 12 x 20 is too big. Heather Srodek residing at 19615 Tanbark came forward when Mr. Evans asked if anyone in the audience wished to speak against the variance. Ms. Srodek asked what the difference is between a shed and a garage. Mr. Evans stated the door is the difference and explained that an overhead door of a certain size would cause the structure to be called a garage but this structure does not have that kind of door. Mr. Evans told Ms. Srodek that two walls would be lined with fire rated drywall. Ms. Srodek asked how the building would be accessed and the height of the building. Mr. Miller stated the height would be 12. Mr. Evans stated the building would not store a vehicle. Mr. Miller showed the site plan and elevations to Ms. Srodek. Ms. Srodek asked what color the building would be. Mr. Miller stated the building would need to be a neutral color since that s what the HOA asked for and it would be 4 double vinyl. John Sarracco came to the microphone and said that he s concerned that a large accessory structure will devalue his property and he thinks this structure would be too large. Matt Srodek came to the microphone and also expressed his concerns that the structure would devalue his property. He is concerned about the aesthetics.

Page 6 of 7 Mike Miller suggested to the audience that they could come to the Building Department to view the plan that the builder submits. Ms. Bija suggested that the structure can t be seen from the street but Mr. Evans disagreed. Ms. Bija suggested her company could landscape around the building to improve aesthetics and that she would install siding to match the existing building. Ms. Bija agreed to a 280 SF structure. Mr. Smeader made a motion to approve the structure, seconded by Mr. Baldin as follows: a) Requesting an 88 SF Floor Area variance from Zoning Code Section 1252.15, which permits a 192 SF Floor Area and where a 280 SF Floor Area is proposed in order to construct an Accessory Structure; b) Requesting a 15 Setback variance from Zoning Code Section 1252.15 (a), which requires a 20 Setback from the main building and where a 5 Setback from the main building is proposed in order to construct an Accessory Structure; property located at 19654 Tanbark Lane, PPN 391-28-001, zoned R1-75. Subject to two fire walls and the siding of the structure must match the exterior finish of the main dwelling. ROLL CALL: MR. RUSNOV AND MR. SMEADER VOTED NAY MR. EVANS, MR. BALDIN AND MR. HOULE VOTED AYE VARIANCE GRANTED Ms. Bija stated that the structure would still be placed 5 or more from the main building. Mr. Evans reminded the applicant that she has a twenty day waiting period before the permit can be issued and that the twenty days is for City Council to review the approval if they so choose. Mr. Miller reminded the applicant to submit revised drawings to the Building Department. 4) SHARON COFFELT, OWNER Requesting a 6 Rear Yard Setback variance from Zoning Code Section 1259.29 (b) (1), which requires a 15 Rear Yard Setback and where a 9 Rear Yard Setback is proposed in order to install a 12 x 24 Above Ground Swimming Pool; property located at 20099 Westwood Drive, PPN 392-32-063, zoned R1-75. Ms. Coffelt came to the microphone. Mr. Evans asked Ms. Coffelt if she had any comments to add to her request for the variance from the last meeting. There were no audience participants that wished to speak for or against the variance. Mr. Rusnov made a motion to approve the variance

Page 7 of 7 and Mr. Smeader seconded the motion. The Board voted unanimously to approve a variance for the following: Requesting a 6 Rear Yard Setback variance from Zoning Code Section 1259.29 (b) (1), which requires a 15 Rear Yard Setback and where a 9 Rear Yard Setback is proposed in order to install a 12 x 24 Above Ground Swimming Pool; property located at 20099 Westwood Drive, PPN 392-32-063, zoned R1-75. Mr. Evans reminded the applicant that they have a twenty day waiting period before the permit can be issued and that the twenty days is for City Council to review the approval if they so choose. Mr. Evans stated that since item (5) is postponed until January 25, 2017, the meeting is now adjourned. (H) Any other business to come before the Board 5) #5 MOVED TO BOARD OF ZONING AND BUILDING CODE APPEALS MEETING ON JANUARY 25, 2017 AT THE REQUEST OF THE APPLICANT JOSEPH KOREN, OWNER/Brian Stepp with Ashley Contractors, Representative Requesting a 13 Setback (South) variance from Zoning Code Section 1252.05 (a), which requires a 15 Setback from common property and where the applicant is proposing a 2 Setback from common property in order to construct an 80 SF Addition; property located at 17547 Sun Meadow Trail, PPN 393-35-135, zoned RT-C. Signature on File Signature on File January 25, 2017 Mr. Evans, Chairman Kathryn A. Zamrzla, Sec y Approval Date