BOARD OF ZONING ADJUSTMENT AGENDA

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

A G E N D A. Minutes of the September 13, 2016, special meeting.

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

MEETING MINUTES January 26, 2015

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

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

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

BOARD OF ZONING APPEALS November 13, 2018 Decisions

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

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

September 25, 2000 Minutes. September 25, 2000

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

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

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

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

Spartanburg County Planning and Development Department

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT)

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

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012

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

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.

July 18, 2017 Planning & Zoning Meeting 6:30 p.m.

CITY/COUNTY OFFICIALS:

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

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

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.

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

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

PLANNING COMMISSION AGENDA PACKET

1. ROLL CALL Richardson (Vice-Chair) Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Chair) Peterson Swearer

City of Richardson Zoning Board of Adjustment Agenda Packet August 16, 2017

BOARD OF ZONING ADJUSTMENT

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring

Minutes of Algoma Township Planning Commission

BOARD OF ZONING APPEALS MINUTES

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

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

4. MINUTES: Consideration, review and approval of Minutes from the March 15, 2017 meeting.

CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA

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

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

KNOX COUNTY BOARD OF ZONING AND APPEALS AGENDA

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

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

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

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE June 23, 2014

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel

City of Greer Planning Commission Minutes May 15, 2017

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments

BYRON TOWNSHIP PLANNING COMMISSION July 19, 2004 MINUTES

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive December 13, 2018, at 3:00 p.m.

KANSAS CITY, KANSAS LANDMARKS COMMISSION July 3, 2017 Minutes

Zoning Board of Appeals

TOWNSHIP OF SADDLE BROOK PLANNING BOARD

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

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

City and Borough of Sitka Planning and Zoning Commission Minutes of Meeting. November 17, 2009

HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS July 13, :15 A.M.

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, June 24, :30 p.m. Town Council Chambers Page 1

CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

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

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

City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING March 20, 2017

ZONING BOARD OF ADJUSTMENTS (ZBOA) MEETING AGENDA

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

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess

NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes. April 17, 2017

CITY OF MURFREESBORO PLANNING COMMISSION AGENDA

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.

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

Board of Zoning Appeals

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

ZONING BOARD OF ADJUSTMENT AGENDA PACKET

Township of Millburn Minutes of the Zoning Board of Adjustment November 16, 2015

Minutes. March 27, 2008

Sig Zvejnieks, Karen Hall, Lori Litzen, Jim Coleman, Barbara Landers, Bill McCollam, and Nancy Trautman.

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

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, October 4, :30 P.M.

EDMOND PLANNING COMMISSION 20 S. Littler, Edmond, Oklahoma Tuesday, May 6, :30 p.m.

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

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.

Board of Zoning Adjustments Staff Report Monthly Meeting Monday, January 11, 2016

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD FEBRUARY 5, 2007

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

CITY OF BELLEVILLE, ILLINOIS ZONING BOARD OF APPEALS March 23, 2017

ZONING BOARD OF APPEALS MINUTES DECEMBER 8, 2015

City of Biddeford Planning Board February 06, :00 PM City Hall Council Chambers,

JUNE 25, 2015 BUTTE-SILVER BOW PLANNING BOARD COUNCIL CHAMBERS BUTTE, MONTANA MINUTES

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

REGULAR MEETING OF LURAY PLANNING COMMISSION APRIL 13, 2016

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

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012

IREDELL COUNTY ZONING BOARD OF ADJUSTMENT

PLAN COMMISSION MINUTES January 14, 2019

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.

Transcription:

BOARD OF ZONING ADJUSTMENT AGENDA December 22, 2015

TABLE OF CONTENTS MINUTES NOVEMBER 24, 2015... 3 AGENDA DECEMBER 22, 2015... 7 CASE NO 1 1629 7 TH ST SE... 8 QUESTIONNAIRE... 9 LOCATION MAP 1629 7 TH ST SE... 10 CASE NO 2 2902 LAKE POINTE CT SW... 11 QUESTIONNAIRE... 12 LOCATION MAP 2902 LAKE POINTE CT SW... 13 CASE NO 3 809 7 TH AVE SE... 14 QUESTIONNAIRE... 15 LOCATION MAP 809 7 TH AVE SE... 16 CASE NO 4 1720 6 TH AVE SE... 17 LOCATION MAP 1720 6 TH AVE SE... 18 CASE NO 5 1126 6 TH AVE SE... 19 SITE PLAN... 20 CANOPY DRAWING... 21 CANOPY GRAPHICS... 22 LOCATION MAP 1126 6 TH AVE SE... 23 2

MINUTES NOVEMBER 24, 2015 MEMBERS PRESENT: Chairman; George Barran, Messrs., Mr. Larry Waye, Mr. Greg Dobbs, Mr. Collis Stevenson and Mr. Charles Taylor SUPERNUMERARIES: Mrs. Sally Jo Green OTHERS PRESENT: Mr. Wally Terry, Director..and Custodian of Records Mr. Chip Alexander, Asst. City Attorney Mrs. Karen Smith, Planner Mr. Bob Sims, Building Inspector Ms. Judy Bosworth. Chairman, George Barran called the meeting to order at 4:00 p.m. in the Council Chambers at City Hall. Mr. Bob Sims called the roll. Mr. Larry Waye moved to approve the minutes of the October meeting as printed. Mr. Greg Dobbs seconded the motion. On a voice vote, the motion carried. The Board considered the following applications and appeals. Tabled Case from last month s meeting: Application and appeal of Kevin Corum for the following variances in order to reconstruct a duplex at 1205 Conner ST SE, property located in an R-4 Residential Multi-Family Zoning District. 1. A 6 foot side yard setback variance from Section 25-10.11(2)(e) and 2. A 3,000 square foot lot area variance from Section 25-10.11(2)(a) 3. A 4 foot side yard variance from Section 25-14(a) Mr. Kevin Corum presented this case to the Board. Mr. Corum stated he was seeking a variance of 631 square foot for lot size only. Mr. Sims of the Building Department stated only a 631 square foot lot size variance was needed in light of the survey being re-calculated. Mr. Sims stated the Building Department would recommend approval. Mrs. Smith stated the Planning Department had no comment. Mr. Larry Waye moved to approve this variance request as submitted. Mr. Greg Dobbs seconded the motion. On a roll-call vote, the motion carried. 3

CASE NO 1 Application and appeal of Brian Tucker for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office for a handyman business at 504 Everett DR SW, property located in a R-2 Residential Single-Family Zoning District. Mr. Brian Tucker presented this case to the Board. Mr. Tucker stated he would like a home office for a handyman business for home improvements. Mr. Tucker also stated no employees would come to the home and no materials would be kept at his home. Both Mr. Sims of the Building Department and Mrs. Karen Smith of the Planning Department stated they would recommend approval. Mr. Greg Dobbs moved to approve this home occupation request as submitted. Mr. Larry Waye seconded the motion. On a roll-call vote, the motion carried. CASE NO 2 Application and appeal of William A. Herron for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office for a sales representative business at 2923 Lenox DR SW, property located in a R-2 Residential Single-Family Zoning District. Mr. William A. Herron presented this case to the Board. Mr. Herron stated he would like an administrative office for a sales representative business. Both Mr. Sims of the Building Department and Mrs. Smith of the Planning Department stated they would recommend approval. Mr. Greg Dobbs moved to approve this home occupation request as submitted. Mr. Charles Taylor seconded the motion. On a roll-call vote, the motion carried. CASE NO 3 Application and appeal of Jose Garcia for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office for a lawn care business at 1405 2 nd Ave SW, property located in a R-2 Residential Single-Family Zoning District. Mr. Jose Garcia presented this case to the Board. Mr. Garcia stated he would like an administrative office for his lawn care business. Mr. Garcia also stated there would be no employees and he would rent a building to store his equipment. Both Mr. Sims of the Building Department and Mrs. Smith of the Planning Department stated they would recommend approval. 4

Mr. Charles Taylor moved to approve this home occupation request as submitted. Mr. Collis Stevenson seconded the motion. On a roll-call vote, the motion carried. CASE NO 4 Application and appeal of Tollin B. Toler for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office to have an on-line fundraising business at 2902 Lake Pointe Ct SW, property located in a R-2 Residential Single-Family Zoning District. This case was moved to the end of the docket because no one came forward when called. CASE NO 5 Application and appeal of Charlee Moore for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office for an on-line boutique at 2918 Whiteford DR SW, property located in a R-2 Residential Single-Family Zoning District. Ms. Charlee Moore presented this case to the Board. Ms. Moore stated she would like an administrative office for an on-line boutique business. Both Mr. Sims of the Building Department and Mrs. Smith of the Planning Department stated they would recommend approval. Mr. Collis Stevenson moved to approve this home occupation request as submitted. Mr. Larry Waye seconded the motion. On a roll-call vote, the motion carried. CASE NO 6 Application and appeal of Shiloh Missionary Baptist Church for a use permitted on appeal from Section 25-11 of the Zoning Ordinance to be able to have a Pre-K school at 2415 Old Moulton RD SW, property located in a B-2 General Business Zoning District. Mr. James Baker presented this case to the Board. Mr. Baker stated he would like to have a Pre- K school within their church. Mr. Greg Dobbs asked if they were going to operate the school within the existing facility. Mr. Baker stated, yes. Mr. Sims asked how many students would come to the school. Mr. Baker stated there would be eighteen. Both Mr. Sims of the Building Department and Mrs. Smith of the Planning Department stated the would recommend approval. 5

Mr. Collis Stevenson moved to approve this request as submitted. Mr. Greg Dobbs seconded the motion. On a roll-call vote, the motion carried. CASE NO 4 This case was called again Application and appeal of Tollin B. Toler for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office to have an on-line fundraising business at 2902 Lake Pointe Ct SW, property located in a R-2 Residential Single-Family Zoning District. This case was dismissed because no one came forward to present the case when called. The meeting adjourned at 4:10 Chairman, George Barran 6

AGENDA DECEMBER 22, 2015 CASE NO 1 Application and appeal of Jammie L. Langford for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office for a mobile detailing business at 1629 7 th St SE, property located in a R-3 Residential Single-Family Zoning District. CASE NO 2 Application and appeal of Tollin B. Toler for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office for an on-line fundraising business at 2902 Lake Pointe Ct SW, property located in a R-2 Residential Single-Family Zoning District. CASE NO 3 Application and appeal of Patrick Collins for a determination as a use permitted on appeal as allowed in Section 25-10 and as defined in Article VI, as amended and adopted, of the Zoning Ordinance to have an administrative office for a flooring business at 809 7 th Ave SE, property located in a R-3 Residential Single-Family Zoning District. CASE NO 4 Application and appeal of Steve Lin for a variance from Section 25-80(a)(4) of the Zoning Ordinance in order to use an existing detached non-conforming pylon sign at 1720 6 th Ave SE, property located in a M-1 Light Industrial Zoning District. CASE NO 5 Application and appeal of Trav-AD Signs for the following variances in order to install two signs for a convenience store located at 1126 6 th Ave SE, property located in a RD-2 Redevelopment Zoning District. 1. Requesting a variance from Section 25-77(F)(1) in order to install a sign on the rear elevation of the canopy facing 7 th Ave SE. 2. Requesting a 50.79 square foot variance from Section 25-77(F)(1) in order to install two signs on the canopy totaling 53.46 square feet. 7

CASE NO 1 1629 7 TH ST SE 8

QUESTIONNAIRE 9

LOCATION MAP 1629 7 TH ST SE 10

CASE NO 2 2902 LAKE POINTE CT SW 11

QUESTIONNAIRE 12

LOCATION MAP 2902 LAKE POINTE CT SW 13

CASE NO 3 809 7 TH AVE SE 14

QUESTIONNAIRE 15

LOCATION MAP 809 7 TH AVE SE 16

CASE NO 4 1720 6 TH AVE SE 17

LOCATION MAP 1720 6 TH AVE SE 18

CASE NO 5 1126 6 TH AVE SE 19

SITE PLAN 20

CANOPY DRAWING 21

CANOPY GRAPHICS 22

LOCATION MAP 1126 6 TH AVE SE 23