Chesapeake Bay Preservation Area Board

Size: px
Start display at page:

Download "Chesapeake Bay Preservation Area Board"

Transcription

1 City of Chesapeake MINUTES The Chesapeake Bay Preservation Area Board Planning Department 306 Cedar Road PO Box Chesapeake, Virginia (757) FAX: (757) Chesapeake Bay Preservation Area Board January 21, :00 PM Human Resources Training Room Call to Order: Chair Conley called the Chesapeake Bay Preservation Board meeting of January 21, 2015, to order at 6:00 p.m. in the Human Resources Training Room. Roll Call: PRESENT Amy Conley, Chair Vickie Greene, Vice Chair Fred McKenna, Member George Midgette, Member John Poland, Alternate Member Roy Scott, Member William Spaur, Member ABSENT Henry Curling, Member Anthony Godette, Alternate Member PLANNING DEPARTMENT STAFF PRESENT Michael Anaya, CBPA Senior Planner Katie Mason, CBPA Recording Secretary CITY ATTORNEY STAFF PRESENT Andrew Fox, Deputy City Attorney

2 Page 2 CBPA APPLICATIONS: 1. CBPA PROJECT/LOCATION: 656 Luther Street APPLICANT: Carlton Homes, LLC PROPOSAL: In accordance with Section , of the Chesapeake City Code, the applicant seeks an EXCEPTION to construct a single-family dwelling within the 100-foot RPA buffer on a currently vacant lot. The total proposed impervious area will be 1,722 SF (1,104 SF in RPA). SUBDIVISION/LOT #: Goodman Village, #54 WATERSHED: Southern Branch of the Elizabeth River TAX MAP SECTION/PARCEL: CBPA BOARD ACTION The CBPA Board APPROVED CBPA with the following stipulations: (6-1, Midgette/McKenna Spaur opposed, Mr. Curling and Mr. Godette were absent). 1. Six (6) large canopy trees shall be planted. It was observed during a site visit that the 12 DBH existing tree in the front yard as depicted on the CBPA Site Plan dated October 20, 2014, had already been removed. All other existing vegetation shall be preserved as proposed on the site plan. 2. The proposed mulch planting bed shall be installed in the front yard as depicted on the CBPA Site Plan dated October 20, The proposed driveway and sidewalk shall be of pervious concrete as depicted on the CBPA Site Plan dated October 20, Staff Presentation: Mr. Anaya presented the application to the Board with the CBPA Review Committee s recommendations. The applicant proposed construction of a new single-family residence and driveway with a total footprint of approximately 2,140 SF, creating a total of 1,722 SF of impervious area (proposed driveway and sidewalk are to be pervious concrete). Approximately 1,104 SF and 178 SF of impervious concrete driveway & sidewalk lies within the 50-foot landward portion of the RPA. The project proposed approximately 240 SF of the pervious concrete driveway within the seaward 50-foot portion of the RPA. The site was an undeveloped lot located on Luther Street. The lot was created in 1920 and therefore pre-dated the CBPA Ordinance. He presented pictures of the site showing the edge of wetlands feature across the street. He stated there were no other options to access the lot. He stated that the CBPA Review Committee had recommended approval with the following stipulations: 1. Six (6) large canopy trees shall be planted. It was observed during a site visit that the 12 DBH existing tree in the front yard as depicted on the CBPA Site Plan

3 Page 3 dated October 20, 2014, had already been removed. All other existing vegetation shall be preserved as proposed on the site plan. 2. The proposed mulch planting bed shall be installed in the front yard as depicted on the CBPA Site Plan dated October 20, The proposed driveway and sidewalk shall be of pervious concrete as depicted on the CBPA Site Plan dated October 20, Board Discussion: Mr. Spaur: I am sorry about this lot. Look at the standing water. Here were photos showing the marsh muck, you can smell it. The water table was right at the surface. The water that s lying in the ditch was going nowhere it s typical of the area. Why anyone would build a house on this lot was beyond me. It does not make sense. Mr. Scott: Is this a spec house or had this house already been sold? Mr. Anaya: The applicant was not here tonight. Mrs. Conley: It doesn t look like they had preserved the trees. Can the Board alter the plan on preserving the trees? Mr. Anaya: Yes. Mr. Spaur: It was a wetland. Mrs. Conley: It was not a wetland. The Army Corps of Engineers, made a jurisdictional determination that legally it was an upland and the wetlands line was across the street. Mr. Midgette: I agree with Mrs. Conley. Ms. Greene: What were the CBPA Review Committee recommendations? Mr. Anaya: The CBPA Review Committee recommended: 1. Five (5) large canopy trees shall be installed and existing trees shall be preserved as depicted on the CBPA Site Plan dated October 20, The proposed mulch planting bed shall be installed in the front yard as depicted on the CBPA Site Plan dated October 20, The proposed driveway and sidewalk shall be of pervious concrete as depicted on the CBPA Site Plan dated October 20, The Board could make a stipulation that (6) six canopy trees be planted Mr. Scott: If this was a spec house the potential buyer would have had no idea about the marshy area or flooding potential. Ms. Greene: Can the Board add a requirement about educating the potential buyer about the flooding in this area? Mrs. Conley: If you purchase a house, you are informed if it s in a flood zone. Mr. Midgette: If you acquire a loan for the purchase of a house and the house is in a flood zone, you are required to purchase flood insurance.

4 Page 4 Mr. Anaya: It was reviewed by zoning. There were certain standards that were required based on zoning standards in a flood zone. Mr. Fox: I thought the Board s purview was limited to the disturbance and improvements on the property and how it potentially affected the water quality of the Chesapeake Bay. That s the purpose of the Board and defines the Board s purview. The purpose of the Board was not to educate the potential home buyer. Mr. McKenna: Were we talking five trees plus one or six trees plus one and the one tree that was removed? Mr. Anaya: The total would be six trees required. CBPA BOARD VOTE: Mr. Midgette moved to APPROVE CBPA with the following stipulations: 1. Six (6) large canopy trees shall be planted. It was observed during a site visit that the 12 DBH existing tree in the front yard as depicted on the CBPA Site Plan dated October 20, 2014, has already been removed. All other existing vegetation shall be preserved as proposed on the site plan. 2. The proposed mulch planting bed shall be installed in the front yard as depicted on the CBPA Site Plan dated October 20, The proposed driveway and sidewalk shall be of pervious concrete as depicted on the CBPA Site Plan dated October 20, Mr. McKenna seconded the motion. The motion was carried by a vote of (6 1), Midgette/McKenna Spaur opposed, Mr. Curling and Mr. Godette were absent). 2. CBPA PROJECT/LOCATION: 4103 Chowan Avenue APPLICANT/AGENT: Kevin & Jamie Baines/John E. Sirine & Associates LTD PROPOSAL: In accordance with Section of the Chesapeake City Code, the applicant is seeking an EXCEPTION to construct an in-ground swimming pool with concrete decking, within the 50-foot seaward portion of the 100-foot RPA buffer, on a pre-existing lot. Based on the extent of all proposed improvements, the overall net increase in impervious area will be 755 SF. SUBDIVISION/LOT #: Seminole Park, Section 3, # Lot 91 WATERSHED: Eastern Branch of the Elizabeth River TAX MAP SECTION/PARCEL:

5 CBPA BOARD ACTION: Chesapeake Bay Preservation Area Board Page 5 The CBPA Board APPROVED CBPA with the following stipulations: (5-2, McKenna/Midgette Greene/Spaur opposed, Mr. Curling and Mr. Godette were absent). 1. Five (5) large canopy trees shall be planted to mitigate impacts to the RPA buffer. 2. The proposed planting bed shall be installed as depicted on the CBPA Site Plan dated November 13, Staff Presentation: Mr. Anaya presented the application to the Board with the CBPA Review Committee s recommendations. The site was located at 4103 Chowan Avenue in the Eastern Branch of the Elizabeth River watershed. The application proposed construction of a pool with minimum concrete decking to attach to the existing patio and deck within the 50-foot seaward and 50-foot landward portions of the buffer. The lot was created in 1959 and therefore pre-dated the CBPA Ordinance. The majority of the lot is located within the 100 foot RPA buffer, with most of the rear yard encumbered by the 50-foot seaward portion of the buffer. He presented pictures of the site showing the green colored area as the proposed pool area behind the house. He showed an orange area where the applicant would potentially build a detached garage to the right side of the house. That was the reasoning for the pool to be located behind the house. He stated that the CBPA Review Committee had recommended approval with the following stipulations: 1. Five (5) large canopy trees shall be planted to mitigate impacts to the RPA buffer. 2. The proposed planting bed shall be installed as depicted on the CBPA Site Plan dated November 13, Proponent: Mr. Kevin Baines, 4103 Chowan Ave, Chesapeake, Virginia 23325, appeared before the Board on behalf of CBPA representing himself. Board Discussion: Mr. Baines: I want to install a pool for my family to use in the location shown on the photos. I am looking to add more trees down by the water in the future. The garage would be five to ten years down the road. Ms. Greene: How long have you lived at this residence? Mr. Baines: Six months. Ms. Greene: Did you purchase the house knowing it was in the (CBPA) Chesapeake Bay Preservation Area?

6 Page 6 Mr. Baines: I didn t quite understand the CBPA until I meet with the pool company. They informed me of the steps that needed to be taken in order to get the pool built. Ms. Greene: Instead of that one large canopy tree, was that all you intend to plant to mitigate and manage the run off? Mr. Baines: I plan to plant several palm trees along the back of the lot to cut the wind. Ms. Greene: The other pools in the area, how long had they been there? Was the dock there when you bought the property? Mr. Baines: Probably, I am speculating, the neighbors beside me ten, fifteen, twenty years. Yes, I was repairing the dock. Ms. Greene: Is that kind of repair okay? Mr. Anaya: That was a VMRC and Army Corps of Engineers issue. Mrs. Conley: It s regular repair to the dock, its okay. Mr. Spaur: The neighbors in the Indian River section of the City had organized to clean up the Eastern Branch of the Elizabeth River. They had been very successful with the beautification project but this depended entirely on stopping the run off of nutrients from lawns. Why the City would campaign to clean up the Eastern Branch of the Elizabeth River by approving a swimming pool was beyond me. Instead the Board should be convincing the residents to grow many trees and deeply rooted native plants. The City had not caught on yet, had we? Mr. Midgette: I totally disagree. I think a swimming pool was an excellent thing to put to a body of water like this. Look at the elevations. It s a great thing to do. I understand what you are talking about. But, ground water run-off through the dirt within fifty-feet is already filtered out. Mr. Spaur: I disagree. Ms. Greene: The point of fact was the Chesapeake Bay Preservation Act was established with those distances of one hundred-feet from the water in order to have plenty of space for a riparian border. There were houses that were built before the CBPA went into effect. But, the Board was under minding the intent of CBPA especially in the fifty-foot seaward portion of the buffer. The Board doesn t like to approve things within the fifty-foot seaward portion of the buffer. I am going to argue against approval. The house and dock were there and the applicant had the right to continue with those uses. Pools were nice to have but the Board by law does not have to approve this. Mr. Midgette: I disagree with that too. The reason we had exemption and exception was because it did meet the requirement of the law, otherwise the Board would not be considering this right now. All the other cities are doing it, only with the mitigation that was required. The Applicant had mitigation here. The people from the state who wrote the CBPA came up with the rules and regulations that say you can do this, if you do that. That was why something like this was allowed. The Board in the past had allowed this with the proper mitigation. I would not want to stand in the way of someone putting in a swimming pool.

7 Page 7 Mrs. Conley: It was important to note, in cases like this, the lot was created in 1959 and it was grandfathered. Otherwise, it s like saying even though this lot had already been created the Board decided we wanted to enforce a law now and the applicant couldn t do anything in their backyard. Mr. Spaur: That was exactly the case. The lawyer can back the Board up. When you had put in a plan and you got approval it was a five year guarantee that nothing could be changed. The law and ordinance by Virginia law prohibit you from finishing a project. Mr. Midgette: That was for brand new subdivision approved plans. We need the lawyer to help with clarification on this. That s different from what we were talking about here, it was grandfathered. Mr. Spaur: It was not. Mr. Fox: Generally there is a five year period of time that a preliminary approval remains in force for a proposed use of land. I would say that s pretty specific. Everything the Board had said here tonight was legally correct. That s why there were seven of you to decide this issue. Legally you were all correct. Mr. McKenna: Where there any trees removed? Mr. Baines: Yes, a pine tree was removed. Mr. Anaya: Along the edge of the pool, is there going to be a bio-retention bed? Mr. McKenna: Did you consider planting more trees? Mr. Anaya: The applicant was meeting the minimum requirement. The Board had the option to make changes. Mr. Midgette: Mr. Baines would you be willing to plant more trees? How many? Mr. Baines: Yes, I would be willing to plant five trees. CBPA BOARD VOTE: Mr. McKenna moved to APPROVE CBPA with the following stipulations: 1. Five (5) large canopy trees shall be planted to mitigate impacts to the RPA buffer. 2. The proposed planting bed shall be installed as depicted on the CBPA Site Plan dated November 13, Mr. Midgette seconded the motion. (5-2, McKenna/Midgette Greene/Spaur opposed, Mr. Curling and Mr. Godette were absent).

8 Page 8 3. CBPA PROJECT/LOCATION: 3008 King Richard Way APPLICANT: David & Wendy Del Vecchio PROPOSAL: In accordance with Section of the Chesapeake City Code, the applicant is seeking an EXCEPTION to relocate an existing shed and construct a new 904 SF workshop, within the 50-foot seaward portion of the 100-foot RPA buffer, on a pre-existing lot. Based on the extent of all proposed improvements and removing portions of existing concrete and structures, the overall net increase in impervious area will be 904 SF. SUBDIVISION/LOT #: Brittany Woods, Section 9, Lot 45 WATERSHED: Western Branch of the Elizabeth River TAX MAP SECTION/PARCEL: CBPA BOARD ACTION: The CBPA Board APPROVED CBPA with the following stipulations: (7-0, McKenna/Scott Mr. Curling and Mr. Godette were absent). 1. Existing vegetation shall be preserved as depicted on the revised plan and described in the written project proposal submitted on January 13, The proposed workshop shall be constructed as depicted on the revised plan and described in the written project proposal submitted on January 13, The shed shall be reduced in size to 9 x12 as depicted on the revised plan and described in the written project proposal submitted on January 13, Proposed plantings shall be installed as depicted on the revised plan and described in the written project proposal submitted on January 13, 2015 Staff Presentation: Mr. Anaya presented the application to the Board with the CBPA Review Committee s recommendations. The site was located at 3008 King Richard Way in the Western Branch of the Elizabeth River watershed. The application proposed relocation of an existing shed and construction of a new 822 SF workshop (the workshop and shed were reduced in size in a revised plan submitted on January 13, 2015), within the 50-foot seaward portion of the 100-foot RPA buffer. The lot was created in 1989 and therefore pre-dated the CBPA Ordinance. The majority of the rear yard was located within the 100 foot RPA buffer. Relocation of the existing shed and location of the new workshop had been proposed in a way that preserved all existing canopy trees on the site. Additional canopy trees, shrubs, perennials, and annuals were proposed to mitigate new impervious area within the RPA buffer. This application was initially reviewed by the CBPA Review Committee on December 16, The Committee was in unanimous agreement to recommend granting the requested exception with the following stipulations:

9 Page 9 1. The tree canopy coverage requirement for encroachment into the RPA buffer is fifty percent (50%). To meet this canopy requirement, existing trees shall be preserved, and new trees shall be installed as proposed in the application and attachments thereto. The proposed workshop shall be located a minimum distance of 25 feet from the RPA feature. This distance is based on the minimum rear yard setback requirement of the R-10S district applicable to the lot per Sec (3) of the City of Chesapeake Zoning Ordinance. 2. The proposed workshop shall not encroach into the rear 15 drainage easement. 3. The relocated existing shed shall be moved, to the maximum extent practicable, outside of the 100-foot RPA buffer. It appears that there was adequate space to the east of the existing river birch to accommodate the relocated shed. These stipulations were taken into consideration by the applicant, and a revised project proposal and plan (attached) were submitted on January 13, The revised proposal and plan addressed the three stipulations above. The revised plan does not meet stipulation #1 in regard to the 25 foot setback from the RPA feature and #3, in regard to moving the shed outside the 100 foot RPA buffer. The applicant had met stipulation #2. Further, the revised proposal offered detailed reasoning as to why the applicant believed stipulations #1 and #3 are un-preferable. He presented pictures of the site showing the existing shed and an eight to ten-foot deep ditch with sharp slope and the vegetation along the drainage easement at the location approved. Proponent: Mr. David DelVecchio, and Mrs. Wendy DelVecchio, 3008 King Richard Way, Chesapeake, Virginia 23321, appeared before the Board on behalf of CBPA representing themselves. Board Discussion: Mr. DelVecchio: We had lived in the house for twenty-one years. I knew nothing about the CBPA until we proposed to build the workshop. The location we choose would help to preserve the existing trees on the lot. One of the reasons we wanted to tuck the workshop in the back corner of the lot was to keep it out of the site line of the house and to keep it off the existing tree root system. Mrs. DelVecchio: With the revised letter dated January 13, 2015, we reduced the workshop size in order to keep it out of the drainage easement and keep the structure as far from the existing tree root system as possible. We are willing to reduce the existing shed from a 10 X 14 to a 9 X 12 shed, so it s not sitting outside of our den window. The shed needed to be six-feet off the site line to meet the zoning set back. We would like to place it to the west side of the River Birch tree. Ms. Greene: The existing shed, are you moving it someplace? Mr. DelVecchio: Yes, to the other side of the yard. Ms. Greene: Was the lot created before or after the CBPA Ordinance? Mrs. Conley: That lot was created in 1989 and pre-dates the CBPA Ordinance.

10 Mr. Scott: Can we see the photos again? Chesapeake Bay Preservation Area Board Page 10 Ms. Greene: Where were the planting beds going to be? Were they grass or mulch beds? What was the square footage? Mr. DelVecchio: The existing grass lawn in the back yard will be reduced. The planting beds will be mulch with a mixture of small canopy trees, annuals and perennials. The square footage will be approximately 20 X 29. CBPA BOARD VOTE: Mr. McKenna moved to APPROVE CBPA with the following stipulations: 1. Existing vegetation shall be preserved as depicted on the revised plan and described in the written project proposal submitted on January 13, The proposed workshop shall be constructed as depicted on the revised plan and described in the written project proposal submitted on January 13, The shed shall be reduced in size to 9 x12 as depicted on the revised plan and described in the written project proposal submitted on January 13, Proposed plantings shall be installed as depicted on the revised plan and described in the written project proposal submitted on January 13, Mr. Scott seconded the motion. (7-0, McKenna/Scott Mr. Curling and Mr. Godette were absent). CBPA VIOLATION APPLICATION: 1. CBPA(V) LOCATION: 1701 Burson Drive OWNER: Freddie & Shirley Gaskins VIOLATION: Unauthorized tree removal within the Resource Protection Area of the Chesapeake Bay Preservation Area WATERSHED: Southern Branch of the Elizabeth River TAX MAP SECTION/PARCELS: CBPA BOARD ACTION: The CBPA Board CONTINUED CBPA(V) to the February 18, 2015 CBPA Board Meeting. (7 0, McKenna/Midgette Mr. Curling and Mr. Godette were absent). Staff Presentation: Mr. Anaya presented the application to the board with the CBPA Review Committee s recommendations. On December 1, 2014, CBPA enforcement staff received a complaint

11 Page 11 that several large trees had been removed in close proximity to the shoreline at 1701 Burson Drive. On December 1, 2014, City staff surveyed the site and had the following observations: 1. Several large trees had apparently been removed in the rear of the house and in the front of the house. However, staff did not have access to the property and was unable to determine the exact number of trees that were removed. 2. Large logs were stockpiled on adjacent property, likely a result of the subject unauthorized tree removal. City staff issued a CBPA violation letter to Mr. & Mrs. Gaskins on December 2, This letter requested that Mr. & Mrs. Gaskins contact the CBPA enforcement staff within 14 days to arrange a meeting on site to discuss the matter further. CBPA enforcement staff had not been contacted by the property owner as requested in the violation letter issued on December 2, 2014, nor had they been able to contact the owner via telephone to discuss the violation. A certified mail receipt indicated that the letter was received by the Gaskins on December 5, However, the owner of the property had not made contact with CBPA enforcement staff as of January 13, CBPA enforcement staff sent a letter on January 12, 2015, notifying the property owner that their presence was required at the CBPA Board meeting to be held on January 21, At this meeting, the owner would have the opportunity to show cause why they should not be held in violation, or to discuss how they intend to resolve the violation. Staff recommended further investigation of the violation. There was limited access to the property due to fences and No Trespassing signs posted, so an accurate count of trees that were removed had not yet been determined. An accurate count of trees removed would allow staff and the Board to better assess the extent of the violation, what restoration may be required, and whether any civil charge was in order. CBPA enforcement staff would continue to investigate the violation and report findings to the CBPA Review Committee and CBPA Board. Board Discussion: Ms. Greene: Who signed the certified letter? Mr. Anaya: Someone named Gaskins. Mr. Scott: Do you think the house was occupied? Mr. Anaya: No one appeared to be home when Staff was on site. Ms. Greene: Were you asking the Board to take action? Mr. Anaya: No, I am presenting the Staff finding to the Board. Staff spoke with the owner of the property, Mr. Gaskins on January 20, He was unaware of the activity on the property. Mr. Gaskins expressed his intent to resolve the violation per Staff

12 Page 12 recommendations for corrective measures and had granted Staff permission to enter the property to accurately determine how many trees had been removed. Staff recommended further investigation of the violation to obtain an accurate tree count in order to formulate corrective measures and coordinate restoration of the area with the owner. Due to health issues it was difficult for Mr. Gaskins to travel from Falls Church, Virginia for the Board meeting tonight, he did not regularly visit Chesapeake. Ms. Greene: Was it possible to post a cease and desist order on the site? Mr. Anaya: As far as posting on site I am not sure that was what our enforcement officer does. Mr. Fox: Yes, a sign can be posted. It was within the City Manager designee s power under the ordinance to post a sign. Mr. Anaya: I will get with our enforcement officer. Would the Board want an update before the February 18, 2015 Board meeting? Mr. Fox: When Staff finds out who did the tree removal, it would fall under the jurisdiction of the Board for a civil penalty or any other available recourse. Anyone causing or permitting the violation was liable. CBPA BOARD VOTE: Mr. McKenna moved to CONTINUE CBPA(V) to the February 18, 2015 CBPA Board meeting. Mr. Midgette seconded the motion. The motion was carried by a vote of 7 0, - Mr. Curling and Mr. Godette were absent). OTHER BUSINESS: Mrs. Conley informed the Board that the minutes of the December 17, 2014 Board meeting would be presented at the February 18, 2015 Board meeting for vote. Mr. McKenna submitted his resignation to the Board. ADJOURNMENT: With no further business, the meeting was adjourned at 7:30 P.M. Sincerely, Katie Mason Recording Secretary These minutes were APPROVED at the March 18, 2015 CBPA Board meeting. (5-0, Spaur/Conley - Curling and Godette absent)

Chesapeake Bay Preservation Area Board

Chesapeake Bay Preservation Area Board City of Chesapeake ~ DRAFT ~ MINUTES The Chesapeake Bay Preservation Area Board Planning Department 306 Cedar Road PO Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX: (757) 382-6406 Chesapeake

More information

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM Canal Winchester Town Hall 10 North High Street Canal Winchester, OH 43110 Meeting Minutes Monday, August 14, 2017 7:00 PM Planning and Zoning Commission Bill Christensen Chairman Michael Vasko Vice Chairman

More information

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA Pursuant to proper notice a public hearing of the Community Development Board for the

More information

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

More information

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015 VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015 PRESENT: Patricia Hoffman, Chairman Michael Wiskind Jacob Amir Ellen Slipp Mort David Call to Order Ms. Hoffman called

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0. SUAMICO BOARD OF APPEALS MINUTES 12781 VELP AVENUE Tuesday, August 29, 2017 7: 00 P. M. 1) CALL MEETING TO ORDER Board members present by roll call: Sue Last aye, Dan Schrader aye, Bart Rynish aye, Sharon

More information

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016 Chairperson Feterik called the meeting of the Zoning Board of Adjustment to order at 7:00 PM. Adequate notice of this

More information

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 The meeting was called to order by Chairman J. Horen at 7:00 p.m. Members present: J. Horen, D. Darland,, W. Sinke, T. Miller, J. Krueger

More information

AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA SPECIAL MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, June 30, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Public Hearings 7:00 P.M. J. Scott

More information

LIVONIA JOINT ZONING BOARD OF APPEALS JULY 18 TH, 2016

LIVONIA JOINT ZONING BOARD OF APPEALS JULY 18 TH, 2016 Present: Chair M. Sharman, G. Cole, B. Weber, Code Enforcement Officer-A. Backus, Recording Secretary-A. Houk Excused: Chair P. Nilsson, R. Bergin, James Campbell, Attorney AGENDA: (1) Accept and approve

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008 The Regular Meeting was called to order by Chairman Randy Bogar at 6:30 P.M. Board Members present were Steve Welty, John Montrose, Fred

More information

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall

Falmouth Zoning Board of Appeals DRAFT Minutes February 23, 2017 at 6:00 p.m. Selectmen s Meeting Room, Falmouth Town Hall Continuation: 117-16 Falmouth Hospitality LLC, (556 Main Street, Falmouth) Voting Members: Kim Bielan, Ken Foreman, TJ Hurrie, Paul Murphy, TJH read the request for a continuation due to the lack of a

More information

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M.

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M. CALL TO ORDER PLAINFIELD BOARD OF ZONING APPEALS October 15, 2012 7:00 P.M. Mr. Monnett: I will now call to order the Plainfield Board of Zoning Appeals meeting for October 15, 2012. ROLL CALL/DETERMINE

More information

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019

CITY OF OSWEGO, NEW YORK ZONING BOARD OF APPEALS. January 15, 2019 January 15, 2019 Chairperson Sweet made a motion that all actions taken tonight are excluded, exempt or Type II actions for the purpose of the State Environmental Quality Review Law unless otherwise stated.

More information

MINUTES OF THE REGULAR MEETING WORTHINGTON ARCHITECTURAL REVIEW BOARD WORTHINGTON MUNICIPAL PLANNING COMMISSION. January 12, 2012

MINUTES OF THE REGULAR MEETING WORTHINGTON ARCHITECTURAL REVIEW BOARD WORTHINGTON MUNICIPAL PLANNING COMMISSION. January 12, 2012 MINUTES OF THE REGULAR MEETING WORTHINGTON ARCHITECTURAL REVIEW BOARD WORTHINGTON MUNICIPAL PLANNING COMMISSION January 12, 2012 The regular meeting of the Worthington Architectural Review Board and the

More information

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010

MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010 MINUTES CONSERVATION COMMISSION 1 JUNKINS AVENUE PORTSMOUTH, NEW HAMPSHIRE CONFERENCE ROOM A 3:30 P.M. SEPTEMBER 8, 2010 MEMBERS PRESENT: Chairman Steve Miller; Vice Chairman James Horrigan; Members, Allison

More information

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Commission Members Present: Francis Lilly- Conducting Lloyd Anderson Joshua Smith

More information

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014 TIME AND PLACE OF MEETING The regular meeting of the Cranbury Township

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, OCTOBER 22, 2014

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, OCTOBER 22, 2014 1 10/22/2014 ZB GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, OCTOBER 22, 2014 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Rosati Mr. Acevedo Absent Absent

More information

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017 Gino Leonardis opened the meeting at 7:00 pm. Please stand for the PLEDGE OF ALLEGIANCE. This meeting was held in accordance with the Open Public Meeting Act and as such, proper notice of this meeting

More information

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016. TOWN OF MANLIUS PLANNING BOARD MINUTES April 25, 2016 APPROVED The Town of Manlius Planning Board met in the Town Hall at 7:00 PM with Chairman Susan Moliski presiding and the following Members were present:

More information

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL The meeting was called to order at 7:00 P.M. by Chairman Randy Fratianne. Present: Bruce Klingshirn; Mark Ladegaard; Chauncey Miller; Kurt

More information

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

The meeting was called to order by Chairman, Ronald Good, at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. REGULAR MEETING OF LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, May 13, 2015 at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45

More information

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Acting Committee Chair W. Moore called the meeting to order at 5:30 p.m. and the following were recorded as being present. Committee Members: Staff: Committee Member, K. Parlett

More information

PORTER COUNTY BOARD OF ZONING APPEALS Regular Meeting Minutes. October 17, 2012

PORTER COUNTY BOARD OF ZONING APPEALS Regular Meeting Minutes. October 17, 2012 PORTER COUNTY BOARD OF ZONING APPEALS Regular Meeting Minutes The regular meeting of the was held at 6:30 p.m. on Wednesday, in the Porter County Administrative Center, 155 Indiana Avenue, Suite 205, Valparaiso,

More information

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED

Moved by MacGillis, seconded Ash, to approve the Zoning Board of Appeals Agenda for May 13, 2015, as submitted. Yes: All No: None MOTION CARRIED A Meeting of the Zoning Board of Appeals was held on Wednesday, May 13, 2015, opening at 6:05 p.m. at the Sylvan Lake Community Center, 2456 Pontiac Drive, with Chairman Galacz presiding over the Pledge

More information

NORTH KINGSTOWN PLANNING COMMISSION. May 23, 2017

NORTH KINGSTOWN PLANNING COMMISSION. May 23, 2017 Town of North Kingstown, Rhode Island 80 Boston Neck Road North Kingstown, RI 02852-5762 Phone: (401) 294-3331 Fax: (401) 885-7373 Web: www.northkingstown.org NORTH KINGSTOWN PLANNING COMMISSION May 23,

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, 2011 7 P.M. The testimony was prepared by the Acting Secretary. Chairman Howard presiding Roll Call: Vincent Marino,

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 Present: Chair P. Nilsson, C. Rider, M. Sharman, G. Cole, Code Enforcement Officer A. Backus, Recording Secretary J. Brown Absent:

More information

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate

October 20, Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate Fredrick Monsell-Alternate Jackson Township Zoning Commission Meeting Minutes October 20, 2016 Members Present: Zoning Inspector: James Conley Scott Sandrock David Thiel-Recused Larry Everhard John Weston Chylece Head-Alternate

More information

Ventnor City Zoning Board Minutes Wednesday June 18, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Ventnor City Zoning Board Minutes Wednesday June 18, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call Ventnor City Zoning Board Minutes Wednesday June 18, 2014 6:30 PM 1. Call to Order: 6:30 PM 2. Flag Salute 3. Roll Call Present Absent Lorraine Sallata Greg Maiuro Dan Smith Mike Weissen Clyde Yost Stephen

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M. 1 Chairman Lionel Howard presiding MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, 2012 7 P.M. Roll Call: Vincent Marino, Designee of Mayor LaCicero present Councilwoman

More information

Minutes of the Tuesday May 22, 2018 Planning and Zoning Commission Meeting

Minutes of the Tuesday May 22, 2018 Planning and Zoning Commission Meeting Minutes of the Tuesday May 22, 2018 Planning and Zoning Commission Meeting The May 22 nd, 2018 Regular Planning and Zoning Commission meeting was called to order at 6:00 pm. Roll Call. The Following Commissioners

More information

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call Ventnor City Zoning Board Minutes Wednesday March 16, 2011 6:30 PM 1. Call to Order: 6:30 PM 2. Flag Salute 3. Roll Call Present Absent Lorraine Sallata Greg Maiuro Dan Smith Mike Weissen Clyde Yost Stephen

More information

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015

10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015 10/28/2015 ZB 1 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, AUGUST 26, 2015 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Scarduzio Mrs. Chiumento Mr. Acevedo

More information

City of Rolling Hills INCORPORATED JANUARY 24, 1957

City of Rolling Hills INCORPORATED JANUARY 24, 1957 City of Rolling Hills INCORPORATED JANUARY 24, 1957 NO. 2 PORTUGUESE BEND ROAD ROLLING HILLS, CA 90274 (310) 377-1521 FAX (310) 377-7288 INSTRUCTIONS FOR COMPLETION OF THE LOT COVERAGE FORMS TOTAL STRUCTURES

More information

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Thomas Griep &

More information

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M. MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, 2009 7 P.M. Chairman Lionel Howard presiding. Roll Call: Vincent Marino, Designee of Mayor LaCicero -present

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

More information

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH 03874 603-474-5605 Members Present Roll Call; Chairman, Michael Rabideau, Vice Chairman,

More information

SOLON PLANNING & ZONING COMMISSION APRIL 25, :30 P.M.

SOLON PLANNING & ZONING COMMISSION APRIL 25, :30 P.M. 8894 SOLON PLANNING & ZONING COMMISSION APRIL 25, 2017 7:30 P.M. The Planning Commission met at City Hall on the above date. Present: Commission Members Bentley, Mazur and Newberry (arrived 7:26 P.M.),

More information

Page 1 Wednesday, September 14, 2005 Board of Adjustment Columbia County Administration Building Portage, WI 53901

Page 1 Wednesday, September 14, 2005 Board of Adjustment Columbia County Administration Building Portage, WI 53901 Page 1 3:00 P.M. PRESENT: Douglas Richmond, Norman Wills, William Gretzinger, Carol Genrich-Dugan, Leon Heinze and Donald Berger PRESENT from the Planning and Zoning Office: Randall Thompson and Debby

More information

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, October 3, :30 p.m Town Council Chambers Page 1

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday, October 3, :30 p.m Town Council Chambers Page 1 Page 1 1. CALL TO ORDER Committee Chair K. Parlett called the meeting to order at 5:30 p.m. and the following were recorded as being present. Committee Members: Staff: Committee Member, K. Parlett (Chairperson)

More information

Town of Hinesburg Development Review Board January 15, 2019 Draft

Town of Hinesburg Development Review Board January 15, 2019 Draft Town of Hinesburg Development Review Board January 15, 2019 Draft Members Present: Dennis Place, John Lyman, Ted Bloomhardt, Jonathan Slason, Greg Waples, and Dick Jordan Members Absent: Sarah Murphy Applicants:

More information

BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M.

BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M. BOARD OF APPEALS MEETING Thursday, June 15, 2017 Village Hall, EMG Board Room, 5:30 P.M. PLEASE TAKE NOTICE that a meeting of the Brown Deer Board of Appeals will be held at the Village Hall of the Village

More information

INSTRUCTIONS FOR ADMINISTRATIVE APPROVAL OF PROJECTS (OVER-THE COUNTER APPROVAL)

INSTRUCTIONS FOR ADMINISTRATIVE APPROVAL OF PROJECTS (OVER-THE COUNTER APPROVAL) INSTRUCTIONS FOR ADMINISTRATIVE APPROVAL OF PROJECTS (OVER-THE COUNTER APPROVAL) According to Section 17.24.020 of the Rolling Hills Municipal Code, illegal uses or structures are required to be made conforming

More information

ARTICLE 7 MOBILE HOME AND RECREATIONAL VEHICLE PARKS AND CAMPGROUNDS

ARTICLE 7 MOBILE HOME AND RECREATIONAL VEHICLE PARKS AND CAMPGROUNDS ARTICLE 7 MOBILE HOME AND RECREATIONAL VEHICLE PARKS AND CAMPGROUNDS Section 701. APPLICABILITY Where a municipality has no subdivision or land development ordinance the provisions of this article shall

More information

Town of Danvers Planning Board

Town of Danvers Planning Board Town of Danvers Planning Board Danvers Town Hall One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentiss Aaron Henry James Sears John Farmer,

More information

ALPINE CITY PLANNING COMMISSION MEETING at Alpine City Hall, 20 North Main, Alpine, Utah April 15, 2014

ALPINE CITY PLANNING COMMISSION MEETING at Alpine City Hall, 20 North Main, Alpine, Utah April 15, 2014 1 I. GENERAL BUSINESS ALPINE CITY PLANNING COMMISSION MEETING at Alpine City Hall, 20 North Main, Alpine, Utah April 15, 2014 A. Welcome and Roll Call: The meeting was called to order at 7:13pm by Chairman

More information

Francis Reddington Gary Cater

Francis Reddington Gary Cater Minutes of Board of Adjustment Meeting held Tuesday, November 20th, 2018 at 7:00 P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES APPROVED MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

JACKSON TOWNSHIP BOARD OF ZONING APPEALS Thursday September 27, 2012

JACKSON TOWNSHIP BOARD OF ZONING APPEALS Thursday September 27, 2012 JACKSON TOWNSHIP BOARD OF ZONING APPEALS Thursday September 27, 2012 Members present: Edward McDonnell Ted Deremer Leon Vitale Phillip Kirkbride Gary Zillich Daniel Creighton-Alternate 5:30 pm Appeal #2233

More information

MEETING MINUTES. COMMISSIONERS: Larry Prater, Kris Thompson, Laura Kekule, Summer Pellett, Jim Collins

MEETING MINUTES. COMMISSIONERS: Larry Prater, Kris Thompson, Laura Kekule, Summer Pellett, Jim Collins STOREY COUNTY PLANNING COMMISSION MEETING Thursday September 6, 2018 6:00 p.m. Storey County Courthouse, District Courtroom 26 South B Street, Virginia City, NV MEETING MINUTES CHAIRMAN: Jim Hindle VICE-CHAIRMAN:

More information

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES 09-26-06 The Zoning Board of Adjustment of the City of Granbury convened in regular session on Tuesday, September 26, 2006, at 5:30 p.m. in the Council

More information

Dubuque County Zoning Board of Adjustment Minutes of May 1, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

Dubuque County Zoning Board of Adjustment Minutes of May 1, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. Dubuque County Zoning Board of Adjustment Minutes of May 1, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m. A. ROLL CALL: Members Present: Ron Koppes, Darlene Burds, Thomas Griep, Pat

More information

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017 BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017 CALL TO ORDER: 7:00 APPROVAL OF MINUTES: February 13, 2017 NEW BUSINESS Variance Application by Brittany Toliver (1480) for a variance to allow an accessory

More information

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan

SUMMER VILLAGE OF SILVER SANDS. Municipal Development Plan SUMMER VILLAGE OF SILVER SANDS Municipal Development Plan Bylaw 253-2014 Adopted August 22, 2014 Summer Village of Silver Sands Municipal Development Plan Bylaw No. 253-2014 Page 2 1 INTRODUCTION 1.1 SETTING

More information

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. June 4, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE June 4, 2001 Pursuant to notice, the Commission met on Monday, June 4, 2001, 5:30 p.m., at the Town

More information

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA

CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA CITY OF BAYFIELD ARCHITECTURAL REVIEW BOARD MEETING AGENDA Date: Monday, August 4, 2014 Time: 5:00 p.m. Place: Bayfield City Hall Call to Order Approve Agenda Review previous meeting minutes of July 7,

More information

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y

TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y TOWN OF PLATTEKILL PLANNING BOARD P.O. BOX 45 MODENA, N.Y. 12548 OCTOBER 28, 2014 THE MEETING OPENED WITH A SALUTE TO THE FLAG BY CHAIRPERSON, CINDY HILBERT AT 7:30 P.M. ROLL CALL: Chairperson, Cindy Hilbert,

More information

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES. The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole.

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES. The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole. MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole. PLEDGE OF ALLEGIANCE AND PRAYER The Pledge of Allegiance

More information

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018 UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES The regular meeting of the Upper Township Zoning Board of Adjustment was held at the Township Hall, 2100 Tuckahoe Road, Petersburg, New Jersey.

More information

Front Carport Design Standards, Requirements & Application

Front Carport Design Standards, Requirements & Application Front Carport Design Standards, Requirements & Application THIS PAGE INTENTIONALLY LEFT BLANK. Carport: A structure designed or used to shelter vehicles that is open on at least two sides. Carport shall

More information

Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013

Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013 Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013 Present are Mr. Bucco, Mrs. Camillary, Mrs. Friedman, Mr. Phelps, Mrs. Williams, who arrived after

More information

A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm.

A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm. A meeting of the Brick Township Board of Adjustment was held on April 4, 2018 in the Municipal Building. The meeting was called to order at 7:00 pm. Notice of Public Meeting was read by Chairman Langer.

More information

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940

CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 CITY OF OCEAN SHORES, WASHINGTON ORDINANCE NO. 940 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF OCEAN SHORES, WASHINGTON, AMENDING OCEAN SHORES MUNICIPAL CODE TITLE 15 BUILDINGS AND CONSTRUCTION, CHAPTER

More information

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall

CITY OF MURFREESBORO HISTORIC ZONING COMMISSION. Regular Meeting June 19, :30 PM, Council Chambers, City Hall CITY OF MURFREESBORO HISTORIC ZONING COMMISSION Regular Meeting June 19, 2018 3:30 PM, Council Chambers, City Hall I. Call to Order and determination of a quorum II. Approve Minutes of the Regular Meeting

More information

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD MAY 9, 2013

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD MAY 9, 2013 NORTH BERWICK, MAINE 03906 MINUTES OF PLANNING BOARD MAY 9, 2013 Present: Chairman Barry Chase, Shaun DeWolf, Rick Reynolds, Geoffrey Aleva, Mark Cahoon, Jon Morse, Anne Whitten, Lawrence Huntley, CEO

More information

6A. Twin City Twisters- Case# Conditional Use Permit for a gymnastics facility At Xylon Avenue North/NorthPark Business Center

6A. Twin City Twisters- Case# Conditional Use Permit for a gymnastics facility At Xylon Avenue North/NorthPark Business Center APPROVED MINUTES MINUTES OF THE BROOKLYN PARK PLANNING COMMISSION REGULAR MEETING November 09, 2016 Approved Minutes 1. CALL TO ORDER The meeting was called to order at 7:01 p.m. 2. ROLL CALL/ PLEDGE OF

More information

RAMSEY SHADE TREE COMMISSION MINUTES OF A REGULAR MEETING, THURSDAY, JANUARY 18, 2018

RAMSEY SHADE TREE COMMISSION MINUTES OF A REGULAR MEETING, THURSDAY, JANUARY 18, 2018 RAMSEY SHADE TREE COMMISSION MINUTES OF A REGULAR MEETING, THURSDAY, JANUARY 18, 2018 The regular meeting of the Ramsey Shade Tree Commission was called to order by Mr. Martone at 8:01 p.m., Thursday,

More information

Becker County Board of Adjustments September 15, 2005

Becker County Board of Adjustments September 15, 2005 Becker County Board of Adjustments September 15, 2005 Present: Members Jerry Schutz, Al Chirpich, Steve Spaeth, Jim Elletson, Harry Johnston, Jim Bruflodt and Zoning Staff Debi Moltzan. Chairman Elletson

More information

Rye Planning Board_. Saturday, April 17, 2010 MINUTES OF THE SITE WALK

Rye Planning Board_. Saturday, April 17, 2010 MINUTES OF THE SITE WALK Rye Planning Board_ Saturday, April 17, 2010 MINUTES OF THE SITE WALK Members Present: Chairman, Jaci Grote; Vice-Chair, Donald Cavallaro, Clerk, Martin Zivic; Mel Low; Selectmen s Rep. Priscilla Jenness;

More information

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

A moment of silence was taken for Trish Avery in appreciation for her service to the community. Minutes of the Special Meeting of the Lava Planning and Zoning Commission held Tuesday, March 20, 2012, 6:30p.m. at the Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present: Cory Unsworth

More information

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land

Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land Rule Governing the Designation and Establishment of All-Terrain Vehicle Use Trails on State Land 1.0 Authority 1.1 This rule is promulgated pursuant to 23 V.S.A. 3506. Section 3506 (b)(4) states that an

More information

Chairman Frothingham explained that the cases will be heard together and then voted on separately.

Chairman Frothingham explained that the cases will be heard together and then voted on separately. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 TOWN OF SUNAPEE ZONING BOARD AUGUST 11, 2016 PRESENT: Edward Frothingham, Chair; Daniel Schneider, Vice-chair;

More information

CALL TO ORDER Chairman Tillman called the meeting to order at 6:00 p.m.

CALL TO ORDER Chairman Tillman called the meeting to order at 6:00 p.m. PLANNING BOARD MEETING THURSDAY JUNE 25, 2009 PRESENT Greg Tillman, Mike Morasco, Tom Dwyer, Jr., Steve Colby; Selectmen s Representative Karen Sott; Alternate Dave Crowell; Secretary Phyllis McDonough.

More information

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA TOWN OF SWANSBORO Planning Board Regular Meeting Community Room April 4, 2016 Monday 6:00 pm Town Hall 601 W. Corbett Ave. AGENDA 1. Call to Order 2. Roll Call and Quorum Verification 3. Approval of Meeting

More information

Mr. Anderson, Mr. Palmgren, Mr. Blakney, Mr. Schaab, Ms. Hood, and Ms. Brand

Mr. Anderson, Mr. Palmgren, Mr. Blakney, Mr. Schaab, Ms. Hood, and Ms. Brand TOWN OF NORMAL ZONING BOARD OF APPEALS REGULAR MEETING THURSDAY, SEPTEMBER 18, 2014, 5:00 P.M. COUNCIL CHAMBERS, UPTOWN STATION 11 UPTOWN CIRCLE, NORMAL, IL Members Physically Present: Mr., Mr. Palmgren,

More information

ALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M.

ALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M. ALLIANCE CITY PLANNING COMMISSION MINUTES OF JANUARY 15, 2014 MEETING 4:30 P.M. Attendance: Chairman John Gross, Mayor Andreani, Kim Henderson, Colby DeHoff, Cheryl Lundgren, Curtis Bungard and Jennifer

More information

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017

Town of Greenport Planning Board Meeting Minutes for April 25 th 2017 The Planning Board meeting of April 25, 2017 was called to order at 7:35 pm by Chairman Stiffler. Chairman Stiffler then asked everyone to stand for the Salute to the Flag. There were 7 people in attendance.

More information

Nutley Board of Adjustment October 20, 2008 Meeting Minutes

Nutley Board of Adjustment October 20, 2008 Meeting Minutes Nutley Board of Adjustment October 20, 2008 Meeting Minutes CALL TO ORDER: A meeting of the Nutley Zoning Board of Adjustment was called to order at 7:38:40 by Chairman Scrudato. The Pledge of Allegiance

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

More information

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall.

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, June 16, 2015 at 7:00 P.M. at the Rootstown Town Hall. Those present: Troy Cutright Patricia Saillant Derek Ball Jennifer

More information

Northwest Triangle. Redevelopment Proposal. Property Acquisition, Engineering, and Demolition. December, 2005 REDEVELOPMENT AUTHORITY OF THE

Northwest Triangle. Redevelopment Proposal. Property Acquisition, Engineering, and Demolition. December, 2005 REDEVELOPMENT AUTHORITY OF THE Northwest Triangle Redevelopment Proposal Property Acquisition, Engineering, and Demolition December, 2005 REDEVELOPMENT AUTHORITY OF THE CITY OF YORK York City Redevelopment Authority 14 West Market Street,

More information

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the June 20, 2018 Regular Meeting

MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut Minutes of the June 20, 2018 Regular Meeting Page 1 MIDDLEFIELD INLAND WETLANDS and WATERCOURSES AGENCY 405 Main Street Middlefield, Connecticut 06455 Minutes of the Regular Meeting Rebecca Adams, Chairman, called the meeting to order at 7:04 pm.

More information

SWAN CREEK VILLAGE HOMEOWNERS ASSOCIATION. P.O. Box Bountiful, UT

SWAN CREEK VILLAGE HOMEOWNERS ASSOCIATION. P.O. Box Bountiful, UT RV PARK REQUIREMENTS SWAN CREEK VILLAGE HOMEOWNERS ASSOCIATION P.O. Box 1188 Bountiful, UT 84011-118 The following RV Park requirements were voted on and approved by the Swan Creek Village HOA Board of

More information

EAST AURORA PLANNING COMMISSION REGULAR MEETING

EAST AURORA PLANNING COMMISSION REGULAR MEETING EAST AURORA PLANNING COMMISSION REGULAR MEETING January 5, 2010 6:30 PM Present: Dan Castle, Chairman Carol Smith Stacy Oar Laura Mehl Lowell Dewey Randy West Don Wynes Alternate Bud Babcock Also Present:

More information

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION WHATCOM COUNTY HEARING EXAMINER RE: Administrative Appeal ) APL2009-0023 Application for ) ) FINDINGS OF FACT, Wesley and Penny Mussio ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPEAL AND DECISION

More information

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 19, 2013

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES June 19, 2013 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman William Tafuto in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

More information

CONWAY PLANNING BOARD MINUTES MAY 27, Review and Acceptance of Minutes May 13, 2010 Adopted as Written

CONWAY PLANNING BOARD MINUTES MAY 27, Review and Acceptance of Minutes May 13, 2010 Adopted as Written CONWAY PLANNING BOARD MINUTES MAY 27, 2010 PAGES 1 Review and Acceptance of Minutes May 13, 2010 Adopted as Written 1 Other Business North Conway Water Precinct RSA 674:54 Proposed River Road Facility

More information

to allow construction of an addition to an existing home at Lark Place.

to allow construction of an addition to an existing home at Lark Place. Tuesday, July 15, 1997 Committee Room City Hall 14245-56 Avenue Surrey, B.C. Tuesday, July 15, 1997 Time: 9:03 a.m. Present: Staff Present: Chairperson - M. Cooper C. van den Broek Manager, Residential

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, NOVEMBER 8, 2011 Mayor Bolender called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information

TOWN OF DEXTER PLANNING BOARD MINUTES NOVEMBER 6, BOARD PRESENT: Peter Haskell, Geraldine Mountain, Dick Gilbert, Susan Long, Rick Fanjoy

TOWN OF DEXTER PLANNING BOARD MINUTES NOVEMBER 6, BOARD PRESENT: Peter Haskell, Geraldine Mountain, Dick Gilbert, Susan Long, Rick Fanjoy TOWN OF DEXTER PLANNING BOARD MINUTES NOVEMBER 6, 2014 BOARD PRESENT: Peter Haskell, Geraldine Mountain, Dick Gilbert, Susan Long, Rick Fanjoy EXCUSED ABSENCE: Kevin Keene STAFF PRESENT: Al Tempesta, Susan

More information

Minutes- Board of Directors JUNE 5, 2018 Page 1

Minutes- Board of Directors JUNE 5, 2018 Page 1 LUBBOCK COUNTY WATER CONTROL & IMPROVEMENT DISTRICT NO. 1 9999 High Meadow Road Lubbock, TX 79404 Administration Office: (806)747-3353 Fax:(806)747-3714 Minutes CALLED MEETING OF THE BOARD OF DIRECTORS

More information

Morrison County Board of Adjustment. Minutes. July 7, 2015

Morrison County Board of Adjustment. Minutes. July 7, 2015 Morrison County Board of Adjustment Minutes July 7, 2015 Chairman Charlie Gunderson called the meeting of the Morrison County Board of Adjustment to order at 7:00 P.M. Members Present: Charlie Gunderson,

More information

City of Cedar Hill Planning and Zoning Commission February 5, MINUTES PLANNING AND ZONING COMMISSION Meeting of February 5, 2007

City of Cedar Hill Planning and Zoning Commission February 5, MINUTES PLANNING AND ZONING COMMISSION Meeting of February 5, 2007 Page 1 of 9 MINUTES PLANNING AND ZONING COMMISSION Meeting of The of the, Texas met on MONDAY, at 6:00 p.m. in the Council Chambers of City Hall, Cedar Hill, Texas. Present: Chairman Detrick Deburr, Vice-Chairman

More information

KENDALL COUNTY REGIONAL PLANNING COMMISSION. Kendall County Office Building Rooms 209 & W. Fox Street, Yorkville, Illinois

KENDALL COUNTY REGIONAL PLANNING COMMISSION. Kendall County Office Building Rooms 209 & W. Fox Street, Yorkville, Illinois KENDALL COUNTY REGIONAL PLANNING COMMISSION Kendall County Office Building Rooms 209 & 210 111 W. Fox Street, Yorkville, Illinois Meeting Minutes of September 24, 2014 (Unofficial until Approved) Chairman

More information

Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018

Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018 Township of Millburn Minutes of the Zoning Board of Adjustment May 21, 2018 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, May 21, 2018 at 7:00 PM in Millburn

More information

AGAWAM CONSERVATION COMMISSION April 26, 2018

AGAWAM CONSERVATION COMMISSION April 26, 2018 MEMBERS PRESENT: Henry A. Kozloski, Chairman Sheryl Becker S. Page Fallon Frank Meagher MEMBERS ABSENT: Magda Galiatsos Jill Messick ALSO PRESENT: Pamela R. Kerr AGAWAM CONSERVATION COMMISSION Mr. Kozloski

More information