A motion was made by Mr. Janowski, seconded by Mr. Stine, to approve the minutes of the December 18, 2014, Board of Adjustment meeting.

Size: px
Start display at page:

Download "A motion was made by Mr. Janowski, seconded by Mr. Stine, to approve the minutes of the December 18, 2014, Board of Adjustment meeting."

Transcription

1 MINUTES REGULAR MEETING - BOARD OF ADJUSTMENT March 19, 2015 A regular meeting of the City of Daytona Beach Board of Adjustment was held on Thursday, March 19, 2015, at 1:00 p.m. in City Hall Commission Chambers, 301 S. Ridgewood Ave., Daytona Beach, FL Board members present were as follows: Ms. Sharlene Barhoo Ms. Agnes Houston Mr. Rodney Janowski Mr. Thomas Leek Mr. Roger Stine Mr. Trey Harshaw Mr. Larry Riley Staffmembers present were as follows: Ms. Rose Askew, Planner Ms. Carrie Avallone, Assistant City Attorney Becky Groom, Board Secretary 1. Call to Order Mr. Harshaw called the March 19, 2015, Board ofadjustment Meeting to order at 1:00 p.m. 2. Roll Call Ms. Groom called the roll and noted members present. A quorum was noted. 3. Approval ofminutes - December 18,2014 Board Action; A motion was made by Mr. Janowski, seconded by Mr. Stine, to approve the minutes of the December 18, 2014, Board of Adjustment meeting. The motion carried unanimously.

2 New Cases: Case A - BOA Variance from Article 6, Section 6.8 of the Land A request by Gary Roberts, Commercial Construction, Inc., on behalf of Sergio and Desiree Zamora (property owners) for a variance from Article 6 (Development Standards), Section 6.8 (Fences, Walls, and Hedges) of the Land, to allow a 6 foot fence along the front of the property and along the south side of the property between the front lot line and the front of the structure. The property is located at 116 West Ocean Dunes Road. The zoning on the property is SFR-5 (Single-family Residential), the Future Land Use is Level 1 Residential, and is located in the South Atlantic National Historic District. Gary Roberts, Commercial Construction, 7 Sunshine Blvd., spoke regarding the variance request for 116 W. Ocean Dunes. Mr. Roberts stated the property owner is requesting the fence installation to try to create a more secure site. Mr. Roberts stated there are other properties along Peninsula Drive that have are higher fences than what is requested. He stated the gate will be electrically operated and will have emergency response capability for access by emergency vehicles. He stated there will be a walk gate which will also require a code for access. Mr. Roberts provided pictures ofthe existing property and presented what is proposed. Mr. Roberts stated one adjacent property owner contacted him and was opposed to the fencing. He stated he spoke with the property owner and assured her a survey would be done to make sure the fence was not located on her property. Ms. Askew stated an has been received from the southern property owner and she is no longer in opposition. Pat Thomas, 10 Jefferson Landing, asked the applicant to see what is proposed. Mr. Roberts shared the photos with Mr. Thomas that were provided to the Board. There were no Board comments.

3 A motion was made by Mr. Stine, seconded by Mr. Leek, to approve Case A - BOA Variance from Article 6, Section 6.8 of the Land Development Code, as presented in the staffreport. Sharlene Barhoo - Yes Rodney Janowski - Yes Trey Harshaw - Yes The motion carried unanimously (7-0). 5. Case B - BOA Variance from Article 4, Section 4.5 of the Land A request by John O' Hare, J & A Builders Inc., on behalf of Shree Vanavak, Inc. (property owner), for a variance from Article 4 (Zoning Districts), Section 4.5 (Tourist Base Zoning Districts) of the Land, to reduce the minimum required interior side yard setback from 15 feet to 12 feet to allow a deck on the second floor ofthe building. The property is located at 1242 South Ridgewood Avenue. The zoning on the property is T-2 (Tourist/Office/Restaurant and the Future Land Use is Office Transition. Mr. O'Hare stated when plans were submitted, he was informed a 10 foot setback was required but has now been told the setback is 15 feet. Mr. O'Hare stated he submitted plans on 3 occasions based on a 10 foot setback and the last submittal was with a 15 foot setback. Staff Comments Ms. Askew stated the applicant submitted a request for a building permit to install a deck on the second floor and a staircase on the exterior of the building. Mr. O'Hare was told the application did not meet setback requirements and the measurements were not accurate. Ms. Askew stated a variance is needed for a 5 foot variance but the application that has been submitted states a 12 foot setback is requested. Ms. Askew stated based on the application, the case was advertised requesting a 12 foot setback but Mr. O'Hare is now requesting a 10 foot setback.

4 Ms Avallone stated since the case was advertised requesting a 12 foot setback, the case would have to be continued and re-advertised since the applicant is now requesting a 10 foot setback instead of the 12 foot setback as stated on the building permit application. Don Schick, 329 Wilder Blvd., asked what section of the property would be affected by the variance requested. Mr. O'Hare stated the variance is requested for the north side of the property. There were no Board comments. A motion was made by Mr. Stine, seconded by Mr. Riley, to continue Case B - BOA Variance from Article 4, Section 4.5 of the Land. Sharlene Barhoo - No RodneyJanowski - Yes TreyHarshaw - Yes The motion carried(6-1, Ms. Barhoo voting no). Case C - BOA Variance from Article 4. Section 4,2 of the Land Arequest by Augustine Builders, on behalf of Saint George Coptic Orthodox Church for a variance from Article 4 (Zoning Districts), Section 4.2 (Residential Base Zoning Districts) ofthe Land, to increase the maximum building height from 35 feet to 48 feet to allow a bell tower. The property is located at 300 North Halifax Avenue. The zoning on the property is RP (Residential Professional), the Future Land Use is Office Residential, and it is located in the Main Street Redevelopment Area and the Seabreeze National Historic District.

5 David Leet, architect, spoke representing the applicant. He stated the bell tower will be the last addition to the property. He stated the size ofthe tower is in scale with the rest ofthe structure. Mr. Leet stated in accordance with the Land, the size of the property for this request must be two acres and the church site is 1.67 acres. Mr. Leet stated staff and the Beachside Redevelopment Board both support this request. Susan Thomas, 300 N. Peninsula, stated she lives across from the church and asked how often the bell will be rung and how loud it will be. Mr. Leet stated he did notknow butfelt it would only be rung before church services. Dick Heberly, 7 Fontainebleau Circle, commended the church on what has been done to beautify the area. There were no Board comments. A motion was made by Mr. Leek, seconded by Mr. Stine, to approve Case C - BOA Variance from Article 4, Section 4.2 of the Land, as presented in the staff report. Sharlene Barhoo - Yes Rodney Janowski - Yes Trey Harshaw - Yes The motion carried unanimously (7-0). 7. Case D - BOA Variance from Article 4. Section 4.2 of the Land A request by Bobbie Laffrey, on behalf of Secured Capital Fund III, LLC (property owner) for avariance from Article 4(Zoning Districts), Section 4.2 (Residential Base Zoning Districts) ofthe Land, to reduce the minimum required front yard setback from 25 feet to feet; and the minimum required rear yard

6 setback from 25 feet to 19 feet to build a single-family home. The property is located at 402 Butler Boulevard. The zoning on the property is RP (Residential Professional), the Future Land Use is Office Residential, Bobbie Laffrey, 19 West Point Drive, Rockport, Texas, stated she purchased the property in order to build a home. She stated it is a small lot which is what she wants due to maintenance. Staff Comments Ms. Askew stated the lot is irregular shaped and Ms. Laffrey is working with staff Redevelopment staffon the design ofthe proposed home. Mr. Stine asked the size ofthe proposed home. Ms. Laffrey stated 2100 square feet. Mr. Janowski asked ifoff-street parking will be required. Ms. Laffrey stated she plans to build a 2-car garage. There were no public comments. A motion was made by Mr. Stine, seconded by Ms. Barhoo, to approve Case D - BOA Variance from Article 4, Section 4.2 of the Land, as presented in the staffreport. Sharlene Barhoo - Yes Rodney Janowski - Yes Trey Harshaw - Yes The motion carried unanimously (7-0).

7 Case E - BOA Variance from Article 18, Section 6 of the Land A requestby Chelsea J. Anderson, Esq., Cobb Cole, on behalf of Indigo Development LLC, for a variance from Article 18 (Appearance Standards), Section 6 (Signs) of the previous Land, to increase the maximum height for two ground signs from eight feet to 20 feet each; and to increase the maximum copy areafrom 32 square feet to square feet each. The subject property is located south of LPGA Boulevard and adjacent to the eastern right-of-way to The zoning on the property is M-4 (Industrial Park) and the Future Land Use is Interchange Commercial/General Industrial/Mixed Use. Chelsea Anderson, Cobb & Cole, 149 South Ridgewood Avenue, spoke representing the applicant. Mrs. Anderson presented materials that showed the location of the subject property and proposed signage. Mrs. Anderson stated this site is part of the Tomoka Town Center site and, if approved, additional restaurants and hotels are planned for the site. Mrs. Anderson stated the site does not have frontage along Mrs. Anderson stated a 20 foot high sign is requested with sq. ft. of copy area. There were no public comments. Mr. Stinestated this request is similar to what was approved for the Auto Mall. Ms. Askew stated the signs that are requested are similar to what are in place at other sites of this size, although there are currently no projects comparable in Daytona Beach. Mr. Janowski stated signage was an issue addressed in the new Land Development Code; and communities with higher expendable income, such as the Villages, do not permit larger signs. He stated he does not feel a larger sign will generate interest in the businesses. Mrs. Anderson stated the signage will be highly landscaped and stated the proposed signage is smaller than what is in place at Volusia Mall. She stated there will be businesses that will not have 1-95 frontage and signage will be needed to attract visitors to the site. Mr. Leek stated he feels the signage is necessary to attract visitors to the site.

8 Ms. Houston stated she is happy to see this project move forward. Mr. Harshaw stated he does not like signage like is along I-Drive in Orlando. He stated he is not opposed to this signage but asked how many signs the applicant will be requesting in the future as development occurs. Mrs. Anderson stated she does not know what development will be presented in the future but stated this is the signage requested for Tomoka Town Center. Rob Merrell, Cobb & Cole, stated the site will generate 800 jobs and $100,000,000 in capital improvements just for the Tanger Outlet site. He stated the scale of the proposed signage to the size of the project is appropriate. He stated there may be future requests for monuments signs along Williamson but the requested signage needs to be visible from Mr. Leek stated there will only be two signs of this size because there are only two entrances to the site. A motion was made by Mr. Stine, seconded by Mr. Leek, to approve Case E - BOA Variance from Article 18, Section 6 ofthe Land as presented in the staffreport. Sharlene Barhoo - Yes Rodney Janowski - No Trey Harshaw - Yes The motion carried 6-1 with Mr. Janowski voting no. 8. Review of Cases Case A CaseB CaseC CaseD Case E Approved unanimously 7-0 Continued Approved unanimously 7-0 Approved unanimously 7-0 Approved New Business Ms. Askew stated Dr. Bannerman has resigned and the City Clerk's Office is accepting applications for a replacement.

9 Ms. Askew reminded the Board members ofthe reception this evening for all of the City's advisory board members. 10. Adjournment There being no further business to come before the Board, the meeting was adjourned at 1:53 p.m. i±^n Trey Harshaw Chair Becky Groom Board Secretary

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT : CPZ-3-5 ADVERTISING DATES: 03/25/5 04/0/5 04/08/5 : 2425 PUBLIC HEARING: 04/6/5 S: HEARING: 05/3/5 : Ricky J. Templet Chris Roberts,

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 AGENDA. April 25, :00 P.M. City Council Chambers

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Andrea Young Barbara Smith Planning & Economic Development Dept. Christy Fischer, Planning Director

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

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

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

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA BOARD OF ADJUSTMENT AGENDA February 28, 2018 I. Call to Order II. III. Approval of Minutes Old Business: 1. Coleman Bass Construction (VAR17-0112) Variance* 1800 NW Mystic Avenue Interior Side Setback

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 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

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018 BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018 BE IT REMEMBERED that the Board of Adjustment of the City of Sunset Hills, Missouri met in regular session on Thursday,

More information

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION May 6, 2015 MEETING CALLED TO ORDER BY COMMISSIONER JOHN ROSS AT 7:00 P.M.

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION May 6, 2015 MEETING CALLED TO ORDER BY COMMISSIONER JOHN ROSS AT 7:00 P.M. MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION May 6, 2015 MEETING CALLED TO ORDER BY COMMISSIONER JOHN ROSS AT 7:00 P.M. Present: John Ross Absent: Ruth Krueger Ryan Briese John Mandt Jason Pachl

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

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

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

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

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

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 DESIGN & REVIEW BOARD. September 8, 2015

MINUTES DESIGN & REVIEW BOARD. September 8, 2015 MINUTES DESIGN & REVIEW BOARD September 8, 2015 MEMBERS PRESENT: STAFF PRESENT: John Campbell, Keith Speirs, Dick Kinder, Louise Keating, Sandra Hull, Dick Deffenbaugh and Susan Bates Andrew Dutton I.

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

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD **MINUTES** July 6, 2016

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD **MINUTES** July 6, 2016 1 The North Strabane Township Zoning Hearing Board met in regular session on Wednesday, July 6, 2016 at 7:00 P.M. at the Municipal Building, located at 192 Route 519, Canonsburg, PA. Attending this session

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 The meeting was called to order at 6:00pm by Chairman Jeff Sutton, with Bob Soles, Jim McVay, Dimitrios Pousoulides, Rick

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013 1 ZB 4/11/2013 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, April 11, 2013 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Bucceroni Mr. Gunn Mrs. Chiumento Mrs.

More information

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA Leavenworth Preservation Commission Wednesday, August 2, 2017 5:00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas 1. Call to order, determine a quorum AGENDA 2. Approval of Minutes: June

More information

MINUTES SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING

MINUTES SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING MINUTES SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING MEETING DATE: June 25, 2014 MEETING PLACE: MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: City Commission Chambers Jose

More information

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT October 26, 2016 7:30 p.m. Chairman Michael Cifelli called this Regular Meeting of the Zoning Board of Adjustment to order at 7:30 p.m. in the Council Chambers,

More information

CITY OF SPOKANE VALLEY Request for Council Action

CITY OF SPOKANE VALLEY Request for Council Action CITY OF SPOKANE VALLEY Request for Council Action Meeting Date: June 28, 2016 Department Director Approval: Item: Check all that apply: consent old business new business public hearing information admin.

More information

MINUTES. MEETING: Regular CALLED TO ORDER: 7:07 p.m.

MINUTES. MEETING: Regular CALLED TO ORDER: 7:07 p.m. MINUTES BOARD/COMMISSION: Historic Preservation DATE: 4/20/17 MEETING: Regular CALLED TO ORDER: 7:07 p.m. QUORUM: Yes ADJOURNED: 9:05 p.m. LOCATION: Glen Ellyn Civic Center MEMBER ATTENDANCE: PRESENT:

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

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

CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018

CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018 CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018 1. Call to Order Vice Chairman Chaundy called the meeting to order at 7:00 p.m. and the following members were present: 2. Roll Call David

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015

Franklin Borough Zoning Board of Adjustment Meeting Minutes for June 3, 2015 The meeting was called to order at 7:30 PM by Chairwoman, Mrs. Louise Murphy, who then led the assembly in the flag salute. Mrs. Murphy read the Statement of Compliance pursuant to the Open Public Meetings

More information

CITY OF JACKSONVILLE BEACH, FLORIDA

CITY OF JACKSONVILLE BEACH, FLORIDA CITY OF JACKSONVILLE BEACH, FLORIDA MEMORANDUM TO: Board of Adjustment Members DATE: Tuesday, October 8, 2013 There will be a regular meeting of the Board on, at 7:00 P. M., in the Council Chambers at

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

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

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

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

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes April 13, :30 PM ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY 12198 6:30 PM Attendance: John Dalmata, Chairman Richard French, William Fiacco, David Wilson, Leanne Hanlon (Secretary),

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

Zoning Board of Appeals Tuesday, June 20, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

Zoning Board of Appeals Tuesday, June 20, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda Zoning Board of Appeals Tuesday, June 20, 2017 7:00 PM Village Boardroom 24401 W. Lockport Street Plainfield, IL 60544 Agenda ROLL CALL APPROVAL OF MINUTES Minutes of the Zoning Board of Appeals dated

More information

APPROVED MINUTES. MEETING: Regular CALLED TO ORDER: 7:40 p.m.

APPROVED MINUTES. MEETING: Regular CALLED TO ORDER: 7:40 p.m. APPROVED MINUTES BOARD/COMMISSION: Historic Preservation DATE: 8/27/15 MEETING: Regular CALLED TO ORDER: 7:40 p.m. QUORUM: Yes ADJOURNED: 9:27 p.m. LOCATION: Glen Ellyn History Center MEMBER ATTENDANCE:

More information

The City of Daytona Beach Community Redevelopment Agency Annual Report

The City of Daytona Beach Community Redevelopment Agency Annual Report The City of Daytona Beach Community Redevelopment Agency 2017 Annual Report INTRODUCTION DOWNTOWN RENAISSANCE: 2017 COULD BE TIPPING POINT The annual report for the City of Daytona Beach Community Redevelopment

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for November 13, 2006 (Approved December 11, 2006 as presented)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for November 13, 2006 (Approved December 11, 2006 as presented) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for November 13, 2006 (Approved December 11, 2006 as presented) A. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Council members present:

More information

Dr. Levitt stated that all Board members were contacted by and it was unanimous among the members that the current professionals were more than

Dr. Levitt stated that all Board members were contacted by  and it was unanimous among the members that the current professionals were more than Minutes: January 7, 2016 City of Northfield Planning Board 1600 Shore Road Northfield, New Jersey 08225 Telephone (609) 641-2832, ext. 127 Fax (609) 646-7175 Notice of this meeting had been given in accordance

More information

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017 PLANNING COMMISSION MINUTES JULY 19, 2017 1. CALL TO ORDER The City of Apple Valley Planning Commission meeting was called to order by Chair Melander at 7:00 p.m. Members Present: Tom Melander, Ken Alwin,

More information

BELLARIA INTRACOASTAL RESIDENCES

BELLARIA INTRACOASTAL RESIDENCES BELLARIA INTRACOASTAL RESIDENCES 801 N. HALIFAX AVENUE DAYTONA BEACH, FL 32118 John W. Trost, CCIM Principal Senior Advisor 386.301.4581 john.trost@svn.com SVN ALLIANCE COMMERCIAL REAL ESTATE ADVISORS

More information

CORNERSTONE OFFICE PARK PADS

CORNERSTONE OFFICE PARK PADS LEASE OVERVIEW AVAILABLE SF: LEASE RATE: BUILD TO SUIT: PARCEL NO: TRAFFIC COUNTS: ZONING: 48,000-72,000 SF $16.00 NNN TBD 5209-08-00-0030 5209-08-00-0040 LPGA Boulevard 18,400 AADT Williamson Boulevard

More information

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium 04-15-2015 DRB APPROVED CHARTER TOWNSHIP OF BLOOMFIELD Bloomfield Township Auditorium Wednesday, April 15, 2015 I. ATTENDANCE: PRESENT: Leo Savoie, Township Supervisor, Dan Devine, Township Treasurer,

More information

Present: Eric Hall, Robert Hasman, Kim Veras, Bruce McCrodden, Dennis Rose

Present: Eric Hall, Robert Hasman, Kim Veras, Bruce McCrodden, Dennis Rose PUBLIC HEARINGS BRECKSVILLE BOARD OF ZONING APPEALS Community Room Brecksville City Hall July 11, 2016 Present: Eric Hall, Robert Hasman, Kim Veras, Bruce McCrodden, Dennis Rose Absent: Others: Kathleen

More information

MINUTES. BOARD / COMMISSION: Architectural Review DATE: December 7, MEETING: Regular CALLED TO ORDER: 7:03 PM. QUORUM: Yes ADJOURNED: 9:27 PM

MINUTES. BOARD / COMMISSION: Architectural Review DATE: December 7, MEETING: Regular CALLED TO ORDER: 7:03 PM. QUORUM: Yes ADJOURNED: 9:27 PM MINUTES BOARD / COMMISSION: Architectural Review DATE: December 7, 2016 MEETING: Regular CALLED TO ORDER: 7:03 PM QUORUM: Yes ADJOURNED: 9:27 PM MEMBER ATTENDANCE: PRESENT: Chairman Burket, Commissioners

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

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

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA The Special Meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, P.M. Chairman Howard presiding Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, November 14, 2013-6 P.M. Mayor Walter LaCicero - absent Councilwoman Joanne Filippone

More information

The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita, City Hall, Narbonne Avenue, Lomita.

The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita, City Hall, Narbonne Avenue, Lomita. August 13, 2012 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION 1. OPENING CEREMONIES a. Call Meeting to Order The meeting was called to order by Chair Kaneen at 7 p.m. in the Council Chamber, Lomita,

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the December 8, 2016 Meeting

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the December 8, 2016 Meeting GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the December 8, 2016 Meeting The regular meeting of the Zoning Board of Adjustment was called to order by Vice-Chairman Diane Herrlett at 7:30 p.m. In attendance:

More information

A PPEARANCE REVIEW BOARD

A PPEARANCE REVIEW BOARD ARB Staff Report A PPEARANCE REVIEW BOARD NOVEMBER 11, 2014 Case Number AGENDA ITEM 1 450 S. ORANGE AVE. R ED LOBSTER MONUMENT SIGN ARB2014-00104 Applicant John J. McNertney Red Lobster Management, LLC

More information

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2. Hertz Car Rental Page 3-4. Signarama Page 4-6

Planning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Page 2. Hertz Car Rental Page 3-4. Signarama Page 4-6 1 CITY OF FLORISSANT 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 34 35 36 37 38 39 Planning and Zoning Commission Unofficial Planning & Zoning Minutes April

More information

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes

TOWN OF WINDSOR ZONING BOARD OF APPEALS. Regular Meeting November 16, Approved Minutes TOWN OF WINDSOR ZONING BOARD OF APPEALS Regular Meeting November 16, 2016 Approved Minutes PRESENT: Chairman Joe Breen, Loretta Raney and George Bolduc. Alternates Nick Dethlefsen and Theresa Tillett were

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

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

AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA

AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA 95821-5102 TUESDAY, JANUARY 8, 2013 7:00 P.M. 9:30 P.M. http://www.msa2.saccounty.net/planning/pages/default.aspx

More information

AVON PLANNING COMMISSION REGULAR MEETING

AVON PLANNING COMMISSION REGULAR MEETING MINUTES OF THE PUBLIC HEARINGS HELD ON WEDNESDAY, JULY 19, 2017 IN COUNCIL CHAMBERS OF CITY HALL SETON DRIVE SUBDIVISION PRELIMINARY PLAT FOR A NEW 22 HOME SUBDIVISION TO BE LOCATED ON THE SOUTH SIDE OF

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

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

MONTHLY MEETING I. APPROVAL OF MINUTES

MONTHLY MEETING I. APPROVAL OF MINUTES MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A regular monthly meeting of the Architectural

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

MEMBERS PRESENT: Chairman Robert Dickinson, Arthur Barr, Michael Boyd, Troy Dubose, Michael Duggins, and Mark Langello

MEMBERS PRESENT: Chairman Robert Dickinson, Arthur Barr, Michael Boyd, Troy Dubose, Michael Duggins, and Mark Langello East Moody Blvd., Bunnell, FL Tuesday, June, 0 at :00 PM 0 0 0 Adopted August, 0 MEMBERS PRESENT: Chairman Robert Dickinson, Arthur Barr, Michael Boyd, Troy Dubose, Michael Duggins, and Mark Langello MEMBERS

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

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012

RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012 RAMSEY ZONING BOARD OF ADJUSTMENT Minutes of the Regular Meeting Held September 19, 2012 The Chairman, Howard Cantor called the regular meeting of the Board of Adjustment of the Borough of Ramsey to order

More information

CITY OF HARBOR SPRINGS Zoning Board of Appeals June 12, 2013

CITY OF HARBOR SPRINGS Zoning Board of Appeals June 12, 2013 CITY OF HARBOR SPRINGS Zoning Board of Appeals Chairperson Henry Pfeifer called the meeting of the Harbor Springs Zoning Board of Appeals () to order at 5:30 p.m., at City Hall Council Chambers, 160 Zoll

More information

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m.

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m. VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, 2017 7:30 p.m. AGENDA ITEM 1: Present: Absent: Staff Members Present: Roll

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

WILKES-BARRE/SCRANTON INTERNATIONAL AIRPORT BOARD MEETING DECEMBER 16, 2011

WILKES-BARRE/SCRANTON INTERNATIONAL AIRPORT BOARD MEETING DECEMBER 16, 2011 WILKES-BARRE/SCRANTON INTERNATIONAL AIRPORT BOARD MEETING DECEMBER 16, 2011 A regular meeting of the Wilkes-Barre/Scranton International Airport Joint Board of Control was held Friday, December 16, 2011

More information

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 17, 2013

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 17, 2013 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA The Special Meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

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

DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION BOARD MEETING CALENDAR

DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION BOARD MEETING CALENDAR Jonathan Zachem, Secretary Rick Scott, Governor DEPARTMENT OF BUSINESS AND PROFESSIONAL REGULATION BOARD MEETING CALENDAR Division of Professions Boards: Architecture & Interior Design Auctioneers Barbers

More information

Hedges Farm. LLC 602 Town Line Road Applicant proposes re-construction of a pre-existing carpenter s shop/garage

Hedges Farm. LLC 602 Town Line Road Applicant proposes re-construction of a pre-existing carpenter s shop/garage MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

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

PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009

PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009 PLANNING BOARD TOWN OF BETHLEHEM December 1, 2009 The Planning Board, Town of Bethlehem, Albany County, New York held a Regular Meeting on the above mentioned date, at the Bethlehem Town Hall, 445 Delaware

More information

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office The Planning & Zoning Commission of the City of Fairhope met Monday, August 4, 2008, at 5:00 PM at the City Administration Building, 161 N. Section Street in the Council Chambers. Present: Jean Wilson,

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

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

City of South St. Paul Planning Commission Agenda

City of South St. Paul Planning Commission Agenda Chair: John Ross Vice-Chair: Ryan Briese Commissioners: Tim Felton Justin Humenik Ruth Krueger Jason Pachl Stephanie Yendell City of South St. Paul Planning Commission Agenda Wednesday, May 4, 2016 7:00

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

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

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 HEARING OFFICER October 18, 2018 MEETING MINUTES

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER October 18, 2018 MEETING MINUTES County Administration Center 155 Indiana Avenue, Suite 311 Valparaiso, IN 46383 p: 219.465.3530 www.porterco.org PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER October 18, 2018 MEETING MINUTES LOCATION:

More information

TOWN OF CAMILLUS ZONING BOARD OF APPEALS MINUTES JANUARY 6, :30pm

TOWN OF CAMILLUS ZONING BOARD OF APPEALS MINUTES JANUARY 6, :30pm PRESENT: George Burke, Chairman Bob Feyl, Vice Chairman Ron Belle Joy Flood Joe Kilburg Don Borsky Rich delarosa TOWN OF CAMILLUS ZONING BOARD OF APPEALS MINUTES JANUARY 6, 2004 7:30pm Diane Dwire, 5th

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

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017

MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 6:00 PM Regular Meeting MINUTES PAYETTE PLANNING & ZONING COMMISSION Regular Meeting April 27, 2017 ROLL CALL: Members Present: Randy Choate Jim Franklin, Mike Kee, Jody Henderson, Peggy Childers & Nial

More information

Reorganization & Minutes of Planning Board Open Session- February 14, 2013

Reorganization & Minutes of Planning Board Open Session- February 14, 2013 Reorganization & Minutes of Planning Board Open Session- February 14, 2013 Attendance: Davey, Egan, Ernst, Kenny, Mahon, Maloney, F. McGovern, McLaughlin, Placitella, Also present Borough Engineer Charles

More information

DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY NOVEMBER 15, 2018

DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY NOVEMBER 15, 2018 Meeting #11 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 NOVEMBER 15, 2018 CALL TO ORDER At 8:00 PM called the meeting to order.

More information

CITY OF OSWEGO PLANNING BOARD September 10, 2018

CITY OF OSWEGO PLANNING BOARD September 10, 2018 CITY OF OSWEGO PLANNING BOARD September 10, 2018 MEMBERS PRESENT: Mike Leszczynski, James Scanlon, George Koenig, Brit Hallenbeck, Justin Rudgick, Noreen Ruttan, and Chairperson Chamberlain. MEMBERS ABSENT:

More information

Others Present: Jennifer Leishman Noelle Johansen John Jenkins Justin Topik Jess Weeks Merv Weeks Steve Kyriopoulos

Others Present: Jennifer Leishman Noelle Johansen John Jenkins Justin Topik Jess Weeks Merv Weeks Steve Kyriopoulos MINUTES of the Wellsville City Planning Commission meeting held Wednesday, March 23, 2011, at the Wellsville City Offices, 75 East Main in Wellsville. Commission members present were Chairman Loyal Green,,

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

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018 Vice-Mayor Reid called to order the regular work session of the Farmville Town Council held on Wednesday, May 2, 2018, at 11:00 a.m.

More information

COMMISSION CHAMBERS, CITY HALL 100 N 5 th Street, Leavenworth, Kansas Wednesday, July 11, :00 PM

COMMISSION CHAMBERS, CITY HALL 100 N 5 th Street, Leavenworth, Kansas Wednesday, July 11, :00 PM CITY OF LEAVENWORTH PRESERVATION COMMISSION COMMISSION CHAMBERS, CITY HALL 100 N 5 th Street, Leavenworth, Kansas 66048 Wednesday, July 11, 2018 6:00 PM The Leavenworth Preservation Commission met Wednesday,

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