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

Size: px
Start display at page:

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

Transcription

1 ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY :30 PM Attendance: John Dalmata, Chairman Richard French, William Fiacco, David Wilson, Leanne Hanlon (Secretary), Michael Miner (Building Department), Stephanie Piel (Legal Counsel). Chairman French opened the meeting with the Pledge of Allegiance and explained the Zoning Board function to the public. Old Business Application #11-003, the area variance of John J. Ray, Jr., 202 East Avenue, Saratoga Springs, NY 12866, for relief from minimum lot size requirements of 20,000 square feet for the purpose of creating a lot having 14,911 square feet with an existing single family home located on the parcel at the property located at 50 Mazoway Avenue in a RS district, having parcel ID# Mr. Ray presented his application to the Board. This application was also before the Board in March. The board reviewed lot sizes in the area of the applicant s property. Mr. Ray provided a diagram of the home he would like to build square foot home and this size and layout appear to be similar to homes that exist in that area. Average lot size in the neighborhood is 19,418 which included the 6 abutting lots to this property. Sewer and water is present on the street to tie into per Mr. Miner. Public Hearing opened: Joe Mazoway: 11 Catherine St.: Since the last meeting he purchased 9 Catherine Street. He said he is in the same situation and would never apply or attempt to build a home on a lot that size because he feels it would devalue the other homes. Nancy Stockwell: 45 Mazoway Ave.: She is concerned about the traffic and congestion this would bring on a very narrow road. Chairman French noted there are 10 homes that use that section of road and this would bring it to 11 if approved. Joanne Guynup: She stated that since 1990 there have been 3 homes built in the immediate neighborhood that had to abide by the zoning regulations. 1 of 8

2 Motion to close the Public Hearing made by Mr. Fiacco and seconded by Mr. Wilson. All in favor. Motion carried. It was noted that the garage is not figured in the proposed square feet the applicant quoted. Chairman French stated that because it is at the Route 4 side there would be no additional traffic on the rest of the road. The square footage is within the average of the existing of the homes. Mr. Miner stated the county responded and it does not have an impact and local consideration will prevail., and traffic is at a minimum because it is close to Rt., 4 at the beginning of the road. Variance substantial: No, by the 50% rule it is not substantial. Adverse effect on physical or environmental: sewer and water on site, no drainage issues. Self Created: Yes, but does not preclude. Type II SEQRA, no action necessary. Conditions: New home needs to hook up to water and sewer on Mazoway. Home is limited to 1688 square feet, ranch style with option to put garage underneath. Limited to 3 bedrooms. Minimum of 412 roof pitch. Motion made to approve with conditions above by Mr. Wilson and seconded by Mr. Dalmata. Roll Call Vote: Dalmata, French, Fiacco, Wilson. New Business Application #11-006, the area variance of John Mackey, 114 South Waldron Lane, Wynantskill, NY 12198, for relief from right setback requirements of 30 feet for the purpose of constructing a deck 15 feet from the right side property line at the property located at 114 South Waldron Lane, having parcel ID#: in an RS district. Mr. Mackey presented his application to the Board. He wants to expand the deck that is currently there because it is too small. Public Hearing Opened: 2 of 8

3 No one wishing to speak. Motion to close Public Hearing by Mr. Wilson and seconded by Mr. Dalmata. All in favor. Motion carried. County has not responded per Mr. Miner. Can benefits sought be achieved other than a variance: House configuration limits how he can expand, therefore no Variance substantial: no at 50%. Self Created: No Type II SEQRA Conditions: One year to begin. No additional stairs off the deck other than the ones currently there on south side. Motion made to approve with above conditions by Mr. Dalmata and seconded by Mr. Fiacco. Roll Call Vote: Dalmata, French, Fiacco, Wilson. All in favor, motion carried. Application #11-007, the area variance of CVS Albany, LLC, 576 North Greenbush Road, c/o Gary McCoy, Poyant, 125 Samuel Barnet Blvd., New Bedford, MA 02745, for relief from restrictions prohibiting more than two signs per business and limiting the maximum square footage of combined signage in order to install proposed signs at the CVS located at 576 North Greenbush Road, in a PC district. Richard Westergren represented the applicant. He explained that this is a new CVS and is scheduled to open soon. They want to advertise the drive-thru service on the building and because there is no free standing sign they need a building sign. They are requesting an additional lit sign reading drive-thru pharmacy on the building. On the drive thru canopy two sets of 9 inch high non-lighted which would identify the drive thru. Public Hearing opened: No one wishing to speak. Motion to close by Mr. Wilson and seconded by Mr. Dalmata. All in favor, motion carried. 3 of 8

4 ground mounted signs but it would not look presentable per Chairman French. Variance substantial: No only 1% of the wall Self Created: Yes, but does not preclude. Unlisted SEQRA action. Short SEQRA form required. Chairman French read all the questions for the board to answer. Motion for unlisted action-negative declaration made by Mr. Fiacco and seconded by Mr. Wilson. Conditions: Lit sign must be off one hour after close on south, Route 4 side. Sign must be off one hour after closing and not be relit until one hour before opening. One year separation. Motion made to approve with above conditions by Mr. Wilson and seconded by Mr. Fiacco. Application #11-008, the area variance of Michael J. Sanchez, 4 Burns Avenue, Wynantskill, NY 12198, for relief from code requirement prohibiting a garage located in the front yard for the purpose of replacing an existing garage with a larger garage in the front yard of 4 Burns Avenue, Wynantskill, having parcel ID#: in an RS district. The applicant has a lot split by the road per Mr. Miner. Therefore the side he wants to put the garage on it is considered a front yard. Mr. Sanchez explained his application to the board. He would like to install a 20 x 24 garage. Public Hearing opened: No one wishing to speak. Motion to close made by Mr. Dalmata and seconded by Mr. Wilson. All in favor. Motion carried. Nothing from the county received per Mr. Miner. Chairman French made note that this property is one of the nicest kept in that neighborhood.. Variance substantial: No because it is consistent with what is there. 4 of 8

5 only improve it. Self Created: No Type II SEQRA action. Condition: Siding to match existing home. Removal of old garage. Motion to approve with conditions by Mr. Fiacco and seconded by Mr. Wilson. Roll call vote: All in favor, motion carried. Application #11-009, the area variance of Hannaford Brothers Co./ Saxton Sign Corporation, P.O. Box 163, East Greenbush, NY 12061, for relief from maximum square footage restrictions on signage for the purpose of installing additional signage at the Hannaford building located at 40 Main Avenue, in a BG district. Pat Bonnie -Saxton Signs presented the application. They would like to install a sign 18 illuminated letters stating they are a supermarket with pharmacy within. The sign would be 0.42 additional square feet. Public Hearing Opened: No one wishing to speak Motion to close Public Hearing by Mr. Dalmata and seconded by Mr. Fiacco. All in favor motion carried. Nothing from County per Mr. Miner. Variance substantial: No Self Created: Yes. Unlisted SEQRA Action. Short SEQRA form required. Chairman French read all the questions for the board to answer. Motion for unlisted action-negative declaration made by Mr. Dalmata and seconded by Mr. Fiacco. No conditions. 5 of 8

6 Motion made by Mr. Fiacco to approve and seconded by Mr. Dalmata. All in favor, motion carried. Application #11-010, the area variance of Dean Pierce, 11 Jordan Road, Troy, NY 12180, for relief from front setback requirements of 50 feet for the purpose of constructing an addition 32 feet from the front property line at the property located at 11 Jordan Road, having parcel ID#: in a RS district. Mr. Pierce presented his application to the Board. He would like to extend his garage space and extend his living space and make some of the garage living space. No sewer and water is currently connected. Public Hearing Opened: No one wishing to speak Motion to close Public Hearing by Mr. Dalmata and seconded by Mr. Fiacco. All in favor No reply from county per Mr. Miner. Variance substantial: No Self Created: No Type II SEQRA Action Conditions: Siding will match existing. New roof on entire home so all will match. No business is to be run out of home One year separation Motion made to approve by Mr. Fiacco and seconded by Mr. Dalmata. Application #11-011, the area variance request of Steve Valente, L&M Management, 8957 NY 66, Averill Park, NY 12018, for relief from side setback requirements of 20 feet for the purpose of constructing a 1200 square foot building, 11 feet from the right side property line and the special permit request for the purpose of allowing an equipment repair business at the property 6 of 8

7 located at 397 Main Avenue, Wynantskill, NY, having parcel ID#: in a BG district. Mr. Valente presented his application to the board. The existing house will be torn down and a building for equipment repair will be installed who is the proposed tenant. Mr. Valente stated he wanted to provide the most turnaround space possible. Public Hearing Opened: No one wishing to speak Motion to close public hearing made by Mr. Fiacco and seconded by Mr. Dalmata. No comment from county per Mr. Miner. Area variance: Variance substantial: No Self Created: Yes, but it is an improvement Unlisted action: Short SEQRA form required. Chairman French read all the questions for the board to answer. Uncoordinated review. Motion for unlisted action-negative declaration made by Mr. Dalmata and seconded by Mr. Fiacco. The applicant will go before Planning Board for site review. Conditions: One year separation. Motion to approve made by Mr. Fiacco and seconded by Mr. Dalmata. Special Permit: Mr. Miner stated applicant spoke with the fire marshal and he had no concerns with the day care so close but wants to review the building prior to CO. Hot work shielded from daycare. 7 of 8

8 No outside storage No flammable or combustible materials Motion to approve this SEQRA with previous SEQRA made by Mr. Wilson and seconded by Mr. Fiacco Motion made to approve application by Mr. Wilson and seconded by Mr. Dalmata. : October 2010: Motion to approve made by Mr. Wilson and seconded by Mr. Fiacco. All in favor, motion carried. March 2011 : Motion to approve made by Mr. Fiacco and seconded by Mr. Dalmata. All in favor, motion carried. Motion made to adjourn at 8:26pm by Mr. Dalmata and seconded by Mr. Wilson. 8 of 8

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York Meeting Minutes May 4, 2015 at 6:30 PM

TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York Meeting Minutes May 4, 2015 at 6:30 PM TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 at 6:30 PM Attendance: Mary Jude Foley (absent), William Madsen, Mark Lacivita (Chairman), David Wilson, Jeffrey Spain,

More information

TOWN OF NORTH GREENBUSH PLANNING BOARD

TOWN OF NORTH GREENBUSH PLANNING BOARD TOWN OF NORTH GREENBUSH PLANNING BOARD 2 Douglas Street Wynantskill, New York 12198 MEETING MINUTES at 6:30 PM Attendance: Mary Jude Foley, William Madsen, Mark Lacivita (Chairman), David Wilson, Jeffrey

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

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

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

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

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

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

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 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 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

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

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

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

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado Present: Planning Commission: Vic Barnes, Patrick Lynch, Keith Hood, Pat Bailey, Bill Donley and Dale Mullen

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

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

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

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member)

Peter Keating, Vice Chairman Karen Hanchett Tom Jenne Gary Moon Bob Risman, Jr. (Alternate Member) Denise Paddock (Alternate Member) Minutes of the Town of Lake George Zoning Board of Appeals meeting held on February 3, 2016 at 6:00 p.m., at the Town Center, 20 Old Post Road, Lake George, New York. Members Present: Also Present: Peter

More information

Minutes pertaining to the Board of Appeal Meeting held on Thursday, APRIL 13, 2017 in the Maurice Buck Auditorium, Town Hall, 365 Boston Road, Billerica, MA. Members Present: Richard A. Colantuoni, Co-Chairman;

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

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514 March 30, 2010 CALL TO ORDER: Chairman Foote called the meeting to order at 7:30 P.M. PLEDGE

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

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

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

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

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

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

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

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

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

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

A P P R O V E D. Michelle Borton Commissioner of Planning & Development

A P P R O V E D. Michelle Borton Commissioner of Planning & Development The regular meeting of the of the Town of Clay, County of Onondaga was held at Town Hall located at 4401 State Route 31, Clay, New York on the 13 th of November 2013. The meeting was called to order by

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

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

Rome City Board of Zoning Appeals Minutes-July 20, 2017 Page 1 of 6 ROME CITY BOARD OF ZONING APPEALS Regular Meeting July 20, 2017

Rome City Board of Zoning Appeals Minutes-July 20, 2017 Page 1 of 6 ROME CITY BOARD OF ZONING APPEALS Regular Meeting July 20, 2017 Page 1 of 6 ROME CITY BOARD OF ZONING APPEALS Regular Meeting July 20, 2017 The Rome City Board of Zoning Appeals held their regular meeting on Thursday, July 20, 2017 at 7:00 p.m. in the Rome City Town

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

1 PLANNING BOARD COUNTY OF ALBANY

1 PLANNING BOARD COUNTY OF ALBANY 1 1 PLANNING BOARD COUNTY OF ALBANY 2 TOWN OF COLONIE 3 ***************************************************** ZORLAK CAR LOT (ECONOMY CAR) 4 1985 CENTRAL AVENUE WAIVER REQUESTS FOR PARKING WITHIN FRONT

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

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

Town of Jerusalem Zoning Board of Appeals. September 14th, Chairman G. Herbert asked all to stand for the pledge to the Flag.

Town of Jerusalem Zoning Board of Appeals. September 14th, Chairman G. Herbert asked all to stand for the pledge to the Flag. Approved Town of Jerusalem Zoning Board of Appeals The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order on Thursday, at 7 pm by Chairman Glenn Herbert. Chairman

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

TOWN OF CLAVERACK PLANNING BOARD Meeting: November 2, :00 p.m.

TOWN OF CLAVERACK PLANNING BOARD Meeting: November 2, :00 p.m. APPROVED 12/7/15 TOWN OF CLAVERACK PLANNING BOARD Meeting: November 2, 2015 7:00 p.m. Chairman Brian Goodrich called the November 2, 2015 meeting of the Town of Claverack Planning Board to order at 7:00

More information

TOWN OF CHESTER PLANNING BOARD MINUTES January 6, Also present: Dave Donovan-Attorney, Al Fusco-Engineer, Alexa Burchianti-Secretary

TOWN OF CHESTER PLANNING BOARD MINUTES January 6, Also present: Dave Donovan-Attorney, Al Fusco-Engineer, Alexa Burchianti-Secretary Members present: Chairman Serotta, Frank Gilbert, Carl D Antonio, Steve Denes, Ernie Damiani, Barry Sloan Also present: Dave Donovan-Attorney, Al Fusco-Engineer, Alexa Burchianti-Secretary Next meeting

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 3/18/2018 ZONING BOARD OF APPEALS WEDNESDAY, FEBRUARY 27, 2018 7:00 PM PUBLIC HEARING MARTIN DIPETTA 80

More information

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests PUBLIC HEARING DOSEN EXTERIOR RENOVATIONS 6739 ALMOND WALCOTT COURT SOUTH October 23, 2014 Page 1 Present: Others: Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil

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

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

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES LOCATION: County Administrative Center, Ste 205 TIME: 1:00 p.m. 155 Indiana Avenue, Valparaiso IN MEMBERS IN ATTENDANCE

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

Montgomery County Planning Board Meeting Minutes June 28 th, 2018

Montgomery County Planning Board Meeting Minutes June 28 th, 2018 Montgomery County Planning Board Meeting Minutes June 28 th, 2018 MEMBERS PRESENT: Wayne DeMallie, Chairman David Wiener, Member Mark Hoffman, Member John Lyker, Member Erin Covey, Member Robert DiCaprio,

More information

SUMMARY. Mr. Swenson Public Hearing Set Mr. Mustakas Public Hearing set Page 1 of 5. Members Present: Zoning Administrator

SUMMARY. Mr. Swenson Public Hearing Set Mr. Mustakas Public Hearing set Page 1 of 5. Members Present: Zoning Administrator Page 1 of 5 Town Hall 20 Middlebush Road Wappinger Falls, NY DRAFT MINUTES s Present: Mr. Dellacorte Mr. Casella Mr. Johnston Mr. Galotti Mr. Prager Chairman Others Present: Mrs. Roberti Mrs. Gale Zoning

More information

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD 1 PLANNING BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** THE SHOP AND BEAUTY PARLOR 4 814 TROY SCHENECTADY ROAD 5 *****************************************************

More information

Town of Gates 1605 Buffalo Road Rochester, New York

Town of Gates 1605 Buffalo Road Rochester, New York 0- Town of Gates 1605 Buffalo Road Rochester, New York 14624 585-247-6100 Meeting Minutes August 8, 2016 MEMBERS PRESENT: MEMBER(S) NOT PRESENT: ALSO PRESENT: Christine Maurice, Chairperson; Don Ioannone;

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

FORKS TOWNSHIP PLANNING COMMISSION

FORKS TOWNSHIP PLANNING COMMISSION FORKS TOWNSHIP PLANNING COMMISSION The Forks Township meeting was held at 7:00 PM at the Forks Township Municipal Building, 1606 Sullivan Trail. Pledge of Allegiance Attendance: Members Present: Vito Tamborrino,

More information

TOWN OF BALLSTON ZONING BOARD OF APPEALS

TOWN OF BALLSTON ZONING BOARD OF APPEALS Page 1 of 13 TOWN OF BALLSTON ZONING BOARD OF APPEALS Monthly Meeting: July 11, 2108 Present: Michael Lesniak, Chairman Marilyn Bell, Vice Chairwoman Ellen Brown Robin Kane Stephen Merchant Daniel Mertzlufft

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

Meeting Notice: 7:00 P.M. Tuesday December 11, 2012 Memorial City Hall 1 st Floor Council Caucus Room 24 South Street Auburn, New York

Meeting Notice: 7:00 P.M. Tuesday December 11, 2012 Memorial City Hall 1 st Floor Council Caucus Room 24 South Street Auburn, New York The City of Auburn Historic Resources Review Board c/o Office Planning & Economic Development Memorial City Hall - 24 South Street Auburn, New York 13021 (315) 255-4115 Meeting Notice: 7:00 P.M. Tuesday

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008

TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008 TOWN OF LIBERTY PLANNING BOARD MINUTES MAY 6, 2008 MEMBERS PRESENT Diane S. Deutsch, Chairman Dean Farrand Lynn Dowe Ray Kelly John Van Etten, alternate Peter Stettner, alternate ABSENT Jon Sutherland

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

Edward Hemminger read the legal notice for #ZB that was published in the Daily Messenger on July 18, 2011 re questing an area variance.

Edward Hemminger read the legal notice for #ZB that was published in the Daily Messenger on July 18, 2011 re questing an area variance. 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

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

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

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

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

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

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

ZONING BOARD OF APPEALS MINUTES APRIL 10, 2007

ZONING BOARD OF APPEALS MINUTES APRIL 10, 2007 ZONING BOARD OF APPEALS MINUTES APRIL 10, 2007 The meeting was called to order by Chairman Richard Garrity at 7:35 p.m. Board members Gregory Constantino, Barbara Fried, Mary Ozog, Dale Siligmueller and

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

MICHAEL AND MOLLY SCHROEDER

MICHAEL AND MOLLY SCHROEDER MINUTES OF MEETING BOARD OF ZONING AND BUILDING APPEALS FEBRUARY 13, 2014 *********************************************************************** Members Present: Farrell, Van Atta, Wright, Christ, Pempus

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

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

Chair Don Schwarz called the meeting to order at 6:30 P.M.

Chair Don Schwarz called the meeting to order at 6:30 P.M. MINUTES REGULAR MEETING OF VILLAGE OF FRANKFORT PLAN COMMISSION / ZONING BOARD OF APPEALS JANUARY 25, 2018 - VILLAGE ADMINISTRATION BUILDING 432 W. NEBRASKA STREET Call to Order Chair Don Schwarz called

More information

TOWN OF PENDLETON PLANNING BOARD MINUTES

TOWN OF PENDLETON PLANNING BOARD MINUTES TOWN OF PENDLETON PLANNING BOARD MINUTES MEMBERS PRESENT :Joe McCaffrey, Joe Kania, Dave Naus, John Lavrich, Joe Killion and Tom Edbauer Members Excused: Dan Vivian Others Present: Dave Britton, Town Engineer

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

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

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

SOLON PLANNING & ZONING COMMISSION October 25, :00 P.M.

SOLON PLANNING & ZONING COMMISSION October 25, :00 P.M. 8785 SOLON PLANNING & ZONING COMMISSION 7:00 P.M. The Planning Commission met at City Hall on the above date. Present: Absent: Commission Members Bentley, Mazur and Newberry, Councilman Pelunis, Assistant

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

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

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

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS NEW HARTFORD PUBLIC LIBRARY SEPTEMBER 17, 2012

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS NEW HARTFORD PUBLIC LIBRARY SEPTEMBER 17, 2012 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS NEW HARTFORD PUBLIC LIBRARY SEPTEMBER 17, 2012 The Regular Meeting was called to order at 6:00 P.M. by Chairman Randy Bogar. Board Members present

More information

Tom Carter, Alternate Tony Canestrari and Cristen Tracie, applicant/owner Public PUBLIC HEARING

Tom Carter, Alternate Tony Canestrari and Cristen Tracie, applicant/owner Public PUBLIC HEARING RECEIVED STJ\FFORD. CT February 4, 2016 Town of Stafford Zoning Board of Appeals Regular Meeting 7:00 p.m. - Veteran's Meeting Room Warren Memorial Town Hall ld!hfeb-8 ACJ:28 Members Present: Also Present:

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: March 30, 2010 7:30 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017 1 The North Strabane Township Zoning Hearing Board met in regular session on Wednesday, August 2, 2017 at 7:00 P.M. at the Municipal Building, located at 1929 Route 519, Canonsburg, PA. Attending this

More information

Jackson Township Board of Zoning Appeals November 15, 2018

Jackson Township Board of Zoning Appeals November 15, 2018 Jackson Township Board of Zoning Appeals November 15, 2018 Members Present: Zoning Inspector: Absent Member: Charles Rohr Mr. Vitale Mr. Creighton Patrick Snyder Richard Lutz-Alternate-participated in

More information

CARVER COUNTY PLANNING COMMISSION Regular Meeting March 17, 2015 Minutes

CARVER COUNTY PLANNING COMMISSION Regular Meeting March 17, 2015 Minutes CARVER COUNTY PLANNING COMMISSION Regular Meeting Minutes Members Present: Members Late: Members Absent: Staff Present: John P. Fahey, Jim Ische, Jim Burns, Robert McNulty, Frank Mendez, Gabrielle Soojian

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

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

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT OTHERS PRESENT

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT OTHERS PRESENT BOARD OF ADJUSTMENT MINUTES of Special Meeting No. 1222 Tuesday, February 12, 2019, 2:00 p.m. Tulsa City Council Chambers One Technology Center 175 East 2 nd Street MEMBERS PRESENT MEMBERS ABSENT STAFF

More information

1 PLANNING BOARD COUNTY OF ALBANY

1 PLANNING BOARD COUNTY OF ALBANY 1 PLANNING BOARD COUNTY OF ALBANY 1 2 TOWN OF COLONIE 3 ***************************************************** CORE MATERIALS 4 113 KARNER ROAD SKETCH PLAN 5 *****************************************************

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

John Delano. Adam R. Kaufman, AICP Director of Planning

John Delano. Adam R. Kaufman, AICP Director of Planning NORTH CASTLE PLANNING BOARD MEETING 15 BEDFORD ROAD COURT ROOM 7:00 P.M. ****************************************************************************** PLANNING BOARD MEMBERS PRESENT: Art Adelman, Chairman

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 4, 2017

TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 4, 2017 TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 4, 2017 MEMBERS PRESENT Lynn Dowe, Chairman John Van Etten Judy Siegel Branden Reeves Anthony Dworetsky Lydia Rolle Maxine Schulte ABSENT ALSO PRESENT Jacob

More information

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf

TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY Chairman-Joe Hasenkopf Meeting Minutes: October 4, 2018 TOWN OF CAIRO PLANNING BOARD PO Box 728, Cairo, NY 12413 Chairman-Joe Hasenkopf Email: planning@townofcairo.com Members Present: Absent: Joe Hasenkopf, Allen Veverka, Ed

More information

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA

EAST COCALICO TOWNSHIP BOARD OF SUPERVISORS MEETING AGENDA EAST COCALICO TOWNSHIP AGENDA HELD AT EAST COCALICO TOWNSHIP, 100 HILL ROAD, DENVER, PA 17517 at 7:30 P.M. MEETING CALLED TO ORDER AT 7:30 P.M. FARMLAND TRUST PROJECT PRESENTATION BY STEPHANIE ARMPRIESTER

More information

CITY OF ST. CLAIR PLANNING COMMISSION MEETING WEDNESDAY MARCH 18, :00 P.M. CITY HALL 547 N. CARNEY DR.

CITY OF ST. CLAIR PLANNING COMMISSION MEETING WEDNESDAY MARCH 18, :00 P.M. CITY HALL 547 N. CARNEY DR. CITY OF ST. CLAIR PLANNING COMMISSION MEETING WEDNESDAY MARCH 18, 2015-7:00 P.M. CITY HALL 547 N. CARNEY DR. CALL TO ORDER: Chairman Terry Beier called the meeting to order at 7:00 P.M. ROLL CALL: Present:

More information