Members Present: Ernest D. George, Jr. Robert Toth Stephanie Osborn Igor Runge Douglas Bates Robert Cagnetta, Alt. John Bernardo, Alt.

Size: px
Start display at page:

Download "Members Present: Ernest D. George, Jr. Robert Toth Stephanie Osborn Igor Runge Douglas Bates Robert Cagnetta, Alt. John Bernardo, Alt."

Transcription

1 A meeting of the Zoning Board of Review of the Town of South Kingstown, County of Washington, in the State of Rhode Island was held at the Town Hall, 180 High Street, Wakefield on October 16, Members Present: Ernest D. George, Jr. Robert Toth Stephanie Osborn Igor Runge Douglas Bates Robert Cagnetta, Alt. John Bernardo, Alt. Also present were Nancy Letendre, Special Legal Counsel and Jeffrey T. O'Hara, Building Inspector and Clerk. Mr. George explained the burden of proof of an applicant seeking a Special Use Permit or Variance. Mr. George called the first petition. Continuation of the Petition of Tom Lockwood, 180 Peninsula Road, Wakefield, RI for a Variance to demolish an existing nonconforming dwelling and construct a 28 x 46 dwelling with a 15 x 32 open deck with a 4 x 38 ell closer to a front line than permitted in an R-20 Zone (35 required 28.7 requested) and to exceed the lot coverage by 435 sq. ft. (26.63%) (1,633 sq. ft. permitted 2,068 sq. ft. requested). Premises located at 180 Peninsula Road, South Kingstown, RI, Assessor s Map 93-1, Lot 135, Section 207 and 907. (George, Toth, Osborn, Bates, Cagnetta, Bernardo) The Chair read a letter dated October 16, 2013 from Tom Lockwood stating that he was going to apply for a building permit within the zoning guidelines and will no longer request a variance. He requested that his application be withdrawn without prejudice. Attorney Dawson Hodgson was satisfied with withdrawing the application but without prejudice is with some concern. There ensued discussion.

2 Mr. Toth made a motion to allow the petitioner to withdraw without prejudice. Mrs. Osborn seconded the motion. VOTE: Toth, Aye; Osborn, Aye; Bernardo, Aye; Bates, Aye; George, Aye. IT WAS THE UNANIMOUS DECISION OF THE BOARD TO WITHDRAW THE PETITION WITHOUT PREJUDICE. Mr. George read the second petition. Continuation of the Petition of Tom Pyne, 178 Eastwick Road, North Kingstown, RI for a Special Use Permit to construct a 24 x 38 cottage with an 8 x 12 covered deck and stairs replacing a demolished cottage formerly located at Row 1 East, Cottage #5 in an R-200 Zone. Premises located at Row 19, Roy Carpenters Beach, 240 Cards Pond Road, South Kingstown, RI, Assessor s Map 92-1, Lot , Section 202 and 907. Tom Pyne was sworn. Mr. Pyne submitted new plans to Board members. He had a slight change in the design of the cottage. Applicant s Exhibit #1, Plans Dated October 5, Sheets, was submitted. Mr. Pyne is here to try to build a cottage down at Roy Carpenters Beach after the cottage that was damaged from the hurricane Sandy. It had to be demolished and they are building a new cottage in the back. They were here last month and were told that the square footage could be up to 528 square feet. The deck size 12 by 15 feet and an outside shower and an outside shed. Speaking with Jeff it is going to be 4 feet off the ground because of the high tide mark. He was given last time the parameters that it needed to be. The Chair asked what was the flood elevation at this site. Mr. O Hara stated about 14 feet. The Chair asked the current elevation. Mr. O Hara stated it depends. Mr. Pyne stated he was about 12 feet. There ensued discussion. The Chair about the square footage of the house that was there. Mr. Pyne explained that the square footage of the house was 352 square feet. There ensued discussion. 2

3 There was no one in opposition present. Mr. Runge made a motion to approve the petition of Mr. Tom Pyne, and he s located at 178 Eastwick Road in North Kingstown, Rhode Island, and this is for a special use permit to construct a 24 by 24.6 cottage, and that s with a deck with the dimension of 12 feet by 15 feet 4 inches, and that s to replace a demolished cottage formerly located in Row 1 East, that s cottage #5, in an R-200 Zone. Premises located at Row 19, which is the last row from the beach now, the new one, and that s 240 Cards Pond Road in South Kingstown. Mr. Pyne has maximized what the stipulations were earlier for the rebuild effort, and he ll be increasing the size of his cottage no more than 50 percent with what the previous size was, and the plans he submitted today, we ll put those in the record and that also indicates a pitch of 1 to 4 for the roof, and elevation of the roof from the bottom of floor joists, it s listed as 14 feet, and the cottage will be lifted above grade on piles, it looks like 4 feet. And, again, I want to make sure that we ve got the new site plan and the new drawings, two sheets, that he submitted today, and there s quite a bit of change from the previous one, and that s a special use permit. In granting this permit, I believe, that this will not alter the general character of the surrounding area or impair the intent or purpose of this Ordinance or Comprehensive Plan. I want to tie it to the new plan, he submitted it today, two pieces, two sheets dated October 5, 2013, Applicant s Exhibit #1. Mr. Bates seconded the motion. VOTE: Runge, Aye; Bates, Aye; Osborn, Aye; Toth, Aye; George, Aye. ` IT WAS THE UNANIMOUS DECISION OF THE BOARD TO GRANT THE PETITION TIED TO A SITE PLAN DATED OCTOBER 5, 2013, APPLICANT S EXHIBIT #1. Mr. George read the third petition. Petition of Alan D. Kline, PO Box 8122, Lynn, MA for a Variance to demolish an existing nonconforming dwelling and construct a 28 x 40 dwelling with a 3 x 16 ell closer to a front line than permitted in an R-20 Zone (35 required 24.3 requested). Premises located at 729 Middlebridge Road, South Kingstown, RI, Section 207 and 907. Jason Kroll, Engineer, was sworn. Mr. Kroll is representing the applicant this evening. Mr. Kroll is with Frisella-Balch & Associates and they were hired by Mr. Kline to prepare a site development plan. 3

4 The Chair asked why they can t build it and meet the zoning setbacks. Mr. Kroll stated that they are within CRMC jurisdiction. There is a 50 setback from the coastal feature that they cannot meet. CRMC s policy is that they will allow you to build no closer than what is there already. There is a drainage easement that runs along the northerly side property line which overlaps the dimensional building setbacks. The house is currently encroaching on the front yard and side yard as well. Questions ensued from Board members. Mr. Runge noted that there is not too much of a change from the existing structure. Mr. Kroll explained it was a little over 100 sq. ft. increase in size. They aligned it to meet the side yard setback. Mr. Runge noted that the previous one was nonconforming and as this one will be. The Chair noted this will be more conforming on the side and less in the front. The Chair asked how much land was there. Mr. Kroll responded about 10,000 sq. ft. Ed Audet was sworn. He lives in a house just north adjacent to this property. They have adjoining paved driveways. At the end of the driveway is a storm drain. There is a 15 foot easement on this property involved going down to Narrow River where the drain exists. His concern is that he got flooded at one time because the driveways are close in elevation, that during the course of construction and after construction, the existing grades on this driveway on this property in question are less than or equal to the grades that are there now. He just wanted to go on record and make the Town aware of this situation. It is a 15 foot easement that the Town has. He didn t know if the Town is responsible for this or the homeowner. He just didn t want to get flooded again. There ensued discussion. Mr. Kroll explained that right now they are not proposing to make any modifications whatsoever to the driveway. Erosion control measures they put in place on the edge of the pavement prior to any demolition. Questions ensued from Board members. There ensued discussion. Mr. Audet submitted 2 copies of elevations that his surveyor had given him. Opponent s Exhibit #1, Elevation Plans Prepared by Environmental Planning & Surveying, Inc., was submitted. Runge made a motion to approve the petition of Alan Kline, PO Box 8122, Lynn, Mass., for a variance to demolish an existing nonconforming dwelling and construct a 28 foot by 40 foot dwelling with a 3 foot by 16 foot ell closer to a front 4

5 line than permitted. This is in an R-20 Zone, 35 feet required and he s requesting 24.3 feet. Premises located at 729 Middlebridge Road, South Kingstown. Jason Kroll is here representing the applicant, engineer with Frisella-Balch, and I guess the house is essentially replacing the home that will be demolished, it s similar in size, about 100 square feet larger. It will be shifted slightly, rotated slightly. It will be making a side setback conforming and the front setback still nonconforming, so it will be fixing a situation that was nonconforming on two sides; now it will be just nonconforming on one side. There was some opposition by the homeowner, I believe Mr. Audet, who lives in the dwelling to the north side, about drainage, and I think, what I believe I heard, is that Mr. Kroll and Mr. Audet have discussed it and they realize they want to maintain the driveway as free of any runoff excess and no more grading to the new dwelling or side to promote anymore additional water on the driveway. And I guess Mr. Kroll has agreed to that. The owner will agree with that. With that said, this is a variance. In this case, the granting of this variance will not alter the general characteristics of the surrounding area or impair the intent or purpose of the Ordinance. Mrs. Osborn seconded the motion. VOTE: Runge, Aye; Osborn, Aye; Toth, Aye; Bates, Aye; George, Aye. IT WAS THE UNANIMOUS DECISION OF THE BOARD TO GRANT THE PETITION. Mr. George read the fourth petition. Petition of Frank A. Sinapi, 111 Wayland Avenue, Cranston, RI for a Special Use Permit to demolish a 22 x 20 cottage with a 6 x 22 open deck and 4 x 6 shed and construct a 24 x 27 cottage with an 8 x 23 open deck in an R-200 Zone. Premises located at Row 18 East, Cottage #12, Roy Carpenters Beach, 240 Cards Pond Road, South Kingstown, RI, Assessor s Map 92-1, Lot , Section 203 and 907. Frank Sinapi was sworn. Mr. Sinapi is proposing to demolish the house and build another one. existing house is 20 x 22. The proposed house is 24 by 27. The The Chair noted that was under 50%. The Chair noted that he was going to be 16 on one side and 18 on the other side. Mr. Sinapi responded yes. The Chair noted that he is proposing a deck that is not enclosed that is 23 by 8 and that will include the stairway in the deck. Mr. Sinapi responded yes. 5

6 There was no one in opposition present. Mr. Runge made the motion for Mr. Frank Sinapi of 111 Wayland Avenue, Cranston, for a special use permit to demolish a 22 foot by 20 foot cottage with a 6 foot by 22 foot open deck and a 4 foot by 6 foot shed and construct a new cottage, not to exceed these dimensions: 24 by 27 feet with an 8 foot by 23 foot open deck, in an R-200 Zone. Premises located at Row 18 East, Cottage #12, Roy Carpenters Beach at 240 Cards Pond Road in South Kingstown. The home will be no more than 50 percent larger than what it is now; that s why the dimensions, he won t exceed 24 by 27. The roof pitch, the owner has agreed of a roof pitch, 4 feet to 1. The base flood elevation will be 2 feet above the base flood elevation in that area. And with that said, this is a special use permit because we have a number of homes on one lot, and in granting this special use permit, will not alter the general character of the surrounding area or impair the intent or purpose of this Ordinance or the Comprehensive Plan. Mrs. Osborn seconded the motion. VOTE: Runge, Aye; Osborn, Aye; Toth, Aye; Bates, Aye; George, Aye. IT WAS THE UNANIMOUS DECISION OF THE BOARD TO GRANT THE PETITION. Mr. George read the fifth petition. Petition of Joseph & Kathryn Scott, 142 Cox Road, Portland, CT for a Variance to remove an 8 x 27 deck/storage area, 6 x 20 porch/kitchen area and 10 x 24 2 nd floor deck and construct an 8 x 23.6 addition to the south side of dwelling with a 10 x 11.6 covered porch to the south side of dwelling closer to a side line than permitted in an R-20 Zone (10 required 8.79 requested). Also, to construct a 1-4 addition to the east side with an 8 x 16 covered porch and 2 nd floor open deck with stairs to grade closer to the north side line than permitted (10 required 6.5 requested). Premises located at 45 Peninsula Road, South Kingstown, RI, Assessor s Map 93-1, Lot 101, Section 207 and 907. Karl Sauerbrey, the architect and Joseph Scott, the property owner, were sworn. Mr. Sauerbrey explained the dimensional relief requested to Board members. The reason they are asking for the dimensional relief is essentially they have a tight site. The total width of the site is 51 feet. They went to lengths to try to keep the house as is mainly for neighborhood reasons. His clients love the neighborhood setting. He designed a house 3 houses up where he did the same thing of keeping things in character with the neighborhood. They are proposing to remove the existing porch and shed and an addition on the back, the east, and the two foot infringement on the south. On the second 6

7 floor they are going out towards the east but it is not something they are asking relief from. Mr. Sauerbrey had two letters from neighbors giving their approval of this proposal. The Chair read the letters from the file as follows: 1. Dated October 7, 2013 from John & Deb Deion 2. Dated October 7, 2013 from Daniel & Barbara LaCroix Both letters were in support of the applicant. Questions ensued from Board members. There was no one in opposition present. Mrs. Osborn made a motion that we consider passing the petition of Joseph and Kathryn Scott, 142 Cox Road, Portland, Connecticut, for a variance to remove an 8 foot by 27 foot deck/storage area, a 6 foot by 20 foot porch/kitchen area, and 10 foot by 24 foot 2 nd floor deck and construct an 8 foot by 23.6 foot addition to the south side of the dwelling with a 10 foot by 11.6 foot covered porch to the south side of the dwelling closer to a side line than permitted in an R-20 Zone, 10 feet required, 8.79 feet requested. Also, to construct a 1 foot 4 inch addition to the east side with an 8 foot by 16 foot covered porch and 2 nd floor open deck with stairs to grade closer to the north side line than permitted, 10 foot required, 6.5 foot requested. Premises are located at 45 Peninsula Road, South Kingstown, Rhode Island, Assessor s Map 93-1, Lot 101. The architect has been here this evening along with Mr. Scott and they have explained in detail the architecture of the house and why these variances are requested this evening, and I would like to attach it to the site plan that was presented this evening dated September 11, And in granting the variance, it would be a hardship if the applicant s relief was not granted, and it is certainly in tune to the character of the surrounding area of where this alteration shall take place. Mr. Runge seconded the motion. Mrs. Osborn amended her motion to tie it to the site plan just so it s apparent that the maximum variance shall be 1.21 feet on the south side and 3.5 feet on the north side. Mr. Runge seconded the amended motion. VOTE: Osborn, Aye; Runge, Aye; Toth, Aye; Bates, Aye; George, Aye. 7

8 IT WAS THE UNANIMOUS DECISION OF THE BOARD TO GRANT THE PETITION. It was noted for the record that Mr. Toth had left the meeting. Mr. George called the 12 petitions of Miriam Walka. CT for a Special Use Permit to install a 12 x 34 trailer with an 8 x 38 open deck on an empty site in a CW Zone. Premises located at 691D Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-60, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to install a 12 x 35 trailer with an 8 x 26 open deck on an empty site in a CW Zone. Premises located at 667H Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-25, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 10 x 55 trailer with two (2) 6 ½ x 9 bump outs and a 8 x 20 deck with a 12 x 45 trailer with a 8 x 24 open deck with a 2 x 8 ell in a CW Zone. Premises located at 691M Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-77, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 10 x 50 trailer with a 8 x 16 open deck with a 10 x 36 trailer with a 10 x 34 open deck in a CW Zone. Premises located at 691K Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-66, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 12 X 36 trailer with a 10 X 28 open deck with a 12 x 40 trailer with a 10 x 10 open deck, 10 x 18 covered porch and 6 x 11 open deck in a CW Zone. Premises located at 691X Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-10, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 37 motor home with a 14 x 64 trailer with a 12 x 20 wood deck in a CW Zone. Premises located at 689I Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-23, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) 8

9 CT for a Special Use Permit to replace a 12 x 65 trailer with an 8 x 13 porch with a 13 x 48 trailer with a 9 x 24 open deck in a CW Zone. Premises located at 689C Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-51, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 10 x 39 trailer with a 8 x 20 open deck with a 14 x 48 trailer with a 10 x 26 and 4 x 8 open decks in a CW Zone. Premises located at 691H Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-68, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 12 x 55 trailer with a 12 x 24 open deck with a 14 x 60 trailer with a 6 x 14 covered porch in a CW Zone. Premises located at 689H Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-19, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 10 x 32 trailer with a 10 x 12 ell with a 12 x 52 trailer with an 11 x 12 open deck in a CW Zone. Premises located at 689K Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-93, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace a 12 x 50 trailer with a 10 x 14 open deck with a 14 x 48 trailer with a 10 x 40 open deck in a CW Zone. Premises located at 689J Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-21, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) CT for a Special Use Permit to replace an 8 x 34 trailer with a 12 x 33 trailer with a 9 ½ x 27 open deck in a CW Zone. Premises located at 691C Succotash Road, Wakamo Park, South Kingstown, RI, Assessor s Map 87-3, Lot 5-71, Section 202 and 907. (George, Osborn, Runge, Bates, Cagnetta) The Chair noted that last time the Board requested that they submit a site plan indicating the size of all the buildings on the lot and the use of all the buildings and the site plan to scale showing the buildings and the trailers. Attorney Steven Surdut was present on behalf of the applicant. Attorney Surdut called his only witness this evening. 9

10 Sergio Cherenzia, engineer, was sworn. Mr. Cherenzia described the plans before the Board tonight. At the request of the Board they prepared some updated mapping for the project. They prepared 3 different maps. The 1 st map (1 st sheet) taking their 2006 aerial mapping, they took the aerial photograph from Google maps from 2013 and overlaid their aerial mapping onto that aerial photograph. The 2 nd map (2 nd sheet) they went through and took all the dimensions from the assessor s cards and superimposed those buildings and dimensions onto the aerial map. The 3 rd map (3 rd sheet) in green are the building outlines from the assessor s cards, the buildings in the red are from the aerial mapping. Mr. Surdut asked that all three sheets be entered as exhibits. Applicant s Exhibit #1, Sheet 1, Applicant s Exhibit #2, Sheet 2, Applicant s Exhibit #3, Sheet 3 Composite Site Plans Prepared for Victor Walka, Shoreline Realty Co., Inc., were submitted. There ensued discussion regarding the maps submitted. The Chair questioned the Phase II V noted on the top of the site plans submitted. Mr. Cherenzia explained that the phasing aren t relevant to the map itself. Those as more toward what the septic system phases are going to be but the tables identify how many bedrooms are in each. Questions ensued from Board members. The Chair asked do they go by the aerial photography or the Tax Assessor s Cards. Mr. O Hara stated it depends on the Board s decision. Mr. O Hara noted that there are 4 units in question in his mind. They are licensed for 30 trailer sites. Mr. O Hara asked that those 4 units not be included in any decision that the Board makes tonight. That would be for future applications. Mr. Surdut asked that the three maps be entered as findings of fact the baseline of what is there going forward. There ensued discussion. The Board took a short break. 10

11 Mrs. Letendre offered a motion for the Board s consideration. Mr. Runge made the motion to grant the petition, the 12 petitions of Miriam Walka of 135 Norwich Avenue, Norwich, Connecticut, for a special use permit to install 12 trailers with associated decks and porches as specified in each application listed on the agenda. The special use permit is granted in accordance with the location of those trailers as indicated on Sheet 2, Applicant s Exhibit #2 of the exhibits, and in accordance with the December 31, 2012 Tax Assessor s records for the size and footprint of those units. In support of this motion, I find that the granting of the special use permit will not alter the general characteristics of the surrounding area or impair the intent and purpose of the Zoning Ordinance or the Comprehensive Plan. It should be noted that this is a licensed park for up to 30 trailer sites, yet the granting of a special use permit is for the repair and/or installation of new replacement trailers on only 12 of the allowed trailer sites. Mr. George seconded the motion. VOTE: Runge, Aye; Osborn, Aye; Cagnetta, Aye; Bates, Aye; George, Aye. IT WAS THE UNANIMOUS DECISION OF THE BOARD TO GRANT THE 12 PETITIONS IN ACCORDANCE WITH SHEET 2 - APPLICANT S EXHIBIT #2 AND THE DECEMBER 31, 2012 TAX ASSESSOR S RECORDS. Mr. George called the two appeals. Continuation of the Appeal of Shore Line Realty Company, Inc., 135 Norwich Avenue, Norwich, CT Appealing the Decision of the Building Official in a letter dated August 1, Premises located on Succotash Road, South Kingstown, RI, Assessor s Map 87-3, Lots 5 & 6, Section 909. Continuation of the Appeal of Shore Line Realty Company, Inc., 135 Norwich Avenue, Norwich, CT Appealing the Decision of the Building Official in a letter dated October 3, 4 & 5, Premises located on Succotash Road, South Kingstown, RI, Assessor s Map 87-3, Lot 5, Section 909. Mrs. Letendre noted that it was her understanding, since the special use permit has been granted, the applicant would like to withdraw the second appeal of Shoreline Realty Company, the one that is associated only with Lot 5. She asked if that was correct. Mr. Surdut stated that is correct and the other issues, he is going to speak to the Zoning Official about and do our best to resolve them. 11

12 Mr. George made the motion to withdraw the Appeal of Shore Line Realty Company, Inc., Assessor s Map 87-3, Lot 5 without prejudice. Mr. Bates seconded the motion. WHEREUPON A VOICE VOTE WAS TAKEN MOTION PASSES TO WITHDRAW THE APPEAL OF SHORE LINE REALTY COMPANY, INC., ASSESSOR S MAP 87-3, LOT 5 WITHOUT PREJUDICE. Mr. Surdut requested that the petition of Shore Line Realty Company, Inc., Assessor s Map 87-3, Lots 5 & 6 be continued to the December meeting so he can have some time to meet with the Building Official with an attempt to resolve those issues and come back before the Board. Mr. George made the motion to continue the petition of Shore Line Realty Company, Inc., Assessor s Map 87-3, Lots 5 & 6, the appeal of the Decision of the Building Official in a letter dated August 1, 2012, to December 18, Mr. Runge seconded the motion. WHEREUPON A VOICE VOTE WAS TAKEN MOTION PASSES TO CONTINUE TO DECEMBER 18, Minutes The minutes of the August 21, 2013 meeting were approved as written. Adjournment As there was no further business the meeting adjourned at 8:47 p.m. 12

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

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

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

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

More information

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

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

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

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

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

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

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

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

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

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

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

Ventnor City Planning Board Minutes August 29, 2016, 6:30pm 6201 Atlantic Ave, Ventnor, NJ

Ventnor City Planning Board Minutes August 29, 2016, 6:30pm 6201 Atlantic Ave, Ventnor, NJ Ventnor City Planning Board Minutes August 29, 2016, 6:30pm 6201 Atlantic Ave, Ventnor, NJ Meeting called to order at 6:39pm 1. Flag Salute 2. Roll Call Present Absent Mike Weisen Dan Smith IV Tom McAdam

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 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

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

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

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, September 25, :00 P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, September 25, :00 P.M. Chairman Howard presiding MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Thursday, September 25, 2014 7:00 P.M. Roll Call: Lionel Howard present Jack Sauer, Mayor s Designee present

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

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

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009 Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM February 25, 2009 Call to Order: William Tonne called the meeting to order at 7:00 p.m. Roll

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

CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30pm.

CALL TO ORDER: Chairman Alan Gilbert called the meeting to order at 7:30pm. MINUTES OF THE LAND USE BOARD, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY MARCH 1, 2016 OPEN PUBLIC MEETING 7:30 PM CALL TO ORDER: Chairman Alan Gilbert

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

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

1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m.

1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m. MINUTES TONKA BAY CITY COUNCIL REGULAR MEETING January 9, 2007 1. CALL TO ORDER The regular semi-monthly meeting of the Tonka Bay City Council was called to order at 7:30 p.m. 2. ADOPT RESOLUTION APPOINTING

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

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS APRIL 10, 2008

PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS APRIL 10, 2008 WORKSHOP MEETING: Call to Order: PLANNING BOARD BOROUGH OF ATLANTIC HIGHLANDS APRIL 10, 2008 7:33 P.M. Members Present Mrs. Rast, Councilman Fligor, Chairman Kuzmin, Mrs. Caffrey, Mr. D Aguanno, Mr. Howe,

More information

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

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

More information

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

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

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

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

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

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

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM January 24, 2018

Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM January 24, 2018 Jo Daviess County Planning Commission/Zoning Board of Appeals Minutes for Meeting At the Courthouse-7:00 PM January 24, 2018 Call to Order: Mel Gratton called the meeting to order at 7:00 p.m. Roll Call

More information

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

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

More information

MINUTES 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

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 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 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

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

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

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

More information

City of Redding Airports

City of Redding Airports City of Redding Airports Benton Airpark Redding Municipal Airport DEVELOPMENT AND USE GUIDELINES FOR GENERAL AVIATION HANGARS April 7, 2009 PREFACE The City of Redding, as owner of federally obligated

More information

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA Council Chambers Regular Meeting 5:00 PM 4303 S. CENTER ROAD BURTON, MI 48519 ATTENTION APPLICANT: In order to prove you

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

Becker County Board of Adjustments September 15, 2005

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

More information

Town of Danvers Planning Board

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

More information

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

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

BARRE TOWN PLANNING COMMISSION MINUTES

BARRE TOWN PLANNING COMMISSION MINUTES BARRE TOWN PLANNING COMMISSION MINUTES The Town of Barre held their regular meeting on Wednesday, beginning at 7:00 p.m. at the Municipal Building, Lower Websterville. Members Present: Cedric Sanborn John

More information

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

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

More information

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

Manheim Township Zoning Hearing Board Minutes Monday, July 7, :30 P.M.

Manheim Township Zoning Hearing Board Minutes Monday, July 7, :30 P.M. Manheim Township Monday, July 7, 2015 6:30 P.M. Attendance: David Wood Greg Strausser Helen Adams Jennifer Luciani David Beyer Patrick Trimble Absent Chairman David Wood called the meeting to order, requested

More information

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex

COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex COVENTRY ZONING BOARD OF APPEALS MINUTES REGULAR MEETING OF TUESDAY, AUGUST 21, 2018 CALL TO ORDER: By: Twerdy Time: 7:01 p.m. Place: Town Hall Annex ROLL CALL: PRESENT ABSENT REGULAR MEMBERS: Elizabeth

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

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

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

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION

STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION STATE OF RHODE ISLAND AND PROVIDENCE PLANTATIONS PUBLIC UTILITIES COMMISSION IN RE: IGUS BEARINGS, INC. : DOCKET NO. 4652 PETITION FOR A PRIVATE AT-GRADE CROSSING : REPORT AND ORDER On September 30, 2016,

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

STATE OF VERMONT DECISION ON MOTION. Warner NOV

STATE OF VERMONT DECISION ON MOTION. Warner NOV SUPERIOR COURT Vermont Unit STATE OF VERMONT ENVIRONMENTAL DIVISION Docket No. 37-3-14 Vtec Warner NOV DECISION ON MOTION In a decision dated February 2, 2015, this Court responded to a motion for summary

More information

BAXTER LAKE RECREATION AREA ASSOCIATION

BAXTER LAKE RECREATION AREA ASSOCIATION Baxter Lake Recreation Area Association SITE CONTROL COMMITTEE RULES TABLE OF CONTENTS Notes 2 Introduction 2 Campsites 2 Common Grounds 2 Green Areas 2 Cutting Trees 3 Application for Site Alteration

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

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

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

Historic Preservation Commission

Historic Preservation Commission Historic Preservation Commission Worksession / Hearing Minutes of June 23, 2008 Commission Members Present Jennifer Stevens, Chairman, Christopher Pooser, Betsy McFadden, Barbara Dawson, Stephen Smith,

More information

TOWN BOARD MEETING November 22, 2016

TOWN BOARD MEETING November 22, 2016 TOWN BOARD MEETING November 22, 2016 A regularly scheduled Town Board Meeting was held on Wednesday, November 22, 2016 in the Town Hall, 284 Broadway, Ulster Park, N.Y. with the following persons in attendance:

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

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

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

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

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

MONTHLY MEETING. 1. Animal Rescue Fund 17 Montauk Highway Applicant proposes demolition of a cottage

MONTHLY MEETING. 1. Animal Rescue Fund 17 Montauk Highway Applicant proposes demolition of a cottage 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

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

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

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

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

City of Rolling Hills INCORPORATED JANUARY 24, 1957

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

More information

MINUTES OF ZONING AND PLANNING COMMISSION PUBLIC HEARINGS AND REGULAR MEETING CITY OF WEST LAKE HILLS, TEXAS June 21, :30 P.M.

MINUTES OF ZONING AND PLANNING COMMISSION PUBLIC HEARINGS AND REGULAR MEETING CITY OF WEST LAKE HILLS, TEXAS June 21, :30 P.M. MINUTES OF ZONING AND PLANNING COMMISSION PUBLIC HEARINGS AND REGULAR MEETING CITY OF WEST LAKE HILLS, TEXAS June 21, 2017 6:30 P.M. PRESENT: ZAPCO Chairman Robert Meisel, Vice-Chairman Les Gage, Commissioner

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

PENNINGTON BOROUGH PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2014

PENNINGTON BOROUGH PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2014 PENNINGTON BOROUGH PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2014 Chairman Thompson called the meeting to order at 7:30 p.m. and compliance with the provisions of the Open Public Meetings Act was announced.

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

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission STAFF REPORT December 5, 2012 Village of Glenview Appearance Commission TO: Chairman and Appearance Commissioners FROM: Planning and Economic Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, DECEMBER 20, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER FARNAM STREET

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, DECEMBER 20, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER FARNAM STREET URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, DECEMBER 20, 2012 3 rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER - 1819 FARNAM STREET MINUTES MEMBERS PRESENT: MEMBERS NOT PRESENT: Dave

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

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

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

Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York.

Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Minutes of the Town of Lake George Planning Board held on Tuesday, September 19, 2006, at the Town Center, Old Post Road, Lake George, New York. Members Present: Also Present: Chairman Scott Wood Keith

More information

MONTHLY MEETING. SOLAR PANELS/GATES/SIGNS 1. Sagaponack Studios LLC 3654 Montauk Highway Applicant proposes installation of a sign

MONTHLY MEETING. SOLAR PANELS/GATES/SIGNS 1. Sagaponack Studios LLC 3654 Montauk Highway Applicant proposes installation of a sign 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

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

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

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

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

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

More information

Nov. 29, 2007 PL Ontario Municipal Board Commission des affaires municipales de l Ontario. Judith Sellens and Claire Sellens

Nov. 29, 2007 PL Ontario Municipal Board Commission des affaires municipales de l Ontario. Judith Sellens and Claire Sellens ISSUE DATE: Nov. 29, 2007 PL060515 Ontario Municipal Board Commission des affaires municipales de l Ontario Judith & Claire Sellens have appealed to the Ontario Municipal under subsection 42(6) of the

More information

Zoning Board of Adjustment Meeting Monday, August 1, :00 PM City Hall Council Chambers. MINUTES Approved 9/6/2016

Zoning Board of Adjustment Meeting Monday, August 1, :00 PM City Hall Council Chambers. MINUTES Approved 9/6/2016 Zoning Board of Adjustment Meeting Monday, August 1, 2016 7:00 PM City Hall Council Chambers MINUTES Approved 9/6/2016 Call to Order by the Chair I. Attendance/Roll Call Present & Participating: Richard

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

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

SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING. Monday, August 24, 2015 media notified

SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING. Monday, August 24, 2015 media notified SAGAMORE HILLS TOWNSHIP ZONING COMMISSION MEETING Monday, August 24, 2015 media notified The meeting was called to order by Chair, Dr. David Koncal at 7:30 pm. R/C: Woodruff-present; Chasar-present; Lachina-present;

More information