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

Size: px
Start display at page:

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

Transcription

1 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 Beck, Stephanie Metzger and Denny Fulk present. (Mr. Reichel was absent) Mr. Sutton waived introducing the board members and reading the statement of duties. Mr. Soles made a motion to approve the minutes of September 3, Mr. McVay seconded the motion. Vote: Mr. McVay YES Mr. Beck YES Mr. Pousoulides YES Mr. Soles YES Mr. Sutton - ABSTAIN Mr. Sutton read the fire department comments into the record and administered the oath to the audience. The following appeals were heard: APPEAL # Applicant/Ken Lowmiller, th Street NE, Canton, OH & Owner/Realty Associates of Canton, Inc, 5396 Columbus Road NE, Louisville, Ohio 44641; Requests the following to construct a 16 ft. x 62 ft. (992 sq. ft.) commercial addition on the property located at Kraus s Pizza th Street NE, Parcel # : 6.4 foot East Side Yard Setback Variance (25 ft required 18.6 ft requested). Article VII, Section & 712.4, Lot Requirements & Yard Requirements The property is zoned B-1, Neighborhood Business District and is located in the Southeast Quarter of Section 27. Mr. Tom Hartnett, 5725 Great Court Circle NW, stated that he is the attorney for the owners of Kraus s pizza. He submitted a packet to the Board members (Exhibit #1) and went over the before photos and after photos with them. Currently the property has a shed and fencing around the patio. His clients will be removing that and putting a permanent addition with a roof in its place. The setback requirement is 25 feet and the addition will be 18.6 feet from the property line. Their request is approximately 25% of the requirement. This is not a substantial variance and it will not negatively affect the neighbors. Their practical difficulty is they have a patio there now, all they want to do is add a roof and make the patio the same size and it will look very nice.

2 Mr. James Abraham, th Street SW, stated that he is part owner of Kraus s. He said that Kraus s is a family oriented business with a family atmosphere that provides carry out and sit down service. They would like to add the covered patio addition to accommodate more seating for families to utilize. They are open until midnight and are not a night club/bar like the neighboring businesses. They will not have any bands or outside entertainment. He purchased the business in October 2013 and was not aware that the existing patio did not meet setback requirements. The new addition will be insulated for noise and heat and will have roll-up doors on the East side and South side. There was one person to speak in favor of the appeal. Mr. Lou Giavasis, 6625 Olde Stone Circle NE, stated that he is a Plain Township Trustee and he was asked to speak on behalf of Kraus s. They are an asset to the community and provide a lot of food to community team events. They have a family atmosphere and they do not create noise or trash. The new design will improve the building and neighborhood and he sees no reason why this appeal shouldn t be granted. There were two people to speak against the appeal. Mr. Steve Hatzarides, 3105 Martindale Road NE, stated that he owns two parcels behind Kraus s. He handed out a copy of the Plain Township Newsletter (Exhibit #2) and asked if they received a copy of the neighbor s signature (Exhibit #3). He is concerned about the fence and grass obstructing the view now and if the Board allows the addition, that will also cause a site problem. A bar expansion will not enhance the neighborhood. Currently he has to deal with shootings, loud music, trash, public urination, sexual activity, break ins, etc. He doesn t see a reason to add an addition for one or two nights of needing it. This appeal was denied the first time and it should be denied again. Mr. Mike Hamilton, 3110 Martindale Road NE, stated that he has a 6 year old son and he hears music from the other 2 business in the summer. With the new patio addition having roll-up doors he doesn t want to have to hear music from a third place. He lives in a family neighborhood and yes the expansion will make Kraus s look better, but at what expense. Mr. Soles asked Mr. Hatzarides to explain the site distance issue. Mr. Hatzarides said that the landscaping, fence, ornamental grass and patio fence all cause a site obstruction now. Mr. Pousoulides said if you are pulling out of the plaza onto Martindale you might see the ornamental grass, but Kraus s is behind you and won t cause a site problem.

3 Mr. Hatzarides said the split rail fence will cause a problem. Mr. Pousoulides said that the grass and split rail fence are not a part of this appeal. Mr. Soles said there will not be a site limitation because he is not changing the location of the fence that is currently around the patio. Mr. McVay said that the split rail fence and ornamental grass might not even belong to Kraus s Pizza, it may belong to the plaza. Mr. Hatzarides said it was there in April 2008 when he bought the house. Motion by Mr. Pousoulides WHEREAS, Applicant/Ken Lowmiller, th Street NE, Canton, Ohio & Owner/Realty Associates of Canton, Inc, 5396 Columbus Road NE, Louisville, Ohio 44641; Requests the following to construct a 16 ft. x 62 ft. (992 sq. ft.) commercial addition on the property located at Kraus s Pizza th Street NE, Parcel # : 6.4 foot East Side Yard Setback Variance (25 ft required 18.6 ft requested). WHEREAS, the applicant(s) or representative(s) have appeared in person before this Board at an adjudication hearing on said application and the Plain Township Board of Zoning Appeals has duly considered this application pursuant to Ohio Revised Code ; and NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Plain Township Board of Zoning Appeals to: X grant the following: 6.4 foot East Side Yard Setback Variance (25 ft required 18.6 ft requested). Seconded by Mr. McVay DISCUSSION: Mr. Pousoulides said the applicant has shown practical difficulty and this will not be a detriment to the neighborhood. Vote: Mr. McVay-YES Mr. Beck-YES Mr. Pousoulides-YES Mr. Soles-YES Mr. Sutton-YES Appeal # is therefore APPROVED.

4 APPEAL # Applicant/Michael D. Miller, 4015 Hills & Dales Road NW, Canton, OH & Owner/Nancy J. Miller Trustee, 4015 Hills & Dales Road NW, Canton, OH 44708; Requests the following to construct a 43 ft. x 32 ft. (1,130 sq. ft.) commercial addition on the property located at 2136 Columbus Road NE, Parcel # : 19ft. 11in. South Rear Yard Setback Variance (25ft. required 5ft. 1in. requested) Article VII, Section & 713.4, Lot Requirements & Yard Requirements The property is zoned B-2, General Business District and is located in the Southwest Quarter of Section 26. Mr. Bryan Ashman, 1884 Summerchase Road NE, stated that he is an Engineer with Cooper & Associates. He submitted an aerial photo of the existing building (Exhibit #1). He would like to ask the Board to make a modification to their request tonight. Currently they asked for a 5 ft. 1in. setback, they would like to ask for a 5 ft. setback. The existing building is an older building that does not currently conform to zoning setback requirements. The neighboring properties are all commercial and they also do not conform with setback requirements. The owner would like to add an addition onto the south side of the building which will not negatively impact the area. There were two people to speak in favor of the appeal. Mr. Michael Miller, 4015 Hills and Dales Road NW, stated that he and his wife own the building. They have had wonderful tenants for the past 10 years, Auto Sports Plus. Their tenant has outgrown the current building and will have to move out if the variance is not granted. The addition will make the building look better. He has approached the plaza owner about purchasing the plaza and making it all one parcel, but he doesn t have a contract yet. Mr. Erich Mollohan, 2761 Legacy Drive NW, stated the he is the business owner and they have outgrown the existing building. He doesn t want to leave and would like to keep his business on Route 62. There was no one to speak against the appeal.

5 Motion by Mr. Soles WHEREAS, Applicant/Michael D. Miller, 4015 Hills & Dales Road NW, Canton, OH & Owner/Nancy J. Miller Trustee, 4015 Hills & Dales Road NW, Canton, OH 44708; Requests the following to construct a 43 ft. x 32 ft. (1,130 sq. ft.) commercial addition on the property located at 2136 Columbus Road NE, Parcel # : 19ft. 11in. South Rear Yard Setback Variance (25 ft. required 5ft. 1in. requested) WHEREAS, the applicant(s) or representative(s) have appeared in person before this Board at an adjudication hearing on said application and the Plain Township Board of Zoning Appeals has duly considered this application pursuant to Ohio Revised Code ; and NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Plain Township Board of Zoning Appeals to: X modify the application Modification to be: 20 ft. South Rear Yard Setback Variance (25 ft. required 5 ft. requested) Seconded by Mr. Pousoulides DISCUSSION: Mr. Soles said that they have demonstrated a practical difficulty with the existing building not meeting the setback on the South side, he would be in favor of this appeal. Vote: Mr. McVay-YES Mr. Beck-YES Mr. Pousoulides-YES Mr. Soles-YES Mr. Sutton-YES Appeal # is therefore APPROVED WITH MODIFICATIONS.

6 APPEAL # Applicant/Speedway LLC c/o Jonathan Ziegan, Shaker Boulevard, Cleveland, OH & Owner/Speedway LLC, 500 Speedway Drive, Enon, OH 45323; Requests the following to construct a 48 ft. x 82 ft. (9,340 sq. ft.) new commercial building on the property located at 2570 Easton Street NE, Parcel # & part of : 15 foot West Rear Yard Setback Variance (25 ft required 10 ft requested) 15 foot South Side Yard Setback Variance (25 ft required 10 ft requested) 17 sq. ft. Pole Sign Variance (149 sq. ft. permitted 166 sq. ft. requested) Article VII, Section & 713.4, Lot Requirements & Yard Requirements Article VIII, Section 801.7, Freestanding Signs, Maximum Area and Height The property is zoned B-2, General Business District and is located in the Northwest Quarter of Section 14. Mr. Jon Ziegan, Shaker Blvd, stated he is an Engineer with Richard L. Bowen & Associates. He submitted a site plan and photos to the Board members (Exhibit #1). He stated that Speedway has been at this location since 1997 and it was a gas station prior. What Speedway is looking to do is purchase an L shaped piece of land from Leno s Restaurant and construct a new Speedway gas station. When they do this, they will remove the old septic pump station from Leno s and they will run new sewer lines for Leno s to hook into. They will need two variances for the new building which will only affect Leno s Restaurant and not the neighbor to the south. They also need a 17 sq. ft. variance for a pole sign along Easton Street NE. Speedway will install a fence on the South and West side of the property. Mr. Soles asked why they needed a bigger sign. Mr. Ziegan said that it will be more visible for people to see coming up Easton Street. There was no one to speak in favor of the appeal or against the appeal, but one resident did have questions. Mr. John Draggi, 6335 Middlebranch Avenue NE, stated that he lives to the South of Speedway and he also owns the business at 6316 Middlebranch Avenue NE. He is in favor of a majority of the appeal, but he wants to know if Speedway will work with him on expanding the sewer down Middlebranch Avenue. Mr. Ziegan said that he is open to working with him and will set up a meeting with Speedway and Mr. Draggi regarding possible sewer expansion. Mr. McVay said that this Board has no authority over sewer expansion.

7 Motion by Mr. Soles WHEREAS, Applicant/Speedway LLC c/o Jonathan Ziegan, Shaker Boulevard, Cleveland, OH & Owner/Speedway LLC, 500 Speedway Drive, Enon, OH Requests the following to construct a 48 ft. x 82 ft. (9,340 sq. ft.) new commercial building on the property located at 2570 Easton Street NE, Parcel # & part of : 15 foot West Rear Yard Setback Variance (25 ft required 10 ft requested) 15 foot South Side Yard Setback Variance (25 ft required 10 ft requested) 17 sq. ft. Pole Sign Variance (149 sq. ft. permitted 166 sq. ft. requested) WHEREAS, the applicant(s) or representative(s) have appeared in person before this Board at an adjudication hearing on said application and the Plain Township Board of Zoning Appeals has duly considered this application pursuant to Ohio Revised Code ; and NOW, THEREFORE, BE IT HEREBY RESOLVED, by the Plain Township Board of Zoning Appeals to: X grant the following: 15 foot West Rear Yard Setback Variance (25 ft required 10 ft requested) 15 foot South Side Yard Setback Variance (25 ft required 10 ft requested) 17 sq. ft. Pole Sign Variance (149 sq. ft. permitted 166 sq. ft. requested) Seconded by Mr. McVay DISCUSSION: Mr. McVay said that he believes this project will improve the corner of Easton and Middlebranch. Mr. Soles said that the variances required will only affect Leno s Restaurant and there wasn t any objection tonight. He would like to see Speedway work with all of the neighbors. Mr. Sutton said that this will benefit Leno s and they will be able to now have sewer. Vote: Mr. McVay-YES Mr. Beck-YES Mr. Soles-YES Mr. Sutton-YES Appeal # is therefore APPROVED.

8 Mr. Fulk announced there will be a meeting on January 7, 2015 at 6pm. He also announced that Jim McVay will be retiring at the end of the 2014 year and thanked him for his years of service. Mr. Soles made a motion to adjourn the meeting. Mr. Pousoulides seconded the motion. All members were in favor. No further business pending the meeting adjourned at 7:24pm. PLAIN TOWNSHIP BOARD OF ZONING APPEALS Stephanie Metzger STEPHANIE METZGER, SECRETARY

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

BOARD OF ZONING APPEALS CITY OF WAUPACA

BOARD OF ZONING APPEALS CITY OF WAUPACA BOARD OF ZONING APPEALS CITY OF WAUPACA REGULAR MEETING MONDAY, APRIL 27, 2015 COUNCIL CHAMBERS, CITY HALL 4:03 P.M. PRESENT: Alderperson Eric Olson, Acting Chairperson, Bryon Gyldenvand, Steve Walbert,

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

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

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

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

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

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

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

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

CITY OF OSWEGO PLANNING BOARD September 10, 2018

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

More information

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

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

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

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

More information

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

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

More information

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

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

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

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

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

More information

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

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

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

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

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

More information

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

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

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

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

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

More information

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

TOWN OF PARMA PLANNING BOARD JULY 7, 2011

TOWN OF PARMA PLANNING BOARD JULY 7, 2011 TOWN OF PARMA PLANNING BOARD JULY 7, 2011 Members Present: Acting Chairman Tod Ferguson Executive Secretary Jack Barton Tim Harner Bob Pelkey Steve Aprilano Members Absent: Ed Fuierer Public present: Gary

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

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

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

WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016

WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016 WHITEHALL PLANNING COMMISSION MINUTES MARCH 3, 2016 The Whitehall Planning Commission meeting of March 3, 2016 was called to order by Chairman Terry Anderson 6:30 PM. Chairman Anderson asked for a roll

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

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

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

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

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

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

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

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

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

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231)

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231) Mason County Planning & Zoning Department E. FIFTH STREET SCOTTVILLE, MICHIGAN (1) - FAX (1) - 1 1 1 1 1 0 1 0 1 0 1 November, 0 Minutes of the Mason County Planning Commission meeting held at E. Fifth

More information

AVON PLANNING COMMISSION REGULAR MEETING

AVON PLANNING COMMISSION REGULAR MEETING MINUTES OF THE PUBLIC HEARINGS HELD ON WEDNESDAY, APRIL 18, 2018 IN COUNCIL CHAMBERS OF CITY HALL The meeting was opened by Chairman Carolyn Witherspoon at 7:00P.M. PRELIMINARY PLAT FOR RED TAIL PHASE

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

Knutson explained to Trost that Chad is being taxed on the use of his property.

Knutson explained to Trost that Chad is being taxed on the use of his property. 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 34 35 36 37 38 39 40 41 42 43 44 45 46 Becker County Planning Commission April 10 th, 2018 Members Present: Chairman

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

Francis Reddington Gary Cater

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

More information

TOWN OF PARMA ZONING BOARD OF APPEALS March 16, Jack Barton, Peter Rodgers (Town Attorney)

TOWN OF PARMA ZONING BOARD OF APPEALS March 16, Jack Barton, Peter Rodgers (Town Attorney) TOWN OF PARMA ZONING BOARD OF APPEALS March 16, 2006 Members Present: Members Excused: Others Present: Public Present: Patrick Buskey (alternate) Veronica Robillard Stephen Shelley Dean Snyder Tim Thomas

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

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

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

More information

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

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

More information

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

PRELIMINARY STAFF PLANNING REPORT TO THE WALWORTH COUNTY ZONING AGENCY X CONDITIONAL USE

PRELIMINARY STAFF PLANNING REPORT TO THE WALWORTH COUNTY ZONING AGENCY X CONDITIONAL USE This report was prepared prior to the public hearing. This report may be supplemented or amended to reflect the review of additional information presented at the public hearing and written material submitted

More information

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT DATE: December 11, 2015 TO: FROM: SUBJECT: City Council Kevin Cricchio, AICP Associate Planner Department of Planning, Community & Economic Development

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

Cascade Charter Township, Zoning Board of Appeals Minutes October 13, 2015 Page 1

Cascade Charter Township, Zoning Board of Appeals Minutes October 13, 2015 Page 1 ZONING MINUTES Cascade Charter Township Zoning Board of Appeals Tuesday, October 13, 2015 7:00 P.M. Cascade Library Wisner Center 2870 Jackson Avenue SE ARTICLE 1. ARTICLE 2. ARTICLE 3. Chairman Casey

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

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

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

More information

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

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

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

More information

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

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

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

More information

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

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

More information

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

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 Present: Richard Calkins, Chairman Greg Mele, Vice Chair Paul Summers, Member Jim Bobinski, Member Greg Perosino, Member Donna

More information

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY 26, 2016 Commissioners Scott Winnette, Chairman Stephen Parnes, Vice Chairman Dan Lawton Michael Simons Rebecca Cybularz Carrie Albee (not present)

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

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

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

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

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

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

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

More information

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

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

More information

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011

Franklin Borough Zoning Board of Adjustment Meeting Minutes for March 2, 2011 The meeting was called to order at 7:34 PM by the Chairman, Mr. Richard Kell, who then led the assembly in the flag salute. Mr. Kell read the Statement of Compliance pursuant to the Open Public Meetings

More information

1. It was moved by Mr. Zimmerman and seconded by Mr. Weiss to approve the minutes from the December 2, 2014 meeting.

1. It was moved by Mr. Zimmerman and seconded by Mr. Weiss to approve the minutes from the December 2, 2014 meeting. MINUTES BOARD OF ZONING APPEALS AND CITY PLANNING COMMISSION MEETING TUESDAY, JANUARY 6, 2015 Present: Also present: Earl Leiken, Mayor Robert Zimmerman, Council Member John Boyle, Member David Weiss,

More information

Village of Tivoli Planning Board Meeting Minutes November 23, 2015

Village of Tivoli Planning Board Meeting Minutes November 23, 2015 Village of Tivoli Planning Board Meeting Minutes November 23, 2015 Call to Order / Determination of Quorum The meeting, held at the Historic Watts depeyster Hall, was opened at 7:01 pm and a quorum was

More information

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007

PLYMOUTH CHARTER TOWNSHIP PLANNING COMMISSION -- REGULAR MEETING WEDNESDAY, APRIL 18, 2007 Meeting called to order at 7:00 p.m. MEMBERS PRESENT Dennis Cebulski Kendra Barberena Carol Davis Janice Litwin Keith Postell Dennis Siedlaczek Ray Sturdy Bill Pratt arrived at 7:02 p.m. MEMBERS EXCUSED:

More information