NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

Size: px
Start display at page:

Download "NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017"

Transcription

1 1 The North Strabane Township Zoning Hearing Board met in regular session on Wednesday, August 2, 2017 at 7:00 P.M. at the Municipal Building, located at 1929 Route 519, Canonsburg, PA. Attending this session W. Patric Boyer, Chairman Steve Bilko, Secretary Matthew Adams, Member Richard Murphy, Member Robert Shader, Vice Chairman Also attending this session Mark Whalen, Code Enforcement Officer Candie Wauthier, Court Reporter Margaret Householder, Coordinator APPROVAL OF MINUTES OF JULY 5, 2017 ADMINISTER OATH APPLICATION OF JOHN MOELLER, REQUESTING VARIANCES NEEDED TO CONSTRUCT GARAGE A motion was made by M. Adams, seconded by P. Boyer, to approve the minutes of the meeting of July 5, The motion carried, all members present voting yes, with the exception of R. Shader, who abstained as he was not present at that meeting. The minutes were approved as presented. At this time the oath is administered to all those who wish to give testimony this evening. This is an application of John Moeller, 103 Anderson Drive, Canonsburg, PA, appealing the issuance of a cease and desist order, and requesting variances to Section 1403.C, relating to area and frontage. Location is 103 Anderson Drive, Canonsburg, PA. Parcel number is Zoning district is R-3. Lot size is 15,750 square feet. Present use is residence. Present improvements upon land single family residence. Proposed use variance request for carport. I believe that Board should approve this request because (see attached). A previous application has been filed. (see April 2013). Applicant is the owner. Approximate cost of work involved is $6, Following are the names and addresses of owners of property within 300 feet: Mr. and Mrs. Webber Eleanor Boettcher Joseph and Jamie Martinelli Donald and Jacqueline Jacoby 321 McClelland Road 105 Anderson Drive 327 McClelland Road 106 Anderson Drive

2 Brandy Newmasters Adam Bear Joe and Lucy Denner Donald and Janet Lower 104 Anderson Drive 403 McClelland Road 323 McClelland Road 402 McClelland Road 2 The fee was paid and the hearing was advertised on July 19 and July 26, The application was submitted on June 16, 2017 and accepted as complete on June 22,2017. A complete transcript of this hearing will be prepared and attached to these minutes. APPLICATION OF IDA J. BEBOUT, REQUESTING VARIANCES FOR PROPOSEED SHED This is an application of Ida J. Bebout, 133 Mitchell Drive, requesting variances to Section 1403, Subsection C, paragraph 7 relating to the yardage requirements, for a proposed storage shed. Location is 133 Mitchell Drive. Parcel number is Lot size is Present use is dwelling. Zoning district is R-3. Present improvement upon land dwelling. Proposed use storage shed 12 x 10. I believe that the Board should approve this request because: due to the triangle shape and slope of the lot there is not any other place to put the shed. This is the most level location. The variance would only be 4 on right side and 8 on left side. A previous application was filed (see 2012). Applicant is the owner. Approximate cost of work involved is $3, Following are the names and addresses of owners of property within 30 feet: David NInness Joseph and Dana Messino Frank Zovack Sally Spinner Kenneth Harmon Michael Wier Melvin Hatfield Stephen Chupinka John Lucciola Joel and Suzanne Antonucci Barbara Kroh Frank Andronas Don Coleman 302 McClelland Road 306 McClelland Road 310 McClelland Road 312 McClelland Road 316 McClelland Road 318 McClelland Road 320 McClelland Road 141 DiCio Street 120 Mitchell Drive 232 McClelland Road 228 McClelland Road 132 DiCio Street 126 Mitchell Drive

3 Helen McCracken Steve Javornicky Daniel Barnett Thomas Trygar Donald and Janice Finney Dorothy Zupancic One Hundred Forty Two DiCio St., LLC 134 Mitchell Drive 140 Mitchell Drive 142 Mitchell Drive 136 DiCio Street 138 DiCio Street 140 DiCio Street 307 McGregor Drive 3 The fee was paid and the hearing was advertised on July 19 and July 26, The application was received on July 11, 2017 and accepted as complete on July 19, Following is a summary of the testimony rather than a verbatim transcript. IDA J. BEBOUT Ms. Bebout explained that she applied for a permit for the shed and was denied, because she didn t have the necessary setback. Her home is on a triangular piece of property and she was before the Zoning Hearing Board previously to receive variances to build the home. Because of the narrowness of the lot and the slopes, there is no other location for the shed. On the DiCio side of the lot, the distance is 31 feet and on the other side it is 27 feet, so we re talking 4 feet on one corner and 8 feet on the other corner. The shed will be on the side of the lot. P. Boyer asked if there is any other area the shed could be built to be in compliance. Ms. Bebout answered no, because of the hillside. It would have to be excavated out and if the shed would be moved up into the triangle building envelope, the driveway would interfere with the shed. It is a basic barn shed from Pittsburgh Shed Company, 10 x 12. M. Householder stated there is a 35 setback rom each road. A five foot variance was granted for the home to be built, down to 30 setbacks. Ms. Bebout explained there are two driveways, one to the rear and the other to the front porch. B. Shader recalled when the 5 variance was granted previously the Board asked if Ms. Bebout planned to build any other structures. She answered she did not recall, but figured she could put a shed in somewhere on the property. She knew she could not build anything big, like a garage. There was a brief discussion about the shed not being a permanent structure. There were no further questions from the board members or the audience.

4 4 MOTION APPLICATION OF TODD MARLEY, REQUESTING VARIANCE FOR WALL SIGN A motion was made by Steve Bilko, seconded by Matt Adams, to allow up to 27 and 31, or variances of 4 and 8 to construct a shed. The motion carried, all members present voting yes. This is an application of Todd Marley, Marley Financial, 1056 Route 519, Canonsburg, PA, requesting a variance to Section 1605, C.1.(b), relating to total square footage for signs, already erected. Location is 1056 Route 519, Eighty Four, PA. Parcel number is Present use is office. Zoning district is C-1. Present improvements upon land remodeled both buildings. Proposed use additional square foot for wall sign. Location is 1056 Route 519, Eighty Four, PA. Parcel number is Present use is office. Zoning district is C-1. Present improvements upon land remodeled both buildings. Proposed use additional square foot for wall sign. I believe that the Board should approve this request because: our office is the only ACA (Obamacare) open enrollment center in North Strabane Township. The large sign on the garage door is an integral part of the qualifications to be determined an enrollment center. We offer health insurance services and the building on which that sign is on is the center. The wall signs are neat and orderly, not obtrusive, not offensive, and not a distraction. In addition, there are multiple businesses on 519 near our office that also display multiple and massive wall signs. Applicant is the owner. Approximate cost of work involved N/A Following are the names and addresses of owners of property within 300 feet: Daniel and Janice Rowsick Virginia Magdich Sonny Casciotti Geoffrey and Melissa Hancher Helen Sumney Sandra Taylor 1086 Route 519, Eighty Four 1060 Route 519, Eighty Four 1059 Route 519, Eighty Four 1066 Route 519, Eighty Four 1044 Route 519, Eighty Four 1045 Route 519, Eighty Four The application was submitted on June 7, The fee was paid and the hearing was advertised on July 19 and July 26, The application was accepted as complete on July 19, Mr. Marley explained that he applied for a sign permit for a pole sign, was granted the permit and put the sign up. On the building he has another

5 5 sign on the garage door and smaller signs on the side of the building. He never had permits for those. The signs are 12 x 9, 2 x 50, and 18 x 3. The total square footage is 212 square feet. Permitted is 25 square feet. B. Shader asked if the pole sign has some of the information on it that is on the building. Mr. Marley explained it is difficult to get a lot of information on those scrolling signs. M. Adams asked if there have been complaints about the signs. Marley explained no one has complained about the wall signs, but there have been complaints about the changeable copy signs. Marley has been working with the Township on the changeable copy sign and adjustments to it. Mr. and Mrs. Casciotti both testified about the issues they have with the changeable copy signs. Marley stated he will continue to work with Mr. and Mrs. Casciotti on the sign to make sure they are satisfied. P. Boyer stated Mr. Marley will have to cut down on the wall signs significantly. Mr. Marley offered to remove all the little ones across the top. B. Shader stated they are only 15.6 square feet. Mr. Marley was asked if he could remove the largest sign, which is 108 square feet. He can also put some information on the changeable copy sign which is currently on the wall signs. S. Bilko suggested Mr. Marley move the long sign up to the top of his wall for better visibility. Mr. Marley agreed to take down the blue sign and the small ones and possibly move the 2 x 50 sign to the top. That eliminates 100 square feet of wall signs. It still permits 75 square feet of wall signs. Mrs. Casciotti asked if the motion can include language that prevents Mr. Marley from adding any additional square footage of wall signs. The Zoning Hearing Board explained that goes without saying. He is limited to this total square feet. MOTION FOR TODD MARLEY ANY OTHER BUSINESS A motion was made by B. Shader, seconded by S. Bilko, to grant a 75 square foot variance, above the 25 square foot that is allowed in order for him to be able to keep a non-lighted 2 x 50 foot sign on the side of the building. The motion carried, all members present voting yes. There is no other business this evening.

6 6 ADJOURNMENT A motion was made by M. Adams, seconded by R. Murphy to adjourn the meeting, all business being concluded. The motion carried, all members present voting yes, and the meeting was adjourned at 8:02 P.M. W. Patric Boyer, Chairman Steve Bilko, Secretary

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

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

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 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

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

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

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

ATTENDING THE MEETING Brian Spicer, Chairman Robert Balogh, Vice-Chairman Marcus Staley, Supervisor Bob Ross, Supervisor

ATTENDING THE MEETING Brian Spicer, Chairman Robert Balogh, Vice-Chairman Marcus Staley, Supervisor Bob Ross, Supervisor CONDITIONAL USE HEARING - TUESDAY, OCTOBER 18, 2016 PAGE 1 The North Strabane Township Board of Supervisors held a Special Meeting- Conditional Use Hearing, Tuesday, October 18, 2016 at approximately 7:00

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

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

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

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

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

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

More information

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES 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

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

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

More information

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

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

More information

Minutes of the 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

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

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT

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

More information

MINUTES 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

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

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

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

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

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

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

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

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 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

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012 1 ZB 1/26/2012 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Simiriglia Mrs. Giusti Mr. Acevedo

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

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

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

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

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

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

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

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

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

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

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

More information

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

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

More information

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

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

More information

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

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

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

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

THE CORPORATION OF THE TOWNSHIP OF KIN G

THE CORPORATION OF THE TOWNSHIP OF KIN G KING THE CORPORATION OF THE TOWNSHIP OF KIN G MUNICIPAL OFFICE COUNCIL CHAMBER 2075 KING ROAD, KING CITY S Members of the Committee of Adjustment of the Township of King met on Wednesday, July 16",2014

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

CITY OF JACKSONVILLE BEACH, FLORIDA

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

More information

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013

WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD June 11, 2013 WEST HEMPFIELD TOWNSHIP 3401 MARIETTA AVENUE LANCASTER, PA 17601 WEST HEMPFIELD TOWNSHIP ZONING HEARING BOARD The West Hempfield Township Zoning Hearing Board met in the meeting room of the West Hempfield

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

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

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

More information

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

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

More information

Town of Hamburg Planning Board Meeting July 26, 2017

Town of Hamburg Planning Board Meeting July 26, 2017 Town of Hamburg Planning Board Meeting July 26, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, July 26, 2017

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

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

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

More information

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

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, SEPTEMBER 19, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER 1819 FARNAM STREET

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, SEPTEMBER 19, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER 1819 FARNAM STREET URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, SEPTEMBER 19, 2013 3 rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER 1819 FARNAM STREET MINUTES MEMBERS PRESENT: David Ciaccio, Chairman Timothy

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

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

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

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

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

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

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

More information

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

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

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

ENVIRONMENTAL CONTROL HEARING BOARD

ENVIRONMENTAL CONTROL HEARING BOARD ENVIRONMENTAL CONTROL HEARING BOARD The Indian River County (IRC) Environmental Control Hearing Board (the Board) held a meeting at the County Administration Building, Commission Chambers, 1801 27 th Street,

More information

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT Minutes of the meeting of June 12, 2006, held in the Council Chambers, Baxter Ward Community Centre, Township of Georgian Bay, Port Severn, Ontario. MEMBERS

More information

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

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

More information

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

08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD

08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD TOWN OF SWANTON ZONING OFFICE One Academy St., P.O. Box 711 Swanton, VT 05488-0711 Tel. (802) 868-3325 Fax. (802) 868-4957 Email: swanza@swantonvermont.org 08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW

More information

This meeting is being audio recorded for public record Revision Revision

This meeting is being audio recorded for public record Revision Revision This meeting is being audio recorded for public record Revision 01 2-20-18 Revision 02-2-20-18 Agenda Borough Council Worksession February 20, 2018 @ 7:00 PM Spellman Council Chambers 829 Paoli Pike West

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

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

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

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

More information

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

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

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

More information

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

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

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

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

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

More information

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

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

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for August 28, 2006 (Approved as corrrected September 25, 2006)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for August 28, 2006 (Approved as corrrected September 25, 2006) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for August 28, 2006 (Approved as corrrected September 25, 2006) A. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Council members present:

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

Nutley Board of Adjustment October 20, 2008 Meeting Minutes

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

More information

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, November 10, :30 P.M. Township Municipal Building MINUTES Upper Saucon Township Board of Supervisors Regular Meeting Monday, November 10, 2014 6:30 P.M. Members Present: Members Absent: Staff Attending: Stephen Wagner, Chairman Dennis E. Benner Patrick

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

Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, :00 P.M.

Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, :00 P.M. Town of Albany, New Hampshire Planning Board Public Hearing for the Master Plan - DRAFT Monday, September 22, 2014 7:00 P.M. These minutes were prepared by the recording secretary as a reasonable summary

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

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

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

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

More information

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

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

Altoona Board of Adjustment Hearing November 14, :30 PM Altoona City Hall

Altoona Board of Adjustment Hearing November 14, :30 PM Altoona City Hall Altoona Board of Adjustment Hearing November 14, 2017 6:30 PM Altoona City Hall Members Present: Hall, Rullman, Simon, Morris Members Absent: Downs Staff: John Shaw, Chad Quick, Sydney McCabe, Greg Stallman

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

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

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

FORKS TOWNSHIP PLANNING COMMISSION

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

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Monday, March 12, 2018 10:00 a.m. Case Docket 1. CALL TO ORDER 10:00 A.M. 2. PLEDGE OF

More information