NORTH STRABANE TOWNSHIP ZONING HEARING BOARD August 2,2017

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

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

WEDNESDAY, SEPTEMBER 2, 2015, COUNCIL CHAMBERS, AVON CITY HALL

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS MAY 19, 2008

JACKSON TOWNSHIP BOARD OF ZONING APPEALS Thursday September 27, 2012

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

MINUTES BOROUGH OF LAVALLETTE WORKSHOP MEETING OF THE PLANNING BOARD Wednesday, February 25, P.M.

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

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

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

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

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.

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

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES March 7, 2017

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

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

Minutes of the Township of Aberdeen Zoning Board of Adjustment Public Meeting of Wednesday, July 10, 2013

BOROUGH OF SOUTH PLAINFIELD ZONING BOARD OF ADJUSTMENT MINUTES November 21, 2017

CHATHAM BOROUGH ZONING BOARD OF ADJUSTMENT

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, July 27, P.M.

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

BOARD OF ADJUSTMENT ORDER OF ITEMS MARCH 13, 2017

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

Ventnor City Zoning Board Minutes Wednesday June 18, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Morrison County Board of Adjustment. Minutes. July 7, 2015

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

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M.

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

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

Dubuque County Zoning Board of Adjustment Minutes of May 1, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

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

BOARD OF ZONING APPEALS CITY OF WAUPACA

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

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

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

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Jackson Township Board of Zoning Appeals November 15, 2018

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH

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

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

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

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

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

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.

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER October 18, 2018 MEETING MINUTES

THE CORPORATION OF THE TOWNSHIP OF KIN G

Town of Gates 1605 Buffalo Road Rochester, New York

CITY OF JACKSONVILLE BEACH, FLORIDA

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

VILLAGE OF ARDSLEY ZONING BOARD OF APPEALS REGULAR MEETING WEDNESDAY, FEBRUARY 25, 2015

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

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

Town of Hamburg Planning Board Meeting July 26, 2017

Francis Reddington Gary Cater

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

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

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

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

COMMITTEE OF ADJUSTMENT FOR MINOR VARIANCE MINUTES Monday July 26, :30 p.m Town Council Chambers Page 1


MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 27, P.M.

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

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

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

Township of Edison Zoning Board of Adjustment Regular Meeting Minutes May 31, 2016

Historic Preservation Commission

ENVIRONMENTAL CONTROL HEARING BOARD

TOWNSHIP OF GEORGIAN BAY COMMITTEE OF ADJUSTMENT

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

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

08/21/14 PUBLIC HEARING SWANTON DEVELOPMENT REVIEW BOARD

This meeting is being audio recorded for public record Revision Revision

LIVONIA JOINT ZONING BOARD OF APPEALS JULY 18 TH, 2016

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

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

Dubuque County Zoning Board of Adjustment Minutes of March 6, 2018 Chairperson Ron Koppes called the meeting to order at 7 p.m.

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

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

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

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

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

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

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

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

Nutley Board of Adjustment October 20, 2008 Meeting Minutes

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

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

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

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM

ZONING BOARD OF APPEALS MINUTES APRIL 10, 2007

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

Montgomery County Planning Board Meeting Minutes June 28 th, 2018

Front Carport Design Standards, Requirements & Application

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

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

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

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

FORKS TOWNSHIP PLANNING COMMISSION

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

Transcription:

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, 2017. 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 520-013-01-00-0003-00. 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 $6,811.35. 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

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, 2017. 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 520-013-04-02-0006-00. Lot size is.543 +-. 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 $3,000.00. 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

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, 2017. The application was received on July 11, 2017 and accepted as complete on July 19, 2017. 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 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 520-006-01-0009-11. 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 520-006-01-00-0009-00. 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, 2017. The fee was paid and the hearing was advertised on July 19 and July 26, 2017. The application was accepted as complete on July 19, 2017. 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 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 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