Note: Minutes not final until approved at subsequent PZC meeting.

Size: px
Start display at page:

Download "Note: Minutes not final until approved at subsequent PZC meeting."

Transcription

1 M I N U T E S Public Hearing August 5, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting. Members Present: (7 Voting) Alternate Present: Staff Present: Shirley Girioni (Chairman), David Grigsby (Vice Chairman), Robert Richard, David North, Peter Jelly Kimberley Bailey Madelung, Michael Sessine Regina Reid (Zoning Enforcement Officer), George Kral (Town Planner) and Katie Day (Recording Secretary). Video: Shannon Gale - Visual Clarity Audio Recording: Digital recorder Approximately 8 people in the attendance. Chairman Girioni called the meeting to order at 7:38 P.M. and explained meeting procedure to those present. She then introduced the members of the Commission and staff: Richard (V), Grigsby (V), Girioni (V), Jelly (V), North (V), Madelung (Alt) (V), Sessine (Alt)(V); Staff: Reid, Kral and Day. Secretary pro temp David Grigsby read the legal notice for the meeting. Decisions of this meeting are available the day after the meeting by calling the Planning & Zoning Office ( ) after 9:00 AM. Items on the agenda were addressed in the order that would best expedite the meeting. PUBLIC HEARING 7:30 PM Menunkatuck Room 1. Alexander Martins, Jr.: property located at 37 Middle Road, Map 60, Lot 14 & 30, zone R-3. Special Permit for Accessory apartment to a single-family dwelling Received May 6, 2009, requested to continue to August 5, (Variances granted) Present for applicant; Mr. Martins. Mr. Martins- The addition is going to be an 864 sq. ft. assessory apartment. The lot is 50 X300. There are two lots being combined into one, providing this passes. The septic was approved by the town. One neighbor was concerned with possible shading of his property but the trees on the property are taller than the addition so as of today he had no issues. Ms. Girioni- Asked if Mr. Martins had seen Mr. Gambordello s letter. Mr. Martins- Yes I have a copy. Ms. Reid- The Assistant Town Engineer looked at the plan and made suggestions for stormwater. Then the Town Engineer made further suggestions to retain the stormwater on the site. The basement pump is going to drain to the town catch basins. Ms. Girioni- read Town Engineer Jim Portley and Health Director Dennis Johnson s letters into the record. Mr. Grigsby- Is there a second story on the new apartment? Mr. Martins- No. There were no further questions or comments from the commission or audience. Public hearing closed at 7:50pm.

2 REGULAR MEETING APPROVAL OF REVISED AGENDA - Agenda revised 8/ 5/09 Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to approve the agenda. A. Deliberation of Public Hearing Items Martins Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to approve the VOTED: That the Guilford Planning and Zoning Commission approve an Accessory Apartment Special Permit for Alexander Martins, Jr., 37 Middle Road, Map 60, Lot 14 & 30, Zone R-3 as shown on; 1. Accessory Apartment 37 Middle Road Guilford, Connecticut, sheet A-1 dated 05/12/09, revised 07/22/09, and Sheet SP-1 dated 05/12/09, revised 07/17/09, prepared by Steinberg Associates consulting engineers 2. Site Plan Subsurface Sewage Disposal System, sheets C-1.0, C-1.1 & C-2.0, dated 06/12/09, revised 06/29/09, prepared by Martinez Couch & Associates LLC This application is approve with the following conditions: 1. That the lots be officially merged. This application is approved based upon a finding that with the variances of 5000 square feet from lot area requirement of 20,000 square feet, 3 feet from the side yard setback requirement of 12 feet, and 16.9 feet from the sum of side yard setback requirement of 30 feet, granted July 22, 2009, the above plans conform with of the Zoning Code. The Special Permit is effective on August 14, 2009 and upon filing with the Town Clerk. B. Site Plans B. 1. Guilford Art Center (formerly Handcraft Center): property located at 411 Church St., Map 8, Lot 24, Zone I-1. Revision to Site Plan for Improvements to existing pole barn that houses a blacksmith studio and stone carving studio B. (approved by DRC) Received 7/1/09. (Variances granted) Request to waive application fee. Present for the applicant: Robert Charney. Mr. Charney- there is currently a pole barn on the. Property the Art Center received a Community Development Grant to upgrade the barn. We would like to put sliding doors up so the building can be used in inclement weather. There is no increase in the foot print. Ms. Girioni read a memo from Town Health Director Dennis Johnson into the record. The Design Review Committee said the barn should match, as best as possible, the red color of the existing buildings. They liked the improvements. Upon a motion by Mr. Jelly and seconded by Mr. Richard it was unanimously voted to approve the VOTED: That the Guilford Planning and Zoning Commission approve a site plan revision for the Guilford Art Center to add sliding walls to the pole barn housing a blacksmith and stone carving studio and a concrete pad as shown on; 1. A plan received June 24, 2009 entitled, Property & Topographic Survey for The Guilford Handcraft Center, Inc. 411 Church Street~Guilford, Conn. 2. Pole Barn Guilford Art Center 411 Church Street Guilford, Connecticut, sheets A1.1 & A1.2, dated 8/12/08 revised 5/01/09, prepared by Charney Architects LLC 2 of 5

3 3. Pole Barn Renovations photographs, 1 sheet dated June 2009 and perspective sketches, 3 sheets dated June 2009, prepared by Charney Architects LLC This application is approved with the following conditions; 1. That the recommendations of the Design Review Committee be followed. This application is approved based upon a finding that with the 15.8 foot variance from side yard setback requirements of 30 feet granted July 22, 2009, the above plans conform with the Zoning Code. The application fee was not waived. 2. Craig Maturo- Property located at 23 Water St. Building 2 Unit 1, Map 39, Lot 86, Zone C-1. Revision to Site Plan change use from retail to restaurant B. Received 7/15/09. Present for the applicant: Craig Maturo Ms. Girioni- There was a meeting with the Fire department, Police department, ZEO, Town Engineer, Town Planner, Ms. Girioni and Mr. Maturo at the site to resolve the parking problems and the violations. Mr. Martins- The stop sign by Whitfield Street has not yet been installed. Ms. Girioni read the memo s from Assistant Fire Chief Wayne Vetre and Town Engineer Jim Portley into the record. Ms. Reid read her memo into the record. Mr. Grigsby- is the town going to address their parking? Upon a motion by Mr. Sessine and seconded by Mr. Richard it was unanimously voted to approve the Voted: That the Guilford Planning and Zoning Commission approve a Site Plan revision for a change in use from retail to food service establishment at 23 Water Street, Building 2, Unit 1, Map 39, Lot 86 for Craig Maturo, as shown on an application dated This application is approved with the following conditions; 1. That prior to occupancy, the existing septic system shall be enlarged to accommodate wastewater flow from the proposed food service establishments. 2. That prior to occupancy, the parking plan for the combined Maturo/Municipal parking area be revised to eliminate parking space numbers 6, 13, 14 and 71 and adjust number That a professionally prepared landscape and master sign plan for the rear parking area be submitted to the Design Review Committee for comments in November and Planning and Zoning Commission approval on December 16, This application is approved based upon a finding that it conforms with the Zoning Code. C. Special Permit G. 1. Penelope Pettis & David Burkholder: property located at 30 Decatur Ave. Map 10, Lot 95, Zone R-2. Request for Special Permit to allow addition to structure on lot less than 10,000 SF G. Request to waive professional Site Plan. Receive and set public hearing on 9/2/09. Upon a motion by Mr. Richard and seconded by Mr. Sessine it was unanimously voted to receive and set a public hearing on 9/2/ Will Kneerim & Danielle Scheltens: property located at 78 State St., Map 46, Lot 2, Zone R-1. Request for Special Permit to allow accessory apartment in a detached accessory structure A. Receive and set public hearing date for 9/2/09. Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to Receive and set public hearing date for 9/2/09. D. Amendments to Zoning Code 1. Amendment to the Zoning Code re: Coastal Area Management 3 of 5

4 Delete Section of the Zoning Code and replace with a new Section The new is created pursuant to the approved Town of Guilford Connecticut Municipal Coastal Program August The new Section strengthens the Town's Coastal Site Plan review process and establishes new standards to protect the coastal resources of Long Island Sound. Receive and set public hearing date for 9/16/09. Upon a motion by Mr. Richard and seconded by Mr. Sessine it was unanimously voted to Receive and set public hearing date for 9/16/09. E. Amendment to Zoning Map 1. Amendment to Zoning Map re: Aquifer Protection Regulations Amend Guilford Aquifer Protection Regulations Section 3 by delineating the Aquifer Protection Area Boundary to include Level A Map for Guilford, CT Guilford Well Field #64 map printed 5/20/2009. Receive and set public hearing date for October 7, Upon a motion by Mr. Richard and seconded by Ms. Bailey Madelung it was unanimously voted to Receive and set public hearing date for October 7, F. Cease and Desist Orders 1. Request by ZEO to approve imposition of municipal citation fine as provided by Guilford Town Code Article II, 1-12 and pursuant to Section 8-12(a) of the Connecticut General Statutes, Rev. 1958, as amended of $150 per day, each day that more than 9 motor vehicles are parked or stored at West End Auto Parts, currently operated by Anthony Dziuba, 2549 Boston Post Road. Property of Barbara Dziuba, Assessor s Map 84, Lot 20, Zone TS2. Ms. Reid a complaint was received that there were too many cars on the property, upon inspection there were 16 unregistered cars, 4 more by the garage doors and 4 more in the front. I spoke with the owner today and he asked for 2 weeks to get rid of the cars. If the cars are not removed by then I would like to start municipal citation fines. Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was voted to authorize the ZEO to start municipal citation fines if the excess cars are not removed by August 20 th. Discussion: Mr. North- what about a revised site plan? Ms. Reid the owner said that he was to busy to do a new plan, and was not going to do a new plan. IN FAVOR: R. Richard, D. Grigsby, S. Girioni, M. Sessine, K. Bailey-Madelung and P. Jelly OPPOSED: D. North ABSTAINED/RECUSED: None Motion carried G. Other 1. Margot E. & Jeffrey P. Fassler, 365 Old Whitfield St., Assessor's Map 28, Lot 25, and Zone R-3, request to locate temporary storage container for 1-year. Ms. Reid showed pictures of the storage container. She stated that there had been a complaint from the Whitfield Street South Association. There are no setbacks for storage containers. Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was voted to approve the request. Discussion: Mr. Grigsby- read section Storage containers are allowed on a temporary basis for a length of time to be determined by the commission. VOTED: That the Guilford Planning and Zoning Commission approve for Margot E. & Jeffrey P. Fassler, location of a Pod storage container in the driveway at 365 Old Whitfield Street, Assessor s Map 28, Lot 25, Zone R-3 until July 01, IN FAVOR: R. Richard, D. Grigsby, S. Girioni, M. Sessine, K. Bailey-Madelung and P. Jelly 4 of 5

5 OPPOSED: None ABSTAINED/RECUSED: D. North Motion carried H. Correspondence 1. Guilford Plan of Conservation and Development Board/Commission Questionnaire (included in agenda packet) Ms. Girioni, Please fill out the form and send it to Donnette, MJ or Katie. I. Committee Reports Planning Committee: July 27 th there was a meeting on Low Impact Development they looked at three different properties. The meeting is continued to August 24 th. CAM regulations: Mr. Grigsby- Town Attorney Chuck Andres has provided feed back. There has been no supplemental information from DEP. J. Approval of Bills Shore Publishing $ Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to approve the bills. K. Approval of Minutes Upon a motion by Mr. Grigsby and seconded by Mr. Richard it was voted to approve the minutes as amended. IN FAVOR: R. Richard, D. Grigsby, S. Girioni, M. Sessine, K. Bailey-Madelung OPPOSED: None ABSTAINED/RECUSED: P. Jelly, D. North Motion carried Adjourn There being no further business, and upon a motion by Mr. Richard and seconded by Mr. Grigsby, it was unanimously voted to adjourn the meeting at 8:52 P.M. Respectfully submitted, Katie Day August 7, of 5

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Draft 12/5/2012 GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012 Call to order: The meeting was called to order at 7:30 p.m. by Chairman Dennis Dostert. Present were members: Dostert, Montaine,

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1

MEETING OF THE FEBRUARY 25, 2014 ZONING BOARD OF ADJUSTMENT MEETING NO. 2 PAGE NO. 1 PAGE NO. 1 ADEQUATE NOTICE OF THIS MEETING HAS BEEN PROVIDED AS IS REQUIRED BY CHAPTER 231, PUBLIC LAW 1975 AND BY RESOLUTION 2004-8, WITH THE REQUEST OF THE HOME NEWS AND TRIBUNE AND THE SENTINEL NEWSPAPERS

More information

Waterford Township Planning Board Regular Meeting September 17 th, 2013

Waterford Township Planning Board Regular Meeting September 17 th, 2013 Waterford Township Planning Board Regular Meeting September 17 th, 2013 The regular meeting of the Waterford Township Planning Board was called to order by Chairman Tom Giangiulio followed by the salute

More information

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman Village of Bellaire PLANNING COMMISSION Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman PLANNING COMMISSION MEETING MINUTES June 12, 2018 6:00 p.m. 1. Call to Order:

More information

Board of Adjustment. November 19, 2013 immediately following the Planning Board meeting at 7:00pm Council Chambers, 201 S Main St.

Board of Adjustment. November 19, 2013 immediately following the Planning Board meeting at 7:00pm Council Chambers, 201 S Main St. Board of Adjustment Meeting Agenda November 19, 2013 immediately following the Planning Board meeting at 7:00pm Council Chambers, 201 S Main St Invocation 1. Approve minutes of the February 19, 2013 meeting

More information

Heritage Commercial Residential Zone (C4)

Heritage Commercial Residential Zone (C4) 26-1 9.4. Heritage Commercial Residential Zone (C4) 9.4.1. Permitted Uses Bylaws No. The following uses are permitted in a C4 Zone: 34-93, 180-2003 63-2012.1 Arts schools. 3-2015.2 Art galleries..3 Lodging

More information

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203)

TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut (203) TOWN OF WOODBURY Zoning Commission 281 Main Street South Woodbury, Connecticut 06798-0369 (203)263-3467 - www.woodburyct.org First land deed from the Indians April 12th 1659 MEMBERS PRESENT: Robert Clarke,

More information

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m.

The meeting was called to order by Chairman Dan Kasaris at 7:00 p.m. The Board of Zoning Appeals of the City of North Royalton met on November 25, 2014 to hold a Public Hearing in the Council Chambers at 14600 State Road. The meeting was called to order by Chairman Dan

More information

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018 CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018 The Aurora Planning Commission met in a regularly scheduled meeting on Wednesday, June 6, 2018, in Council Chambers of Aurora City Hall.

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, 2019 7:30 PM CALL TO ORDER A regular meeting of the Kingwood Township Board of Adjustment (BOA) was called to order at 7:30 pm by Phillip Lubitz.

More information

MINUTES. Town of Wappinger Planning Board

MINUTES. Town of Wappinger Planning Board MINUTES Town of Wappinger Planning Board December 2, 2013 Time: 7:00 PM Town Hall 20 Middlebush Road Wappinger Falls, NY Members Present: Chairman Mr. Malafronte: Member Ms. Leed: Member Mr. Fanuele: Member

More information

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY 12198

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY 12198 ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY 12198 Attendance: Richard French (Chairman), Thomas McGraw, Leanne Hanlon (Secretary), Michael Miner (Building Department),

More information

CITY OF GRAHAM BOARD OF ADJUSTMENT February 19, 2013

CITY OF GRAHAM BOARD OF ADJUSTMENT February 19, 2013 80 CITY OF GRAHAM BOARD OF ADJUSTMENT February 19, 2013 There was a meeting called of the Board of Adjustment on Tuesday, February 19, 2013 at 7:00 pm following the Planning Zoning Board meeting in the

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Principal Engineer MICHAEL COHEN Commissioner

More information

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M. Present: Chair Mark Vandergeest Members Staff: Director of

More information

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member

Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent

More information

ZONING BOARD OF APPEALS March 17, 2015

ZONING BOARD OF APPEALS March 17, 2015 Minutes of the meeting of the Zoning Board of Appeals of the Town of Amherst which was held in the Amherst Municipal Building, located at 5583 Main Street, Williamsville, New York, on Tuesday, March 17,

More information

Please note: Retaining walls less than five feet (5') in height do not require a building permit.

Please note: Retaining walls less than five feet (5') in height do not require a building permit. APPLICATION PACKET FOR RETAINING WALL COVER SHEET Please note: Retaining walls less than five feet (5') in height do not require a building permit. Project Address Please complete and submit the following:

More information

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, John Ioris, Lynn Oliva, Anna Cabrera, Leonard Gruenfeld and Sarina Russell

WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, John Ioris, Lynn Oliva, Anna Cabrera, Leonard Gruenfeld and Sarina Russell WHITE PLAINS PLANNING BOARD MINUTES FOR THE MEETING OF FEBRUARY 20, 2018 MEMBERS PRESENT: MEMBERS ABSENT: CB REPRESENTATIVE: COMMON COUNCIL: STAFF MEMBERS: John Ioris, Lynn Oliva, Anna Cabrera, Leonard

More information

MINUTES COMMISSION ON THE CITY PLAN JUNE 19 TH, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT RM #335-THIRD FLOOR REGULAR MEETING

MINUTES COMMISSION ON THE CITY PLAN JUNE 19 TH, :00 P.M. 100 BROADWAY, NORWICH CONNECTICUT RM #335-THIRD FLOOR REGULAR MEETING MINUTES COMMISSION ON THE CITY PLAN JUNE 19 TH, 2018-7:00 P.M. 100 BROADWAY, NORWICH CONNECTICUT RM #335-THIRD FLOOR REGULAR MEETING A. CALL TO ORDER: Art Sharron, Chairman, called the meeting to order

More information

Township of Millburn Minutes of the Planning Board December 6, 2017

Township of Millburn Minutes of the Planning Board December 6, 2017 Township of Millburn Minutes of the Planning Board December 6, 2017 A regular meeting of the Township of Millburn Planning Board was held on Wednesday, December 6, 2017 at 7:30 PM in Millburn Town Hall.

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA April 28, 2015 TABLE OF CONTENTS MINUTES MARCH 30, 2015... 3 AGENDA APRIL 28, 2015... 7 CASE NO 1 1117 WAY THRU THE WOODS SW... 9 QUESTIONNAIRE... 10 LOCATION MAP 1117

More information

CITY OF NORWALK ZONING COMMISSION. June 19, 2013

CITY OF NORWALK ZONING COMMISSION. June 19, 2013 CITY OF NORWALK ZONING COMMISSION PRESENT: STAFF: OTHERS: Emily Wilson, Chair; Joseph Santo; Michael O Reilly; Harry Rilling; Nathan Sumpter Mike Wrinn; Frank Strauch Ron Kellogg; Deborah Walter; Mike

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA November 24, 2015 TABLE OF CONTENTS MINUTES OCTOBER 27, 2015... 3 AGENDA NOVEMBER 24, 2015... 8 TABLED CASE 1205 CONNER ST... 10 NEW SURVEY... 11 LOCATION MAP 1205 CONNER

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

ZONING BOARD OF APPEALS Quality Services for a Quality Community ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Brian Laxton Chair John Cahill Vice Chair Nicholas Kipa Patrick Marchman Caroline Ruddell Travis Stoliker Chris Wolf City Council

More information

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES READING OF THE MEETING LEGAL NOTICE:

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES READING OF THE MEETING LEGAL NOTICE: Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, December 21,

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA ZO-06-391 ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA At a regular meeting of the Board of Supervisors of Fairfax County, Virginia, held in the

More information

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA COMMISSIONERS PRESENT: STAFF PRESENT: Chair Peter Chase Vice-Chair Phyllis Metcalfe Commissioner Bob Bundy

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, June 8, 2016 in the Council Chambers at City

More information

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015

CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015 CITY OF AURORA OHIO Architectural Board of Review Meeting Minutes August 27, 2015 The Architectural Board of Review met for a scheduled meeting on Thursday, August 27, 2015 in the Council Chambers at City

More information

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT 2 HIGH STREET SANBORNVILLE NH 03872 TELEPHONE (603) 522-6205 x 308 FAX (603) 522-2295 LANDUSECODEDEPT@WAKEFIELDNH.COM MINUTES OF THE PLANNING BOARD

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~ Town of Copake Zoning Board of Appeals ~ Meeting Minutes of May 25, 2017 ~ The regular meeting of the Zoning Board of Appeals of the Town of Copake was held on May 25, 2017, at the Copake Town Hall, 230

More information

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded. Scotland, PA 17254 The Greene Township Board of Supervisors held their on Tuesday, at the Township Municipal Building, 1145 Garver Lane, Scotland, PA. Present: Todd E. Burns Shawn M. Corwell Gregory Lambert

More information

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M. TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, 2014 6:00 P.M. The Planning Commission of the Town of Rocky Mount, Virginia, met in the Council Chambers of the Rocky Mount Municipal Building,

More information

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA AN ORDINANCE AMENDING THE CODE OF NORTHAMPTON TOWNSHIP, SPECIFICALLY CHAPTER 140, KNOWN AS THE NORTHAMPTON TOWNSHIP ZONING ORDINANCE, FOR THE

More information

ZONING ORDINANCE FOR PALMYRA, MAINE

ZONING ORDINANCE FOR PALMYRA, MAINE This ordinance was adopted March 11, 1989. Attached at the end of the ordinance is a list of amendments and the dates adopted. ZONING ORDINANCE FOR PALMYRA, MAINE ARTICLE I TITLE This ordinance shall be

More information

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012 DRAFT approved by the Commission on TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) 848-8549 x379 Fax (860) 848-2354 MEETING MINUTES May 8, 2012 1. Call to Order.

More information

Township of Millburn Minutes of the Zoning Board of Adjustment August 17, 2015

Township of Millburn Minutes of the Zoning Board of Adjustment August 17, 2015 Township of Millburn Minutes of the Zoning Board of Adjustment August 17, 2015 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, August 17, 2015 at 7:00 PM in

More information

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016 MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016 PRESENT: ABSENT: Joseph Marchese Chairperson, Alderman Thomas Belczak, Alderman Thomas Chlystek, Dan Gombac Director, Michael Griffith,

More information

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, September 13, 2018 at 7:30 P.M., Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey. 1. CALL TO ORDER BY CHAIRPERSON A regular

More information

The Board of Zoning Appeals of the City of North Royalton met on July 29, 2015 to hold a Public Hearing in the Council Chambers at State Road.

The Board of Zoning Appeals of the City of North Royalton met on July 29, 2015 to hold a Public Hearing in the Council Chambers at State Road. The Board of Zoning Appeals of the City of North Royalton met on July 29, 2015 to hold a Public Hearing in the Council Chambers at 14600 State Road. The meeting was called to order by Chair Mr. Kasaris

More information

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut

TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut TOWN OF WOODBURY INLAND WETLANDS AND WATERCOURSE AGENCY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 First land deed from the Indians April 12th

More information

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk Adopted March, 1975 Revised November 29, 1988 Revised March 10, 1990 Revised June 27, 1998 at Town Meeting Revised November 2, 1999 Revised June 8, 2001 Revised June 11, 2002 TOWN OF NAPLES NAPLES MINIMUM

More information

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING REGULAR MEETING The following are the minutes of the Land Use Review Board of the Borough of Ship Bottom, Ocean County, New Jersey, which was held in Borough Hall, 1621 Long Beach Blvd., Ship Bottom, New

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED June 25, 2018 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL GRISWOLD INLAND WETLANDS & WATERCOURSES CONSERVATION COMMISSION REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL I. Regular Meeting (7:30 P.M.) 1. Call to Order Chairman Courtland Kinnie called

More information

ORDINANCE WHEREAS, the Town of Montverde regulates permitting and setbacks for canopies and accessory buildings; and

ORDINANCE WHEREAS, the Town of Montverde regulates permitting and setbacks for canopies and accessory buildings; and ORDINANCE 2016-02 AN ORDINANCE OF THE TOWN OF MONTVERDE, FLORIDA, CLARIFYING THE DEFINITION OF ACCESSORY BUILDING BY PROVIDING EXAMPLES IN CHAPTER 1 OF THE LAND DEVELOPMENT CODE; AMENDING DEFINITIONS OF

More information

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures

More information

ZONING BOARD OF APPLEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York April 16, 2015

ZONING BOARD OF APPLEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York April 16, 2015 Members present: Dimitrios Lambros, Chairman, Gregg Feigelson, Julie Bell, Walt Popailo, Bob Garstak and David Aikman, ZBA attorney. The next ZBA meeting will be held on May 21, 2015. Chairman Lambros

More information

Waterford Township Planning Board Regular Meeting August 3rd, 2015

Waterford Township Planning Board Regular Meeting August 3rd, 2015 Waterford Township Planning Board Regular Meeting August 3rd, 2015 The regular meeting of the Waterford Township Planning Board was called to order by Chairman Giangiulio followed by the salute to the

More information

MINUTES BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, APRIL 18, 2012 TOWN HALL, 222 BOLTON CENTER ROAD

MINUTES BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, APRIL 18, 2012 TOWN HALL, 222 BOLTON CENTER ROAD MINUTES BOLTON PLANNING & ZONING COMMISSION REGULAR MEETING 7:30 PM, WEDNESDAY, APRIL 18, 2012 TOWN HALL, 222 BOLTON CENTER ROAD Members Present: Members Absent: Others Present: Eric Luntta, Tom Manning,

More information

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, 2018 7:30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE A meeting of the PLANNING BOARD of the Borough of Interlaken, Monmouth County, New Jersey was

More information

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, June 1, 2016 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public Hearing PZC 2016-06: 8731

More information

MINUTES PLANNING AND ZONING COMMISSION September 26, 2017

MINUTES PLANNING AND ZONING COMMISSION September 26, 2017 MINUTES PLANNING AND ZONING COMMISSION September 26, 2017 The West Haven Planning & Zoning Commission held a Public Hearing and Regular Meeting on Tuesday, September 26, 2017, in the Harriet North Room,

More information

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING Pursuant to Chapter 231, Public Law 1975 Open Public Meetings Act) adequate notice of this meeting

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting Wednesday, July 8, 2015 in the Council Chambers at City

More information

REGULAR MEETING Wednesday, November 5, 2008

REGULAR MEETING Wednesday, November 5, 2008 1 Inland Wetlands and Watercourses Commission Town of Wallingford REGULAR MEETING Wednesday, The Regular Meeting of the Wallingford Inland Wetlands and Watercourses Commission was held on Wednesday,, in

More information

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009 MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009 The regular meeting of the Indian Hill Planning Commission was held on Tuesday, at 7:30 p.m. in the Fire Department s Training room

More information

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM City and County of Broomfield, Colorado To: Planning and Zoning Commission From: John Hilgers, Planning Director Michael Sutherland, Planner Meeting Date

More information

June 20, MEMBERS ABSENT: Mr. James Hall

June 20, MEMBERS ABSENT: Mr. James Hall June 20, 2013 MEMBERS PRESENT: Mr. Kevin Aguiar, Chair, Mr. James Edwards, Vice-Chair, Mr. John Borden, Mr. Byron Hall, Mrs. Tia Scigulinsky and Mr. Brian Smith. MEMBERS ABSENT: Mr. James Hall OTHERS PRESENT:

More information

*NOTE: Please be advised that at this time the following are strictly "Draft Minutes" until approved by the Inland Wetlands Commission*

*NOTE: Please be advised that at this time the following are strictly Draft Minutes until approved by the Inland Wetlands Commission* draft Minutes Guilford Inland Wetlands Commission Regular Meeting August 12, 2015 at 7:30 P.M. Guilford Community Center Faulkner Room 32 Church Street *NOTE: Please be advised that at this time the following

More information

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK Approved March 29, 2004 Amended March 27, 2006 Amended March 31, 2008 Amended March 30, 2009 1 Town of Woodstock, Maine BUILDING PERMIT ORDINANCE CONTENTS Section

More information

ZBA Regular Meeting Page 1

ZBA Regular Meeting Page 1 MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, November 8, 2018 at 7:30 PM Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey 1. CALL TO ORDER BY CHAIRPERSON 2. ANNOUNCEMENT

More information

Building Code TITLE 15. City Uniform Dwelling Code Reserved for Future Use

Building Code TITLE 15. City Uniform Dwelling Code Reserved for Future Use TITLE 15 Building Code Chapter 1 Chapter 2 Chapter 3 Chapter 4 Chapter 5 City Uniform Dwelling Code Reserved for Future Use Swimming Pool Code Regulation of Retention and/or Detention Ponds Regulation

More information

FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES

FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES The Planning Commission met at 9:00 a.m. in the Board of Supervisors Chambers of the Courthouse, 168 Wes t Alisal Street, Salinas, California.

More information

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING. October 21, 2015

A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING. October 21, 2015 A SUMMARY OF THE MINUTES OF THE GLEN RIDGE PLANNING BOARD HELD IN THE MUNICIPAL BUILDING October 21, 2015 OPMA & Roll Call The meeting was called to order at 8:00 p.m. and Mr. Zichelli read the Sunshine

More information

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of September 27, 2018 ~

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of September 27, 2018 ~ Town of Copake Draft Zoning Board of Appeals ~ Meeting Minutes of September 27, 2018 ~ The meeting of the Zoning Board of Appeals of the Town of Copake was held on September 27, 2018 at the Copake Town

More information

Code Enforcement Litigation Report February 2015

Code Enforcement Litigation Report February 2015 Code Enforcement Litigation Report February 2015 Black, Roger Location: 5830 Swamp Circle Road, Deale, MD 20751 Violations: 1. Building a new detached garage 2. New house footings foundation interior renovations

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016 CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016 PRESENT: Wanda Drewel, Vice Chair Allen Klippel, Secretary/Treasurer Cindy Coronado Dan Stauder Gil Kleinknecht Jim O Donnell Madt Mallinckrodt

More information

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008 BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT REGULAR PUBLIC MEETING MINUTES April 7, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law

More information

PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER

PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER GRISWOLD PLANNING & ZONING COMMISSION PUBLIC HEARING & REGULAR MEETING MINUTES OCTOBER 13, 2009 GRISWOLD SENIOR CENTER I. REGULAR MEETING (7:00 P.M.) 1. Call to order: Chairperson Gail Rooke-Norman called

More information

VILLAGE OF HUNTLEY ZONING BOARD OF APPEALS April 26, :30 PM AGENDA

VILLAGE OF HUNTLEY ZONING BOARD OF APPEALS April 26, :30 PM AGENDA VILLAGE OF HUNTLEY ZONING BOARD OF APPEALS April 26, 2017 6:30 PM AGENDA 1. Call to Order 2. Roll Call 3. Public Comments 4. Approval of Minutes A. Approval of the August 3, 2016 Zoning Board of Appeals

More information

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS 7.1 NONCONFORMING USES 7.1.1 Any lawful use of the land, buildings or structures existing as of the date of adoption of these Regulations and located in

More information

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property.

Requested action: Applicant seeks Preliminary Approval for a Minor Subdivision to his property. City of Central Falls Planning Board Public Meeting Thursday, August 13, 2015 6:00 PM In the City Council Chambers City Hall 580 Broad Street Central Falls, R.I. 02863 The following case was heard before

More information

PLANNING COMMISSION REGULAR MEETING AUGUST 16, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO MINUTES

PLANNING COMMISSION REGULAR MEETING AUGUST 16, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO MINUTES PLANNING COMMISSION REGULAR MEETING AUGUST 16, 2017-7:00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town services,

More information

HISTORIC DISTRICT COMMISSION Town Hall, 10 Central Street Manchester-by-the-Sea, Massachusetts

HISTORIC DISTRICT COMMISSION Town Hall, 10 Central Street Manchester-by-the-Sea, Massachusetts MANCHESTER-BY-THE-SEA HISTORIC DISTRICT COMMISSION Town Hall, 10 Central Street Manchester-by-the-Sea, Massachusetts 01944-1399 MINUTES MANCHESTER-BY-THE-SEA HISTORIC DISTRICT COMMISSION Meeting August

More information

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT 3.3014. Additional MUOD Requirements. In addition to the required yard, landscaped buffers, signage and screening, an enhanced landscape plan shall be required of all mixed-use developments, consistent

More information

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018 1 1 1 1 1 1 0 1 0 1 0 1 Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 0 A regular meeting of the Kalamazoo Charter Township Planning Commission was conducted

More information

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole.

ACT OF DEPOSIT. done on the day and date above, above given before the undersigned competent witnesses and me, Notary, after a reading of the whole. BY: GREENLEAVES MASTER ASSOCIATION PARISH OF ST. TAMMANY ACT OF DEPOSIT ************************************************************************************************************** ** BE IT KNOWN, that

More information

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting May 23, 2018

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting May 23, 2018 MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS Meeting May 23, 2018 Members Present: Bridget Murray, (Chairman), James Diedrich (Clerk), Sarah Mellish, John Binieris, and Kathryn Howe. Members Not

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, May 24, 2012

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, May 24, 2012 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, May 24, 2012 Chairman Richards called the meeting to order. Mr. Lechner read the commencement statement. Roll Call: Mr. Simiriglia Present Mr. Bucceroni

More information

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding. BRANT BEACH, NEW JERSEY MARCH 10, 2010 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard,

More information

ANNUAL APPOINTMENT OF CHAIR AND VICE-CHAIR Squyres, seconded by Anderson, moved to nominate Christine Maefsky as Chair of the

ANNUAL APPOINTMENT OF CHAIR AND VICE-CHAIR Squyres, seconded by Anderson, moved to nominate Christine Maefsky as Chair of the The held their regular monthly meeting on the above date. The following were in attendance: Chair Christine Maefsky, Commissioners Walt Anderson, Travis Loeffler and Dan Squyres. Commissioner Tom Noyes

More information

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 A joint meeting of the County and City Planning Commissions was scheduled on October 24, 2016 at 7:00 p.m. in the

More information

ZBA REGULAR MEETING MINUTES 24 January 2018

ZBA REGULAR MEETING MINUTES 24 January 2018 ZBA REGULAR MEETING MINUTES 24 January 2018 The Westbrook Zoning Board of Appeals met on Wednesday, January 24, 2018, in the Multi-Media Room of the Teresa Mulvey Municipal Center located at 866 Boston

More information

Use Variance Application Zoning Board of Appeals, Town of Ontario

Use Variance Application Zoning Board of Appeals, Town of Ontario Use Variance Application Zoning Board of Appeals, Town of Ontario Applicant Information Please type or print Org. 3/2000; Rev. 5/2007, Rev. 4/2008 I (We) of (Name) (Mailing Address) (Telephone) (Alternate

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16

ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ADU (Rev 3) March 24, 2016; 8/10/16; 8/24/16 Revised at MPB Public Hearing of 11/9/16 ACCESSORY DWELLING UNITS (ADUs) (Rev 3) Authority. NH RSA 674:71-73, Accessory Dwelling Units Purpose. In accordance

More information

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609)

City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey Telephone (609) , ext. 127 Fax (609) City of Northfield Planning & Zoning Board 1600 Shore Road Northfield, New Jersey 08225 Telephone (609) 641-2832, ext. 127 Fax (609) 646-7175 Minutes: May 1, 2008 Notice of this meeting had been given

More information

1.) By posting such notice on the bulletin board of the municipal building and

1.) By posting such notice on the bulletin board of the municipal building and Township of Bloomfield Zoning Board Minutes Regular Meeting May 17, 2018 The fifth regular meeting of the Zoning Board of Adjustment of the Township of Bloomfield was held on Thursday, May 17, 2018 with

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 4 5 7 8

More information

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS INSTRUCTIONS TO APPLICANTS MEETINGS: 2nd Thursday of each month at 7:00 P.M. Council Chambers, First Floor of City Hall. DUE DATE FOR SUBMITTALS: 2 weeks

More information

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini. BRANT BEACH, NEW JERSEY JULY 11, 2012 A Regular Public Meeting of the Land Use Board of the Township of Long Beach was held in the Multi-Purpose Room in the Administration Building, 6805 Long Beach Boulevard,

More information

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

9:30. Ward 12 Anthony Brancatelli. Collection Appeal ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 FEBRUARY 12, 2018 Calendar No. 18-04: 4427 Rocky River

More information

Zoning Board of Adjustment

Zoning Board of Adjustment ***Special*** Meeting Prepared by: Paul Demarest OPENING REMARKS (Commenced at 8:03pm) PLEDGE OF ALLEGIANCE ATTENDANCE Present Joseph Bianco, RA/PP- Chairman Theodore West, DDS- Secretary Mitchell Monaco

More information

Township of East Zorra-Tavistock Zoning By-Law Number

Township of East Zorra-Tavistock Zoning By-Law Number SECTION 7.0 GENERAL AGRICULTURAL ZONE (A2) Page 7-1 7.1 USES PERMITTED No person shall within any A2 Zone use any lot or erect, alter or use any building or structure for any purpose except one or more

More information