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

Size: px
Start display at page:

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

Transcription

1 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 Council Chambers at Town Hall. Approximately 8 members of the public were in attendance. CALL TO ORDER: Chairman Glidden called the meeting to order at approximately 7:00 p.m. Present were: Michael Glidden (Chairman), Alan Reed (Secretary), Tom Wolfer, Jeffrey Knickerbocker, Ron Souza (alternate), Dennis Murphy (alternate), Joe Rusczek (alternate), Assistant Town Planner Kacie Costello, Linda Bush, Town Planner, and Recording Secretary Sonja Vining. Absent: William Birney (Vice Chairman) All materials submitted in accordance with the following applications are available in the Town Planner s Office at the Town Hall. Chairman Glidden announced that tonight s decisions would be published in the Record-Journal on Friday, June 24, The effective date of your variance will be Friday, June 24, 2011; the date a certified copy is recorded on the land records. The statutory 15-day appeal period will expire on Sunday, July 10, If you commence operations and/or construction during the appeal period, you do so at your own risk. The next regular meeting of the Board would be July 18, READING OF THE MEETING LEGAL NOTICE: Chairman Glidden read the beginning of the published Legal Notice. Voting Members were Mr. Souza voted in place of Mr. Knickerbocker on Application #11-020; Mr. Murphy voted in place of Mr. Rusczek on Application #11-021, Mr. Wolfer, Mr. Glidden, Mr. Rusczek (voting in the absence of Mr. Birney), and Mr. Reed. # variance request from Burke for a front yard of 71 ft. where a minimum of 75 ft. is required to construct a front porch at 55 Maltby Lane. Mr. Reed, Secretary, read correspondence from Kacie Costello, Assistant Town Planner to the Presenting the application was Brian Burke.

2 Zoning Board of Appeals 2 Mr. Burke stated that the house is set back 79 feet from the front lot line. The lot has a very unusual shape to it and the house is only 4 feet back from the setback. He is proposing to put a front porch on the house and in order to do that he needs this variance. No one from the public spoke in favor of or opposed to the application. REASON: MR. GLIDDEN, TO APPROVE. DUE TO THE ODD SHAPE OF LOT AND THE ORIANTATION OF THE HOUSE ON THE LOT CREATES A HARDSHIP. MR. REED ALL VOTING MEMBERS VOTED YES BY A ROLL CALL VOTE AND THE VARIANCE WAS APPROVED. Mr. Knickerbocker arrived and sat for the remainder of the applications. # variance request from Occhibove to allow a dumpster to be located in a front yard at 170 South Cherry Street. Mr. Reed, Secretary, read correspondence from Kacie Costello, Assistant Town Planner to the Mr. Rusczek stated that he would abstain from voting. Voting in his place would be Mr. Murphy. Presenting the application was John Occhibove. Mr. Occhibove stated that currently he has a dumpster located in front of the garage on this site. He submitted some photos showing the current location of the dumpster and the proposed location. He would like to move the dumpster across the driveway behind the bushes. He would make a platform for the dumpster to rest on. The dumpster would be rolled into the street and dumped from that location. The dumpster would not be visible from the street. The hedgerow would remain. Mr. Occhibove stated that he would be willing to install a 6 foot fence behind the dumpster to screen it. The dumpster cannot be placed behind the garage because that is where the tenant parking is. No one from the public spoke in favor of or opposed to the application. REASON: MR. KNICKERBOCKER, TO APPROVE WITH THE CONDITION THAT THE BUSHES REMAIN AND A FENCE IS INSTALLED AS DISCUSSED TO SCREEN THE DUMPSTER. BETTER USE OF THE PROPERTY WITHOUT ALTERING THE CHARACTER OF THE NEIGHBORHOOD AND TO PREVENT THE CONSTRAINT OF TRADE.

3 Zoning Board of Appeals 3 MR. MURPHY ALL VOTING MEMBERS VOTED YES BY A ROLL CALL VOTE AND THE VARIANCE WAS APPROVED. # variance request from Murphy for a rear yard of 25 ft. where a minimum of 30 ft. is required to construct an addition to the house at 82 Hintz Drive. Mr. Reed, Secretary, read correspondence from Ms. Costello, Assistant Town Planner, to the Presenting the application was Elizabeth Murphy. Mrs. Murphy stated that the property has a very unique shape and there is a utility easement that prohibits the expansion of the house toward the north. She is proposing to remove the existing deck and replace it with a family room. The other side of the house is where the garage is so it would not create good flow if the addition were to be placed there. The proposed addition would be approximately 200 sq.ft. Speaking in favor of the application was: Paul Reynolds, Land Surveyor, who created the map for this site. He stated that the property has a unique shape and there are restrictions as to where an addition could be placed. This is a small addition and he doesn t believe there should be any issue. No one from the public spoke opposed to the application. REASON: MR. GLIDDEN, TO APPROVE. THIS IS A DE MINIMUS REQUEST AND THE UTILITY EASEMENT PREVENTS ANY ENCROACHMENT TOWARDS THE WESTERN PROPERTY LINE. MR. REED ALL VOTING MEMBERS VOTED YES BY A ROLL CALL VOTE AND THE VARIANCE WAS APPROVED. # variance request from Carney for a sideyard of 2 ft. where a minimum of 5 ft. is required to construct a detached garage at 1051 Durham Road. (NO ACTION REQUESTED) Mr. Reed, Secretary, read correspondence from Ms. Costello, Assistant Town Planner, to the No action was taken. The application would be heard at the July meeting.

4 Zoning Board of Appeals 4 # Appeal by Papale of the Cease and Desist Order regarding various violations on the property at 991 North Colony Road, including the fact that no approvals were ever granted for the flower stand. Mr. Reed, Secretary, read correspondence from Kacie Costello, Assistant Town Planner, to the Presenting the application was Attorney Vincent McManus and the Applicant Sam Papale, Jr. Linda Bush, Town Planner stated that Attorney McManus has received a copy of everything that is going to be submitted into the record this evening. She submitted to the Board a copy of the original Cease & Desist. There are several issues mentioned in the Cease & Desist which include, illegal outside storage, the sale of merchandise from a truck (which has been corrected), signs, outside storage of metal containers and trailers, site plan approval. Ms. Bush reviewed the items submitted for the record. A1 photos of the property A2 map created by Ms. Bush. There is no survey of this property available. Ms. Bush has requested that the Engineering Department survey the front property line. A3 map created by the Engineering Department B1 Zoning adopted by Wallingford in The Town and the Borough had zoning before that. Anything built before 1958 is considered legal. Original variance for Frank Crasa from B2 Frank Crasa purchased the property in B3 Quit claim from Wallingford from B Sam Papale, Sr. variance request B Mr. Crasa variance application and minutes. B Sam Papale ZBA request variance, denied B ZBA Chairman letter to Town Attorney B ZBA Chairman letter to First Selectman B ZBA Chairman letter to Town Attorney B First Selectman letter to Town Attorney B ZEO letter to district court regarding violations C1 zoning maps C2 zoning maps, setback 50 feet D1 sewer permit in Building permits only go back as far as 1974 D2 relocating 100 amp service in Ms. Bush stated that greenhouses need building permits. E1 the Assessor s card from the 1960 owner Frank Crasa E2 the Assessor s cards from the 1970 E3 the Assessor s card from the 1980 F1 aerial photo from 1964 F2 aerial photo from 1974 F3 aerial photo from 1985 which looks like today

5 Zoning Board of Appeals 5 G1 problems on site Ms. Bush stated that the entire Sam s Flower Store should not be there. The building creates a traffic hazard. Some of the parking spaces are in the State ROW. G2 photo copy of road improvement plan for Rte 5 for the Lowe s project. G3 photos of storage trailers on site. Ms. Bush stated that she does not believe that the flower stand/greenhouses should not be on this site. Those buildings do not have permission to be there. Ms. Bush discussed there term laches. She gave the definition of the word and submitted two pages discussing CT land use laws. She understands that if the Board believes that it has been too long for the Planning Office to take enforcement action against the property the Board doesn t have the authority to not take action because of laches. Chairman Glidden asked if Town Attorney Small had an opinion about the application of 8-13a. Ms. Bush did not ask for a legal opinion. Attorney McManus stated that Statute 8-13a is the cornerstone of his argument. Mr. Papale gave some family history on this site since Mr. Papale indicated that everything that is there was built by Mr. Papale submitted two photos for the record and a copy of the deed. Attorney McManus stated that the business began on this site in From 1958 through 1970 all of the buildings were built on that site. Attorney McManus read from Connecticut General Statute 8-13a. His position is that this case was over in The Town of Wallingford authorities had three years to act. He feels that this Statute specifically prescribes a statute of limitations for zoning enforcement actions having to do with area of the lot, sideline setback, and frontline setback. Attorney McManus pointed out that the Town clearly new all about this site and had plenty of notice and chose not to do anything about it while the legal statute of limitation ran. Statute 8-13a exempts this structure as it sits today and creates in what is out there today the statutes of legally existing non-conforming. Attorney McManus referred to the Cease & Desist dated March 26 th. He stated that no certificates of occupancy are required. He read from CT General Statute His position is that these buildings were all built prior to the requirements of a certificate of occupancy. Attorney McManus stated that building codes are all State Statutes and are not a part of the Zoning Code of the Town of Wallingford. The Town Planner has no jurisdiction or authority to enforce the building codes of the State of CT. Attorney McManus read from CT General Statute 8-2. He stated again that this use was clearly in operation by the 1980 s and 1990 s and the regulations that Ms. Bush sited do not apply. He closed by stating that Statute 8-13a establishes a three year statute of limitations on all of the basic zoning objections brought up by Ms. Bush. Chairman Glidden asked Mr. Papale when the storage trailers were brought to the site. Mr. Papale stated that they have been there for over 35 years and they are used for storage. He keeps

6 Zoning Board of Appeals 6 items associated with the farm stand in those trailers as well as some personal items. Mr. Papale stated that the stand was built in 1981 and he believes one of the aerial photos that he submitted was taken in approximately 1970 and the other one around 1983 or Mr. Knickerbocker asked what businesses are being run on this site. Mr. Papale stated that there is the flower stand, he sells comic books, and fireworks seasonally. For the last three or four years he has been selling comic books on the site. Mr. Murphy asked if the Applicant has received any permits from the State to allow parking along the State highway. He stated that parking is not allowed on a State ROW. Attorney McManus doesn t know for sure but he suspects not. He stated that the State and Amtrak have never given them any trouble. Mr. Murphy read from CT General Statute regarding parking in the State ROW. Ms. Bush pointed out that all of the signs on the site are illegal. She stated that the storage trailers would not be grandfathered in under 8-13a. The only thing that could be grandfathered in under 8-13a would be a building. Ms. Bush stated that she provided the Board with an aerial photo from 1974 showing two separate buildings. She believes that there has been a lot of work done on this site since the 1970 s. Ms. Bush pointed out that Mr. Papale testified that the stand was built in the 1980 s. She feels that this property needs site plan approval. Ms. Bush stated that if the Board wanted to wait and get a legal opinion from the Town Attorney she would be fine with that. Mr. Papale submitted a photo of the building that clearly shows a sign on the building dating back to Attorney McManus asked that the Board deny the Cease & Desist on the basis that all of the evidence heard this evening proves that whatever violations are out there, have been there for a lot longer than three years. He believes Statute 8-13 and 8-2 addresses all of the zoning issues. No one from the public spoke in favor of or opposed to the application. Ms. Bush stated that the comic book sign has only been on the building for 3 or 4 years. Mr. Knickerbocker suggested that the Board get a legal opinion from the Town Attorney specifically on Statutes 8-13a, and 8-2. Chairman Glidden agreed. The Board would get a legal opinion and continue the hearing to July 18, MR. GLIDDEN, TO CONTINUE THE HEARING TO JULY 18, 2011 PENDING A LEGAL OPINION FROM THE TOWN ATTORNEY. MR. KNICKERBOCKER ALL VOTING MEMBERS VOTED YES BY A VOICE VOTE AND THE HEARING WAS CONTINUED.

7 Zoning Board of Appeals 7 APPROVAL OF MINUTES: May 16, 2011 Regular Meeting Mr. Wolfer made a motion to approve the Minutes of the May 16, 2011 Regular Meeting as submitted. The motion was seconded by Mr. Knickerbocker and passed unanimously by a voice vote. Chairman Glidden announced that Mr. Murphy would be resigning from the Zoning Board of Appeals. He has accepted a full-time appointment to the Inland Wetlands and Watercourses Commission. ADJOURNMENT: MR. KNICKERBOCKER, MOTION TO ADJOURN MR. WOLFER ALL VOTING MEMBERS VOTED YES BY A VOICE VOTE. The meeting adjourned at approximately 8:45 p.m. Respectfully submitted, Sonja Vining Recording Secretary Wallingford Zoning Board of Appeals

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

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

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

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M.

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M. ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, 2017 7:30 P.M. CALL TO ORDER ROLL CALL MINUTES: Regular Meeting of May 4, 2017 NEW BUSINESS: Case #17-02 30200

More information

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

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

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

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

ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M.

ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M. ZONING BOARD OF ADJUSTMENT MEETING MINUTES FEBRUARY 15, 2006 AT 8:00 P.M. Mr. Sobieski called the meeting to order by reading the following statement: As Chairman and Presiding Officer of the Colts Neck

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

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

MINUTES OF ZONING BOARD OF APPEALS MEETING OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK

MINUTES OF ZONING BOARD OF APPEALS MEETING OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK MINUTES OF ZONING BOARD OF APPEALS MEETING OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A duly held public meeting of the Zoning Board of Appeals 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

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 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

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

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184

Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184 Department of Municipal Licenses and Inspections Zoning Board of Appeals 1 JFK Memorial Drive Braintree, Massachusetts 02184 Joseph C. Sullivan Mayor Meeting Minutes August 26, 2014 IN ATTENDANCE: Stephen

More information

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA. April 14, 2008 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION OPENING CEREMONIES Next Resolution No. 2008 1. Call to Order The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers,

More information

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO. 2017-04 Held on Wednesday, April 5, 2017, in the City Hall Council Chambers, 120 Malabar Road SE, Palm Bay,

More information

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012

BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012 The meeting was called to order at 7:03 p.m. SALUTE TO THE FLAG BOROUGH OF FOLSOM PLANNING/ZONING BOARD OF ADJUSTMENTS MINUTES (Revised) July 18, 2012 CERTIFICATION: Adequate notice of this meeting has

More information

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones.

Members of the Board absent: R.H. Bayard, J.A. Leonetti, Mayor J.H. Mancini. Alternate members of the Board absent: P. M. Moran and R. L. Jones. BRANT BEACH, NEW JERSEY NOVEMBER 8, 2017 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

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

CITY OF LAREDO BOARD OF ADJUSTMENT MINUTES OF THE MEETING OF MAY 9, 2018

CITY OF LAREDO BOARD OF ADJUSTMENT MINUTES OF THE MEETING OF MAY 9, 2018 CITY OF LAREDO BOARD OF ADJUSTMENT MINUTES OF THE MEETING OF MAY 9, 2018 The City of Laredo Board of Adjustment convened in a regular meeting open to the public at 12:00 p.m. on Wednesday May 9, 2018 in

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

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013 MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT The Lincoln County Board of Adjustment met in regular session Monday,, at 6:30 p.m. at the James W. Warren Citizens Center, Third Floor, 115 West Main Street,

More information

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on May 22, 2013

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on May 22, 2013 THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY 14036 Minutes for the regular meeting held on May 22, 2013 ATTENDANCE: Chairman-Thomas Schneider Vice Chairman-Michael Herec - Absent Richard

More information

13 7. Site Plan / Verna Home Builders / Fairfield Boulevard # APPROVED Site Plan / Gavin / North Turnpike Road # APPROVED

13 7. Site Plan / Verna Home Builders / Fairfield Boulevard # APPROVED Site Plan / Gavin / North Turnpike Road # APPROVED Planning and Zoning Commission, Town of Wallingford 1 PAGE INDEX ELECTION OF OFFICERS: 2 Mr. Seichter Chairman APPROVED 2 Mr. Birney Vice Chairman APPROVED 2 Mr. Venoit Secretary APPROVED APPROVAL OF MINUTES:

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

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

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

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

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

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: James Brooks, Chair, William Garvin, 1 st Vice Chair, Cheryl Phillips, 2 nd Vice Chair, David Bramblett, Wallace Higgins, Todd

More information

THE CORPORATION OF THE CITY OF WATERLOO

THE CORPORATION OF THE CITY OF WATERLOO THE CORPORATION OF THE CITY OF WATERLOO BY-LAW NUMBER 2013-0 1] A BY-LAW TO PROVIDE FOR THE REGULATION OF FENCES AND PRIVACY SCREENS WITHIN THE CITY OF WATERLOO WHEREAS section 11 (3)(7) of the Municipal

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

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF November 2, 2006 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of to order at 7:30 p.m. announcing that this meeting had been duly advertised

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

Roberts, Hall, Hasman, Hruby, McCrodden, Kingston, Rose

Roberts, Hall, Hasman, Hruby, McCrodden, Kingston, Rose MINUTES OF PUBLIC HEARINGS BRECKSVILLE BOARD OF ZONING APPEALS Community Room Brecksville City Hall February 11, 2019 Present: Absent: Others: Roberts, Hall, Hasman, Hruby, McCrodden, Kingston, Rose None

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

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

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011 BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011 Jack Gangluff, Chairman, called the meeting of the Board to order and stated that it was being held in compliance with the Open Public Meetings

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

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017

MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 MINUTES OF THE TOWN PLAN AND ZONING COMMISSION TOWN OF WOODBRIDGE REGULAR MEETING OF MARCH 6, 2017 APPROVED A regular meeting of the Town Plan and Zoning Commission for the Town of Woodbridge was held

More information

Zoning Board of Appeals 1 DRAFT

Zoning Board of Appeals 1 DRAFT 12-02-14 Zoning Board of Appeals 1 A regular meeting of the Zoning Board of Appeals of the Village of Cooperstown was held in the Village Office, 22 Main Street, Cooperstown, New York on December 2, 2014

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

AGENDA City of Lucas Board of Adjustments Meeting February 20, :30 PM City Hall Country Club Road Lucas, Texas

AGENDA City of Lucas Board of Adjustments Meeting February 20, :30 PM City Hall Country Club Road Lucas, Texas AGENDA City of Lucas Board of Adjustments Meeting February 20, 2018 6:30 PM City Hall - 665 Country Club Road Lucas, Texas Notice is hereby given that a regular meeting of the Board of Adjustments of the

More information

ARTICLE 25 ZONING HEARING BOARD Contents

ARTICLE 25 ZONING HEARING BOARD Contents ARTICLE 25 ZONING HEARING BOARD Contents 2500 Establishment of Board 2501 Membership and Terms of Office 2502 Procedures 2503 Interpretation 2504 Variances 2505 Special Exceptions 2506 Challenge to the

More information

TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS:

TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS: Zoning Board of Adjustment August 13, 2014 City of Pensacola America s First Settlement And Most Historic City TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS: The Zoning Board of Adjustment

More information

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE CHAPTER 3 BUILDING PERMITS Article 1. General Provisions Section 3-101 Definitions Section 3-102 Applicable Requirements Article 2. Village Building Permits

More information

TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019

TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019 TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019 PUBLIC HEARING FOR AN AREA VARIANCE 507 Allens Creek Road, Tax # 137.20-2-6.21, Applicant is requesting relief from Town Code 185-113 (B)

More information

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals

Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY (716) Zoning Board of Appeals Zoning Board of Appeals 2919 Delaware Avenue, RM 14 Kenmore, NY 14217 (716) 877-8800 Zoning Board of Appeals www.tonawanda.ny.us Regular ~ Minutes ~ Town Clerk Melissa Brinson Wednesday, January 19, 2011

More information

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes PLANNING AND ZONING COMMISSION These minutes are not official until approved at a subsequent meeting. Commission Members Present: Vincent Zimnoch, Alan Gannuscio, Jim Szepanski, Alexa Brengi, and Mike

More information

Junkyard Law 2007 Revision

Junkyard Law 2007 Revision Junkyard Law 2007 Revision Section I. Purpose The Town of Wheatfield desires to set out fair and comprehensive rules and regulations governing the creation, maintenance, and screening of junkyards. The

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

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION Clearwater, Florida, January 4, 2018 The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida

More information

Planning Board Academy Building 503 Province Road Gilmanton, New Hampshire Phone

Planning Board Academy Building 503 Province Road Gilmanton, New Hampshire Phone Academy Building 503 Province Road Gilmanton, New Hampshire 03237 planning@gilmantonnh.org 603.267.6700-Phone 603.267.6701-Fax Approved: August 11, 2011 Desiree Tumas, Administrator Mark Fougere, Certif.

More information

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, 2018 500 Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM 1. Call to Order and Attendance 2. Public Comments Agenda Items

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

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES PRESENT: ABSENT: Chairman Baum and Members Margotta, McCarthy, Proulx, Vitarelli; Assistant Building Inspector Jim Cocks and

More information

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, :30 P.M.

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, :30 P.M. ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD July 5, 2018 7:30 P.M. CALL TO ORDER ROLL CALL NEW BUSINESS: Case #18-03 31401 Kenwood REQUEST: A variance is requested

More information

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved

1. #16-43 App. #16-28 MCS Integrity Company, Inc. Use Variance Approved Call to Order: The meeting was called to order at 7:00 p.m. by Chairman McLaughlin who read the following statement: Notice of this meeting was given as required by the Open Public Meetings Act in the

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 2, 2003 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Thomas Walter. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was recited and

More information

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the June 14, 2018 Meeting 7:30 PM

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the June 14, 2018 Meeting 7:30 PM OF ADJUSTMENT 7:30 PM In attendance: Diane Herrlett, Chairwoman, William Mitchell, Janet Chen, Barbara Schineller, Denley Chew, Robert Bourne, Katherine Tuite and Marc Sturiale. Also in attendance was

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes. MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge

More information

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011 RECORD OF VOTES AND MINUTES ATTENDANCE: Councilors Vincent Cervoni, Nick Economopoulos, Jerry Farrell, Jr., Craig

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 11 17 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 105 16 APPLICANT/OWNER: WILLIAM ZACZYNSKI and SUSAN M.

More information

CHAPTER IX. ADMINISTRATION & ENFORCEMENT

CHAPTER IX. ADMINISTRATION & ENFORCEMENT CHAPTER IX. ADMINISTRATION & ENFORCEMENT Section 9.1 Permits & Approvals (A) Permit Requirements. No development or subdivision of land may commence in the Town of Charlotte until all applicable municipal

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

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015 BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015 CAUCUS: 7:00PM REGULAR MEETING: 7:30PM CALL TO ORDER: FLAG SALUTE: SUNSHINE STATEMENT: This meeting is being held in compliance with the Open Public

More information

Members of the Board present: J.C. Konnor, J. A. Leonetti, E. J. Hummel as Mayor s Designee, and Mrs. L. J. Schnell presiding.

Members of the Board present: J.C. Konnor, J. A. Leonetti, E. J. Hummel as Mayor s Designee, and Mrs. L. J. Schnell presiding. BRANT BEACH, NEW JERSEY OCTOBER 13, 2016 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

More information

Zoning Board of Appeals Decisions Decisions for: Close Window

Zoning Board of Appeals Decisions Decisions for: Close Window Zoning Board of Appeals Decisions Decisions for: 03 03 2016 Close Window FALMOUTH ZONING BOARD OF APPEALS FINDINGS AND DECISION SPECIAL PERMIT NO: 001 16 APPLICANT: THOMAS F. SMITH of Mashpee, MA OWNER:

More information

BOARD OF ADJUSTMENT DYERSVILLE, IOWA

BOARD OF ADJUSTMENT DYERSVILLE, IOWA BOARD OF ADJUSTMENT DYERSVILLE, IOWA DATE: April 15, 2015 THE ZONING BOARD OF ADJUSTMENT IS A QUASI-JUDICIAL BOARD CREATED BY THE CITY OF DYERSVILLE. THE BOARD S PURPOSE IS TO DECIDE ON APPLICATIONS FOR

More information

Chairperson Schafer; Vice-Chair Berndt; Members: Napier, Oen and Stearn

Chairperson Schafer; Vice-Chair Berndt; Members: Napier, Oen and Stearn REGULAR ZONING BOARD OF APPEALS MEETING MINUTES OCTOBER 12, 2004 PAGE 1 Present: Absent: Chairperson Schafer; Vice-Chair Berndt; Members: Napier, Oen and Stearn Brady, Fahlen, Needham and Verdi-Hus Also

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 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

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF Chairman Van Nest called the Planning Board meeting of October 9, 2003 to order at 7:30 p.m. announcing that this meeting had been

More information

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended

OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER By-Law Number Date Passed Section Amended OFFICE CONSOLIDATION FENCE BY-LAW BY-LAW NUMBER 119-05 Passed by Council on November 28, 2005 Amendments: By-Law Number Date Passed Section Amended 55-07 April 23, 2007 Delete Private Swimming Pool Definition

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, 2015 LOCATION: SUBJECT: City Council Chambers, 40555 Utica Road, Sterling Heights, MI Minutes of the Regular Meeting of the

More information

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00PM

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00PM JACl{SONVILLE BEACH City of Jacksonville Beach Agenda Board of Adjustment 11 North Third Street Jacksonville Beach, Florida Tuesday, December 4, 2018 MEMORANDUM TO: 7:00PM Council Chambers Members of the

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

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION Clearwater, Florida, The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida on this date

More information

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes August 13, 2014

ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY Meeting Minutes August 13, 2014 ZONING BOARD OF APPEALS Town of North Greenbush 2 Douglas Street Wynantskill, NY 12198 Attendance: Tom McGraw, John Dalmata (absent), Steve Kirk, Richard French (Chairman), William Fiacco, Leanne Hanlon

More information

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD 2929 Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 I. CALL TO ORDER The regular meeting of the Planning Commission

More information

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011 BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011 Jack Gangluff, Chairman, called the meeting of the Board to order and stated that it was being held in compliance with the Open Public Meetings

More information

LAFAYETTE TOWNSHIP LAND USE BOARD MEETING MINUTES AUGUST 27, 2009

LAFAYETTE TOWNSHIP LAND USE BOARD MEETING MINUTES AUGUST 27, 2009 CALL TO ORDER: Mr. O Leary called the meeting to order at 7:36 p.m. and stated it was open to the public in compliance with Public Law 1975, Chapter 231, sections 4 & 13. FLAG SALUTE ROLL CALL: Members

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

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015 Mr. Virgona called the meeting to order at 7:40 p.m. The following statement was read: Pursuant to The Open Public

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

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006- SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006- Special meeting of the City Council was held on Thursday, August 3, 2006 in the Council Chambers, City Hall, Cranston, Rhode Island. The meeting was called

More information

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:00 PM. STATEMENT OF COMPLIANCE: The notice requirement of

More information

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015 MEMBERS PRESENT: William Barker Scott Carew Chris Chesner Peter Miller Phil Garwood Chris Locatell William Newborg Robert Musgnug Jeff Tait Doug Joyce Absent: Julie LaVan STAFF PRESENT: Peter Thorndike,

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 CITY COUNCIL MEETING - COUNCIL CHAMBER Monday, March 4, 2013 7:30 p.m. Agenda 1. Call to Order 2. Roll Call 3.

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

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call , at 7:00 P.M., in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairman Loretta. Roll Call Tom Buck Vice-Chairman Chairman Josh

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

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

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

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 16, Mr. Paino called the meeting to order at 7:00 p.m.

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 16, Mr. Paino called the meeting to order at 7:00 p.m. CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: Peter Paino Geneva Hintz Diane Werner ABSENT: STAFF PRESENT: Steve Balazs Rich Fender Jim Silver, Law Director Heather

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

PLANNING AND ZONING COMMISSION

PLANNING AND ZONING COMMISSION PLANNING AND ZONING COMMISSION Minutes Meeting Summary PZ Resolution 2014-25, A Resolution Recommending Approval of Great Western Park Filing No. 4 Replat E Final Plat and Site Development Plan, approximately

More information

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 24, 2012

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 24, 2012 MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, JANUARY 24, 2012 Mayor Foeckler called the meeting to order at 7:00 p.m. The following Commissioners were present at roll call: Commissioner Dickmann,

More information