Minutes of the Board of Adjustment of the Township Of Hanover February 6, 2018

Size: px
Start display at page:

Download "Minutes of the Board of Adjustment of the Township Of Hanover February 6, 2018"

Transcription

1 Page 1 of 11 Minutes of the Board of Adjustment of the Township Of Hanover Chairman Stanziale called the Meeting to order at 7:42 PM and The Open Public Meetings Act statement was read into the record: Board Secretary, Kimberly A. Bongiorno, LUA, took the Roll Call. In attendance were Members: Absent were Members: Alwell, Caruso, Fomchenko, Hingos, Iradi, Neidhardt, and Chairman Stanziale Donaldson and Walsh Also present were Board Attorney, Daniel Bernstein, Township Planner Blais Brancheau and Township Engineer, Gerardo Maceira, PE. Public Business Presented I. CORRESPONDENCE 1. Letters of Re-Appointment/Appointments Michael Alwell Four (4) Year Term Ending 12/31/21 II. REORGANIZATION 1. ELECTION OF CHAIRPERSON Motion to nominate Member Benjamin Stanziale as Chairperson. Moved by Member Fomchenko and seconded by Member Hingos. Seeing and hearing no others the nominations were closed Members Alwell, Caruso, Fomchenko, Hingos, Neidhardt, and Iradi were all in favor of Mr. Stanziale for Chairman for the 2018 term. Mr. Stanziale recused himself from the vote. 2. ELECTION OF VICE-CHAIRPERSON Motion to nominate Member Walsh as Vice-Chairman.

2 Page 2 of 11 Moved by Member Neidhardt and seconded by Member Fomchenko. Hearing no others the nominations were closed. Members Alwell, Caruso, Fomchenko, Hingos, Neidhardt, Iradi, and Stanziale were all in favor of Mr. Walsh for Vice Chairman for the 2018 term. 3. RESOLUTIONS a. Designation of Official Newspaper b. Designation of Board Attorney c. Appointment of Board Secretary d. Adoption of Schedule of Meetings Dates for the Year 2018 e. Membership in the NJ Federation of Planning Officials for the Year 2018 f. Designation of Completeness Official The 2018 Reorganization Resolutions stated above were adopted as written. Moved by Member Fomchenko and seconded by Member Neidhardt. Members Alwell, Caruso, Fomchenko, Hingos, Neidhardt, Iradi, and Chairman Stanziale were all in favor to adopt the above 2018 Reorganization Resolution as written. REGULAR MEETING OF BOARD OF ADJUSTMENT CALLED TO ORDER I. RESOLUTIONS TO BE MEMORIALIZED 1) CASE NO APPLICANT/OWNER WOJCIECH & EMILIA MATULA 34 WASHINGTON AVE. BLOCK: 8501 LOT: 19 ZONE: R-15 Applicant sought variance relief to construct a two story addition at the rear and right side of the existing structure, relocation of the existing front entry stairs and roof structure, new patio and driveway extension at rear. Applicant sought relief from sections A(1)(2), and C. Application was approved with conditions December 21, Motion was made to adopt the above resolution as written. Moved by Member Fomchenko and seconded by Member Hingos. Members Caruso, Fomchenko, Hingos, Neidhardt, Iradi, and Chairman Stanziale were all in favor.

3 Page 3 of 11 2) CASE NO APPLICANT/OWNER JEFFERSON PROPERTIES MANAGEMENT & DEVELOPMENT LLC 40 SOUTH JEFFERSON ROAD BLOCK: 2904 LOT: 4 ZONE: I Applicant requested permission to use this site to park Eagle tow trucks as well as impounded vehicles, to park Realin trucks, to park Cow storage containers, to park limousines, to provide dead storage for Stephen Gould and to park Dimensional Dynamics vehicles. Applicant sought relief from sections A 1-7, K(2), K(3), , A(5), A(3). Application was approved with amendments and conditions October 19, Resolution was deferred to a later date. II. MINUTES FOR APPROVAL December 21, 2017 The Minutes from December 21, 2017 were adopted as written. Moved by Member Fomchenko and seconded by Member Neidhardt. Voice vote, all present members were in favor. III. PUBLIC HEARINGS 1) CASE NO APPLICANT/OWNER DEBORAH CHIMENTO 94 REYNOLDS AVE. BLOCK: 7701 LOT: 1 ZONE: R-15 Applicant is seeking C and D variances to construct a 521 sq. ft. addition on the south end of the existing dwelling for a two car garage and a 1,593 sq. ft. addition on the second floor above the existing dwelling and the proposed garage addition as well as other onsite improvements. Applicant is seeking relief from section A(2) minimum front yard 40 ft. required, between 25.8 and 13.3 is being requested, A(3) minimum side yard of 18ft. is required, between 6.7 ft. and 5.3 ft. is being requested, A(4) minimum rear yard required is 40 ft. and 3 ft. is being requested, maximum building coverage is not to exceed 20% and 38.6% is being requested, maximum improvement coverage is not to exceed 40% and 53.7% is being requested, maximum floor area ratio allowed is 30% and 63.6% is

4 Page 4 of 11 Board decision due by: February 28, 2018 being requested. The existing one-story frame shed in the southeast corner of the property is proposed to remain. CASE PARTIALLY HEARD AND CARRIED FROM NOVEMBER 16, CASE CARRIED BY LETTER TO FEBRUARY 15, ) CASE NO APPLICANT/OWNER DOMINIC & ANNETTE PALMIERI 25 SOUTH BEAUMONT PL. BLOCK: 7002 LOT: 13 ZONE: R-R-25 Board decision due by: February 20, 2018 Applicant is seeking C variance relief in order to permit a six-foot fence located in the second front yard along Griffith Dr. DUE TO DEFECTIVE NOTICE THE APPLICATION HAS BEEN CARRIED TO FEBRUARY 15, 2018 AND NEW NOTICE WILL BE SERVED. 3) CASE NO APPLICANT: ANTHONY USAVAGE OWNER: ANTHONY & SAMANTHA USAVAGE 51 LOCUST DRIVE MORRIS PLAINS (CEDAR KNOLLS) BLOCK: 501 LOT: 7 ZONE: R-15 Board decision due by: May 8, 2018 Applicant is seeking C variance relief in order to construct a solid six-foot vinyl fence that is located in the second front yard on a corner lot along Poplar Drive. When the maximum permitted height is 3.5 feet and at least 50% openings are required in the fence. DUE TO DEFECTIVE NOTICE THE APPLICATION HAS BEEN CARRIED TO MARCH 15, 2018 AND NEW NOTICE WILL BE SERVED ONLY TO THOSE WHOSE NOTICE WAS DEFECTIVE. 4) CASE NO APPLICANT: COBRA AUTO PARTS OWNER: JOE LASORSA & SONS, INC. 156 PARSIPPANY ROAD BLOCK: 8503 LOT: 4 ZONE: R-40 Applicant is requesting an extension of time to perform the planting contemplated under the approval granted January 19, Larry Calli Attorney for the Applicant

5 Page 5 of 11 - Gave an overview of the approved application and the status of the application timelines. - The trailers that were over the property line have been moved. - They are asking that the planting timeline be moved. - Asking the Board to look at the aesthetics of the trailer. Chairman Stanziale - Wants to know what the projected dates are. William Lane - Engineer for the applicant. - Sworn in by the Board Attorney. - They are waiting on the final sign off from the Hanover Sewerage Authority; it should be done within the next couple weeks. - It is down to the aesthetics of the trailer and the planting schedule. - They are looking to bring plantings in at the end of the project so that the landscaping is not trampled and destroyed during the installation of the trailer. Mr. Calli - The trailer is not being abandoned and it is on the site plan to be installed. - Same deadline as pavement and fencing for the trailer and planting to be completed by January Mr. Brancheau - Reviewed the last review of the site plans that were submitted and what items are still outstanding. - The review is dated January Chairman Stanziale - Questioned why the plan wasn t completed sooner if the applicant was in a rush. Mr. Calli - The plans were not approved by the town and that was what was holding them up. Mr. Brancheau - Reviewed the conditions per the adopted resolution. - Exhibit A-1: 5 pages of photos of the proposed trailer. - Feels that the trailer should have a more residential appearance with a pitched roof and shutters. - Would consider a higher height with the pitched roof.

6 Page 6 of 11 Mr. Calli - Pitching the roof may be cost prohibitive. Board Secretary - Showed the applicant and the Board photos online of trailers with a small pitched roof. Board - Wants the trailer to look more like a residential trailer. Mr. Neidhardt - Does not think the proposed trailer looks residential at all. - Does not feel it fits in with the residential zone and does not look residential. - Maybe it does not need the pitched roof but it must look like a residence. Ms. Fomchenko - Do the research, look into what the cost difference may be, and you may be pleasantly surprised that the cost is not much different. Mr. Calli - Questioned how they get past the 12.5 foot requirement. Mr. Bernstein - Should consider this a principal building, a practical solution with a maximum height. Mr. Maceira - The height should not exceed 20 ft. Mr. Brancheau - The deadline for landscaping is extended to January 1, 2019 but that is not a deadline for the trailer, the trailer is optional. Opened to the public Seeing and hearing none Closed to the public

7 Page 7 of 11 Motion to approve with conditions. Moved by Member Neidhardt and seconded by Member Fomchenko. Members Alwell, Caruso, Fomchenko, Hingos, Neidhardt, Iradi, and Chairman Stanziale voted in favor. 5) CASE NO R3 APPLICANT/OWNER 101 ROAD LLC 101 RD. BLOCK: 5801 LOT: 6 ZONE: R-25 Board decision due by: February 28, 2018 Applicant is seeking preliminary and final site plan approval and C & D variances to expand previously approved Phase II building from 50,972 sq. ft. to 54,025 sq. ft. To convert 88 existing skilled nursing beds to assisted living/alzheimer beds and to add another 43 beds for a total of 131 beds to be determined as 38 assisted living beds and 93 Alzheimer beds. Donna Erem Attorney for the Applicant Board Member Alwell has a conflict of interest and has recused himself from the case. - Care One decided not to convert the 88 beds. - Phase II will be reducing the number of assisted living from 85 to straight assisted living and 39 Alzheimer s beds. - There will be a 3,072 sq. ft. addition. - Seeking a variance to expand and seeking a C height variance. - Also seeking a variance for generators to allow for 3,000 gallons where 2,500 is allowed. - All of the paving has been completed and the site has been cleaned up per the Boards prior requests. - The generator has to comply with DEP regulations. Michael Fowler - Engineer for applicant. - Will be installing a second emergency generator. - Presently the generator for Phase I will install another approximately the same size for phase II. - Proposed generator will hold 2,000 gallons and Phase I generator holds 1,000 gallons. - New regulations require 48 hours of fuel. - Ordinance allows for 2,500 gallons stored, requesting 3, Discrepancy of sq. footage of existing building actual sq. footage is 43,500.

8 Page 8 of 11 - The generator also has double walled tanks and spill protection alarms. - They meet NFPA 110 requirements. - They are run on diesel fuel. - Natural gas generators are not permitted for healthcare. Reviewed Engineers Report dated December 19, They will comply with the Township Engineers requirements and all of the outside agency reports. Mr. Neidhardt - Questioned the screening of the generators and the noise decibels. - It will all be compliant with regulations regarding the noise. Mr. Brancheau - Who is going to be testifying on the number of beds? beds are proposed. - It will be addressed by the architect. Open to the public Seeing and hearing none Closed to the public Break Back on record Michael Pomarico - Architect for applicant. - Gave overview of educational and professional background. - Accepted by the Board as an expert witness. - Exhibit A-1: colored elevations. - Only changes made were on the interior of the building. - The total number of beds changed from 170 to 162.

9 Page 9 of 11 - The beds were reduced but common areas; the library, the fitness center, the support space, the dining room, and common spaces were all increased. - The building height has been revised and lowered to feet as it was previously in the plans at feet. - It was previously approved at 36.8 feet. Opened to the public Seeing and hearing none Closed to the public - They will meet DEP requirements at the property line for the DEP requirements for the generator. - They will submit a screening plan to Mr. Maceira. Matthew Murello - Acoustical Engineer for the applicant. - Sworn in by the Board Attorney. - Accepted by the Board as an expert witness. - Explained the analysis and findings in the report Acoustical Evaluation of the Proposed Care One Emergency Generator dated December 11, Hours of testing the generators would be once a month for 30 minutes. The Board suggested that the hours of testing be between 11am and 4pm on weekdays. - The generator is required by the state to provide power for at least 48 hours for all services for the facility. Mr. Murello - Speech interference happens at about 70 DBA. Open to the public Seeing and hearing none Closed to the public Paul Phillips

10 Page 10 of 11 - Professional Planner for the Applicant. - Sworn in by the Board Attorney. - The total bed count is 162 which is 8 beds less than the prior approval. - Parking will remain at 94 spaces. - The property is in an R-25 zone. - They are requesting a variance for the building height to be feet where 35 feet is allowed. - They are also requesting a variance for above ground fuel storage of a 3,000 gallon tank where a 2,500 gallon tank is allowed. - They are requesting a D variance for use because it is not allowed in a residential zone. Mr. Neidhardt - Questioned the floor area for Phase II. Mr. Pomarico - It is due to the terrace overhang inside the courtyard. - Requesting an extension of time, they are seeking 2 years. - Agreed to pay the $200 fee for the extension. Ms. Bongiorno - Will check the remaining escrow to see if the $800 escrow can be waived. - They are serious about building this and even though it has taken so long they are still determined to continue with this project. Opened to the public Seeing and hearing none Closed to the public Mr. Bernstein - Reviewed the conditions of approval. Motion to approve with conditions and give an extension until March 1, Moved by Member Hingos and seconded by Member Neidhardt.

11 Page 11 of 11 Members Caruso, Fomchenko, Hingos, Neidhardt, Iradi, and Chairman Stanziale all voted in favor. Meeting Adjourned at 9:41 P.M. KIMBERLY A. BONGIORNO, LUA. BOARD SECRETARY BOARD OF ADJUSTMENT TOWNSHIP OF HANOVER COUNTY OF MORRIS STATE OF NEW JERSEY

Minutes of the Planning Board of the Township Of Hanover December 11, 2018

Minutes of the Planning Board of the Township Of Hanover December 11, 2018 Page 1 of 8 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:00 PM in Conference Room A and The Open Public Meetings Act

More information

Minutes of the Planning Board of the Township Of Hanover February 20, 2018

Minutes of the Planning Board of the Township Of Hanover February 20, 2018 Page 1 of 5 Minutes of the Planning Board of the Township Of Hanover Chairman Eugene Pinadella called the Work Session Meeting to order at 7:03 PM in Conference Room A and The Open Public Meetings Act

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

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

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

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING APRIL 12, :00 P.M.

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING APRIL 12, :00 P.M. BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING APRIL 12, 2017 6:00 P.M. Mr. Whitton called the meeting to order at 6:02 P.M. BOARD

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

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

APPLICATION NUMBER A REQUEST FOR

APPLICATION NUMBER A REQUEST FOR APPLICATION NUMBER 5255 A REQUEST FOR SIDE YARD, TOTAL COMBINED SIDE YARD, AND FENCE HEIGHT VARIANCES TO ALLOW ADDITIONS AND RENOVATIONS TO A RESIDENTIAL STRUCTURE WITHIN FIVE-FEET OF A SIDE PROPERTY LINE,

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

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2017:06V WHEREAS, Warren Petrucci and Jill Petrucci has made an application

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

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

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. December 7, 2015

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. December 7, 2015 REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan December 7, 2015 The regular meeting was called to order at 7:03 p.m. by Chairperson Siwik. Upon roll call, the following members were present:

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

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES

MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Consent Agenda Sept 1 15 MUNICIPALITY OF PORT HOPE COMMITTEE OF ADJUSTMENT MINUTES Minutes of Regular Meeting of the Committee of Adjustment held on at 4:30 p.m. at the Canton Municipal Office, 5325 County

More information

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 28, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 28, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 28, 2019 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

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

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

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015

ZONING BOARD OF ADJUSTMENT Meeting Minutes April 21, 2015 MEMBERS PRESENT: Jeffrey Banasz Richard Crane MaryAnn Fallows Richard Koory Michael Locatell Joseph Maguire Steve Solomon Mark Williams STAFF PRESENT: Peter D. Clifford Board Secretary Peter Thorndike,

More information

2018 MEETING DATES AND FILING DEADLINES

2018 MEETING DATES AND FILING DEADLINES 2018 MEETING DATES AND FILING DEADLINES Meeting Date Filing Deadline February 26 January 26 March 26 February 23 April 23 March 23 May 21 April 20 June 25 May 25 July 23 June 22 August 27 July 27 September

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

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes February 13, 2017 The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, February

More information

Mr. Mullock (Alt. 1) Mrs. Lukens (Alt. 2) Richard King, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Tricia Oliver, Board Assistant

Mr. Mullock (Alt. 1) Mrs. Lukens (Alt. 2) Richard King, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Tricia Oliver, Board Assistant City of Cape May Zoning Board of Adjustment Meeting Minutes Thursday, August 24, 2017 Opening: In compliance with the Open Public Meetings Act of 1975, adequate notice of the meeting was provided. Chairperson

More information

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017 REGULAR MEETING RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON MARCH 21, 2017 Acting Chairman Kirk called the regular meeting of the Ramsey Planning Board to order at 7:30 p.m. PLEDGE OF ALLEGIANCE Mr.

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

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

Procedure for Filing a Site Plan Exemption

Procedure for Filing a Site Plan Exemption Procedure for Filing a Site Plan Exemption Dear Applicant, The Mayor and Borough Council adopt Ordinances which regulate the use of land in the Borough of Metuchen ( Borough ). The purpose of these land

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ, beginning

More information

I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, AND FLAG SALUTE

I. CHAIRMAN S OPENING STATEMENT, ROLL CALL, AND FLAG SALUTE TOWNSHIP OF MAHWAH PLANNING BOARD REGULAR /WORK SESSION MEETING MINUTES MUNICIPAL BUILDING, 475 CORPORATE DRIVE, MAHWAH, N.J. MONDAY, FEBRUARY 12, 2018 AT 7:30 P.M. I. CHAIRMAN S OPENING STATEMENT, ROLL

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 BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, P.M. 1 MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, June 23, 2010 7 P.M. Chairman Howard presiding Roll Call: Vincent Marino, Designee of Mayor LaCicero present Councilwoman

More information

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS:

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF UNIVERSITY PARK, TEXAS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF UNIVERSITY PARK, TEXAS, AMENDING THE COMPREHENSIVE ZONING ORDINANCE AND MAP OF THE CITY OF UNIVERSITY PARK, AS HERETOFORE AMENDED, SO AS TO AMEND A PORTION OF

More information

Mr. Robert Vogel, Borough Engineer was sworn in and joined the Board at his seat.

Mr. Robert Vogel, Borough Engineer was sworn in and joined the Board at his seat. MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, August 13, 2015 at 7:30 P.M., Hartley Dodge Memorial, 50 Kings Road, Madison, N.J. 1. CALL TO ORDER BY CHAIRPERSON 2. ANNOUNCEMENT

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

FRANCONIA TOWNSHIP ORDINANCE #383

FRANCONIA TOWNSHIP ORDINANCE #383 FRANCONIA TOWNSHIP ORDINANCE #383 AN ORDINANCE AMENDING THE FRANCONIA TOWNSHIP ZONING ORDINANCE AS FOLLOWS: (1) THE DEFINITIONS OF ACCESSORY BUILDING AND HEIGHT OF BUILDING SECTION 145-5 (DEFINITIONS);

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

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

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

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

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA. JULY 18, 2018

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA. JULY 18, 2018 MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA JULY 18, 2018 Vice Chairman Randy Sutton, called to order the Board of Zoning Appeals Board meeting in the City Council Chambers, City Hall Building,

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

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

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 SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended....

CITY OF SURREY BY-LAW NO A by-law to amend Surrey Zoning By-law, 1993, No , as amended.... CITY OF SURREY BY-LAW NO. 14711 A by-law to amend Surrey Zoning By-law, 1993, No. 12000, as amended. As amended by Bylaw No: 18245, 07/07/14........................................................... THIS

More information

ZONING HEARING BOARD APPLICATION

ZONING HEARING BOARD APPLICATION CASE NO. Whitpain Township 960 Wentz Road Blue Bell, PA 19422-0800 buildingandzoning@whitpaintownship.org Phone: (610) 277-2400 Fax: (610) 277-2209 Office Hours: Mon Fri 1-2PM & by Appointment ZONING HEARING

More information

FALL RIVER REDEVELOPMENT AUTHORITY

FALL RIVER REDEVELOPMENT AUTHORITY FALL RIVER REDEVELOPMENT AUTHORITY DECLARATION OF COMMERCE PARK COVENANTS As a means of insuring proper development and job creation opportunities, the Fall River Redevelopment Authority (FRRA) would sell

More information

2 May 14, 2014 Public Hearing

2 May 14, 2014 Public Hearing 2 May 14, 2014 Public Hearing APPLICANT & PROPERTY OWNER: CARMAX AUTO SUPERSTORES, INC. STAFF PLANNER: Kevin Kemp REQUEST: Modification of a Conditional Use Permit for Motor Vehicle Sales approved by the

More information

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, April 23, P.M. Chairman William Zylinski presiding. Roll Call: MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 23, 2008-7 P.M. Vincent Marrone, Mayor LaCicero s Designee absent William

More information

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017

Borough of Florham Park Planning Board Work Session Meeting Minutes June 12, 2017 Borough of Florham Park Planning Board Work Session Meeting Minutes The Work Session Meeting of the Borough of Florham Park Planning Board was called to order on Monday evening, at 6:30p.m. in the Municipal

More information

ADMINISTRATIVE DEVIATION APPLICATION AND REVIEW PROCESS

ADMINISTRATIVE DEVIATION APPLICATION AND REVIEW PROCESS COMMUNITY DEVELOPMENT ADMINISTRATIVE DEVIATION APPLICATION AND REVIEW PROCESS Overview: Administrative deviations are intended to encourage owners of residential properties in LDR-1 or LDR-2 Districts

More information

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM

Minutes of the Unified Planning/Zoning Board of Adjustment March 4, :00 PM Page 1 of 7 A regular meeting of the of the Borough of Matawan, New Jersey, was held at the Matawan Municipal Community Center, 201 Broad Street, Matawan, New Jersey on. The meeting was called to order

More information

ALLIANCE CITY PLANNING CO0MMISSION MINUTES OF AUGUST 15, :30 P.M.

ALLIANCE CITY PLANNING CO0MMISSION MINUTES OF AUGUST 15, :30 P.M. ALLIANCE CITY PLANNING CO0MMISSION MINUTES OF AUGUST 15, 2018 4:30 P.M. Attendance: Mayor Andreani, Mike Dreger, Mark Locke, Brad Goris, Cheryl Lundgren, Harry Paidas, Joe Mazzola, Andy Pietrzak, Bill

More information

Minutes of: July 19, 2016 Date Approved: Sept. 15, 2016 Date Filed/Village Clerk: July 19, 2016 TUCKAHOE PLANNING BOARD TUCKAHOE VILLAGE HALL 7:30pm

Minutes of: July 19, 2016 Date Approved: Sept. 15, 2016 Date Filed/Village Clerk: July 19, 2016 TUCKAHOE PLANNING BOARD TUCKAHOE VILLAGE HALL 7:30pm Minutes of: July 19, 2016 Date Approved: Sept. 15, 2016 Date Filed/Village Clerk: July 19, 2016 TUCKAHOE PLANNING BOARD TUCKAHOE VILLAGE HALL 7:30pm Present: Absent : Chairperson Ann Marie Ciaramella Commissioner

More information

ZONING RESOLUTION Web Version THE CITY OF NEW YORK. Article XI: Special Purpose Districts Chapter 3: Special Ocean Parkway District

ZONING RESOLUTION Web Version THE CITY OF NEW YORK. Article XI: Special Purpose Districts Chapter 3: Special Ocean Parkway District ZONING RESOLUTION Web Version THE CITY OF NEW YORK THE CITY OF NEW YORK Bill de Blasio, Mayor CITY PLANNING COMMISSION Carl Weisbrod, Director Article XI: Special Purpose Districts Chapter 3: Special Ocean

More information

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers 1. CALL TO ORDER Chairman Wendt called the meeting to order at 7:30 PM. 2. ROLL CALL Commissioners:

More information

CITY OF SURREY BYLAW NO

CITY OF SURREY BYLAW NO CITY OF SURREY BYLAW NO. 18539 A bylaw to amend "Surrey Zoning By-law, 1993, No. 12000", as amended The Council of the City of Surrey ENACTS AS FOLLOWS: 1. "Surrey Zoning By-law, 1993, No. 12000", as amended,

More information

FROM: General Manager, Planning and Development FILE: (Kwomais Point Park)

FROM: General Manager, Planning and Development FILE: (Kwomais Point Park) CORPORATE REPORT NO: R186 COUNCIL DATE: September 14, 2015 REGULAR COUNCIL TO: Mayor & Council DATE: September 14, 2015 FROM: General Manager, Planning and Development FILE: 6520-20 (Kwomais Point Park)

More information

Deed Restrictions. Hillside Terrace Estates

Deed Restrictions. Hillside Terrace Estates Hillside Terrace Estates Deed Restrictions RESTRICTIONS ON USE: All lots shall be used for residential purposes only, and no commercial enterprise shall be permitted thereon, except that Owner may authorize

More information

Township of East Zorra-Tavistock Zoning By-Law Number

Township of East Zorra-Tavistock Zoning By-Law Number SECTION 16.0 CENTRAL COMMERCIAL ZONE (CC) Page 16-1 16.1 USES PERMITTED No person shall within any CC Zone use any lot or erect, alter or use any building or structure for any purpose except one or more

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

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. AGENDA February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. 1) CALL TO ORDER 2) ROLL CALL 3) APPROVAL OF AGENDA 4) APPROVAL OF MINUTES February 7, 2017

More information

TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE #

TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE # TOWNSHIP OF CRANBURY COUNTY OF MIDDLESEX, STATE OF NEW JERSEY ORDINANCE # 02-13-08 AN ORDINANCE OF THE TOWNSHIP OF CRANBURY, MIDDLESEX COUNTY, NEW JERSEY, REVISING CHAPTER 150, LAND DEVELOPMENT, OF THE

More information

MINUTES OF THE WHITEFISH BAY BOARD OF APPEALS Wednesday, August 9, 2006

MINUTES OF THE WHITEFISH BAY BOARD OF APPEALS Wednesday, August 9, 2006 MINUTES OF THE WHITEFISH BAY BOARD OF APPEALS Wednesday, August 9, 2006 A meeting of the Whitefish Bay Board of Appeals was held in the Village Hall, 5300 North Marlborough Drive, Whitefish Bay, Wisconsin

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

Regular Meeting Board of Adjustment December 20, 2017

Regular Meeting Board of Adjustment December 20, 2017 Regular Meeting Board of Adjustment December 20, 2017 Present: Ms. Linda Carrington Ms. Meredith Marcus Mr. Scott Wild Mr. Jeffrey Stiles Mr. Michael Schmidt Mr. Cary Lloyd Absent: Mr. James Bednarz Ms.

More information

5. All signage on the site shall conform to the requirements of the City Zoning Ordinance.

5. All signage on the site shall conform to the requirements of the City Zoning Ordinance. Item #1 Carolyn Latiolais Conditional Use Permit 1209 Baker Road, Suite 504 District 4 Bayside CONSENT An application of Carolyn Latiolais for a Conditional Use Permit (Truck and Trailer Rentals) on property

More information

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON

ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON ZONING BOARD OF ADJUSTMENT TOWN OF WEST NEW YORK COUNTY OF HUDSON MINUTES FOR MEETING OF THURSDAY, FEBRUARY 28, 2013 The Zoning Board held a meeting on Thursday, February 28, 2013, at 6:30 p.m. prevailing

More information

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 Sanford Historic Preservation Commission Rules and Procedures ARTICLE I:

More information

PRESENTED: January 15, 2008 FILE: / BYL 1984

PRESENTED: January 15, 2008 FILE: / BYL 1984 DISTRICT OF SQUAMISH REPORT TO: Council FOR: Regular PRESENTED: January 15, 2008 FILE: 2007-02 / BYL 1984 FROM: SUBJECT: Planning Department District of Squamish Zoning Bylaw No. 1342, 1995, Amendment

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, February 23, 2015-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

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

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017

OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 OFFICIAL MINUTES NIAGARA FALLS PLANNING BOARD JUNE 14th, 2017 A meeting of the Niagara Falls Planning Board was held Wednesday, June 14th, 2017 at 6:01 PM in Council Chambers, City Hall, 745 Main Street,

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

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JANUARY 08, 2014

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JANUARY 08, 2014 ZB 1 1/08/2014 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT WEDNESDAY, JANUARY 08, 2014 Mr. McMullin called the meeting to order. Mr. Lechner read the commencement statement. Vice Chairman Simiriglia

More information

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008

BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 BOROUGH OF WESTWOOD PLANNING BOARD MINUTES WORKESSSION/PUBLIC MEETING August 14, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law Statement:

More information

City Attorney's Synopsis

City Attorney's Synopsis Eff.: Immediate ORDINANCE NO. AN URGENCY ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK EXTENDING AND AMENDING AN INTERIM DEVELOPMENT CONTROL ORDINANCE WHICH TEMPORARILY PROHIBITS THE ISSUANCE OF CERTAIN

More information

BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES

BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES BYRON TOWNSHIP ZONING BOARD OF APPEALS REGULAR MEETING June 25, 2003 MINUTES The regular meeting of the Byron Township Board of Appeals was called to order by Chairman Abe VanderWoude Wednesday June 25,

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

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

Plan Commission Tuesday, March 07, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda

Plan Commission Tuesday, March 07, :00 PM Village Boardroom W. Lockport Street Plainfield, IL Agenda Plan Commission Tuesday, March 07, 2017 7:00 PM Village Boardroom 24401 W. Lockport Street Plainfield, IL 60544 Agenda CALL TO ORDER PLEDGE TO THE FLAG ROLL CALL APPROVAL OF MINUTES Minutes of the Plan

More information

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini.

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini. BRANT BEACH, NEW JERSEY OCTOBER 8, 2014 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

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

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

MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX May 5, 2016

MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX May 5, 2016 MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX A regular meeting of the Historic Preservation Commission was held on at 7:35P.M. in Town Hall. Chairman Gadsden

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

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017

MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017 MONTVILLE TOWNSHIP PLANNING BOARD Held at: 195 Changebridge Road, Montville Municipal Building Minutes of Thursday, September 28, 2017 Chairman Lewis called the meeting to order at 7:30 p.m. and welcomed

More information

MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017

MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017 MINUTES OF THE REGULAR MEETING OF THE LAND USE BOARD FEBRUARY 7, 2017 THE REGULAR MEETING OF THE LAND USE BOARD OF THE BOROUGH OF MANVILLE, COUNTY OF SOMERSET, STATE OF NEW JERSEY, WAS HELD ON FEBRUARY

More information

BROOKWOOD ESTATES HOA

BROOKWOOD ESTATES HOA BROOKWOOD ESTATES HOA COMMUNITY RESTRICTIONS OVERVIEW: Following the completion or construction of any residence or Exterior Structure, no significant landscaping change, significant exterior color change

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

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

Zoning Adjustments Board Thursday, February 12, :00 pm

Zoning Adjustments Board Thursday, February 12, :00 pm Planning and Development Department Land Use Planning Division Agenda Zoning Adjustments Board -- 7:00 pm City Council Chambers, 2134 Martin Luther King Junior Way. Berkeley, CA 94704 (Wheelchair Accessible)

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

CHARTER TOWNSHIP OF VAN BUREN BOARD OF ZONING APPEALS REGULAR MEETING MINUTES May 11, 2010

CHARTER TOWNSHIP OF VAN BUREN BOARD OF ZONING APPEALS REGULAR MEETING MINUTES May 11, 2010 CHARTER TOWNSHIP OF VAN BUREN BOARD OF ZONING APPEALS REGULAR MEETING MINUTES May 11, 2010 Chairperson Watkins called the meeting to order at 7:00 p.m. Present: Glass, Kryza, Werner, Jahr, Wardwell, McKenna

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

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 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