ZONING BOARD OF APPEALS. Meeting Minutes December 20, 2016

Size: px
Start display at page:

Download "ZONING BOARD OF APPEALS. Meeting Minutes December 20, 2016"

Transcription

1 (914) Telephone (914) Facsimile ZONING BOARD OF APPEALS TOWN HOUSE ANNEX 337 ROUTE 202 SOMERS, NY Victor Cannistra, Chairman Ronald Carpaneto Arnold Guyot Bill Harden Bruce Prince Umberto Santaroni Robert Scorrano Meeting Minutes December 20, 2016 The members present were:,,, Mr. Prince, and. Mr. Guyot and Mr. Scorrano were absent. Building Inspector Efrem Citarella, the applicants and interested residents were also present. opened the meeting at 7:30 p.m. with the Pledge of Allegiance. APPLICANTS: CHRISTINE BESHAR BZ19/ (CARRYOVER) An application for a Special Exception Use Permit to raise and house alpacas, located in an R-40 Residence District at 413 Route 202, Somers. The property is shown on the Town Tax Map as Section: 6.20, Block: 1, Lot: 33. RE: Section Schedule : A and C (2) and (3). At the November 15, 2017 meeting, Christine Beshar addressed the Board. The Stone House is for sale and the potential buyer (Frauke Berman) would like to purchase it to be used as a residence, as well as to raise and house alpacas. She was seeking a Special Exception Use Permit and a determination as to whether or not an alpaca is a medium or large animal. Those in attendance were given an opportunity to speak and the Board engaged in a lengthy discussion. A motion was made and seconded that an alpaca is a medium animal. All were in favor. 1

2 In an effort to deal with the Special Exception Use Permit portion of the application, it was agreed that a survey of the property, as well as a topography map be supplied to the Board members with the areas that the alpacas will be kept marked off. In addition, arrangements would be made for the Board to visit the Beshar property and Little Creek Farm, which is where Ms. Berman s alpacas are presently housed. Numerous attempts were made to connect with Ms. Berman to no avail. As no one was in attendance this evening to present the application, it was adjourned. OLEG ALECKSANDROVICH BZ22/ (CARRYOVER) An application for an Area Variance for an accessory in a front yard, located in an R-10 Residence District at 28 Bridge Lane, Yorktown Heights. The property is shown on the Town Tax Map as Section: 16.14, Block: 2, Lot: 74. RE: Section Schedule 170-8, 11 (A) and 36 (A-1). Steven Waldinger of Shapiro, Gettinger and Waldinger, LLP addressed the Board at the November 15, 2016 meeting. He was representing Oleg Alecksandrovich. The applicant installed two electric carports that are encroaching on the right of way and two Area Variances are needed, one for a side yard setback of 10.9, as well as a front yard setback of 24. There is simply no other location on the property for these structures. They will be moved back as far to the existing retaining wall as they can be. The wall is on a slope and 6 high at the lowest point. The foundation of the house is above ground and the owner experiences a lot of icing in the winter. Two letters were received in the mail regarding the submission. Although they voiced objections, since they were anonymous and unsigned, all agreed that they will not be considered. Some felt that not enough information was presented, therefore a site visit would be conducted and the application was adjourned until tonight. Mr. Waldinger addressed the Board and restated the reason for the application. After conducting a site visit to the property, all members agreed that there is no other location for the carports. They will be moved to the locations as indicated on the survey provided and Building Permits will be secured. made a motion for a Type II Action. seconded the motion. 2

3 made a motion to approve two Area Variances, one for a side yard setback of 10.9, as well as a front yard setback of 24. seconded the motion. The Area Variances were granted. GLENN ALBRIGHT BZ23/ An application for a renewal of a Special Exception Use Permit for an accessory apartment in a detached garage, located in an R-80 Residence District at 9 Route 100, Katonah. The property is shown on the Town Tax Map as Section: 58.12, Block: 1, Lot: 5. RE: Section Schedule Glenn Albright addressed the Board. The apartment is currently empty. Mr. Citarella confirmed that he has inspected the apartment and there have been no changes. It meets all code requirements, and there have been no complaints or violations. made a motion for a Type II Action. seconded the motion. made a motion to grant the Special Exception Use Permit for an accessory apartment for 7 years. seconded the motion. 3

4 The Special Exception Use Permit was granted. RONALD AND HEATHER SENATORE BZ24/ An application for an Area Variance for less than the required side yard setback, as well as an Area Variance for lot coverage, located in an R-80 Residence District at 54 Orchard Hill Road, Katonah. The property is shown on the Town Tax Map as Section: 37.06, Block: 1, Lot: 6.2. RE: Section Schedule 170:A1 of the zoning schedule and A. Steve Dimovski of Dimovski Architecture PLLC addressed the Board. He is representing Ronald and Heather Senatore. An Area Variance for a 16.7 side yard setback for a breezeway addition to connect the house to an existing garage is being requested, as well as a 209 Area Variance for lot coverage. made a motion for a Type II Action. seconded the motion. made a motion to approve two Area Variances, one for a side yard setback of 16.7, as well as lot coverage of 209. seconded the motion. The Area Variances were granted. 4

5 ROBERT VELZY AND COURTNEY CRONIN BZ25/ An application for an Area Variance for less than the required side yard setback, located in an R-10 Residence District at 15 Parkway Drive, Yorktown Heights. The property is shown on the Town Tax Map as Section: 16.09, Block: 3, Lot: RE: Section Schedule 170:A1 of the zoning schedule. Paul Berte of Petruccelli Engineering addressed the Board. He is representing Robert Velzy and Courtney Cronin. There is an existing septic system with a failing trench, as well as an existing failing concrete retaining wall in front of the property which restricts driveway access. A permit has been received from the Westchester County Department of Health for the septic trench replacement. As a result, the applicant is constructing a new driveway and a 1.3 Area Variance for a side yard setback is needed. In addition the maximum driveway slope is 12% and 14% is needed, therefore a 2% Area Variance is being requested. made a motion for a Type II Action. seconded the motion. made a motion to approve two Area Variances, one for 1.3 side yard setback, as well as 2% for the driveway slope. seconded the motion. The Area Variances were granted. ROSEMARIE DISIENA BZ26/ and 2.1 An application for an Area Variance to proceed with a conservation subdivision, located in an R-80 Residence District at 126 and 128 Route 139, Somers. The property is 5

6 shown on the Town Tax Map as Section: 27.08, Block: 2, Lot: 1 and 2.1. RE: Section Schedule (c). Tim Allen of Bibbo Associates addressed the Board. He is representing Rosemarie DiSiena. This project is currently before the Planning Board. It consists of a 4 lot subdivision that includes two existing and two new dwellings. 12 acres are required for a conservation subdivision and the applicant is seeking an Area Variance as they only have 11.7 acres. The existing driveway will be shared so there is no need for a Town road and the owner will be responsible for maintaining it as is. The conservation easement will allow for the protection of the scenic and stream corridors. A third party will monitor the easement. A letter dated November 23, 2016 was received by the Planning Board recommending that the Zoning Board of Appeals grant the variance. made a motion to accept the SEAF Part 1. seconded the motion. made a motion to approve the Area Variance to proceed with the conservation subdivision for minimum lot size of 12 acres when the lot size is 11.7 acres. seconded the motion. The Area Variance was granted. OTHER BUSINESS: A motion was made by the Chairman to approve the minutes of the November 15, 2016 meeting. All were in favor. 6

7 The next monthly meeting of the Zoning Board of Appeals is scheduled to be held on January 17, 2017 at 7:30 p.m. There being no further business, the meeting was adjourned at 8:30 p.m. Respectfully submitted, Denise Schirmer, Secretary Zoning Board of Appeals cc: Town Board Town Clerk Planning and Engineering Planning Board 7

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

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

More information

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

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

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

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

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

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006

DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 DRAFT MINUTES OF THE REGULAR MEETING OF THE AVON LAKE MUNICIPAL COUNCIL HELD AUGUST 28, 2006 The Regular Meeting of the Avon Lake Municipal Council was called to order on August 28, 2006 at 7:30 P.M. in

More information

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019 TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JANUARY 16, 2019 The combined public/work session meeting of the Board of Adjustment held at the Municipal Building, 475 Corporate Drive, Mahwah, NJ beginning

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

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015 Title 1: Administration Chapter 100. General Provisions. Section 100-10. Title. 1 Section 100-20. Purpose. 1 Section 100-30. Authority. 2 Section 100-40. Jurisdiction. 2 Section 100-50. Application of

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

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

MINUTES CITY OF NORCO PLANNING COMMISSION

MINUTES CITY OF NORCO PLANNING COMMISSION MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE REGULAR MEETING AUGUST 13, 2014 CALL TO ORDER: 7:01 PM ROLL CALL: Chair Hedges, Vice Chair Leonard, Commission Members

More information

The Board received one from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application.

The Board received one  from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application. Minutes of Board of Adjustment Meeting held Tuesday, May 15, 2018, at 7:00 P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson Sylvia

More information

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by.

AGENDA. Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by. January 19, 2017 AGENDA Regular Meeting of the Hazlet Township Land Use Board held at p.m. Salute to the flag and moment of silent prayer called by. Open Public Meetings Act & Emergency Fire Exits: In

More information

DEVELOPMENT CODE Amendments

DEVELOPMENT CODE Amendments Town of Truckee DEVELOPMENT CODE Amendments Ord. # Effective Date Description 2000-04 November 6, 2000 Adoption of Development Code and Town Zoning Map 2001-04 September 3, 2001 "Clean-Up" Amendments to

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

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

COMMITTEE OF ADJUSTMENT MINUTES

COMMITTEE OF ADJUSTMENT MINUTES COMMITTEE OF ADJUSTMENT MINUTES The Committee of Adjustment for the City of Guelph held its Regular Hearing on Thursday July 12, 2018 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

ONEIDA COUNTY 48 GENESEE STREET, NEW HARTFORD, NEW YORK Telephone: x2332 Fax:

ONEIDA COUNTY 48 GENESEE STREET, NEW HARTFORD, NEW YORK Telephone: x2332 Fax: SUPERVISOR Paul A. Miscione DEPUTY SUPERVISOR Anthony J. Trevisani TOWN ATTORNEY Herbert J. Cully TOWN of NEW HARTFORD ONEIDA COUNTY 48 GENESEE STREET, NEW HARTFORD, NEW YORK 13413-2397 Telephone: 315-733-7500

More information

ARTICLE 1: Purpose and Administration

ARTICLE 1: Purpose and Administration ARTICLE 1: Purpose and Administration... 1-1 17.1.1: Title...1-1 17.1.2: Purpose and Intent...1-1 17.1.3: Relationship to Comprehensive Plan...1-1 17.1.4: Effective Date...1-2 17.1.5: Applicability...1-2

More information

CITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, Jim Gillette, Law Director Steve Yaney, Planning and Zoning Administrator

CITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, Jim Gillette, Law Director Steve Yaney, Planning and Zoning Administrator CITY OF CHARDON PLANNING COMMISSION Meeting Minutes March 21, 2016 Members Present: Chris Grau Andrew Blackley, Vice-Chairman Al Hunziker Kenneth Miller, Chairman Dan Meleski Mary Jo Stark Members Absent:

More information

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

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

More information

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

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

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

More information

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

BEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings.

BEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings. Minutes of Board of Adjustment Meeting held Tuesday, May 17,2016, at 7:00P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACI

More information

CASE # JSE EXECUTIVE SUMMARY SPECIAL EXCEPTION STAFF CONTACT: MIKE TERTINGER

CASE # JSE EXECUTIVE SUMMARY SPECIAL EXCEPTION STAFF CONTACT: MIKE TERTINGER CASE # JSE16-0006 EXECUTIVE SUMMARY SPECIAL EXCEPTION STAFF CONTACT: MIKE TERTINGER OWNER/APPLICANT INFORMATION OWNER/APPLICANT: MAILING/PROPERTY ADDRESS: John & Penelope Marion 1400 Arrowhead Rd Mt. Vernon,

More information

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes August 8, 2018

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes August 8, 2018 CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes August 8, 2018 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, August 8, 2018, in the Council Chambers

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL I. CALL TO ORDER Mayor Hutchinson called the City Council

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

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004 HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF Chairperson Fenwick-Freeman called the Planning Board meeting of June 3, 2004 to order at 7:30 p.m. announcing that this meeting had been

More information

Zoning Board of Adjustment

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

More information

A G E N D A. COMMISSION MEMBERS: PLEASE NOTIFY ME IF YOU ARE UNABLE TO ATTEND AT cc: Mayor Aldermen (7)

A G E N D A. COMMISSION MEMBERS: PLEASE NOTIFY ME IF YOU ARE UNABLE TO ATTEND AT cc: Mayor Aldermen (7) CITY OF GALESBURG Planning and Public Works Department Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Steve Gugliotta, AICP, Planning Manager

More information

JOINT MUNICIPAL ZONING ORDINANCE NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP

JOINT MUNICIPAL ZONING ORDINANCE NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP JOINT MUNICIPAL ZONING ORDINANCE 2006 NEWTOWN TOWNSHIP UPPER MAKEFIELD TOWNSHIP WRIGHTSTOWN TOWNSHIP as originally enacted 1983; as consolidated November, 2001; and as readopted to include all amendments

More information

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk

Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert Putnam, Trish Viola, Clerk SHERMAN INLAND WETLANDS & WATERCOURSES COMMISSION REGULAR MONTHLY MEETING SEPTEMBER 19, 2017 PRESENT: ABSENT: Frank Galasso, Chairman, David Schneider, Mike Humphreys, Mickey Goldfine, Ernie Dech, Robert

More information

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014 Town of Charlton Saratoga County Town Board Meeting December 8, 2014 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

Department of Planning and Development

Department of Planning and Development VILLAGE OF SOMERS Department of Planning and Development VARIANCE APPLICATION Owner: Mailing Address: Phone Number(s): To the Village of Somers Board of Appeals: Please take notice that the undersigned

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. 2016-11 Held on Wednesday, November 2, 2016, in the City Hall Council Chambers, 120 Malabar Road SE, Palm

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

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

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

CITY OF DUNDAS ZONING AND SUBDIVISION ORDINANCE CHAPTER 1500 TABLE OF CONTENTS

CITY OF DUNDAS ZONING AND SUBDIVISION ORDINANCE CHAPTER 1500 TABLE OF CONTENTS SECTION 1 TITLE AND APPLICATION.. 1-1 Subsection 1 Title.. 1-1 Subsection 2 Intent and Purpose 1-1 Subsection 3 Standards.. 1-1 Subsection 4 Conformance With This Ordinance. 1-1 Subsection 5 Uses Not Provided

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

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

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

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application.

Ms. Gunby read one letter of correspondence by Katherine Kooy, in favour of the application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Monday June 13, 2011 9:00 am 99 Lone Pine Road, Port Severn Ontario Call to Order 9:05 a.m. Members Present: Chair Wiancko Member Edwards

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

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

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 26, 2009, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 26, 2009, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 26, 2009, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley Robert

More information

#962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT

#962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT #962 AN ORDINANCE TO AMEND THE ZONING ORDINANCE OFTHE BOROUGH OF OCEANPORT, MONMOUTH COUNTY, STATE OF NEW JERSEY TO ESTABLISH THE RMW ZONE DISTRICT 1. Section 390-5, entitled Designation of Zones of Article

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING (905) 335-7629 (905) 335-7880 committeeofadjustment@burlington.ca FILE NO. 540-02-A-134/17 February 26, 2018 NOTICE OF PUBLIC HEARING Ashish and Sheetal Kumar, have applied to the for a Minor Variance

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

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

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

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

More information

CITY OF TORONTO. BY-LAW No (OMB)

CITY OF TORONTO. BY-LAW No (OMB) CITY OF TORONTO BY-LAW No. 398-2000(OMB) To amend By-law No. 438-86, the General Zoning By-law, as amended, respecting lands generally bounded by Yonge Street, Shaftesbury Avenue, Price Street and Park

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

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

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018 BOARD OF SUPERVISORS MEETING MINUTES OCTOBER 22 nd, 2018 The Dover Township Board of Supervisors Meeting for Monday, October 22 nd, 2018, was called to order at 7:00 PM by Chairperson Stephen Stefanowicz

More information

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT

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

More information

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013 BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013 Call to Order The August 5, 2013 regular monthly meeting of the Middle Paxton Township Board of Supervisors was called to order at 7:00

More information

Planning and Zoning Commission

Planning and Zoning Commission City of Lockhart Commission July 13, 2016 MINUTES Members Present: Philip Ruiz, Bill Faust, Phil McBride, Adam Rodriguez, Steve Visage, Christina Black, Manuel Oliva Members Absent: None Staff Present:

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013 CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013 PRESENT: Gil Kleinknecht, Chairman Wanda Drewel, Secretary/Treasurer Cindy Coronado Tad Skelton James O Donnell Madt Mallinckrodt Allen

More information

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board. BOARD OF SELECTMEN OCTOBER 8, 2018 MEMORIAL BUILDING 4:00 P.M. The following are to be considered draft minutes until approved by the Board. The meeting came to order at 4:00 p.m. and opened with the Pledge

More information

LOST MEADOWS SUBDIVISIONS Deed Restrictions

LOST MEADOWS SUBDIVISIONS Deed Restrictions LOST MEADOWS SUBDIVISIONS Deed Restrictions Information on the essential legal filings related to the development of the Lost Meadows Subdivisions can be found at: Bexar County Clerk's office 100 Dolorosa,

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

* * * * Deviating from the agenda, Chairman Cocks indicated that Item No. 6 would be heard at this time. * * * *

* * * * Deviating from the agenda, Chairman Cocks indicated that Item No. 6 would be heard at this time. * * * * Clearwater, Florida, October 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

CITY OF NORCO PLANNING COMMISSION REGULAR MEETING MINUTES

CITY OF NORCO PLANNING COMMISSION REGULAR MEETING MINUTES CITY OF NORCO PLANNING COMMISSION REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco CA 92860 CALL TO ORDER: 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE: APPEAL NOTICE: Patricia

More information

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 6, 2016 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Stevenson.

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD JULY 6, 2016 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Stevenson. ZONING HEARING BOARD JULY 6, 2016 MINUTES The meeting was called to order at 7:30 p.m. by Chairman Robert Stevenson. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENCE The Pledge of Allegiance was recited and

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

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, September 5, 2017 Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Interim

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

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes June 17, 2009 TOWN OF FARMINGTON PLANNING BOARD June 17, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

More information

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

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

More information

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave.

AGENDA. Planning and Zoning Board Regular Meeting at 7:00 PM. Meeting Date: Tuesday, August 1, Meeting Location: Community Center 509 Ocean Ave. Chair David Campbell Member Kurt Belsten Member April Evans Member Douglas Hilmes Member Paul Rumbley Alternate Member Daniel Gonzalez Alternate Member/School Board Representative Christian Lindbaek Town

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

AVON BY THE SEA PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2015

AVON BY THE SEA PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2015 AVON BY THE SEA PLANNING BOARD MEETING MINUTES FEBRUARY 12, 2015 A REGULAR MEETING OF THE Avon By The Sea Planning Board was held on the above date in the Avon Elementary School, Fifth Avenue. Present:

More information

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS

AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS AGREEMENT BETWEEN CATTARAUGUS COUNTY PLANNING BOARD AND OF REFERRAL EXEMPTIONS This Agreement is made on, 2009, by and between the Cattaraugus County Planning Board, having its principal offices at 303

More information

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following:

APPROVAL OF DEVELOPMENT PERMIT You are hereby notified that your application for a development permit with regard to the following: May 11, 2018 File: 18DP01-31 Re: Development Permit Application No. 18DP01-31 Plan 223 MC, Block 3, Lot 15A : 16 Aspen Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES THURSDAY, SEPTEMBER 17, 2015 5:15 P.M. CALL TO ORDER: The meeting of the was called

More information

CITY OF MERCER ISLAND ORDINANCE NO. 02C-09

CITY OF MERCER ISLAND ORDINANCE NO. 02C-09 CITY OF MERCER ISLAND ORDINANCE NO. 02C-09 AN ORDINANCE OF THE CITY OF MERCER ISLAND, WASHINGTON AMENDING ORDINANCE NO. 99C-13 TITLED CITY OF MERCER ISLAND UNIFIED LAND DEVELOPMENT CODE, AND CODIFIED AT

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

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

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

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

City of Hallowell Planning Board Meeting October 17, :00 pm

City of Hallowell Planning Board Meeting October 17, :00 pm 1. Call to Order Ms. Obery called the meeting to order. 2. Roll Call / Quorum City of Hallowell Planning Board Meeting October 17, 2018 7:00 pm Ms. Obery took the roll call and established a quorum. Present:

More information

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application.

Declaration of Pecuniary Interest Member Bowden declared pecuniary interest with Application B-24/13 as it is his application. TOWNSHIP OF GEORGIAN BAY Minutes of the Committee of Adjustment Friday November 8, 2013 9:00 am 99 Lone Pine Road, Port Severn Ontario Members Present Chair Wiancko Member Bowden Member Ferguson Member

More information

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES

ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES ARTICLE XI ENFORCEMENT, PERMITS, VIOLATIONS & PENALTIES SECTION 1101. ENFORCEMENT. A. Zoning Officer. The provisions of this Ordinance shall be administered and enforced by the Zoning Officer of the Township

More information

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018 Toronto Local Appeal Body 40 Orchard View Blvd, Suite 211 Telephone: 416-392-4697 Toronto, Ontario M4R 1B9 Fax: 416-696-4307 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND ORDER Decision

More information

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission Monday, June 10, 2013 6:00 pm Lafayette Library and Learning Center Community Hall

More information

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M.

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M. MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL 12355 NATURAL BRIDGE ROAD 7:00 P.M. The regular Council meeting was called to order by Mayor Terry W. Briggs on Wednesday, May 3, 2017, at 7:00 p.m.

More information

All members were present except Clayton Coley and Sam Verniero. 1. Approval of Meeting Minutes from March 14, 2013 Community Council Meeting.

All members were present except Clayton Coley and Sam Verniero. 1. Approval of Meeting Minutes from March 14, 2013 Community Council Meeting. CITY OF DUNWOODY June 13, 2013 COMMUNITY COUNCIL MINUTES The Community Council of the City of Dunwoody held a Meeting on June 13, 2013 at 7:00 PM. The meeting was held in the City of Dunwoody City Hall,

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

SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT

SECTION 824 R-1-B - SINGLE FAMILY RESIDENTIAL DISTRICT SECTION 824 "R-1-B" - SINGLE FAMILY RESIDENTIAL DISTRICT The "R-1-B" District is intended to provide for the development of single family residential homes at urban standards on lots not less than twelve

More information

PLANNING AND ZONING BOARD TOWN OF PALM BEACH SHORES 247 EDWARDS LANE

PLANNING AND ZONING BOARD TOWN OF PALM BEACH SHORES 247 EDWARDS LANE PLANNING AND ZONING BOARD TOWN OF PALM BEACH SHORES 247 EDWARDS LANE Regular Meeting Carol Hurst, Chairperson X Jason Prince, member Jodi Samanich, member _X_ Diane McLaughlin Wimbrow, member _X_ Tuesday,

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

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK)

CONSTRUCTION OF AN ADDITION TO AN EXISTING DETACHED DWELLING (COVERED DECK) September 6, 2018 File: 18DP03-31 Re: Development Permit Application No. 18DP03-31 Plan 223 MC, Block 2, Lot 6 : 6 Ash Avenue (the Lands ) R1A Residential : APPROVAL OF DEVELOPMENT PERMIT You are hereby

More information

ZONING ORDINANCE CLAY TOWNSHIP LANCASTER COUNTY, PENNSYLVANIA

ZONING ORDINANCE CLAY TOWNSHIP LANCASTER COUNTY, PENNSYLVANIA ZONING ORDINANCE CLAY TOWNSHIP LANCASTER COUNTY, PENNSYLVANIA AS CODIFIED November 11, 2002 *** Adopted 12-16-02 TOWNSHIP OF CLAY LANCASTER COUNTY, PENNSYLVANIA ORDINANCE NO. 0-12-16-02 AN ORDINANCE APPROVING,

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

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, December 20, 2016 at 7:00 P.M. at the Rootstown Town Hall.

The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, December 20, 2016 at 7:00 P.M. at the Rootstown Town Hall. The regular meeting of the ROOTSTOWN ZONING BOARD OF APPEALS was held on Tuesday, December 20, 2016 at 7:00 P.M. at the Rootstown Town Hall. Those present: Troy Cutright Jennifer Milnes Derek Ball Gary

More information