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

Similar documents
GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

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

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

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

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

Heritage Commercial Residential Zone (C4)

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

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

CITY OF AURORA PLANNING COMMISSION MEETING MINUTES JUNE 6, 2018

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

MINUTES. Town of Wappinger Planning Board

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

CITY OF GRAHAM BOARD OF ADJUSTMENT February 19, 2013

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 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.

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

ZONING BOARD OF APPEALS March 17, 2015

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

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

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

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

BOARD OF ZONING ADJUSTMENT AGENDA

CITY OF NORWALK ZONING COMMISSION. June 19, 2013

BOARD OF ZONING ADJUSTMENT AGENDA

ZONING BOARD OF APPEALS Quality Services for a Quality Community

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

Accessory Buildings (Portion pulled from Town Code Updated 2015)

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

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

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

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

TOWN OF WAKEFIELD, NEW HAMPSHIRE LAND USE DEPARTMENT

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

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

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

ORDINANCE NO. NORTHAMPTON TOWNSHIP BUCKS COUNTY, PENNSYLVANIA

ZONING ORDINANCE FOR PALMYRA, MAINE

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

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

MINUTES CITY OF DARIEN MUNICIPAL SERVICES COMMITTEE January 4, 2016

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

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

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

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

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

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

REGULAR MEETING MINUTES JUNE 17, 2010 GRISWOLD TOWN HALL

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

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

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

Waterford Township Planning Board Regular Meeting August 3rd, 2015

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

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

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

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

MINUTES PLANNING AND ZONING COMMISSION September 26, 2017

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

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

REGULAR MEETING Wednesday, November 5, 2008

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

June 20, MEMBERS ABSENT: Mr. James Hall

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

BUILDING PERMIT ORDINANCE TOWN OF WOODSTOCK

ZBA Regular Meeting Page 1

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

FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES

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

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

Code Enforcement Litigation Report February 2015

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

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

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

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

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

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

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

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

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

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

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

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

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

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

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

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

ZBA REGULAR MEETING MINUTES 24 January 2018

Use Variance Application Zoning Board of Appeals, Town of Ontario

Planning and Zoning Commission City of Derby

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

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

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

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

ROCKY RIVER BOARD OF ZONING & BUILDING APPEALS

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

9:30. Ward 12 Anthony Brancatelli. Collection Appeal

Zoning Board of Adjustment

Township of East Zorra-Tavistock Zoning By-Law Number

Transcription:

M I N U T E S Public Hearing August 5, 2009 Nathanael B. Greene Community Center, 32 Church St. Menunkatuck Room (2 nd floor), 7:30 P.M. Note: Minutes not final until approved at subsequent PZC meeting. Members Present: (7 Voting) Alternate Present: Staff Present: Shirley Girioni (Chairman), David Grigsby (Vice Chairman), Robert Richard, David North, Peter Jelly Kimberley Bailey Madelung, Michael Sessine Regina Reid (Zoning Enforcement Officer), George Kral (Town Planner) and Katie Day (Recording Secretary). Video: Shannon Gale - Visual Clarity Audio Recording: Digital recorder Approximately 8 people in the attendance. Chairman Girioni called the meeting to order at 7:38 P.M. and explained meeting procedure to those present. She then introduced the members of the Commission and staff: Richard (V), Grigsby (V), Girioni (V), Jelly (V), North (V), Madelung (Alt) (V), Sessine (Alt)(V); Staff: Reid, Kral and Day. Secretary pro temp David Grigsby read the legal notice for the meeting. Decisions of this meeting are available the day after the meeting by calling the Planning & Zoning Office (453-8039) after 9:00 AM. Items on the agenda were addressed in the order that would best expedite the meeting. PUBLIC HEARING 7:30 PM Menunkatuck Room 1. Alexander Martins, Jr.: property located at 37 Middle Road, Map 60, Lot 14 & 30, zone R-3. Special Permit for Accessory apartment to a single-family dwelling. 273-19. Received May 6, 2009, requested to continue to August 5, 2009. (Variances granted) Present for applicant; Mr. Martins. Mr. Martins- The addition is going to be an 864 sq. ft. assessory apartment. The lot is 50 X300. There are two lots being combined into one, providing this passes. The septic was approved by the town. One neighbor was concerned with possible shading of his property but the trees on the property are taller than the addition so as of today he had no issues. Ms. Girioni- Asked if Mr. Martins had seen Mr. Gambordello s letter. Mr. Martins- Yes I have a copy. Ms. Reid- The Assistant Town Engineer looked at the plan and made suggestions for stormwater. Then the Town Engineer made further suggestions to retain the stormwater on the site. The basement pump is going to drain to the town catch basins. Ms. Girioni- read Town Engineer Jim Portley and Health Director Dennis Johnson s letters into the record. Mr. Grigsby- Is there a second story on the new apartment? Mr. Martins- No. There were no further questions or comments from the commission or audience. Public hearing closed at 7:50pm.

REGULAR MEETING APPROVAL OF REVISED AGENDA - Agenda revised 8/ 5/09 Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to approve the agenda. A. Deliberation of Public Hearing Items Martins Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to approve the VOTED: That the Guilford Planning and Zoning Commission approve an Accessory Apartment Special Permit for Alexander Martins, Jr., 37 Middle Road, Map 60, Lot 14 & 30, Zone R-3 as shown on; 1. Accessory Apartment 37 Middle Road Guilford, Connecticut, sheet A-1 dated 05/12/09, revised 07/22/09, and Sheet SP-1 dated 05/12/09, revised 07/17/09, prepared by Steinberg Associates consulting engineers 2. Site Plan Subsurface Sewage Disposal System, sheets C-1.0, C-1.1 & C-2.0, dated 06/12/09, revised 06/29/09, prepared by Martinez Couch & Associates LLC This application is approve with the following conditions: 1. That the lots be officially merged. This application is approved based upon a finding that with the variances of 5000 square feet from lot area requirement of 20,000 square feet, 3 feet from the side yard setback requirement of 12 feet, and 16.9 feet from the sum of side yard setback requirement of 30 feet, granted July 22, 2009, the above plans conform with 273-19 of the Zoning Code. The Special Permit is effective on August 14, 2009 and upon filing with the Town Clerk. B. Site Plans 273-97.B. 1. Guilford Art Center (formerly Handcraft Center): property located at 411 Church St., Map 8, Lot 24, Zone I-1. Revision to Site Plan for Improvements to existing pole barn that houses a blacksmith studio and stone carving studio. 273.97.B. (approved by DRC) Received 7/1/09. (Variances granted) Request to waive application fee. Present for the applicant: Robert Charney. Mr. Charney- there is currently a pole barn on the. Property the Art Center received a Community Development Grant to upgrade the barn. We would like to put sliding doors up so the building can be used in inclement weather. There is no increase in the foot print. Ms. Girioni read a memo from Town Health Director Dennis Johnson into the record. The Design Review Committee said the barn should match, as best as possible, the red color of the existing buildings. They liked the improvements. Upon a motion by Mr. Jelly and seconded by Mr. Richard it was unanimously voted to approve the VOTED: That the Guilford Planning and Zoning Commission approve a site plan revision for the Guilford Art Center to add sliding walls to the pole barn housing a blacksmith and stone carving studio and a concrete pad as shown on; 1. A plan received June 24, 2009 entitled, Property & Topographic Survey for The Guilford Handcraft Center, Inc. 411 Church Street~Guilford, Conn. 2. Pole Barn Guilford Art Center 411 Church Street Guilford, Connecticut, sheets A1.1 & A1.2, dated 8/12/08 revised 5/01/09, prepared by Charney Architects LLC 2 of 5

3. Pole Barn Renovations photographs, 1 sheet dated June 2009 and perspective sketches, 3 sheets dated June 2009, prepared by Charney Architects LLC This application is approved with the following conditions; 1. That the recommendations of the Design Review Committee be followed. This application is approved based upon a finding that with the 15.8 foot variance from side yard setback requirements of 30 feet granted July 22, 2009, the above plans conform with the Zoning Code. The application fee was not waived. 2. Craig Maturo- Property located at 23 Water St. Building 2 Unit 1, Map 39, Lot 86, Zone C-1. Revision to Site Plan change use from retail to restaurant. 273-97.B. Received 7/15/09. Present for the applicant: Craig Maturo Ms. Girioni- There was a meeting with the Fire department, Police department, ZEO, Town Engineer, Town Planner, Ms. Girioni and Mr. Maturo at the site to resolve the parking problems and the violations. Mr. Martins- The stop sign by Whitfield Street has not yet been installed. Ms. Girioni read the memo s from Assistant Fire Chief Wayne Vetre and Town Engineer Jim Portley into the record. Ms. Reid read her memo into the record. Mr. Grigsby- is the town going to address their parking? Upon a motion by Mr. Sessine and seconded by Mr. Richard it was unanimously voted to approve the Voted: That the Guilford Planning and Zoning Commission approve a Site Plan revision for a change in use from retail to food service establishment at 23 Water Street, Building 2, Unit 1, Map 39, Lot 86 for Craig Maturo, as shown on an application dated 7-14-09. This application is approved with the following conditions; 1. That prior to occupancy, the existing septic system shall be enlarged to accommodate wastewater flow from the proposed food service establishments. 2. That prior to occupancy, the parking plan for the combined Maturo/Municipal parking area be revised to eliminate parking space numbers 6, 13, 14 and 71 and adjust number 72. 3. That a professionally prepared landscape and master sign plan for the rear parking area be submitted to the Design Review Committee for comments in November and Planning and Zoning Commission approval on December 16, 2009. This application is approved based upon a finding that it conforms with the Zoning Code. C. Special Permit 273-15.G. 1. Penelope Pettis & David Burkholder: property located at 30 Decatur Ave. Map 10, Lot 95, Zone R-2. Request for Special Permit to allow addition to structure on lot less than 10,000 SF. 273-15.G. Request to waive professional Site Plan. Receive and set public hearing on 9/2/09. Upon a motion by Mr. Richard and seconded by Mr. Sessine it was unanimously voted to receive and set a public hearing on 9/2/09. 2. Will Kneerim & Danielle Scheltens: property located at 78 State St., Map 46, Lot 2, Zone R-1. Request for Special Permit to allow accessory apartment in a detached accessory structure. 273-19A. Receive and set public hearing date for 9/2/09. Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to Receive and set public hearing date for 9/2/09. D. Amendments to Zoning Code 1. Amendment to the Zoning Code re: Coastal Area Management 3 of 5

Delete Section 273-91 of the Zoning Code and replace with a new Section 273-91. The new 273-91 is created pursuant to the approved Town of Guilford Connecticut Municipal Coastal Program August 2008. The new Section 273-91 strengthens the Town's Coastal Site Plan review process and establishes new standards to protect the coastal resources of Long Island Sound. Receive and set public hearing date for 9/16/09. Upon a motion by Mr. Richard and seconded by Mr. Sessine it was unanimously voted to Receive and set public hearing date for 9/16/09. E. Amendment to Zoning Map 1. Amendment to Zoning Map re: Aquifer Protection Regulations Amend Guilford Aquifer Protection Regulations Section 3 by delineating the Aquifer Protection Area Boundary to include Level A Map for Guilford, CT Guilford Well Field #64 map printed 5/20/2009. Receive and set public hearing date for October 7, 2009. Upon a motion by Mr. Richard and seconded by Ms. Bailey Madelung it was unanimously voted to Receive and set public hearing date for October 7, 2009. F. Cease and Desist Orders 1. Request by ZEO to approve imposition of municipal citation fine as provided by Guilford Town Code Article II, 1-12 and pursuant to Section 8-12(a) of the Connecticut General Statutes, Rev. 1958, as amended of $150 per day, each day that more than 9 motor vehicles are parked or stored at West End Auto Parts, currently operated by Anthony Dziuba, 2549 Boston Post Road. Property of Barbara Dziuba, Assessor s Map 84, Lot 20, Zone TS2. Ms. Reid a complaint was received that there were too many cars on the property, upon inspection there were 16 unregistered cars, 4 more by the garage doors and 4 more in the front. I spoke with the owner today and he asked for 2 weeks to get rid of the cars. If the cars are not removed by then I would like to start municipal citation fines. Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was voted to authorize the ZEO to start municipal citation fines if the excess cars are not removed by August 20 th. Discussion: Mr. North- what about a revised site plan? Ms. Reid the owner said that he was to busy to do a new plan, and was not going to do a new plan. IN FAVOR: R. Richard, D. Grigsby, S. Girioni, M. Sessine, K. Bailey-Madelung and P. Jelly OPPOSED: D. North ABSTAINED/RECUSED: None Motion carried 6-1-0 G. Other 1. Margot E. & Jeffrey P. Fassler, 365 Old Whitfield St., Assessor's Map 28, Lot 25, and Zone R-3, request to locate temporary storage container for 1-year. Ms. Reid showed pictures of the storage container. She stated that there had been a complaint from the Whitfield Street South Association. There are no setbacks for storage containers. Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was voted to approve the request. Discussion: Mr. Grigsby- read section 273-39. Storage containers are allowed on a temporary basis for a length of time to be determined by the commission. VOTED: That the Guilford Planning and Zoning Commission approve for Margot E. & Jeffrey P. Fassler, location of a Pod storage container in the driveway at 365 Old Whitfield Street, Assessor s Map 28, Lot 25, Zone R-3 until July 01, 2010. IN FAVOR: R. Richard, D. Grigsby, S. Girioni, M. Sessine, K. Bailey-Madelung and P. Jelly 4 of 5

OPPOSED: None ABSTAINED/RECUSED: D. North Motion carried 6-0-1 H. Correspondence 1. Guilford Plan of Conservation and Development Board/Commission Questionnaire (included in agenda packet) Ms. Girioni, Please fill out the form and send it to Donnette, MJ or Katie. I. Committee Reports Planning Committee: July 27 th there was a meeting on Low Impact Development they looked at three different properties. The meeting is continued to August 24 th. CAM regulations: Mr. Grigsby- Town Attorney Chuck Andres has provided feed back. There has been no supplemental information from DEP. J. Approval of Bills Shore Publishing $ 228.15 Upon a motion by Mr. Richard and seconded by Mr. Grigsby it was unanimously voted to approve the bills. K. Approval of Minutes 7-15-09 Upon a motion by Mr. Grigsby and seconded by Mr. Richard it was voted to approve the minutes as amended. IN FAVOR: R. Richard, D. Grigsby, S. Girioni, M. Sessine, K. Bailey-Madelung OPPOSED: None ABSTAINED/RECUSED: P. Jelly, D. North Motion carried 5-0-2 Adjourn There being no further business, and upon a motion by Mr. Richard and seconded by Mr. Grigsby, it was unanimously voted to adjourn the meeting at 8:52 P.M. Respectfully submitted, Katie Day August 7, 2009 5 of 5