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

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

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

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

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

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

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

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

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

REGULAR MEETING Wednesday, November 5, 2008

Waterford Township Planning Board Regular Meeting September 17 th, 2013

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

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

CITY OF GRAHAM BOARD OF ADJUSTMENT February 19, 2013

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

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

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

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

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

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

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

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

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

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

MINUTES LINCOLN COUNTY BOARD OF ADJUSTMENT. August 26, 2013

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

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

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

ZBA REGULAR MEETING MINUTES 24 January 2018

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

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

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

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

THE CORPORATION OF THE CITY OF WATERLOO

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

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

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

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

ZONING BOARD OF APPEALS March 17, 2015

June 20, MEMBERS ABSENT: Mr. James Hall

BOROUGH OF BERLIN PLANNING BOARD MEETING January 10, 2011

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

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

Zoning Board of Appeals 1 DRAFT

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

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

ARTICLE 25 ZONING HEARING BOARD Contents

TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS:

REGULATIONS FOR THE VILLAGE OF NORTH CHEVY CHASE

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

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

PLANNING AND ZONING COMMISSION December 8, 2014 Meeting Minutes

Junkyard Law 2007 Revision

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

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

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

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

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

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

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

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

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

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

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.

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

Zoning Board of Appeals Decisions Decisions for: Close Window

CHAPTER IX. ADMINISTRATION & ENFORCEMENT

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

BOROUGH OF BERLIN PLANNING BOARD MINUTES July 13 th, 2015

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

Zoning Board of Appeals Decisions Decisions for: Close Window

BOARD OF ADJUSTMENT DYERSVILLE, IOWA

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

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

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

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

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

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

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

Waterford Township Planning Board Regular Meeting August 3rd, 2015

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

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

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

BOROUGH OF BERLIN PLANNING BOARD MEETING March 14th, 2011

LAFAYETTE TOWNSHIP LAND USE BOARD MEETING MINUTES AUGUST 27, 2009

BOARD OF ZONING ADJUSTMENT AGENDA

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

ZONING BOARD OF APPEALS Quality Services for a Quality Community

SPECIAL MEETING CITY COUNCIL -AUGUST 3, 2006-

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

MOORESTOWN TOWNSHIP PLANNING REORGANIZATION MEETING JANUARY 15, 2015

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

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

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

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

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

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

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.

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

PLANNING AND ZONING COMMISSION

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

Transcription:

Zoning Board of Appeals 1 TOWN OF WALLINGFORD ZONING BOARD OF APPEALS JUNE 20, 2011 REGULAR MEETING MINUTES A regular meeting of the Wallingford Zoning Board of Appeals was held Monday, at 7:00 p.m. in Council Chambers at Town Hall. Approximately 8 members of the public were in attendance. CALL TO ORDER: Chairman Glidden called the meeting to order at approximately 7:00 p.m. Present were: Michael Glidden (Chairman), Alan Reed (Secretary), Tom Wolfer, Jeffrey Knickerbocker, Ron Souza (alternate), Dennis Murphy (alternate), Joe Rusczek (alternate), Assistant Town Planner Kacie Costello, Linda Bush, Town Planner, and Recording Secretary Sonja Vining. Absent: William Birney (Vice Chairman) All materials submitted in accordance with the following applications are available in the Town Planner s Office at the Town Hall. Chairman Glidden announced that tonight s decisions would be published in the Record-Journal on Friday, June 24, 2011. The effective date of your variance will be Friday, June 24, 2011; the date a certified copy is recorded on the land records. The statutory 15-day appeal period will expire on Sunday, July 10, 2011. If you commence operations and/or construction during the appeal period, you do so at your own risk. The next regular meeting of the Board would be July 18, 2011. READING OF THE MEETING LEGAL NOTICE: Chairman Glidden read the beginning of the published Legal Notice. Voting Members were Mr. Souza voted in place of Mr. Knickerbocker on Application #11-020; Mr. Murphy voted in place of Mr. Rusczek on Application #11-021, Mr. Wolfer, Mr. Glidden, Mr. Rusczek (voting in the absence of Mr. Birney), and Mr. Reed. #11-020 variance request from Burke for a front yard of 71 ft. where a minimum of 75 ft. is required to construct a front porch at 55 Maltby Lane. Mr. Reed, Secretary, read correspondence from Kacie Costello, Assistant Town Planner to the Presenting the application was Brian Burke.

Zoning Board of Appeals 2 Mr. Burke stated that the house is set back 79 feet from the front lot line. The lot has a very unusual shape to it and the house is only 4 feet back from the setback. He is proposing to put a front porch on the house and in order to do that he needs this variance. No one from the public spoke in favor of or opposed to the application. REASON: MR. GLIDDEN, TO APPROVE. DUE TO THE ODD SHAPE OF LOT AND THE ORIANTATION OF THE HOUSE ON THE LOT CREATES A HARDSHIP. MR. REED ALL VOTING MEMBERS VOTED YES BY A ROLL CALL VOTE AND THE VARIANCE WAS APPROVED. Mr. Knickerbocker arrived and sat for the remainder of the applications. #11-021 variance request from Occhibove to allow a dumpster to be located in a front yard at 170 South Cherry Street. Mr. Reed, Secretary, read correspondence from Kacie Costello, Assistant Town Planner to the Mr. Rusczek stated that he would abstain from voting. Voting in his place would be Mr. Murphy. Presenting the application was John Occhibove. Mr. Occhibove stated that currently he has a dumpster located in front of the garage on this site. He submitted some photos showing the current location of the dumpster and the proposed location. He would like to move the dumpster across the driveway behind the bushes. He would make a platform for the dumpster to rest on. The dumpster would be rolled into the street and dumped from that location. The dumpster would not be visible from the street. The hedgerow would remain. Mr. Occhibove stated that he would be willing to install a 6 foot fence behind the dumpster to screen it. The dumpster cannot be placed behind the garage because that is where the tenant parking is. No one from the public spoke in favor of or opposed to the application. REASON: MR. KNICKERBOCKER, TO APPROVE WITH THE CONDITION THAT THE BUSHES REMAIN AND A FENCE IS INSTALLED AS DISCUSSED TO SCREEN THE DUMPSTER. BETTER USE OF THE PROPERTY WITHOUT ALTERING THE CHARACTER OF THE NEIGHBORHOOD AND TO PREVENT THE CONSTRAINT OF TRADE.

Zoning Board of Appeals 3 MR. MURPHY ALL VOTING MEMBERS VOTED YES BY A ROLL CALL VOTE AND THE VARIANCE WAS APPROVED. #11-022 variance request from Murphy for a rear yard of 25 ft. where a minimum of 30 ft. is required to construct an addition to the house at 82 Hintz Drive. Mr. Reed, Secretary, read correspondence from Ms. Costello, Assistant Town Planner, to the Presenting the application was Elizabeth Murphy. Mrs. Murphy stated that the property has a very unique shape and there is a utility easement that prohibits the expansion of the house toward the north. She is proposing to remove the existing deck and replace it with a family room. The other side of the house is where the garage is so it would not create good flow if the addition were to be placed there. The proposed addition would be approximately 200 sq.ft. Speaking in favor of the application was: Paul Reynolds, Land Surveyor, who created the map for this site. He stated that the property has a unique shape and there are restrictions as to where an addition could be placed. This is a small addition and he doesn t believe there should be any issue. No one from the public spoke opposed to the application. REASON: MR. GLIDDEN, TO APPROVE. THIS IS A DE MINIMUS REQUEST AND THE UTILITY EASEMENT PREVENTS ANY ENCROACHMENT TOWARDS THE WESTERN PROPERTY LINE. MR. REED ALL VOTING MEMBERS VOTED YES BY A ROLL CALL VOTE AND THE VARIANCE WAS APPROVED. #11-023 variance request from Carney for a sideyard of 2 ft. where a minimum of 5 ft. is required to construct a detached garage at 1051 Durham Road. (NO ACTION REQUESTED) Mr. Reed, Secretary, read correspondence from Ms. Costello, Assistant Town Planner, to the No action was taken. The application would be heard at the July meeting.

Zoning Board of Appeals 4 #11-012 Appeal by Papale of the Cease and Desist Order regarding various violations on the property at 991 North Colony Road, including the fact that no approvals were ever granted for the flower stand. Mr. Reed, Secretary, read correspondence from Kacie Costello, Assistant Town Planner, to the Presenting the application was Attorney Vincent McManus and the Applicant Sam Papale, Jr. Linda Bush, Town Planner stated that Attorney McManus has received a copy of everything that is going to be submitted into the record this evening. She submitted to the Board a copy of the original Cease & Desist. There are several issues mentioned in the Cease & Desist which include, illegal outside storage, the sale of merchandise from a truck (which has been corrected), signs, outside storage of metal containers and trailers, site plan approval. Ms. Bush reviewed the items submitted for the record. A1 photos of the property A2 map created by Ms. Bush. There is no survey of this property available. Ms. Bush has requested that the Engineering Department survey the front property line. A3 map created by the Engineering Department B1 Zoning adopted by Wallingford in 1958. The Town and the Borough had zoning before that. Anything built before 1958 is considered legal. Original variance for Frank Crasa from 1957. B2 Frank Crasa purchased the property in 1957. B3 Quit claim from Wallingford from 1957. B4 1960 Sam Papale, Sr. variance request B5 1961 Mr. Crasa variance application and minutes. B6 1961 Sam Papale ZBA request variance, denied B7 1961 ZBA Chairman letter to Town Attorney B8 1961 ZBA Chairman letter to First Selectman B9 1961 ZBA Chairman letter to Town Attorney B10 1961 First Selectman letter to Town Attorney B11 1961 ZEO letter to district court regarding violations C1 zoning maps C2 zoning maps, setback 50 feet D1 sewer permit in 1976. Building permits only go back as far as 1974 D2 relocating 100 amp service in 1984. Ms. Bush stated that greenhouses need building permits. E1 the Assessor s card from the 1960 owner Frank Crasa E2 the Assessor s cards from the 1970 E3 the Assessor s card from the 1980 F1 aerial photo from 1964 F2 aerial photo from 1974 F3 aerial photo from 1985 which looks like today

Zoning Board of Appeals 5 G1 problems on site Ms. Bush stated that the entire Sam s Flower Store should not be there. The building creates a traffic hazard. Some of the parking spaces are in the State ROW. G2 photo copy of road improvement plan for Rte 5 for the Lowe s project. G3 photos of storage trailers on site. Ms. Bush stated that she does not believe that the flower stand/greenhouses should not be on this site. Those buildings do not have permission to be there. Ms. Bush discussed there term laches. She gave the definition of the word and submitted two pages discussing CT land use laws. She understands that if the Board believes that it has been too long for the Planning Office to take enforcement action against the property the Board doesn t have the authority to not take action because of laches. Chairman Glidden asked if Town Attorney Small had an opinion about the application of 8-13a. Ms. Bush did not ask for a legal opinion. Attorney McManus stated that Statute 8-13a is the cornerstone of his argument. Mr. Papale gave some family history on this site since 1958. Mr. Papale indicated that everything that is there was built by 1970. Mr. Papale submitted two photos for the record and a copy of the deed. Attorney McManus stated that the business began on this site in 1958. From 1958 through 1970 all of the buildings were built on that site. Attorney McManus read from Connecticut General Statute 8-13a. His position is that this case was over in 1971. The Town of Wallingford authorities had three years to act. He feels that this Statute specifically prescribes a statute of limitations for zoning enforcement actions having to do with area of the lot, sideline setback, and frontline setback. Attorney McManus pointed out that the Town clearly new all about this site and had plenty of notice and chose not to do anything about it while the legal statute of limitation ran. Statute 8-13a exempts this structure as it sits today and creates in what is out there today the statutes of legally existing non-conforming. Attorney McManus referred to the Cease & Desist dated March 26 th. He stated that no certificates of occupancy are required. He read from CT General Statute 29-265. His position is that these buildings were all built prior to the requirements of a certificate of occupancy. Attorney McManus stated that building codes are all State Statutes and are not a part of the Zoning Code of the Town of Wallingford. The Town Planner has no jurisdiction or authority to enforce the building codes of the State of CT. Attorney McManus read from CT General Statute 8-2. He stated again that this use was clearly in operation by the 1980 s and 1990 s and the regulations that Ms. Bush sited do not apply. He closed by stating that Statute 8-13a establishes a three year statute of limitations on all of the basic zoning objections brought up by Ms. Bush. Chairman Glidden asked Mr. Papale when the storage trailers were brought to the site. Mr. Papale stated that they have been there for over 35 years and they are used for storage. He keeps

Zoning Board of Appeals 6 items associated with the farm stand in those trailers as well as some personal items. Mr. Papale stated that the stand was built in 1981 and he believes one of the aerial photos that he submitted was taken in approximately 1970 and the other one around 1983 or 1984. Mr. Knickerbocker asked what businesses are being run on this site. Mr. Papale stated that there is the flower stand, he sells comic books, and fireworks seasonally. For the last three or four years he has been selling comic books on the site. Mr. Murphy asked if the Applicant has received any permits from the State to allow parking along the State highway. He stated that parking is not allowed on a State ROW. Attorney McManus doesn t know for sure but he suspects not. He stated that the State and Amtrak have never given them any trouble. Mr. Murphy read from CT General Statute 14-251 regarding parking in the State ROW. Ms. Bush pointed out that all of the signs on the site are illegal. She stated that the storage trailers would not be grandfathered in under 8-13a. The only thing that could be grandfathered in under 8-13a would be a building. Ms. Bush stated that she provided the Board with an aerial photo from 1974 showing two separate buildings. She believes that there has been a lot of work done on this site since the 1970 s. Ms. Bush pointed out that Mr. Papale testified that the stand was built in the 1980 s. She feels that this property needs site plan approval. Ms. Bush stated that if the Board wanted to wait and get a legal opinion from the Town Attorney she would be fine with that. Mr. Papale submitted a photo of the building that clearly shows a sign on the building dating back to 1969. Attorney McManus asked that the Board deny the Cease & Desist on the basis that all of the evidence heard this evening proves that whatever violations are out there, have been there for a lot longer than three years. He believes Statute 8-13 and 8-2 addresses all of the zoning issues. No one from the public spoke in favor of or opposed to the application. Ms. Bush stated that the comic book sign has only been on the building for 3 or 4 years. Mr. Knickerbocker suggested that the Board get a legal opinion from the Town Attorney specifically on Statutes 8-13a, 29-265 and 8-2. Chairman Glidden agreed. The Board would get a legal opinion and continue the hearing to July 18, 2011. MR. GLIDDEN, TO CONTINUE THE HEARING TO JULY 18, 2011 PENDING A LEGAL OPINION FROM THE TOWN ATTORNEY. MR. KNICKERBOCKER ALL VOTING MEMBERS VOTED YES BY A VOICE VOTE AND THE HEARING WAS CONTINUED.

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