Bylaws of the East Lansing Zoning Board of Appeals

Similar documents
CITY OF EAST LANSING POLICY RESOLUTION A Resolution Approving BYLAWS - RULES OF PROCEDURE for the East Lansing Historic District Commission

BYLAWS OF THE ANN ARBOR CITY PLANNING COMMISSION CITY OF ANN ARBOR, MICHIGAN

RULES OF THE ZONING BOARD OF APPEALS CITY OF ANN ARBOR, MICHIGAN

Village of Three Oaks Planning Commission BYLAWS

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

OHIO CHAPTER AMERICAN COLLEGE OF EMERGENCY PHYSICIANS BYLAWS

Amended and Restated Bylaws Lansing Housing Commission

BY-LAWS OF THE AFFORDABLE HOUSING ADVISORY COMMITTEE CITY OF TALLAHASSEE

COMPUTING IN CARDIOLOGY, INC. BYLAWS

THE POLK COUNTY MASTER GARDENER ASSOCIATION BYLAWS Approved November 12, 2014 at the regular Chapter Meeting. ARTICLE I Members

BY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION

BYLAWS NORTH CAROLINA ASSOCIATION OF HEALTH CARE RECRUITERS

THE INSTITUTE FOR HUMAN SERVICES, INC COUNTY ROAD 11 BATH, NY BY-LAWS

The name of this organization shall be the Far East Area Commission, herein referred to as the Commission.

CORPORATE BYLAWS OF THE AMERICAN CIVIL LIBERTIES UNION OF OHIO, INC. AND THE AMERICAN CIVIL LIBERTIES UNION OF OHIO FOUNDATION, INC.

ARTICLE 14 AMENDMENTS

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

CPNO Inc Bylaws Last Revised February 2014 BYLAWS OF THE CANDLER PARK NEIGHBORHOOD ORGANIZATION ARTICLE I. Name

JACKSON COUNTY DEMOCRATIC COMMITTEE

Colorado Chapter American College of Emergency Physicians. Chapter Bylaws

Florida Atlantic University Student Government Student Body Statutes

BYLAWS OF THE CITY OF PARMA COMMUNITY EMERGENCY RESPONSE TEAM

NEW HOPE PRESBYTERIAN CHURCH, INC. BYLAWS

Constitution of Ross County Agricultural Society

BY-LAWS OF THE SOLANO COUNTY DEMOCRATIC CENTRAL COMMITTEE

Bylaws of the Greater Cincinnati Chapter of ARMA International. Article I - Name. Article II - Objectives. Article III Members

Inland Wetland Watercourse Agency, City of West Haven By-Laws

CITY OF YORKTON BYLAW NO. 2/2010

CITY OF WIXOM DOWNTOWN DEVELOPMENT AUTHORITY BOARD OF DIRECTORS BY-LAWS AND RULES OF PROCEDURE

[Name] HOMEOWNERS ASSOCIATION, INC. BYLAWS

City of Columbus. Zoning Board of Adjustment. Rules of Procedures

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

LIBERTARIAN PARTY OF PENNSYLVANIA BYLAWS

PLACID LAKES HOME AND PROPERTY OWNERS ASSOCIATION INC. BYLAWS

ARTICLE 3 ZONING BOARD OF APPEALS

City of Winter Springs, Florida Code Enforcement Board Policy And Procedures Manual

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

MD-20 LIONS CLUBS OF NEW YORK STATE & BERMUDA, INC. CONSTITUTION AND BY-LAWS

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

SUPPLY CHAIN MANAGEMENT ASSOCIATION ALBERTA BYLAWS

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose

BYLAWS OF NATIONAL TOUR ASSOCIATION, INC. ARTICLE I. Section 1. Name and Address. The name of the Corporation is NATIONAL TOUR

DISTRICT BYLAWS STANDARD AND ALTERNATE VERSION Effective October 12, 2016

STATE BAR OF TEXAS APPELLATE SECTION. Bylaws. ARTICLE I Name and Purpose

Bylaws of the State Board of Community Colleges

Rules of Procedure for General Law Village Councils

BYLAWS OF OREGON SOCIETY OF ENROLLED AGENTS, INC. ARTICLE I NAME PRINCIPAL ADDRESS

CITY PLAN COMMISSION RULES OF PROCEDURE TABLE OF CONTENTS SECTION 1. INTERPRETATION 2 SECTION 2. DEFINITIONS 2 SECTION 3.

MPI NORTHERN CALIFORNIA CHAPTER CHAPTER MINIMUM BYLAWS AUGUST 2016 ARTICLE I. NAME AND LOCATION

BYLAWS OF THE CONNECTICUT SOCIETY FOR RESPIRATORY CARE, Inc

BYLAWS FOR ST. LUCIE COUNTY (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

Regions. Regulation No. 9. Effective June 7, 2017

CITY OF LAWRENCE, KANSAS SISTER CITIES ADVISORY BOARD BYLAWS

LIBRARIANS ASSOCIATION OF THE UNIVERSITY OF CALIFORNIA DAVIS DIVISION BYLAWS

OHIO HORSEMEN S COUNCIL, INC. BYLAWS

ISACA New York Metropolitan Chapter Bylaws DRAFT (Effective: July 1, 2018)

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

OREGON MUNICIPAL FINANCE OFFICERS ASSOCIATION BYLAWS (Revised March 2015)

UNIVERSITY OF ILLINOIS STAFF ADVISORY COUNCIL, URBANA- CHAMPAIGN CONSTITUTION AND BYLAWS CONSTITUTION

WEIBEL PARENT TEACHER ORGANIZATION (PTO) BYLAWS Rev. 12. April 2005

Redmond Elementary PTSA Standing Rules (Approved: September 17 th, 2015)

Follow this and additional works at:

TAMPA CITY COUNCIL. Rules of Procedure

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

CONSTITUTION AND BYLAWS As revised June 2012, Effective January 1, 2013

ORGANIZATIONAL AND PROCEDURAL MATTERS

BYLAWS of THE FLORIDA TRAIL ASSOCIATION, INC. (A Florida not for profit Corporation) ARTICLE I PURPOSES AND OBJECTIVES

Guidelines for. Camper Activity Group

Brownie Mary Democratic Club of San Francisco. By-laws. Article I. Name

BYLAWS FOR SAN FRANCISCO (CA) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

UCR ALUMNI ASSOCIATION

LOUISIANA STATE BAR ASSOCIATION HOUSE OF DELEGATES RULES OF PROCEDURE. Rule I MEETINGS OF THE HOUSE

City of Attleboro, Massachusetts

BYLAWS FOR THE EMERALD COAST (FL) CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

NEW YORK STATE PUBLIC EMPLOYEES FEDERATION AFL-CIO CONSTITUTION OF EDUCATION DIVISION #194

CONSTITUTION AND BY-LAWS PAUL SMITH'S COLLEGE ALUMNI ASSOCIATION, INC.

The Texas Chapter of the American College of Emergency Physicians A Non-Profit Corporation. Chapter Bylaws

National Communication Association PROPOSED BYLAWS ARTICLE I: NAME AND PURPOSE

Florida Public Relations Association Gainesville Chapter Bylaws

RESOLUTION OF THE CITY AND BOROUGH OF JUNEAU, ALASKA

NEW YORK INDEPENDENT SYSTEM OPERATOR

CONSTITUTION AND BYLAWS

SIMCOE COUNTY ELEMENTARY OCCASIONAL TEACHERS LOCAL CONSTITUTION

NAPA Bylaws. Bylaws of the National Association for the Practice of Anthropology: Section of the American Anthropological Association

San Francisco Chapter Bylaws Amended June 2017

BY-LAWS OF THE ALUMNI ASSOCIATION OF ST. JOHN S COLLEGE, INC. AMENDED AND RESTATED AS OF JUNE 4, 2017

NON-PARTISAN R E S O L U T I O N. THE TOWN and VILLAGE CIVIC CLUB Scarsdale, New York. Original Resolution Adopted December 11, 1930

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

Bylaws of the Osceola County Planning Commission

CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION

RULES OF THE BOARD OF CONTROL OF CUYAHOGA COUNTY, OHIO

Section 2 One year membership in the Council shall become effective upon payment Active Members of Council dues.

BYLAWS FOR THE BAKERSFIELD (CA) LOCAL CHAPTER OF THE WOMEN'S COUNCIL OF REALTORS

MURRAY STATE UNIVERSITY Staff Congress Bylaws

BYLAWS OF THE TALLAHASSEE-LEON COUNTY PLANNING COMMISSION

THE CORPORATION OF THE DISTRICT OF SAANICH BYLAW NO TO REGULATE THE PROCEEDINGS OF THE COUNCIL AND COUNCIL COMMITTEES

BYLAWS of. Dale K. Graham Veteran s Corner, Inc.

Presentation of Bylaws for Adoption

BYLAWS OF THE HOME SHARERS DEMOCRATIC CLUB

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Transcription:

Bylaws of the East Lansing Zoning Board of Appeals Article I - Name The name of the Board shall be the East Lansing Zoning Board of Appeals. Article II - Purpose and Duties The purpose and duties of the Board shall be those prescribed for the Zoning Board of Appeals in Chapter 50 - Zoning of the Code of the City of East Lansing and in the Michigan Zoning Enabling Act, 2006 PA 110 as amended. Article III - Members, Officers and Duties Section 1 - Members. The Board membership and terms of service shall be consistent with Chapter 50 of the Zoning Code.. Section 2 - Officers. The Board shall elect a Chair and a Vice Chair to serve as officers of the Board. Section 3 - Duties. The Chair shall preside over all meetings of the Board and carry out other such duties as defined in these Bylaws. The Vice Chair shall assume the responsibilities and perform the duties of the Chair if the Chair is absent or otherwise unavailable to perform his or her designated duties. Section 4 - Secretary. The Planning and Zoning Official, or such other employee of the City as designated by the City Manager, shall serve as Secretary of the Board and provide required administrative, technical and clerical support for the Board. Section 5 - Attendance at Meetings. A Board member s nonattendance at three (3) regularly scheduled consecutive Board meetings shall automatically create a vacancy without further action. The City Council may grant a member a leave of absence not to exceed 120 days. Article IV - Election of Officers Section 1 - Annual Election. The election of officers shall be held at the first regular meeting in January of each year. Nominations shall be made from the floor at the meeting, and voting may be by voice vote or by written ballot. The candidate receiving a majority vote of the members of the Board shall be declared elected. Section 2 - Term of Office. The officers shall serve terms of one year and shall be eligible for re-election.

Bylaws of the Zoning Board of Appeals Page 2 Section 3 - Vacancies. If an officer position becomes vacant for any reason during the course of the year, the vacancy shall be filled at the next regular meeting of the Board by majority vote of the members of the Board. Article V - Meeting Schedule and Notification Section 1 - Regular Meetings. The Board shall schedule no less than ten (10) regular meetings each calendar year at a time and place determined by the Board and accessible to the public. If the regular meeting date falls on a holiday or at a time when a majority of members would be unable to attend, the Board may reschedule the regular meeting to an appropriate date, time and location. Section 2 - Meeting Notification. At or before its regular meeting in January, the Board shall adopt its regular meeting schedule for the year; including the time and place the meetings will be held. The meeting schedule shall be publicized through local media or a City publication and shall be posted at City Hall within ten (10) days of the regular meeting in January. Notification of the date, time and location of any special meeting or any change in the scheduling or location of a regular meeting shall be posted at City Hall at least eighteen (18) hours in advance of the meeting. Notification of all meetings of the Board shall comply with the Michigan Open Meetings Act, 1976 PA 267, as amended. Section 3 - Special Meetings. Special meetings of the Board may be called by action of the Board. Special meetings may also be called by the Secretary if so directed by the Chair, by any other member of the Board in writing, or at the request of the City Manager. Notice of a special meeting shall be provided to each member of the Board at least twenty-four (24) hours in advance of the meeting and shall include the purpose of the meeting. The notice shall also be posted at City Hall and at the intended place of the meeting at least eighteen (18) hours in advance of the meeting. Section 4 - Meeting Cancellation. The Secretary, with the approval of the Chair, may cancel a regular or special meeting of the Board if there is no business to conduct or if it is known that a quorum will not be present at the meeting. Notice of such cancellation shall be provided to each member of the Board and shall be posted at City Hall and at the intended place of the meeting. Article VI - Meeting Procedures Section 1 - Quorum. A quorum for the purposes of conducting any business at a Board meeting shall consist of at least four (4) members in attendance. Section 2 - Voting. The concurring vote of four (4) members of the Board shall be necessary to reverse or modify any administrative order, requirement, decision or determination made by the Building Official or the Planning and Zoning Official in enforcing the Zoning Code, or to interpret the meaning or application of any provision in the Zoning Code, or to grant variances from any of the provisions of the Zoning Code. When a quorum is present, all other actions may be taken by a vote of a majority of the members present, unless otherwise

Bylaws of the Zoning Board of Appeals Page 3 required by State or local statute. Each member of the Board shall vote on each question before the Board, unless excused from participating by vote of the Board when a conflict of interest occurs. Section 3 - Conflict of Interest. A member who has a direct conflict of interest of more than a de minimis nature as defined by MCL 15.322 and 15.323 or the City Code of Ethics, Article 2 of Chapter 3 of the City Code, in any matter before the Board, shall disclose that interest prior to the Board taking any action with respect to the matter. This disclosure shall become part of the record of the Board s official proceedings. Any member making such disclosure shall, with the approval of the Board, refrain from participating in the Board s decision-making process relative to such matter, including all discussions, motions made and votes taken, unless required by law. Section 4 - Parliamentary Procedure. The meetings shall be conducted in accordance with parliamentary procedures as defined in Robert s Rules of Order. Section 5- Open and Closed Meetings. All meetings of the Board, including regular meetings, special meetings and committee meetings, shall be open to the public in accordance with the Michigan Open Meetings Act, 1976 PA 267, as amended; except, upon approval of at least four (4) members, the Board may meet in closed session for the purposes listed in the Act. Section 6 - Public Participation. All persons shall be provided the opportunity to address the Board on any issue of interest at each meeting. Such opportunity may be limited to prescribed times on the agenda and, to ensure that equal opportunity is provided to all persons present to address the Board, the Chair may limit the time each person is allowed to speak before the Board on any issue and may limit members of the public to prescribed times on the agenda. Section 7 - Agendas. An agenda for each meeting shall be prepared by the Secretary using a format approved by the Board. For regular meetings the agenda shall be mailed to the Board and the appellant and posted at City Hall at least five (5) days before the meeting. For special meetings the agenda shall be provided to the Board and posted at City Hall at least eighteen (18) hours before the meeting. The Board shall approve the agenda at each meeting and may act to add or delete items from the agenda or to rearrange the order of items on the agenda. Section 8 - Agenda Materials. Non-exempt written materials shall include all public records and written materials which are subject to public disclosure under the Michigan Freedom of Information Act, 1976 PA 442, as amended. Copies of all non-exempt written materials available to the Secretary at the time the agenda is mailed shall be transmitted with the agenda to Board members and the appellant. Copies of all non-exempt written materials available to the Secretary shall also be available for inspection at City Hall in advance of the meeting and shall be available at the meeting. Section 9 - Content of Meeting Minutes. The Secretary shall record minutes of the proceedings of each regular and special Board meeting showing the date, time and place of

Bylaws of the Zoning Board of Appeals Page 4 the meeting, the members present and absent, the specific actions taken, any decisions made, and all votes cast. The minutes shall identify all persons who addressed the Board and the general concerns expressed. The minutes shall also reflect the general questions, discussion and conclusions expressed by Board during its deliberations. Section 10 - Publication of Minutes. A draft copy of the proposed meeting minutes shall be available for public inspection not more than eight (8) business days after the meeting and shall be transmitted to the Board with the agenda for its next regular meeting. The Board shall approve the minutes with necessary corrections at its next regular meeting, and a published copy of the corrected and approved minutes shall be available for public inspection not more than five (5) days after their approval. Section 11 - Public Records. The approved meeting minutes shall serve as the official public record of the Board s actions. The Secretary shall maintain the approved meeting minutes and other public records of the Board as required. The minutes and public records shall be available for public inspection in accordance with the requirements of the Michigan Freedom of Information Act, 1976 PA 442, as amended. Article VII - Appeals Under the Zoning Code Section 1 - Submission. Appeals shall be submitted to the Secretary on a form approved by the Board. The appeal must be accompanied by the required filing fee as adopted by the City Council. Written documents, plans, photographs or other materials may also be submitted in support of the appeal. Section 2 - Filing Deadlines. In order to schedule the required public hearing, an appeal must be submitted to the Secretary at least thirty (30) days in advance of the Board meeting at which the appeal will be heard. An appeal seeking to reverse or to modify any order, requirement, decision or determination of the Building Official or the Planning and Zoning Official in the enforcement of the Zoning Code shall be made within thirty (30) days of such order, requirement, decision or determination. Section 3 - Notice of Appeal. Upon receipt of an appeal, the Secretary shall prepare a notice of appeal which identifies the appellant, the property in question, the subject of the appeal and the action that could result if the appeal is granted. The notice of appeal shall state the date, time and place at which the Board will hold a public hearing and consider action on the appeal. The Secretary may also prepare background information, technical analysis or other information regarding the appeal to assist the Board in its deliberations. Section 4 - Public Notification. At least fifteen (15) days prior to the public hearing on the appeal, the Secretary shall publish in a newspaper of general circulation in the City and shall deliver the notice of appeal personally or by first class mail to the appellant, the owners of all properties within three hundred (300) feet of the subject property, and the non-owner occupants of all single-family and two-family dwellings within three hundred (300) feet of the subject property at the address given in the last assessment roll.

Bylaws of the Zoning Board of Appeals Page 5 Section 5 - Public Hearing. All appeals taken to the Board under the provisions of the Zoning Code shall be considered by the Board at a public hearing. At the hearing the Secretary will read the appeal and all written communications received on the appeal and list the other information available on the appeal for the record. A party may appear in person or by agent or attorney. The appellant will first be provided the opportunity to explain and defend the appeal. All interested persons will be permitted to address the Board on the appeal. The appellant will be provided the opportunity to respond to questions or concerns raised by others. Section 6 - Board Action. Following the public comment, the Board shall close the public hearing and then deliberate and take action on the appeal. The Board may act at the same meeting or it may defer action to a subsequent meeting. The Board shall act on the appeal within a reasonable time not to exceed ninety (90) days after the original public hearing, unless a further time is agreed upon with the parties concerned. Section 7 - Notification of Action. Within five (5) business days of the Board s action, the Secretary shall send notice to the appellant via first class mail. The notice shall specify the action taken by the Board, including any conditions that may have been imposed, and the expiration date of any approval. Copies of the notice shall be sent to other City departments as appropriate. Section 8 - Continuation of an Appeal. Since four (4) affirmative votes are required by ordinance to grant an appeal, the absence of one or more members of the Board could affect the outcome of an appeal. Therefore, the Board shall grant a continuation of an appeal to a subsequent meeting if all the following conditions are met: a) fewer than seven members of the Board are present and voting on the appeal; and c) the appellant affirmatively states on the record the desire to continue the appeal prior to the deliberation. The appeal shall be continued at the next regular meeting of the Board unless an alternative time is agreed to by the Board and the appellant. In addition to the notification requirements in Section 4 above, all persons who communicated to the Board on the appeal at the original public hearing shall receive notice of the date, time and place at which the appeal will be continued. All written materials and communications received on the appeal at the original public hearing and the minutes of the original public hearing shall remain as part of the record on the appeal and be provided to Board members, the appellant and the persons who participated in the original public hearing at least ten (10) days in advance of the meeting at which the appeal is continued. When the appeal is continued, the appellant and other interested persons shall be provided the opportunity to correct or supplement the record previously provided to the Board.

Bylaws of the Zoning Board of Appeals Page 6 Section 9 - Reconsideration of a Board Action. A denied appeal or other Board action may only be reconsidered by the Board at its next regular meeting following the meeting at which the action sought to be reconsidered was taken. If the Board votes to reconsider the appeal, a new public hearing shall be scheduled and held at a subsequent Board meeting. In addition to the notification requirements in Section 4 above, all persons who communicated to the Board on the appeal at the original public hearing shall receive notice of the new public hearing. A request to modify a condition imposed on an approved appeal or variance may be submitted at any time in writing and shall explain the newly discovered evidence or changed conditions which may warrant such change of condition. Any such request shall be noticed and heard in the same manner as provided by these rules for an original appeal. A variance denied in whole or in part by the Board may not be resubmitted for a period of one year from the date of denial, provided, however, that a denied variance may be reconsidered by the Board on its own motion or upon certification by the Planning and Zoning Official when newly discovered evidence or changed conditions warrant such reconsideration. A request for reconsideration of a denied variance on account of newly discovered evidence or changed conditions shall be submitted in writing and shall explain the newly discovered evidence or changed conditions which may warrant such reconsideration. Any such request shall be noticed and heard in the same manner as provided by these rules for an original appeal. Article VIII - Committees and Representation Section 1 - Committees. Except for a request for a variance or a question taken on appeal to the Board as provided in Chapter 50 of the City Code, the Chair may create a committee to study any issue of general interest to the Board. The Chair shall appoint a chair and other members of the committee. Section 2 - Committee Meetings. The committee shall establish the date, time and place for its meetings. Notice of any meeting shall be posted at City Hall at least eighteen (18) hours in advance of the meeting, and all meetings shall be open to the public as required in the Michigan Open Meetings Act, 1976 PA 267, as amended. Section 3 - Representation. The Chair may appoint one or more members to represent the Board at meetings of the City Council or other City boards or commissions or their committees. Article IX - Amendments of Bylaws These Bylaws may be amended at any regular meeting of the Board on an affirmative vote of at least four (4) members of the Board, provided that the proposed amendment has first been submitted to the Board in writing at the previous regular meeting. As Amended in 2013.