William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary

Size: px
Start display at page:

Download "William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary"

Transcription

1 PRESENT: John Spooner, Chairman John Pagliaccio Mary (Molly) Flynn Bruce Mitchell Michael (Mike) Croft At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village Hall, East Aurora, New York on the 15 th day of August, 2013 Absent: Mike Campanella, Vice Chairman ALSO PRESENT: William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary Henry Wilson, 172 Green Street East Aurora NY Clark Crook, 567 Vermont Hill Rd South Wales NY Greg Schneider, Aurora Architect, 1051 Olean Rd East Aurora NY Alyson & Dan Giacomini, 372 Willardshire Rd East Aurora NY Brian Schofield 6738 East Creek Road South Wales, NY Robert and Ann Heyden 517 Fillmore Avenue East Aurora, NY Michelle & Bobby Iwankow, 511 Fillmore Ave East Aurora NY Pamela & Chris Sieracki, 505 Fillmore Ave East Aurora NY John Spooner called the meeting into order at 6:05 PM. Bruce Mitchell will be a voting member tonight. Spooner introduced (5) members of the Zoning Board of Appeals, which constitutes a quorum. John Pagliaccio made a motion to accept the minutes as written from July 18, 2013 with the following corrections: Bruce Mitchell says it seems Brian has made attempts for a solution but not to the satisfaction of the neighbors and questioned whether he s looked into reflective lighting non reflective surfaces. The motion to accept the minutes was seconded by Bruce Mitchell with the vote as follows: John Spooner Yea Mike Croft Yea Bruce Mitchell Yea John Pagliaccio Yea Molly Flynn Yea IN THE MATTER OF THE APPLICATION OF Henry Wilson (Cave) Side yard setback at 172 Green Street East Aurora, NY

2 Chairman, John Spooner asked Code Enforcement Officer, William Kramer to read aloud the following: 1. The denial letter from the Code Enforcement Officer dated August 1, 2013 stating that the addition for 172 Green Street was denied due to failure to meet the requirements as stated in East Aurora Village Code Section D(2) which requires a side yard setback of 10. Applicant is seeking a 4.2 side yard setback. The denial letter to be made part of the record. 2. The letter of appeal dated July 31, 2013 from Henry Wilson listing the grounds for the variance request. The appeal letter to be made part of the record. 3. The letter from Sheila Green, 178 Green, in agreement with the project. The letter to be made part of the record. Chairman, Spooner asked if there were any other communications received on the matter. Code Enforcement Officer Bill Kramer replied that no other communications had been received. Henry Wilson showed pictures of the property and proceeded to present the following information: The concrete deck is to be removed for addition to be added on. One side of the property is a driveway so they have to make up the balance for the total side yard requirements. The western fence shown in the pictures will be removed and the front wall of the addition will be in the same place. His driveway is shared and the homes were built in He stated the owners that share a driveway with him do not object In-ground pool will remain French doors will be on the east side towards the pool. The addition cannot be moved anymore to the west because of 2 bedroom & 1 bathroom window on the existing house He described the layout having a laundry room and a master bed/bathroom. He currently does not have 1 st floor laundry The addition is going off of a hip roof and will tie into it which is dropped down 1 from the current roof line Chairman, Spooner asked if there were any further questions or testimony. There being no further testimony, or questions from the members of the Zoning Board of Appeals, Chairman, John Spooner closed the hearing at 6:20 PM for deliberations and findings. Chairman, Spooner called the meeting back into order at 6:33 PM and read the following findings for Henry Wilson for William Reuter at 172 Green Street: Green Street is in an R district. 2. Residence was built in approximately 1925 with addition in

3 3. Lot is non-conforming as to area. 10,500 square feet required. This lot is 8640 square feet existing. 4. There is an existing in-ground pool in the NE corner of the lot that abuts the north side of the residence with a concrete pad around the pool. 5. The neighbor to the north & south who are in favor of this addition. 6. There is no other location on the lot that is economically feasible to build this addition. 7. Moving the addition to the front (west) of the lot will block the windows to existing bedroom. 8. The proposed variance is the minimum variance which will prevent the practical difficulty herein without violating the spirit and intent of the Zoning Code. 9. This is a Type II action under SEQR. Molly Flynn made a motion to accept the proposed findings and to GRANT the variance request for a 5.8 side yard setback. The motion was seconded by Bruce Mitchell with the vote as follows: John Spooner Yea Mike Croft Yea Bruce Mitchell Yea Molly Flynn Yea John Pagliaccio Yea A motion was made by Mike Croft to close this session at 6:35 PM seconded by John Pagliaccio with a unanimous vote to follow. IN THE MATTER OF THE APPLICATION OF Clark Crook of 185 Mainea LLC Rear Yard Setback at 189 Main Street East Aurora, NY John Spooner called the meeting back into order at 6:37 PM and introduced (5) members of the Zoning Board of Appeals, which constitutes a quorum. Chairman, John Spooner asked Code Enforcement Officer, William Kramer to read aloud the following: 1. The denial letter from the Code Enforcement Officer dated July 22, 2013 stating that the demolition and reconstruction for 189 Main Street was denied due to failure to meet the requirements as stated in East Aurora Village Code Section E(2)(c) which requires a rear yard setback of 10. Applicant is seeking a 6 rear yard setback. The denial letter to be made part of the record. 2. The letter of appeal dated July 29, 2013 from Greg Schneider aaf Clark & Katie Crook listing the grounds for the variance request. Bill Kramer noted property is in C-M district 3

4 because letter lists property as R-C district incorrectly. The appeal letter to be made part of the record. Chairman, Spooner asked if there were any other communications received on the matter. Code Enforcement Officer Bill Kramer replied that no other communications had been received. Clark Crook presented a picture showing the back portion of the building and proceeded to present the following additional information to the Zoning Board of Appeals: He referred to the picture noting that there may not be a footer and there is separations in the brick. His plan is for a complete restoration to the historic brick like on the front of the building He plans to use a classic brick look. The block building in the rear will be reconstructed. John Spooner asked why the building could not be shortened to be in compliance. Clark answers that the proposed use will utilize every square inch, part of the original foot print has been taken away because of loading and there is not a lot of room to be given up and there is not room on either side because the building is basically on the property line. The ramp will be cut out of building for handicap use. The Village of East Aurora leased parking lot is to the rear. Clark does not know when the block building was added on and Bill Kramer states, per TOA assessors, it was added in There was no code at that time to regulate the setbacks. Greg stated the roof at the back will be flat for about 8 and is lower than the current roof line. The current power line will have better clearance than it does now. Metal roof will slope away from front of building. The storm water (drain) is in back and they are trying not to shed it onto alleyways. Roof over ramp will protect it from the weather. Chairman, Spooner asked if there were any further questions or testimony. There being no further testimony, or questions from the members of the Zoning Board of Appeals, Chairman, John Spooner closed the hearing at 6:46 PM for deliberations and findings. Chairman Spooner called the meeting back into order at 6:53 PM and read the following findings for Clark Crook, 185 Mainea LLC at 189 Main Street: Main Street is in a CM district. 2. Original building was erected in approximately The block addition in the rear of the existing building was built in Presently the rear of the building abuts a municipal parking lot with a 4 rear yard setback. 4. The existing building has many cracks in the concrete blocks and is in general disrepair. 5. The existing portion of the rear of the existing building approximately 54 X 24 is being demolished. 6. The request is to build a new structure on the same footprint as the existing building with the rear yard setback to remain the same 4 feet. 4

5 7. Reconstruction will improve drainage. 8. Reconstruction will not change the character of the neighborhood. 9. There were no objections from the 21 neighbors notified of this variance request. 10. The proposed variance is the minimum variance which will prevent the practical difficulty herein without violating the spirit and intent of the zoning code. 11. This is a Type II action under SEQR. Bruce Mitchell made a motion to accept the proposed findings and to GRANT the variance request for a 5.8 side yard setback. The motion was seconded by Mike Croft with the vote as follows: John Spooner Yea Mike Croft Yea Bruce Mitchell Yea Molly Flynn Yea John Pagliaccio Yea A motion was made by John Pagliaccio to close this session at 6:56 PM seconded by Molly Flynn with a unanimous vote to follow. IN THE MATTER OF THE APPLICATION OF Brian Schofield of Bruce s Automotive Lighting variance at 518 Main Street East Aurora, NY Chairman, John Spooner called the meeting, which had been tabled from July 18, 2013, back into order at 7:02 PM and introduced (5) members of the Zoning Board of Appeals, which constitutes a quorum. Mike Campanella joined the meeting after members were announced. Mr. Campanella was not present at beginning of meeting. Chairman Spooner stated that Bruce Mitchell had been seated to fill Mr. Campanella s vacancy. Chairman, Spooner asked Bill Kramer if there were any further communications received on the matter. 1. The letter dated July 21, 2013 from George Hezel, Attorney for Petitioner, to summarize this ZBA case thus far. The appeal letter to be made part of the record. 2. The dated July 20, 2013 from Brian Schofield, Bruce s Automotive, to summarize this ZBA case thus far. The appeal letter to be made part of the record. 3. The letter of appeal dated August 8, 2013 from Timothy & Christine Burke, opposing this request. The appeal letter to be made part of the record. 4. The as well as hand delivered letter dated August 12 & 13, 2013 from Michael Campanella addressed to the ZBA members in rebuttal to George Hezel and Brian Schofield s letter for the variance request. The appeal letter to be made part of the record. 5

6 5. The petition of 22 neighbors surrounding 518 Main St opposing the variance. The petition to be made part of the record. Chairman, Spooner asked if there were any other communications received on the matter. Code Enforcement Officer Bill Kramer replied that no other communications had been received. Brian Schofield proceeded to present no new information to the Zoning Board of Appeals stating his letter and his attorney s letter clearly stated all information that they wish to present. Robert Heyden stated that the old light on the north side of building was mercury vapor light (10,000 lumens) and the replacement lights are 2 high pressured sodium lights with lumens each. Brian stated he nor anyone have any idea what the old lumen output was. Bobby Iwankow says Brian does not live there but they do and their backyards are lit up and he pays property tax and there is a village code. Mike Croft questioned the code regarding essential lighting and the need with lighting. He does not see the word may or may not. What he reads it to say is shall not. Therefore he is inclined to vote against. Brian doesn t think that he is asking for anything that other business in East Aurora have and there are more obscene examples without any of them trying to shield or correct their lighting to comply. He has incidences of vandalism, transgressions, drug dealing and a tire fire. It s a matter of security for his customers. It s not the same community with the police being very busy with many issues. Issues less than other towns but still issues nonetheless. Chairman, Spooner asked if there were any further questions or testimony. There being no further testimony, or questions from the members of the Zoning Board of Appeals, Chairman, John Spooner closed the hearing at 7:34 PM for deliberations and findings. Chairman Spooner called the meeting back into order at 7:41 PM and Bill Kramer read the following findings correspondence from Steve Krastev, Charlie s Diner at 510 Main Street regarding shared driveway, easement, parking and lighting. Chairman Spooner adjourned the hearing at 7:42 PM for deliberations and findings. Chairman Spooner called the meeting back into order at 8:07 PM and read the following findings for Brian Schofield, Bruce s Automotive at 518 Main Street: Main Street is in a MM district. 2. The principal building was constructed in 1850 and at some point was converted to a gas station. The petroleum tanks were removed in In 2004, renovations and an addition were completed to expand the service area. 4. The rear of the lot that is approximately 21,000 square feet or.42 acres, is for clientele parking and auto pick up & drop offs. It abuts residential properties of Fillmore Ave to the north. 6

7 5. In 2011, 2 lights were installed on the rear of the building to illuminate the rear parking lot which also includes parking for Charlie s Diner customers. 6. The lights installed have one lamp each with manufactures specifications of 26,000 initial lumens each. Code allows 24,000 lumens total. 7. The two lamps equal 52,000 initial lumens on a lot which would allow 24,000 lumens. 8. Code Enforcement Officer (CEO) tested the area with a light meter and found that the lamps now produce 11,600 lumens or 23,200 lumens for both lights. 9. Since the lights were installed, shielding modifications have been made to the fixtures to address the light spill problem. 10. The residences on Fillmore Ave directly behind the Main St property have complained about the light spill onto their property and into their homes and submitted a signed petition of 22 names. 11. The proposed variance is the minimum variance which will prevent the practical difficulty herein without violating the spirit and intent of the zoning code. 12. This is Type II action under SEQR. John Pagliaccio made a motion to accept the proposed findings and to GRANT the variance request for initial lumens in excess of code. The motion was seconded by Bruce Mitchell with the vote as follows: John Spooner Yea Mike Croft No Bruce Mitchell Yea Molly Flynn Yea John Pagliaccio Yea A motion was made by John Pagliaccio to adjourn and close the meeting at 8:10 PM seconded by Mike Croft with a unanimous vote to follow. Respectfully Submitted, Wendy Potter-Behling, Secretary Zoning Board of Appeals 7

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum.

Chairman, John Spooner opened the meeting at 6:03 PM and introduced the (3) members of the Zoning Board of Appeals which constitutes a quorum. At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York, held at the Village Hall, East Aurora, New York on the 21 st day of May, 2015 PRESENT: John Spooner, Chairman Michael

More information

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

William Kramer, Code Enforcement Officer Catherine Wood, Secretary PRESENT: John Spooner, Chairman Absent: Mike Campanella, Vice Chairman John Pagliaccio Frank Wilton Mary (Molly) Flynn At a meeting of the Zoning Board of Appeals of the Village of East Aurora, New York,

More information

Present: Bob Bacon Guests: Kevin & Michelle Webb

Present: Bob Bacon Guests: Kevin & Michelle Webb Zoning Board of Appeals Meeting June 24, 2015 APPROVED Present: Bob Bacon Guests: Kevin & Michelle Webb John Holtz Phil Sommer-Code Tom Burgie, Chairman Enforcement Officer Bert Crofton Jon Gage Absent:

More information

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016 Zoning Board of Appeals June 16, 2016 TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016 The Town of Manlius Zoning Board of Appeals met in the Manlius Town Hall, 301 Brooklea Dr. Ftteville NY at 7:00

More information

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015 A regular meeting of the of the Borough of Madison was held on the 1st day of December 2015 at 7:30 P.M., in the Court

More information

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017 **TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS MINUTES November 2, 2017 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Chairman Marion Fabiano, Betty Harris, Bob Mesmer, Tim Phillips, Alternate Dan

More information

1 P age T own of Wappinger ZBA Minute

1 P age T own of Wappinger ZBA Minute 1 P age T own of Wappinger ZBA Minute 9-8 - 15 MINUTES Town of Wappinger Zoning Board of Appeals September 8, 2015 Time: 7:00PM Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members:

More information

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014 Agenda MOPHIE, LLC -REQUEST FOR SITE PLAN REVIEW OF A PROPOSED 37,000 SQUARE FOOT ADDITION TO AN EXISTING

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL MAY 21, 2018 The Regular Meeting was called to order at 6:00 P.M. by Chairman Randy Bogar. Board Members present were John Montrose,

More information

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER STATE OF TEXAS PLANNING & ZONING COMMISSION COUNTY OF GILLESPIE December 7, 2011 CITY OF FREDERICKSBURG 5:30 P.M. On this the 7 th day of December, 2011, the PLANNING AND ZONING COMMISSION convened in

More information

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1 Page 1 CVA14-00030 / SCOTT STEWART Location: 1493 W. Saint Patrick Street VARIANCE TO REDUCE THE STREET-SIDE SETBACK FROM 20 FEET TO APPROXIMATELY 2 FEET AND REDUCE THE REAR YARD SETBACK TO APPROXIMATELY

More information

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. September 9, 2010

TOWN OF JERUSALEM ZONING BOARD OF APPEALS. September 9, 2010 TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved The regular monthly meeting of the Town of Jerusalem Zoning Board was called to order on Thursday, September 9 th, 2010 at 7 pm by Chairman Glenn Herbert.

More information

BRACCHITTA, ERICKSON, FOREMAN, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2)

BRACCHITTA, ERICKSON, FOREMAN, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) MINUTES OF REGULAR ZONING BOARD OF ADJUSTMENT MEETING HELD ON TUESDAY, MARCH 12, 2019 Vice Chairman Zapf called to order the regular meeting of the Board and announced the meeting was duly advertised in

More information

Zoning Board of Adjustment meeting minutes for August 9, 2011

Zoning Board of Adjustment meeting minutes for August 9, 2011 1 Zoning Board of Adjustment meeting minutes for August 9, 2011 Present: Chair John Smith, Lewis Major, Dorianne Almann, Todd Page, Alternate Mike McGrath and CDC Kathryn Lynch. Bernie Rideout was excused.

More information

BRACCHITTA, ERICKSON, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) BOORADY, ENGINEER AND ALEXANDER (FILLING IN FOR LORBER)

BRACCHITTA, ERICKSON, KUBISKY, WOLFSON, ZAPF, DUBOWSKY (ALT. #1) AND ZALEWSKI (ALT. #2) BOORADY, ENGINEER AND ALEXANDER (FILLING IN FOR LORBER) MINUTES OF REGULAR ZONING BOARD OF ADJUSTMENT MEETING HELD ON TUESDAY, JANUARY 13, 2015 Vice Chairman Zapf called to order the regular meeting of the Board and announced the meeting was duly advertised

More information

Present: Tom Brahm Guests: Nathan Burgie

Present: Tom Brahm Guests: Nathan Burgie Zoning Board of Appeals Meeting March 21, 2011 DRAFT Present: Tom Brahm Guests: Nathan Burgie Tom Burgie Jack Centner Ken Hanvey, Chairman Brian Malotte Sandra Hulbert Mitch Makowski Joe Polimeni Scott

More information

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008

MINUTES PLANNING AND ZONING COMMISSION Meeting of July 21, 2008 Page 1 of 5 MINUTES PLANNING AND ZONING COMMISSION Meeting of The of the, Texas met on MONDAY, July 21, 2008 at 6:00 p.m. in the Turk Cannady/Cedar Hill Room, 285 Uptown Blvd. Building 100, Cedar Hill,

More information

Zoning Board of Appeals Sheffield Lake, Ohio September 15, 2016

Zoning Board of Appeals Sheffield Lake, Ohio September 15, 2016 Zoning Board of Appeals Sheffield Lake, Ohio September 15, 2016 The meeting of the Zoning Board of Appeals was held Thursday, September 15, 2016. Chairperson Diana Jancura called the meeting to order at

More information

TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL:

TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL: APPROVED 10/15/08 TOWN OF DOVER ZONING BOARD OF APPEALS REGULAR MEETING HELD ON WEDNESDAY, September 17, 2008, AT 7:00 PM AT THE DOVER TOWN HALL: PRESENT: Chair Marilyn VanMillon Member George Wittman

More information

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

OCEANPORT PLANNING BOARD MINUTES October 24, 2012 OCEANPORT PLANNING BOARD MINUTES October 24, 2012 Chairman Widdis called the meeting to order at 7:34 p.m. and announced that the meeting had been advertised in accordance with the Open Public Meetings

More information

Becker County Board of Adjustments February 10, 2005

Becker County Board of Adjustments February 10, 2005 Becker County Board of Adjustments February 10, 2005 Present: Members Jerome Flottemesch, Tom Oakes, Harry Johnston, Jim Elletson, Terry Kalil, Zoning Administrator Patricia Johnson and Zoning Staff Debi

More information

DEVELOPMENTAL REVIEW BOARD MINUTES. August 11, 2014

DEVELOPMENTAL REVIEW BOARD MINUTES. August 11, 2014 DEVELOPMENTAL REVIEW BOARD MINUTES MEMBERS PRESENT: Phil Carter Richard Harrison Linda Petty John Boehrer Julie Nicoll OTHERS PRESENT: Peter Alberti Bob Friedrich Mike Pacilio Robert Beardmore Gail Graves

More information

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES November 14, 2012

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES November 14, 2012 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman William Tafuto in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for April 24, 2017 The Town of Fayette s Planning Board April 24, 2017 meeting was called to order at 7:02PM

More information

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015 Call to Order: Chairperson Wendt called the March 18, 2015 Zoning Board of Appeals meeting to order at 7:30pm at the Springfield Township Civic

More information

Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY

Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY Town of FayettePlanning Board 1439 Yellow Tavern Road Waterloo, NY 13165 315-585-6282 The Town of Fayette s Planning Board meeting on Monday, October 22, 2018 was called to order at 7:00PM by Keith Tidball,

More information

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015 TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015 Members Present: Members Absent: Jan Jansen, Chairman Mark Malocsay, Co-Chairman Kevin Shuback Attorney Robert Fink Diane Bramich Norman Paulsen

More information

June 6, Chairman Ken Dull, Vice Chairman Jim Smith, Vivian Zeke Partin, Janice Clark, Jeff DeGroote

June 6, Chairman Ken Dull, Vice Chairman Jim Smith, Vivian Zeke Partin, Janice Clark, Jeff DeGroote WRIGHTSVILLE BEACH PLANNING BOARD MINUTES 321 Causeway Drive, Wrightsville Beach, NC 28480 June 6, 2017 The Town of Wrightsville Beach Planning Board met at 6:00 p.m. in the Town Hall Council Chambers

More information

May 2, Chairman Ken Dull, Vice Chairman Jim Smith, Susan Snider, Vivian Zeke Partin, Janice Clark, David Culp, Jeff DeGroote

May 2, Chairman Ken Dull, Vice Chairman Jim Smith, Susan Snider, Vivian Zeke Partin, Janice Clark, David Culp, Jeff DeGroote WRIGHTSVILLE BEACH PLANNING BOARD MINUTES 321 Causeway Drive, Wrightsville Beach, NC 28480 May 2, 2017 The Town of Wrightsville Beach Planning Board met at 6:00 p.m. in the Town Hall Council Chambers located

More information

CITY OF NORWALK PLAN REVIEW COMMITTEE. May 9, 2013

CITY OF NORWALK PLAN REVIEW COMMITTEE. May 9, 2013 CITY OF NORWALK PLAN REVIEW COMMITTEE PRESENT: Jill Jacobson, Chair; Adam Blank; Harry Rilling; Joseph Santo; Michael O Reilly STAFF: OTHERS: Mike Wrinn; Dori Wilson; Frank Strauch Atty. Liz Suchy; Kate

More information

Town of Enfield Zoning Board of Adjustment Ed Scovner Chairman September 1, p.m.

Town of Enfield Zoning Board of Adjustment Ed Scovner Chairman September 1, p.m. Town of Enfield Zoning Board of Adjustment Ed Scovner Chairman September 1, 2015 7 p.m. PRESENT: Ed Scovner, Chairman, Tim Lenihan, Mike Diehn, Celie Aufiero, Phil Neily-ZBA Admin, Paula Rowe-Recorder

More information

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010 NORTH KINGSTOWN ZONING BOARD OF REVIEW November 23, 2010 The North Kingstown Zoning Board of Review convened in the Town Hall Conference Room, 80 Boston Neck Road at 7:00 p.m. The following members were

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of March 25, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of March 25, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Present - Board of Appeals Members: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé Administration: Assistant

More information

Historic District Commission January 22, 2015 City of Hagerstown, Maryland

Historic District Commission January 22, 2015 City of Hagerstown, Maryland Michael Gehr, chair, called the meeting to order at 4:30 p.m. on Thursday, January 22, 2015, in the Conference Room, Fourth Floor, City Hall. A roster of the members of the commission and the technical

More information

TOWN OF BEDFORD May 15, 2018 ZONING BOARD OF ADJUSTMENT MINUTES

TOWN OF BEDFORD May 15, 2018 ZONING BOARD OF ADJUSTMENT MINUTES TOWN OF BEDFORD May 15, 2018 ZONING BOARD OF ADJUSTMENT MINUTES A regular meeting of the Bedford Zoning Board of Adjustment was held on Tuesday, May 15, 2018 at 7:00 PM in the Bedford Meeting Room, 10

More information

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018 CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018 DATE: October 17, 2018 APPROVED: November 14, 2018 TIME: 7:00 P.M. PLACE: Northville Township Hall 44405 Six Mile Road CALL TO ORDER:

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

Script for Mock BOA Hearing

Script for Mock BOA Hearing Script for Mock BOA Hearing CHAIR: Good morning and welcome everyone to the Board of Adjustment meeting of the Town of Buena Vista. We are going to hear one case today, number 04.01.2012, an application

More information

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015 Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes June 11, 2015 CALL TO ORDER: Chair Tellef called the meeting to order at 7:02 P.M. ROLL CALL: Members Present: Tellef, Madsen,

More information

Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014

Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014 Minutes: Watersmeet Township Planning Commission Regular Meeting of September 10, 2014 Watersmeet High School Library 1) Meeting called to order by Chairman Roy D Antonio at 6:30 PM. 2) Pledge of Allegiance

More information

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval: MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval: Call to Order: A regular business meeting of the Munster Plan Commission was held in the Munster

More information

NORTH BERWICK, MAINE, MINUTES OF PLANNING BOARD JULY 8, 2010

NORTH BERWICK, MAINE, MINUTES OF PLANNING BOARD JULY 8, 2010 1 NORTH BERWICK, MAINE, 03906 MINUTES OF PLANNING BOARD JULY 8, 2010 Present: Chairman R. Todd Hoffman, Julie Fernee, Shaun DeWolf, Barry Chase, Patrick Raftery and Lawrence Huntley, CEO. Absent: Christopher

More information

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 18, Dave Mail Paul Sellman Jona Burton Benjamin Tipton CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Elizabeth Howard Dave Mail Paul Sellman Jona Burton Benjamin Tipton Bridget Susel, Community Development

More information

DEVELOPMENTAL REVIEW BOARD MINUTES. March 12, 2018

DEVELOPMENTAL REVIEW BOARD MINUTES. March 12, 2018 DEVELOPMENTAL REVIEW BOARD MINUTES MEMBERS PRESENT: Phil Carter, Chair Julie Nicoll Dana Wilson John Boehrer Linda Petty STAFF PRESENT: Rose Goings, Zoning Administrator OTHERS PRESENT: John Broker-Campbell

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of November 20, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of November 20, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

More information

MUNICIPALITY OF ANCHORAGE BOARD OF BUILDING REGULATION EXAMINERS AND APPEALS. Meeting Minutes. August 4, 2005

MUNICIPALITY OF ANCHORAGE BOARD OF BUILDING REGULATION EXAMINERS AND APPEALS. Meeting Minutes. August 4, 2005 MUNICIPALITY OF ANCHORAGE BOARD OF BUILDING REGULATION EXAMINERS AND APPEALS Meeting Minutes August 4, 2005 1. CALL TO ORDER AND ROLL CALL: The meeting was called to order at 7:30 p.m. by Chairman Dave

More information

Morrison County Board of Adjustment. Minutes. April 5, 2016

Morrison County Board of Adjustment. Minutes. April 5, 2016 Minutes April 5, 2016 Vice-Chairperson Dave Stish called the meeting of the s to order at 7:00 P.M. Members Present: Dave Stish, Mary Lange, BethyJo Juetten and Jerry Wenzel Members Absent: Debra Meyer-Myrum

More information

RAVENNA TOWNSHIP BOARD OF ZONING APPEALS JEFF GAYNOR, CHAIRMAN, REMY ARNES,S DOROTHY GRIFFITHS, JIM ACKLIN, AND GARY LONG

RAVENNA TOWNSHIP BOARD OF ZONING APPEALS JEFF GAYNOR, CHAIRMAN, REMY ARNES,S DOROTHY GRIFFITHS, JIM ACKLIN, AND GARY LONG RAVENNA TOWNSHIP BOARD OF ZONING APPEALS JEFF GAYNOR, CHAIRMAN, REMY ARNES,S DOROTHY GRIFFITHS, JIM ACKLIN, AND GARY LONG The Ravenna Township Board of Zoning Appeals met on September 26, 2012 at 7:00

More information

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015 The Council of the City of Moundsville met in regular session in the Council Chambers on August 18, 2015 at 7:00 p.m. Meeting

More information

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board Town of Bolton SEQR = State Environmental Quality Review PLANNING BOARD PB = (Town of Bolton) Planning Board MINUTES WCPS = Warren County Planning Board Thursday APA = Adirondack Park Agency 6:00 p.m.

More information

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015 Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 8/24/2015 I. Roll Call Present: David Putnam, James Short, Victor Bergeron, Bruce Kolenda, Neil Ward,

More information

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M.

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M. BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, 2016 6:00 P.M. Mr. Whitton called the meeting to order at 6:02 P.M. BOARD MEMBERS

More information

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m.

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m. PLAINFIELD BOARD OF ZONING APPEALS February 21, 2013 7:00 p.m. CALL TO ORDER Ms. Duffer: Good evening, I will now call to order the Plainfield Board of Zoning Appeals for February 21, 2013. ROLL CALL/DETERMINE

More information

CITY OF WALKER ZONING BOARD OF APPEALS. Wednesday, November 10, :00 p.m.

CITY OF WALKER ZONING BOARD OF APPEALS. Wednesday, November 10, :00 p.m. CITY OF WALKER ZONING BOARD OF APPEALS Wednesday, November 10, 2010 7:00 p.m. The meeting of the Zoning Board of Appeals was called to order by Robert Marz, Chairman at 7:00 p.m. at City Hall 4243 Remembrance

More information

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203)

TOWN OF WOODBURY Zoning Board of Appeals 281 Main Street South Woodbury, Connecticut TELEPHONE: (203) FAX: (203) First land deed horn the Indians April 12th 1659 TOWN OF WOODBURY 281 Main Street South Woodbury, Connecticut 06798-0369 TELEPHONE: (203) 263-3467 FAX: (203) 263-5076 PUBLIC HEARING / REGULAR MEETING ZONING

More information

TOWN OF VICTOR ZONING BOARD OF APPEALS April 17,

TOWN OF VICTOR ZONING BOARD OF APPEALS April 17, TOWN OF VICTOR ZONING BOARD OF APPEALS April 17, 2017 1 A regular meeting of the Town of Victor Zoning Board of Appeals was held on April 17, 2017 at 7:00 P.M. at the Victor Town Hall, 85 East Main Street,

More information

York Town Board Meeting April 11, :30 pm

York Town Board Meeting April 11, :30 pm York Town Board Meeting April 11, 2019 7:30 pm Present: Supervisor Gerald L. Deming, Council Members: Norman Gates, Frank Rose, Lynn Parnell and Amos Smith Absent: None Others: George Worden (Hwy Supt),

More information

Town of Phippsburg Public Hearing / Remand of Lesser Buffer Permit Popham Beach Club August 29, 2006

Town of Phippsburg Public Hearing / Remand of Lesser Buffer Permit Popham Beach Club August 29, 2006 Town of Phippsburg Public Hearing / Remand of Lesser Buffer Permit Popham Beach Club August 29, 2006 Note: The Phippsburg Board of Selectmen and the Planning Board approved a New Business application for

More information

OLD VILLAGE HISTORIC DISTRICT COMMISSION March 14, :00 p.m. Municipal Complex 100 Ann Edwards Lane Public Meeting Room 1, Building A MINUTES

OLD VILLAGE HISTORIC DISTRICT COMMISSION March 14, :00 p.m. Municipal Complex 100 Ann Edwards Lane Public Meeting Room 1, Building A MINUTES OLD VILLAGE HISTORIC DISTRICT COMMISSION March 14, 2016 5:00 p.m. Municipal Complex 100 Ann Edwards Lane Public Meeting Room 1, Building A MINUTES Members Present: Staff Present: Also Present: Brett Bennett,

More information

Notice of a Special Public Meeting was read by Chairman Langer. He led the Salute to the flag and the roll was called.

Notice of a Special Public Meeting was read by Chairman Langer. He led the Salute to the flag and the roll was called. A SPECIAL PUBLIC meeting of the Brick Township Board of Adjustment was held on Tuesday, March 5, 2019 in the Municipal Building 401 Chambers Bridge Road. The meeting was called to order at 7:00 PM. Notice

More information

Page 1 of 6 Champlin City Council

Page 1 of 6 Champlin City Council Minutes of the Proceedings of the City Council of the City of Champlin in the County of Hennepin and the State of Minnesota Pursuant to Due Call and Notice Thereof Regular Session August 11, 2014 Municipal

More information

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 14 17

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 14 17 The City of Cortland Planning, Zoning & Building Commission met on Monday, August 14, 2017 at 6:50 P. M. at the City Administration Building, 400 N. High Street, Cortland, Ohio. In attendance were the

More information

June 6, Minutes TOWNSHIP OF DENVILLE BOARD OF ADJUSTMENT MINUTES. June 6, 2012

June 6, Minutes TOWNSHIP OF DENVILLE BOARD OF ADJUSTMENT MINUTES. June 6, 2012 June 6, 2012 1 Minutes TOWNSHIP OF DENVILLE BOARD OF ADJUSTMENT MINUTES June 6, 2012 The Board of Adjustment of the Township of Denville held its regular scheduled meeting on Wednesday, June 6, 2012. The

More information

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue

OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue OCALA HISTORIC PRESERVATION ADVISORY BOARD MEETING City Hall City Council Chambers (2 nd Floor) 110 SE Watula Avenue Thursday, August 2, 2018 4:00 PM 1). Call to Order and Roll Call 2). Public Meeting

More information

I. CALL MEETING TO ORDER AND ROLL CALL

I. CALL MEETING TO ORDER AND ROLL CALL CITY OF SARASOTA MINUTES OF THE REGULAR MEETING OF THE HISTORIC PRESERVATION BOARD Note: The City s Website address is sarasotagov.com. Select Videos on Demand from the Main Web Page to view agendas, videos

More information

BANNER ELK TOWN COUNCIL. April 8, 2013 MINUTES

BANNER ELK TOWN COUNCIL. April 8, 2013 MINUTES BANNER ELK TOWN COUNCIL MINUTES The Banner Elk Town Council met Monday, at 6:00 p.m. at the Banner Elk Town Hall for their regular scheduled meeting. Council Members present: Mayor Brenda Lyerly, Gail

More information

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway CALL TO ORDER MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION Held in the New Lenox Village Hall, 1 Veterans Parkway Tuesday, June 16, 2015 7:00 p.m. #15 6 B A regular meeting

More information

APPROVAL OF MINUTES. DISCUSSION & APPROVAL TO CHANGE MEETING TIME - Fourth Monday of the 10:00 AM

APPROVAL OF MINUTES. DISCUSSION & APPROVAL TO CHANGE MEETING TIME - Fourth Monday of the 10:00 AM MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

More information

SUBJECT TO DRB APPROVAL

SUBJECT TO DRB APPROVAL Town of St. Albans Development Review Board Meeting Minutes Thursday, October 12 th, 2017 6:30 p.m. On Thursday, October 12 th, 2017 at 6:30 p.m., the Town of St. Albans Development Review Board met at

More information

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections Page 1 of 6 Present: Lofgren Patricia Bryant, Chairperson, James Heber, Susan Martindale, Kevin Pumiglia, Joseph Kowalewski and CJ Absent: Brit Basinger, Vice-Chairperson, Jeff King and Wayne Durr Town

More information

Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville February 10, 2010 CONSENT

Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville February 10, 2010 CONSENT Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville CONSENT Joseph Strange: The next items we will address are those that are placed on the consent agenda.

More information

ZBA 1/22/19 - Page 1

ZBA 1/22/19 - Page 1 ZBA 1/22/19 - Page 1 CHILI ZONING BOARD OF APPEALS January 22, 2019 A meeting of the Chili Zoning Board was held on January 22, 2019 at the Chili Town Hall, 3333 Chili Avenue, Rochester, New York 14624

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS. August 8, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS. August 8, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS 7:30 p.m. Present: Board of Appeals Members: Glen Goist, Ken Evans, Bill Harr, Rich Baldin, Celia McGrath. Administration: Assistant

More information

Minutes of the Salem City Council Meeting held on March 15, 2006 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on March 15, 2006 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on March 15, 2006 in the Salem City Council Chambers. MEETING CONVENED AT: 7:00 p.m. CONDUCTING: Mayor J. Lane Henderson. COUNCIL PRESENT: Mayor J. Lane Henderson.

More information

CITY OF THE DALLES PLANNING COMMISSION MINUTES

CITY OF THE DALLES PLANNING COMMISSION MINUTES CITY OF THE DALLES PLANNING COMMISSION MINUTES Thursday, September 3, 2015 City Hall Council Chambers 313 Court Street The Dalles, OR 97058 Conducted in a handicap accessible room 6:00 PM CALL TO ORDER

More information

DESIGN AND PROJECT REVIEW COMMITTEE (DAPR) MINUTES July 12, 2017

DESIGN AND PROJECT REVIEW COMMITTEE (DAPR) MINUTES July 12, 2017 DESIGN AND PROJECT REVIEW COMMITTEE (DAPR) MINUTES July 12, 2017 Voting Members Present: J. Leonard, S. Mangum, G. Gerdes, I. Eckersberg, J. Nelson, M. Tristan, P. Zalmezak, L. Biggs, M. Griffith, M. Jones.

More information

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013 CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL 16860 MAIN STREET MAY 16, 2013 The meeting was called to order by Chair Garrett at 7:06 p.m. on May 16, 2013

More information

MINUTES Versailles Planning Commission Meeting November 13, 2017

MINUTES Versailles Planning Commission Meeting November 13, 2017 MINUTES Versailles Planning Commission Meeting November 13, 2017 The meeting was called to order at 6:30 p.m. the meeting was held at the Versailles EMS building, 320 Baker Rd. Members present were Todd

More information

LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013

LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013 LIBERTY TOWNSHIP BOARD OF ZONING APPEALS Minutes of December 3, 2013 The Liberty Township Board of Zoning Appeals held a meeting and Public Hearing on December 3, 2013, in the Liberty Township Administrative

More information

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. April 15, 2002

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. April 15, 2002 TOWN OF PLAINFIELD BOARD OF ZONING APPEALS April 15, 2002 The Board of Zoning Appeals met on Monday, April 15, 2002 at 7:30 p.m. In attendance were Mr. Blevins, Mr. Haase and Mr. Matrana. ROLL CALL/DETERMINATION

More information

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY COUNTY COMMISSIONERS Cathy Wolfe District One Diane Oberquell District Two Robert N. Macleod District Three Creating Solutions for Our Future HEARING EXAMINER BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

More information

LEE COUNTY ZONING BOARD OF APPEALS

LEE COUNTY ZONING BOARD OF APPEALS LEE COUNTY ZONING BOARD OF APPEALS Ron Conderman, Chairperson Craig Buhrow, Vice Chairperson Mike Pratt, Member Gene Bothe, Member Tom Fassler, Member Bruce Forester, Alternate Member Chris Henkel, Zoning

More information

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE TANEY COUNTY T a n e y C o u n t y P l a n n in g C o m m issio n P. O. Box 383 Forsyth, Missouri 65653 Phone: 417 546-7225 / 7226 Fax: 417 546-6861 website: www.tcmeycounty. org AGENDA TANEY COUNTY PLANNING

More information

COPAKE PLANNING BOARD MAY 4, 2017 MINUTES

COPAKE PLANNING BOARD MAY 4, 2017 MINUTES COPAKE PLANNING BOARD MAY 4, 2017 MINUTES DRAFT Please note that all referenced attachments, comprising 38 pages, are on file with the Copake Town Clerk and in the Planning Board office. An annotated listing

More information

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain Minutes Regular Meeting of the Florence County Planning Commission Tuesday, July 24, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County Planning

More information

ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH P.O. BOX 898 WINDHAM, NH 03087

ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH P.O. BOX 898 WINDHAM, NH 03087 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH 03053 DATE: MAY 20,

More information

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013 Vice Chairman Decker called the Zoning Board of Adjustment meeting of to order at 7:30 p.m. He read the notice of the Open Public Meetings

More information

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby.

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby. AUGUST 11, 2015 7:00 P.M. I. CALL MEETING TO ORDER The meeting was called to order at 7:00 p.m. by Chairman Darby. II. ROLL CALL Members Present: Richard Bauer, Don Darby, Robert Diehl, Carolyn Ghantous,

More information

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY13165 315-585-6282 Minutes for March 27, 2017 The Town of Fayette s Planning Board March 27, 2017 meeting was called to order at 7:02PM

More information

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY JULY 23, 2013, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Bill Bradley, Chairman

More information

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013 KIRTLAND CITY COUNCIL MINUTES October 7, 2013 The meeting of Kirtland City Council was called to order at 7:02 p.m. by Council President R. Robert Umholtz. Mr. Webbe led the prayer which followed the Pledge

More information

BOARD OF APPEALS CITY OF EVERETT, MASSACHUSETTS MINUTES FOR MAY 2 ND, 2016

BOARD OF APPEALS CITY OF EVERETT, MASSACHUSETTS MINUTES FOR MAY 2 ND, 2016 Audio Tape Recorded Petition #2274 Nicola Sasso Re: 1 Newbury St., Everett, MA BOARD OF APPEALS CITY OF EVERETT, MASSACHUSETTS MINUTES FOR MAY 2 ND, 2016 Pursuant to notice duly given a meeting of the

More information

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES February 20, 2013

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES February 20, 2013 CALL TO ORDER The meeting of the Township of Derry Zoning Hearing Board was called to order at 6:00 p.m. by Chairman William Tafuto in the Meeting Room of the Derry Township Municipal Complex, 600 Clearwater

More information

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens Page 1 ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, 2009 The regular meeting of the Round Hill Planning Commission was held on Tuesday, November 10, 2009 in the Town Office, 23 Main

More information

City of Davenport Commission Minutes of November 14, 2016

City of Davenport Commission Minutes of November 14, 2016 Minutes of the Regular Meeting of the City Commission of the City of Davenport, Florida, held Monday, November 14, 2016 at 7:30 p.m. in the Commission Room after having been properly advertised with the

More information

City of Zion Planning and Zoning Commission Thursday, April 7, :00pm, Zion City Hall MEETING MINUTES

City of Zion Planning and Zoning Commission Thursday, April 7, :00pm, Zion City Hall MEETING MINUTES City of Zion Planning and Zoning Commission Thursday, April 7, 2011 7:00pm, Zion City Hall MEETING MINUTES I. Opening Protocol Chairman Winfrey called the meeting to order at 7:01 Present: Jim Bowman;

More information

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers. Work Session: Nancy Hardman, from CUWCD, came and discussed water conservation to the council. Miss

More information

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017 KIRTLAND CITY COUNCIL MINUTES June 5, 2017 The meeting of Kirtland City Council was called to order at 7:07 p.m. by Council President Pro Tempore Robert Skrbis. Mr. Schulz led the prayer which followed

More information

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA

PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PLANNING AND ZONING BOARD MINUTES THURSDAY, MARCH 19, 2015, AT 1:30 PM COUNCIL CHAMBERS, CITY HALL, VERO BEACH, FLORIDA PRESENT: Chairman, Larry Lauffer; Vice Chairman, Honey Minuse; Members: Don Croteau,

More information

Plainfield Board of Zoning Appeals August 15, 2011!1

Plainfield Board of Zoning Appeals August 15, 2011!1 CALL TO ORDER PLAINFIELD BOARD OF ZONING APPEALS For August 15, 2011, 7:00 PM Mr. Monnett: I now call to order the Plainfield Board of Zoning Appeals for August 15, 2011. ROLL CALL/DETERMINATION OF QUORUM

More information