MINUTES. BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT. All persons giving testimony in this meeting have been sworn in.

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

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

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

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

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

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

City of Wright City Board of Aldermen Meeting Wednesday, December 30, 2009, 6:30 pm

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

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 24, 2017, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUTNA GORDA FL 33950

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

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

ZONING BOARD OF APPEALS. November 14,2011 MINUTES

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

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

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

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

R E S O L U T I O N. B. Development Data Summary:

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING November 21, Benjamin Tipton Paul Sellman Elizabeth Howard

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. September 5, 2018

CITY OF ST. PETERSBURG CODE ENFORCEMENT BOARD Lien Release/Reduction Request Agenda Hearing Date:10/22/14

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

Becker County Board of Adjustments February 10, 2005

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

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

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST VIRGINIA AVENUE MARCH 1, :00 P.M.

BOROUGH OF GLEN ROCK Work Session Meeting Minutes Monday, February 12, :30 pm

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

From: Date: Tuesday, August 2, 2016 at 11:43 AM. To: Subject: 3045 Fort Chalres Drive Variance Petition 16-V6

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

MINUTES OF A REGULAR EPHRAIM CITY COUNCIL MEETING EPHRAIM CITY BUILDING 5 S. MAIN WEDNESDAY, APRIL 3, :00 PM

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

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

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

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

GREENWOOD CITY COUNCIL. December 13, :31 p.m. PUBLIC HEARING

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

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

PLANNING COMMISSION. City of Pigeon Forge Items 3/27/12

Zoning Board of Appeals City of Geneseo

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

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

REGULAR MEETING OF THE LADY LAKE TOWN COMMISSION

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

VOLUSIA COUNTY CODE ENFORCEMENT BOARD MINUTES. March 21, 2018

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Scott Land presiding.

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

Town of Grant-Valkaria Town Council Minutes Wednesday, November 29, 2006 at 7:00 P.M. Grant Community Center

Building Board CITY OF PUNTA GORDA, FLORIDA OCTOBER 23, 2018, 9:00 AM CITY COUNCIL CHAMBERS W. MARION AVENUE, PUNTA GORDA FL 33950

City of Round Rock Regular City Council Meeting May 10, 2012

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE TOWN COUNCIL MEETING OF GARDEN CITY, UTAH

Members present: John Antona (Chair), Tim Newton (Vice Chair), Tim Mowrey, Charles Waters, Jerry Wooldridge

Present: Wyant, Cameron, Young, Haworth, Kennedy, Hayes, Sanders, Miklik

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

BANNER ELK TOWN COUNCIL. April 8, 2013 MINUTES

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

October 18, Shohola Falls Trails End POA held a Board of Director s meeting at the office building at 9:00a.m.

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

Village of Mapleton BOARD MEETING Minutes

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

XXX XXX XXX XXX XXX XXX

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

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

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

WARSAW TOWN COUNCIL REGULAR MEETING COUNCIL CHAMBERS - 78 BELLEVILLE LANE August 12, :00 P.M.

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

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado

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

LEE COUNTY ZONING BOARD OF APPEALS

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

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

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

Present: Bob Bacon Guests: Kevin & Michelle Webb

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

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

MINUTES OF MUNICIPAL COUNCIL WORKSESSION MEETING April 25, 2016

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

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING MAY 15, 2018

ZONING BOARD OF ADJUSTMENT 268B MAMMOTH ROAD LONDONDERRY, NH 03053

A copy of the letter mailed to those persons and organizations contacted about this meeting.

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

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.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

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

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

ORDERING ABATEMENT OF NUISANCE

Transcription:

MINUTES BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT 5:30 PM ROLL CALL PRESENT: ABSENT: Bryan Harrison Dan Lowery Ed Slate Marge Thies Debbie Neal ALSO PRESENT: Denise Lee Shelley Barnes Felix Adams OLD BUSINESS All persons giving testimony in this meeting have been sworn in. 1. Approval of the minutes of the November 8, 2011meeting. Motion made by Mr. Harrison to approve the minutes from the November 8, 2011 meeting. The motion was seconded by Mrs. Neal. Motion carried. NEW BUSINESS 1. Recommendation to City Council on sign size variance from 48 square feet to approximately 150 square feet on property owned by the First Baptist Church of Bushnell described as N16A001 and N16A003. Mr. Billy Ray and Mr. Russell Hogan addressed the board and explained why they wanted to build the sign and why they wanted the variance for the sign size. They discussed with the board members the height of the sign and what the sign was going to look like. Mr. Harrison asked if the 150 square feet would be enough to accommodate the type of sign the church wanted to build. Mr. Hogan and Mr. Ray both agreed that the sign would be inside the parameters on the current paper work. Mrs. Lee also verified that the sign being built would be within the height parameters set by Ordinance. After discussion about the size of the sign Mr. Hogan asked if the Church could change the request of the variance from 150 feet to 200 feet. Mr. Adams responded that the Church had already made application for the 150 feet and that was what was before the board, so it could not be changed in the meeting. Mr. Harrison made a motion to recommend to City Council to approve the sign size variance from 48 square feet to 150 square feet on property owned by the First Baptist Church of Bushnell. The motion was seconded by Mr. Lowery. Motion carried with Mr. Slate in opposition. 2. Recommendation to City Council on rezoning from R-2 to R-3 on property owned by Fred and Kathy Shafer, described as parcel N16G051. Mr. Fred Shafer addressed the board and explained that he would like to rezone his property so that he can build a triplex on the property. Mr. Shafer also stated that he can meet the setbacks on the property to build a triplex. After brief discussion between the board members Mr. Lowery made a motion to recommend to City Council to rezone the property owned by Mr. and Mrs. Shafer from R-2 to R-3. Mr. Slate seconded the motion. Motion carried. 3. Code enforcement on property owned by Paul and Anne Berkey, described as N09F234, located at 803N. West Street.

Mrs. Lee, City of Bushnell Code Compliance officer, addressed the board and explained that she had contacted the neighbor of this location and he allowed her to go on to his property on December 13, 2011, to take photos of the back yard and swimming pool. While on the neighbors property Mrs. Lee noted that the swimming pool had stagnate green water with frogs living in it, a ladder giving access to the pool, an unsecured gate, and over grown grass. These issues were in violation of the City s Ordinance Chapter 15. Since that time she had tried to contact the property owner and not had any success. At that time Mrs. Lee did a letter and had Lt. Sean Watson of the Bushnell Police Department hand deliver it on December 22, 2011. Mrs. Thies asked if either of the property owners was present at the meeting. Neither person was in the audience. Neither one of the Berkey s have been in contact with Mrs. Lee about the issues on the property. Mr. Harrison made a motion to impose fines of $250.00 per day for everyday that the property remains out of compliance beginning the day that the order is filed with the clerk of court. Motion seconded by Mr. Slate and carried. 4. Update on code enforcement on property owned by K.C. Properties, LLC, described as N16A183, located at 316 North Florida Street. Mrs. Lee addressed the board and explained that at the previous meeting the board recommended to impose a $100.00 per day fine on the property for everyday that it remained out of compliance with the City s ordinance. She informed the board that the order was ready to be signed. Mrs. Lee also informed that board that City Council had set a workshop between themselves and the Board of Adjustment and Code Enforcement for January 31, 2012 at 6:00pm in the Council Chambers. Mr. Lowery asked Mrs. Lee for a report on the issue with the property owned by John Antony. Mrs. Lee explained that the people living in the home had reconnected the power by the end of the week following the meeting in November. Mr. Lowery also asked about the gentleman that addressed the City Council who was holding continuous yard sales. Mrs. Lee explained that to her knowledge the man was trying to limit his yard sales to the weekends when no one is in the office. She also explained that she was in contact with the Police Department about the issue. Mr. Bil Spaude suggested that this be one of the items that will be discussed at the workshop on January 31, 2012. Motion to adjourn was made by Mr. Harrison. The motion was seconded by Mrs. Neal. Motion carried. Adjourn