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

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

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.

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

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

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

REGULAR PUBLIC MEETING JUNE 16, Paul Weiss, Vice President Jerry Batcha, Commissioner Michael Hudak, Commissioner Arthur Murphy, Commissioner

Zoning Board of Appeals City of Geneseo

TOWNSHIP OF DERRY BOARD OF SUPERVISORS PUBLIC HEARING

DERRY TOWNSHIP INDUSTRIAL & COMMERCIAL DEVELOPMENT AUTHORITY 600 CLEARWATER ROAD, HERSHEY, PENNSYLVANIA March 20, 2008 MEETING MINUTES

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

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

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

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

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

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

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

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

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

XXX XXX XXX XXX XXX XXX

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

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

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

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

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

LEE COUNTY ZONING BOARD OF APPEALS

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CITY OF NORTHFIELD WORK SESSION APRIL 12, 2016

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

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

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009

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

South Harrison Township Planning/Zoning Board of Adjustment February 11, 2013

Zoning Board of Adjustment meeting minutes for August 9, 2011

CHARLEVOIX COUNTY PLANNING COMMISSION

Present: Bob Bacon Guests: Kevin & Michelle Webb

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

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

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

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

Becker County Board of Adjustments February 10, 2005

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes

Motion by Mr. Jordan, second by Mr. Hahn, motion carried to appoint Ms Leonard as Chairperson for 2009.

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

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

MINUTES PITTSBURG PLANNING COMMISSION

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

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

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

MUNICIPALITY OF BETHEL PARK

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

Present: Tom Brahm Guests: Nathan Burgie

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

Town of Hinesburg Development Review Board July 17, 2018 Approved August 7, 2018

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

MINUTES. Upper Saucon Township Board of Supervisors. Regular Meeting Monday, January 27, :30 P.M. Township Municipal Building

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

BOARD OF ZONING APPEALS MEETING OCTOBER 16, :00 P.M.

TOWN OF GILMANTON HISTORIC DISTRICT COMMISSION ACADEMY BUILDING TUESDAY, OCTOBER 5, p.m. MINUTES

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

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL Rev. MM

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

TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. March 15, 2004

City of Davenport Commission Minutes of March 19, 2018

I. CALL MEETING TO ORDER AND ROLL CALL

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

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

Minutes of the Minnesott Beach Board of Adjustment September 14,2010

City of Conway Community Appearance Board Meeting Wednesday, October 10, 2012 Council Chambers 4:00 p.m.

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

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

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

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD APRIL 11, 2013

PLANNING COMMISSION MINUTES

City of Davenport Commission Minutes of November 14, 2016

Zoning Board of Appeals City of Rock Hill, South Carolina Date: August 20, 2013

PLANNING COMMISSION MEETING District Court Building 810 Parkway Street Conway, AR 72034

Town Council Public Hearing & Regular Meeting Minutes Page 1

stated that we are working on ideas and events to try to bring the community together and have fun and enjoy.

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

It was noted that no one was in attendance from Penn Bio Organics nor was anything else received from them on their behalf.

ONTONAGON VILLAGE COUNCIL MEETING HELD AT 6:00 PM ON MONDAY, JULY 24, 2017 AT 315 QUARTZ STREET, ONTONAGON

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

CITY OF DOVER HISTORIC DISTRICT COMMISSION SEPTEMBER 20, 2012

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

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of September 24, :30 p.m.

CITY OF NORWALK PLAN REVIEW COMMITTEE. May 9, 2013

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015

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

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

101 Midland Avenue, Basalt, CO TOWN COUNCIL EXECUTIVE SESSION AGENDA

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

HERITAGE ADVISORY COMMITTEE THE CORPORATION OF THE CITY OF MISSISSAUGA

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

Transcription:

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 Road, Hershey, PA 17033. ROLL CALL Board members in attendance: Chairman William Tafuto; Vice Chairman Rick Hammer; Secretary Matthew Davies; Member Philip Wood; Member Michael Angello Board members absent: none Also Present: Anthony Nestico, Solicitor to the Board; Brandon Williams, Assistant Director of Community Development; Pam Packer, Court Reporter; Tracy Telesha, Stenographer Public Registering Attendance: Mandi Block, Country Meadows Retirement Communities; Michael Leader, Country Meadow Retirement Communities; Rick Russell, The Hershey Company; Michael & Jane Suter, 1642 Bachmanville Road APPROVAL OF MINUTES On a motion by Secretary Davies, seconded by Vice Chairman Hammer, and a unanimous vote, the October 24, 2012 minutes were approved with revisions. OLD BUSINESS A. Adoption of Decision in the Case of Justin Engle (2012-10) Property location: 150 W. Chocolate Avenue, Hershey On a motion by Member Wood, seconded by Vice Chairman Hammer, and a 4-1 vote, the Board adopted the decision granting the requested relief. Secretary Davies voted in opposition. B. Adoption of Decision in the Case of Brian and Jennifer Krause (2012-34) Property location: 525 W. Areba Avenue, Hershey C. Adoption of Decision in the Case of Bill Delinsky, d/b/a Tana Properties (2012-40) Property location: 810 West Chocolate Avenue, Hershey 1

D. Adoption of Decision in the Case of William and Carolyn Seaman (2012-41) Property location: 228 W. Granada Avenue, Hershey E. Adoption of Decision in the Case of Ty J. Kreamer (2012-42) Property location: 240 Clark Road, Hershey F. Adoption of Decision in the Case of the Thomas L. Memmi (2012-43) Property location: 500 Hockersville Road, Hershey G. Adoption of Decision in the Case of Jason B. Manotti (2012-44) Property location: 419 W. Areba Avenue, Hershey H. Adoption of Decision in the Case of Saint Joan of Arc Roman Catholic Church (2012-45) Property location: 359 W. Areba Avenue, Hershey I. Adoption of Decision in the Case of Rene Davila (2012-46) Property location: 741 Olde Trail Road, Hummelstown On a motion by Vice Chairman Hammer, seconded by Secretary Davies, and a unanimous vote, the decisions for items B I were adopted by consent agenda. NEW BUSINESS A. Hearing in the Case of Country Meadows Retirement Communities (2012-47) Property location: 731 Cherry Drive, Hershey This property, located in the General Commercial zoning district and the General Sign zoning district, is presently improved with a multi-tenant commercial/retail shopping center. The applicant is proposing to install a directional sign on the property. a. A Variance from Section 225-129.B(1)(j) regarding permitted directional sign requirements Michael Leader was sworn in and gave testimony. Mr. Leader is proposing to install a directional sign at the Governor Road/Cherry Drive intersection on a rented lot on the southeast side. The red, white, and blue sign would be similar in appearance to other direction signs currently used by the Hershey Medical Center and others. 2

Mr. Leader contends that Country Meadows Retirement Communities is closest in definition to a hospital, which allows for directional signage. The sign dimensions and placement will be in compliance with the Township s regulations. Mr. Nestico clarified that the zoning officer has not made an interpretation of whether the use could be classified as a hospital. B. Hearing in the Case of The Hershey Company (2012-48) Property location: 1033 Old West Chocolate Avenue, Hershey This property, located in the Industrial zoning district and General Sign zoning district, is improved with a chocolate manufacturing plant and related buildings. The applicant is proposing to maintain the display of a Grand Opening banner on the building wall of the manufacturing facility. a. A Variance from Article 27, Section 225-129.A.(9).(b) and (c) regarding banners Rick Russell was sworn in and gave testimony. Mr. Russell stated that the banner is located on the north facing side of the building and is attached with an adhesive that will last 10-12 months. Mr. Russell is proposing to keep the banner in position for the duration of the adhesive life. In the case that the banner is damaged or deteriorates, it will either be repaired or removed. The banner will remain in place no longer than the summer of 2013. C. Hearing in the Case of Michael Suter (2012-49) Property location: 1642 Bachmanville Road, Hershey This property, located in the Village Residential zoning district, is improved with a single family dwelling. The applicant is proposing to construct an addition to the house. 3

a. A Variance from Article 8, Section 225-36.D.(1)(c) regarding side yard b. A Variance from Article 8, Section 225-36.F regarding maximum impervious coverage c. A Variance from Article 8, Section 225-36.D.(1)(a) regarding front yard d. A Variance from Article 8, Section 225-36.D.(2)(b) regarding rear yard e. A Variance from Article 8, Section 225-36.D.(2)(c) regarding side yard for an accessory structure Michael Suter was sworn in and gave testimony. Mr. Suter is proposing to demolish an existing deck and build an addition with a deck. The proposed addition will consist of a front and back porch, garage, laundry room, bedroom, and deck. Mr. Suter stated that his lot is very narrow and keeping within the ordinance is not feasible. The new proposed front yard will be 13 feet from the property line. The proposed air conditioner compressor will be two feet from the side property line and the proposed shed will be located two feet from the rear property line. Hearings closed at 6:30 p.m. 4

DELIBERATIONS The Board met to deliberate in the cases of Country Meadows Retirement Communities (2012-47), The Hershey Company (2012-48), and Michael Suter (2012-49), and directed the Solicitor to prepare the draft decisions on each case for formal action at the December, 2012 meeting. 5