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

Similar documents
TOWN OF MANLIUS ZONING BOARD OF APPEALS June 16, 2016

Present: Bob Bacon Guests: Kevin & Michelle Webb

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

1 P age T own of Wappinger ZBA Minute

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

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

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

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

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

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

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

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

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

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.

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

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

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

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

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

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

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, SEPTEMBER 13, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

Present: Tom Brahm Guests: Nathan Burgie

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

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

PLAINFIELD BOARD OF ZONING APPPEALS For June 18, 2012, 7:00 PM

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

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

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

TOWN OF WARWICK ZONING BOARD OF APPEALS SEPTEMBER 28, 2015

MINUTES PITTSBURG PLANNING COMMISSION

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

Becker County Board of Adjustments February 10, 2005

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

Zoning Board of Adjustment meeting minutes for August 9, 2011

Cheryl Hannan: Is the applicant here? Could you please come up to the microphone and give your name and address for the record.

The minutes of the meeting October 25, 2011 were approved on a motion by Commissioner Young. Commissioner Harrell seconded and all voted in favor.

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

PLANNING, ZONING & BUILDING COMMISSION. CITY HALL August 11 14

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

PLAINFIELD PLAN COMMISSION September 9,

CITY OF NORWALK PLAN REVIEW COMMITTEE. May 9, 2013

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

TOWN OF WARWICK ZONING BOARD OF APPEALS MAY 22, 2017

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

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

York Town Board Meeting April 11, :30 pm

NORTH KINGSTOWN ZONING BOARD OF REVIEW. November 23, 2010

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

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

November 13, 2017 Planning Board Meeting Page 1164

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

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

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

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

TOWN OF VICTOR ZONING BOARD OF APPEALS August 21,

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

ZONING BOARD OF APPEALS. November 14,2011 MINUTES

City of Clermont MINUTES PLANNING AND ZONING COMMISSION October 7, Page 1

REGULAR MEETING OF LURAY PLANNING COMMISSION AUGUST 13, 2014

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

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

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

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

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

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

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A.

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

City of Davenport Commission Minutes of November 14, 2016

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

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

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

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

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

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of February 10, :30 p.m.

PLANNING BOARD MEETING MAY 20, 2015

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

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

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

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

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

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

OFFICIAL MINUTES BOARD OF AJUSTMENTS May 31, 2006

Town of Northumberland Planning Board Minutes Monday, August 20, :00 pm Page 1 of 11 Approved by Planning Board with corrections

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

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m.

OFFICIAL MINUTES BOARD OF AJUSTMENTS July 31, 2002

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

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

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. April 20, Paul Sellman Benjamin Tipton Jona Burton Elizabeth Howard

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

Minutes of the Salem City Council Meeting held on February 1, 2017 in the Salem City Council Chambers.

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

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate

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

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

Transcription:

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, Lenora Murad, Karen Stanislaus (arrived at approximately 6:20 P.M.); Byron Elias; Taras Tesak and Fred Kiehm. Also in attendance were Town Attorney Herbert Cully; Codes Officer Joseph Booth; Councilman David Reynolds; Assessor Darlene Abbatecola; and Secretary Dory Shaw. Absent: Highway Superintendent Richard Sherman. Everyone in attendance recited the Pledge of Allegiance. Chairman Bogar introduced the Board Members and explained the procedures for tonight s meeting. He also stated that one Board Member is on her way. Chairman Bogar explained that the application of the American Legion Post #1376, 8616 Clinton Street, New Hartford, New York has been withdrawn by the applicant. Draft minutes of the April 16, 2018 Zoning Board of Appeals were received by each Board Member. Motion was made by Board Member Byron Elias to approve these minutes as written; seconded by Chairman Randy Bogar. All in favor. The application of Clifford Fuel Company, Inc., for property at 3931 Oneida Street, New Hartford, New York. They are proposing a changeable copy sign to be added to 133 + sf sign. Changeable copy signs are not permitted to be placed in a freestanding sign area greater than 64 sf. Therefore, the applicant is seeking a 69 sf + Area Variance. Tax Map #339.016-1-73; Lot Size: 1 Acre; Zoning: C2 Commercial Retail Business. Mr. John Lytwynec appeared before the Board for Clifford Fuel Co., Inc. Mr. Lytwynec explained that they want to take the old style sign out with a new LED sign. It will be placed in exactly the same cabinet no additional square footage. They are just replacing the face of the sign. This is a non-conforming sign. Chairman Bogar asked if there was anyone in attendance to address this application: no response. The Public Hearing closed at approximately 6:10 P.M. Oneida County Planning and Oneida County DPW responses were received with no significant impacts. nearby properties will be created by granting the variance response; no, all in agreement; pursue, other than a variance response; no, all in agreement;

Page 2 shall not necessarily preclude granting the variance response: no, all in agreement. Motion was made by Board Member Fred Kiehm to approve this application as presented; and that a Building Permit be obtained within one year of approval date; seconded by Board Member Lenora Murad. Vote taken: Motion was approved by a vote of 6 0. Board Member Karen Stanislaus was not present at this time. The application of Ms. Becky Alsheimer, 228 Winchester Drive, New Hartford, New York. She is seeking to replace an existing garage in the same location and is requesting a 7 + right side yard setback Area Variance. The property is located in a Low Density Residential zone, which requires a 15 side yard setback. Tax Map #317.011-3-63; Lot Size: 80 x 155 ; Zoning: Low Density Residential. Ms. Alsheimer and her husband appeared before the Board. The existing garage is in terrible condition and they need to replace it it will be placed in exactly the same footprint - it cannot be salvaged and there is no other area to place a garage. Pictures were presented of the existing garage. The new garage will match the siding of their home. Chairman Bogar asked if there was anyone present to address this application no response. The Public Hearing closed at approximately 6:15 P.M. Ms. Heather Verminski, 226 Winchester Drive submitted a letter stating she has no problem with the rebuilding of their garage. nearby properties will be created by granting the variance response; no all in agreement;

Page 3 Motion was made by Board Member John Montrose to approve this application as presented; and that a Building Permit be obtained within one year of approval date; seconded by Board Member Taras Tesak. Vote taken: Motion was approved by a vote of 6-0. Board Member Karen Stanislaus was not present at this time. Board Member Karen Stanislaus arrived at approximately 6:20 P.M. The application of Mr. Michael Morrill, 8057 Seneca Turnpike, Clinton, New York (Town of New Hartford). The applicant is seeking a 9 + Area Variance to convert driveway to a commercial parking area. The parking lot is approximately 1.2 + from the right side property line, thus, the request for an Area Variance. Tax Map #328.000-2-9; Lot Size: 169 x 257 ; Zoning: C2 Commercial Retail Business. Mr. Michael Morrill appeared before the Board. Mr. Morrill explained her needs additional parking due to the growth of his business, therefore, he would like to expand his parking lot. He referred to a Parking Space Lease Agreement with his neighbor for additional spaces, which is a part of the file. Mr. Morrill has been at this location for almost 20 years. Most of his employees go to job sites he has two people who are in the office. Board Member Elias asked if there is parking in the rear Mr. Morrill said no. There is a requirement for a turnaround and because of the shape of the property, there isn t room for it. Chairman Bogar asked if there was anyone in attendance to address this application no response. The Public Hearing closed at approximately 6:25 P.M. -Ms. Nancy McQueen, 8063 Seneca Turnpike. She and her husband submitted a letter allowing Mr. Michael Morrill to pave the remaining corner of his driveway to be compliant with the Codes. (This letter has been made a part of the file). Oneida County Planning and NYSDOT replied with no significant impacts. Board Member Murad asked if there could be a problem with a lease does it affect the same of the property in the future Town Attorney Cully said no we are not involved. nearby properties will be created by granting the variance response; no; all in agreement;

Page 4 Motion was made by Board Member Karen Stanislaus to approve this application as presented; and that a Building Permit be obtained within one year of approval date; seconded by Board Member Lenora Murad. Vote taken: Board Member Karen Stanislaus yes Motion was approved by a vote of 7 0. Mr. Morrill thanked Codes Officer Joseph Booth for his help with this process. The application of Sign Vision Company, Inc. for Goodrich Management Corporation, Big Lots, 4645 Commercial Drive, New Hartford, New York. The applicant is seeking a 90 sf+ Area Variance to install a 190 sf + wall sign. This area is zoned C1 General Commercial, which allows 100 sf of wall signage, thus, the request for an Area Variance. Tax Map #328.008-1-3; Lot Size: Total Acreage: 19.1; Zoning: C1 General Commercial. Mr. Corey Hall of Rome Signs appeared before the Board. Mr. Hall presented a picture of the storefront the sign will be going on the edge of the building. It will be an LED sign illuminated. A question arose as to whether the lights need to be on all night. He did not know the store hours for Big Lots as he is not affiliated with them. Mr. Hall said timers could be placed on the sign. Board Member Tesak asked Codes Officer Booth if there were any other stores going in on that site Mr. Booth said no. Codes Officer Booth said generally Big Lots is open from 9 AM to 9 PM. Chairman Bogar asked if there was anyone present to address this application no response. The Public Hearing closed at approximately 6:30 P.M. Oneida County Planning, Oneida County DPW and NYSDOT responded with no significant impacts. nearby properties will be created by granting the variance response; no; all in agreement;

Page 5 Motion was made by Board Member Taras Tesak to approve this application as presented; and that a Building Permit be obtained within one year of approval date; seconded by Board Member Byron Elias. Vote taken: Board Member Karen Stanislaus yes Motion was approved by a vote of 7 0. Board Member Tesak noted that he would have liked someone here to address the size of the sign, whether it is okay to have that particular type of sign; is there a special brand of Big Lots; size, etc. Codes Officer Booth explained they are asking for a variance because of the limited square footage. The application of Mr. Paul Miscione, 18 Juniper Lane, New Hartford, New York. The applicant is seeking a 12 + right side yard Area Variance to construct a one stall attached garage. Mr. Miscione is located in a Low Density Residential zone, which requires a 15 side yard setback, thus, necessitating the Area Variance request. Tax Map #340.001-2-58; Lot Size: 100 x 167 ; Zoning: Low Density Residential. Mr. Paul Miscione appeared before the Board. Mr. Miscione explained that he cannot fit his truck and plow in the existing garage. He wants to do the same construction/look like his neighbor across the street, which has a three-stall garage. He will also take care of an ongoing water issue with his neighbor. By doing this construction, he will put in drainage/piping to take care of the water problem. His neighbor next door is in favor, especially because he will take care of the drainage issue. Mr. Miscione stated the fence is causing an issue there is a massive wind issue. The whole fence in the front will go away also. The side and front fence will be down. The back of the fence will connect to the back of the house. The garage will go where the blacktop is. The new roof will connect right in. The water from the roof goes to his neighbor s but that will be corrected. The new stall will be inside the fence line where the carport is. Board Member Tesak asked if there was any other way to stay within the Code. Mr. Miscione said no it wouldn t look right. He is doing the same as his neighbor. He will be getting rid of the pavement and stone and make it better and more appealing. The new garage will match the existing house. It will be in the same footprint and look uniform. The door will be slightly higher in the front.

Page 6 Discussion ensued regarding the water and drainage situation. The storm drain the Town will put in on Town property. That was promised many years ago but never done. Chairman Bogar asked if there was anyone present to address this application no response. The Public Hearing closed at approximately 6:40 P.M. nearby properties will be created by granting the variance response; no; all in agreement; Motion was made by Board Member Taras Tesak to approve this application as presented and that proper drainage put in to alleviate the water problem with Mr. Miscione and his neighbor before he places any type of structure, i.e. gutters and drainage; and that a Building Permit be obtained within one year of approval date; seconded by Board Member Fred Kiehm. Vote taken: Board Member Karen Stanislaus yes Motion was approved by a vote of 7 0.. Minutes of the April 16, 2018 Zoning Board of Appeals were approved by motion of Board Member Byron Elias; seconded by Chairman Randy Bogar. All in favor. There being no further business, the meeting adjourned at approximately 6:45 P.M. Respectfully submitted, Dolores Shaw Secretary/Zoning Board of Appeals dbs