Board of Variance Minutes

Size: px
Start display at page:

Download "Board of Variance Minutes"

Transcription

1 Board of Variance Minutes Council Chamber City Hall Avenue Surrey, B.C. TUESDAY, APRIL 20, 2004 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend R. Heed E. Vantol Absent: D. Cutler Staff Present: J. McKenzie Manager, Residential Section, Planning & Development D. Hoey Planning Technician, Planning & Development C. Bonneville Secretary to the Board C. Baron Drainage and Environment Manager, Engineering Department G. Gahr Senior Planner, Planning and Development A. TABLED APPEALS 1. Appeal No Schmidt For permission to relax the flanking yard setback requirement from 3.6 m to 1.8 m to allow construction of a single family dwelling at A Avenue Mr. Shaun Schmidt, the Appellant, was in attendance to discuss the appeal. The property is located in the Single Family Residential Zone (RF). The Lot is a corner lot with the shorter property line, along 15A Avenue, being the front lot line, and the side yard along 127 Street being the side yard on a flanking street. The Appellant is planning to construct a single-family dwelling. For a principal building, the RF zone requires a minimum side yard setback of 3.7 meters on a flanking street. The Appellant is proposing a flanking side yard setback of 1.8 meters to the principal building. The Appellant provided the following information: There is a combination of several factor that are restricting building on this lot. First, the lot size was set in 1818 and newer lots are now set out in larger sizes; Secondly, there are several trees that are over sixty years old that we would like to retain on the property; and thirdly, there is no surface drainage from the street and the location of the driveway is limited. We require more living space we have one child and are considering another. We also will be looking after elderly parents in the future. We had considered putting the garage beneath but due to drainage issue we couldn t. The option to reduce the west side yard to 1.2 meter will only allow for another 100 square feet of living space and there is a concern for protecting the root base of the heritage trees on the property. h:\bov\minutes\2004\min bov doc seh 07/05/10 13:55 PM Page 1

2 One of the large trees will have to be removed, as it is a hazard with having large branches falling onto the deck and fence. Sap and animal droppings also fall onto our vehicles. We had previously looked at renovating but have determined that we will demolish the whole house. There is concern for flooding in the area. We did hire a geo-technical engineer to advise that it is okay to drain into the soil as it has been doing in the past. In response to questions from the Board, City staff advised: The average lot width today is 15 meters; the lot in question is meters wide and 30 meters deep. Moved by E. Vantol Seconded by R. Heed That the following letters, expressing no objection to the appeal, be received: 1. Maria & Bill Pavlik, A Avenue; 2. Ryan Sharp, Avenue. Seconded by G. Friend That Appeal be tabled, pending further information from the Engineering Department regarding the drainage in the area and access to storm system. the decision of the Board of Variance that the Appeal be tabled and addressed later in the meeting. The meeting recessed at 9:25 a.m. to allow staff to request Engineering staff to attend the meeting and reconvened at 9:30 a.m. C. Baron, the Drainage and Environment Manager entered the meeting at 9:45 a.m. B. NEW APPEALS 2. Appeal No Randhawa For permission to relax the rear yard setback requirement from 7.5 m to 5.2 m to allow construction of a rear deck at A Avenue. Mr. Luvdeep Randhawa, the Appellant, was in attendance to discuss the appeal. h:\bov\minutes\2004\min bov doc Page 2

3 Moved by G. Friend That the letter from the Appellant s Design Consultant, Filip Christiaanse of Tynan Consulting Ltd. be received. The property is located in the Single Family Residential Zone (RF). The required rear yard setback is 7.5 meters. The new owners of the property have partially constructed a deck at the rear of the single family dwelling under construction on the property. The rear wall of the house is essentially at the minimum setback; accordingly the partially constructed deck encroaches into the required rear yard setback. The Appellant advised: The encroachment was unintentional; the home designer did not include a sundeck in the plans submitted. The deck was added at a later date and was built prior to obtaining approval from the City. We have lived in Surrey for 29 years and this is the first time we are building a house. We were unclear that we had to come to the City of Surrey for final approval. So far we have invested approximately $4,000 dollars into the lumber for the deck and it will cost more to repair the rear wall and remove the deck. The original plans were purchased with the property and we started the construction. There was a sidebar discussion regarding the submitted plans and the revised plans. The Appellant advised that building plans were purchased from the developer and it was Preyhold Holdings that purchased the permit. Construction started at the end of December. The Design Consultant did stamp the plan with a date of December 22. There were no neighbors present to speak to this appeal. Moved by G. Friend Seconded by M. Cooper That Appeal No be denied. with E. Vantol and R. Heed opposed Due to a tie vote on the decision of the Board of Variance Appeal was disallowed. h:\bov\minutes\2004\min bov doc Page 3

4 A. TABLED APPEALS (continued) 1. Appeal No Schmidt (continued) For permission to relax the flanking yard setback requirement from 3.6 m to 1.8 m to allow construction of a single family dwelling at A Avenue Carrie Baron, the Drainage and Environment Manager of the Engineering Department was present to discuss the appeal. The following comments were provided: Currently there is no connection to the City s storm system, however there is a small pipe across the street along 15A Avenue. There is no reason why connection to the pipe would be a problem. The connection would not be easy as it is across a roadway and a pump would be required. The Appellant provided the following comments: We were told that the pipe along 15A Avenue did not connect to anything. When we construct our home we do not want to adversely affect the homes around us by causing flooding on their properties. We do not know the capacity for the pipe along 15A Avenue and there currently is no catch basin for water. If we were to use the option to reduce the west side yard to 1.2 meter it would only provide an additional 100 square feet of living space. We don t want to build our house too close to our neighbor to the west and that is also why we will not exercise that option. Our family currently sits with TV trays, as there is not sufficient room for a dining room. That Appeal be allowed. with G. Friend opposed. the decision of the Board of Variance that the Appeal be allowed. C. Baron left the meeting and the meeting recessed at 10:30 a.m. and reconvened at 10:50 a.m. with the same Board members present. B. NEW APPEALS (continued) 3. Appeal No Groeneveld For permission to relax the rear yard setback requirement from 1.8 m to.91 m, and relax the flanking yard setback requirement from 7.5 m to 1.22 m to allow construction of a detached garage at Street. Mr. Floyd Groeneveld, the Appellant was in attendance to discuss the appeal. h:\bov\minutes\2004\min bov doc Page 4

5 The property is located in the Single Family Residential Zone (RF). The lot is a corner lot with the shorter property line, along 142 Street, being the front lot line, and the side yard along Hyland Road being the side yard on a flanking street. The Appellant proposes a detached garage. The minimum required flanking yard setback for an accessory building is 7.5 meters. The minimum required rear yard setback for an accessory building is 1.8 meters. The Appellant is proposing an accessory building with a flanking yard setback of 1.22 meters and a rear yard setback of 0.91 meter. The Appellant advised: We are locating the garage so as not to obstruct any of the neighboring views. The garage will be used to restore collector cars. There is no other way to build a garage on the property and comply with the required building envelope. The property has a different grade and landscaping is in place. The height of the garage will be 12 feet, the maximum requirement is 13 feet. The building will not look out of place. The distance from the garage to the house is 7 feet. The difference in the property grade is approximately 4 feet. The Manager, Residential Section - Planning & Development confirmed building height is measured from the mid point of the roof from peak to end of the roof. objection to the appeal, be received: 1. J. Tait, Street. That the following letter, expressing no There were no neighbors present to speak to the appeal. That Appeal No be allowed. the decision of the Board of Variance that the Appeal be allowed. 4. Appeal No Poulin For permission to relax the flanking side yard setback requirement from 7.5 m to 5.79 m to allow construction of a swimming pool at A Street. h:\bov\minutes\2004\min bov doc Page 5

6 Mr. James Poulin, the Appellant was in attendance to discuss the appeal. The property is located in the Single Family Residential (RF) zone. The lot is a corner lot with the shorter property line, along 186A Street, being the front lot line. The side yard along 62A Avenue is the side yard on a flanking street. The Appellant proposes to construct a swimming pool in the back yard area. Swimming pools must be sited in accordance with the requirements for accessory buildings. Accordingly the minimum flanking side yard required is 7.5 meters. The Appellant is requesting a relaxation of the flanking side yard setback to 5.79 meters. The Appellant provided the following comments: The undue hardship rests with the inability to enjoy the yard and property with restrictions on installing a pool for recreational and fitness usage on our property. The house is located on a corner lot and set within limits and the proposed pool is well back from the house and neighboring properties. Letters were provided from adjacent neighbors with no objections to installation of a pool. Photos were provided for information and consideration of the entire back yard and side views. An approximate six-foot high fence surrounds the entire property as well as two side gates for added security and safety. Also an existing cedar hedge on the north side would be supplemented to substantially reduce noise and add to privacy. A salt water system is proposed and not a highly chlorinated system to reduce odor. The homeowner is the president of the Cloverdale Tritons Swim Club and both household children ages 11 and 13 have been actively swimming for five years and are competitive winter and summer swimmers. The pool will be at ground level. The pool will have a mechanical building, however we have not determined the location of the building. The length of the pool is required for the children to do laps. There are trees in the north area of the yard that we are trying to retain, preserve and supplement with other trees. The Manager, Residential Section - Planning & Development confirmed that the mechanical building would have to be sited as per the applicable by-law and would require a permit. h:\bov\minutes\2004\min bov doc Page 6

7 Seconded by G. Friend That the following letters of no objection: 1. Yolanda Cavanagh, A Avenue; 2. Colin and Patricia dekergommeaux, A Street; and the letter of objection from: 3. D. A. Kingston, A Avenue, be received. There were no neighbors present to speak to this appeal. Moved by E. Vantol Seconded by G. Friend That Appeal No be denied. the decision of the Board of Variance that the Appeal be denied. 5. Appeal No Arneill For permission to relax the height requirement from 4 m to 5.03 m to allow construction of an accessory building at Avenue. Ms. Heather Arneill, the Appellant, was in attendance to discuss the appeal. The property is located in the Acreage Residential Gross Density Zone (R-A(G)) under Zoning By-law Accessory buildings in this zone are limited to one storey and to a height not exceeding 4 metres. The accessory building design received in support of the initial building permit application was for an over height 2 storey building. The building permit was issued for a revised design that met the requirements of the zone. The Appellant proposes an accessory building of 2 storeys and 5.03 meters in height. The Chair requested clarification of Zoning By-law 5942, By-law and Schedule E. She noted that Schedule E does not have the property in question listed. The Manager, Residential Section - Planning & Development advised that his Schedule E does have the property in question listed. Following a sidebar discussion the meeting recessed to request clarification from Planning and Development Department staff on the amendments to Schedule E. The Chair further requested that the Secretary retrieve the original By-law The meeting recessed at 11:35 a.m. and reconvened at 11:50 a.m. with the same members of the Board present. G. Gahr, Planner was also in attendance. In response to questions from the Board, the Planner advised: h:\bov\minutes\2004\min bov doc Page 7

8 There are additional amendments to Schedule E from time to time. The parent parcel was subdivided and individual parcel created. As each parcel was built upon, a conversion bylaw was adopted and converted them into by-law G. Gahr left the meeting at 12:00 a.m. In response to question from the Board members, City staff advised: When construction is complete on the property the zoning will convert to By-law By-law 5942 restricts construction to a one-storey building, whereas By-law has no limit on the number of floors. The height of the building is allowed at 5 meters if the construction materials match the principal building. Planning staff had contacted the designer and confirmed 5.03 m as the required variance. The Appellant provided the following information: We are parents of four boys with changing needs. When we purchased this lot to build a home we were advised in this area there are mostly one-acre lots and made the presumption that all the zoning in the area was the same. We did not know that the lot was part of a subdivision. We want to build a unique home that would compliment the other homes in the area. After consideration of parking needs, pool maintenance, storage of gardening tools we decided that it would be unique to build an accessory building in a Cape Cod design that would be architecturally consistent with the principal building. The house across the street has the distinctive dormer windows and we assumed that the same rules would apply to our property. It would seem senseless not to build the accessory building to be consistent with the principal building. The Manager, Residential Section - Planning & Development advised that: Under By-law 5942 there is no requirement for complementary features between the accessory and principal building. Under By-law 5942 there is no requirement for floor area ratio. The proposed accessory building is two floors. That Appeal No be allowed. the decision of the Board of Variance that the Appeal be allowed. The meeting recessed at 12:32 a.m. and reconvened at 1:37 p.m. with the same Board members present. h:\bov\minutes\2004\min bov doc Page 8

9 6. Appeal No Meekley For permission to relax the front yard setback requirement from 18.0 m to 17.3 m to allow retention of an accessory building at Street. Ms. Paddy Meekley & Mr. Christopher Meekley, the Appellants were in attendance to discuss the appeal. The property is located in the One-Acre Residential Zone (RA). The property is designated Suburban in the OCP and the lot is 8385 m 2 in area. The siting and density requirements of the RA Zone remain applicable. The lot is a corner lot with the shorter property line, along 26 Avenue, being the front lot line, and the side yard along 132 Street being the side yard on a flanking street. The Appellants propose to construct a new single family dwelling on the property and convert the existing dwelling into a conforming accessory building. As the existing building is reported to be 17.3 meters from the front property line, this requires a variance of the required minimum front yard setback of 18 meters for an accessory building. A building permit application for the new residence has been submitted. The Appellant provided the following information: The building in question is 37 years old and was built by the original owners. It is a neat little building that has mature landscaping around it. To remove the building or a portion of it would impact on the beautiful landscaping. The new building will close off the current driveway and it will be moved further up 132 Street. 26 Avenue is where the front of the building will face and the trees along 26 Avenue will remain the same. Seconded by G. Friend That the following letters be received: 1. Paddy & Christopher Meekley, the Appellants; of no objection: 2. Carol Wilkes, Avenue; 3. Hsieh Hong, Avenue (two letters); 4. Trudy Dollman, Avenue; and 5. Jessie Dhanday, Street. There were no neighbors present to speak to this appeal. h:\bov\minutes\2004\min bov doc Page 9

10 Seconded by G. Friend That Appeal No be allowed. the decision of the Board of Variance that the Appeal be allowed. 7. Appeal No Chitty For permission to relax the front yard setback requirement from 7.5 m to 5.31 m to allow construction of a single family dwelling at Avenue. Mr. Stephen Chitty, Appellant, and Ms. Virginia Gillespie, Appellant s Agent were in attendance to discuss the appeal. The property is located in the Single Family Residential Zone (RF). The required front yard setback is 7.5 meters. The Appellants propose to construct a new single family dwelling at 5.31 meters. A building permit application for the new residence has been submitted. From a safety perspective it would be prudent to place the home further forward away from the bluff. The Appellant provided the following comments: We are trying to retain the trees on site and are limited on the building footprint. We are building a moderate sized house, the house has been reduced from its original drawings and the basement has been removed due to drainage issues. The building will not be visible from the road. The house to the east will not be affected by the requested variance and the closest house is considerably higher. The neighbors are okay with our requested variance. The proposed layout will preserve the trees on the property and the existing sheds will be removed. We would like to retain one of the buildings for a workshop. That the following letters be received: 1. Stephen Chitty & Virginia Gillespie, the Appellants; and 2. Aelicia Otto, Certified Arborist. Moved by G. Friend Seconded by R. Heed That Appeal No be allowed. h:\bov\minutes\2004\min bov doc Page 10

11 the decision of the Board of Variance that the Appeal be allowed. 8. Appeal No Paterson For permission to relax the front yard setback requirement from 7.5 m to 4.5 m and to relax the flanking yard setback requirement from 3.6 m to 2.43 m to allow construction of a single family residence at Avenue. Ms. Barbara Paterson and Mr. Charles Paterson, the Appellants, were in attendance to discuss the appeal. The property is located in the Single Family Residential Zone (RF). The lot is a corner lot with the shorter property line along 13 Avenue, being the front lot line, and the side yard along 128A Street being the side yard on a flanking street. The Engineering Department advised that there are no plans, neither short term nor long term to open this section of roadway. The Appellants propose to construct a house on the property and are requesting a relaxation of the flanking side yard setback from 3.6 meters to 2.43 meters. The west side yard of the property is proposed for the minimum 1.2 meter, which is allowed when the other side yard is at least 2.4 meters. A relaxation is also required with respect to the front yard setback. The variable setback options allow a minimum setback of 4.5 meters for a garage whose door face the side yard, but only where not less than 50% of the front building face is setback a minimum of 9 meters. The setback for a garage does not extend to the room above the garage. Accordingly, it is considered that the Appellant requires a relaxation of the standard front yard setback from 7.5 meters to 4.2 meters (a garage hutch is not consider a permitted encroachment). The Appellant advised: We are requesting to build a 30-foot wide home with the non-roadway beside us. We have had the geo-technical work completed and we are conscious of keeping the bluff in tact. Seconded by G. Friend That Appeal No be allowed. the decision of the Board of Variance that the Appeal be allowed. h:\bov\minutes\2004\min bov doc Page 11

12 C. ADOPTION OF MINUTES Moved by G. Friend That the minutes of the Board of Variance meeting of March 16, 2004 be approved as circulated. D. OTHER COMPETENT BUSINESS 1. The notification letters were approved by the Board and initialed by the Chair. 2. The Board requested the new draft of the Board of Variance by-law be placed on the next agenda to allow the Board members more time to review the document. There was a brief discussion regarding request for reappointment letters and it was the decision of the Board that the Chair have further discussion with the Secretary and that the Secretary advise the members accordingly. E. NEXT MEETING The next meeting of the Board of Variance will be held on Tuesday, May 18, 2004 at 9:00 a.m. F. ADJOURNMENT The Board of Variance meeting adjourned at 2:35 p.m. Chairperson h:\bov\minutes\2004\min bov doc Page 12

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, MARCH 9, 2011 Time: 9:05 am File: 0360-20 Present: Chairperson - M. Cooper K. Nice A. Pease D. Kenny S. Round

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. THURSDAY, NOVEMBER 17, 2005 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend J. Gorman S. Round E. Vantol Absent:

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, NOVEMBER 24, 2010 Time: 9:01 a.m. File: 0360-20 Present: Chairperson - M. Cooper A. Pease D. Kenny K. Nice Absent:

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Executive Boardroom City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, APRIL 16, 2002 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler B. Dack G. Friend J. Grenier Staff

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes City Manager's Board Room City Hall 14245-56 Avenue Surrey, B.C. MONDAY, AUGUST 27, 2001 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler J. Grenier Absent: B. Dack

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, SEPTEMBER 25, 2007 Time: 9:00 a.m. File: 0360-20 Present: Chairperson - M. Cooper S. Round A. Pease J. Sarwal Absent:

More information

City of Surrey Board of Variance Minutes

City of Surrey Board of Variance Minutes Present: Gil Mervyn, Chair Mike Bola Inderjit Dhillon Don Maciver City of Surrey Board of Variance Minutes Absent: Puneet Sandhar 2E Community Room A City Hall 13450-104 Avenue Surrey, B.C. WEDNESDAY,

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. THURSDAY, OCTOBER 20, 2005 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend J. Gorman S. Round E. Vantol Absent:

More information

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: M. Tolmie, Chair D. McCarroll B. O Carroll S. Haslam

More information

It was the decision of the Board of Variance that this appeal be tabled to permit completion of the subdivision.

It was the decision of the Board of Variance that this appeal be tabled to permit completion of the subdivision. Tuesday, Committee Room Municipal Hall 14245-56 Avenue Surrey, B.C. Tuesday, Time: 9:03 a.m. Present: M. Cooper - Chairman, J. Weber, E. MacLean, R. Burtnick. Also Present: Superintendent of Building Division

More information

Edmonton Subdivision and Development Appeal Board

Edmonton Subdivision and Development Appeal Board Edmonton Subdivision and Development Appeal Board Churchill Building 10019-103 Avenue NW Edmonton, AB T5J 0G9 Phone: 780-496-6079 Fax: 780-577-3537 Email: sdab@edmonton.ca Web: www.edmontonsdab.ca Notice

More information

COMMITTEE OF ADJUSTMENT. Minutes

COMMITTEE OF ADJUSTMENT. Minutes COMMITTEE OF ADJUSTMENT Minutes The Committee of Adjustment for the City of Guelph held its Regular Meeting on Thursday March 13, 2014 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER Special Master Jeffrey Siniawsky called the hearing to order at 2:00 p.m. in the

More information

Minutes of the 14th Meeting of the Committee of Adjustment

Minutes of the 14th Meeting of the Committee of Adjustment Minutes of the 14th Meeting of the Committee of Adjustment Meeting Date: Thursday November 05, 2015 Meeting Time: Meeting Location: 7:00 p.m. Whitby Municipal Building 575 Rossland Road East, Committee

More information

MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS MARCH 15, 2017 APPROVED

MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS MARCH 15, 2017 APPROVED MINUTES ZONING BOARD OF ADJUSTMENT CITY OF RICHARDSON, TEXAS The Zoning Board of Adjustment met in session at 6:30 p.m. on Wednesday, March 15, 2017, in the Council Chambers, at the City Hall, 411 West

More information

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres).

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres). 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: September 7, 2018 Project Number: 284417740-001 File Number: SDAB-D-18-131 Notice of Decision

More information

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas 1. CALL TO ORDER/ROLL CALL Chairman Lucking called the meeting to order at 7:00 p.m. Members Present: Others Present: Absent: Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David

More information

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015

TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES. Thursday, June 18, 2015 TOWN OF BRISTOL ZONING BOARD OF REVIEW MINUTES Thursday, June 18, 2015 The following petitions were received and were heard by the Bristol Zoning Board of Review on Thursday, June 18, 2015 at 7:00 p.m.

More information

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

Public Meeting Hood River, OR September 6, 2016

Public Meeting Hood River, OR September 6, 2016 City of Hood River City Council Chambers Planning Commission 211 Second Street Public Meeting Hood River, OR 97031 September 6, 2016 PRESENT: Commissioners Nathan DeVol (chair), Victor Pavlenko, Jodie

More information

Tuesday, December 21, Committee Room City Hall Avenue Surrey, B.C. Tuesday, December 21, 1993 Time: 9:03 a.m.

Tuesday, December 21, Committee Room City Hall Avenue Surrey, B.C. Tuesday, December 21, 1993 Time: 9:03 a.m. Tuesday, Committee Room City Hall 14245-56 Avenue Surrey, B.C. Tuesday, Time: 9:03 a.m. Present: M. Ermter - Acting Chairman; Board Members: M. Cooper, A. Rowe, B. Dack, and E. MacLean. Also Present: C.

More information

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m.

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m. TOWN OF WHITCHURCHSTOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday 2:00 p.m. Council Chambers 111 Sandiford Drive, Stouffville Chair: Wilf Morley A meeting of the Committee of Adjustment was held

More information

Livonia Joint Zoning Board of Appeals April 18, 2016

Livonia Joint Zoning Board of Appeals April 18, 2016 Present: Chair P. Nilsson, R. Bergin, G. Cole, M. Sharman, B. Weber, Code Enforcement Officer-A. Backus, Recording Secretary-A. Houk Excused: James Campbell, Attorney AGENDA: (1) Accept and approve the

More information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS December 6, 2018 1. Roll Call - the following members were present: T. Reis; B. Seitz; L. Reibel; and C. Crane; and also

More information

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD PUBLIC MINUTES DEVELOPMENT APPEALS BOARD Tuesday,, 3:59 p.m. Committee Room E, City Hall PRESENT: Ms. C. Ruys, Chair Ms. L. DeLong Ms. L. Lamon, at 4:27 p.m. Mr. A. Sarkar Mr. F. Sutter Ms. D. Sackmann,

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009)

CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009) Zoning Board of Appeals September 3, 2009 Minutes (Final) CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009) I. CALL TO ORDER Mr. Strubinger called the meeting to order

More information

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record:

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record: 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: January 17, 2019 Project Number: 296200574-001 File Number: SDAB-D-19-001 Notice of Decision

More information

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, AUGUST 8, 2017 City Commission Room 151 Martin Street, Birmingham, Michigan

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, AUGUST 8, 2017 City Commission Room 151 Martin Street, Birmingham, Michigan BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, AUGUST 8, 2017 City Commission Room 151 Martin Street, Birmingham, Michigan Minutes of the regular meeting of the City of Birmingham Board of Zoning

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

CITY OF LACOMBE SUBDIVISION AND DEVELOPMENT APPEAL BOARD BOARD ORDER. Issued August 2, 2016

CITY OF LACOMBE SUBDIVISION AND DEVELOPMENT APPEAL BOARD BOARD ORDER. Issued August 2, 2016 CITY OF LACOMBE SUBDIVISION AND DEVELOPMENT APPEAL BOARD BOARD ORDER Issued August 2, 2016 IN THE MATTER OF AN APPEAL by Ross Pickett against a decision by the City of Lacombe Development Authority on

More information

Chairman Carlson called the meeting to order at 7:00 p.m.

Chairman Carlson called the meeting to order at 7:00 p.m. PAGE 1 CALL TO ORDER: Chairman Carlson called the meeting to order at 7:00 p.m. PRESENT: ABSENT: Chairman Kent Carlson and Commissioners Jim Anderson, Brandon Gustafson, Gen McJilton, Bill Sharpe, and

More information

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: D. McCarroll, Chair S. Haslam B. O Carroll J. Visser

More information

OFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012

OFFICE OF HISTORIC RESOURCES City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012 City Hall 200 N. Spring Street, Room 559 Los Angeles, CA 90012 February 2, 2015 TO: Jose Huizar, Chair Planning and Land Use Management Committee FROM: Ken Bernstein, AICP Manager, Office of Historic Resources

More information

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, SEPTEMBER 8, 2015 City Commission Room 151 Martin Street, Birmingham, Michigan

BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, SEPTEMBER 8, 2015 City Commission Room 151 Martin Street, Birmingham, Michigan BIRMINGHAM BOARD OF ZONING APPEALS PROCEEDINGS TUESDAY, SEPTEMBER 8, 2015 City Commission Room 151 Martin Street, Birmingham, Michigan Minutes of the regular meeting of the City of Birmingham Board of

More information

CITY OF HARBOR SPRINGS Zoning Board of Appeals April 13, 2011

CITY OF HARBOR SPRINGS Zoning Board of Appeals April 13, 2011 CITY OF HARBOR SPRINGS Zoning Board of Appeals Chairperson Henry Pfeifer called the meeting of the Harbor Springs Zoning Board of Appeals () to order at 5:30 p.m., at the City Council Chambers, 160 Zoll

More information

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 CALL TO ORDER FLAG SALUTE 6:30 p.m. Vice Chair Person Blum ROLL

More information

CITY OF BRAMPTON COMPREHENSIVE ZONING BY-LAW REVIEW. Technical Paper #3 Minor Variances

CITY OF BRAMPTON COMPREHENSIVE ZONING BY-LAW REVIEW. Technical Paper #3 Minor Variances CITY OF BRAMPTON COMPREHENSIVE ZONING BY-LAW REVIEW Technical Paper #3 Minor Variances DRAFT MAY 2018 Table of Contents City of Brampton Comprehensive Zoning By-law Review 1 Introduction... 1 1.1 Background...

More information

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m. Board of Adjustment Meeting Minutes June 25, 2013 1.) Call the meeting to Order Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m. 2.) Roll Call. Members Present:

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

MINUTES PLANNING COMMISSION MEETING. June 5, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

CITY OF NORTHVILLE Planning Commission September 20, 2016 Northville City Hall Council Chambers

CITY OF NORTHVILLE Planning Commission September 20, 2016 Northville City Hall Council Chambers CITY OF NORTHVILLE Planning Commission September 20, 2016 Northville City Hall Council Chambers 1. CALL TO ORDER: Chair Wendt called the meeting to order at 7:30 p.m. 2. ROLL CALL: Present: Absent: Also

More information

BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA

BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA BOARD OF ZONING APPEALS OCTOBER 23, 2013 AGENDA DOCKET NO. AP2013-058: An appeal made by Sharon Knaub for a variance from the minimum 100-ft. left side yard setback from an adjacent dwelling to 70-ft.

More information

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting beginning at 7:00 p.m. on Wednesday, April, 009 in the Lindon City Center, City Council Chambers, 0 North State

More information

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018 DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, R. Bergin, J. Campbell-Town Attorney, Code Enforcement Officer A. Backus, Recording

More information

Reasonable Modification from the Planning Code

Reasonable Modification from the Planning Code APPLICATION PACKET Reasonable Modification from the Planning Code SAN FRANCISCO PLANNING DEPARTMENT 1650 MISSION STREET, SUITE 400 SAN FRANCISCO, CA 94103-2479 MAIN: (415) 558-6378 SFPLANNING.ORG Planning

More information

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes ZONING BOARD OF APPEALS Board Members Present: Shane O Connor, Howard Aspinwall, Douglas Hamilton, Douglas Glazier and Ronald King Town Staff Present: Jennifer Rodriguez, Town Planner & Certified Zoning

More information

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act)

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act) City Planning Division North York Civic Centre 5100 Yonge Street North York, Ontario Canada, M2N 5V7 Tel: (416) 397-5330 Fax: (416) 395-7200 Wednesday, April 19, 2017 NOTICE OF DECISION CONSENT (Section

More information

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011 CORONADO PLANNING COMMISSION MEETING MINUTES Regular Meeting The regular meeting of the Coronado Planning Commission was called to order at 3:05 p.m., Tuesday,, at the Coronado City Hall Council Chambers,

More information

City of Sanford Zoning Board of Appeals

City of Sanford Zoning Board of Appeals City of Sanford Zoning Board of Appeals The Sanford Zoning Board of Appeals scheduled a meeting on Wednesday, April 9, 2014 at the Sanford City Hall. The meeting was called to order by Mark Patterson at

More information

SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY. Notice of Decision of Subdivision and Development Appeal Board

SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY. Notice of Decision of Subdivision and Development Appeal Board INTRODUCTION SUBDIVISION AND DEVELOPMENT APPEAL BOARD PARKLAND COUNTY Legislative Services, Parkland County Centre 53109A HWY 779 Parkland County, AB T7Z 1R1 Telephone: (780) 968-3234 Fax: (780) 968-8413

More information

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: February 4, 2016 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM

More information

FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET

FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET FLOODPLAIN DEVELOPMENT VARIANCE APPLICATION PACKET Sutter County Water Resources Department 1130 Civic Center Boulevard Yuba City, California, 95993 (530) 822-7400 Floodplain management regulations cannot

More information

C. Minutes of October 10, 2000 and October 24, 2000 were approved by consent.

C. Minutes of October 10, 2000 and October 24, 2000 were approved by consent. OFFICIAL CITY OF LOS ANGELES Central Area Planning Commission Minutes Tuesday, November 14, 2000 4:30 PM Figueroa Plaza - Room 170 201 N. Figueroa Street Los Angeles California MINUTES OF THE CENTRAL AREA

More information

BOROUGH OF EAST RUTHERFORD ZONING BOARD OF ADJUSTMENT SPECIAL MEETING MINUTES FEBRUARY 16, 2017

BOROUGH OF EAST RUTHERFORD ZONING BOARD OF ADJUSTMENT SPECIAL MEETING MINUTES FEBRUARY 16, 2017 A special meeting of the East Rutherford Zoning Board of Adjustment was held on February 16, 2017 at 7:00pm at the Borough Hall, located at 1 Everett Place, East Rutherford. The purpose of this special

More information

Granville Township Zoning Commission June 2, Public Meeting Minutes

Granville Township Zoning Commission June 2, Public Meeting Minutes Granville Township Zoning Commission June 2, 2014 Public Meeting Minutes Present: Commissioners Steve Brown, Vince Paumier, Rob Schaadt, and Tom McCullough, Recording Secretary Betsey Hampton. Absent:

More information

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall.

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall. MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard City Offices, 240 East Gammon Road, Vineyard, Utah Wednesday, April 19, 2017 at 6:30 p.m. PRESENT Commissioner Chair Chris Judd Commissioner

More information

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

MINUTES PLANNING COMMISSION MEETING. February 6, 2017 MINUTES PLANNING COMMISSION MEETING A regular meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council Chambers, 4045 Palos Verdes

More information

BOARD OF ADJUSTMENT MINUTES MARCH 13, 2000

BOARD OF ADJUSTMENT MINUTES MARCH 13, 2000 BOARD OF ADJUSTMENT MINUTES MARCH 13, 2000 The regular meeting of the Routt County Board of Adjustment was called to order at 7:00 p.m. Board members Frank Roitsch, Trevor Robins, Tom Fox, Ken Solomon

More information

CITY OF WEST HAVEN, CONNECTICUT

CITY OF WEST HAVEN, CONNECTICUT CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary

More information

The City of Lake Forest Historic Preservation Commission Proceedings of the July 24, 2013 Meeting

The City of Lake Forest Historic Preservation Commission Proceedings of the July 24, 2013 Meeting The City of Lake Forest Historic Preservation Commission Proceedings of the July 24, 2013 Meeting A regular meeting of the Lake Forest Historic Preservation Commission was held on Wednesday, July 24, 2013,

More information

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, 2015 9:00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE 1. ROLL CALL. Present: Jack Galipeau, Chairman Larry Cowan Rick McCracken Ken Peters Charlene

More information

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m.

Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m. Public Notice December 7, 2017 Subject Properties Subject Properties: 102, 106, 110, 114, 118, 122, 126, 130, 134, 138, 142, 146, 150, 154, 158, 162, 166, 170, 174, 178, 182, 186 and 190 Avery Place and

More information

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M.

AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, :00 P.M. AGENDA ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 24, 2018 7:00 P.M. A. PUBLIC HEARINGS BB&K application #2018-105 Request a variance of Art. II, Sec. 11.01.01 to change the building from

More information

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse. CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES Call to order: 6:30 p.m. 1. Roll Call: Commissioners present: Commissioners absent: Staff present: Chair White, Vice-Chair

More information

CITY OF HAMILTON. PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT Growth Management Division Parking and By-law Services Division

CITY OF HAMILTON. PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT Growth Management Division Parking and By-law Services Division CITY OF HAMILTON PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT Growth Management Division Parking and By-law Services Division TO: Chair and Members Planning Committee WARD(S) AFFECTED: CITY WIDE COMMITTEE

More information

1. CALL TO ORDER The meeting was called to order at 7:05 p.m.

1. CALL TO ORDER The meeting was called to order at 7:05 p.m. 1 1 1 3 3 0 2 The Lindon City held a regularly scheduled meeting on Tuesday, June, 1 at 7:00 p.m. at the Lindon City Center, City Council Chambers, 0 North State Street, Lindon, Utah. REGULAR SESSION 7:00

More information

CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for July 12, 2010 Agenda Item C1

CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for July 12, 2010 Agenda Item C1 CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for July 12, 2010 Agenda Item C1 REGARD: Land Development Code Text Amendment related to citizen request

More information

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616) PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI 49423 (616) 335-3050 REGULAR MEETING November 7, 2018 ARTICLE I. CALL TO ORDER Chair James Lorence called

More information

Springfield Township Planning Commission Meeting Minutes January 16, 2018

Springfield Township Planning Commission Meeting Minutes January 16, 2018 Springfield Township Planning Commission Meeting Minutes Call to Order: Chairperson Baker called the Business Meeting of the to order at 7:30 p.m. at the Springfield Township Civic Center, 12000 Davisburg

More information

MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON.

MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON. FILE: 0360-20/APC #06 MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON. Commission Members Present: Frank

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall

TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall TOWN OF CALEDON 1:00 p.m. Council Chamber, Town Hall MEMBERS PRESENT: Chair: B. Duncan G. Cascone T. Dolson M. Gallo J. Metcalfe R. Waldon MEMBERS ABSENT: J. Clark STAFF PRESENT: Planning Student: J. Alessio

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

The Principal Planner informed the Commission of the following items of interest:

The Principal Planner informed the Commission of the following items of interest: OFFICIAL CITY OF LOS ANGELES North Valley Area Planning Commission Minutes January 18, 2001 4:30 PM California State University-Northridge - Student Union-Grand Salon Room 18111 Nordhoff Street Northridge,

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas

CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) Ogden, Kansas CITY OF OGDEN 222 Riley Avenue, P.O. Box C (785) 539-0311 Ogden, Kansas 66517-0843 Council Meeting The Regular Meeting of the Governing Body for the City of Ogden was scheduled for Wednesday, July 6,2011

More information

October 10, 2017 City of Erie, Pennsylvania ZONING HEARING BOARD 1:00 P.M. -- MINUTES

October 10, 2017 City of Erie, Pennsylvania ZONING HEARING BOARD 1:00 P.M. -- MINUTES October 10, 2017 City of Erie, Pennsylvania ZONING HEARING BOARD 1:00 P.M. The regular meeting of the Zoning Hearing Board was held Tuesday, October 10, 2017 at1:00 P.M. in City Council Chambers, City

More information

Board of Zoning Appeals JANUARY 29, :30 Calendar No : Lorain Ave. Ward 17 Martin J. Keane 29 Notices

Board of Zoning Appeals JANUARY 29, :30 Calendar No : Lorain Ave. Ward 17 Martin J. Keane 29 Notices ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 JANUARY 29, 2018 Calendar No. 17-374: 16900 Lorain Ave.

More information

Polk County Board of Adjustment August 25, 2017

Polk County Board of Adjustment August 25, 2017 Polk County Board of Adjustment August 25, 2017 Call to Order: 9:20 a.m. Members in Attendance: Robert Franks, Mike Powers, Rolland Gagner, Donovan Wright, and Courtney Pulkrabek. Members Absent: None

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blumm, Batchelor, Simmonds, Clements and Sanford ABSENT: None TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE:

More information

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD. TUESDAY, OCTOBER 5, 7:00 p.m.

MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD. TUESDAY, OCTOBER 5, 7:00 p.m. MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD TUESDAY, OCTOBER 5, 2010 @ 7:00 p.m. Present: Members: B. Hawrelak, D. Kilpatrick, V. Lutz, G. Shipley, C. Brown Planning Consultant

More information

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018 REGULAR MEETING MINUTES OF The Larkspur Planning Commission was convened at 7:00 p.m. in the Council Chambers by Acting Chair Ziesing. Commissioners Present: Commissioners Absent: Staff Present: Acting

More information

Variance FAQ s. Prepared by the Sitka Planning Office, Sara Russell, Planning Assistant Wells Williams, Planning Director

Variance FAQ s. Prepared by the Sitka Planning Office, Sara Russell, Planning Assistant Wells Williams, Planning Director Variance FAQ s Prepared by the Sitka Planning Office, 747-1814 Sara Russell, Planning Assistant Wells Williams, Planning Director Outline of Questions Answered on the following Pages - What is a setback?

More information

MEMBERS PRESENT: M. Aubrey D. Pritchard S. Bonnett T. Mitchell R. Govenlock D. Keylor

MEMBERS PRESENT: M. Aubrey D. Pritchard S. Bonnett T. Mitchell R. Govenlock D. Keylor MINUTES MUNICIPAL PLANNING COMMISSION WOODLANDS COUNTY June 17, 2015 A meeting of the Woodlands County Municipal Planning Commission was held Wednesday, June 17, 2015 at the Woodlands County Regional Municipal

More information

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF FEBRUARY 2, 2017 MINUTES

CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF FEBRUARY 2, 2017 MINUTES CITY OF LAKEWOOD PLANNING AND ENVIRONMENT COMMISSION MEETING OF FEBRUARY 2, 2017 MINUTES A regular meeting of the Lakewood Planning and Environment Commission was called to order by Chairperson Stuckey

More information

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council BEVERLY HILLS Meeting Date: February 7, 2017 Item Number: 0 9 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Attachments: 1. Resolution Ryan Gohlich, AICP, Assistant Director of Community

More information

Conducting: Matt Bean, Chairperson Invocation: Matt Bean, Chairperson Pledge of Allegiance: Angie Neuwirth

Conducting: Matt Bean, Chairperson Invocation: Matt Bean, Chairperson Pledge of Allegiance: Angie Neuwirth 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, July, 011 beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street,

More information

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard MINNETONKA PLANNING COMMISSION September 8, 2016 Brief Description Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard Recommendation Adopt the resolution approving

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

TUESDAY, SEPTEMBER 6, 2016

TUESDAY, SEPTEMBER 6, 2016 ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/bbs.html 216.664.2580 TUESDAY, SEPTEMBER 6, 2016 Calendar No. 16-169: 672 & 674

More information

CITY OF WINTER PARK Planning & Zoning Commission MINUTES

CITY OF WINTER PARK Planning & Zoning Commission MINUTES CITY OF WINTER PARK Planning & Zoning Commission Regular Meeting July 1, 2009 Commission Chambers 7:00 p.m. MINUTES The meeting was called to order by Mr. Krecicki at 7:00 p.m. in the Commission Chambers

More information

MEMBERS OF PUBLIC ON RECORD: Kenneth Best, Jerry Nelson, Dometrio Chavez, Jason Cameron, Mary Barbre

MEMBERS OF PUBLIC ON RECORD: Kenneth Best, Jerry Nelson, Dometrio Chavez, Jason Cameron, Mary Barbre M-I-N-U-T-E-S Tuesday January 23, 2018 @ 3:00 pm Valencia County Administration Building Commission Chambers, 444 Luna Ave, Los Lunas, NM 87031 PRESENT Michael McCartney, Chairman LeRoy Baca, Vice-Chair

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 5, 2008 (Approved June 2, 2008)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 5, 2008 (Approved June 2, 2008) MINUTES OF MEETING MAY 5, 2008 (Approved June 2, 2008) FIELD TRIP: MEMBERS PRESENT: Commissioners Glen Kirby, Chair; Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Vice Chair;

More information

CITY OF WIXOM PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014

CITY OF WIXOM PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014 CITY OF WIXOM 49045 PONTIAC TRAIL PLANNING COMMISSION MEETING MONDAY, NOVEMBER 24, 2014 Approved 01/05/15 The meeting was called to order by Acting Chairman Lupinacci of the Planning Commission at 7:30

More information