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

Size: px
Start display at page:

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

Transcription

1 MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE 1. ROLL CALL. Present: Jack Galipeau, Chairman Larry Cowan Rick McCracken Ken Peters Charlene Quinlan Absent without Notice: Richard Goddard Also Present: Hendrikus Schouten Cindy Thompson Fran Thompson Nathan Thompson Jerry Zimoch Natalie Zima Bonnie and Lyle Thuss Robert Dack 2. READING AND CORRECTION OR APPROVAL OF MINUTES. Moved by Rick McCracken and Ken Peters: THAT: The minutes of April 14, 2015 be adopted as if read. Carried. 3. DECLARATION OF PECUNIARY INTEREST. None. 4. SUBMISSIONS FOR CONSIDERATION. 1. A5/15 Hendrikus and Deborah Schouten, 7697 Parkhouse Drive Request: Permission to allow a Minimum Distance Separation for a new livestock operation from a neighbouring residential dwelling at 7676 Parkhouse of 332 ms (1,089 ) rather than the 365 ms (1,197 ) required; - and - A Minimum Distance Separation for a new livestock operation from a neighbouring residential dwelling at 7762 Parkhouse of 348 ms (1,142 ) rather than the 365 ms (1,197 ) required. It was noted that at the April 14, 2015 Meeting the Schoutens had made a request to allow a Minimum Distance Separation for a new livestock operation from a neighbouring

2 residential dwelling of 280 ms (918 ) rather than the 365 ms (1,197 ) required, and that after receiving and hearing neighbour concerns the matter was tabled for further discussion between Matthew Stephenson, CBO, Marc Bancroft Planner and Mr. Schouten. Following these discussions a new location was proposed for the livestock building, however MDS could still not be satisfied. Notice of the revised MDS request was circulated as required. Hendrikus Schouten Cindy Thompson Nathan Thompson Fran Thompson Written comments received: Marc Bancroft, Planner, recommend approval, with condition Bob and Cindy Thompson, opposing the request Fran Thompson, opposing the request Mr. Bancroft explained the application. Fran Thompson and Cindy Thompson reiterated the comments in their letters citing smell and health concerns and asked Committee to deny the application and that MDS be complied with. They both stated they just wanted what was best. Larry Cowan thanked Matthew, Marc and Mr. Schouten for revisiting the matter and coming to a more palatable resolution. He did not disregard the concerns expressed but stated his support for the request. He noted that a new barn would improve the current situation and that the required Nutrient Management Plan (to be submitted and approved prior to a building permit being issued) and deadstock removal would be monitored by the Ontario Ministry of Agriculture and Food and the Ministry of the Environment and were not within the scope of the Committee s mandate. Charlene Quinlan noted that it was within the Committee s scope to look after the neighbours and residents of the community and felt that MDS was in place for a reason and should be maintained. Rick McCracken pointed out that one of the issues was the spreading of manure and a change in building location to comply with MDS would not change that. It was again discussed why the building could not be constructed to comply with MDS and it was again pointed out that Mr. Schouten wanted to use the existing infrastructure. Marc Bancroft pointed out that Mr. Schouten meets 91% of the standard and that to meet 100% would have a nominal impact. Decision moved by Larry Cowan and Rick McCracken: That application A5/15 be approved as follows:

3 - to allow a Minimum Distance Separation for a new livestock operation from a neighbouring residential dwelling at 7676 Parkhouse of 332 ms (1,089 ) rather than the 365 ms (1,197 ) required; - and - - a Minimum Distance Separation for a new livestock operation from a neighbouring residential dwelling at 7762 Parkhouse of 348 ms (1,142 ) rather than the 365 ms (1,197 ) required; Subject to an approved Nutrient Management Plan for the re-structured livestock operation. Carried. Reasons: The intent of the Official Plan is maintained; the intent of the Zoning Bylaw is maintained; the variance is considered minor given the circumstances; the variance is desirable for the appropriate use and development of the subject lands. 2. A6/15 Jerry Zimoch, Burwell Request: building. Permission to allow a sideyard of 1m rather that the required 3m for an accessory Jerry Zimoch Natalie Zima Written comments received: Marc Bancroft, Planner, recommended approval Hope Johnson, an abutting neighbour, opposing the requested variance Marc Bancroft explained the application. Natalie Zima, speaking on behalf of her mother Hope Johnson, stated there was no concern with the garage itself they just wanted confirmation of the lot lines. Mr. Zimoch produced a survey of his property. It was noted that the Chief Building Official must be satisfied with the information provided to him prior to issuing a building permit. Ms. Zima produced a sketch (not a survey) of her parent s property line. Decision moved by Charlene Quinlan and Ken Peters: That application A6/15 be approved subject to the following conditions: That prior to the issuance of a building permit, the following mitigation measures shall be undertaken to the satisfaction of the Forester for the County of Middlesex: a) That the proposed accessory building footprint and grading be setback at least 25 m from any healthy butternut tree. b) That dual purpose tree protection / sediment and erosion control fencing be installed at the limit of construction prior to construction.

4 c) To minimize damage to remaining trees during construction, the following practices shall apply: Limit root grubbing to only the accessory building footprint to minimize the extent of impacts to tree roots; Ensure that any crushed or damaged roots are re-cut using a sharp saw to create a clean 90 degree cut; Ensure damaged branches are re-cut using accepted arboricultural practices to create a clean wound; Fill in any areas where root exposure has occurred as soon as possible to protect trees from desiccation; and Use small tracked equipment to avoid soil compaction when working within the dripline of trees in the adjacent woodlot. Carried. Reasons: The intent of the Official Plan is maintained; the intent of the Zoning Bylaw is maintained; the variance is considered minor given the circumstances; the variance is desirable for the appropriate use and development of the subject lands. 3. A7/15 Bonnie and Lyle Thuss, 8846 Glendon Request: size. Permission to allow accessory building to be 31 sq.m. (333 sq. ft.) over the permitted Existing building is 111 sq.m. (1,194 sq. ft.) The applicant wishes to construct a carport on the garage. Bonnie and Lyle Thuss No one Written commented received: Marc Bancroft, Planner, recommended approval Mr. Bancroft explained the application. Decision moved by Ken Peters and Larry Cowan: That application A7/15 be approved. Carried. Reasons: The intent of the Official Plan is maintained; the intent of the Zoning Bylaw is maintained; the variance is considered minor given the circumstances; the variance is desirable for the appropriate use and development of the subject lands.

5 4. B6/15 Robert Dack, Solicitor for Barbara Bergsma, 7404 Glendon Drive Request: Technical Severance on the property known as 7404 Glendon. Consent had previously be granted by former Caradoc Township and the parcels subsequently merged. Robert Dack No one Written comments received: Marc Bancroft, Planner, recommended denial St. Clair Region Conservation Authority, recommended denial Mr. Dack explained the series of errors which occurred and resulted in the previously severed parcels being merged back together. Following a lengthy discussion the motion was made: Moved by Ken Peters and Larry Cowan: THAT: Application B6/15 be approved subject to the following conditions: 1. That any outstanding property taxes be paid in full. 2. That the applicant provide a road widening dedication along the frontage of the lot to be severed measured to a distance of 18.0 metres from the centreline of construction of Glendon Drive (County Road 14) to the satisfaction of the County of Middlesex. 3. That an approved minor variance be required to address the lot area deficiencies relative to the lot to be severed and the lot to be retained. 4. That the applicant initiate and assume all engineering costs associated with the preparation of revised assessment schedules for any municipal drain having jurisdiction in accordance with the Drainage Act and that such costs be paid in full to the designated engineering firm prior to submitting a copy of the transfer noted below. 5. That the applicant s solicitor submits an Acknowledgement and Direction duly signed by the applicants. 6. That the applicant s solicitor submits an undertaking in a form satisfactory to the Secretary- Treasurer to register an electronic transfer of title consistent with the Acknowledgement and Direction and the decision of the Committee of Adjustment. Prior to a vote on this motion Mr. Dack asked to speak to the conditions. He noted that condition 3 was not required as these would be considered as legal non-conforming parcels and condition 4 was not required as the drain split would have been done previously. Mr. Peters withdrew his motion. Moved by Rick McCracken that Application B6/15 be denied. This motion did not receive a seconder. Moved by Ken Peters and Charlene Quinlan: THAT: Application B6/15 be approved subject to the following conditions:

6 1. That any outstanding property taxes be paid in full. 2. That the applicant provide a road widening dedication along the frontage of the lot to be severed measured to a distance of 18.0 metres from the centreline of construction of Glendon Drive (County Road 14) to the satisfaction of the County of Middlesex. 3. That the applicant s solicitor submits an Acknowledgement and Direction duly signed by the applicants. 4. That the applicant s solicitor submits an undertaking in a form satisfactory to the Secretary-Treasurer to register an electronic transfer of title consistent with the Acknowledgement and Direction and the decision of the Committee of Adjustment. Carried. 5. UNFINISHED BUSINESS. 6. ENQUIRIES BY MEMBERS. 7. OTHER BUSINESS. 8. SCHEDULING OF MEETINGS. Tuesday, June ADJOURNMENT. The meeting adjourned at 10:30 a.m. on a motion by Larry Cowan and Rick McCracken. Chairman Secretary-Treasurer /dw May 12, 2015

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

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

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. 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

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

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

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

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

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance: City of Elk Grove Minutes of the Planning Commission Regular Meeting Thursday, July 7, 2011 CALL TO ORDER/ROLL CALL: Chair George Murphey called the meeting at 6:30 p.m. to order with the following in

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

Village of Lansing Planning Board Meeting October 13, 2014

Village of Lansing Planning Board Meeting October 13, 2014 Village of Lansing Planning Board Meeting October 13, 2014 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 The meeting of the was called to order at 7:30 P.M. by

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

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

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

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

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING

THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY COUNCILLOR LYNNE REYNOLDS PRESIDING THE TWENTY-FOURTH MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, February 15, 2005 Tom Davies Square Commencement: 4:50 p.m. Adjournment: 6:25 p.m. COUNCILLOR

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 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

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

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 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

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014

PARKMAN TOWNSHIP BOARD OF ZONING APPEALS. Regular Meeting of April 8, 2014 PARKMAN TOWNSHIP BOARD OF ZONING APPEALS Regular Meeting of April 8, 2014 Members present: Cindy Gazley, Lucinda Sharp-Gates, Jo Lengel, Kathy Preston, Dale Komandt, and Jan Helt (Secretary) Members not

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

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

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

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE March 11, 2014

TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE March 11, 2014 Page 14 Call to Order and Roll Call: TOWNSHIP OF McNAB/BRAESIDE PLANNING ADVISORY COMMITTEE March 11, 2014 The Township of McNab/Braeside Planning Advisory Committee met at 7:00 p.m. All members were present

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

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

The Corporation Of The Municipality Of Chatham-Kent. Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, :00 a.m.

The Corporation Of The Municipality Of Chatham-Kent. Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, :00 a.m. The Corporation Of The Municipality Of Chatham-Kent Committee of Adjustment Citizen Panel Council Chambers, Civic Centre December 20, 2018-9:00 a.m. The Committee of Adjustment met on the above date with

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

WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012

WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012 WAYNE COUNTY PLANNING BOARD MINUTES February 29, 2012 Steve Buisch called the February meeting of the Wayne County Planning Board to order at 7:00 p.m. in the Court House in Lyons, New York. Present: Staff:

More information

Apr. 21, 2009 Ontario Municipal Board Commission des affaires municipales de l Ontario

Apr. 21, 2009 Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: Apr. 21, 2009 Ontario Municipal Board Commission des affaires municipales de l Ontario IN THE MATTER OF subsection 53(19) of the Planning Act, R.S.O. 1990, c. P.13, as amended Appellant: Applicant:

More information

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MEETING MARCH 23, 2016

MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MEETING MARCH 23, 2016 MUNICIPALITY OF SOUTHWEST MIDDLESEX COUNCIL MEETING MARCH 23, 2016 CALL TO ORDER Mayor Blackmore called the meeting to order at 1:30 p.m. In attendance were Mayor Vance Blackmore, Deputy Mayor Marigay

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

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

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

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 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

More information

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag. LURAY PLANNING COMMISSION The Luray Planning Commission met on Wednesday, October 10, 2007, at 7:00 p.m. in regular session. The meeting was held in the Luray Town Council Chambers at 45 East Main Street,

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

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

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006

THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY. Committee Room C-11 Tuesday, March 7th, 2006 THE FORTY-THIRD MEETING OF THE PLANNING COMMITTEE OF THE CITY OF GREATER SUDBURY Committee Room C-11 Tuesday, March 7, 2006 Tom Davies Square Commencement: 5:35 p.m. Adjournment: 8:00 p.m. COUNCILLOR RON

More information

Ontario Municipal Board Commission des affaires municipales de l Ontario

Ontario Municipal Board Commission des affaires municipales de l Ontario Ontario Municipal Board Commission des affaires municipales de l Ontario ISSUE DATE: December 15, 2017 CASE NO(S).: PL150686 PROCEEDING COMMENCED UNDER subsection 34(19) of the Planning Act, R.S.O. 1990,

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

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary.

Others present: Joan Adams, Esq., Planning Board Solicitor; Michael Mueller, Planning Board Planner; and Susanne H. Rhudy, Planning Board Secretary. Page 1 of 7 Chairman Joseph Pacera called the meeting to order at 7:35 p.m. The meeting was held at the Municipal Building with the following Planning Board members present: Chairman Joseph Pacera; Vice

More information

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM

ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF May 11, :30 PM A. ROLL CALL ZONING BOARD OF EXAMINERS AND APPEALS Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska MINUTES OF May 11, 2017 6:30 PM Present Excused Staff Timothy Vig Dean Karcz

More information

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010 TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010 MEMBERS PRESENT Diane S. Deutsch, Chairman Ray Kelly Lynn Dowe Dean Farrand John Van Etten Peter Stettner, Alternate Denise Birmingham, Alternate ABSENT

More information

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 Members in Attendance: Staff in Attendance: Public in Attendance: Bill Wallace, Vice Chairman Roy Hammerstedt John Wainright Bob Igo Chris

More information

COURT OF APPEAL FOR BRITISH COLUMBIA

COURT OF APPEAL FOR BRITISH COLUMBIA COURT OF APPEAL FOR BRITISH COLUMBIA Citation: Between: And Before: Hik v. Redlick, 2013 BCCA 392 John Hik and Jennie Annette Hik Larry Redlick and Larry Redlick, doing business as Larry Redlick Enterprises

More information

TABLE 18.1: USES PERMITTED. a public use, in accordance with the provisions of Section 5.21 of this Zoning By-Law;

TABLE 18.1: USES PERMITTED. a public use, in accordance with the provisions of Section 5.21 of this Zoning By-Law; SECTION 18.0 RESTRICTED INDUSTRIAL ZONE (MR) Page 18-1 18.1 USES PERMITTED No person shall within any MR Zone use any lot or erect, alter or use any building or structure for any purpose except one or

More information

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M. AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, JUNE 12, 2008 IN THE BOARDROOM OF THE HISTORIC COURTHOUSE, SALUDA, VIRGINIA: Present: John England, Chairman, Saluda District

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

REGULAR MEETING JULY 16, 2018 MINUTES

REGULAR MEETING JULY 16, 2018 MINUTES MASON COUNTY PLANNING ADVISORY COMMISSION MASON COUNTY COMMUNITY SERVICES 615 W. ALDER STREET, SHELTON, WA 98584 Meetings held at: Commissioners Chambers 411 N. 5 th Street Shelton, WA 98584 REGULAR MEETING

More information

SEEKONK PLANNING BOARD

SEEKONK PLANNING BOARD Page 1 SEEKONK PLANNING BOARD Public Hearing & Regular Meeting Minutes Present: Ch. Abelson, M. Bourque, R. Bennett S. Foulkes L. Dunn & J. Ostendorf, R. Horsman J. Hansen, Town Planner Absent: 6:40 pm

More information

Planning Commission Agenda

Planning Commission Agenda I. CALL TO ORDER II. ROLL CALL Planning Commission Agenda October 24, 2017 6:00 PM, Council Chambers, Independence City Hall City Code Chapter 14 and the staff reports are entered into the record. III.

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

THE CORPORATION OF THE TOWNSHIP OF KING THE ELEVENTH MEETING OF COUNCIL

THE CORPORATION OF THE TOWNSHIP OF KING THE ELEVENTH MEETING OF COUNCIL THE CORPORATION OF THE TOWNSHIP OF KING THE ELEVENTH MEETING OF COUNCIL King City Seniors Centre 30 Fisher Street, King City The Council meeting convened 5:10 p.m. wi Mayor Black presiding. ATTENDANCE

More information

Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers

Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers Planning Advisory Committee Meeting Notes August 3, 2017 Town Council Chambers Present Mayor L. Boucher, Chair B. Gottschall C. Henderson J. Kerr J. Sullivan S. Day, Director of Planning B. Nheiley, Planner

More information

MOTION WITHOUT NOTICE. According to Chapter 27, Council Procedures:

MOTION WITHOUT NOTICE. According to Chapter 27, Council Procedures: M99 MOTION WITHOUT NOTICE OMB Hearing - 79 Galbraith Avenue Moved by: Seconded by: Councillor Davis Councillor Bussin SUMMARY: The owners of 79 Galbraith applied for and received a severance for this property

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

RESOLUTION # THE MUNICIPALITY OF EAST BRADFORD TOWNSHIP CHESTER COUNTY, PENNSYLVANIA

RESOLUTION # THE MUNICIPALITY OF EAST BRADFORD TOWNSHIP CHESTER COUNTY, PENNSYLVANIA RESOLUTION # 04-2018 THE MUNICIPALITY OF EAST BRADFORD TOWNSHIP CHESTER COUNTY, PENNSYLVANIA A RESOLUTION PROVIDING FOR AN UPDATE TO THE FEES REQUIRED BY EAST BRADFORD TOWNSHIP FOR THE CONDUCT OF BUSINESS

More information

MINUTES OF THE CAPITAL IMPROVEMENTS ADVISORY COMMITIEE MEETING, HELD AT 6:30P.M., FEBRUARY 13, 2017, 757 NORTH GALLOWAY AVENUE, MESQUITE, TEXAS

MINUTES OF THE CAPITAL IMPROVEMENTS ADVISORY COMMITIEE MEETING, HELD AT 6:30P.M., FEBRUARY 13, 2017, 757 NORTH GALLOWAY AVENUE, MESQUITE, TEXAS MINUTES OF THE CAPITAL IMPROVEMENTS ADVISORY COMMITIEE MEETING, HELD AT 6:30P.M., FEBRUARY 13, 2017, 757 NORTH GALLOWAY AVENUE, MESQUITE, TEXAS Present: Chairman Ronald Abraham, Vice Chair Mike Potter,

More information

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Town of Round Hill Planning Commission Meeting August 2, :00 p.m. Town of Round Hill Planning Commission Meeting August 2, 2016 7:00 p.m. A regular meeting of the Town of Round Hill Planning Commission was held Tuesday, August 2, 2016, at 7:00 p.m. at the Town Office

More information

Council Present: Mayor G. Ferguson; Councillors S. Gibson, M. Gill, W. Lee, G. Peary, P. Ross, M. Warawa and C. Wiebe

Council Present: Mayor G. Ferguson; Councillors S. Gibson, M. Gill, W. Lee, G. Peary, P. Ross, M. Warawa and C. Wiebe 000713 held September 20, 1999, at 2:00 p.m. in the Matsgui Centennial Auditorium Council Present: Mayor G. Ferguson; Councillors S. Gibson, M. Gill, W. Lee, G. Peary, P. Ross, M. Warawa and C. Wiebe Staff

More information

TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE

TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE RIPLEY COUNTY, INDIANA SECTION PREAMBLE 1 80.01: SHORT TITLE 3 80.02: ESTABLISHMENT OF DISTRICTS AND ZONE MAP 3 (A) District s and Designations 3 (B) Zone

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

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

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

All members of the Bracebridge Municipal Council were in attendance.

All members of the Bracebridge Municipal Council were in attendance. PUBLIC MEETING - REZONING APPLICATIONS In accordance with the provisions of the Planning Act, S.O., 1983, a Public Meeting was held by the Bracebridge Municipal Council on November 23rd, 1988 in the Municipal

More information

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m.

Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, :00 p.m. Anaconda-Deer Lodge County Board of Adjustment ALDC 3rd Floor Conference Room May 20, 2016 3:00 p.m. Present: Joyce Gutcheck, Glenn Gutcheck, Chair Bill Johnson, Vice-Chair Donna Kostelecky Absent: Lorraine

More information

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA.

The meeting was called to order by Chairman 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA. 4-26-17 The meeting was called to order by Chairman Newman @ 7:00 p.m. Room 315, Municipal Building, 59 Court Street, Westfield, MA. Members present Staff Members absent Jay Vinskey, Principal Planner

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

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

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

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN July 26, 2011 PRESENT: ABSENT: Chrmn Dick Schramer, Charlie Beard, Christopher Lau, Mary Kubiak, Ed Marks, Tony Robinson, David Secora None ALSO PRESENT:

More information

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD Monday, February 10, 2014 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY Salute to the Flag Public Hearing 7:00 P.M. Carol Ozzella

More information

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, October 24, 2018 3 7: 00 p.m. 4 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, Utah, the 6 meeting of the Centerville

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017 ROLL CALL Present were Supervisors David Sprigg, Naomi Decker, Kevin Cummings, Eric Stonesifer and Michael Ryan. Also present were

More information

: David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson

: David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson : David McBride, Chairman Fredric Cort, John Dauster, Thomas McAlear, Paul Raffa, Charles Thomas, James Thompson : Cathy Miller, Canal Maintenance Supervisor Rick Keeney, Public Works Director Bob Nikula,

More information

Joan E. Fitch, Board Secretary

Joan E. Fitch, Board Secretary TOWN OF CORTLANDVILLE ZONING BOARD OF APPEALS Public Hearings/Meeting Minutes - Tuesday, 25 5:45 PM Town Hall Court Room 3577 Terrace Road Cortland, NY Board Members (*absent) Others Present John Finn,

More information

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013 CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION August 13, 2013 The meeting of the Escondido Planning Commission was called to order at 7:00 p.m. by Chairman Weber

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN AUDITORIUM JULY 23, 2018 REGULAR BUSINESS MEETING Mr. Town of Ogunquit Planning Board Post Office Box 875 Ogunquit, Maine 03907-0875 Tel: 207-646-9326 A. ROLL CALL 6:00 P.M. OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING MINUTES DUNAWAY CENTER MAIN

More information

Wednesday, April 11, 2018

Wednesday, April 11, 2018 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, April 11, 2018 : 00 p. m. 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, 6 Utah. The meeting of the Centerville

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

Meeting Minutes Lodi Township Planning Commission. September 23, 2014 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103

Meeting Minutes Lodi Township Planning Commission. September 23, 2014 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 Meeting Minutes Lodi Township Planning Commission September 23, 2014 Lodi Township Hall 3755 Pleasant Lake Road Ann Arbor, MI 48103 1) Call to Order Meeting was called to order by Chairman Veenstra at

More information

Magna Metro Township Planning Commission Public Meeting Agenda. Thursday, January 11, :30 P.M.

Magna Metro Township Planning Commission Public Meeting Agenda. Thursday, January 11, :30 P.M. Planning and Development Services 2001 S. State Street N3-600 Salt Lake City, UT 84190-4050 Phone: (385) 468-6700 Fax: (385) 468-6674 www.pwpds.slco.org Magna Metro Township Planning Commission Public

More information

Planning Commission. Regular Business Mee ng. January 22, Planning Commission Meeting 01/22/2019 Master Page 1 of 31

Planning Commission. Regular Business Mee ng. January 22, Planning Commission Meeting 01/22/2019 Master Page 1 of 31 Planning Commission Regular Business Mee ng January 22, 2019 01/22/2019 Master Page 1 of 31 Planning Commission Pre Mee ng January 22, 2019 01/22/2019 Master Page 2 of 31 Planning Commission Briefing Agenda

More information

Board of Variance Appeal Procedures. Guidelines for the appeal process in the City of Abbotsford.

Board of Variance Appeal Procedures. Guidelines for the appeal process in the City of Abbotsford. Board of Variance Appeal Procedures Guidelines for the appeal process in the City of Abbotsford BUILDING PERMITS & LICENCES DIVISION Ground Floor, 32315 South Fraser Way, Abbotsford, BC 604-864-5525 building-info@abbotsford.ca

More information

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING CELEBRATION COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of Supervisors of the Celebration Community Development District was held Thursday, at 4:30 p.m. at Town Hall,

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016 The Planning Board for the Town of Duck convened at the Paul F. Keller Meeting Hall on Wednesday, October 12, 2016. Present were: Chair Joe

More information

Finance & Administration Committee

Finance & Administration Committee Finance & Administration Committee Tuesday, November 7, 2017 4:00 PM Henry Baker Hall, Main Floor, City Hall -2- OFFICE OF THE CITY CLERK Public Agenda Finance & Administration Committee Tuesday, November

More information

FINAL EXAMINATION APRIL Law 374 Municipal Law TOTAL MARKS: 100

FINAL EXAMINATION APRIL Law 374 Municipal Law TOTAL MARKS: 100 THIS EXAMINATION CONSISTS OF 8 PAGES INCLUDING THE COVER PAGE PLEASE ENSURE THAT YOU HAVE A COMPLETE PAPER THE UNIVERSITY OF BRITISH COLUMBIA FACULTY OF LAW FINAL EXAMINATION APRIL 2014 Law 374 Municipal

More information

Conducting: Matt Bean, Chairperson Invocation: Carolyn Lundberg, Commissioner Pledge of Allegiance: Del Ray Gunnell, Commissioner

Conducting: Matt Bean, Chairperson Invocation: Carolyn Lundberg, Commissioner Pledge of Allegiance: Del Ray Gunnell, Commissioner 1 2 2 3 3 3 0 2 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, October 25, 11 beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State

More information

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey

MINUTES BOARD OF BUILDING AND ZONING APPEALS. February 6, Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey MINUTES BOARD OF BUILDING AND ZONING APPEALS February 6, 2014 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Pat Zoller, Ken Suchan, Tate Emerson, Doug MacMillan, and Lukas Gaffey Gregg McIlvaine and

More information

City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY Tel (315)

City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY Tel (315) City of Syracuse Industrial Development Agency 201 East Washington St, 7 th Floor Syracuse, NY 13202 Tel (315) 473-327 Minutes Board of Directors Meeting Tuesday September 19, 2017 Board Members Present:

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 Board Members present: Jim Kenney, Dave Storandt, Harold Carpenter, Les Drake, Darrel Hayes Others present: ZEO Henry LaClair, Ass

More information

Residential - required if disturbing more than 6 inches of earth

Residential - required if disturbing more than 6 inches of earth West Goshen Township West Chester, PA 19380 GRADING, DRAINAGE, EROSION CONTROL CHECKLIST Residential - required if disturbing more than 6 inches of earth 1. Application Fee $ 50.00 2. Grading Permit Application

More information

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER Chairperson White called the meeting to order at 4:00 p.m. 2. ROLL CALL Members Present:

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

Town of Tyrone Planning Commission Minutes January 23, 2014 Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney

More information

TOWNSHIP OF FRANKLIN PLANNING BOARD COUNTY OF SOMERSET, NEW JERSEY. REGULAR MEETING January 17, 2018

TOWNSHIP OF FRANKLIN PLANNING BOARD COUNTY OF SOMERSET, NEW JERSEY. REGULAR MEETING January 17, 2018 TOWNSHIP OF FRANKLIN PLANNING BOARD COUNTY OF SOMERSET, NEW JERSEY REGULAR MEETING January 17, 2018 The regular meeting of the Township of Franklin Planning Board was held at 475 DeMott Lane, Somerset,

More information