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

Size: px
Start display at page:

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

Transcription

1 Tuesday, Committee Room City Hall 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. van den Broek and D. Hoey, Planning & Development, for a portion of the meeting, and J. Turner - Administrative Assistant. A. TABLED APPEALS Appeal No Ham's Market Ltd. - Appeal No Ham's Market Ltd. - for permission to relax the west side yard setback requirement from 6m to 1.88m to allow the construction of a new convenience store with residence above at Avenue. Mr. Ham and his agent, Mr. Vandenbos, were present. Since the last presentation, the appellant has learned he has an additional 8-1/2 feet on his property (he had been dealing with an old map). This permits the issues of parking and landscaping to be adequately resolved. As well, the appellant has revised the lot plan and submitted elevations. The size of the building has altered to 41 feet x 52 feet and will remain a two-storey structure. This structure, however, will continue to need relaxation on the west property line. Mr. Vandenbos stated that the appeal addresses the requirements of the City Engineer. He added that there may be an additional problem with respect to access stating, however, that the existing plan could accommodate this if the requested relaxation were granted. That the Engineering Department be consulted with respect to the issue of road requirements and access. M. Mah of the Engineering Department entered the meeting. Mr. Mah pointed out that the Engineering Department desires only a single access onto the subject property, from 140 Street. He made reference to his authority under the Highways and Traffic By-law, which allows Engineering to restrict access onto arterial roads. Their mandate is to restrict driveways onto these arterials as much possible. During discussion, it was noted this additional Engineering requirement may affect the provision of the necessary nine parking stalls and possibly the siting of the building. Further discussion ensued concerning traffic volumes on 140 Street and on 92 Avenue, as well as on the Engineering standard for not locating accesses too close to an intersection. Mr. Mah pointed out the subject

2 intersection is proposed to be signalized in 1994, and access onto 92 Avenue from the proposed property may become a safety hazard. Mr. Ham confirmed his need to continue with two accesses into his property from an economic viability point of view. pointed out by Mr. Vandenbos that other stores exist which have similar situations. Mr. Ham and his agent, Mr. Vandenbos, requested an adjournment of this appeal to the January 1994 meeting. Adjournment was granted. B. NEW APPEALS Appeal No Dendoff Springs Limited - Appeal No Dendoff Springs Limited - for permission to relax the flanking yard setback requirement from 7.5m to 1.52m to allow the construction of a two-storey office addition onto the existing structure at Old Yale Road. Mrs. M. A. Morris of Dendoff Springs Limited and her agent from Acton Johnson Ostry Architects were present. That a letter authorizing the agent to speak on behalf of the appellant be received. When Dendoff Springs acquired the subject lands one year ago, the zoning was I-G. At that time, City Hall confirmed there would be no problems with the intended building renovations. Acton Johnson was employed to design office facilities and renovations for the existing structure. Since then, the zoning has changed to IL and imposes a setback to the west property line of 25 feet. noted the old zoning requirements imposed a setback of 1.5 metres. The new requirements make the existing siting of the building a legally existing non-conformity and imposes a greater setback on new construction. The delegation indicated they wished to demolish two small office structures at the front of the building and replace these with a two-storey office structure. As well, road widening along Old Yale Road will require the relocation of access onto the site from the front to the rear to allow a more efficient operation. noted the setback relaxation required is next to an unconstructed road. the decision of the Board of Variance that this appeal be allowed. Appeal No Maggio - Appeal No Maggio - for permission to relax the height requirement from 4m to 4.88m to allow the construction of a pole barn for recreational vehicle storage purposes at Avenue. Mr. Maggio was present and stated he wishes to construct a freestanding structure to house his 10-1/2 foot tall recreational vehicle trailer and other vehicles which require storage. He noted he had purchased this property seven years ago. Mr. van den Broek confirmed that, prior to the new Zoning By-law, there were no height restrictions for structures such as that proposed by Mr. Maggio.

3 That a letter from Keith & Doralie Roon of Avenue, expressing no opposition to the appeal, be received. the decision of the Board of Variance that this appeal be allowed. Appeal No Synod of Diocese of New Westminster - Appeal No Synod of Diocese of New Westminster - for permission to relax the rear yard setback requirement from 7.5m to.45m to allow the construction of a Church Sunday School Hall at Avenue. Ms. Preedy of the Synod of Diocese of New Westminster was present and submitted a letter from the Legal Department of the Synod stating that the Synod will proceed with amalgamation and that papers are in for registration. That the following two letters be received: Donald Paul, Registrar of the Diocese of New Westminster announcing the intention to amalgamate Barry Foord of the Synod of the Diocese of New Westminster making the request for the amalgamation. Moved by E. MacLean Seconded by B. Dack That the Board of Variance not take action until registration of the amalgamation has actually occurred. Seconded by B. Dack To adjourn consideration of Appeal to the January meeting to permit receipt of the necessary documentation. Appeal No M.G. Chemicals Ltd. - Appeal No M.G. Chemicals Ltd. - for permission to relax the east side yard setback requirement from 7.5m to 3.67m and to relax the rear yard setback requirement from 7.5m to 0m to allow the construction of a warehouse/office facility addition to an existing building at Street. Shawn Robertson, Vice President of M.G. Chemicals Ltd. and Jack McGuire were present. That a letter authorizing Jack McGuire to act on behalf of the appellant be received.

4 Moved by B. Dack That a letter from Dave Gibb, owner of the lot to the east of the subject lot, expressing no opposition, be received. The delegation advised the Board that the design was under way for the proposed structure when the zoning change was made. The appeal request would have been allowed under the old I-G zone. The delegation pointed out the neighbourhood has developed under this old zone and that two neighbouring structures are located on rear lot lines. The appeal would allow the subject structure to conform with existing development. As well, the delegation pointed out that the proposed construction would eliminate the opportunity for breakins, which have plagued the neighbouring property owner over the last year. the decision of the Board of Variance that this appeal be allowed. Appeal No Bower - Appeal No Bower - for permission to relax the south side yard setback requirement from 1m to 0m and to relax the north side yard setback requirement from 1.2m to.61m to allow retention of a shed attached to the north side of the dwelling and to allow retention of a detached shed on the south side of the property at Street. That the following letters be received: D. Hammersmark Street Opposed S. Vanderzwan Street Supporting The Administrative Assistant advised the Board of the existence of covenants registered against the property. The delegation advised the Board the dwelling has a 1,400 square foot footprint on a 58 foot x 120 foot lot. The rationale for the siting of the structures is due to the location of a greenbelt to the rear of the property and a covenant. The shed is proposed to house equipment, etc. The delegation pointed out that as many as twenty neighbours have similar sheds on their property. A Board member expressed concern that the roof line of the shed overhangs the fence line onto the neighbouring property, and pointed out the Board has no authority to grant encroachments onto other properties. The delegation noted this neighbour has written to express support for retention of the shed in its present location. the decision of the Board of Variance that this appeal be tabled to allow submission of details of construction of the original dwelling, and details of lot size and distances from all property lines to all structures, and dimensions of all structures, from the appellant and the Building Department. Appeal No Kyle -

5 Appeal No Kyle - for permission to relax the north side yard setback requirement from 15m to 4.57m to allow the construction of a barn/garage/shop/shed structure on the property at Street. Mr. Kyle was present and pointed out the limitations of the lot, including that it is long and narrow, with a reduced frontage. He pointed out the pasture and floodplain areas, which restrict construction options. Mr. Kyle explained his intention to demolish existing buildings and rebuild a structure to enable storage of two old vehicles and woodworking tools. This will improve the appearance of the back yard and by avoiding locating the structure in the front yard, will prevent obstructing the neighbours' views. Mr. Kyle informed the Board that in the spring of 1993 he had been advised by City Hall that the setback would be 14 feet. When he submitted plans, he was told the By-law had changed and now required a 50 foot setback. In the meantime, he had spent $1,000 on plans. the decision of the Board of Variance that this appeal be allowed. Appeal No D'Arcy - Appeal No D'Arcy - for permission to relax the side yard setback requirement from 1m to 0m and to relax the front yard setback requirement from 18m to 2m to allow the retention of a cedar shed on the property at Alexandra Street. Mrs. D'Arcy was present and advised the Board she built a conforming house and garage. During final inspection of these structures, she was advised of the encroachment of the shed and was referred to the Board of Variance. Mrs. D'Arcy explained that although the legal front of the lot is McBride Avenue, the actual front is Alexandra Street. A Board member expressed concern that the shed appears to overhang onto the neighbouring yard. noted this neighbour is not opposed to the retention of the shed. As well, it was noted the Board of Variance is unable to deal with other covenants, such as the Crescent Beach covenant. Mr. van den Broek suggested that the appellant may wish to obtain legal counsel to determine whether the Crescent Beach covenant remains valid at this time, and to determine enforcement of this document. noted the Board of Variance has jurisdiction to deal with the appeal, as the covenant under discussion is not registered under Section 215 of the Municipal Act. The appellant chose to proceed. the decision of the Board of Variance that this appeal be allowed. noted by the Board of Variance that the letter to the appellant should state that no part of the shed may encroach across the property line. This would include the roof and gutters. Appeal No Borkenhagen - Appeal No Borkenhagen - for permission to relax the east side yard setback requirement from 4.5m to 3.3m, to relax the west side yard setback requirement from 4.5m to 2.3m and to relax the front yard setback requirement from 18m to 14.6m to allow the retention of an existing dwelling and garage converted to living area and to allow the construction of a new detached garage, both located at Crescent Road. Mr. & Mrs. Borkenhagen were present. Moved by E. MacLean Seconded by Mr. Cooper

6 That a letter authorizing Mr. Borkenhagen to discuss the appeal be received. Mr. Borkenhagen advised there are two issues with the current appeal, including the intention to renovate an existing house, which does not conform to the side yard setbacks, and the proposal to demolish an existing carport and to reconstruct a garage on the remaining foundation. With respect to the garage, the appellant referred to the steep angle of the road, which makes the southwest corner of the proposed garage encroach, while the southeast corner would be legally sited. As well, Mr. Borkenhagen wishes to retain a 50-year-old tree located immediately to the north of the carport and can only do this with the requested relaxation. He also noted that as Crescent Beach is a heritage road, it is desired to retain as many trees as possible on the neighbouring properties. Mr. Borkenhagen clarified that another shed seen on the property closer to the front yard is intended to be demolished. That the following letters be received: Clara Hadden Crescent Road No Opposition D.W. & P. Leary Crescent Road No Objection the decision of the Board of Variance that this appeal be allowed. Appeal No Moorcroft - Appeal No Moorcroft - for permission to relax the height requirement from 4m to 9.63m to allow the construction of a twelve-car detached garage on the property at Avenue. Mr. & Mrs. Moorcroft were present and advised the Board they wished to amend their appeal to request relaxation to 20 feet at the peak. They intend to step the garage down to conform with the grade of the property. This structure will conform with neighbouring garages, which are about feet in height. In response to a suggestion that the roof pitch be changed, the delegation pointed out he desires storage at the second level for woodworking tools and storage at the lower level for cars. The delegation pointed out that when they purchased their property in April of 1993 the zoning was RS and imposed no height restrictions. Since that time, the By-law has changed and now imposes a height restriction. That the following letters be received: Mr. & Mrs. B. Miller Street No Objection N. Cooksley Avenue No Objection J.W. McCracken Street No Objection Markau Street No Objection S. Zaragoza Avenue No Objection D. & E. Kos Avenue No Objection

7 Seconded by A. Rowe That a letter from K. Evans of Avenue, expressing no opposition to the appeal, be received. The Administrative Assistant advised the Board of the existence of a covenant on the property. Mr. van den Broek viewed the documents and clarified that the covenant is on Lot 2 in favour of Lot 1. The appellant's plans were reviewed by Mr. van den Broek but could not be commented upon, as they are not in their final form. suggested that the appellant clarify his intention and resubmit to the next Board of Variance meeting. Discussion ensued concerning servicing standards and procedures of the Department of Health. Mr. van den Broek agreed to provide information to the next meeting concerning servicing. This appeal is tabled to allow submission of correct plans and information on servicing. Appeal No Ford - Appeal No Ford - for permission to relax the height requirement from 4m to 5.12m to allow the construction of a detached two-storey garage/office on the property at Street. Mr. Ford was present. The Administrative Assistant advised of the existence of a covenant on the property. The appellant confirmed the home is a 3-bedroom home. As well, he advised the garage is intended to contain a loft to be used as a construction office. In response to a question concerning approval from the Boundary Health Unit for the location of the building, Mr. van den Broek indicated the application will be channelled through the Health Department as part of the permit application process. He noted the application will be accepted, but not processed until the Health Department approval has been received. As well, he noted that an application would not be accepted where an encroachment exists. the decision of the Board of Variance that this appeal be allowed. Appeal No Lutar - Appeal No Lutar - for permission to relax the front yard setback requirement from 18m to 3.6m to allow the construction of a swimming pool on the property at A Street. The appellant was not present to speak to this appeal. the decision of the Board of Variance that this appeal be tabled to allow the presence of the appellant. Appeal No Cremer - Appeal No Cremer - for permission to relax the height requirement from 4m to 5.03m to allow the retention of a 32' x 36' pole barn on the property at Avenue. Mr. Carl Cremer and his son Tom were present. Moved by A. Rowe

8 That the Board receive a letter authorizing Carl Cremer to act on behalf of his son Tom. Mr. Cremer advised that the 10-year-old pole barn had been viewed and approved by an Inspector at its original site. As well, the proposed location for the pole barn on the subject site was deemed to be satisfactory by another Inspector and a Building Permit was promised. His son therefore purchased the barn on October 15, 1993, dismantled it and relocated it to the subject site. only later that a Plan Checker advised them of the change in the zone from RS to RA, which imposes height restrictions. The delegation pointed out the structure is intended to accommodate a farm tractor with a three-point hitch used for landscaping and plowing the two-and-a-half acre lands. Moved by E. MacLean Seconded by B. Dack That the letter from T. & A. Hotell of Avenue be received. The delegation responded to concerns raised in the letter from Mr. & Mrs. Hotell, by pointing out their concern was not expressly with the height, which is the subject of the appeal. As well, they pointed out the entire neighbourhood contains numerous similar structures as that proposed. A.H. Hayes of Avenue was present and requested that the structure meet the by-laws. He expressed concern over what usage would be made of the barn, pointing out there had been numerous vehicles located on the subject property in various states of repair. As well, he states the owner has claimed he will use the structure to repair vehicles. Mr. Hayes opposed this for the residential neighbourhood. He suggested that a normal garage door would allow access to the tractor. As well, he expressed concern over a negative effect on property values, due to height encroachments. That the package submitted by Thomas M. Cremer, containing letters from neighbours supporting the appeal, be received. the decision of the Board of Variance that this appeal is not allowed. Appeal No Robinson - Appeal No Robinson - for permission to relax the front yard setback requirement from 7.5m to 6.4m to allow the construction of a single family residence with veranda at Avenue. Mr. & Mrs. Robinson were present and advised the Board they were aware of setbacks upon purchase of the property, however, were not aware that the setback would apply to the porch. In discussion, it was noted the porch includes support elements for the wraparound porch roof, which is not part of the principal roof. The delegation confirmed they have purchased the plan at a cost of $1,500. Their hardship is in their desire not to push the house further back into the rear yard, thus reducing usable space. In reviewing the appeal, it was noted that it has been incorrectly notified at 6.4 metres when it should have been notified at 5.84 metres. The appellant chose to withdraw the appeal to permit resubmission at a subsequent meeting.

9 Appeal No Clapp/Watkins - Appeal No Clapp/Watkins - for permission to relax the east side yard setback requirement from 4.5m to 3.7m, to relax the west side yard setback requirement from 4.5m to 1.52m, to relax the front yard setback requirement from 7.5m to 7.3m, to relax the rear yard setback requirement from 7.5m to 7.3m and to relax the site coverage requirement from 20% to 33% to allow the construction of a family dwelling at Zero Avenue. A. Clapp and S. Watkins were present to discuss their plans to build their own home on the subject property. The delegation pointed out the lot is only 53 feet x 102 feet, with zoning requirements of the RA One Acre Zone imposed. They request a front yard relaxation to keep the house in line with other houses on the street; an east side yard relaxation to permit a driveway and access to the rear yard; and west, yard relaxation, rear yard relaxation and site coverage relaxation to enable the couple's dwelling to fit on the small lot. As well, they have removed the proposed sundeck from the rear of the dwelling. In response to a question concerning the southwest corner where it appears posts are intended to support a roof, the delegation stated they believed that this portion is included in the site coverage proposed in the appeal. The delegation advised they purchased their land in September of In response to a question concerning their having checked into the requirements of the zone at the time of purchase, they stated they had looked at homes in the area and planned to conform with these. noted the neighbour to the west has a home of equal size to the home proposed by the appellants. As well, the delegation displayed photographs of neighbouring homes with setbacks of less than 15 feet on both sides. They advised they have spoken with the two side yard neighbours, who are both in support of their appeal. Karen Bickel of Street was present and expressed concern that the house is too big for the lot. She stated that when she purchased her own home, she did so with the intention of achieving privacy and light into her property. The proposed structure will affect both of these aspects. That a letter from M.L. Emberg of Zero Avenue, opposing the appeal, be received. the decision of the Board of Variance that this appeal is not allowed. Appeal No Mercier - Appeal No Mercier - for permission to relax the rear yard setback requirement from 1.8m to.99m to allow the retention of a storage shed/woodshed on the property at Avenue. Mr. & Mrs. Mercier were present concerning their sheds, which have been in place for 30 years. Mr. Mercier explained that, at the request of his neighbour, he sold off the back half of his property to enable the neighbour to consolidate and subdivide. A condition of his approval was that he would be enabled to retain his sheds. Only once the subdivision was proceeding was he notified of the requirement to remove the shed. Mr. Mercier indicated the sheds are used for the storage of lawn mowers, outboard motor and garden tools. Although the shed presently crosses the property line, if the appeal is approved he will remove the offending portion of the structure to achieve a setback to the mutual property line of 3 feet, 8 inches. D. Hoey of the Planning Department exited the meeting briefly and returned to confirm that registration of the property has occurred under LMP

10 the decision of the Board of Variance that this appeal be allowed. D. OTHER COMPETENT BUSINESS 1. Corporate Report Item No. R311 Board of Variance Application Fee The Board members discussed Corporate Report Item No. R311, which authorizes a $200 application fee to the Board of Variance. They discussed the possibility of a provision for refunds and outlined a few situations where this may be considered, including the following: (a) Where an appeal proceeds and it is discovered that a covenant under Section 215 of the Land Titles Act forbids the Board's jurisdiction; (b) Where an appellant withdraws an appeal (a cutoff date for withdrawal and refund should be considered); and (c) Where a Board of Variance decision is to deny and an appellant proceeds to Development Variance Permit, will the Board of Variance fee apply towards the Development Variance Permit cost? Moved by E. MacLean Seconded by M. Cooper That J. Turner, Administrative Assistant, be authorized to consult with the City Clerk to discuss the implications of the Board of Variance fee, and that the Chairman of the Board be consulted as well on this matter. 2. Memo from Risk Manager Board of Variance Decisions The Board members discussed a memo submitted to the City Clerk from the Risk Manager, requesting that the Board of Variance decisions take into account safety hazards. 3. Board of Variance Seminar - Burnaby Hosting (Minutes of Board of Variance Meeting of November 16/93) The Board expressed the opinion that the motion to Council concerning the Burnaby Board of Variance Seminar should have been dealt with individually. 4. Zoning By-laws The Board members discussed their concerns with respect to the following: Zoning By-law 12000, Part 4, Section H - Board of Variance: to determine whether there is any place for this section in the new Zoning By-law. Zoning By-law 12000, Part 4, Section H - Board of Variance Subsection 2, which makes reference to 30 days: to determine whether the 30-day limitation, which appears to restrict access to the Board, should exist in the Zoning By-law.

11 Zoning By-law 12000, Part 4, Section H - Board of Variance Subsection 2, which makes reference to "any decision complained of": to clarify whose decision this section refers to. Board of Variance By-law 6477, Section 11, Subsection A, which makes reference to 30 days: to determine whether this should be included in the Board of Variance By-law. Moved by E. MacLean Seconded by M. Cooper That the Chairman take action, with the Board's Solicitor, to clarify the following points and to seek a written opinion: Zoning By-law 12000, Part 4, Section H - Board of Variance: to determine whether there is any place for this section in the new Zoning By-law. Zoning By-law 12000, Part 4, Section H - Board of Variance Subsection 2, which makes reference to 30 days: to determine whether the 30-day limitation, which appears to restrict access to the Board, should exist in the Zoning By-law. Zoning By-law 12000, Part 4, Section H - Board of Variance Subsection 2, which makes reference to "any decision complained of": to clarify whose decision this section refers to. Board of Variance By-law 6477, Section 11, Subsection A, which makes reference to 30 days: to determine whether this should be included in the Board of Variance By-law. 5. Jurisdiction of the Board of Variance Regarding Non-Conforming Use The Board members were requested to read the relevant sections of the Municipal Act (970(1)) covering the jurisdiction of the Board of Variance and non-conforming use. This item will be on the agenda for discussion at the January 1994 meeting Meeting Schedule Moved by A. Rowe Seconded by B. Dack That the 1994 Meeting Schedule be approved as circulated. 7. Solicitor's Response - Landscaping (Application ) That the Solicitor's response concerning the jurisdiction of the Board of Variance regarding landscaping be received. C. ADOPTION OF MINUTES Moved by E. MacLean

12 Seconded by B. Dack That the minutes of the Board of Variance meeting of November 16, 1993, be adopted. E. NEXT MEETING The next meeting of the Board of Variance will be held on Tuesday, January 18, 1993, at 9:00 a.m. F. ADJOURNMENT Seconded by B. Dack That the Board of Variance meeting do now adjourn. The Board of Variance meeting adjourned at 3:03 p.m. CLKMIN 3417

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

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

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 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

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. 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

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

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

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 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

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

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

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

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

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

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

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

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 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

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

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

CITY OF NORWALK ZONING BOARD OF APPEALS May 7, 2015 (approved June 4, 2015)

CITY OF NORWALK ZONING BOARD OF APPEALS May 7, 2015 (approved June 4, 2015) CITY OF NORWALK ZONING BOARD OF APPEALS (approved June 4, 2015) PRESENT: STAFF: OTHERS: Taylor Strubinger, Chair; Joe Beggan; Keith Lyon; Lee Levey; Nadine Campbell; Juanita Olguin Aline Rochefort; Vladimir

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA MAY 29, 2018 Minutes April 2018... 3 May 2018... 12 case no 1 1204 castleman ave sw... 14... 15 QUESTIONNAIRE... 15 MAP... 16 CASE NO 2 427 CLEARVIEW ST SW... 17 QUESTIONNAIRE...

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

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

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

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

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

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

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

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

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

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

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

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL

CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING ACTION AGENDA SILENT ROLL CALL CITY OF TAMPA, FLORIDA VARIANCE REVIEW BOARD PUBLIC HEARING MEETING DATE: November 14, 2006 MEETING TIME: 6:30 PM 315 East Kennedy Boulevard, 3 rd Floor, City Council Chambers ACTION AGENDA SILENT ROLL

More information

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M.

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M. Minutes Regular Village Board Workshop Glen Ellyn Village Board of Trustees September 21, 2009 Time of Meeting: Present: Excused: 7:00 P.M. President Pfefferman; Trustees Comerford, Cooper, Hartweg, Henninger,

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

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 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

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

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

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

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES Page 1 of 5 Planning Board Meeting Minutes March 2, 2011 TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES The following minutes are written as a summary of the main points that were made

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

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

Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House.

Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House. Meeting of Charlbury Town Council held on Wednesday 25 th June 2014 at 7.30pm in the Corner House. Members Present: Mr R N Potter (Chairman), Mr R Prew, Mr W Hackmann, Mrs V Pakenham-Walsh, Mr R Fairhurst,

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

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m. I. Call Meeting to Order The Minutes of the City of Ocean Springs Planning Commission Meeting Tuesday, November 10, 2015 @ 6:00 p.m. A meeting of the City of Ocean Springs Planning Commission was called

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

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

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * CALL TO ORDER * PLEDGE OF ALLEGIANCE FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA * DUNKIN DONUTS PRELIMINARY AND FINAL LAND DEVELOPMENT APPLICATIONS * HIRING OF FULL-TIME

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

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

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

SECTION 20 FUTURE DEVELOPMENT (FD) ZONE

SECTION 20 FUTURE DEVELOPMENT (FD) ZONE SECTION 20 FUTURE DEVELOPMENT (FD) ZONE No person shall within a Future Development (FD) Zone use any land or erect, alter or use any building or structure except in accordance with the following provisions:

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 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

TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES

TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES Page 1 of 8 Planning Board Meeting Minutes January 7, 2009 TOWN OF FARMINGTON PLANNING BOARD January 7, 2009 APPROVED MINUTES The following minutes are written as a summary of the main points that were

More information

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018 PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES September 6, 2018 ROLL CALL: Chairwoman Ochoa Present Commissioner Hollingshead Present Commissioner Wood Absent Commissioner Kloth Present Commissioner

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

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

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

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc.

Applicant: TONY AND SHERRY DERBEDROSIAN. ANDREW DEANE Richard Wengle Architect Inc. File: A075/14 Item # 16 Ward #5 Applicant: TONY AND SHERRY DERBEDROSIAN Address: Agent: 29 THORNBANK ROAD ANDREW DEANE Richard Wengle Architect Inc. Comments/Conditions: Commenting Department Comment Condition

More information

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING 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

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009 290 NORTH 100 WEST, LOGAN, UTAH 84321 PHONE (435) 716-9021 FAX (435) 716-9001 www.loganutah.org PLANNING COMMISSION Meeting of December 10, 2009 M I N U T E S Municipal Council Chambers City Hall 290 North

More information

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007 Regular Board of Trustees Meeting Minutes 1) PLEDGE OF ALLEGIANCE AND CALL TO ORDER The regular meeting of the Board of Trustees of the Village of Deer Park was held on Monday, at Charles Quentin Elementary,

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

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

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

GM20.13 REPORT FOR ACTION SUMMARY RECOMMENDATIONS FINANCIAL IMPACT

GM20.13 REPORT FOR ACTION SUMMARY RECOMMENDATIONS FINANCIAL IMPACT GM20.13 REPORT FOR ACTION Date: April 13, 2017 To: Government Management Committee From: President, Toronto Parking Authority Wards: Ward 6 Etobicoke - Lakeshore SUMMARY The purpose of this report is to

More information

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018 APPROVED: 7/10/18 jrl AGENDA: ATTENDING: ABSENT: OTHER: CONTINUED 18APP01 APPEAL FROM ADMINISTRATIVE DECISION: DOWEY, FREEMAN, HUOT, & PINKNEY (abutters),

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

Town of Hamburg. Planning Board Meeting. August 19, Minutes

Town of Hamburg. Planning Board Meeting. August 19, Minutes Town of Hamburg Planning Board Meeting August 19, 2009 Minutes The Town of Hamburg Planning Board met in regular session on Wednesday, August 19, 2009 at 7:30 p.m. in Room 7B of Hamburg Town Hall, 6100

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 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 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

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

Toft Parish Council Minutes Monday 8 January 2018

Toft Parish Council Minutes Monday 8 January 2018 776 Minutes of the 744th meeting of Toft Parish Council Meeting held on Monday 8 January 2018 in The People s Hall, Toft at 7.00 pm Present: Councillors: M Yeadon (Chairman), J McCarten, P Ellis-Evans,

More information

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission MINUTES OF THE REGULAR MEETING OF THE City of Carlsbad Planning & Zoning Commission February 2, 2015, at 5:00 p.m. Meeting Held in the Planning Room CITY OF CARLSBAD CARLSBAD, NEW MEXICO REVISED AGENDA

More information

June 16, 2015 Planning Board 1 DRAFT

June 16, 2015 Planning Board 1 DRAFT June 16, 2015 Planning Board 1 A regular meeting of the Planning Board of the Village of Cooperstown was held in the Village Office Building, 22 Main Street, Cooperstown, New York on June 16, 2015 at 4:30

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

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

Edward Perlberg 213 Hedges Lane Applicant proposes installation of ground mounted solar panels

Edward Perlberg 213 Hedges Lane Applicant proposes installation of ground mounted solar panels MINUTES OF MEETING OF THE ARCHITECTURAL AND HISTORIC REVIEW BOARD OF THE VILLAGE OF SAGAPONACK IN THE TOWN OF SOUTHAMPTON, COUNTY OF SUFFOLK AND STATE OF NEW YORK A meeting of the Architectural and Historic

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

DESIGN REVIEW COMMITTEE AGENDA

DESIGN REVIEW COMMITTEE AGENDA CITY OF SAN MARINO DESIGN REVIEW COMMITTEE AGENDA Howard Brody, Chair www.cityofsanmarino.org Kevin Cheng, Vice-Chair (626) 300-0711 Phone Judy Johnson-Brody City Hall Chris Huang Council Chambers Joyce

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

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

District of Maple Ridge Telecommunication Antenna Structures Siting Protocols (V2)

District of Maple Ridge Telecommunication Antenna Structures Siting Protocols (V2) District of Maple Ridge Telecommunication Antenna Structures Siting Protocols (V2) Purpose: The purpose of the Telecommunication Antenna Structures Siting Protocols is to establish procedural standards

More information

City of Howell Planning Commission November 16, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission November 16, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission November 16, 2016 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. COMMISSIONERS

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

Planning Commission Minutes of May 23, 2018 Meeting 1670 Flat River Road Coventry, RI 02816

Planning Commission Minutes of May 23, 2018 Meeting 1670 Flat River Road Coventry, RI 02816 Jason Osenkowski Planning Commission Minutes of May 23, 2018 Meeting 1670 Flat River Road Coventry, RI 02816 Meeting Called to order at 7:00 pm by Pledge of Allegiance Chairman Crossman reviewed the exits

More information

INSPECTION SERVICES DIVISION FEE SCHEDULE

INSPECTION SERVICES DIVISION FEE SCHEDULE BUILDING INSPECTION SERVICES DIVISION FEE SCHEDULE Effective January 1, 2017 ** To calculate fees for building projects use the higher of the fees by valuation or square footage ** New Buildings, Additions

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

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

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

CALGARY SUBDIVISION AND DEVELOPMENT APPEAL BOARD

CALGARY SUBDIVISION AND DEVELOPMENT APPEAL BOARD FILE NO. DP2012-2727 CALGARY SUBDIVISION AND DEVELOPMENT APPEAL BOARD Hearing held at: Calgary, Alberta Date of hearing: May 30, 2013 Members present: Rick Grol, Chairman Jo Anne Atkins John Attrell Meg

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

Town of Hamburg Planning Board Meeting October 18, 2017

Town of Hamburg Planning Board Meeting October 18, 2017 Town of Hamburg Planning Board Meeting October 18, 2017 Minutes The Town of Hamburg Planning Board met for a Work Session at 6:30 P.M., followed by a Regular Meeting at 7:00 P.M. on Wednesday, October

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 SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

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

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