MINUTES March 12, 2013
|
|
- Adela Owens
- 6 years ago
- Views:
Transcription
1 Jeffrey Stern, Interim Chair Ruth Wells, Interim Vice Chair Roger Sparling, Secretary Andrew Mavian Mark Porterfield Alex Risoli City of Peekskill PLANNING COMMISSION MINUTES March 12, 2013 A Regular Meeting of the Planning Commission was held on Tuesday, March 12, 2013 in the Common Council Chambers, 840 Main Street, Peekskill, New York. Members of the Planning Commission present were Interim Chair Jeffrey Stern, Interim Vice Chair Ruth Wells, Secretary Roger Sparling, Andrew Mavian, Mark Porterfield, and Alex Risoli. Members of the Department of Planning Staff present were: John Lynch, AICP, (Consulting Planner) and Susan Colvin (Zoning Coordinator). Mr. Stern called the meeting to order at 7:35 P.M. PUBLIC HEARINGS APPL: Anthony Coulter and Jennifer Carnes P Orchard Street Peekskill, New York Owner: Same RE: Public Hearing regarding Final Site Plan Review in order to permit an existing accessory building on property located in the R-1C District Location: 947 Orchard Street Section-Block-Lot: (Peekskill Tax Map) Zoning District: R-1C, One Family Residence Present were Mr. Anthony Coulter and Ms. Jennifer Carnes (Applicants). Mr. Stern noted that Affidavits of Publication for the Legal Notice in THE JOURNAL NEWS and THE PLUMA LIBRE had been received and that receipts of mailings and evidence of signage were in order.
2 PLANNING COMMISSION MINUTES March 12, 2013 PAGE 2 Ms. Wells made a motion that the Planning Commission open the Public Hearing regarding the application of Anthony Coulter and Jennifer Carnes for property located at 947 Orchard Street in the R-1C, One Family Residence District. Mr. Risoli seconded the motion, which carried unanimously. Mr. Lynch stated that the Applicant was requesting Final Site Plan Review in order to permit an existing accessory shed located in the rear yard of property located at 947 Orchard Street in the R-1C, One Family Residence District. Mr. Lynch described the subject property and noted that the accessory shed had been constructed on a concrete slab, contained a second story, and would be used for the purpose of storing seasonal, recreational, and maintenance equipment. Mr. Lynch provided background information noting that the Applicant had originally met with City Staff in 2011 proposing a larger, two-story artist studio/garage proposal, but withdrew the application and later constructed a smaller accessory structure. At that time, the Applicant incorrectly determined that a Building Permit and Final Site Plan Review were not required. Mr. Lynch noted that the shed was subordinate to the existing one-family house and discussed the current color of the accessory shed, noting that the Applicant proposed to repaint the shed a sage green color. Mr. Lynch noted that the subject property was located within the Nelson Avenue/Fort Hill Historic District and recommended that the application be deemed a Type II Action under SEQRA and that the application be granted subject to conditions of approval as outlined within the Staff Report. Mr. Stern asked if there were any citizens who wished to speak in favor of the subject application. Mr. Coulter stated that he had no additional comments to Staff s presentation. Mr. Dennis Duffy, of 951 Orchard Street, stated that he was in favor of the Applicant s proposal and noted that he had discussed the application with several neighbors who also indicated their support for the application. Mr. Stern asked if there were any other citizens who wished to speak in favor of the subject application. There were none. Mr. Stern asked if there were any citizens who wished to speak in opposition to the subject application. There were none. Members of the Planning Commission indicated that they looked favorably on the Applicant s proposal and recommended that the Applicant have the option to repaint the shed either the sage green color as proposed, or a dark green matching the existing house.
3 PLANNING COMMISSION MINUTES March 12, 2013 PAGE 3 Discussion ensued regarding zoning regulations relating to whether footprint measurements or gross floor area measurements be used when reviewing accessory structures. Mr. Lynch stated that the Building Official provided determinations regarding the size of accessory structures and that regarding the subject application, the Building Official had determined that the gross floor area required that Final Site Plan Review be obtained. The Planning Commission requested that Staff have this issue clarified for future applications. Mr. Stern read the conditions of approval as outlined in the Staff Report. Mr. Coulter stated his agreement with conditions as outlined. It was the general consensus of the Planning Commission that the Planning Commission close the Public Hearing regarding the application of Anthony Coulter and Jennifer Carnes for property located at 947 Orchard Street in the R-1C, One Family Residence District. Mr. Porterfield made a motion that the Planning Commission deem the subject application a Type II Action under SEQRA, requiring no further environmental review. Mr. Mavian seconded the motion, which carried unanimously. Mr. Mavian made a motion that the Planning Commission grant Final Site Plan Approval in order to permit an existing accessory building on property located in the R-1C, One Family Residence District, to expire on September 12, 2013, and subject to the following conditions of approval: 1. Use of the accessory shed for storage of seasonal, recreational and maintenance tools and equipment, and incidental related activities only. 2. No artist studio or home occupation use is permitted. 3. No vehicle storage is permitted. 4. No living space is permitted. 5. Change in the color of the body of the shed from Pratt & Lambert Little Apples Green to Northern Green (sage) or of a dark green color to match the existing house, no later than July 1, The Applicant obtains a building permit for the proposed construction. Mr. Porterfield seconded the motion, which carried unanimously. RECOMMENDATIONS TO COMMON COUNCIL None.
4 PLANNING COMMISSION MINUTES March 12, 2013 PAGE 4 APPEALS/APPLICATIONS FROM CITY CLERK PURSUANT TO SECTION D Zutt, William Use Variance 953 Diven Street Discussion ensued regarding general issues relating to the number of applications coming before the City regarding pre-existing, non-conforming uses and foreclosed properties and the need for better communication regarding the designation of the legal use of the property at the time of sale. Additionally, recommendations were made that banks and lending institutions should be required to obtain Certificates of Occupancies prior to sales in order to clarify uses. The Planning Commission requested that Mr. Lynch forward concerns raised by the Planning Commission to Corporation Counsel for an interpretation and possible Zoning Ordinance amendment in order to provide clarifications. Mr. Porterfield made a motion that based on discussions held during the meeting and Staff recommendation, the Planning Commission forward the application of William Zutt for property located at 953 Diven Street in the C-2, Central Commercial District to the Zoning Board of Appeals without recommendation. Ms. Wells seconded the motion, which carried unanimously. MINUTES OF PREVIOUS MEETING February 13, 2013 Mr. Stern asked if there were any comments regarding the Minutes from the meeting held on February 13, There were none. Mr. Mavian made a motion to adopt the February Planning Commission Minutes as presented. Mr. Porterfield seconded the motion. Voting in favor of the motion were Mr. Stern, Mr. Mavian, Mr. Porterfield, and Ms. Wells. Mr. Sparling and Mr. Risoli abstained since they had not been present during the February Planning Commission meeting. * ADJOURNMENT
5 PLANNING COMMISSION MINUTES March 12, 2013 PAGE 5 Ms. Wells made a motion to close the meeting. Mr. Risoli seconded the motion, which carried unanimously. The meeting was adjourned at 8:15 P.M. Prepared by Susan Colvin, Zoning Coordinator, as Recording Secretary for the Planning Commission, for signature by: Roger Sparling, Secretary Adopted on: File: I:\PLANNING\PC\MIN-2013\PC min
ZONING BOARD OF APPEALS Quality Services for a Quality Community
ZONING BOARD OF APPEALS Quality Services for a Quality Community MEMBERS Chair Brian Laxton Vice Chair Caroline Ruddell Konrad Hittner Patrick Marchman Eric Muska John Robison Travis Stoliker Alternate
More informationBoard 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 informationZoning 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 informationCITY OF WINTER PARK Planning & Zoning Commission MINUTES
CITY OF WINTER PARK Planning & Zoning Commission Regular Meeting July 1, 2009 Commission Chambers 7:00 p.m. MINUTES The meeting was called to order by Mr. Krecicki at 7:00 p.m. in the Commission Chambers
More informationBOARD OF ZONING ADJUSTMENT AGENDA
BOARD OF ZONING ADJUSTMENT AGENDA November 25, 2014 TABLE OF CONTENTS MINUTES OCTOBER 28, 2014... 3 AGENDA NOVEMBER 25, 2014... 8 CASE NO 1 916 5 TH AVE SE UNIT B... 9 QUESTIONNAIRE... 10 LOCATION MAP
More informationAnthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member
Town of New Lebanon Zoning Board of Appeals Minutes (Unapproved) March 6, 2018 Present: Absent: Others Present: Anthony Murad, Chairman, Member, Member, Member, Member None Cissy Hernandez, CEO; Jeff Hattat,
More informationZoning 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 informationMINUTES 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 informationTOWN 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 informationMINUTES 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 informationAGENDA 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 informationMayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.
ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,
More informationZONING 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 informationA motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.
TOWN OF JERUSALEM ZONING BOARD OF APPEALS Approved October 12, 2012 The regular monthly meeting of the Town of Jerusalem Zoning Board of Appeals was called to order by Chairman Glenn Herbert on Thursday,
More informationZoning 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 informationTOWN 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 informationCORONADO 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 informationPresent: 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 informationMINUTES 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 informationspace 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 informationPlanning Board Meeting Minutes January 17, 2017
Planning Board Meeting Minutes January 17, 2017 Call to Order: Meeting was called to order at 7:29PM by Chairman Morse. In Attendance: Chairman Stanley Morse, Charles Frisina, Heather LaVarnway, Joseph
More informationAugust 18, 2015 Planning Board 1 DRAFT
August 18, 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 August 18, 2015
More informationPlanning 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 informationMEETING 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 informationBOARD 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 informationIT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.
REGULAR SESSION & PUBLIC HEARING CITY HALL 1840 SECOND STREET NOVEMBER 12, 2014-7:00 P.M. PLANNING COMMISSIONERS: Laurie Falk, Chair* *Denotes Commissioner absent Barbara Gordon, Vice-Chair Dennis Capik
More informationZONING BOARD OF APPEALS NEW BEDFORD CITY HALL Room 306 WILLIAM STREET NEW BEDFORD, MA Thursday, February 16, 2017 MEETING MINUTES
1 of 6 ZONING BOARD OF APPEALS NEW BEDFORD CITY HALL Room 306 WILLIAM STREET NEW BEDFORD, MA Thursday, February 16, 2017 MEETING MINUTES PRESENT: Debra Trahan (Chairperson) Allen Decker (Clerk) Leo Schick
More informationBoard of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.
Board of Adjustment Meeting Minutes June 25, 2013 1.) Call the meeting to Order Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m. 2.) Roll Call. Members Present:
More informationIt 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 informationChairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.
(12/29/14) ZBA minutes 205 MINUTES OF THE REGULAR MEETING OF THE TOWN OF ELLICOTT ZONING BOARD OF APPEALS HELD AT THE ELLICOTT ADMINISTRATION BUILDING, 215 SOUTH WORK STREET, FALCONER, NY 14733 ON DECEMBER
More informationBoard 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 informationMINUTES 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 informationCITY 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 informationAMADOR 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 informationM I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA
M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER THURSDAY 11300 STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA CALL TO ORDER: The work session of the Planning
More informationPublic 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 informationMINUTES 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 informationMay 10, :00 p.m. MINUTES
Town of Danvers Planni ing Board Danvers Town Halll One Sylvan Street Danvers, MA 01923 www.danvers.govoffice.com Margaret Zilinsky, Chair Kristine Cheetham William Prentisss Aaron Henry James Sears John
More informationChair 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 informationChairman 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 informationThe 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 informationJune 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 informationCITY 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 informationDisclaimer for Review of Plans
Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.
More informationPlanning 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 informationPLANNING COMMISSION MINUTES July 9, 2018
PLANNING COMMISSION MINUTES July 9, 2018 The Fergus Falls Planning Commission met on July 9, 2018 in the Council Chambers of City Hall. The meeting was opened at 5:30 p.m. Members present were: ( indicates
More informationPlanning 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 informationJennifer Thomas Community Development Coordinator/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 47 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES March 7, 2012 The North
More informationMINUTES PLANNING COMMISSION. REGULAR MEETING November 6, : 00 P. M.
MINUTES PLANNING COMMISSION REGULAR MEETING November 6, 2018 6: 00 P. M. CALL TO ORDER The regular meeting of the Planning Commission of the City of Highland was called to order at 6: 00 p. m. by Chair
More informationCLOVIS PLANNING COMMISSION MINUTES February 22, 2018
CLOVIS PLANNING COMMISSION MINUTES February 22, 2018 A regular meeting of the Clovis Planning Commission was called to order at 6:00 p.m. by Chair Hinkle in the Clovis Council Chamber. Flag salute led
More informationPROPOSED 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 informationAPPROVED 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 informationNorth Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007
1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,
More informationCITY 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 informationMr. Paxman nominated Mr. LaBombard for vice chair. Mr. Lavoie seconded. Motion carried. Mr. LaBombard and Mr. Thompson abstained.
Town & Village of Swanton MINUTES JOINT LEGISLATIVE BODY MEETING MONDAY, APRIL 22, 2013 at 6:30 p.m. Swanton Town Offices 1 Academy Street, Swanton, VT 05488 Present: John Lavoie, Selectboard chair; Joel
More informationSUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA
SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA ITEM 3.39 (ID # 5928) FROM : TLMA-PLANNING: MEETING DATE: Tuesday, December 12, 2017 SUBJECT: TRANSPORTATION & LAND MANAGEMENT
More informationHistoric District Commission Meeting Thursday, July 26, :30 PM City Hall, Council Chambers. MINUTES Approved 8/23/2018
Historic District Commission Meeting Thursday, July 26, 2018 6:30 PM City Hall, Council Chambers MINUTES Approved 8/23/2018 Mrs. Kenniston called the meeting to order at 6:30 and asked for a roll call.
More informationOXFORD PLANNING COMMISSION MINUTES MAY 6, 2014
OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014 The regular monthly meeting of the Oxford Planning Commission was called to order by the chairman, David Baker, on Tuesday, at 7:00 p.m., in the meeting room
More informationMINUTES 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 informationPublic Hearings. Ms. Snell asked Mr. Austin if any public comment was received prior to the meeting.
04-07-2015 Zoning Board of Appeals 1 A regular meeting of the Zoning Board of Appeals of the Village of Cooperstown was held in the Village Office, 22 Main Street, Cooperstown, New York on April 7, 2015
More informationA REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012
A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012 CALL TO ORDER Chairman Fletcher called the meeting to order at 8:00 p.m., Wednesday, November 7, 2012. ROLL CALL
More informationTompkins County Development Corporation
Tompkins County Development Corporation Administration provided by TCAD TOMPKINS COUNTY DEVELOPMENT CORPORATION BOARD OF DIRECTORS MEETING Wednesday, October 25, 2017 2:00 PM Governor Daniel D. Tompkins
More informationMINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018
MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018 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 Present: John Trefethen,
More informationMINUTES 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 informationVILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066
VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING
More informationMINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair
DRAFT MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, 2017 MEMBERS PRESENT: James R. Stevenson, Chair Albert Gionet, Vice Chair Robert Haley, Secretary
More informationEAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF June 6, 2016
EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF June 6, 2016 The meeting of the East Windsor Township Planning Board was held on Monday, June 6, 2016, in the East Windsor Township Municipal Building, 16
More informationDisclaimer for Review of Plans
Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.
More informationThe oath was administered to Mary Werner, Sharon Fulop, Truman Irving, Marc Thompson, and Mike Muse.
The June 28, 2018 meeting of the Ottawa Hills Zoning Commission was called to order by Mayor Kevin Gilmore at 4:30 pm in the Community Room of the Elementary School. In attendance were members Sam Zyndorf,
More informationJoan 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 informationSUTTER 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 informationBoard members Chair Rob Devinney, Mark Greenwald, Kevin Guidera and James Zuhusky were present. Dan Guzewicz was absent.
ZONING BOARD OF APPEALS VILLAGE OF SOUTHAMPTON FEBRUARY 28, 2019 PUBLIC HEARING Due notice having been given, the public hearing of the Zoning Board of Appeals for he Village of Southampton was held in
More informationCITY OF WEST HAVEN, CONNECTICUT
CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary
More informationAshland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014
Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014 Members Present: Others Present: Ellison Badger, Elaine Allard, Michelle Fistek Patricia
More informationALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES
ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES Tuesday January 14, 2014 6:00 p.m., Office Annex Conference Room Members Present Rodney Cheek, Vice Chair Jimmy Ray Cobb Jr. Bryan
More informationTOWN 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 informationZONING 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 informationTOWNSHIP 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 informationTown of Allegany Planning Board Meeting Minutes
Town of Allegany Planning Board Meeting Minutes June 11, 2012 at 7:00 PM Senior Center, Birch Run Rd. Present: Frank DeFiore, Chairman APPROVED July 9, 2012 Peter Hellier Rick Kavanagh Helen Larson John
More informationManor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date
Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date 1. General Information Name of Applicant Address Telephone No. Cell No. Fax No. Name of Landowner of
More informationMinutes: Meeting of February 15, 2012
City of Fort Myers General Employees Retirement System Minutes: Meeting of February 15, 2012 1. CALL TO ORDER Chairperson Barbara Carlson called a meeting of the Board of Trustees for the Fort Myers General
More informationCity of Meadowlakes City Council Called Meeting Minutes December 8, 2009
City of Meadowlakes City Minutes December 8, 2009 I. CALL TO ORDER AND QUORUM DETERMINATION: Mayor John Aaron called the meeting to order at 5:33 p.m. declaring that the required quorum was present at
More informationMINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION June 13, 2012
MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION June 13, 2012 ROLL CALL: STAFF: Commissioner Allan Clark Commissioner Ron Fink Commissioner Nicholas Gonzales Commissioner Terry Hammons
More informationSANFORD PLANNING BOARD MINUTES MEETING September 7, :30 P.M. Town Hall Annex Third Floor Chambers
SANFORD PLANNING BOARD MINUTES MEETING September 7, 2011 7:30 P.M. Town Hall Annex Third Floor Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: STAFF ABSENT: Kelly Tarbox, Chair Robert Hardison,
More informationBOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM
BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM A regular meeting of the City of Delray Beach Board of Adjustment was called to order by Board member,
More informationDECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151
DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151 The Straban Township Board of Supervisors met this date, as publicly advertised, at 7:00 p.m. in the meeting room of the Straban Township Municipal Building,
More informationMINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, The meeting was called to order by Chairman Grady at 7:00 p.m.
MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, 2015 The meeting was called to order by Chairman Grady at 7:00 p.m. ATTENDANCE: Chairperson John Grady, Mary Jane Dower, Arnold
More informationPlanning Commission Regular Meeting July 26, 2016 Martinez, CA
Planning Commission Regular Meeting July 26, 2016 Martinez, CA CALL TO ORDER PRESENT: EXCUSED: ABSENT: Sigrid Waggener, Chair, James Blair, Commissioner, Dwayne Glemser, Commissioner, and Paul Kelly, Commissioner.
More informationVILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES
VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES PRESENT: ABSENT: Chairman Baum and Members Margotta, Proulx, Vitarelli; Alternate Member Howard Zuckerman; Assistant Building
More informationZoning 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 JANUARY 28, 2019 PRESENT were MARTIN STEINBACH, CHAIRMAN,
More informationCity of New Haven Page 1
City of New Haven Legislation Committee 165 Church Street New Haven, CT 06510 (203) 946-6483 (phone) (203) 946-7476 (fax) cityofnewhaven.com Monday, 7:00 PM Aldermanic Chambers ALDERMANIC NOTICE - NEW
More informationPlanning and Zoning Commission City of Derby
Planning and Zoning Commission City of Derby Theodore J. Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers David Barboza II Richard A. Stankye Albert Misiewicz Glenn H. Stevens David L. Savo (Alternate)
More informationPARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall
City of Keene New Hampshire ADOPTED PARTNER CITY COMMITTEE MEETING MINUTES Tuesday, 4:30 PM 2nd Floor Conference Room, City Hall Members Present: Pam Russell-Slack, Chair Irene Davis, Vice Chair Kendall
More informationDESIGN 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 informationBRISTOL 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 informationBUILDING BOARD MEETING MINUTES Tuesday, August 15, 2017
BUILDING BOARD MEETING MINUTES Tuesday, August 15, 2017 Meeting was called to order at 5:30 p.m. by Mr. Olson. 1. Roll Call. Present: Mr. Liechty, Mr. Matola, Mr. Schoenecker, Mr. Collins, Mr. Koleski,
More informationMayor Cummings opened the public hearing at 7: 05 pm. No residents came forward to
CALL TO ORDER Pursuant to due call and notice thereof a regular meeting of the Hopkins City Council was held on Tuesday, May 1, 2018 at 7:03 p. m. in the Council Chambers at City Hall, 1010 First Street
More informationCITY OF HARBOR SPRINGS Zoning Board of Appeals April 13, 2011
CITY OF HARBOR SPRINGS Zoning Board of Appeals Chairperson Henry Pfeifer called the meeting of the Harbor Springs Zoning Board of Appeals () to order at 5:30 p.m., at the City Council Chambers, 160 Zoll
More informationTOWN OF LOCKPORT PLANNING BOARD. April 19, 2016
TOWN OF LOCKPORT PLANNING BOARD PRESENT: Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Adam Tyson Tyler Ray, Alternate Richard Forsey, Chairman ALSO PRESENT: Brian Belson,
More informationChairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department
AGENDA ITEM: A-1 DATE: September 4, 2013 ACTION: APPROVED SYNOPSIS MINUTES MORRO BAY PLANNING COMMISSION VETERANS MEMORIAL HALL 6:00 P.M. Chairperson Grantham called the meeting to order at 6:00 p.m. PRESENT:
More information