Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Size: px
Start display at page:

Download "Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance."

Transcription

1 (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 ON DECEMBER 29, 2014 AT 7:00 P.M. PRESENT: Chairman Steve Hoglin, John Merchant, Jean Holton, Ang Cimo, Phil Pratt, Attorney William Wright Jr., and Code Enforcement Officer David Rowe and Secretary Valerie Pierce ABSENT: Al Hendrickson and Ken Lyon Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance. Secretary Pierce called the roll. Motion made by Ang Cimo, seconded by Phil Pratt to approve the minutes of the October 27, 2014 meeting. Attorney Wright swore in everyone that would be giving testimony at this meeting. Chairman Hoglin opened the Public Hearing for P C Projects (J B Crosby) for a renewal of a Special Use Permit for a Home Occupation to operate a home computer business in his home at 2327 Camay Lane, Jamestown, NY. Mr. Crosby addressed the Board: he provided the Board members with a brochure that explained his business he does advertise in the Post Journal he has a work area in his basement on a busy day he has approximately four clients dropping off and picking things up during the course of a day some days there is no one most of the work is running computers he has no employees he does have a small sign that is 2 SF this is his 10 th year in business this is a renewal there have been no complaints from neighbors this is his full time work over the course of time he has done wedding photography and has done some photography for the Jackson Center he has transitioned out of wedding photography

2 (12/29/14) ZBA minutes 206 he was last before the Zoning Board on January 29, 2007 and was granted a renewal for five years he has a P O Box at the UPS store on Foote Ave., Jamestown, NY that he advertises on the website most of his business is walk-ins his customers park in his driveway he has a 2 ½ car garage with a turn around Secretary Pierce stated there was no correspondence concerning this renewal. Mr. Crosby was due for renewal in January Mr. Rowe has had no complaints concerning this business. Attorney Wright reviewed the home occupation section of the Town of Ellicott Zoning and Planning Code. He stated that this is a renewal with no changes and is exempt from SEQR as a Type II action. Phil Pratt suggested that Mr. Crosby be given a five year renewal going back to January That would make Mr. Crosby due for renewal in January Mr. Crosby asked if that was necessary and asked if the Board could grant it for a longer period of time. Jean Holton asked if they could renew for longer. Attorney Wright said that would the Board s decision. Motion made by Phil Pratt, seconded by John Merchant to renew the Special Use Permit for the Home Occupation for P C Projects (J B Crosby) for his computer business at 2327 Camay Lane, Jamestown, NY to be renewed in January of Mr. Crosby was told that when he came in January 2017 he could request a longer renewal period. Attorney Wright also told the applicant that it is his responsibility to come in and apply for his renewal. The Town of Ellicott is working on getting a renewal system in place but it is not there yet. Chairman Hoglin opened the Public Hearing for Margaret Servoss for the renewal of her Special Use Permit for a Home Occupation for a dog grooming and kennel business at 3464 North Main St. Ext., Jamestown, NY. Ms. Servoss addressed the Board: she told the Board she runs a very small grooming and kennel business out of her home due to the stipulations when she was before the Zoning Board previously she never boards more than five dogs at one time she only grooms one dog at a time she normally picks up the dogs and grooms them and returns them to the owner she caters to the elderly citizens of the area that find it difficult to get their dogs to the groomer

3 (12/29/14) ZBA minutes 207 she does not have cages the dogs are brought right into her home they are treated as her dogs she just boards dogs no other animals most of the dogs she grooms she boards it is a very small business there is no advertising nothing has changed since she was before the Board in 2008 Ms. Servoss was granted a one year permit in March 2008 because she had been given a one year permit in March 2007 so she could report back to the Board. This permit expired in March Ms. Servoss stated that she was not aware that it was her responsibility to come in and renew. She thought she would be notified. Secretary Pierce stated there had been no correspondence from any neighbors. Mr. Rowe had no complaints. Motion made by Jean Holton, seconded by John Merchant to approve the renewal of the Special Use Permit for the Home Occupation for Margaret Servoss, 3464 North Main St. Ext., Jamestown, NY for a dog grooming and kennel business for one year. This permit will expire in December Ms. Servoss can request a longer renewal period at that time. Chairman Hoglin opened the Public Hearing for Peterson Farm Market (Allen Peterson) for a front boundary area variance of The front boundary requested is 31 4 where a 50 is required. The property is located at 3260 Fluvanna Ave. Ext., Jamestown, NY. Mr. Allen Peterson addressed the Board: he told the Board that the original building was constructed in 1959 at the time it was built the setback was from the center of the road and now they are talking about from the right-of-way the addition is four feet back from the original building he stated that he had a survey done he had to prove that is was not on State property he thought he was in compliance because he had done additions before he had a contractor lined up and built the building - Mr. Peterson had not been issued a building permit this property is zoned mercantile Mr. Rowe told the Board he was waiting for the Zoning Board ruling on the area variance before issuing the building permit this occurred when Dave was off work and Mr. Al Gustafson was filling in for him Mr. Peterson brought in his

4 (12/29/14) ZBA minutes 208 attorney, Paul Webb, to prove the GIS map was wrong the building permit had been applied for but was not granted. Mr. Peterson stated that he thought he was in compliance because they have made additions before and never had a question on the setback. Attorney Wright asked if the Town had a remedy for building prior to the issuance of the building permit. Mr. Rowe stated that at the time he asked Mr. Peterson to wait until the variance was granted. Mr. Peterson told him that the contractor was hired and the weather was good and he was going to move forward. Mr. Gustafson did do the inspections. Mr. Rowe thinks that this building is illegal until the Zoning Board rules on this because the building permit was not issued. Attorney Wright again asked what the remedy is. Mr. Rowe stated that this can be remedied by the approval of the variance. Phil Pratt asked who the contractor was. Mr. Peterson stated that Miller Brothers from Panama was the contractor for this project. They did not ask for a building permit. Mr. Rowe told the Board the building permit fee was $ Mr. Peterson did pay the building permit fee and also the fee ($200) for the variance. Mr. Pratt said that some other districts double or triple the permit fee if the applicant does not comply with the code. He asked if that is the case in the Town of Ellicott. In section (5) of the Town of Ellicott Zoning and Planning Code there is a penalty for noncompliance. It states the applicant shall pay double the fee if they apply at a later date in order to comply with the code. Motion made by Phil Pratt, seconded by John Merchant to approve the area variance of 18 8 for Peterson Farm Market with the stipulation that Mr. Peterson pay double the building permit fee. Dave Rowe will issue the building permit after the additional fee is paid. Chairman Hoglin opened the Public Hearing for Boxwood Hotels, LLC dba Holiday Inn Express, 2811 North Main St. Ext., Jamestown, NY for a variance for additional signage. Jeff Hazel, Silvestri Architects, PC, addressed the Board: he provided drawings of the new signs IHG (the corporate for Holiday Inn Express) is requesting a larger sign facing I-86 the owner said that they did not want a larger sign they went to IHG and requested permission from them to reduce the size of the sign the original sign on the front was approximately 32 SF and it was a flat sign that would have been fully illuminated the proposed sign is 66

5 (12/29/14) ZBA minutes 209 SF but is individual letters (each letter will be individually illuminated) if you take out the non illuminated portions it is approximately 35 SF LED lighting they added suites to the previously approved sign Attorney Wright said that the application read in addition to the signs already approved. Mr. Rowe said that they are not asking for additional signs but are requesting size and type replacement for the signs that were approved. Dave stated that the size of the main sign in the front of the building is actually smaller than what was approved originally. The applicant is requesting that the monument sign be larger: the approved sign was 32 SF it is set back from the road 250 feet they are requesting the monument sign be 76 SF and be taller (approximately 15 feet in height) the sign will be about 6 feet above grade it is the Holiday Inn corporate that is requesting the larger signs Attorney Wright stated that in the minutes of the meeting in February when the signs were approved that the monument sign did not have much propose. Mr. Hazel said that has not really changed. The Hampton Inn sign is much larger and is approximately 50 feet from the Route 60 and this sign would be 250 feet from Route 60. Mr. Patel said that when corporate came for a visit they were looking for continuity. He knows that it will not draw any new customers. It is basically a first impression. Mr. Patel stated that the estimated opening will be April Phil Pratt suggested that they compromise and use a taller sign and reduce the size of the sign. Mr. Patel said they would consider having a smaller sign if it could be taller. This sign is double sided. Mr. Pratt also asked how bright the sign would be but Mr. Hazel did not know. He said that it is not a typical LED light that you see the actual bulbs. Mr. Patel told the Board it is a soft light so you can just see the letters. This sign will be similar to the Hampton Inn s letter sign. Mr. Hoglin stated that he feels that the signage fits but still worries about a piece meal approach to signage. He said that he heard there is a possibility of a restaurant or two coming to this area. He wanted to know if they would be requesting more signage. Mr. Patel said they have been marketing this for a restaurant for a very long time and they have not had any interest. If they do have someone that would go under contract they would have to come in as an individual business to get approval. Secretary Pierce stated there was no correspondence concerning this variance.

6 (12/29/14) ZBA minutes 210 Attorney Wright said that the SEQR for the prior sign variances were incorporated into the coordinated review with the Planning Board. This did not require Chautauqua County Planning review because they were only asking for additional square footage. The County already stated this was of local concern. Motion made by Steve Hoglin, seconded by Phil Pratt that the modification to the previously approved signs will not have an adverse environmental impact. Motion made by Phil Pratt, seconded by Jean Holton to approve the pylon monument sign that is 3 11 ½ and 8 1 wide and will be 15 feet high (sign model XPS high) and will be double-sided. Carried. Ayes 4 Noes 1 (Cimo) Absent 2 The applicant is requesting that the approved sign on the north side facing I-86 be increased to 66 SF. Motion made by Jean Holton to approve the 66 SF sign on the north side facing I-86 (sign SLM-4). Phil Pratt suggested that they use the 43 SF sign instead of the 66 SF sign. The applicant would consider that sign. Jean Holton asked if the sign on the drawing was to scale and said that in looking at the sign facing I-86, it does not look out of place. It is not too big or offensive. John Merchant agreed and seconded Jean Holton s motion. Dave told the Board because the sign in the front of the building facing Route 60 has been made smaller it does not need approval. Chairman Hoglin opened the Public Hearing for Lighthouse Realty (Jean Holton), for the renewal of her Special Use Permit for a Home Occupation for a realty business at 3388 Old Fluvanna Rd., Jamestown, NY. Attorney Wright swore in Jean Holton. Ms. Holton explained to the Board:

7 (12/29/14) ZBA minutes 211 she had moved from 3389 to 3388 Old Fluvanna Rd., Jamestown, NY and had been granted approval for her Special Use Permit in 2005 she is not actively doing realty she has dropped out of the Chautauqua County Board of Realtors she had asked the previous code enforcement officer about the renewal and he had told her she did not have to renew she no longer has any sign she has dropped her website she did retain her domain she is only doing referrals at the present time she still wants to continue the business out of her home Both Secretary Pierce and Dave Rowe stated there were no complaints about this business. Motion made by Phil Pratt, seconded by Ang Cimo to approve the renewal of the Special Use Permit for two years (to expire December 2016) for Lighthouse Realty (Jean Holton) for a Home Occupation Permit for a realty business at 3388 Old Fluvanna Rd., Jamestown, NY. Carried. Ayes 4 Noes 0 Absent 2 Abstain 1 (Holton) Motion made by John Merchant, seconded by Ang Cimo to adjourn the meeting at 8:45 PM. Carried. Ayes 4 Noes 0 Absent 2 Valerie Pierce, Secretary

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 PLANNING COMMISSION MEETING. June 5, 2017

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

More information

City of Sanford Zoning Board of Appeals

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

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

More information

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING SEPTEMBER 09, 2014 MINUTES

VILLAGE 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 information

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m.

PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PLANNING BOARD MEETING APRIL 3, 2017 CALLED TO ORDER BY: CHAIRWOMAN DENISE MAYRER AT 7:00 p.m. PRESENT Denise Mayrer, Chairwoman Wayne Johnson John LaVoie Lawrence D Angelo Paul Puccio Andrew Aubin James

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

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

Previously, the sign was between the power poles and the road, which would have been in the public right of way. ROLL CALL Harry Baumgartner, Jr. Angie Dial Jarrod Hahn Bill Horan Richard Kolkman Finley Lane Jerome Markley Keith Masterson Mike Morrissey Tim Rohr John Schuhmacher Michael Lautzenheiser, Jr., Director

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

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

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

More information

BOARD 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 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 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

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 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

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

Thursday, August 11, :00 p.m. at the Academy Building

Thursday, August 11, :00 p.m. at the Academy Building Town of Gilmanton, New Hampshire Gilmanton Planning Board Academy Building, 503 Province Road PO Box 550 Gilmanton, New Hampshire 03237 planning@gilmantonnh.org Phone: (603) 267-6700 Fax: (603) 267-6701

More information

MINUTES OF MEETING ASHLAND ZONING BOARD OF APPEALS May 22, 2018

MINUTES 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 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

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

May 10, :00 p.m. MINUTES

May 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 information

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018

MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018 MINUTES OF THE ZONING BOARD OF ADJUSTMENT REGULAR MEETING BOROUGH OF ORADELL HELD IN THE TOWN HALL FEBRUARY 21, 2018 Chairman Michelman called the Zoning Board of Adjustment meeting to order at 7:30 p.m.

More information

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

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

More information

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012

OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012 OGUNQUIT PLANNING BOARD REGULAR BUSINESS MEETING AUGUST 27, 2012 PUBLIC HEARINGS 1. PHILIP CAVARETTA / MEADOWMERE 74 Main Street Map 5 Block 4. Mr. Simpson asked if there was anyone who wished to speak

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

PLANNING AND ZONING BOARD OF APPEALS - MINUTES -

PLANNING AND ZONING BOARD OF APPEALS - MINUTES - PLANNING AND ZONING BOARD OF APPEALS - MINUTES - Public Hearing Held June 8, 2016 Village of Lansing TO: Mayor Abbott Village Board of Trustees Village Clerk Village Attorney Director of Planning & Development

More information

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027

PLANNING BOARD MEETING Thursday, January 22, 7:00 p.m Loop Road Baldwinsville, NY 13027 PLANNING BOARD MEETING Thursday, January 22, 2015 @ 7:00 p.m. 8220 Loop Road Baldwinsville, NY 13027 The special meeting of the Town of Lysander Planning Board was held Thursday, January 22, 2015 at 7:00

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

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

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 JANUARY 28, 2019 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

TOWN OF PARMA PLANNING BOARD MAY 6, 2010

TOWN OF PARMA PLANNING BOARD MAY 6, 2010 TOWN OF PARMA PLANNING BOARD MAY 6, 2010 Members Present: Acting Chairman Tod Ferguson Executive Secretary Jack Barton Bob Pelkey Rick Holden Tim Harner Members Absent: Public Present: Meeting started:

More information

Town of Surry Planning Board

Town of Surry Planning Board Town of Surry Planning Board Members in Attendance: Bill Barker, Chairman; Margaret Smith, Dan McGraw, Phil Frederick, Jacqueline Gray, Jordan, Shubert, Don Ervin and Bob Wilson Others Present: Darcel

More information

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced.

Supervisor Jenkins welcomed everyone to the meeting and asked that all electronic devices be turned off or silenced. called the meeting to order at 7:00 p.m. Town Board Members Present Bob Prendergast Councilman Gina LeClair Councilwoman Todd Kusnierz Councilman Robert J. Vittengl, Jr. Councilman Preston L. Jenkins,

More information

Livonia Joint Zoning Board of Appeals April 18, 2016

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

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

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

More information

Town of Allegany Planning Board Meeting Minutes

Town 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 information

Board members Chair Rob Devinney, Mark Greenwald, Kevin Guidera and James Zuhusky were present. Dan Guzewicz was absent.

Board 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 information

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

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

More information

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008 BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law

More information

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe 7: 00 Regular Meeting ROLL CALL: Mayor Stephen Welle, Deputy Mayor Ed Shuart, Jr., Trustee G. Bruce Chichester, Trustee Christine Sacher, Trustee Lawrence Mosca, Village Attorney Marissa Tuohy, Part-time

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 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, 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 information

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan 1 Village of Ellenville Board Meeting Monday, July 25, 2016 The regular meeting was called to order with the Pledge of Allegiance by Mayor Kaplan at 6:00 p.m. Mayor Kaplan requested a Moment of Silence

More information

EL DORADO CITY COMMISSION MEETING September 17, 2018

EL DORADO CITY COMMISSION MEETING September 17, 2018 The El Dorado City Commission met in a regular session on September 17, 2018 at 6:30 p.m. in the Commission Room with the following present: Mayor Vince Haines, Commissioner Gregg Lewis, Commissioner Matt

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

GREEN TOWNSHIP LAND USE BOARD MINUTES. REGULAR MEETING, May 11, 2017

GREEN TOWNSHIP LAND USE BOARD MINUTES. REGULAR MEETING, May 11, 2017 GREEN TOWNSHIP LAND USE BOARD MINUTES REGULAR MEETING, May 11, 2017 CALL TO ORDER: The April 13, 2017 Regular meeting of the Land Use Board was called to order by Mr. Holzhauer, at 7:01pm. He then led

More information

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016 This meeting is called pursuant to the provisions of the Open Public Meetings Law. Notice of this meeting was transmitted

More information

Planning Board Meeting Minutes January 17, 2017

Planning 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 information

Call to Order: Meeting called to order by Chairman Melinda Lautner at 3:07 p.m. The Pledge of Allegiance was led by Chairman Lautner.

Call to Order: Meeting called to order by Chairman Melinda Lautner at 3:07 p.m. The Pledge of Allegiance was led by Chairman Lautner. Leelanau County Parks and Recreation Commission Regular Session Wednesday, May 17, 2017, 3:00 p.m. Leelanau County Government Center, Suttons Bay, Michigan Tentative Minutes Meeting Recorded Call to Order:

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

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES

BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES MEETING DATE: BOROUGH OF OGDENSBURG LAND USE BOARD MINUTES CALL TO ORDER: The meeting of the Ogdensburg Land Use Board was called to order at 7:04 PM. PLEDGE OF ALLEGIANCE STATEMENT OF COMPLIANCE: The

More information

VILLAGE OF RED HOOK PLANNING BOARD MEETING March 14, 2013

VILLAGE OF RED HOOK PLANNING BOARD MEETING March 14, 2013 VILLAGE OF RED HOOK PLANNING BOARD MEETING March 14, 2013 Present: Member Mark Mirando, Member Beth Pagano, Member Don Hanson and Secretary Hart Absent: Chairman Everett Pearsall Member Mark Mirando opened

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

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH:

REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: REGULAR DRAINAGE BOARD MEETING and PUBLIC HEARING ON PETITION FOR RECONSTRUCTION OF THE APPLEGATE DITCH: January 21, 2014 President Clarence Hensley called the meeting to order. meeting were the following:

More information

ZONING BOARD OF APPEALS Quality Services for a Quality Community

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 Andrea Ditschman Annalisa Grunwald Konrad Hittner Eric Muska John Robison Alternate

More information

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017

MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017 MINUTES OF THE REGULAR MEETING ZONING BOARD OF APPEALS BUTLER MEMORIAL HALL APRIL 24, 2017 The Regular Meeting was called to order at 6:00 P.M. by Chairman Randy Bogar. Board Members present were John

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

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

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 12, 2016

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

More information

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

May 19, 2015 Planning Board 1 DRAFT

May 19, 2015 Planning Board 1 DRAFT May 19, 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 May 19, 2015 at 4:30

More information

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1

FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 FINAL Draft May 16, 2011 Planning Board Minutes, approved 6/20/11 pg. 1 Town of Charlton Planning Board Minutes and Public Hearing Minutes 758 Charlton Road Charlton, New York 12019 Minutes of the Planning

More information

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder

KENT PLANNING COMMISSION BUSINESS MEETING December 5, Jeff Clapper John Gargan Peter Paino Michel Bruder KENT PLANNING COMMISSION BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Amanda Edwards Jeff Clapper John Gargan Peter Paino Michel Bruder Jennifer Barone, Development Engineer Bridget Susel, Community

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

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018 Village President Missey Moorman Schumacher called the meeting to order at 7:59 p.m. and led the Board in the Pledge of Allegiance. Roll call was

More information

JOINT MEETING OF KENT CITY PLANNING COMMISSION BOARD OF ZONING APPEALS, ENVIRONMENTAL COMMISSION AND KENT CITY COUNCIL. June 16, 2009 SUMMARY REPORT

JOINT MEETING OF KENT CITY PLANNING COMMISSION BOARD OF ZONING APPEALS, ENVIRONMENTAL COMMISSION AND KENT CITY COUNCIL. June 16, 2009 SUMMARY REPORT JOINT MEETING OF KENT CITY PLANNING COMMISSION BOARD OF ZONING APPEALS, ENVIRONMENTAL COMMISSION AND KENT CITY COUNCIL SUMMARY REPORT MEMBERS PRESENT: Sean Kaine John Thomas John Gargan Melissa Long STAFF

More information

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

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

More information

JULY 14, 2016 PUBLIC HEARING

JULY 14, 2016 PUBLIC HEARING Minutes of a public hearing of the Town Board of the Town of Somers held on Thursday evening July 14, 2016 at 7:02 PM at the Town House, 335 Route 202, Somers, New York. ROLL CALL: PRESENT: Supervisor

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

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

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North

RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING. 7: th Avenue North RECONVENED BOARD OF APPEAL AND EQUALIZATION MEETING Monday, April 23, 2018 Brooklyn Park Council Chambers 7:00 5200 85th Avenue North CALL TO ORDER Chair Jeffrey Lunde PRESENT: Chair Jeffrey Lunde; Board

More information

ZONING BOARD OF APPEALS NEW BEDFORD CITY HALL Room 306 WILLIAM STREET NEW BEDFORD, MA Thursday, February 16, 2017 MEETING MINUTES

ZONING 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 information

PLANNING COMMISSION MINUTES. November 7, Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan

PLANNING COMMISSION MINUTES. November 7, Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan PLANNING COMMISSION MINUTES Members Present: Lynne Thomas-Roth John Bruns Glynn Marsh Mayor O Callaghan City Staff Members Present John P. Applegate Denise Winemiller Joe Moore Glen Green Mrs. Thomas-Roth

More information

PLANNING COMMISSION MINUTES OF APRIL 3, 2014

PLANNING COMMISSION MINUTES OF APRIL 3, 2014 PLANNING COMMISSION MINUTES OF APRIL 3, 2014 The San Joaquin County Planning Commission met in regular session on April 3, 2014 at 6:30 p.m., in the Public Health/Planning Commission Auditorium, 1601 East

More information

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department

Chairperson 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

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

MINUTES OF THE MEETING LEE ZONING BOARD OF ADJUSTMENT July 16, :00 PM

MINUTES OF THE MEETING LEE ZONING BOARD OF ADJUSTMENT July 16, :00 PM MINUTES OF THE MEETING LEE ZONING BOARD OF ADJUSTMENT July 16, 2014 7:00 PM MEMBERS PRESENT: James Banks, Chairman; Tobin Farwell; John A. Hutton III; Philip Sanborn Jr.; Roy Wilson, Alternate (non-voting);

More information

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector.

Also Present: Malcolm O Hara, Attorney for the Town and Joe Patricke, Building Inspector. Acting Chairman Bergman called the meeting to order at 7:00 p.m. Present: Erik Bergman Keith Oborne Chris Barden John Arnold David Paska Linda Riggi Ronald Zimmerman Tricia Andrews Acting Chairman Alternate

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

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 13, 2010

TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 13, 2010 TOWN OF DUCK PLANNING BOARD REGULAR MEETING October 13, 2010 The Planning Board for the Town of Duck convened at the Duck Municipal Offices on Wednesday, October 13, 2010. Present were Chairman Jon Britt,

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

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

More information

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member

Anthony 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 information

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Regular Meeting of the Pembroke Town Board held on April 9, 2014 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: John J. Worth, Deputy Supervisor Edward G. Arnold, Jr., Councilman

More information

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall TOWN OF GROTON PLANNING BOARD Town Hall A meeting of the Planning Board was held on Thursday,, at 7:00 p.m. in the second floor meeting room at Town Hall, 173 Main Street, Groton, MA 01450 Chairman Wilson

More information

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014

TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 TOWN OF COVERT TOWN BOARD MEETING JULY 14, 2014 The regular meeting of the Town Board of the Town of Covert was held Monday, July 14, 2014 at 7:00 p.m. at the Town of Covert Municipal Building, 8469 South

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

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

TOWN 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 information

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 CONWAY PLANNING BOARD MINUTES MARCH 24, 2005 A meeting of the Conway Planning Board was held on Thursday, March 10, 2005 beginning at 7:00 p.m at the Conway Town Office in Center Conway, NH. Those present

More information

Town Board Minutes Local Law 4 & 5 September 9, 2014

Town Board Minutes Local Law 4 & 5 September 9, 2014 Town Board Minutes Local Law 4 & 5 September 9, 2014 The monthly meeting of the Torrey Town Board held on September 9, 2014 at 56 Geneva St and called to order by Supervisor Flynn at 7:30PM. Present: Patrick

More information

CITY OF WEST HAVEN, CONNECTICUT

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

More information

Economic Development Authority of Stafford County, Virginia. Revenue Bond Information and Application

Economic Development Authority of Stafford County, Virginia. Revenue Bond Information and Application Economic Development Authority of Stafford County, Virginia Revenue Bond Information and Application January 2012 Members of the Economic Development Authority Stafford County, Virginia Updated 8/15/2011

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

Commissioner of Planning and Development

Commissioner of Planning and Development UNAPPROVED At the Regular Meeting of the Town Board,, Onondaga County, held at the Town Hall, Clay, New York on the 16 th, of March, 2015 at 7:30 P.M., there were: PRESENT: Robert L. Edick Naomi R. Bray

More information

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY.

MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. MINUTES of the Pembroke Town Board Workshop held on November 24, 2010 at the Pembroke Town Hall, 1145 Main Road, Corfu, NY. PRESENT: James H. Tuttle, Supervisor Peter Sformo, Councilman John Worth, Councilman

More information

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

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

More information

The Open Public Meeting Act Announcement was read by Mr. Jeney and the pledge of allegiance was performed.

The Open Public Meeting Act Announcement was read by Mr. Jeney and the pledge of allegiance was performed. OPEN PUBLIC MEETINGS ACT ROLL CALL Delran Township Zoning Board regular meeting of Thursday, April 20, 2017 was called to order by Mr. Jeney at 7:00pm, in the Delran Township Municipal Building. The Open

More information

MINUTES OF BUSINESS MEETING HELD BY THE ZONING BOARD OF APPEALS LINCOLN CENTER HEARING ROOM OCTOBER 25, Albert Gionet, Vice Chair

MINUTES 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 information

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA Eureka Planning Commission Meeting of Call to Order Chair Sauber called the meeting to order at 7:00 PM. In attendance were: Chair Sauber, Commissioner

More information

Teller County Board of Review July 11, 2007 Minutes. Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were:

Teller County Board of Review July 11, 2007 Minutes. Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were: Teller County Board of Review July 11, 2007 Minutes Chairman Sonny Strobl called the meeting to order at 2:04. Those answering roll call were: Jared Bischof Bert West Jeff Smith Sonny Strobl Staff: Chris

More information

M 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 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 information

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida

CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, :00 p.m. City Hall, Council Chambers, Vero Beach, Florida CODE ENFORCEMENT BOARD MINUTES Wednesday, December 10, 2014 2:00 p.m. City Hall, Council Chambers, Vero Beach, Florida PRESENT: Chairman, Harry Howle; Vice Chairman, Kirk Noonan; Members: Suzanne Shell,

More information