A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive September 28, 2017, at 3:00 p.m.

Size: px
Start display at page:

Download "A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive September 28, 2017, at 3:00 p.m."

Transcription

1 A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive September 28, 2017, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda Approval of the Minutes of the September 14, 2017 P&Z Meeting Petition No. SUP a request from Eleanore Barry-Prather for a SUP to allow an attached Family Care Unit in the SF-10 district for property located at 4900 Evergreen Drive. (Helen Landaverde) Business from: Floor: Chairman: Members: Staff: Adjournment 16 1 The recommendation of the Planning and Zoning Commission is scheduled to be considered at the City Council Meeting on Tuesday, October 10, ATTENTION PERSONS WITH DISABILITIES: The meeting room and facilities are fully accessible to persons with mobility disabilities. If you plan to attend a meeting and need an auxiliary aid or service, please contact the City Clerk's office at or , prior to the meeting so arrangements can be made.

2

3 COMMUNITY DEVELOPMENT STAFF REPORT Petition SUP Special Use Permit for an attached Family Care Unit 4900 Evergreen Drive A. STAFF REPORT- September 18, 2017 PROJECT INFORMATION Applicant Eleanore Barry-Prather Representative Eleanore Barry-Prather Date of Application September 1, 2017 Requested Action Approval of a special use permit for an attached family care unit with a second stove. Location 4900 Evergreen Drive (R ) Existing Land Use Residential Existing Zoning SF-10 Single Family Residential District Surrounding Zoning & Land Use Notice Staff Planner Project Description North: SF-10 Single Family/Residential South: SF-10 Single-family/Residential East SF-10 Single Family/Residential West: SF-10 Single Family/Residential Publication of Notice for public hearings of the Planning and Zoning Commission appeared in the Daily Times on Sunday, September 10, Property owners within 100 feet were sent notice by certified mail on Wednesday, September 6, 2017 and a sign was posted on Friday, September 15, Helen Landaverde, Associate Planner The petitioner is requesting a Special Use Permit to allow for an attached Family Care Unit with the installation of a second stove at 4900 Evergreen Drive (R ). San Juan County Tax Assessor s records show that there is a two-story residential structure and a garage on the property; a covered walkway connects the residential structure to the garage. The size of the property is approximately acres (26,789.4 sq. ft.). The footprint of the two-story home is 4,106 square feet and the garage is 784 square feet. The petitioner is proposing to convert the garage into a family care unit of 700 square feet for her aging parents and the remaining 84 square feet will be utilized for storage. 1

4 Page 2 Pursuant to Section 2.5.7(B) Family care units, Occupancy. The principal dwelling and the family care unit together shall be occupied by one family, as defined in section 11.1, but no more than two persons may occupy the family care unit. In addition, at least one person living in either the principal dwelling or family care unit shall be an owner of the property and at least one person shall be 55 years of age or older or, regardless of age, a totally disabled person in accordance with the standards of disability established by the Social Security Administration. Additionally, Section 2.5.7(C) Family care units, Attached unit standards of the UDC states that: Family care units attached to or part of the principal building shall conform to the minimum height and setback requirements for the principal building. The floor area of an attached unit shall not exceed 30 percent of the floor of the principal dwelling up to a maximum of 700 square feet. The petitioner is proposing to convert the garage into a family care unit of 700 square feet for her aging parents. Also, Section 2.5.7(F) Parking, requires one additional off-street parking space be provided behind the required front yard setback. Research shows that the petitioner s property has sufficient space in the existing driveway area to provide the required parking space (see attachments). The approval period for a family care unit by special use permit is five years. Pursuant to Section 2.5.7(G): Such permit may be renewed administratively by the director for successive five-year periods upon making a determination that the conditions existing at the time of issuance of the original permit have not materially changed and that the use will continue to comply with the conditions of this section and the original special use permit. Lastly, Section 2.5.7(I) Conversion, The family care unit shall be converted into an integral part of the single-family dwelling within 90 days after the approved use is discontinued or after the expiration of the approved time period, whichever is earlier. STAFF ANALYSIS Special Use Permit Criteria Section of the UDC Section of the Unified Development Code spells out the review criteria for a Special Use Permit as follows: 2

5 Page 3 A. Effect on environment: The location, size, design and operation characteristics of the proposed use shall not be detrimental to the health, welfare and safety of the surrounding neighborhood or its occupants, not be substantially or permanently injurious to the neighboring property. The property is acres and it is in the SF-10 Single-family Residential District. The petitioner is proposing an attached family care unit for her aging parents. The garage on the subject property will be converted into a 700 square foot family care unit and the remaining 84 square feet will be utilized for storage (see attachment). The proposed use will not be detrimental to the surrounding properties and will maintain the existing character of the area. The Family Care Unit will meet all required setbacks, height restrictions, and off-street parking requirements. B. Compatible with surrounding area: The proposed site plan, circulation plan and schematic architectural designs shall be harmonious with the character of the surrounding area with relationship to scale, height, landscaping and screening and density. The petitioner has submitted a site plan showing the proposed attached family care unit and storage space (see attachment). The proposed use is compatible with the surrounding area and a family care unit is an allowed use with the approval of a Special Use Permit. C. External impacts minimized: The proposed use shall not have negative impacts on existing uses in the area and in the city through the creation of noise, glare, fumes, dust, smoke, vibration, fire hazard or other injurious or noxious impact. The applicant shall provide adequate mitigation responses to the impacts. The petitioner s garage will be converted into a 700 square foot family care unit and a second stove will be installed. The proposed use should not create noise, glare, fumes, dust, smoke, vibration or any fire hazards. The petitioner is required to mitigate any adverse impacts to the neighborhood. D. Infrastructure impacts minimized: The proposed use shall not have negative impacts on existing uses in the area and in the city through impacts on public infrastructure such as roads, parking facilities and water and sewer systems, and on public services such as police and fire protection and solid waste collection, and the ability of existing infrastructure and services to provide services adequately. The garage on the subject property will be converted into family care unit. Adequate facilities and services are currently provided. There should be no negative impacts on existing uses in the area and/or negative impacts on public infrastructure. 3

6 Page 4 E. Consistent with the UDC and Comprehensive Plan: The proposed use will be consistent with purposes of this UDC, the Comprehensive Plan, and any other statutes, ordinances or policies that may be applicable, and will support rather than interfere with the uses otherwise permitted in the zone in which it is located. The Comprehensive Plan calls for this area to be residential. A Special Use Permit for an attached family care unit in a residential district is consistent with the UDC and the Comprehensive Plan. F. Parcel size: The proposed use may be required to have additional land area, in excess of the minimum lot area otherwise required by the underlying zoning district, as necessary to ensure adequate mitigation of impacts on surrounding land uses and the zoning district. The proposed family care unit will be on the subject property. The property is acres (26,789.4 sq. ft.) and the existing garage will be converted into an attached family care unit (700 sq. ft.). The maximum square footage for an attached family care unit is 700 square feet. The proposed use will not require additional land area. G. Site Plan: The proposed use shall be required to comply with the site plan review procedures and standards of Section 8.5, site plan review, as specified. The petitioner provided a site plan that conforms to the standards of Section 8.5 (see attachment). STAFF CONCLUSION Staff concludes that approval of SUP is appropriate. The petitioner s request for an attached family care unit of 700 square feet with a second stove will not adversely affect adjoining properties. The petitioner has provided documents showing the location of the proposed use and the family care unit should not negatively affect the surrounding neighborhood. STAFF RECOMMENDATION The Community Development Department recommends approval of Petition 17-67, a request from Eleanore Barry-Prather, for a Special Use Permit to allow an attached family care unit in the SF-10 Single Family Residential District for property located at 4900 Evergreen Drive. 4

7 5 Page 5

8 6 Page 6

9 Page 7 San Juan County Assessor s Office (2017). Account: R Available at: < CH&sketchNum=1&page=1> 7

10 Page 8 Photos of Subject Property San Juan County Assessor s Office (2017). Account: R Available at: < =R &an=0&page=1&viewer=true> 8

11 PLANNING MEMO COMMENTS SUMMARY SUP EVERGREEN DR Deadline: 9/13/17 City of Farmington Departments CD Director M. Holton No comment CD CD CD CD CD Addressing Planning Division Chief Building Official D. Childers Long Range Planner MPO D. Garcia Oil & Gas Inspector L. Simms CITY City Manager s Office J. Baird No comment ELEC Customer Care Manager L. Richardson ELEC Electrical Engineering L Aligarbes No comment ELEC FIRE FIRE T & D R. Romero Fire Captain D. Doudy Fire Marshall B. Vega LEGAL City Attorney J. Breakell No comment LEGAL POLICE POLICE Deputy City Attorney R. Frost Code Compliance T. Johnston Sergeant P. Flores PRCA C. Styron No comment PW City Engineer N. Westerling PW Engineering T. Sitta No comment PW Streets Superintendent C. Fuller Page 9 A building permit is required for the renovation of the garage. PW Traffic Engineer C. Trask 9/12/17 verbal: No comment PW Water/Waste Water M. Tso No comment Other Entities New Mexico Gas Company L. Moore CenturyLink D. Willato Enterprise Field Services Comcast Cable M. Johnson CH2MHILL OMI R. Rosen Field Services Farmington School District C. Lyons No comment 9

12 Page 10 10

13 Page 11 Site Plan 11

14 12 Page 12

15 13 Page 13

16 14 Page 14

17 15 Page 15

18 MINUTES PLANNING & ZONING COMMISSION September 14, 2017 The Planning and Zoning Commission met in a regular session on September 14, 2017 at 3:00 p.m. in the City Council Chambers, 800 Municipal Drive, Farmington, New Mexico. P&Z Members Present: P&Z Members Absent: Staff Present: Others Who Addressed the Commission: Chair-Joyce Cardon Clint Freeman Kristin Langenfeld Cheryl Ragsdale Paul Thompson Cody Waldroup Del Washburn Ryan Brown Shay Davis Julie Baird Mary Holton Helen Landaverde Cindy Lopez Karen Walker Alicia Corbell Charles Hoisington Call to Order Chair Joyce Cardon called the meeting to order at 3:00 p.m. There being a quorum present the following proceedings were duly had and taken. Presentation of the Agenda There were no changes to the agenda. Approval of the Minutes A motion was made by Commissioner Ragsdale and seconded by Commissioner Waldroup to approve the minutes of the July 27, 2017 P&Z Meeting. This motion was approved unanimously by a 7-0 vote.

19 Chair Cardon said her son works for Open Loop Energy. She declared that she has no monetary interest in the company and has not discussed the zone change with her son. She asked the Commissioners if she should recuse herself. The Commissioners voted unanimously to allow Ms. Cardon to participate in the discussion and vote for ZC Swearing in of Witnesses All parties that wished to speak on behalf of any agenda items were sworn in by Karen Walker. CONSIDERATION & RECOMMENDATION ZC Zone Change GC to IND with a variance to the setback requirements Planning & Zoning Commission Discussion of Petition ZC on September 14, 2017 Associate Planner Helen Landaverde presented the staff report for ZC 17-59, a request from Charles Hoisington with Open Loop Energy, Inc., for a zone change from GC, General Commercial to IND, Industrial, and for a variance to the front, rear, and side yard setback requirements in the IND District for 1.23 acres for property located at 403 E. Animas. The owner would like to relocate Open Loop Energy, Inc. s existing machine shop at 409 E. Broadway to 403 E. Animas. San Juan Tax Assessor s records show that the following are on the property: an office building, mini-warehouses, and storage warehouse. The proposed machine shop will be in the existing storage building which is located on the site that is currently zoned GC. The industrial district is intended to accommodate low-intensity uses and new development proposals in areas that have adequate infrastructure. The property is located within the Animas Neighborhood of the Farmington Comprehensive Plan and the Animas District of the Metropolitan Redevelopment Area (MRA), said Ms. Landaverde. The Comprehensive Plan and the MRA Plan recommend and encourage mixed-use development for the property. The proposed zone change promotes the City s Economic Development Plan, which is one of the core goals of the Comprehensive Plan. The MRA Board recommended approval of the proposed zone change from General Commercial to Industrial by a vote of 4-0 on August 17, 2017.

20 Ms. Landaverde said the proposed zone change meets the Comprehensive Plan s Land Use and Development Objective The property has access to primary streets and major thoroughfares. Research shows that the subject property is not located within a flood zone. The petitioner is also requesting a variance to the required front, rear, and side yard setbacks for the property, stated Ms. Landaverde. The property is a double-frontage lot and is currently zoned General Commercial, which does not have setback requirements. For the zone change to industrial, the required front setback is 30 feet, a rear setback of 20 feet, and a side setback of 5 feet. The mini-warehouses are approximately 11 feet from the front yard property line and 16 feet from the side yard property line. The office building is approximately 11 feet from the north front property line. The storage warehouse is approximately 7 feet from the north front property line and zero feet from the side property line. The proposed variance, if approved, would allow the property to come into compliance with the Industrial District density and dimensional standards. In addition, said Ms. Landaverde, the property presently does not meet the Code s parking requirement in the IND District for the proposed industrial use. Should the change be approved, the petitioner will be required to provide marked parking spaces for the industrial use. The proposed zone change is consistent with the Comprehensive Plan and the city s Municipal Code. It would allow for a machine shop in the Industrial District and the petitioner has stated that he might expand the machine shop at a later time. Any industrial use in the Industrial District must comply with Unified Development Code (UDC) use regulations and off-street parking regulations. Any future redevelopment or demolition will need to meet the established requirements of the Industrial District. The Community Development Department recommends approval of Petition ZC Commissioner Langenfeld asked if the variance stayed with the property in regards to setbacks or do any new buildings have to come into compliance with Industrial District standards. Planning Manager Cindy Lopez said the current buildings are grandfathered in. The variance would allow the petitioner to add on to the current buildings and would allow the existing buildings to be replaced with the same setbacks if destroyed. Commissioner Freeman asked if there would be a parking problem if the property was zoned Industrial. Ms. Lopez said there is sufficient property for parking, but as an Industrial area they would have to provide striped parking.

21 Commissioner Thompson asked if there was any advantage to merging the two properties that Mr. Hoisington owned into one lot. There was some discussion on the abandoned road that abuts the property. Ms. Lopez said it could be consolidated, but it was not necessary. Commissioner Langenfeld asked if there was any other zoning that would work besides another industrial zone in that area of the Animas District in the MRA. Ms. Lopez said a machine shop is only allowed in the Industrial District. Ms. Landaverde mentioned that other properties next to this property are owned by Mr. Hoisington and are also zoned Industrial. Charles Hoisington, who lives at 2625 W. Relation St, Safford, Arizona, noted that the home office for his company is in Safford, Arizona. He bought San Juan Spring when they decided to close their business, and has added 35 employees from San Juan Spring to his company. Commissioner Thompson asked Mr. Hoisington to point out the properties that he owned. Mr. Hoisington pointed to several properties and said the buildings on each of the two lots noted in this petition are actually attached. He said he did not know a machine shop was not allowed on the 403 Animas parcel until after he bought the property. Mr. Hoisington said he currently houses his machine shop in a building next to Walmart on West Main Street, and explained that it was inefficient to have the machine shop so far away from the rest of the business. Commissioner Thompson asked if the two lots, 401 and 403 E. Animas, were combined, would the setback issues be a problem. Ms. Lopez said all except the north side would still be affected. Community Development Director Mary Holton said if Mr. Hoisington were to come back with a large redevelopment, then it would be required to be consolidated. She said it is allowed in the UDC on nonconforming structures. Commissioner Thompson asked if the Commissioners could approve the variance just on the 403 E. Animas property. Yes, said Ms. Holton, and added that variances are typically submitted to the Administrative Review Board, however, because the City Council has the ultimate decision-making authority, the variance was combined with the zone change to expedite the process for the petitioner. Chair Cardon asked Mr. Hoisington is his plan was to close the machine shop by Walmart and combine everything on the east Animas properties. Mr. Hoisington said that was the ultimate plan.

22 Alicia Corbell, Director of Retention and Expansion with 4-Corners Economic Development, said she is in support of the zone change for Mr. Hoisington. She discussed the amount of revenues and jobs that Mr. Hoisington is bringing into our economy. Ms. Corbell said Mr. Hoisington s business is the type that every community works to acquire in their town, and she was in support of Mr. Hoisington s business. Commissioner Waldroup asked staff if Mr. Hoisington would be able to use the abandoned property on the north and the south. Ms. Lopez said the abandoned property would be incorporated into his property. Commissioner Thompson said he was concerned about granting the variance if it stayed forever with the property. He said he was in favor of the application, but was concerned that if all the buildings were demolished and other buildings were built, that the GC setbacks would still be permitted in an Industrial District. Ms. Holton noted that GC has zero setbacks. Commissioner Freeman asked if the IND zoning could be granted without the variance. Ms. Holton said staff was trying to allow flexibility in case Mr. Hoisington needed to add on to the existing buildings. Ms. Lopez explained that if the buildings were demolished and rebuilt, Mr. Hoisington would be required to consolidate the properties. The setbacks would then be less of an issue because right now the variance is to the property lines as they currently exist and would not include the abandoned property. Ms. Lopez said there would also be building code issues that would have to be met for commercial buildings. Planning & Zoning Commission Discussion of Petition ZC on September 14, 2017 A motion was made by Commissioner Thompson and seconded by Commissioner Ragsdale to approve Petition ZC 17-59, a request from Charles Hoisington with Open Loop Energy, Inc., for a zone change from GC, General Commercial to IND, Industrial, and for a variance to allow an 11 foot setback on the west and north property lines, a 16 foot setback on the south property line, and zero foot setback from the east property line, for 1.23 acres for property located at 403 E. Animas. AYE: Chair Cardon, Commissioners Freeman, Langenfeld, Ragsdale, Thompson, Waldroup, and Washburn. NAY: None Abstained: None Absent: Commissioners Brown, and Davis.

23 Motion passed 7-0 Discussion and motion to amend the Planning & Zoning Commission Rules of Procedure Chair Cardon noted the highlighted changes for the Planning & Zoning Commission Rules of Procedure in the Agenda Book. Ms. Lopez said there had been changes in the Open Meetings Act that required changes to the Rules of Procedure in regards to providing 72 hours notice for any Planning & Zoning emergency meeting rather than 48 hours. A motion was made by Commissioner Waldroup to approve the changes to the Planning & Zoning commission Rules of Procedure as shown in the P&Z Agenda Book. The motion was seconded by Commissioner Ragsdale. The vote was 7-0. Business from the Floor: There was no business from the Floor. Business from the Chair: There was no business from the Chair. Business from the Members: There was no business from the Members Business from Staff: There was no business from Staff. Adjournment: With no further business and a motion by Commissioner Waldroup and seconded by Commissioner Ragsdale, the Planning and Zoning Commission meeting of September 14, 2017 was adjourned at 3:36 p.m. Joyce Cardon Chair Karen Walker Administrative Assistant

MINUTES OF A MEETING OF THE BOARD OF ADJUSTMENT CITY OF DEERFIELD BEACH, FLORIDA December 16, 2010 CALL TO ORDER AND ROLL CALL

MINUTES OF A MEETING OF THE BOARD OF ADJUSTMENT CITY OF DEERFIELD BEACH, FLORIDA December 16, 2010 CALL TO ORDER AND ROLL CALL MINUTES OF A MEETING OF THE BOARD OF ADJUSTMENT CITY OF DEERFIELD BEACH, FLORIDA December 16, 2010 CALL TO ORDER AND ROLL CALL A regular meeting of the Board of Adjustment of the City of Deerfield Beach,

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

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

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

More information

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

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

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

More information

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

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

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

More information

MINUTES 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

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

More information

BOARD OF 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

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

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

More information

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

IT WAS MOVED (DENNIS) AND SECONDED (MARK) TO APPROVE THE MINUTES OF THE OCTOBER 14, 2014 MEETING, AS PRESENTED. MOTION CARRIED UNANIMOUSLY.

IT 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 information

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Posted: November 1, 2013

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM  Posted: November 1, 2013 Meeting: Special Plan Commission Place: 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Web Page: www.town.cedarburg.wi.us Posted: November 1, 2013 Chairman Dave Valentine Town Administrator

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 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

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

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

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT TYPE OF CASE: Variance CASE NUMBER: VAR2010-00010 HEARING EXAMINER DATE: July 14, 2010 I. APPLICATION SUMMARY: A. Applicant:

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

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 A meeting of the City of Loveland Planning Commission was held in the City Council Chambers on June 27, 2016 at 6:30 p.m. Members present: Co-Chairman

More information

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

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

More information

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

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

SANTA BARBARA COUNTY PLANNING COMMISSION

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report Submitted to: SANTA BARBARA COUNTY PLANNING COMMISSION Regarding: Torba Appeal of Director Determination of Use Abandonment: Former New Cuyama Trailer Park 06APL-00000-00002 Supervisorial

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

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

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

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

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

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

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 The Planning Commission of Smithfield City met in the City Council Chambers at 96 South Main, Smithfield,

More information

Rural Based Business License Application

Rural Based Business License Application New Applications All forms must be filled out completely, including mailing and business addresses and all available phone/fax/email information. Currently we do not accept applications by mail. $35.00

More information

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006

THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 THE CITY OF GROTON PLANNING AND ZONING COMMISSION MEETING MINUTES MAY 16, 2006 MUNICIPAL BUILDING COUNCIL CHAMBERS 7:30 PM I. ROLLCALL 7:35 PM Present: Michael Collins, David Rose, Irma Streeter, Debra

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

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009 Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On Commission Members Present Sarah Benson Nina Cooper, Chair Tom Evans Millie Halvorson, Vice-Chair Leon Heron

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

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

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

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Planning Commission Work Meeting Minutes Thursday, City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Commission Members Present: Staff Members Present: Jeremy Carter, Presiding Holly Carson Laura

More information

Ashland 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 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 information

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014

MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 MOUNT JOY BOROUGH ZONING HEARING BOARD MINUTES of April 24, 2014 The Zoning Hearing Board met in the Council Chambers of the Mount Joy Borough Offices, 21 E. Main Street, Mount Joy, on the above date.

More information

Barrow County Occupational Tax / Regulatory Fee Registration Form

Barrow County Occupational Tax / Regulatory Fee Registration Form Barrow County Occupational Tax / Regulatory Fee Registration Form Economic & Community Development 30 North Broad Street Winder, GA 30680 770-307-3021 www.barrowga.org Date: Name of Business: Location

More information

Springfield Township Planning Commission Meeting Minutes January 16, 2018

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

More information

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

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

More information

Oregon Theodore R. KujDiigjslii Governor

Oregon Theodore R. KujDiigjslii Governor Oregon Theodore R. KujDiigjslii Governor NOTICE OF ADOPTED AMENDMENT Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 37301-2540 (503) 373-0050 Fax (503) 378-5518

More information

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

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

More information

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

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

Planning 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 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

Occupational. tax certificate application. Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone:

Occupational. tax certificate application. Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone: Occupational tax certificate application 2018 Business Services Department Licensing & Revenue Section / Occupational Tax Unit phone: 770.904.3383 2018 FOR HOME BUSINESSES ONLY ZONING ORDINANCE - section

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

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session CLEARFIELD PLANNING COMMISSION MEETING February 7, 2018 7:00 P.M. Regular Session PRESIDING: Brady Jugler Chair PRESENT: Kathryn Murray Commissioner Robert Browning Commissioner Michael Britton Commissioner

More information

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019 River Heights City PLANNING COMMISSION AGENDA Tuesday, February 19, 2019 Notice is hereby given that the River Heights Cit)' Planning Commission will hold its regular commission meeting beginning at 6:30

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

MASSAGE THERAPY ENTERPRISE LICENSE APPLICATION

MASSAGE THERAPY ENTERPRISE LICENSE APPLICATION MASSAGE THERAPY ENTERPRISE LICENSE APPLICATION Applicant Information **NOTE: Application must be submitted in person to the City Clerk s office Applicant s Name (First, Middle, Last) Applicant s Home Phone

More information

TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE

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

More information

CALL TO ORDER: Chairperson Jane Braud determined there was a quorum and called the Meeting to Order.

CALL TO ORDER: Chairperson Jane Braud determined there was a quorum and called the Meeting to Order. MINUTES OF THE IBERIA PARISH REGIONAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY, NOVEMBER 20, 2014 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS LOCATED AT 300 IBERIA STREET, NEW IBERIA, LA 70560

More information

MINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m.

MINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m. MINUTES BOARD/COMMISSION: Architectural Review DATE: 6/11/14 MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m. MEMBER ATTENDANCE: PRESENT: Chairman Burdett, Commissioners Albrecht,

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

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

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

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall

Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire Minutes of the Meeting of August 29, 2013 Deering Town Hall Approved December 19, 2013 /s/ John A. Lassey, Chair Deering Zoning Board Of Adjustment 762 Deering Center Road Deering, New Hampshire 03244 Minutes of the Meeting of August 29, 2013 Deering Town Hall

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

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

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

More information

TOWN OF 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

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

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016

Title 5 Code Amendments: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 City of Hood River, Oregon Title 5 s: Short-Term Rental (STR) Operating License. Adopted through Ordinance 2028 on November 29, 2016 The following code amendments to Title 5 (Business Taxes, Licenses and

More information

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

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

More information

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

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

More information

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 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

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 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

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

The oath was administered to Mary Werner, Sharon Fulop, Truman Irving, Marc Thompson, and Mike Muse.

The 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 information

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

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

More information

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

OFFICIAL MINUTES. The meeting was called to order by the Commission President at 4:40 p.m.

OFFICIAL MINUTES. The meeting was called to order by the Commission President at 4:40 p.m. OFFICIAL MINUTES CITY OF LOS ANGELES West Los Angeles Area Planning Commission September 17, 2003, 4:30 p.m. Henry Medina West Los Angeles Parking Enforcement Facility, 2 nd Floor 11214 W. Exposition Blvd.

More information

PLANNING COMMISSION MINUTES

PLANNING COMMISSION MINUTES PLANNING COMMISSION MINUTES Monday, A regular meeting of the Planning Commission was called to order by Chairperson Gomez at 6:00 p.m., in the City Hall Council Chambers, 6615 Passons Boulevard, Pico Rivera,

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

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

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

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

Folly Beach Planning Commission

Folly Beach Planning Commission Folly Beach Planning Commission November 6, 2017 7:00 PM REGULAR MEETING Council Chambers, 21 Center Street ----------------------------------------------------------------------------------------------------

More information

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

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

More information

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

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

AMENDED A G E N D A. Airport Advisory Commission Executive Conference Room 800 Municipal Drive November 11, 2014, at 4:00 p.m.

AMENDED A G E N D A. Airport Advisory Commission Executive Conference Room 800 Municipal Drive November 11, 2014, at 4:00 p.m. AMENDED A G E N D A Airport Advisory Commission Executive Conference Room 800 Municipal Drive November 11, 2014, at 4:00 p.m. ITEM PAGE 1. Call Meeting to Order 2. Approval of Agenda 3. Approval of Minutes

More information

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

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

More information

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

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

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

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented. THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF WINTHROP HARBOR WAS HELD ON FEBRUARY 17, 2004 AT THE MUNICIPAL BUILDING, 830 SHERIDAN ROAD, WINTHROP HARBOR, ILLINOIS The meeting

More information

A 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 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 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

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

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

More information