TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall

Size: px
Start display at page:

Download "TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, April 15, :00 p.m. Council Chamber, Town Hall"

Transcription

1 TOWN OF CALEDON 1:00 p.m. Council Chamber, Town Hall MEMBERS PRESENT: Chair: B. Duncan G. Cascone T. Dolson M. Gallo J. Metcalfe R. Waldon MEMBERS ABSENT: J. Clark STAFF PRESENT: Planning Student: J. Alessio Manager of Development - East: C. Blakely Intermediate Planner: C. Di Benedetto Manager of Development - West: R. Hughes Recording Secretary: B. Karrandjas Community Development Planner: E. Leung Senior Development Planner: S. McVittie Community Development Planner: M. Mohr Secretary-Treasurer: C. Pillsworth 1. CALL TO ORDER The Chair called the meeting to order at 1:04 p.m. 2. DECLARATION OF PECUNIARY INTEREST - none. 3. CONFIRMATION OF MINUTES Moved by M. Gallo - Seconded by G. Cascone That the Committee of Adjustment Minutes dated March 11, 2015 as amended, be received. 4. REQUESTS FOR DEFERRAL/WITHDRAWAL OF APPLICATIONS 4.1 A Owner: Ontario Inc. (Agent: Susan Borst, YYZed Project) Property Location: 6 Nixon Road, Caledon (Ward 5) The Committee received an from Susan Borst, YYZed Project dated April 7, 2015 requesting deferral of the Minor Variance Application. Moved by M. Gallo - Seconded by T. Dolson That Application A be deferred to the May 13, 2015 Committee of Adjustment meeting with costs.

2 Page 2 of A Owner: Maple Corporation Investments (Agent: A.J. Tregebov Architect) Property Location: 16 Nixon Road, Caledon (Ward 5) The Committee received an from Alan Tregebov, AJ Tregebov Architect dated April 2, 2015 requesting deferral of the Minor Variance Application. Moved by T. Dolson - Seconded by M. Gallo That Application A be deferred for six months or sooner with costs. The Committee requested that Applications A and B be heard together. 4.3 A Owner: Anna Todt in Trust (Agent: David McKay, MacNaughton Hermsen Britton Clarkson Planning Limited) Property Location: 0 Highway 50, Caledon (Ward 5) 4.5 B Owner: Anna Todt in Trust (Agent: David McKay, MacNaughton Hermsen Britton Clarkson Planning Limited) Property Location: 0 Highway 50, Caledon (Ward 5) The Committee received an from Simone Fiore, MHBC Planning, Urban Design & Landscape Architecture dated April 1, 2015 requesting deferral of the Minor Variance Application and the Consent Application. Marco Marcanti, representing the owners adjacent to the applicant to the north, expressed concern regarding water drainage. Moved by G. Cascone - Seconded by J. Metcalfe That Application A be deferred to the May 13, 2015 meeting with costs. Moved by G. Cascone - Seconded by J. Metcalfe That Application B be deferred to the May 13, 2015 meeting with costs. 4.6 B Owner: Bolton Medical Centre Ltd. (Agent: David McKay, MacNaughton Hermsen Britton Clarkson Planning Limited) Property Location: Highway 50, Caledon (Ward 5) The Committee received an from Simone Fiore, MHBC Planning, Urban Design & Landscape Architecture dated April 1, 2015 requesting deferral of the Minor Variance Application. Moved by J. Metcalfe - Seconded by T. Dolson That Application B be deferred for six months or sooner with costs.

3 Page 3 of A Owner: 135 Commercial Inc. (Agent: Gagnon & Law Urban Planners Ltd.) Property Location: Albion Vaughan Road,Caledon (Ward 5) The Committee received an from Marc De Nardis, Gagnon & Law Urban Planners Ltd. dated April 2, 2015 requesting deferral of the Minor Variance Application. Moved by G. Cascone - Seconded by M. Gallo That Application A be deferred for six months or sooner with costs. 5. MINOR VARIANCE APPLICATIONS 5.1 A Owner: Roman Skubik (Agent: Jeff Jansen) Property Location: 0 Isabella Street, Caledon (Ward 2) Purpose: To reduce the rear yard setback from 9.0m (30 ft) to 5.0m (16.4 ft) to permit the construction of a single family dwelling. The Chair inquired if the Agent had any new information to provide. The Secretary-Treasurer distributed correspondence to the Committee and the Agent from a neighbour in opposition to the application. The Agent, Martin Skubik advised that the driveway entrance is proposed on Isabella Street as required by the Region of Peel and that the Credit Valley Conservation Authority outlined a preferred location for the septic system. The Agent also advised that they have only been in contact with the direct neighbours. The Committee members made inquiries regarding the removal of trees and future landscaping plans and received responses from the Applicant's Agent and Town Staff. The Chair inquired whether there was anyone in attendance either in support of or in opposition to the application. Wendy Melville of 10 Isabella Street expressed concern regarding the removal of trees and the setbacks. Audrey Partridge of 15 Isabella Street provided correspondence regarding concerns of the tree damage/removal and the proposed driveway turnabout. The Committee members made inquiries regarding lot drainage, driveway location/erosion, septic area setbacks and site plan approval. The members received responses from the Agent and Town staff. Ms. Partridge requested a qualified arborist review the site prior to any construction and expressed concern regarding the trees that are in close proximity to the property line. Ms. Partridge stated that the setback is not a concern if trees are preserved. The Agent advised that there is no way to change the setback as they are trying to adhere to the requirements of the conservation authority.

4 Page 4 of 9 Moved by J. Metcalfe - Seconded by G. Cascone That Application A to reduce the rear yard setback from 9.0m (30 ft) to 5.0m (16.4 ft) to permit the construction of a single family dwelling, be approved. use of the land, building or structure referred to in the application; and 5.2 A Owner: Bryan and Abby Robertson Property Location: 5 Church Street East, Caledon (Ward 5) Purpose: To reduce the rear yard setback from 10.5m to 1.5m for the existing accessory building and to increase a legal non-conforming use from square metres to square metres. The Chair inquired if the Owner had any new information to provide and if they were in agreement with the draft conditions. The Owner advised that their last name is Robertson not Robinson as printed on the agenda and advised that he was in agreement with the draft conditions. The Owner provided correspondence in support of this application. The members asked a question regarding drainage and eaves troughs and received a response from the Applicant and Town Staff. The Chair inquired whether there was anyone in attendance either in support of or in opposition to the application. No one in attendance came forward. The Committee having considered the comments and recommendations of the Moved by R. Waldon - Seconded by M. Gallo That Application A to reduce the rear yard setback from 10.5m to 1.5m for the existing accessory building and to increase a legal nonconforming use from square metres to square metres, be approved subject to the following condition: 1. That the Secretary-Treasurer receive confirmation from Planning Law indicating that the Applicant has provided the following items: a. A certified cheque in the amount of $76.45, payable to The Corporation of The Town of Caledon, for legal fees and disbursements in respect of the title search completed for the application pursuant to the Town's Fee By-law.

5 Page 5 of 9 use of the land, building or structure referred to in the application: and 5.3 A Owner: Joe Scenna and Marco Scida (Agent: Marc Bozzo) Property Location: Albion Vaughan Road, Caledon(Ward 5) Purpose: To permit an existing temporary sales office on a lot zoned for residential uses, incidental to construction on another lot. The Chair inquired if the Agent had any new information to provide and if they were in agreement with the amended draft conditions. The Agent requested clarification regarding the requirement for a permit for the portable washroom. The Chair provided clarification. The Agent inquired if the removal date can be extended for a further six months and inquired if the $20,000 securities can be reduced Staff advised that should the applicant wish to extend the time, they can re-apply and that those fees are based on current pricing and are standard removal fees. The members asked a question regarding the future development plans and received a response from the Agent. The Chair inquired whether there was anyone in attendance either in support of or in opposition to the application. No one in attendance came forward. The Committee inquired if Town Staff have received complaints regarding the existing structures on the property, if the security requirements are standard practice, the location of future entrances, parking provisions and fill requirements. The Committee received a response from Town Staff and the Agent. Moved by M. Gallo - Seconded by J. Metcalfe That Application A to permit an existing temporary sales office on a lot zoned for residential uses, incidental to construction on another lot be approved, subject to the following conditions: 1. That the Secretary-Treasurer receives written confirmation from the Toronto and Region Conservation Authority that the applicant has obtained a TRCA permit pursuant to Ontario Regulation 166/06 from the TRCA for the proposed works;

6 Page 6 of 9 2. That the Secretary-Treasurer receives written confirmation from the Toronto and Region Conservation Authority that the applicant has paid the variance application fee of $ payable to the Toronto and Region Conservation Authority; 3. That the Secretary-Treasurer receive written confirmation from Planning Law indicating that the Applicant has provided the following items: a. A registered temporary sales office agreement to address the life cycle of the temporary structure (until October 14, 2016) and that it contain provisions including the requirement of security in the amount of $20,000.00, insurance and mortgage postponements; and b. A certified cheque, payable to The Corporation of The Town of Caledon, for legal fees and disbursements in respect of the preparation and registration of the above noted agreement in accordance with the Town's Fees By-law. use of the land, building or structure referred to in the application; and 5.4 A Owner: Brookfield Residential (Agent: Joanne Fung) Property Location: 2 McDevitt Lane, Caledon (Ward 3) Purpose: To reduce flank yard setback from 3.0m to 2.7m as per the attached site plan to Boyces Creek Road. The Chair inquired if the Agent had any new information to provide. The Agent advised that they had no new information to provide. from Committee members. No questions The Chair inquired whether there was anyone in attendance either in support of or in opposition to the application. No one in attendance came forward. Moved by T. Dolson - Seconded by J. Metcalfe That Application A to reduce flank yard setback from 3.0m to 2.7m as per the attached site plan to Boyces Creek Road be approved as per the attached sketch.

7 Page 7 of 9 use of the land, building or structure referred to in the application; and 5.5 A Owner: Toronto and Region Conservation Authority (Agent: John Lohmus, IBI Group) Property Location: Regional Road 50, Caledon (Ward 5) Purpose: Parking spaces shall not apply so long as parking spaces provided on site are in accordance with the attached schedule. Upon expiry of this minor variance all parking spaces must be returned to a condition consistent with the approved site plan and in compliance with all applicable by-law standards and permit a public transit depot on the subject lands for so long as this minor variance is in effect. The Chair advised that the variance has been amended to ensure the intent of the application is clear. The Chair inquired if the Agent had any new information to provide. The Agent advised that they had no new information to provide. The Committee members made inquiries regarding current/future parking surfaces, signage and grading. The Committee received responses from the Agent and Town Staff. The Chair inquired whether there was anyone in attendance either in support of or in opposition to the application. No one in attendance came forward. Moved by R. Waldon - Seconded by J. Metcalfe That Application A be approved, as amended that Section of Bylaw , as amended does not apply to the subject lands from June 1, 2015 to August 31, 2015, inclusive and that the temporary parking spaces be provided in accordance with the attached schedules; and to permit a public transit depot on the subject lands from June 1, 2015 to August 21, 2015, inclusive, as per the attached schedules. use of the land, building or structure referred to in the application; and

8 Page 8 of 9 6. CONSENT APPLICATIONS 6.1 B Owners: Ranjit and Atma Dhaliwal, Gurdip and Sunita Kuddu (Agent: Marc De Nardis, Gagnon Law Urban Planners Ltd.) Property Location: Airport Road, Caledon (Ward 3) Purpose: To " sever a property having as total of approximately 5.9 hectares (approximately acres). The effect of the application is to sever approximately 0.30 hectares (approximately 0.74 acres) with a frontage of metres to create a residential lot. The Chair inquired if the Agent had any new information to provide and if they are agreeable to the amended draft conditions. The Agent advised that they had no new information to provide and advised that this application is being brought forward as the previous one had a condition that has lapsed. The Agent requested clarification as to why additional conditions are being placed on the new consent. The Secretary-Treasurer provided a response. The Agent advised that he will review the changes in the conditions with the applicants. The Committee requested clarification regarding the Credit Valley Conservation Authority comment and if this pertains to the severed or retained portion. The Agent advised it is in regarding to the retained portion of the lot. Moved by R. Waldon - Seconded by M. Gallo That Application B to sever a property having as total of approximately 5.9 hectares (approximately acres). The effect of the application is to sever approximately 0.30 hectares (approximately 0.74 acres) with a frontage of metres to create a residential lot be approved, subject to the following conditions: A. The Secretary-Treasurer shall have been satisfied that the following conditions have been fulfilled within one year of the mailed date noted below and the Secretary-Treasurer's Certificate under the Planning Act shall be given. 1. That the Secretary-Treasurer's Certificate fees shall be paid, in the amount current at the time of the issuance of the Secretary-Treasurers Certificates; 2. That the Secretary-Treasurer receive the required number of prints of the resultant deposited reference plan(s); 3. That the Secretary Treasurer receive written confirmation from the Building Section providing clearance on the construction/ decommissioning of the septic system; 4. That the Secretary Treasurer receive written confirmation from Planning Law indicating that the Applicant has provided the following items:

9 Page 9 of 9 a. Draft Transfer prepared to the satisfaction of Planning Law; b. Signed Solicitor's Undertaking to provide the registered document listed in (a) immediately after registration of same; 5. That the Secretary Treasurer receive written confirmation from the Zoning Administrator confirming that both the severed and retained parcels satisfy all applicable Zoning By-law standards. The owner/agent must submit a development plan (drawn to scale in metric) certified by an Ontario Land Surveyor showing sufficient detail for staff to assess compliance with all applicable standards; 6. That the Secretary-Treasurer receive a clearance letter from the Town's Corporate Services Department that there are no outstanding financial obligations. 1. That regard has been had to those matters to be regarded under the Planning Act, inasmuch as the dimensions and shape of the lot are adequate for the uses proposed. 2. Subject to imposed conditions, the consent to the conveyance, will not adversely affect the proposed development. ADJOURNMENT On verbal motion moved by J. Metcalfe and seconded by T. Dolson, the adjourned at 2:53 p.m. hearing Brenda Duncan Chair Cindy Pillsvvorth Secretary-Treasurer

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act)

NOTICE OF DECISION CONSENT (Section 53 of the Planning Act) City Planning Division North York Civic Centre 5100 Yonge Street North York, Ontario Canada, M2N 5V7 Tel: (416) 397-5330 Fax: (416) 395-7200 Wednesday, April 19, 2017 NOTICE OF DECISION CONSENT (Section

More information

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

MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, :00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE MINUTES OF MEETING COMMITTEE OF ADJUSTMENT TUESDAY, MAY 5, 2015 9:00 A.M. COUNCIL CHAMBERS -- MUNICIPAL OFFICE 1. ROLL CALL. Present: Jack Galipeau, Chairman Larry Cowan Rick McCracken Ken Peters Charlene

More information

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 12TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON AUGUST 29, 2013 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: M. Tolmie, Chair D. McCarroll B. O Carroll S. Haslam

More information

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m.

TOWN OF WHITCHURCH-STOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday January 17, :00 p.m. TOWN OF WHITCHURCHSTOUFFVILLE COMMITTEE OF ADJUSTMENT MINUTES Wednesday 2:00 p.m. Council Chambers 111 Sandiford Drive, Stouffville Chair: Wilf Morley A meeting of the Committee of Adjustment was held

More information

COMMITTEE OF ADJUSTMENT. Minutes

COMMITTEE OF ADJUSTMENT. Minutes COMMITTEE OF ADJUSTMENT Minutes The Committee of Adjustment for the City of Guelph held its Regular Meeting on Thursday March 13, 2014 at 4:00 p.m. in Council Chambers, City Hall, with the following members

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. WEDNESDAY, MARCH 9, 2011 Time: 9:05 am File: 0360-20 Present: Chairperson - M. Cooper K. Nice A. Pease D. Kenny S. Round

More information

Minutes of the 14th Meeting of the Committee of Adjustment

Minutes of the 14th Meeting of the Committee of Adjustment Minutes of the 14th Meeting of the Committee of Adjustment Meeting Date: Thursday November 05, 2015 Meeting Time: Meeting Location: 7:00 p.m. Whitby Municipal Building 575 Rossland Road East, Committee

More information

349 Lawford Road, Woodbridge. RICHARD VINK, Viljoen Architect Inc.

349 Lawford Road, Woodbridge. RICHARD VINK, Viljoen Architect Inc. File: A009/13 Item # 15 Ward #3 Applicant: TIFFANY PARK HOMES (WOODBRIDGE) LTD. Address: Agent: 349 Lawford Road, Woodbridge RICHARD VINK, Viljoen Architect Inc. Adjournment Status: Notes: Comments/Conditions:

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

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

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

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

75 Thornbank Road, Thornhill. FRANK ALAIMO Alaimo Architecture Inc.

75 Thornbank Road, Thornhill. FRANK ALAIMO Alaimo Architecture Inc. File: A363/12 Item # 10 Ward #5 Applicant: Joan Nikolaou Address: Agent: 75 Thornbank Road, Thornhill FRANK ALAIMO Alaimo Architecture Inc. Adjournment Status: Notes: Comments/Conditions: Commenting Department

More information

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

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

More information

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

ALEX AKSELROD, Cadaxx Design. At the time of preparing the agenda, Planning comments were not available.

ALEX AKSELROD, Cadaxx Design. At the time of preparing the agenda, Planning comments were not available. File: A197/12 Item # 11 Ward #5 Applicant: GOLDA KASS Address: Agent: 93 RAMBLEWOOD LANE, THORNHILL ALEX AKSELROD, Cadaxx Design At the time of preparing the agenda, Planning comments were not available.

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

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

Applicant: ANTHONY AND VENERADA VELLA 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS

Applicant: ANTHONY AND VENERADA VELLA 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS File: A163/12 Item # 14 Ward #3 Applicant: ANTHONY AND VENERADA VELLA Address: Agent: 94 EMBASSY DRIVE, WOODBRIDGE STAVROS THEODORAKOPOULOS Notes: Comments/Conditions: Commenting Department Comment Condition

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

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

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

More information

Item # 38. Ward #1. File: A121/17. Applicant: VINCENZO ANGIOLELLA. 86 Caproni Dr. Maple. Agent: LOU MAZZON. Comments/Conditions:

Item # 38. Ward #1. File: A121/17. Applicant: VINCENZO ANGIOLELLA. 86 Caproni Dr. Maple. Agent: LOU MAZZON. Comments/Conditions: File: A121/17 Item # 38 Ward #1 Applicant: VINCENZO ANGIOLELLA Address: Agent: 86 Caproni Dr. Maple LOU MAZZON Comments/Conditions: Commenting Department Comment Condition of Approval Building Standards

More information

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

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

More information

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

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

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

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

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

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD

PUBLIC MINUTES DEVELOPMENT APPEALS BOARD PUBLIC MINUTES DEVELOPMENT APPEALS BOARD Tuesday,, 3:59 p.m. Committee Room E, City Hall PRESENT: Ms. C. Ruys, Chair Ms. L. DeLong Ms. L. Lamon, at 4:27 p.m. Mr. A. Sarkar Mr. F. Sutter Ms. D. Sackmann,

More information

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, 2017 7:00 PM Present: Chairman Wil James Vice-Chairman Jeff Duncan Commission Member Carl Schouw Commission Member David Nebergall Commission

More information

Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI

Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI File: A211/12 Item # 12 Ward #2 Applicant: ALDO MARCANTUONI & GENEVIEVE BOUDREAULT MARCANTUONI Address: Agent: 11 BOYD MEADOW COURT, WOODBRIDGE NONE Notes: Comments/Conditions: Commenting Department Comment

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

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

Ontario Municipal Board Commission des affaires municipales de l Ontario

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

More information

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

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

Planning and Growth Management Committee

Planning and Growth Management Committee Agenda Regular Planning and Growth Management Committee Meeting No. 20 Contact Merle MacDonald, Committee Administrator Meeting Date Thursday, November 13, 2008 Phone 416-392-7340 Start Time 9:30 AM E-mail

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

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

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017 ACTION MINUTES These minutes are prepared to depict action taken for agenda items presented to the Planning Commission. For greater

More information

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING

MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING MINUTES OF THE 15TH MEETING OF THE TOWN OF WHITBY COMMITTEE OF ADJUSTMENT HELD ON NOVEMBER 1, 2012 AT 7:00 P.M. IN THE WHITBY MUNICIPAL BUILDING PRESENT: D. McCarroll, Chair S. Haslam B. O Carroll J. Visser

More information

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

Moab City Planning Commission Meeting 217 E. Center Street Thursday, June 14, 2018 WORKSHOP AGENDA 5:30 PM

Moab City Planning Commission Meeting 217 E. Center Street Thursday, June 14, 2018 WORKSHOP AGENDA 5:30 PM Moab City Planning Commission Meeting 217 E. Center Street Thursday, June 14, 2018 217 East Center Street Moab, Utah 84532 Main Number (435) 259-5121 Fax Number (435) 259-4135 www.moabcity.org 1. Planning

More information

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners

Application VARI : Robert Matulewic, Owner. Application VARI : Alan and Diane Handler, Owners MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: February 4, 2016 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM

More information

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

CITY OF ST. AUGUSTINE

CITY OF ST. AUGUSTINE CITY OF ST. AUGUSTINE Planning and Zoning Board Regular Meeting The Planning and Zoning Board met in formal session Tuesday,, at 2:00 p.m. in the Alcazar Room at City Hall. The meeting was called to order

More information

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

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

More information

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

SECTION 20 FUTURE DEVELOPMENT (FD) ZONE

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

More information

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

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

More information

Historic District Commission Meeting Thursday, July 26, :30 PM City Hall, Council Chambers. MINUTES Approved 8/23/2018

Historic District Commission Meeting Thursday, July 26, :30 PM City Hall, Council Chambers. MINUTES Approved 8/23/2018 Historic District Commission Meeting Thursday, July 26, 2018 6:30 PM City Hall, Council Chambers MINUTES Approved 8/23/2018 Mrs. Kenniston called the meeting to order at 6:30 and asked for a roll call.

More 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

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

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

More information

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

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

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

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

More information

Item #12 Ward #5. File: A255/17. 8 Erica Rd. Thornhill. Staff Report Prepared By: Adriana MacPherson. Adjournment History: None

Item #12 Ward #5. File: A255/17. 8 Erica Rd. Thornhill. Staff Report Prepared By: Adriana MacPherson. Adjournment History: None File: A255/17 Item #12 Ward #5 Applicant: Address: Agent: Lajpat Prasher 8 Erica Rd. Thornhill None. Please note that comments received after the preparation of this Staff Report (up until 12:00 p.m. on

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

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

NOTICE OF DECISION. CONSENT (Section 53 of the Planning Act) File Number: B0028/17TEY Zoning R (D0.60)(X905) & R2 Z0.6(Waiver)

NOTICE OF DECISION. CONSENT (Section 53 of the Planning Act) File Number: B0028/17TEY Zoning R (D0.60)(X905) & R2 Z0.6(Waiver) City Planning Division Committee of Adjustment Toronto and East York District NOTICE OF DECISION CONSENT (Section 53 of the Planning Act) 100 Queen Street West, 1 st Floor Toronto, Ontario M5H 2N2 Tel:

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

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

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

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

COMMUNITY SERVICES DIVISION Parks & Recreation Department. Chair and Members of the Community and Corporate Services Committee

COMMUNITY SERVICES DIVISION Parks & Recreation Department. Chair and Members of the Community and Corporate Services Committee Pg 1 of Report PR 53-09 COMMUNITY SERVICES DIVISION Parks & Recreation Department TO: SUBJECT: Chair and Members of the Community and Corporate Services Committee Tyandaga Municipal Golf Course - Preferred

More information

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., November 14, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

Plain City Planning Commission Minutes of Meeting June 11, 2015

Plain City Planning Commission Minutes of Meeting June 11, 2015 Plain City Planning Commission Minutes of Meeting June 11, 2015 Minutes of the Plain City Planning Commission held on Thursday June 11, 2015 at 7:00 p.m. located at the Council Chambers of the Plain City

More information

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

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

More information

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

CLOVIS PLANNING COMMISSION MINUTES February 22, 2018

CLOVIS PLANNING COMMISSION MINUTES February 22, 2018 CLOVIS PLANNING COMMISSION MINUTES February 22, 2018 A regular meeting of the Clovis Planning Commission was called to order at 6:00 p.m. by Chair Hinkle in the Clovis Council Chamber. Flag salute led

More information

A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014

A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014 A REGULAR MEETING OF THE WEYBURN CITY COUNCIL HELD IN THE COUNCIL CHAMBERS AT 6:00 PM, MONDAY, JANUARY 13, 2014 Present were: Mayor Button, Councillors Bailey, Morrissette, Stephanson, Michel,Councillor

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

MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, :00 PM Civic Center, 2100 Ridge Avenue, Council Chambers

MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, :00 PM Civic Center, 2100 Ridge Avenue, Council Chambers MEETING MINUTES ZONING BOARD OF APPEALS Tuesday, December 17, 2013 7:00 PM Civic Center, 2100 Ridge Avenue, Council Chambers Members Present: Matt Rodgers, Mary Beth Berns, Clara Wineberg, Andrew Gallimore

More information

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional)

Ron Maxwell, Code Enforcement Officer. Joe Ardieta, Vanguard (Coast Professional) on 10/03/16 Town of Geneseo Planning Board Meeting Minutes September 12, 2016 7:00 8:55 PM Members Present: Charles Maxwell David Woods Robert Lennington Darcy Young Bob Irwin Robert Harris Excused: Dwight

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

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

PUBLIC INFORMATION MEETING

PUBLIC INFORMATION MEETING PUBLIC INFORMATION MEETING Draft Local Official Plan Amendment Coleraine West Employment Area and Secondary Plan File: POPA 14-03 July 9, 2014 7:00 p.m. Caledon Council Chambers Purpose of Presentation

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

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning Planning Commission Hearing Minutes July 11, 2011 PC MEMBERS Meta Nash Josh Bokee Alderman Russell Elisabeth Fetting Gary Brooks Rick Stup PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager

More information

STAFF REPORT ACTION REQUIRED. Sign Variance Request Finch Avenue East SUMMARY RECOMMENDATIONS. Date: February 19, 2010

STAFF REPORT ACTION REQUIRED. Sign Variance Request Finch Avenue East SUMMARY RECOMMENDATIONS. Date: February 19, 2010 STAFF REPORT ACTION REQUIRED Sign Variance Request Date: February 19, 2010 To: From: Chairman and Members, North York Community Council Director of Building and Deputy Chief Building Official Wards: Willowdale

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

MINUTES March 12, 2013

MINUTES March 12, 2013 Jeffrey Stern, Interim Chair Ruth Wells, Interim Vice Chair Roger Sparling, Secretary Andrew Mavian Mark Porterfield Alex Risoli City of Peekskill PLANNING COMMISSION MINUTES March 12, 2013 A Regular Meeting

More information

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall.

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall. MINUTES OF THE VINEYARD TOWN PLANNING COMMISSION MEETING Vineyard City Offices, 240 East Gammon Road, Vineyard, Utah Wednesday, April 19, 2017 at 6:30 p.m. PRESENT Commissioner Chair Chris Judd Commissioner

More information

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018 REGULAR MEETING MINUTES OF The Larkspur Planning Commission was convened at 7:00 p.m. in the Council Chambers by Acting Chair Ziesing. Commissioners Present: Commissioners Absent: Staff Present: Acting

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

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, SEPTEMBER 25, 2007 Time: 9:00 a.m. File: 0360-20 Present: Chairperson - M. Cooper S. Round A. Pease J. Sarwal Absent:

More information

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

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

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

More information

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

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m.

Section : to increase the maximum height of a retaining wall within a required yard from 1.2m to 2.5m. Public Notice December 7, 2017 Subject Properties Subject Properties: 102, 106, 110, 114, 118, 122, 126, 130, 134, 138, 142, 146, 150, 154, 158, 162, 166, 170, 174, 178, 182, 186 and 190 Avery Place and

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 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

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 5, 2008 (Approved June 2, 2008)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 5, 2008 (Approved June 2, 2008) MINUTES OF MEETING MAY 5, 2008 (Approved June 2, 2008) FIELD TRIP: MEMBERS PRESENT: Commissioners Glen Kirby, Chair; Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Vice Chair;

More information

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013.

TOWN OF DUCK PLANNING BOARD REGULAR MEETING. The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013. TOWN OF DUCK PLANNING BOARD REGULAR MEETING August 14, 2013 The Planning Board for the Town of Duck convened at the Duck Meeting Hall on Wednesday, August 14, 2013. Present were: Chair Joe Blakaitis, Vice-Chair

More information

Reasonable Modification from the Planning Code

Reasonable Modification from the Planning Code APPLICATION PACKET Reasonable Modification from the Planning Code SAN FRANCISCO PLANNING DEPARTMENT 1650 MISSION STREET, SUITE 400 SAN FRANCISCO, CA 94103-2479 MAIN: (415) 558-6378 SFPLANNING.ORG Planning

More information

Chairman and Members, North York Community Council. Director and Deputy Chief Building Official, Toronto Building, North York District

Chairman and Members, North York Community Council. Director and Deputy Chief Building Official, Toronto Building, North York District STAFF REPORT ACTION REQUIRED Sign Variance Date: June 1, 2009 To: From: Wards: Reference Number: Chairman and Members, North York Community Council Director and Deputy Chief Building Official, Toronto

More information

FINAL MINUTES OF THE CALGARY PLANNING COMMISSION HELD ON THURSDAY, 2014 MAY 08, AT 1:00 P.M. ENGINEERING TRADITIONS COMMITTEE ROOM, CITY HALL

FINAL MINUTES OF THE CALGARY PLANNING COMMISSION HELD ON THURSDAY, 2014 MAY 08, AT 1:00 P.M. ENGINEERING TRADITIONS COMMITTEE ROOM, CITY HALL FINAL MINUTES OF THE CALGARY PLANNING COMMISSION HELD ON THURSDAY, 2014 MAY 08, AT 1:00 P.M. ENGINEERING TRADITIONS COMMITTEE ROOM, CITY HALL PRESENT: Mr. Rollin Stanley (Chairman) Mr. Mac Logan General

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, APRIL 20, 2004 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend R. Heed E. Vantol Absent: D. Cutler Staff

More information

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