It was the decision of the Board of Variance that this appeal be tabled to permit completion of the subdivision.

Size: px
Start display at page:

Download "It was the decision of the Board of Variance that this appeal be tabled to permit completion of the subdivision."

Transcription

1 Tuesday, Committee Room Municipal Hall Avenue Surrey, B.C. Tuesday, Time: 9:03 a.m. Present: M. Cooper - Chairman, J. Weber, E. MacLean, R. Burtnick. Also Present: Superintendent of Building Division and Pat Dove - Planning Department, for a portion of the meeting, and J. Turner - Administrative Assistant. A. TABLED APPEAL: Appeal No Barber - Appeal No Barber - for permission to relax the side yard setback requirement from 1.8m to 1.70m to allow construction of a single unit dwelling at Street. Appeal No was tabled at the request of the appellant. B. NEW APPEALS: Appeal No Davison - Appeal No Davison - for permission to relax the front yard setback requirement from 7.50m to 7.22m to allow retention of the house located at Avenue. The appellant was not present to speak to this appeal. The Board of Variance reviewed the material submitted. It was the decision of the Board of Variance that this appeal be tabled to permit completion of the subdivision. Appeal No Mastrovalerio - Appeal No Mastrovalerio - for permission to relax the side yard setback requirement from 1.8m to 1.41m to allow retention of a 1 1/2 foot by 6 foot hutch on a new dwelling at A Avenue. This appeal was considered following Pritchard. Appeal No Kahlon - Appeal No Kahlon - for permission to relax the side yard setback requirement from 3.6m to 3.25m to allow construction of a dwelling with a 1'4" x 6' hutch at Avenue.

2 Mr. Kahlon was present and advised the Board the forms are in for the dwelling. The proposed second floor hutch is intended to provide space and to improve the appearance of the dining room, but will have no windows. Appeal No Bains - Appeal No Bains - for permission to relax the side yard setback requirement from 1.8m to 1.42m to allow retention of a house with a 1'4" x 6' hutch at A Street. This appeal was considered following appeal Johnson. Appeal No Pritchard - Appeal No Pritchard - for permission to relax the side yard setback requirement from 1.8m to 1.64m to allow retention of a single-family dwelling at Street. Mrs. Pritchard and her daughter were present and advised the Board that a recent subdivision created encroachment of the existing mobile home on a concrete foundation. A plant room has already been removed to reduce the encroachment to 1'6". The appellant explained that removal of the remaining encroaching structure is impossible as this area contains plumbing, wiring, and a furnace. The Chairman noted the existence of a restrictive covenant on the property to protect a creek. The appellant advised that the lot depth is 140', that the distance to the creek from the structure is adequate, and that the Department of Fisheries has no objection to the appeal. The Board received a letter from Michael and Coleen Beland of Street expressing their support for the appeal. Appeal No Mastrovalerio - Appeal No Mastrovalerio - for permission to relax the side yard setback requirement from 1.8m to 1.41m to allow retention of a 1 1/2 foot by 6 foot hutch on a new dwelling at A Avenue. Mr. Mastrovalerio was present and advised the Board that the proposed hutch will have no windows, will be located on the main floor, and will be on the same side as a fireplace. Appeal No Meadows - Appeal No Meadows - for permission to relax the side yard setback requirement from 1.8m to 1.35m to allow an 18" x 4' hutch on the dwelling at Street. Gary Meadows, owner and contractor, was present and advised the Board the hutch was included on the originally submitted plans. He further noted the appeal as submitted by his brother is incorrectly stated: the hutch should be located on the south side of the property and is 18" x 5' rather than 18" x 4'. Setbacks on both sides of the house are the same. It was the decision of the Board of Variance that this appeal be tabled to allow correct resubmission of the

3 appeal and notification. Appeal No Johnson - Appeal No Johnson - for permission to relax the front yard setback requirement from 7.5m to 7.0m to allow retention of an extended garage on the dwelling at Amble Wood Drive. Mr. Johnson was present to speak to the appeal. The Chairman noted the existence of a Land Use Contract on the subject property and advised the appellant that the Board is therefore prohibited from hearing an appeal. The appellant's options were discussed. The appellant withdrew the appeal. Appeal No Bains - Appeal No Bains - for permission to relax the side yard setback requirement from 1.8m to 1.42m to allow retention of a house with a 1'4" x 6' hutch at A Street. Mr. Bains was present and advised the Board the Building Department had informed him he could not construct a hutch on the property. The hutch, which will have no windows, will be on the same side as a fireplace. The Board was advised the existence of a drainage easement along the rear and side yards on the property requires an 8' side yard setback causing an encroachment. Appeal No Marshall Developments Ltd. - Appeal No Marshall Developments Ltd. - for permission to relax the side yard setback requirement from 1.8m to 1.27m to allow retention of an 18" x 6' hutch on the dwelling at A Street. Mr. Johnson of Marshall Developments was present and advised the Board the hutch was not removed from the plans by the Permits and License Department and was therefore constructed. Appeal No Harbob Western Developments - Appeal No Harbob Western Developments - for permission to restore an existing greenhouse to allow continuation of a non-conforming use at Avenue. Harry Weiss and Carl Magnusson were present and advised the Board of the portions of the structure which will remain and those which will be upgraded with new plastic. The existing footing was noted to contain the water system for the greenhouse. The appellant also intends to repair a chainlink fence and replace the side yard fence with cedar fencing once the site has been cleared. Fencing requirements for the front yard were discussed. The appellant submitted amended plans for the intended construction which he noted have not yet been submitted to the Permits and License Department. A letter from T. and P. Beatty of Street discussing the fencing of the subject site was received. It was the decision of the Board of Variance that this appeal be allowed in accordance with the signed Plan No submitted to the Board of Variance by the appellant at the Board of Variance meeting.

4 Appeal No Vicente - Appeal No Vicente - for permission to relax the side yard setback requirement from 1.8m to 1.52m to allow construction of a 1' x 9'8" bay window, and relaxation of the rear yard setback requirement from 7.5m to 6.3m to allow construction of a kitchen nook on a new dwelling at A Avenue. Mr. and Mrs. Vicente were present and described the history of the development of their plans. The bay window was described as an important part of the kitchen, the lot as 50' x 100', and the footprint of the house as 1,559 sq.ft. A letter from J. Sumbera of B Avenue expressing opposition to the appeal was received. Appeal No Boyle - Appeal No Boyle - for permission to relax the side yard setback requirement from 1m to 0m to allow retention of a swimming pool pump shed at Beechwood Court. Mr. Boyle was present and advised the Board the pump house was sited beyond the pool apron in a location closest to the natural gas service. The pump house is on a concrete foundation, forms part of the fence, and is finished with cedar siding. The Chairman noted the existence of a garden shed which also encroaches but which is not a part of the stated appeal. The appellant then stated that the subject shed meets the building scheme requirements in terms of color, finishes and fencing. Gary Martin of Avenue was present and stated his approval of the appeal. Appeal No Kinsmen Rehabilitation Foundation - Appeal No Kinsmen Rehabilitation Foundation - for permission to relax the front yard setback requirement from 7.5m to 7.01m to allow construction of a support for the roof overhang and relaxation of the site coverage requirement from 33% to 33.96% to allow construction of a dwelling at Street. Ken Sawatsky, Chairman of the Home Show Committee for the Greater Vancouver Home Builders' Association, Dan Coates, Project Manager, and Chris Robinson of Jenish Homes were present and informed the Board the land is owned by the Kinsmen Rehabilitation Foundation and that the house is a raffled house to be constructed and removed to the subject site in due course. The appellant advised the encroachment is caused by architectural details which allow the house to be selfsupporting and permit its eventual removal to the subject site. The subject lot was confirmed approximately one week prior to commencing construction of the house which is 1,998 sq.ft. Appeal No Jacques - Appeal No Jacques - for permission to relax the side yard setback requirement from 7.5m to 3.66m

5 and to relax the front yard setback requirement from 18m to 14.38m to allow construction of a garden shed at Avenue. Mr. and Mrs. Jacques were present and advised the Board the front yard relaxation is required to 17.4m and not to 14.38m as stated in the appeal. The appellants were directed to appeal to the Board of Variance by the Building Inspector. The shed was described as pressure treated and without foundation. The appellant informed the Board that Mel Funk and Gary Harris, representatives of the developer, have given verbal approval for the shed. C. TABLED APPEAL: Appeal No Durr - Appeal No Durr - for permission to relax the height restriction on an existing accessory building from 12' to 13'4" to permit a structural roof change to enable storage of an RV vehicle at Avenue. The Board considered the details of the appeal. It was the decision of the Board of Variance that this appeal be not allowed. D. ADOPTION OF MINUTES: The minutes of the Board of Variance meeting held on December 19, 1989, were adopted. E. NEXT MEETING: The next Board of Variance meeting is Tuesday, February 20, 1990, at 9:00 a.m. F. ADJOURNMENT: The meeting adjourned at 3:00 p.m. CLKMIN 4733

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

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Executive Boardroom City Hall 14245-56 Avenue Surrey, B.C. TUESDAY, APRIL 16, 2002 Time: 9:00 a.m. Present: Chairperson - M. Cooper D. Cutler B. Dack G. Friend J. Grenier Staff

More information

Board of Variance Minutes

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

More information

Board of Variance Minutes

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

More information

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

Tuesday, December 21, Committee Room City Hall Avenue Surrey, B.C. Tuesday, December 21, 1993 Time: 9:03 a.m. Tuesday, Committee Room City Hall 14245-56 Avenue Surrey, B.C. Tuesday, Time: 9:03 a.m. Present: M. Ermter - Acting Chairman; Board Members: M. Cooper, A. Rowe, B. Dack, and E. MacLean. Also Present: C.

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

City of Surrey Board of Variance Minutes

City of Surrey Board of Variance Minutes Present: Gil Mervyn, Chair Mike Bola Inderjit Dhillon Don Maciver City of Surrey Board of Variance Minutes Absent: Puneet Sandhar 2E Community Room A City Hall 13450-104 Avenue Surrey, B.C. WEDNESDAY,

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. THURSDAY, NOVEMBER 17, 2005 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend J. Gorman S. Round E. Vantol Absent:

More information

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

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

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

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record:

Notice of Decision. [3] The following documents were received prior to the hearing and form part of the record: 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: January 17, 2019 Project Number: 296200574-001 File Number: SDAB-D-19-001 Notice of Decision

More information

Board of Variance Minutes

Board of Variance Minutes Board of Variance Minutes Council Chamber City Hall 14245-56 Avenue Surrey, B.C. THURSDAY, OCTOBER 20, 2005 Time: 9:00 a.m. Present: Chairperson - M. Cooper G. Friend J. Gorman S. Round E. Vantol Absent:

More information

Chairman Carlson called the meeting to order at 7:00 p.m.

Chairman Carlson called the meeting to order at 7:00 p.m. PAGE 1 CALL TO ORDER: Chairman Carlson called the meeting to order at 7:00 p.m. PRESENT: ABSENT: Chairman Kent Carlson and Commissioners Jim Anderson, Brandon Gustafson, Gen McJilton, Bill Sharpe, and

More information

Edmonton Subdivision and Development Appeal Board

Edmonton Subdivision and Development Appeal Board Edmonton Subdivision and Development Appeal Board Churchill Building 10019-103 Avenue NW Edmonton, AB T5J 0G9 Phone: 780-496-6079 Fax: 780-577-3537 Email: sdab@edmonton.ca Web: www.edmontonsdab.ca Notice

More information

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

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

ALTERATION REQUEST FORM

ALTERATION REQUEST FORM TO ALL OWNERS STRATA PLAN, BC Re: Alterations to Units ALTERATION REQUEST FORM Any proposed renovation works to a strata lot or any proposed landscaping or tree trimming on limited common, or common property

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

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

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

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

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

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres).

Notice of Decision. Construct exterior alteration to an existing Semi-detached House on Lot 42 (Driveway extension, 2.44metres x 6.0metres). 10019 103 Avenue NW Edmonton, AB T5J 0G9 P: 780-496-6079 F: 780-577-3537 sdab@edmonton.ca edmontonsdab.ca Date: September 7, 2018 Project Number: 284417740-001 File Number: SDAB-D-18-131 Notice of Decision

More information

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

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard

MINNETONKA PLANNING COMMISSION September 8, Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard MINNETONKA PLANNING COMMISSION September 8, 2016 Brief Description Side yard setback variance for an entry and living space addition at 3133 Shores Boulevard Recommendation Adopt the resolution approving

More information

CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for July 12, 2010 Agenda Item C1

CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for July 12, 2010 Agenda Item C1 CITY OF COCOA BEACH DEPARTMENT OF DEVELOPMENT SERVICES PLANNING BOARD BRIEFING For Meeting Scheduled for July 12, 2010 Agenda Item C1 REGARD: Land Development Code Text Amendment related to citizen request

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

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

Town of Windermere. Fee Directory

Town of Windermere. Fee Directory Town of Windermere Fee Directory ADMINISTRATION Copy Fees Black & White One-sided $ 0.15 Double-sided $ 0.20 Color Media One-sided $ 0.25 Double-sided $ 0.50 Copy to CD $ 0.50 Certified Copy - Additional

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

Residential Permits R-2, R-3, R-4, and U Occupancies 2018 Building Permit Valuation/Fee Schedule

Residential Permits R-2, R-3, R-4, and U Occupancies 2018 Building Permit Valuation/Fee Schedule Residential Permits R-2, R-3, R-4, and U Occupancies 2018 Building Permit Valuation/Fee Schedule The base valuation to determine permit fees for residential buildings and additions are based on a dollar

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

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

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

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017 Members present: Donald Foster, Chair; David Curtis, Vice-Chair; John Olivieri, Jr., Clerk; Jim Gouveia, Member; Joseph

More information

MINUTES OF THE 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

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

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

Board of Variance Appeal Procedures. Guidelines for the appeal process in the City of Abbotsford.

Board of Variance Appeal Procedures. Guidelines for the appeal process in the City of Abbotsford. Board of Variance Appeal Procedures Guidelines for the appeal process in the City of Abbotsford BUILDING PERMITS & LICENCES DIVISION Ground Floor, 32315 South Fraser Way, Abbotsford, BC 604-864-5525 building-info@abbotsford.ca

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

OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014

OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014 OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014 The regular monthly meeting of the Oxford Planning Commission was called to order by the chairman, David Baker, on Tuesday, at 7:00 p.m., in the meeting room

More information

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING April 12, 2017

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

More information

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

Board of Zoning Appeals JANUARY 29, :30 Calendar No : Lorain Ave. Ward 17 Martin J. Keane 29 Notices

Board of Zoning Appeals JANUARY 29, :30 Calendar No : Lorain Ave. Ward 17 Martin J. Keane 29 Notices ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/cpc.html 216.664.2580 JANUARY 29, 2018 Calendar No. 17-374: 16900 Lorain Ave.

More information

CHIPS CROSSING HOMEOWNERS ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE GUIDELINES AND INSTRUCTIONS. Revised 07/15/09

CHIPS CROSSING HOMEOWNERS ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE GUIDELINES AND INSTRUCTIONS. Revised 07/15/09 CHIPS CROSSING HOMEOWNERS ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE GUIDELINES AND INSTRUCTIONS Revised 07/15/09 Architectural Control Committee Guidelines Declarations for Covenants, Conditions and

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

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

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 1 North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007 Present: Chairman MacDougall, Selectman Abbott, Selectman Whitten, Selectman Moulton,

More information

MEMBERS PRESENT: M. Aubrey D. Pritchard S. Bonnett T. Mitchell R. Govenlock D. Keylor

MEMBERS PRESENT: M. Aubrey D. Pritchard S. Bonnett T. Mitchell R. Govenlock D. Keylor MINUTES MUNICIPAL PLANNING COMMISSION WOODLANDS COUNTY June 17, 2015 A meeting of the Woodlands County Municipal Planning Commission was held Wednesday, June 17, 2015 at the Woodlands County Regional Municipal

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

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

4. New $ 100 Minimum Plumbing, HVAC, Alarms, Sprinklers, and any permanent systems 5. Replacement $ 50 Minimum

4. New $ 100 Minimum Plumbing, HVAC, Alarms, Sprinklers, and any permanent systems 5. Replacement $ 50 Minimum WEST GOSHEN TOWNSHIP FEE SCHEDULE Effective May 1, 2017 I. Residential Building Permit (excluding multi unit dwellings included in Section II) Surcharge: There is a $4.00 State Mandated Fee attached to

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

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008

APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 APPROVED TOWN/VILLAGE OF CLAYTON ZONING BOARD OF APPEALS JULY 21, 2008 Board Members present: Jim Kenney, Dave Storandt, Harold Carpenter, Les Drake, Darrel Hayes Others present: ZEO Henry LaClair, Ass

More information

Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date

Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date Manor Township, Lancaster County, PA Zoning Permit Application ( section 702) App. number App. date 1. General Information Name of Applicant Address Telephone No. Cell No. Fax No. Name of Landowner of

More information

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

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

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

THE CITY OF RANCHO CUCAMONGA

THE CITY OF RANCHO CUCAMONGA THE CITY OF RANCHO CUCAMONGA WORKSHOP OF THE PLANNING COMMISSION - 7:00 PM * Rancho Cucamonga Civic Center RAINS ROOM 10500 Civic Center Drive Rancho Cucamonga, California I. CALL TO ORDER Roll Call 7:35

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

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

Cleveland Restoration Society

Cleveland Restoration Society Cleveland Restoration Society uses the powerful tool of historic preservation to revitalize our diverse communities, strengthen the regional economy, and enhance the quality of life in northeastern Ohio.

More information

TOWN OF SOUTHPORT Code Enforcement 1139 Pennsylvania Avenue Elmira, NY Phone: (607) Fax: (607)

TOWN OF SOUTHPORT Code Enforcement 1139 Pennsylvania Avenue Elmira, NY Phone: (607) Fax: (607) TOWN OF SOUTHPORT Code Enforcement 1139 Pennsylvania Avenue Elmira, NY 14904 Phone: (607) 737-5268 Fax: (607) 737-5267 New Home Application Requirements Zoning Requirements. Property is zoned Is it a corner

More information

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018

CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018 CHARTER TOWNSHIP OF CLAYTON PLANNING COMMISSION MEETING MINUTES October 16, 2018 ROLL CALL Members Present: DePottey, McCartney, Dennings, Milem, Spillane, Sippert Members Absent: Suski Others Present:

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

The City of Lake Forest Historic Preservation Commission Proceedings of the July 24, 2013 Meeting

The City of Lake Forest Historic Preservation Commission Proceedings of the July 24, 2013 Meeting The City of Lake Forest Historic Preservation Commission Proceedings of the July 24, 2013 Meeting A regular meeting of the Lake Forest Historic Preservation Commission was held on Wednesday, July 24, 2013,

More information

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

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD TOWNSHIP OF LOWER 2600 Bayshore Road Villas, New Jersey 08251 Incorporated 1798 (609) 886-2005 THESE MINUTES HAVE NOT BEEN FORMALLY APPROVED AND ARE SUBJECT TO CHANGE OR MODIFICATION BY THE PUBLIC BODY

More information

BUILDING BOARD MEETING MINUTES Tuesday, August 15, 2017

BUILDING BOARD MEETING MINUTES Tuesday, August 15, 2017 BUILDING BOARD MEETING MINUTES Tuesday, August 15, 2017 Meeting was called to order at 5:30 p.m. by Mr. Olson. 1. Roll Call. Present: Mr. Liechty, Mr. Matola, Mr. Schoenecker, Mr. Collins, Mr. Koleski,

More information

Public Meeting Hood River, OR September 6, 2016

Public Meeting Hood River, OR September 6, 2016 City of Hood River City Council Chambers Planning Commission 211 Second Street Public Meeting Hood River, OR 97031 September 6, 2016 PRESENT: Commissioners Nathan DeVol (chair), Victor Pavlenko, Jodie

More information

TOWN OF SPENCER Office of Development & Inspectional Services

TOWN OF SPENCER Office of Development & Inspectional Services Planning Board Zoning Board of Appeals Conservation Commission Board of Health Town Planner Inspector of Buildings Health Agent TOWN OF SPENCER Office of Development & Inspectional Services BUILDING PERMIT

More information

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously.

Ms. Walden made a motion to approve the minutes of January 12,2017. Mr. Dixon seconded the motion. The motion passed unanimously. MINUTES PALM BEACH COUNTY CONSTRUCTION BOARD OF ADJUSTMENTS AND APPEALS (CBAA) 1. CALL TO ORDER/ CONVENE AS CBAA Chairman Marc Wiener called the meeting to order at 1:57 p.m. The meeting was conducted

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

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

MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD. TUESDAY, OCTOBER 5, 7:00 p.m.

MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD. TUESDAY, OCTOBER 5, 7:00 p.m. MINUTES OF THE MEETING OF THE SUBDIVISION AND DEVELOPMENT APPEAL BOARD TUESDAY, OCTOBER 5, 2010 @ 7:00 p.m. Present: Members: B. Hawrelak, D. Kilpatrick, V. Lutz, G. Shipley, C. Brown Planning Consultant

More information

HILLSIDE HOMEOWNERS ASSOCIATION ARCHITECTURAL STANDARDS & GUIDELINES. Page 1 of 13

HILLSIDE HOMEOWNERS ASSOCIATION ARCHITECTURAL STANDARDS & GUIDELINES. Page 1 of 13 HILLSIDE HOMEOWNERS ASSOCIATION ARCHITECTURAL STANDARDS & GUIDELINES Page 1 of 13 Hillside Homeowner Association Architectural Standards and Guidelines Pages Introduction 3 Purpose 3 General Guidelines

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA November 25, 2014 TABLE OF CONTENTS MINUTES OCTOBER 28, 2014... 3 AGENDA NOVEMBER 25, 2014... 8 CASE NO 1 916 5 TH AVE SE UNIT B... 9 QUESTIONNAIRE... 10 LOCATION MAP

More 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

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

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

TUESDAY, SEPTEMBER 6, 2016

TUESDAY, SEPTEMBER 6, 2016 ` Board of Zoning Appeals 601 Lakeside Avenue, Room 516 Cleveland, Ohio 44114-1071 Http://planning.city.cleveland.oh.us/bza/bbs.html 216.664.2580 TUESDAY, SEPTEMBER 6, 2016 Calendar No. 16-169: 672 & 674

More information

TOWN OF CARMEL ZONING BOARD OF APPEALS

TOWN OF CARMEL ZONING BOARD OF APPEALS TOWN OF CARMEL ZONING BOARD OF APPEALS 60 MCALPIN AVENUE, MAHOPAC, NY 10541-845-628-1500 FAX 845-628-7085 ZONING BOARD OF APPEAL MINUTES JULY 21 ST, PRESENT: MARK FRASER, CHAIRMAN, ROSE FABIANO, LORRAINE

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

CLASSICO STRATA PLAN BCS 460

CLASSICO STRATA PLAN BCS 460 CLASSICO STRATA PLAN BCS 460 STRATA COUNCIL MEETING MINUTES TUESDAY, APRIL 24, 2018, 5:30 PM COUNCIL PRESENT: Roman Piechocki President/Treasurer Peter van Diepen Vice-President Irfaan Hafeez Ken Sopko

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

CITY OF JENKS COMMERCIAL BUILDING PERMIT P.O. Box N. Elm Jenks, OK 74037(918)

CITY OF JENKS COMMERCIAL BUILDING PERMIT P.O. Box N. Elm Jenks, OK 74037(918) CITY OF JENKS COMMERCIAL BUILDING PERMIT P.O. Box 2007 211 N. Elm Jenks, OK 74037(918) 299-5883 CERTIFICATE OF OCCUPANCY: DATE RECEIVED: BUILDING ADDRESS: LOT: BLOCK: ADDITION: SECTION: TOWNSHIP: RANGE:

More information

INSPECTION SERVICES DIVISION FEE SCHEDULE

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

More information

FEE SCHEDULES. Class "B" Fermented Malt $ per year

FEE SCHEDULES. Class B Fermented Malt $ per year FEE SCHEDULES Exhibit A LIQUOR LICENSE Class "A" Fermented Malt $ 100.00 per year Class "B" Fermented Malt $ 100.00 per year Picnic $ 10.00 per day Wholesalers Fermented Malt Beverage $ 25.00 per year

More information

FORT LEE BOARD OF ADJUSTMENT FEBRUARY 23, Present: J. Nitti, J. Silver, H. Joh, G. Makroulakis, H. Liapes, Paul Yoon

FORT LEE BOARD OF ADJUSTMENT FEBRUARY 23, Present: J. Nitti, J. Silver, H. Joh, G. Makroulakis, H. Liapes, Paul Yoon FORT LEE BOARD OF ADJUSTMENT FEBRUARY 23, 2016 Present: J. Nitti, J. Silver, H. Joh, G. Makroulakis, H. Liapes, Paul Yoon Present: J. Mariniello., Esq., M. Jovishoff, Phillips, Preiss, Grygiel, D. Juzmeski,

More information

EUREKA TOWNSHIP DAKOTA COUNTY STATE OF MINNESOTA

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

More information

H O M E O W N E R S A S S O C I A T I O N S E R V I C E S, INC. Dear Boardmember,

H O M E O W N E R S A S S O C I A T I O N S E R V I C E S, INC. Dear Boardmember, Dear Boardmember, At Homeowners Association Services, Inc. our topline goal is to maintain and improve property values for our clients. We appreciate your interest in becoming a client and look forward

More information

Village of Lemont Planning and Zoning Commission Regular Meeting of June 20, 2018

Village of Lemont Planning and Zoning Commission Regular Meeting of June 20, 2018 Village of Lemont Planning and Zoning Commission Regular Meeting of June 20, 2018 A regular meeting of the Planning and Zoning Commission for the Village of Lemont was held at 6:30 p.m. on Wednesday, June

More information

Owners Request for Alteration to Strata Lot

Owners Request for Alteration to Strata Lot Owners Request for Alteration to Strata Lot of Request Strata Corporation Estimated Start Estimated Completion Owner / Occupant Unit Will the unit be occupied during? Type of Alteration Requested (check

More information

Off to College? First Apartment? First House? Not So Fast!

Off to College? First Apartment? First House? Not So Fast! Home Sweet Home Off to College? First Apartment? First House? Not So Fast! 1. Do you know how to open a bank account? Yes No 2. Do you know how to balance a checkbook? Yes No 3. Do you know how to get

More information

THIS IS AN APPLICATION FOR A BUILDING PERMIT

THIS IS AN APPLICATION FOR A BUILDING PERMIT THIS IS AN APPLICATION FOR A BUILDING PERMIT 1. Read these instructions and carefully complete the application. 2. No building or structure shall be erected, added to or structurally altered or the use

More information

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm

MEETING DATE: October 17, 2018 Meeting Time: 7:00pm CITY OF DUNDEE PLANNING COMMISSION AGENDA City Hall Meeting Chambers 620 SW 5 th Street Dundee, OR 97115 P.O. Box 220 MEETING DATE: October 17, 2018 Meeting Time: 7:00pm I. Call Meeting to Order. II. III.

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

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

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

Building Permit Fees

Building Permit Fees Permit Center 210 Lottie Street, Bellingham, WA 98225 Phone: (360) 778-8300 Fax: (360) 778-8301 TTY: (360) 778-8382 Email: permits@cob.org Web: www.cob.org/permits Building Permit Fees This handout includes

More information