VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS

Similar documents
VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Regular Meeting February 16, 2015 at 7:00 PM ZONING BOARD

PROCEEDINGS OF A REGULAR MEETING OF THE VILLAGE BOARD OF TRUSTEES October 27, :00 PM

Livonia Joint Zoning Board of Appeals April 18, 2016

Minutes Planning and Zoning Commission September 27, 2016

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827

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

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

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

PERINTON TOWN BOARD MEETING 1350 Turk Hill Road, Fairport, NY Wednesday, June 11, Steven C. Van Vreede Councilperson

BYRON TOWNSHIP PLANNING COMMISSION

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

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

BOARD OF ZONING ADJUSTMENT AGENDA

Proposed Budget. Heritage Village Water & Sewer District

Page 2 of 8. Agenda Tuesday, November 27, None. C. EMPLOYEE PERSONNEL ISSUES None. D. STAFF INITIATED ITEMS None. E. BOARD INITIATED ITEMS None

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

Disclaimer for Review of Plans

Minutes. Board of Trustees. Village of Monticello. June 7 th, Roll Call Mayor Solomon Present Trustee Weyer Absent Trustee Rue Present

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Darrell Percy Appellants

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Ger-Bar Holdings Limited Appellant

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

AGENDA BOARD MEETING September 18, 2018 Ogden Town Hall, 269 Ogden Center Road, Rochester, NY :00 NOON

Pension Trustees Meeting Minutes September 15, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Harriman pursuant to Sections 10 and 20 of the Municipal Home Rule Law at Harriman Village

CITY OF MARATHON CODE COMPLIANCE DEPARTMENT

May 10, :00 p.m. MINUTES

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

EASTERN NEWFOUNDLAND REGIONAL APPEAL BOARD URBAN AND RURAL PLANNING ACT, 2000 APPEAL. BETWEEN Edward Vickers Appellant

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

BRIDGEWATER COMMUNITY DEVELOPMENT DISTRICT

JULY 15, ATTORNEY MIKE NORRIS REPORT: Absent

CONWAY PLANNING BOARD MINUTES MARCH 24, 2005

CITY OF WEST HAVEN, CONNECTICUT

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

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

Planning Board. TOWN OF BRUNSWICK 336 Town Office Road Troy, New York MINUTES OF THE PLANNING BOARD MEETING HELD SEPTEMBER 20, 2018

Town of Hamburg Board of Zoning Appeals Meeting October 3, Minutes

FINANCE & INTERGOVERNMENTAL COMMITTEE AGENDA Special Meeting Tuesday, October 24, :30 PM - Heritage Room 2580 Shaughnessy Street

Pension Trustees Meeting Minutes May 16, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

Joan E. Fitch, Board Secretary

CITY OF ST. AUGUSTINE

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

VILLAGE OF JOHNSON CITY

Minutes Sherborn Library Board of Trustees & Sherborn LBC Joint Meeting September 10, 2018

PUBLIC EMPLOYEES RETIREMENT BOARD EDUCATION SESSION AND MEETING MINUTES FOR Tuesday, April 15 and Wednesday, April 16, 2008

STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING. December 1, 2016

JACKSONVILLE POLICE AND FIRE PENSION BOARD OF TRUSTEES MEETING AGENDA SEPTEMBER 19, 2014 RICHARD DICK COHEE BOARD ROOM

TOWN OF KINGSTON Finance Committee 26 Evergreen Street Kingston, MA March 27, 2017 Minutes

Cayucos Elementary School District Supplement Continuing Disclosure Filing For the Periods Ending June 30,

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- February 2, 2015

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

West side: No Parking Monday, Wednesday, Friday and Sunday East side: No Parking Tuesday, Thursday and Saturday

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

WATER POLLUTION CONTROL AUTHORITY TOWN OF SOUTH WINDSOR REGULAR MEETING AGENDA 7:00 P.M. SPRENKEL ROOM MAY 5, 2015

Docket

TOWN OF LIBERTY PLANNING BOARD MINUTES March 2, 2010

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

TOWN OF GROTON PLANNING BOARD. August 10, Town Hall

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

TIME SEGMENTS noted * herein are approximate. Some items may be delayed due to length of discussion of previous items.

BUDGET & INFRASTRUCTURE AGENDA Regular Meeting Tuesday, December 13, :00 PM Shaughnessy Street

Case LSS Doc 83 Filed 08/29/17 Page 1 of 14 IN THE UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF DELAWARE

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

Dear Principal Deputy Commissioner Werfel:

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.

Board of Variance Minutes

Members and Alternates present: David Dumaine, Bill Overton, Stephanie Knybel, Dave Wichman, Tim Bergin and Aprill Shines

Board of Variance Minutes

1. President Pfefferman called the Pre-Board Workshop to order at 7:02 P.M.

CORRECTED MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 2, 2015

Case: JMD Doc #: 305 Filed: 03/06/12 Desc: Main Document Page 1 of 5 UNITED STATES BANKRUPTCY COURT DISTRICT OF NEW HAMPSHIRE

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

MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

WEDNESDAY, JULY 13, Docket A East 12 th Street WARD: 3 (Kerry McCormack)

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

EL DORADO CITY COMMISSION MEETING September 17, 2018

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

NOTICE SPINNAKER AT LAKE DILLONCONDOMINIUM ASSOCIATION ANNUAL MEETING

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

CITY OF PORT ARANSAS, TEXAS

Staff Report City of Manhattan Beach

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

Minutes. Supervisor Paula Schueler calls meeting to order at 7:00PM. Supervisor: Paula Schueler: Highway Superintendent: Daniel Ackley: present

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

Disclaimer for Review of Plans

Commissioners Alex, Laferriere, Roberson, Vice Chair Evans and Chair Long.

MINUTES OF THE ADVISORY PLANNING COMMISSION MEETING HELD AT THE TOWN OFFICE, 1027 ALDOUS STREET, SMITHERS, B.C., ON THURSDAY, JUNE 25, 2009, AT NOON.

BUDGET & INFRASTRUCTURE COMMITTEE MINUTES OF MONDAY, DECEMBER 11, 2017

AGENDA SCARBOROUGH TOWN COUNCIL WEDNESDAY APRIL 4, 2018 TOWN COUNCIL WORKSHOP WITH LIBRARY TRUSTEES 6:00 P.M. REGULAR MEETING 7:00 P.M.

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

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF SEPTEMBER 25, 2018

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

JOURNAL OF PROCEEDINGS BOARD OF TRUSTEES OF THE POLICE AND FIRE RETIREMENT SYSTEM OF THE CITY OF DETROIT 9:00 A.M.

Village of Ellenville Board Meeting Monday, March 14, Mayor Jeffrey Kaplan. Trustee Efrain Lopez. Trustee Patricia Steinhoff

Transcription:

VILLAGE OF PITTSFORD PLANNING AND ZONING BOARD OF APPEALS Members Remegia Mitchell, Chair Meg Rubiano George Wallace Jill Crooker Joe Maxey Jeff Turner, Village Attorney Tim Galli/Lili Lanphear, Liaisons John Limbeck, Building Inspector Linda Habeeb, Recording Secretary PLANNING AND ZONING BOARD MONTHLY MEETING Tuesday January 20, 2015 at 7:00 pm TENTATIVE AGENDA This agenda may change at the discretion of the Chairperson. ZONING BOARD Al Herdklotz, 21 North Main Street ~ Area Variance PLANNING BOARD Fred R. Steele, Inc., 34 Monroe Avenue ~ Site plan Pittsford Canalside Properties, 75 Monroe Avenue, Final Site Plan Information only: Pittsford Pub, 60 North Main Street ~ Special Permit Member Items: Liaison Report Minutes: 10/20/14, 10/29/14, 11/11/15, 11/17/15 Village of Pittsford documents are controlled, maintained, and available for official use on the Village of Pittsford Website, located at http://www.villageofpittsford.org. Printed versions of this document are considered uncontrolled. Copyright (2010) Village of Pittsford. PDF processed with CutePDF evaluation edition www.cutepdf.com

PZBA Meeting January 20, 2015 Planning Al Herdklotz, 21 North Main Street ~ Area Variance

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Village Hall ca 1855 (remodeled 1937) VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Zoning Board of Appeals at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by American Legion Post 899 for an area variance for installation of an accessory residential storage building at 21 North Main Street in an R-4 Residential Zoning District, pursuant to Chapter 210-18(H) of the Code of the Village of Pittsford. Village of Pittsford Zoning Board of Appeals Linda Habeeb, Secretary 1/8/15

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 January 8, 2015 Schoen Place waterfront at sunrise Dear Village Property Owner: The legal notices below were published in the Brighton-Pittsford Post on January 8, 2015. As an adjacent property owner within 300 feet of the subject property, you may wish to speak for or against the application. The date and time of the hearing are mentioned in the notice. If you are unable to attend the meeting, and wish to make a statement, a letter may be sent to the Village Office to be read at the hearing. The Village Office number is 586-4332. Sincerely, Linda Habeeb, Secretary Planning & Zoning Board of Appeals VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Zoning Board of Appeals at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by American Legion Post 899 for an area variance for installation of an accessory residential storage building at 21 North Main Street in an R-4 Residential Zoning District, pursuant to Chapter 210-18(H) of the Code of the Village of Pittsford.

Pittsford Fire District Attn: Thomas Heagerty 8 Monroe Avenue Nancy Bolger 20 Monroe Avenue Michael T. Tomiano 24 Monroe Avenue Joyce A. Drake 28 Monroe Ave. Thomas Hartzell 6 North Main Street Newcomb Properties LLC 4 Schoen Place Fox Five LLC 20 N. Union Street Rochester, NY 14607 Robert Michaels 71 State Street Fleet Bank of New York Attn: Corp Real Estate BOA 101 North Tryon Street Charlotte, N. C. 28255 CCF Holdings LLC P.O. Box 785 18 North Main St. LLC 18 North Main Street Canal Park Partners LLC 20 North Main Street Town of Pittsford 11 South Main St. John Kircher 3 Arlington Dr. Canal Lamp Inn LLC 143 S. Main St. Gerald Clifford 2926 Monroe Ave, Rochester, NY 14618

PZBA Meeting January 20, 2015 Zoning Fred R. Steele, Inc., 34 Monroe Avenue ~ Site plan

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Schoen Place waterfront at sunrise VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New Yo0rk, on Tuesday January 20, 2015 at 7:00 pm, to consider an application made by Fred R. Steele, Inc. as agent for Adam & Renee Stetzer, owners of property located at 34 Monroe Avenue, for site plan approval for the construction of an addition where the total floor area exceeds 400 square feet, pursuant to Village Code 210-83B(16). Village of Pittsford Planning Board Linda Habeeb, Secretary 1/8/15

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 January 8, 2015 Schoen Place waterfront at sunrise Dear Village Property Owner: The legal notices below were published in the Brighton-Pittsford Post on January 8, 2015. As an adjacent property owner within 300 feet of the subject property, you may wish to speak for or against the application. The date and time of the hearing are mentioned in the notice. If you are unable to attend the meeting, and wish to make a statement, a letter may be sent to the Village Office to be read at the hearing. The Village Office number is 586-4332. Sincerely, Linda Habeeb, Secretary Planning & Zoning Board of Appeals VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New Yo0rk, on Tuesday January 20, 2015 at 7:00 pm, to consider an application made by Fred R. Steele, Inc. as agent for Adam & Renee Stetzer, owners of property located at 34 Monroe Avenue, for site plan approval for the construction of an addition where the total floor area exceeds 400 square feet, pursuant to Village Code 210-83B(16).

Harold Danko Wang Fei-Yan 25 Monroe Ave Nancy Bolger 20 Monroe Avenue Michael T. Tomiano 24 Monroe Avenue Joyce A. Drake 28 Monroe Ave. Newcomb Properties LLC 4 Schoen Place David & Anne Ferris 27 Monroe Avenue Anthony & Erin Daniele 31 Monroe Avenue John & Susan Deveikis 34 Monroe Avenue Donald & Mary Lou Culley 36 Monroe Avenue Sean McBride 41 Monroe Ave. Robert & Nicole Pisanelli 42 Monroe Ave. Yvonne Allen 43 Monroe Ave. Town of Pittsford 11 South Main St. Peter & Lorie Boehlert 45 Monroe Ave. Canal Lamp Inn LLC 143 S. Main St. Robert & Olga Rocco 46 Monroe Ave. Joshua Kinsler 49 Monroe Ave. C&N Properties of Pittsford 98 Parkerhouse Rd. Rochester, NY 14623 CSX Transportation Inc. Property Tax Dept. 500 Water St (C-910) Jacksonville, FL 32202

PZBA Meeting January 20, 2015 Zoning Pittsford Canalside Properties, 75 Monroe Avenue, Final Site Plan

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 Village Hall ca 1855 (remodeled 1937) VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by Pittsford Canalside Properties to extend the deadline for completion of conditions contained in the Village of Pittsford Planning Board s final site plan approval, dated 11/11/14. Village of Pittsford Planning Board Linda Habeeb, Secretary 1/8/15

VILLAGE OF PITTSFORD SETTLED 1789 INCORPORATED 1827 January 8, 2015 Schoen Place waterfront at sunrise Dear Village Property Owner: The legal notices below were published in the Brighton-Pittsford Post on January 8, 2015. As an adjacent property owner within 300 feet of the subject property, you may wish to speak for or against the application. The date and time of the hearing are mentioned in the notice. If you are unable to attend the meeting, and wish to make a statement, a letter may be sent to the Village Office to be read at the hearing. The Village Office number is 586-4332. Sincerely, Linda Habeeb, Secretary Planning & Zoning Board of Appeals VILLAGE OF PITTSFORD NOTICE OF PUBLIC HEARING Please take notice that a public hearing will be held before the Village of Pittsford Planning Board at the Village Hall, 21 North Main Street, Pittsford, New York, on Tuesday January 20, 2015 at 7:00 pm to consider an application made by Pittsford Canalside Properties to extend the deadline for completion of conditions contained in the Village of Pittsford Planning Board s final site plan approval, dated 11/11/14

PZBA Meeting January 20, 2015 Information Only Pittsford Pub, 60 North Main Street ~ Special Permit