MINUTES March 12, 2013

Similar documents
ZONING BOARD OF APPEALS Quality Services for a Quality Community

Board of Variance Minutes

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

CITY OF WINTER PARK Planning & Zoning Commission MINUTES

BOARD OF ZONING ADJUSTMENT AGENDA

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

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

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

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

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

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

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

MINUTES OF THE CAPITAL IMPROVEMENTS ADVISORY COMMITIEE MEETING, HELD AT 6:30P.M., FEBRUARY 13, 2017, 757 NORTH GALLOWAY AVENUE, MESQUITE, TEXAS

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

Planning Board Meeting Minutes January 17, 2017

August 18, 2015 Planning Board 1 DRAFT

Planning Commission. Regular Business Mee ng. January 22, Planning Commission Meeting 01/22/2019 Master Page 1 of 31

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

BOARD OF ZONING ADJUSTMENT AGENDA

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

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

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

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

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

Board of Variance Minutes

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

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

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

M I N U T E S GARDEN GROVE PLANNING COMMISSION REGULAR MEETING COMMUNITY MEETING CENTER STANFORD AVENUE JUNE 5, 2003 GARDEN GROVE, CALIFORNIA

Public Meeting Hood River, OR September 6, 2016

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

May 10, :00 p.m. MINUTES

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

Chairman John England called the June 12, 2008 regular meeting of the Planning Commission to order at 7:30 P.M.

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

June 16, 2015 Planning Board 1 DRAFT

CITY OF NORWALK ZONING BOARD OF APPEALS SEPTEMBER 3, 2009 (Approved October 1, 2009)

Disclaimer for Review of Plans

Planning and Zoning Commission City of Derby

PLANNING COMMISSION MINUTES July 9, 2018

Planning and Zoning Commission City of Derby

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

MINUTES PLANNING COMMISSION. REGULAR MEETING November 6, : 00 P. M.

CLOVIS PLANNING COMMISSION MINUTES February 22, 2018

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

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

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

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

Mr. Paxman nominated Mr. LaBombard for vice chair. Mr. Lavoie seconded. Motion carried. Mr. LaBombard and Mr. Thompson abstained.

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA

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

OXFORD PLANNING COMMISSION MINUTES MAY 6, 2014

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

Public Hearings. Ms. Snell asked Mr. Austin if any public comment was received prior to the meeting.

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK November 7, 2012

Tompkins County Development Corporation

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

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

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

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF June 6, 2016

Disclaimer for Review of Plans

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

Joan E. Fitch, Board Secretary

SUTTER COUNTY LOCAL AGENCY FORMATION COMMISSION MINUTES November 24, 2003 Yuba City Council Chambers 1. CALL TO ORDER

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

CITY OF WEST HAVEN, CONNECTICUT

Ashland Zoning Board of Adjustment Meeting Minutes of Meeting Ashland Elementary School Conference Room May 22, 2014

ALAMANCE COUNTY HISTORIC PROPERTIES COMMISSION REGULAR MEETING MINUTES

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

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

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

Town of Allegany Planning Board Meeting Minutes

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

Minutes: Meeting of February 15, 2012

City of Meadowlakes City Council Called Meeting Minutes December 8, 2009

MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION June 13, 2012

SANFORD PLANNING BOARD MINUTES MEETING September 7, :30 P.M. Town Hall Annex Third Floor Chambers

BOARD OF ADJUSTMENT MINUTES THURSDAY, DECEMBER 18, 2008, 5:38 P.M. ENVIRONMENTAL SERVICES TRAINING ROOM

DECEMBER 1, 2014 BOARD OF SUPERVISORS MINUTES: 1151

MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, The meeting was called to order by Chairman Grady at 7:00 p.m.

Planning Commission Regular Meeting July 26, 2016 Martinez, CA

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

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

City of New Haven Page 1

Planning and Zoning Commission City of Derby

PARTNER CITY COMMITTEE MEETING MINUTES. Tuesday, March 20, :30 PM 2nd Floor Conference Room, City Hall

DESIGN REVIEW COMMITTEE AGENDA

BRISTOL ZONING BOARD OF ADJUSTMENT June 26, 2018

BUILDING BOARD MEETING MINUTES Tuesday, August 15, 2017

Mayor Cummings opened the public hearing at 7: 05 pm. No residents came forward to

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

TOWN OF LOCKPORT PLANNING BOARD. April 19, 2016

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

Transcription:

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 of the Planning Commission was held on Tuesday, March 12, 2013 in the Common Council Chambers, 840 Main Street, Peekskill, New York. Members of the Planning Commission present were Interim Chair Jeffrey Stern, Interim Vice Chair Ruth Wells, Secretary Roger Sparling, Andrew Mavian, Mark Porterfield, and Alex Risoli. Members of the Department of Planning Staff present were: John Lynch, AICP, (Consulting Planner) and Susan Colvin (Zoning Coordinator). Mr. Stern called the meeting to order at 7:35 P.M. PUBLIC HEARINGS APPL: Anthony Coulter and Jennifer Carnes P13-003 947 Orchard Street Peekskill, New York 10566 Owner: Same RE: Public Hearing regarding Final Site Plan Review in order to permit an existing accessory building on property located in the R-1C District Location: 947 Orchard Street Section-Block-Lot: 33.21-4-35 (Peekskill Tax Map) Zoning District: R-1C, One Family Residence Present were Mr. Anthony Coulter and Ms. Jennifer Carnes (Applicants). Mr. Stern noted that Affidavits of Publication for the Legal Notice in THE JOURNAL NEWS and THE PLUMA LIBRE had been received and that receipts of mailings and evidence of signage were in order.

PLANNING COMMISSION MINUTES March 12, 2013 PAGE 2 Ms. Wells made a motion that the Planning Commission open the Public Hearing regarding the application of Anthony Coulter and Jennifer Carnes for property located at 947 Orchard Street in the R-1C, One Family Residence District. Mr. Risoli seconded the motion, which carried unanimously. Mr. Lynch stated that the Applicant was requesting Final Site Plan Review in order to permit an existing accessory shed located in the rear yard of property located at 947 Orchard Street in the R-1C, One Family Residence District. Mr. Lynch described the subject property and noted that the accessory shed had been constructed on a concrete slab, contained a second story, and would be used for the purpose of storing seasonal, recreational, and maintenance equipment. Mr. Lynch provided background information noting that the Applicant had originally met with City Staff in 2011 proposing a larger, two-story artist studio/garage proposal, but withdrew the application and later constructed a smaller accessory structure. At that time, the Applicant incorrectly determined that a Building Permit and Final Site Plan Review were not required. Mr. Lynch noted that the shed was subordinate to the existing one-family house and discussed the current color of the accessory shed, noting that the Applicant proposed to repaint the shed a sage green color. Mr. Lynch noted that the subject property was located within the Nelson Avenue/Fort Hill Historic District and recommended that the application be deemed a Type II Action under SEQRA and that the application be granted subject to conditions of approval as outlined within the Staff Report. Mr. Stern asked if there were any citizens who wished to speak in favor of the subject application. Mr. Coulter stated that he had no additional comments to Staff s presentation. Mr. Dennis Duffy, of 951 Orchard Street, stated that he was in favor of the Applicant s proposal and noted that he had discussed the application with several neighbors who also indicated their support for the application. Mr. Stern asked if there were any other citizens who wished to speak in favor of the subject application. There were none. Mr. Stern asked if there were any citizens who wished to speak in opposition to the subject application. There were none. Members of the Planning Commission indicated that they looked favorably on the Applicant s proposal and recommended that the Applicant have the option to repaint the shed either the sage green color as proposed, or a dark green matching the existing house.

PLANNING COMMISSION MINUTES March 12, 2013 PAGE 3 Discussion ensued regarding zoning regulations relating to whether footprint measurements or gross floor area measurements be used when reviewing accessory structures. Mr. Lynch stated that the Building Official provided determinations regarding the size of accessory structures and that regarding the subject application, the Building Official had determined that the gross floor area required that Final Site Plan Review be obtained. The Planning Commission requested that Staff have this issue clarified for future applications. Mr. Stern read the conditions of approval as outlined in the Staff Report. Mr. Coulter stated his agreement with conditions as outlined. It was the general consensus of the Planning Commission that the Planning Commission close the Public Hearing regarding the application of Anthony Coulter and Jennifer Carnes for property located at 947 Orchard Street in the R-1C, One Family Residence District. Mr. Porterfield made a motion that the Planning Commission deem the subject application a Type II Action under SEQRA, requiring no further environmental review. Mr. Mavian seconded the motion, which carried unanimously. Mr. Mavian made a motion that the Planning Commission grant Final Site Plan Approval in order to permit an existing accessory building on property located in the R-1C, One Family Residence District, to expire on September 12, 2013, and subject to the following conditions of approval: 1. Use of the accessory shed for storage of seasonal, recreational and maintenance tools and equipment, and incidental related activities only. 2. No artist studio or home occupation use is permitted. 3. No vehicle storage is permitted. 4. No living space is permitted. 5. Change in the color of the body of the shed from Pratt & Lambert Little Apples Green to Northern Green (sage) or of a dark green color to match the existing house, no later than July 1, 2013. 6. The Applicant obtains a building permit for the proposed construction. Mr. Porterfield seconded the motion, which carried unanimously. RECOMMENDATIONS TO COMMON COUNCIL None.

PLANNING COMMISSION MINUTES March 12, 2013 PAGE 4 APPEALS/APPLICATIONS FROM CITY CLERK PURSUANT TO SECTION 575-55D Zutt, William Use Variance 953 Diven Street Discussion ensued regarding general issues relating to the number of applications coming before the City regarding pre-existing, non-conforming uses and foreclosed properties and the need for better communication regarding the designation of the legal use of the property at the time of sale. Additionally, recommendations were made that banks and lending institutions should be required to obtain Certificates of Occupancies prior to sales in order to clarify uses. The Planning Commission requested that Mr. Lynch forward concerns raised by the Planning Commission to Corporation Counsel for an interpretation and possible Zoning Ordinance amendment in order to provide clarifications. Mr. Porterfield made a motion that based on discussions held during the meeting and Staff recommendation, the Planning Commission forward the application of William Zutt for property located at 953 Diven Street in the C-2, Central Commercial District to the Zoning Board of Appeals without recommendation. Ms. Wells seconded the motion, which carried unanimously. MINUTES OF PREVIOUS MEETING February 13, 2013 Mr. Stern asked if there were any comments regarding the Minutes from the meeting held on February 13, 2013. There were none. Mr. Mavian made a motion to adopt the February Planning Commission Minutes as presented. Mr. Porterfield seconded the motion. Voting in favor of the motion were Mr. Stern, Mr. Mavian, Mr. Porterfield, and Ms. Wells. Mr. Sparling and Mr. Risoli abstained since they had not been present during the February Planning Commission meeting. * ADJOURNMENT

PLANNING COMMISSION MINUTES March 12, 2013 PAGE 5 Ms. Wells made a motion to close the meeting. Mr. Risoli seconded the motion, which carried unanimously. The meeting was adjourned at 8:15 P.M. Prepared by Susan Colvin, Zoning Coordinator, as Recording Secretary for the Planning Commission, for signature by: Roger Sparling, Secretary Adopted on: File: I:\PLANNING\PC\MIN-2013\PC-3-12-13-min