AGENDA Board of Adjustment and Appeals Meeting Wednesday, July 12, :00 PM

Size: px
Start display at page:

Download "AGENDA Board of Adjustment and Appeals Meeting Wednesday, July 12, :00 PM"

Transcription

1 1000 Englewood Pkwy Council Chambers Englewood, CO AGENDA Board of Adjustment and Appeals Meeting Wednesday, July 12, :00 PM 1. Call to Order 2. Public Hearing: a. Case VAR Applicant: Gary Oberg, Asbury Holdings, LLC Property: 3700 South Lincoln Street Request: Increase height of detached garage Staff Contact: Audra Kirk, Planner II Staff Report Application 3. Approval of Minutes a. May 10, 2017 Draft Minutes 4. Approval of Findings of Fact a. Findings of Fact - VAR Staff's Choice 6. Attorney's Choice 7. Board Member's Choice 8. Adjournment Please note: If you have a disability and need auiliary aids or services, please notify the City of Englewood ( at least 48 hours in advance of when services are needed.

2 To: Thru: From: Board of Adjustment and Appeals Harold J. Stitt, Senior Planner Jeremy Lott, Planner I Hearing July 12, 2017 Date: Subject: Applicant: Property Owner: Public Hearing on Request for Variance Case Number: VAR South Lincoln Street Asbury Holdings LLC, Gary Oberg 3700 South Lincoln Street Englewood, Colorado Asbury Holdings LLC, Gary Oberg 3700 South Lincoln Street Englewood, CO Request: The applicant is requesting a variance to increase the maimum height from 16 feet to 20 feet for a detached garage. This is a variance to Table of the Englewood Municipal Code. The applicant is wishing to construct a new garage on the property for the primary purpose of storing vehicles. According to Arapahoe County, the principal structure was constructed in 1940 as a multi-unit development with 8 dwelling units. There is an eisting garage but the applicant wants to demolish it and construct a new one since the eisting one is in poor condition and dilapidated. The applicant believes he meets the four required criteria for a variance. Suggested Motion: That Case VAR , be granted a variance to increase the maimum height from 16 feet to 20 feet for a detached garage. Property Zoning and Location: The property is zoned R-2-A, low density single and multi-dwelling unit residential. Properties to the south, east and west are also zoned R-2-A. The property to the north is a Planned Unit Development (PUD is the Bell Cherry Hills Apartments. Property Description: Lots 1 & 2, Block 2, Wynetka Heights 1

3 Anneation Data: This area was anneed into the City of Englewood in Background: The principal structure with 8 residential units was constructed in A variance was granted in 1968 for a late non-conforming use registration of the 8 unit comple. Community Development Department Analysis: Variances may be granted when the Board of Adjustment and Appeals determines, based on representations in the application and at the public hearing, that the following four criteria are met: 1. The first criterion is that unique physical conditions eist, such as size, shape, location, topography or surroundings, which are peculiar to the land or structure involved, which deprive the applicant of privileges enjoyed by other properties in the vicinity. This lot is unique in the fact that it has an 8 unit residential structure on the property. The structure was built prior to the property being anneed into the City of Englewood. If a new structure was built on the property, only two units could be built under the current zone district. The eisting garage was built on the property line to the south and does not meet setbacks. It also does not meet the required setbacks on the north and the east property lines. The new structure would have to meet current setbacks. In addition, there is some topography on the lot that causes a challenge for the construction of the garage. There is some elevation change in the rear portion of the lot. 2. The second criterion is that the variance is consistent with the intent of the zone district regulations to secure public health, safety, and welfare. The intent of the zone district is to provide the opportunity to construct accessory structures. Accessory structures over 200 square feet are to be used primarily for off-street parking. Additionally, properties with two or more residential units are allowed to have one garage per unit. Staff s position is that there are no negative impacts to public health, safety, or welfare due to the increase of the height of the garage. Additionally, the new garage increases the availability of on street parking for the neighborhood. 3. The third criterion is that the variance will not permanently impair the use or development of adjacent conforming properties or alter the essential character of the neighborhood. This neighborhood is already comprised of developed single family residences. The structure would likely have little to no impact on the surrounding properties if it had a maimum height of 20 feet instead of 16 feet. It would also provide some off-street parking for the 8 unit residential building on the property. 4. The fourth criterion is that the variance is not a self-imposed difficulty or hardship. Staff does not see this situation as self-imposed due to the eisting 8 unit residential structure that was constructed prior to being anneed into Englewood. Multi-unit residential properties with two or more units are allowed to have one garage per unit. 2

4 Community Development Department Recommendation: The Community Development Department recommends approval of this variance. Attachments: Vicinity Map Aerial View Application Materials 3

5 KENYON 3701 LINCOLN SHERMAN Vicinity Map: 3700 South Lincoln Street Case Number: VAR ±

6 7/5/2017 Google Maps 3700 South Lincoln Street Imagery 2017 Google, Map data 2017 Google 10 ft 1/1

7 _»mnm_<man mzma w<_ momzman amim. Sno3Em~mugnmzozmSS :2 am V o _s.=e _._ua_<_m_o: - IF -._I.uI - b.:dia. on.3 mmnmazm mrmm. Rzmnmmmmi w_o=ma.o_.mo~ zo. _uo_um_?.< oézmm amn 4 Owz??. 3um:< w c 4 P 92 onm:m_meoon qmmmu $5 a Wk» 59> w oo_.:3_._::< Um<m_ou3m:» Umumnamsn.8oo m:m_m<<oon vm12<m< n\ do 4 : a m_._m_m<<oon. 00 2:8 I. wig m_mu:o:m 9 2:38: I...z9/ m+ mzn?rzugo 8..Lm~-N$~ 0: $ 0 -w.a-m m...@tum4_..\t>ou@. m:m_m<<oo..._no.mo< 2:33: m:>ne_.mmmu ;N,:,:.n s «v >t_u_._o>4._oz _uow_<_

8

9

10

11 3%»3? was i TN; \ 3 &E. V3? \ (m Rum ( Q lb \ \~J Q \. XX. N H \ N3 \ }(R~ KR J \ Mk» rv < \+ P/ K\ Ev4» \<\,< H Xd5;

12

13

14

15 F. 5..ịṇf yr e

16 ;..m.... V ; 4 gm.3,,...u ,,.. wu?wn u

17 so.3.

18 M,1

19 Draft MINUTES Board of Adjustment and Appeals Meeting Wednesday, May 10, Englewood Pkwy Council Chambers 7:00 PM MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: Andy Taylor Angela Schmitz Tom Finn Sue Purdy Stacie Flynn Robert Ellstrom Randal Friesen Audra Kirk, Planner II Dugan Comer, Deputy City Attorney 1. Call to Order 2. Public Hearing: The regular meeting of the Englewood Board of Adjustment and Appeals was called to order at 7:00 pm in the Englewood City Council Chambers, Chair Finn presiding. Chair Finn stated there were si members present; therefore, five affirmative votes are required to grant a variance or appeal. Chair Finn stated that the Board of Adjustment and Appeals is empowered to grant or deny variances by Part III, Section 60 of the Englewood City Charter. Variances granted by the Board are subject to a 30-day appeal period. Variances are effective at the end of the appeal period. Building permits must be obtained and construction begun within 180 days of the variance's effective date. Chair Finn set forth parameters for the hearing. VAR HCA/HealthONE Swedish Medical Center 3446 and 3496 South Emerson Street 955 East Hampden Avenue Chair Finn opened the public hearing stating he had proof of posting and publication. He introduced the case stating the applicant is requesting a variance to eliminate the requirable leasable, ground floor commercial space by a reduction of the minimum depth of 20 feet to zero feet and a reduction of the minimum 75 percent building width to zero percent. This is a variance to Section C.3 of the Englewood Municipal Code.

20 Board of Adjustment and Appeals May 10, 2017 Audra Kirk, Planner II was sworn in. Ms. Kirk provided an overview of the property and the variance request. Ms. Kirk answered questions from the Board. Hollie Seeley, Vice President of Operations for Swedish Medical Center, 501 East Hampden Avenue, was sworn in. Ms. Seeley addressed the variance criteria and answered questions from the Board. The new parking garage will be for employees so patients can park closer to the hospital and another medical facilities. There were no other persons present to testify for or against the variance. Chair Finn incorporated the staff report and ehibits into the record and closed the public hearing. The Board discussed the variance request and the criteria. With no further discussion, the secretary polled the members' votes. Ms. Flynn voted yes. The properties are unique in that other sites located in the area are used for parking associated with medical facilities. The benefit to the community of utilizing the required commercial space for additional off-street parking outweighs any benefit that would be gained by any commercial uses. The parking structure is an accessory use to Swedish Medical Center and will provide off-street parking which will secure the public health, safety and welfare of the zone district. The surrounding properties are primarily medical uses. The parking structure will alleviate on-street parking and parking congestion in nearby residential neighborhoods. The applicant is requesting the variance prior to any construction; therefore, it is not a self-imposed hardship. Ms. Schmitz, Mr. Taylor, Mr. Ellstrom, Ms. Purdy, and Chair Finn voted yes, concurring with Ms. Flynn. Moved by Member Angela Schmitz Seconded by Member Sue Purdy THAT CASE VAR , 3346 SOUTH EMERSON STREET, 3496 SOUTH EMERSON STREET, AND 955 EAST HAMPDEN STREET, BE GRANTED A VARIANCE TO ELIMINATE THE REQUIRED LEASABLE, GROUND FLOOR COMMERCIAL SPACE BY A REDUCTION OF THE MINIMUM DEPTH OF 20 FEET TO ZERO FEET OF THE MINUMUM 75 PERCENT BUILDING WIDTH TO ZERO PERCENT. THIS IS A VARIANCE TO SECTION C.3 OF THE ENGLEWOOD MUNICIPAL CODE

21 Board of Adjustment and Appeals May 10, 2017 Andy Taylor Angela Schmitz (Moved By Tom Finn Sue Purdy (Seconded By Stacie Flynn Robert Ellstrom For Against Abstained Motion CARRIED. 3. Approval of Minutes Moved by Member Stacie Flynn Seconded by Member Andy Taylor APPROVE THE APRIL 12, 2017 MINUTES AS WRITTEN. Andy Taylor (Seconded By Angela Schmitz Tom Finn Sue Purdy Stacie Flynn (Moved By Robert Ellstrom For Against Abstained Motion CARRIED. 4. Approval of Findings of Fact Moved by Member Andy Taylor Seconded by Member Stacie Flynn APPROVE THE FINDINGS OF FACT IN CASE VAR SOUTH YORK STREET. Andy Taylor (Moved By Angela Schmitz Tom Finn Sue Purdy For Against Abstained

22 Board of Adjustment and Appeals May 10, 2017 Stacie Flynn (Seconded By Robert Ellstrom Motion CARRIED. 5. Staff's Choice There are no cases scheduled for June Attorney's Choice Mr. Comer had nothing further. 7. Board Member's Choice The Board had nothing further. 8. Adjournment The meeting adjourned at 7:30 pm. Nancy G. Fenton, Recording Secretary

23 CITY OF ENGLEWOOD BOARD OF ADJUSTMENT AND APPEALS IN THE MATTER OF CASE #VAR , A VARIANCE TO ELIMINATE THE REQUIRED LEASABLE, GROUND FLOOR COMMERCIAL SPACE BY A REDUCTION OF THE MINIMUM DEPTH OF 20 FEET TO ZERO FEET AND A REDUCTION OF THE MINIMUM 75 PERCENT BUILDING WIDTH TO ZERO PERCENT. THIS IS A VARIANCE TO SECTION A(13 OF THE ENGLEWOOD MUNICIPAL CODE. FILED BY: HCA/HealthONE Swedish Medical Center 501 East Hampden Avenue Englewood, CO FOR PROPERTIES LOCATED AT: 3446 South Emerson Street 3496 South Emerson Street 955 East Hampden Avenue Englewood, Colorado THE DECISION OF THE BOARD OF ADJUSTMENT AND APPEALS FINDINGS OF FACT AND CONCLUSIONS Board Members present: Board Members absent: Angela Schmitz, Stacie Flynn, Sue Purdy, Tom Finn, Robert Ellstrom, Andy Taylor Randal Friesen The matter came before the Board of Adjustment and Appeals on May 10, 2017, upon an application filed by HCA/HealthOne Swedish Medical Center, for properties located at 3446 South Emerson Street, 3496 South Emerson Street, and 955 East Hampden Avenue, for a variance to eliminate the requirable leasable ground floor commercial space by a reduction of the minimum depth of 20 feet to zero feet and a reduction of the minimum 75 percent building width to zero percent. This is a variance to Section a(13 of the Englewood Municipal Code. Testimony was received from the applicant and staff. Written information in the form of a staff report and supporting documentation were incorporated into the record. After considering the statements of witnesses and reviewing the relevant documents, the members of the Board of Adjustment and Appeals made the following Findings of Fact and Conclusions: FINDINGS OF FACT 1. THAT the public hearing was initiated upon an application filed by HCA/HealthOne Swedish Medical Center, for properties located at 3446 South Emerson Street, 3496 South Emerson Street, and 955 East Hampden Avenue, for a variance to eliminate the requirable leasable ground floor commercial space by a reduction of the minimum depth of 20 feet to zero feet 1

24 and a reduction of the minimum 75 percent building width to zero percent. This is a variance to Section a(13 of the Englewood Municipal Code. 2. THAT the notice of the public hearing was published on April 27, 2017 in the Englewood Herald, the official City newspaper. 3. THAT unique physical conditions eist, such as size, shape, location, topography or surroundings, which are peculiar to the land or structure involved, which deprive the applicant of privileges enjoyed by other properties in the vicinity. The properties are unique in that other sites located in the area are used for parking associated with medical facilities. 4. THAT the variance is consistent with the intent of the zone district regulations to secure public health, safety and welfare. The parking structure is an accessory use to Swedish Medical Center and will provide off-street parking which will secure the public health, safety and welfare of the zone district. 5. THAT the variance will not permanently impair the use or development of adjacent conforming properties or alter the essential character of the neighborhood. The surrounding properties are primarily medical uses. The parking structure will alleviate on-street parking and parking congestion in nearby residential neighborhoods. 6. THAT the variance is not a self-imposed difficulty or hardship. The applicant is requesting the variance prior to any construction; therefore, it is not a self-imposed hardship. CONCLUSION THAT the conditions for granting a variance to eliminate the requirable leasable ground floor commercial space by a reduction of the minimum depth of a 20 feet to zero feet and a reduction of the minimum 75 percent building width to zero percent, have been met, and by a vote of 6 in favor, with 0 opposed, the variance is APPROVED. DECISION THAT CASE VAR , 3346 SOUTH EMERSON STREET, 3496 SOUTH EMERSON STREET, AND 955 EAST HAMPDEN STREET, BE GRANTED A VARIANCE TO ELIMINATE THE REQUIRED LEASABLE, GROUND FLOOR COMMERCIAL SPACE BY A REDUCTION OF THE MINIMUM DEPTH OF 20 FEET TO ZERO FEET OF THE MINUMUM 75 PERCENT BUILDING WIDTH TO ZERO PERCENT. THIS IS A VARIANCE TO SECTION C.3 OF THE ENGLEWOOD MUNICIPAL CODE. Moved by Schmitz; Seconded by Purdy Vote: Motion passed by a roll call vote (summary: Yes=6 No=0 2

25 Yes: Finn, Ellstrom, Flynn, Taylor, Schmitz, Purdy No: None Absent: Friesen Abstain: None These decisions and the Findings of Fact and Conclusion are effective as of June 9, Tom Finn, Chair 3

AGENDA Board of Adjustment and Appeals Meeting Wednesday, August 9, :00 PM

AGENDA Board of Adjustment and Appeals Meeting Wednesday, August 9, :00 PM 1000 Englewood Pkwy Council Chambers Englewood, CO 80110 AGENDA Board of Adjustment and Appeals Meeting Wednesday, August 9, 2017 7:00 PM 1. Call to Order 2. Public Hearing: a. Case VAR2017-012 Applicants:

More information

AGENDA Board of Adjustment and Appeals Meeting Wednesday, April 12, :00 PM

AGENDA Board of Adjustment and Appeals Meeting Wednesday, April 12, :00 PM 1000 Englewood Pkwy Council Chambers Englewood, CO 80110 AGENDA Board of Adjustment and Appeals Meeting Wednesday, April 12, 2017 7:00 PM 1. Call to Order 2. Public Hearing: a. Case VAR2017-005 Applicant:

More information

AGENDA Board of Adjustment and Appeals Meeting Wednesday, September 14, :00 PM

AGENDA Board of Adjustment and Appeals Meeting Wednesday, September 14, :00 PM 1000 Englewood Pkwy Council Chambers Englewood, CO 80110 AGENDA Board of Adjustment and Appeals Meeting Wednesday, September 14, 2016 7:00 PM 1. Call to Order 2. Public Hearing: a. Case VAR2016-013 Applicant:

More information

7. Attorney's Choice. 8. Board Member's Choice. 9. Adjourn. Englewood Board of Adjustment and Appeals Agenda April 11, 2018

7. Attorney's Choice. 8. Board Member's Choice. 9. Adjourn. Englewood Board of Adjustment and Appeals Agenda April 11, 2018 1000 Englewood Pkwy Council Chambers Englewood, CO 80110 AGENDA Board of Adjustment and Appeals Meeting Wednesday, April 11, 2018 7:00 PM 1. Chair Finn approved the agenda on 04-04-2018 via email 2. Call

More information

BOARD OF ADJUSTMENT A G E N D A January 22, 2015

BOARD OF ADJUSTMENT A G E N D A January 22, 2015 BOARD OF ADJUSTMENT A G E N D A January 22, 2015 Notice is hereby given of a public hearing to be held before the City of Wheat Ridge Board of Adjustment on January 22, 2015, at 7:00 p.m., in the City

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Unified Land Management Board of Appeals August 28, 2018 Members Present: Members Absent: Staff Present: Michael Padgett, Chairman Jack Gowan,

More information

HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS JUNE 8th, :15 A.M.

HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS JUNE 8th, :15 A.M. HAYS AREA BOARD OF ZONING APPEALS MEETING AGENDA CITY COMMISSION CHAMBERS 1507 MAIN, HAYS, KS JUNE 8th, 2016 8:15 A.M. 1. CALL TO ORDER BY CHAIRMAN. 2. CONSENT AGENDA. A. Minutes of the regular meeting

More information

Charleston Township Zoning Board of Appeals August 13, 2013

Charleston Township Zoning Board of Appeals August 13, 2013 Charleston Township Zoning Board of Appeals August 13, 2013 Call To Order: The meeting was called to order at 7:02 p.m. by the Chair Mr. Zomer who led those present in the pledge of allegiance to the flag.

More information

Gerry Prinster, Chairman; David Bauer, Vice-Chairman; Kevin DeSain, Secretary; Catherine Dreher, and Vicki LaRose

Gerry Prinster, Chairman; David Bauer, Vice-Chairman; Kevin DeSain, Secretary; Catherine Dreher, and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: October 5, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM

More information

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION MAY 17, 2011

MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION MAY 17, 2011 MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION MAY 17, 2011 The regular meeting of the Indian Hill Planning Commission was held on Tuesday, May 17, 2011 at 7:00 p.m. in the Council Chambers of the

More information

Chair Thiesse and Planning Commission Members Doug Reeder, Interim City Administrator. Melanie Curtis, Planner mcc.

Chair Thiesse and Planning Commission Members Doug Reeder, Interim City Administrator. Melanie Curtis, Planner mcc. Date Application Received: 04/19/17 Date Application Considered as Complete: 05/03/17 60 Day Review Period Expires: 07/02/17 To: From: Chair Thiesse and Planning Commission Members Doug Reeder, Interim

More information

APPOVED MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. October 14, ATTENDANCE: (x) Present ( ) Absent

APPOVED MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. October 14, ATTENDANCE: (x) Present ( ) Absent APPOVED MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS Regular Meeting 7:00 p.m. October 14, 2015 ATTENDANCE: (x) Present ( ) Absent (x) Kevin Day (x) Karen Williams (x) Dave McAdam (x) Larry Tschappat

More information

Cascade Charter Township, Zoning Board of Appeals Minutes November 10, 2015 Page 1

Cascade Charter Township, Zoning Board of Appeals Minutes November 10, 2015 Page 1 ZONING MINUTES Cascade Charter Township Zoning Board of Appeals Tuesday, November 10, 2015 7:00 P.M. Cascade Library Wisner Center 2870 Jackson Avenue SE ARTICLE 1. ARTICLE 2. ARTICLE 3. Chairman Casey

More information

Approval of Minutes from October 10, 2017 Meeting

Approval of Minutes from October 10, 2017 Meeting 1. 2. City of Oskaloosa Board of Adjustment Council Chambers City Hall, 220 S. Market Street Oskaloosa, IA 52577 Agenda January 23, 2018 5:00 p.m. Call to Order/Roll Call Chair: Murry ; Members: Campbell

More information

TOWN OF PENDLETON. ZONING BOARD OF APPEALS January 26, 2016 Meeting

TOWN OF PENDLETON. ZONING BOARD OF APPEALS January 26, 2016 Meeting TOWN OF PENDLETON ZONING BOARD OF APPEALS January 26, 2016 Meeting Members: Wolfgang Buechler, Chairman Lee Daigler James Schlemmer James G. Meholick, Secretary Dennis Welka The ZBA open regular meeting

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 ZONING BOARD OF APPEALS MEETING 2 ND FLOOR TRAINING ROOM Wednesday, November 16, 2016 5:30 p.m. Agenda 1. Call

More information

Urban Planning and Land Use

Urban Planning and Land Use Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: Board

More information

M E M O R A N D U M. Meeting Date: April 5, Item No. H-1. Mark Hafner, City Manager. David Hawkins, Planning Manager

M E M O R A N D U M. Meeting Date: April 5, Item No. H-1. Mark Hafner, City Manager. David Hawkins, Planning Manager M E M O R A N D U M Meeting Date: April 5, 2016 Item No. H-1 To: From: Subject: Mark Hafner, City Manager David Hawkins, Planning Manager PUBLIC HEARING: Consider an ordinance approving a Specific Use

More information

BOARD OF ZONING APPEALS (BZA)

BOARD OF ZONING APPEALS (BZA) CITY OF ITHACA 108 E. Green Street 3rd Floor Ithaca, NY 14850-5690 DEPARTMENT OF PLANNING, BUILDING, ZONING, & ECONOMIC DEVELOPMENT Gino Leonardi, Secretary to the Board of Zoning Appeals Telephone: 607-274-6550

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 To: Members of the Planning and Design Commission PUBLIC HEARING April 16,

More information

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AUGUST 24, 2016 MINUTES

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AUGUST 24, 2016 MINUTES CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AUGUST 24, 2016 MINUTES Vice-Chairperson Boynton called the meeting to order at 7:33 p.m. ROLL CALL: Present: Jackson, Franzoi, Budd, Atchinson and Boynton.

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION ADMINISTRATIVE VARIANCE TYPE I B - STAFF PUBLIC MEETING STAFF REPORT 2/27/2014 AGENDA ITEM CODE SECTION REQUIRED PROPOSED VARIANCE

More information

Borough of Kinnelon. Board of Adjustment. April 5, 2016

Borough of Kinnelon. Board of Adjustment. April 5, 2016 Borough of Kinnelon Board of Adjustment April 5, 2016 The regular monthly meeting of the Kinnelon Board of Adjustment was called to order by Chairman John Carpenter at 8:02p.m., Thursday, March 1, 2016

More information

The City of Lake Forest Zoning Board of Appeals Proceedings of the August 24, 2015 Meeting

The City of Lake Forest Zoning Board of Appeals Proceedings of the August 24, 2015 Meeting The City of Lake Forest Zoning Board of Appeals Proceedings of the August 24, 2015 Meeting A regular meeting of the Lake Forest Zoning Board of Appeals was held on Monday, August 24, 2015 at 6:30 p.m.,

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, 2017 Agenda Item 5C TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5C Owner: David Jones Design Professional: Mark Groody Project Address: 12 Austin Avenue Assessor s

More information

Regular Planning Commission Meeting September 18, 2018 Appproved Minutes

Regular Planning Commission Meeting September 18, 2018 Appproved Minutes Crockery Township Regular Planning Commission Meeting September 18, 2018 Appproved Minutes Chairman Bill Sanders called the meeting to order at 7:28 PM. Roll call was taken with Dave Meekhof, Jon Overway,

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman STAN WEILER Commissioner OWEN TUNNELL Principal Engineer BILL MARTIN Interim Director Community Development MICHAEL COHEN Commissioner

More information

APPROVED MINUTES EDEN PRAIRIE PLANNING COMMISSION. Council Chambers 8080 Mitchell Road

APPROVED MINUTES EDEN PRAIRIE PLANNING COMMISSION. Council Chambers 8080 Mitchell Road APPROVED MINUTES EDEN PRAIRIE PLANNING COMMISSION MONDAY, JUNE 25, 2018 COMMISSION MEMBERS: CITY STAFF: 7:00 PM CITY CENTER Council Chambers 8080 Mitchell Road John Kirk, Charles Weber, Ann Higgins, Andrew

More information

MINUTES. Chair Wolfe called the meeting to order at 6:00 p.m. then led those in attendance in the Pledge of Allegiance.

MINUTES. Chair Wolfe called the meeting to order at 6:00 p.m. then led those in attendance in the Pledge of Allegiance. MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, FEBRUARY 16, 2016, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA Call to Order and Pledge of Allegiance to the Flag

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA Canopy signa CITY OF PISMO BEACH PLANNING COMMISSION AGENDA May 22, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve a Coastal Development Permit for

More information

County of Sacramento, Office of Planning and Environmental Review representatives for the Rio Linda/Elverta Area

County of Sacramento, Office of Planning and Environmental Review representatives for the Rio Linda/Elverta Area AGENDA Wednesday, January 24, 2018 7:00 PM RIO LINDA/ELVERTA COMMUNITY PLANNING ADVISORY COUNCIL Rio Linda Depot Visitor Center 6730 Front Street Rio Linda, CA 95673 http://www.per.saccounty.net/cpac/pages/cpac-riolinda-

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: By: Design Review Commission Julia Koppman Norton, Planning Technician Meeting Date: January 25, 2016 Subject: SS19-15 Thomas & Rosylyn Stenzel (Owners), R-6 Zoning:

More information

PISMO BEACH PLANNING COMMISSION AGENDA REPORT

PISMO BEACH PLANNING COMMISSION AGENDA REPORT PISMO BEACH PLANNING COMMISSION AGENDA REPORT SUBJECT: 190 Cliff; Duke & Lori Sterling, Applicants: Project no. P15-000065 Minor Modification to Permit # P14-000145 for a new roof over stairs leading to

More information

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS CHEBOYGAN COUNTY ZONING BOARD OF APPEALS CHEBOYGAN COUNTY ZONING BOARD OF APPEALS MEETING & PUBLIC HEARING WEDNESDAY, MARCH 22, 2017 AT 7:00 P.M. ROOM 135 COMMISSIONERS ROOM CHEBOYGAN COUNTY BUILDING,

More information

CITY OF NORWALK ZONING BOARD OF APPEALS September 3, 2015 (approved October 1, 2015)

CITY OF NORWALK ZONING BOARD OF APPEALS September 3, 2015 (approved October 1, 2015) CITY OF NORWALK ZONING BOARD OF APPEALS (approved October 1, 2015) PRESENT: STAFF: OTHERS: Taylor Strubinger, Chair; Joseph Beggan; Andrew Conroy; Lee Levey; Nadine Campbell; Juanita Olguin; Aline Rochefort;

More information

RIO LINDA/ ELVERTA COMMUNITY PLANNING ADVISORY COUNCIL

RIO LINDA/ ELVERTA COMMUNITY PLANNING ADVISORY COUNCIL AGENDA Wednesday, July 26, 2017 7:00 PM RIO LINDA/ ELVERTA COMMUNITY PLANNING ADVISORY COUNCIL Rio Linda Depot Visitors Center 6730 Front street Rio Linda, CA 95673 http://www.per.saccounty.net/cpac/pages/cpac-riolinda-

More information

TOWN OF STOWE DEVELOPMENT REVIEW BOARD Findings of Fact & Conclusions of Law

TOWN OF STOWE DEVELOPMENT REVIEW BOARD Findings of Fact & Conclusions of Law TOWN OF STOWE DEVELOPMENT REVIEW BOARD Findings of Fact & Conclusions of Law PROJECT #: 5790 LOCATION: 1199 & 1203 Waterbury Road (#07-309.010) APPLICANT/PROPERTY OWNER: Thomas C. Michelson 87 Farr Hill

More information

APPLICATION TO THE MARYVILLE BOARD OF ZONING APPEALS

APPLICATION TO THE MARYVILLE BOARD OF ZONING APPEALS APPLICATION TO THE MARYVILLE BOARD OF ZONING APPEALS City of Maryville Development Services Department 416 W. Broadway Avenue (located on the ground level) Maryville TN 37801 (865)273-3500, Fax (865)273-3525

More information

MINUTES CITY OF ELKO NEW MARKET PLANNING COMMISSION MEETING. January 4, :00 PM

MINUTES CITY OF ELKO NEW MARKET PLANNING COMMISSION MEETING. January 4, :00 PM MINUTES CITY OF ELKO NEW MARKET PLANNING COMMISSION MEETING 7:00 PM 1. CALL TO ORDER Chairman Thompson called the meeting of the Elko New Market Planning Commission to order at 7:00 p.m. Commission members

More information

City of South St. Paul Planning Commission Agenda

City of South St. Paul Planning Commission Agenda Chair: John Ross Vice-Chair: Ryan Briese Commissioners: Tim Felton Justin Humenik Ruth Krueger Jason Pachl Stephanie Yendell City of South St. Paul Planning Commission Agenda Wednesday, April 5, 2017 7:00

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11331-17-UP-1: Meeting of April 25, 2018 DATE: April 20, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Silvester Godolja

More information

CITY OF WACONIA PLANNING COMMISSION AGENDA

CITY OF WACONIA PLANNING COMMISSION AGENDA CITY OF WACONIA PLANNING COMMISSION AGENDA Regular Meeting of Thursday, October 5, 2017 Planning Commission City Hall 6:30 PM Waconia, Minnesota MEMBERS: Robert Grohmann, Steve Hebeisen, Dan Lesher John

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 15, 2018 AGENDA ITEM 7.A File No. 18-0004 HARVEST

More information

Minutes of the Planning Board of the Township Of Hanover February 10, Board Secretary, Kimberly Bongiorno took the Roll Call.

Minutes of the Planning Board of the Township Of Hanover February 10, Board Secretary, Kimberly Bongiorno took the Roll Call. Page 1 of 7 Minutes of the Planning Board of the Township Of Hanover February 10, 2015 Chairman Robert Nardone called the Work Session Meeting to order at 7:05PM in Conference Room A and The Open Public

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DOCKET NO: : SITE PLAN REVIEW REPORT ADVERTISING DATES: 0/2/16 0/0/16 04/06/16 : - Mark D. Spears Jr. AT LARGE: A - Christopher L. Roberts B - Cynthia

More information

Liberty Township Delaware County, Ohio Brewster Lane, Suite 125 Powell, OH 43065

Liberty Township Delaware County, Ohio Brewster Lane, Suite 125 Powell, OH 43065 Liberty Township Delaware County, Ohio 10104 Brewster Lane, Suite 125 Powell, OH 43065 Trustees Shyra Eichhorn Fiscal Officer Nancy Denutte Mike Gempertine 740-938-2007 Melanie Leneghan LIBERTY TOWNSHIP

More information

City of Charleston MINUTES

City of Charleston MINUTES City of Charleston BOARD OF ZONING APPEALS AND PLANNING CITY COUNCIL CHAMBERS 520 Jackson Avenue Charleston, Illinois Thursday, January 11, 2016 7:00 p.m. MINUTES The regular meeting of the Charleston

More information

Departure from Parking & Loading Standards

Departure from Parking & Loading Standards The Maryland-National Capital Park and Planning Commission Prince George's County Planning Department Development Review Division 301-952-3530 Note: Staff reports can be accessed at www.mncppc.org/pgco/planning/plan.htm.

More information

City of Cape May Planning Board Meeting Minutes Tuesday, April 14, 2015

City of Cape May Planning Board Meeting Minutes Tuesday, April 14, 2015 City of Cape May Planning Board Meeting Minutes Tuesday, April 14, 2015 Opening: The meeting of the City of Cape May Planning Board was called to order by Chairman Bill Bezaire at 7:00 PM. In compliance

More information

MINUTES JOINT LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS April 9, :30pm Court Room (3 rd Floor)-Lincoln County Court House

MINUTES JOINT LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS April 9, :30pm Court Room (3 rd Floor)-Lincoln County Court House MINUTES JOINT LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS April 9, 2008 7:30pm Court Room (3 rd Floor)-Lincoln County Court House A joint meeting of Lincoln County and Sioux Falls Planning Commissions

More information

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION November 12, 2014 Community Center Commission Chambers 5:30 PM

AGENDA. EAST GRAND RAPIDS PLANNING COMMISSION November 12, 2014 Community Center Commission Chambers 5:30 PM AGENDA EAST GRAND RAPIDS PLANNING COMMISSION November 12, 2014 Community Center Commission Chambers 5:30 PM 1. Call to Order 2. Approval of Minutes: Meeting held October 14, 2014 3. Ordinance Amendment

More information

COMMUNITY DEVELOPMENT DEPARTMENT

COMMUNITY DEVELOPMENT DEPARTMENT COMMUNITY DEVELOPMENT DEPARTMENT 333 Broadalbin Street SW, P.O. Box 490; Albany, OR 97321 STAFF REPORT Historic Review of New Construction HEARING BODY LANDMARKS ADVISORY COMMISSION HEARING DATE Wednesday,

More information

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION SEPTEMBER 6, Present: Tim Felton Absent: Ryan Briese

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION SEPTEMBER 6, Present: Tim Felton Absent: Ryan Briese 2.A MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION SEPTEMBER 6, 2017 MEETING CALLED TO ORDER BY CHAIR ROSS AT 7:00 P.M. Present: Tim Felton Absent: Ryan Briese Ruth Krueger Justin Humenik Jason

More information

The application for site selection and acquisition was filed by the Fire Department (FDNY) and

The application for site selection and acquisition was filed by the Fire Department (FDNY) and CITY PLANNING COMMISSION March 16, 2005/Calendar No. 28 C 050132 PCK IN THE MATTER OF an application submitted by the Fire Department and the Department of Citywide Administrative Services pursuant to

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, Agenda Item 5A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of February 6, Agenda Item 5A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of February 6, 2017 Agenda Item 5A Owner: Todd & Bridget Maderis Design Professional: Pacific Design Group Project Address: 24 Scenic

More information

DESIGN REVIEW COMMITTEE AGENDA ITEM

DESIGN REVIEW COMMITTEE AGENDA ITEM DESIGN REVIEW COMMITTEE AGENDA ITEM AGENDA DATE: JANUARY 15, 2014 TO: Chair Fox and Members of the Design Review Committee THRU: FROM: SUBJECT: Leslie Aranda Roseberry, Planning Manager Robert Garcia,

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA OLD METAIRIE NEIGHBORHOOD CONSERVATION REPORT : S: Jennifer Van Vrancken, District Chris Roberts, Division A Cynthia Lee-Sheng, Division B ADVERTISING

More information

909 Summit Way APN #

909 Summit Way APN # CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 3 DATE: 811 6/07 TO: CASE: APPLICANT: LOCATION: BOARD OF ADJUSTMENTIDESIGN REVIEW BOARD Concept Review Sam & Leslie Anvari

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

SHALER TOWNSHIP ZONING HEARING BOARD May 10, 2018

SHALER TOWNSHIP ZONING HEARING BOARD May 10, 2018 SHALER TOWNSHIP ZONING HEARING BOARD May 10, 2018 The Regular Meeting of the Shaler Township Zoning Hearing Board was held on May 10, 2018, at 7:30 p.m. Mr. Young called the meeting to order. Ms. Re called

More information

Minutes of the Planning Board of the Township Of Hanover August 21, 2018

Minutes of the Planning Board of the Township Of Hanover August 21, 2018 Page 1 of 11 Minutes of the Planning Board of the Township Of Hanover Vice-Chairman De Nigris called the Work Session Meeting to order at 7:00 PM in Conference Room A and The Open Public Meetings Act Statement

More information

City of East Bethel Planning Commission Agenda 7:00 PM Tuesday, November 28, 2017

City of East Bethel Planning Commission Agenda 7:00 PM Tuesday, November 28, 2017 City of East Bethel Planning Commission Agenda 7:00 PM Tuesday, November 28, 2017 Item 2 AGENDA Item 7:00 PM 1.0 Call to Order 7:02 PM p. 1 2.0 Adopt Agenda 7:03 PM p. 2-5 3.0 Approval of Meeting Minutes

More information

Minutes of a meeting held on January 4, 2016

Minutes of a meeting held on January 4, 2016 1 CHARTER TOWNSHIP OF CALEDONIA PLANNING COMMISSION Michael Kelly, Chairman Minutes of a meeting held on A regular meeting of the Charter Township of Caledonia Planning Commission held at 7:00 p.m., on

More information

Chair Thiesse and Planning Commission Members Dour Reeder, Interim City Administrator. Jeremy Barnhart, Community Development Director

Chair Thiesse and Planning Commission Members Dour Reeder, Interim City Administrator. Jeremy Barnhart, Community Development Director Date Application Received: April 18, 2017 Date Application Considered as Complete: April 18, 2017 60 Day Review Period Expires: June 18, 2017 To: From: Chair Thiesse and Planning Commission Members Dour

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Draft Minutes for July 13, 2009 (Approved as presented August 24, 2009)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Draft Minutes for July 13, 2009 (Approved as presented August 24, 2009) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Draft Minutes for July 13, 2009 (Approved as presented August 24, 2009) A. CALL TO ORDER: The Chair called the meeting to order at 6:02 p.m. Council members present:

More information

Councillor Lapierre, In the Chair. Declarations of Pecuniary Interests and the general nature thereof

Councillor Lapierre, In the Chair. Declarations of Pecuniary Interests and the general nature thereof Location: Tom Davies Square Minutes Planning Committee Minutes of 9/11/17 Commencement: 5:33 PM Adjournment: 6:40 PM Councillor Lapierre, In the Chair Present City Officials Councillors Lapierre, Jakubo,

More information

Lot 3. Lot 2. Lot 1 KAP KAP Lot A. Lot A

Lot 3. Lot 2. Lot 1 KAP KAP Lot A. Lot A Public Notice April 6, 2017 Subject Property: 426 Churchill Avenue Lot 19, District Lot 4, Group 7, Similkameen Division Yale (Formerly Yale-Lytton) District, Plan 849 Application: Development Variance

More information

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA PLANNING COMMISSION OCTOBER 18, 2016

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA PLANNING COMMISSION OCTOBER 18, 2016 CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION AGENDA ITEM: 7 FILE NUMBER: PL16-052 OCTOBER 18, 2016 SUBJECT: The applicant requests Design Review approval

More information

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISSION MINUTES OF REGULAR MEETING MARCH 23, 2016

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISSION MINUTES OF REGULAR MEETING MARCH 23, 2016 CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISSION MINUTES OF REGULAR MEETING MARCH 23, 2016 A Regular Meeting of the Planning Commission of the City of Manhattan Beach, California, was held on the 23

More information

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York July 16, 2015

ZONING BOARD OF APPEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York July 16, 2015 Members present: Dimitrios Lambros, Chairman, Julie Bell, Konrad Mayer, Vincent Finizia, and Walter Popailo. Also present: David Gove, Attorney and Tanya McPhee, Secretary. Chairman Lambros led those present

More information

RESOLUTION NO. Resolution No. Page 1 of 6

RESOLUTION NO. Resolution No. Page 1 of 6 RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA APPROVING A ZONING VARIANCE TO ALLOW SURFACE PARKING TO BE LOCATED IN THE FRONT OF THE COMMERCIAL BUILDING, AND ALLOW 24%

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: March 9, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: DEVELOPMENT COMMITTEE DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER

More information

181 State Road 415, New Smyrna Beach. Railey Harding & Allen, P.A. Barcelo Developments, Inc. Scott Ashley, AICP, Planning Manager

181 State Road 415, New Smyrna Beach. Railey Harding & Allen, P.A. Barcelo Developments, Inc. Scott Ashley, AICP, Planning Manager GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION CURRENT PLANNING ACTIVITY 123 W. Indiana Avenue, Room 202, DeLand, FL 32720 (386) 943-7059 PUBLIC HEARING: CASE NO:

More information

Architectural Review Board Report

Architectural Review Board Report Architectural Review Board Report To: From: Subject: Architectural Review Board Architectural Review Board Meeting: June 15, 2015 Steve Traeger, Principal Urban Designer Grace Page, ARB Liaison Agenda

More information

Coweta County Board of Zoning Appeals

Coweta County Board of Zoning Appeals Coweta County Board of Zoning Appeals Public Hearing, www.coweta.ga.us ~ Minutes ~ Angela White 770.254.2635 Thursday, January 29, 2015 6:00 PM Asa M. Powell, Sr. Expo Center I. Meeting Called to Order

More information

URBAN DESIGN COMMISSION Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF December 12, :30 PM

URBAN DESIGN COMMISSION Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska. MINUTES OF December 12, :30 PM URBAN DESIGN COMMISSION Assembly Chambers Z.J. Loussac Library 3600 Denali Street Anchorage, Alaska MINUTES OF December 12, 2018 6:30 PM A. ROLL CALL Present Excused Staff Monica Sullivan Jerry Winchester

More information

March 12, Pg. 2

March 12, Pg. 2 12-06 A regular meeting of the Caribou City Council was held 7:00 p.m. on Monday, March 12, 2012 in Council Chambers with the following members present: Mayor Kenneth G. Murchison, Jr., Deputy Mayor David

More information

February 19, Attendance BZAP Members present: Robert Tullett, Shannon Tolliver, Donald Osterhout, T. A. Ward, Dan Barringer and Kevin Carpenter.

February 19, Attendance BZAP Members present: Robert Tullett, Shannon Tolliver, Donald Osterhout, T. A. Ward, Dan Barringer and Kevin Carpenter. Attendance BZAP Members present: Robert Tullett, Shannon Tolliver, Donald Osterhout, T. A. Ward, Dan Barringer and Kevin Carpenter. Staff present: Senior Planning Officer Chad Gibson, Planning Officer

More information

TOWN OF MANLIUS ZONING BOARD OF APPEALS October 20, 2016

TOWN OF MANLIUS ZONING BOARD OF APPEALS October 20, 2016 TOWN OF MANLIUS ZONING BOARD OF APPEALS The minutes of the Town of Manlius Zoning Board of Appeals Meeting held on October 20, 2016 in the Town Hall, 301 Brooklea Dr. Ftteville New York. The following

More information

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A

TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT. For the meeting of March 20, Agenda Item 6A TOWN OF SAN ANSELMO PLANNING COMMISSION STAFF REPORT For the meeting of March 20, 2017 Agenda Item 6A Owners: Grace Fisher Design Professional: Buildergirl Construction Project Address: 318 The Alameda

More information

City of Rialto. Regular Meeting Planning Commission

City of Rialto. Regular Meeting Planning Commission City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Wednesday, April 12, 2017 Regular Meeting Planning Commission Chairperson Jerry Gutierrez Vice-Chair John Peukert Commissioner Pauline

More information

Catherine Dreher; Gerry Prinster; David Bauer; Kevin DeSain; and Robert Sundermeyer, Alternate Board Member

Catherine Dreher; Gerry Prinster; David Bauer; Kevin DeSain; and Robert Sundermeyer, Alternate Board Member MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 2, 2016 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

ARTICLE VI GENERAL PROVISIONS

ARTICLE VI GENERAL PROVISIONS ARTICLE VI GENERAL PROVISIONS Section 600. Accessory Uses or Structures: Accessory structures shall be permitted only in rear yards, except as otherwise provided in this Ordinance. In an R District, accessory

More information

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018 MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018 In a regular session, Wednesday, April 11, 2018 at 7:00 p.m. at City Hall, Council Chambers, 323 West Michigan Avenue, Marshall, Michigan,

More information

MINUTES. The meeting was called to order at 7:00 p.m. by Secretary Keith Easley.

MINUTES. The meeting was called to order at 7:00 p.m. by Secretary Keith Easley. Zoning Hearing Board Lower Saucon Township Town Hall March 18, 2013 MINUTES The meeting was called to order at 7:00 p.m. by Secretary Keith Easley. Roll Call Present at the meeting were Secretary Keith

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO BOB McQUEAD Vice-Chair STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-10888-14-UP-5: Meeting of February 21, 2018 DATE: February 16, 2018 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elaine Kapusta

More information

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401)

Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island (401) Town of Portsmouth ZONING BOARD OF REVIEW 2200 East Main Road / Portsmouth, Rhode Island 02871 www.portsmouthri.com (401) 683-3611 JANUARY 18, 2018 MEMBERS PRESENT: Mr. James Edwards, Chair, Mr. James

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2017-653 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS TO APPROVE FILE NO. 170000357, A REQUEST FOR A SITE PLAN REVIEW TO: (1) CONSTRUCT A 330 SQUARE-FOOT

More information

# Teckler Boulevard Self Storage Preliminary PUD Project Review for Planning and Zoning Commission

# Teckler Boulevard Self Storage Preliminary PUD Project Review for Planning and Zoning Commission #2014-13 Teckler Boulevard Self Storage Preliminary PUD Project Review for Planning and Zoning Commission Meeting Date: March 19, 2014 and April 2, 2014 Requests: 1. Special Use Permit to allow a Preliminary

More information

CITY OF GRAND JUNCTION, COLORADO

CITY OF GRAND JUNCTION, COLORADO CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. 4812 AN ORDINANCE AMENDING PARTS OF THE DOWNTOWN OVERLAY (TITLE 24 OF THE GRAND JUNCTION MUNICIPAL CODE) REGARDING POLICIES, STANDARDS AND GUIDELINES OF THE

More information

Pensacola. City of. Architectural Review Board. America s First Settlement And Most Historic City. December 10, 2014

Pensacola. City of. Architectural Review Board. America s First Settlement And Most Historic City. December 10, 2014 Architectural Review Board City of Pensacola America s First Settlement And Most Historic City December 10, 2014 TO MEMBERS OF THE ARCHITECTURAL REVIEW BOARD AND APPLICANTS: The Architectural Review Board

More information

Cambridge Municipal Heritage Advisory Committee No AGENDA

Cambridge Municipal Heritage Advisory Committee No AGENDA Meeting Called to Order Disclosure of Interest Presentation Delegations Cambridge Municipal Heritage Advisory Committee No. 10 18 AGENDA Thursday, December 20, 2018 Council Chambers, Historic City Hall,

More information

REGULAR MEETING AGENDA Thursday, January 31st, 2019, 7:00 PM

REGULAR MEETING AGENDA Thursday, January 31st, 2019, 7:00 PM Rebecca Rein, Chair Ron Jones, Vice-Chair Leonard Anderson Deb Meister Brittany Mohar Virgie Thompson, Mayor Raymond Russell, Public Works Director Amy Hansen, Public Works Clerk & Aide to the City Clerk

More information

BOARD OF ZONING APPEALS MINUTES

BOARD OF ZONING APPEALS MINUTES BOARD OF ZONING APPEALS MINUTES The Board of Zoning Appeals conducted a Public Hearing on Wednesday, March 7, 2012 in the City Council Chambers of the City Hall Building, Municipal Center, Virginia Beach,

More information

Public Notice. Subject Property. July 26, Subject Property: 525 Vancouver Avenue

Public Notice. Subject Property. July 26, Subject Property: 525 Vancouver Avenue Public Notice July 26, 2018 Subject Property Subject Property: 525 Vancouver Avenue Lot 2, Block 4, District Lot 202, Similkameen Division Yale District, Plan 479 Application: Development Variance Permit

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF REMAND

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF REMAND Case No. Applicant: DSP 11011 Potomac Business Park Super Walmart Oxon Hill Associates, L.C. COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF REMAND IT IS HEREBY

More information

M E M O R A N D U M. Meeting Date: April 5, Item No. H-2. Mark Hafner, City Manager. To: David Hawkins, Planning Manager.

M E M O R A N D U M. Meeting Date: April 5, Item No. H-2. Mark Hafner, City Manager. To: David Hawkins, Planning Manager. M E M O R A N D U M Meeting Date: April 5, 2016 Item No. H-2 To: From: Subject: Mark Hafner, City Manager David Hawkins, Planning Manager Consider a resolution approving variances to the City of Keller

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

TOWN OF PALM BEACH Town Manager s Office

TOWN OF PALM BEACH Town Manager s Office TOWN OF PALM BEACH Town Manager s Office TOWN COUNCIL MEETING TENTATIVE - SUBJECT TO REVISION TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA WEDNESDAY, MAY 15, 2013 9:30 AM For information

More information