AGENDA CLAYTON BOARD OF ADJUSTMENT

Similar documents
COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

TAKE ROLL CALL TO DETERMINE IF THERE IS A QUORUM OF MEMBERS PRESENT

AGENDA. 6. Discussion of the Ordinance prioritization Schedule set by the Eddy County BOCC and give staff direction to proceed with revisions

RESOLUTION NO. PZ Series of 2017

2267 N o r t h 1500 W C l i n t o n U T 84015

MEMBERS PRESENT MEMBERS ABSENT STAFF PRESENT. Hutson, Chair Dillard Alberty Iski, D.A. Charney, Vice Chair Butler West, Co.

PLANNING COMMISSION AGENDA

STAFF REPORT ACTION REQUIRED

OTTER POINT ADVISORY PLANNING COMMISSION. Notice of Meeting on Tuesday, June 5, 2018 at 7 p.m.

A regular meeting of the Village of Victor Planning Board was held on Wednesday, July 26, 2017, at the Village Hall, 60 East Main Street.

VILLAGE OF ORLAND PARK

2267 N o r t h 1500 W C l i n t o n U T 84015

TREASURE COAST REGIONAL PLANNING COUNCIL M E M O R A N D U M. To: Council Members AGENDA ITEM 4B10

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 27, 2015 AGENDA 2015 ANNEXATION MISC

BOARD OF COMMISSIONERS MONTHLY MEETING TO BE HELD March 19 th, 2019 at 4:30 p.m. at 4512 Manchester Ave #100 St. Louis, MO 63110

TOWNSHIP OF SCHUYUULL COUNTY OF SCRUYLMLL RESOLUTIONS ADOPTED 7.9 RESOLUTION

NOTICE OF PUBLIC HEARING GREEN MEADOWS ANNEXATION (Formally Known as Rude Annexation) (File No. A-17-04)

City Council Report 915 I Street, 1 st Floor Sacramento, CA

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

Winning Farm of Winchester

CAPTAIN S KEY DEPENDENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MAY 8, :00 P.M.

Trip Generation Study: A 7-Eleven Gas Station with a Convenience Store Land Use Code: 945

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

WORK SESSION AGENDA COMMITTEE-OF-THE-WHOLE APRIL 1, 2019 CITY COUNCIL CHAMBERS IMMEDIATELY FOLLOWING THE COUNCIL MEETING

Butte County Board of Supervisors Agenda Transmittal

CONGLETON INDUSTRIAL PARK LT 6 EX W 300' & E 350' LT 7 BLK 1, a subdivision of land in the City of Overland Park, Johnson County, Kansas.

VILLAGE OF ORLAND PARK

William S. Hart Union High School District Personnel Commission

BEFORE THE OIL AND GAS CONSERVATION COMMISSION OF THE STATE OF COLORADO

Zoning Ordinance. Requirements Used Districts R1 R2 R2.6 R3 R4 R5 B1 B2 B3 B4 M1 M2 RH Density Low Low Med Med High High Gen Local CBD Local LT Hvy Ag

GUIDELINES FOR FILMING IN TOMBALL, TEXAS

WHEREAS, a zoning district map and legaldescription for the subject property are provided in Ordinance Exhibits A and B, respectively; and

APPLICATION FOR CONDITIONAL ABSOLUTE WATER STORAGE RIGHT

225 Bush Street Suite 1700 San Francisco, CA phone fax

BEFORE THE BOARD OF COUNTY COMMISSIONERS OF LANE COUNTY, OREGON

CAPRON TRAIL COMMUNITY DEVELOPMENT DISTRICT

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

AGENDA TREADWELL ARENA ADVISORY BOARD MEETING

Downtown Parry Sound Business Association Board of Management Minutes January 14, 2015

NORTH SUBURBAN COMMUNICATIONS COMMISSION April 7, Arthur Street, Roseville, MN. Regular Meeting 7:00 p.m.

WALLINGFORD INLAND WETLANDS & WATERCOURSES COMMISSION WEDNESDAY, MARCH 4, :00 P.M. ROBERT EARLY AUDITORIUM, TOWN HALL

1. Departmental Presentation - Away Goes Trouble Down the Drain - Highway Division. 3. Continued Discussion an Ordinance for Disorderly Residences

MINUTES CITY OF FARMINGTON HILLS ZONING BOARD OF APPEALS CITY HALL COUNCIL CHAMBER MARCH 11, 2014

Name of Applicant Mailing Address address Telephone Number

DG FARMS COMMUNITY DEVELOPMENT DISTRICT. Advanced Board Package. Board of Supervisors. Tuesday November 6, :00 a.m.

Uniform Sign Plan (USP) Travis Park 89-USP-007

AGENDA BILL 0 - Ot NORTH VILLAGE BENEFIT ASSESSMENT DISTRICT ANNUAL LEVY OF ANNUAL ASSESSMENTS FOR FISCAL YEAR 2013/2014

Town of Round Hill Virginia

REQUEST FOR PROPOSALS

City of Grand Island Tuesday, October 13, 2015 Council Session

Case Special Exception request for Planned Unit Development (PUD) The Vineyards

SNOW REMOVAL POLICY ITASCA COUNTY TRANSPORTATION DEPARTMENT

SITE SUMMARY REPORT Candor Dump NONCD Montgomery County

PLANNING COMMISSION MEETING MINUTES. Tuesday, October 3, Pursuant to due call and notice thereof, a regular meeting of the Cambridge Planning

Philip A. Ginsburg, General Manager Dawn Kamalanathan, Director, Capital & Planning Division

REGULAR MEETING OF THE CITY COUNCIL WEDNESDAY, JULY 5, 2017, AT 6:00 P. M. CITY HALL, PASCAGOULA, MISSISSIPPI

OFFICIAL MINUTES OF THE BOARD OF TRUSTEES FOR THE VILLAGE OF BATH REGULAR MEETING February 20, 2019

WEST TURLOCK SUBBASIN GROUNDWATER SUSTAINABILITY AGENCY. December 13, :00 PM Regular Meeting

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF TOMBALL, TEXAS MONDAY, JUNE 4, :00 P.M.

TOWN OF SEVERANCE, COLORADO. NOTICE OF PUBLIC HEARINGS FOR A PROJECT Hunters Crossing Annexation & Zoning

Meeting Minutes. Wilmington Urban Area Metropolitan Planning Organization Transportation Advisory Committee. Date: June 29, 2016

Butte County Board of Supervisors Agenda Transmittal

EDMONDS MOVED TO APPROVE RESOLUTION ZIMMER SECONDED THE MO- TION. THE MOTION CARRIED UNANIMOUSLY.

DE PUBLIC SERVICE COMPANY OF NEW HAMPSHIRE

Cambridge City Council Meeting Minutes Tuesday, September 4, 2012

NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes April 16, 2018

Motion made by Patricia Martonis, seconded by Steve Peterson to approve the minutes of the November 4, 2015 meeting.

Sacramento County Recorder Craig A, Kramer, Clerk/Recorder BOOK PAGE 0708

6: :00 P.M. Councilman Ford Councilman Stoll. Councilman Klein. Quinn. Others present: Police. CSO Administrati Fire Marshal Joe. Sykora.

REQUEST FOR PROPOSALS

G.1. Motion to approve Project Calendar regarding Planning and Development Department Payments as follows:

APPLICATION FOR CHANGE OF WATER RIGHT

St. Clair County Animal Services Minutes for Meeting At the Courthouse 6:00P.M. October 30, 2017

SHADOW IMPACT STUDY REPORT

Re: Draft OPA 320 Recommended Amendments to Various Neighbourhood Policies Statutory Public Meeting to be held on Monday 16 November 2015

West River Yacht Club Meeting Minutes

SIGN BOARD MEETING AUGUST 18, 2016

C-62 RELATED ACTS. Priv. Acts 1955, Ch. 275, "An Act to redefine the boundaries of the City of Belle Meade... C-63

CITY OF PORTLAND, TEXAS SERVICE PLAN FOR ANNEXATION AREA

73-2 have been satisfied; and

PW 001 SNOW REMOVAL AND SANDING FOR ROADWAYS AND SIDEWALKS October 6, 2014 (#223-14) Original October 19, 2015; October 15, 2018 Public Works

Engineer's Report. Main Street Business Area. Festoon Lighting and Sidewalk Cleaning Assessment District (Fiscal Year )

Clerk Hours As at 13th August 2017 the Clerk Worked 72.5 hours / Paid 76 hours. Prepared by: Dave Crimmin Page 1 of 8

City of Grand Island Tuesday, August 14, 2018 Council Session

Town of Taos Request for Proposal Historic Preservation GIS Geodatabase Project April 2007

ZONING DISTRICT REGULATIONS. Table 4-2 Permitted Uses by Zoning Districts Use Types AG RR R-1 R-2 R-3 MH LC CC DC GC LI GI P Addl Reg

BOARD OF SUPERVISORS Mr. Jerry Newlin, President Mr. Zachary Varner, Supervisor Mr. Lenny Lempenau, Supervisor

COPPER RANCH SKETCH PLAN

BACKGROUND AND PROJECT DESCRIPTION

Temple City Unified School District A District of High Achieving Schools

SUMMARY OF RESEARCH; UNNAMED ROAD # $ - USGS Topo Proof Map FLPMA The use of and jurisdiction of UNNAMED ROAD # pre-dates the

JOEL PAULSON, COMMUNITY DEVELOPMENT DIRECTOR

SUMMARY OF RESEARCH; EASY CHAIR CRATER ROAD # USGS Topo Proof Map FLPMA The use of and jurisdiction of EASY CHAIR CRATER ROAD

Mock Trial. Harper v. Sunshower Resort. Murfreesboro, Tennessee Saturday March 10, 2018

May 22, Mr. Tim Tyler TRWME Properties, LLC 240 Hwy. 65 N Conway, AR RE: Royal Oaks Vista Subdivision Site. Dear Mr.

ORDINANCE NO


POLICE SERVICES BOARD AGENDA

ZONING. 195 Attachment 1

Stylski called the meeting to order at 7: 00 pm and led the Commission in the Pledge of Allegiance.

Transcription:

AGENDA CLAYTON BOARD OF ADJUSTMENT APRIL 15, 2015 6:00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC I. ROLL CALL II. III. IV. ANNOUNCEMENT OF QUORUM / VOTING MEMBERS ADJUSTMENTS TO AGENDA APPROVAL OF MARCH 18, 2015 MINUTES V. SWEARING IN OF PERSONS WISHING TO TESTIFY VI. NEW BUSINESS A. 15-06-02-VAR Clayton Animal Hospital Variance Request to move dumpster from the center of the lot to new location behind the building. VII. OLD BUSINESS VIII. REPORTS/PUBLIC COMMENT IX. ADJOURN

MINUTES OF THE TOWN OF CLAYTON BOARD OF ADJUSTMENT MARCH 18, 2015 A regular meeting of the Town of Clayton Board of Adjustment was held on Wednesday, March 18, 2015, at 6:00 PM in the Town Council Chambers, 111 East Second Street. Board members present: Tom Medlin (TL), Matt Orlowski (TL), Matt Evans (TL) [Vice Chair], Mark Helmer (TL) [Alt], Bill Wenzel (ETJ) [Alt], Johnny House (ETJ), and Gary Jewell (ETJ). Staff present: Jay McLeod, Town Planner; Rebecca Powers, Clerk to Board; Stacy Beard, Public Information Officer; Jamie Schwedler, Town Attorney. I. CALL TO ORDER: Matt Evans called the meeting to order at 6:04 PM. Roll was taken. II. ANNOUNCEMENT OF QUORUM/VOTING MEMBERS: Matt Evans announces that a quorum is present. Two board members are absent, but both alternates are present so all members will vote tonight. III. ADJUSTMENTS TO THE AGENDA: Matt Evans asks if there are any adjustments to the agenda. It was noticed before the start of the meeting that the applicant for the Clayton Animal Hospital Variance is not present. Matt Evans decides to table the item and postpone it until the April 15, 2015 meeting. Jamie points out that there is also no one in opposition of the request present either. IV. APPROVAL OF JANUARY 21, 2015 MINUTES: Jay McLeod moves on to the approval of the January 21, 2015 minutes. Matt Evans motions to approve the minutes from the January 21, 2015 meeting. Tom Medlin seconds the motion and it passes unanimously at 6:06PM. V. SWEARING IN OF STAFF AND ALL PERSONS WISHING TO TESTIFY: Matt Evans states that no one will be testifying tonight. Jay confirms.

VI. NEW BUSINESS: A. Adopt Board of Adjustment Rules and Procedures Jay moves on to the only other order of business for the night, which is the approval of new rules and procedures for the board. Matt Evans asks if there are any comments about the item. Mike Orlowski makes a motion to approve the new Board of Adjustment Rules and Procedures. Mark Helmer seconds the motion and it passes unanimously at 6:07PM. VII. OLD BUSINESS: Jay McLeod states that there is no old business to address tonight. VIII. REPRORTS/COMMENTS: Jay McLeod states that there are no other reports and since no community present at the meeting there are no comments either. IX. ADJOURN: Matt Evans makes a motion to adjourn. Mike Orlowski seconds the motion and it passes unanimously at 6:07PM. Duly adopted this 15 th day of April 2015 while in regular session. X Donna White Chair to the Board of Adjustment ATTEST: X Rebecca Powers Clerk to Board of Adjustment

Town of Clayton Planning Department 111 E. Second Street, Clayton, NC 27520 P.O. Box 879, Clayton, NC 27528 Phone: 919-553-5002 Fax: 919-553-1720 Board of Adjustment February 18, 2015 STAFF REPORT Application Number: 15-06-02-VAR Project Name: Clayton Animal Hospital dumpster location variance NC PIN: 165920-80-6968, 165920-80-7878, 165920-80-8860 (Tag: 05018002A, 05018022, 05018002 Town Limits/ETJ: Town Limits Agent/Applicant: Ben Proutey, Proutey Construction LLC (bproutey@nc.rr.com) Owner: Michael Bagley (debra@claytonanimalhospital.com) PROJECT LOCATION: The property is located at 11058 US Hwy 70 W, Clayton, NC (Clayton Animal Hospital), within Town Limits. REQUEST: The requested variance is to move the dumpster location from the middle of the site to the back, positioning it behind the parking in the northwest portion of the site. The applicant is requesting a variance from the 10 rear setback for accessory uses and the minimum 50 residential setback for a dumpster and its enclosure as indicated on the enclosed map. The proposed variance is as follows: UDC Section Requirement Variance Request 155.402(G)(2)(d) All service areas shall be located a minimum of 50 feet away from any residentially-zoned property line. variance) 155.308(B)(2)(c) No accessory structure can be within 10 feet of the property line Place dumpster 5 feet from rear property line, which is abutting residential (45 foot Place dumpster 5 feet from rear property line (5 foot variance). SITE DATA: Acreage: 1.45 acres 63,162 square feet Present Zoning: B-3 Proposed Zoning: Existing Use: Same General Office

Impervious Surface: N/A STAFF ANALYSIS AND COMMENTARY: The parcel currently has a dumpster located in the middle of the site. The approved location is not ideal and creates impaired vehicular circulation. The applicant proposes to relocate the dumpster to the rear of the site, where it will be located within 5 feet of the rear property line. This requires a variance to two separate setback requirements: one prohibiting service areas within 50 feet of residential property, and one prohibiting accessory structures within 10 feet of property lines in B-3. The dumpster will be located in an enclosure that will shield the dumpster from view from adjacent property. The new location provides additional parking closer to the main entrance of the business, and increased aesthetic appeal for the site from US HWY 70 Business West. FINDINGS: When considering a Variance application, The Board of Adjustment shall consider specific Findings of Fact. A Variance which fails to meet any of these Findings shall be deemed adverse to the public interest and shall not be approved. The applicant has addressed the findings expressly established by Chapter 155.716 of the UDC. The applicant s Findings of Fact are incorporated into the record as an attachment to the Staff Report. CONDITIONS OF APPROVAL: 1. Dumpster will be screened as provided in the application. ATTACHMENTS: 1. Findings of Fact 2. Application Materials 3. Aerial and Zoning Map 4. New Dumpster Location and Dumpster Screening Rendering

Aerial Map Current Zoning Map FAYETTEVILLE ST O-I FAYETTEVILLE ST JONES CIR R-8 JONES CIR B-3 B-3 0 100 200 Feet US 70 BUS HWY W 0 100 200 Feet US 70 BUS HWY W Clayton Animal Hospital Variance Applicant: Proutey Construction LLC, c/o Ben Proutey Property Owner: Michael Bagley Parcel ID Number: 165920-80-6968, 165920-80-7878 Tag #: 05018002A, 05018022 File Number: 15-06-02-VAR ± Legend Clayton Animal Hosp. site US 70 BUS HWY W Vicinity Map FAYETTEVILLE ST PAGE ST HAMBY ST BARBOUR ST Produced by: TOC Planning Disclaimer: Town of Clayton assumes no legal responsibility for the information represented here. 02/04/2015 Document Path: O:\PLANNING\BOARD OF ADJUSTMENT\BOA 2004-2015\BOA 2015\15-06-02-VAR Clayton Animal Hospital - dumpster\maps\staff Report Map 15-06-02-VAR.mxd LOMBARD ST REGENCY DR 0 0.05 0.1 Miles