Home » Meeting Minutes » Zoning Board Minutes » March 4, 2015 Zoning Board Minutes

March 4, 2015 Zoning Board Minutes

Regular Meeting
Town of Watertown Zoning Board of Appeals
March 4, 2015

Members Present: Fred Lanham, Acting Chairman
Mike Dulmage
Matt Porter

Members Excused: Bob Wormwood, Chairman
Brandon Cooney

Mr. Lanham called the regularly scheduled meeting of the Town of Watertown Zoning Board of Appeals to order at 7:00 p.m.

Motion 1-15: Motion by Mr. Dulmage, seconded by Mr. Porter to accept the minutes of the December 3, 2014 meeting as written and distributed.

Ayes All: Motion Carried.

Motion 2-15: Motion by Mr. Porter, seconded by Mr. Dulmage to reschedule the regular April meeting of the Town of Watertown Zoning Board of Appeals for Monday, March 23, 2015 at 5:30 p.m.

Ayes All: Motion Carried.

VARIANCE REQUEST

Morgan Development – County Route 202, Tax Map #82.11-1-35.221 – Variance request to setback requirements to allow a 2 lot subdivision for financing purposes.

Robert Busler presented plans for a variance of setback requirements on County Route 202, Tax Map #82.11-1-35.221 to allow for a 2 lot subdivision for financing purposes.
Discussion followed.

Motion 3-15: Motion by Mr. Porter, seconded by Mr. Dulmage to schedule a public hearing for Morgan Development for a variance of setback requirements for financing purposes for Monday, March 23, 2015 at 5:30 p.m.

Ayes All: Motion Carried.

Motion 4-15: Motion by Mr. Lanham, seconded by Mr. Dulmage to adjourn the meeting at 7:20 .m.

Ayes All: Motion Carried.

__________________
Susan Burdick
Secretary

Comments are closed.