Calendar

Zoning Board of Appeals


November 12, 2019

TOWN OF SOMERS ZONING BOARD OF APPEALS

November 12, 2019 – 7:00 P.M.

TOWN HALL LOWER LEVEL CONFERENCE ROOM

AGENDA

CALL TO ORDER

ROLL CALL

NEW BUSINESS

 

PUBLIC HEARING:

  1. #19-006: Amy L. Eastman, 40 Hallie Lane, Somers, CT. Appeal of Cease and Desist Order issued by Jennifer Roy, Zoning Enforcement Officer.
  2. #19-007: Amy L. Eastman, 42 Hallie Lane, Somers, CT. Appeal of Cease and Desist Order issued by Jennifer Roy, Zoning Enforcement Officer.
  3. #19-008: Patricia Totman, 673 Main Street, Somers, CT. Seeking a variance from Section 214-98 of the Somers Code concerning accessory structure side and rear yard setback requirements of 25’ (twenty-five feet) to install a 12’x24’ shed 10’ (ten feet) from the side and rear property lines, in the A-1 Residential Zone.
  4. PUBLIC HEARING DISCUSSION/DECISION
  5. #19-006: Amy L. Eastman, 40 Hallie Lane, Somers, CT. Appeal of Cease and Desist Order issued by Jennifer Roy, Zoning Enforcement Officer.
  6. #19-007: Amy L. Eastman, 42 Hallie Lane, Somers, CT. Appeal of Cease and Desist Order issued by Jennifer Roy, Zoning Enforcement Officer.
  7. #19-008: Patricia Totman, 673 Main Street, Somers, CT. Seeking a variance from Section #214-98 of the Somers Code concerning accessory structure side and rear yard setback requirements of 25’ (twenty-five feet) to install a 12’x24’ shed 10’ (ten feet) from the side and rear property lines, in the A-1 Residential Zone.

OTHER:  Approval of 2020 meeting schedule

UNFINISHED BUSINESS: NONE

CORRESPONDENCE: NONE

MINUTES APPROVAL: August 13, 2019

ADJOURNMENT

 

View full calendar

 

Somers
amateur-scat.netscatplay.orgsexscat.orgshittingg.com