Johnston Zoning Board Agenda

Posted

JOHNSTON ZONING BOARD AGENDA

July 30, 2015

Notice is here by given that the Zoning Board of Review will hold its monthly meeting on July 30, 2015 at 6:30 pm, at Johnston Senior Center, 1291 Hartford Avenue. All persons interested in the following proposals are requested to be present at this time. The assembly facilities are accessible to the handicapped. Persons requiring special accommodations shall call the Zoning Office at least 48 hours in advance of the meeting (401) 231-4000 ext 4068. Persons utilizing TDD equipment may contact the Town through “Relay Rhode Island” at 1-800-745-6675. The agenda for the evening will be as follows, subject to change:

Old Business

1. File 2012-09 – Daniel Mazzulla Jr., Donna Pizzi and Kristen Mazzulla, Owners; Pleasant Street; AP 4 Lot 112; R-15 Zone; Single Family Dwelling. Art III 340-9 Table of Dim Reg.

2. File 2015-10 – Jeff Castle, Owner; 12 South Olney Street; AP 12 Lot 295; R-15 Zone; Single Family Dwelling. Art III 340-9 Table of Dim Reg.

New Business

3. File 2015-30 – Shun Properties, LLC, Owner; Shun Pike; AP 32 Lot 17; I Zone; Additions and canopy to existing. Art III 340-9 Table of Dim Reg.

4. File 2015-31 – Peter Carosi, Owner; Loud Street; AP 16 Lot 312; R-15 Zone; Remove deck and construct dining room addition. Art III 340-9 Table of Dim Reg.

5. File 2015-32 – 195 Associates, LLC, Owner; 1386 Atwood Ave; AP 34 Lot 359; B-2 Zone; Signage. Art VIII 340-43 Signs permitted in B Districts subsection I Wall signs.

6. File 2015-33 – Marie Martin, Owner; 31 Barnes Ave; AP 34 Lot 346; R-15 Zone; Addition. Art III 340-9 Table of Dim Reg.

7. File 2015-34 – Raymone Kleib, Owners; Kyle Krizman, Appl; 644 Killingly Street, AP 15 Lot 228; B-2 Zone; Single Family Dwelling with In-law. Art VIII 340-43 Signs permitted in B Districts subsection I Wall signs.

8. File 2015-35- Johnston Housing Authority, Owner; 15 Rosemont Ave, AP 16 Lots 82, 83, 84 and 85; R-15 Zone; Moving property line. Art III 340-9 Table of Dim Reg.

9. File 2015-36 – Mario and Lucy Loppo, Owners; Dynamic Enterprises, LLC, Appl; AP 10 Lot 32; R-15 Zone; Single Family Dwelling. Art III 340-9 Table of Dim. Reg.

10. File 2015-37 – Heather Harris McCaffrey, Owner; 71 Pine Hill Road; AP 58 Lot 32; R-40 Zone; Reconfiguring lot lines. Art III 340-9 Table of Dim Reg.

11. File 2015-38 – Joseph Baldini Heirs and Lacerte Estate, Owner; 5 Grand View Avenue; AP 11 Lot 539; R-15 Zone. Single Family Dwelling. Art III 340-9 Table of Dim Reg.

12. File 2015-39 Joseph Baldini Heirs and Lacerte Estate, Owner; Theresa Avenue; AP 11 Lot 539; R-15 Zone. Single Family Dwelling. Art III 340-9 Table of Dim Reg.

13. File 2015-40 – Russell and Beverly Bernier, Owners; 246 Fountain Ave; AP 28 Lot 5; R-20 zone. 32’ x 24’ deck around pool. Art V 340-25 Authorized departures from yard regulations subsection C accessory structures

Prior to adjournment the board shall convene as the Board of Appeals and hear the following matter

File 2015-29 (Appeal from a decision from the Building Official pursuant to Art. XVIII Sect § 340-129)

LOCATION: 228 Putnam Avenue

OWNER/ APPELLANT: Fernando Goncalves

LOT: AP 41 — Lot 31; B-2 Zone

ISSUE: Appeal Notice of Violation dated June 2, 2015 for remanufacturing appliances

***New items not heard by 10:30 p.m. may be rescheduled for a subsequent/special meeting at the discretion of the Board***

per order of the Zoning Board of Review

Bernard Frezza, Chairman

7/16/15

Comments

No comments on this item Please log in to comment by clicking here