• Zoning Board Minutes
  • Regular Board Minutes
    • Archived Board Minutes
  • Planning Board Minutes
  • Organizational Minutes
  • How do I?
    • Forms
  • Calendar

Town of Busti

Chautauqua NY

  • Home
  • Government
    • Busti Town Code
    • Town Board
    • Government Services
      • Dog Ordinance
      • Highway Department
      • Transfer Station
    • Comprehensive Plan
  • History of Busti
    • Chautauqua Lake
      • Chautauqua Lake Hotels
    • Famous Visitors
    • Past Officers
    • Paul Busti
    • The Stoneman Family
    • Underground Railroads
  • Community
    • Libraries
    • Schools
    • Fire Departments
    • Churches
    • Parks
    • Stoneman Industrial Park
    • Busti Apple Festival
    • Village of Lakewood
  • Statistics
    • Historic Snowfalls
  • Assessing
    • 2020 Final Assessment Roll
  • Contact
You are here: Home / Town News / Minutes / Zoning Board of Appeals Minutes March 25, 2015

Zoning Board of Appeals Minutes March 25, 2015

March 26, 2015 By admin

Present:

Robert Whitman, Chairman Douglas Hooper
Richard Nygren

Absent:

Tim Young

Also present: Christine and Randy Fosberg, Dianna Grant, Code Enforcement Officer Jeff Swanson.

A public hearing before the Zoning Board of Appeals of the Town of Busti was held on Wednesday, March 25, 2015 at 7:00 p.m. at the Town of Busti Administration Building, 125 Chautauqua Avenue, Lakewood, New York, to consider the following application:

Revisiting the application of Christine Fosberg, 343 Sanbury Road, Jamestown, New York for an area variance for business signage. Property is owned by C R Rentals, LLC, located at 4403 Fairmount Avenue, Lakewood, New York and is known as Section 385.05, Block 5, Lots 9 & 10 of the official tax map of the Town of Busti. Property is in the Highway Commercial District. Ms. Fosberg was in attendance and presented photos and drawings of the proposed sign. Richard Nygren made a motion to grant the application of Christine Fosberg for a business sign, to be placed no closer than 10’ to the north property boundary (Fairmount Avenue) and to be no larger than 35.5 sq feet. Sign will be two sided, equal on both sides, lighted from inside, and only lighted during business hours. The variance is due to set back requirements and sign size. Motion seconded by Douglas Hooper. All aye. Carried.

Upon motion made by Robert Whitman and seconded by Douglas Hooper, the meeting was adjourned at 7:11 p.m.

Respectfully given,

Susan Huffman
Deputy Town Clerk

Share this:

  • Click to share on Twitter (Opens in new window)
  • Click to share on Facebook (Opens in new window)
  • Click to share on LinkedIn (Opens in new window)
  • Click to share on Tumblr (Opens in new window)
  • Click to share on Pinterest (Opens in new window)
  • Click to share on Pocket (Opens in new window)
  • Click to share on WhatsApp (Opens in new window)
  • Click to share on Telegram (Opens in new window)
  • Click to print (Opens in new window)

Related

Filed Under: Minutes, Town News, Zoning Board Minutes Tagged With: Fairmount Ave

Email Newsletter

Sign up to receive email updates on the community.

Join 546 other subscribers

Legal Notices

Notice of Zoning Board of Appeals meeting – February 24, 2021 6 p.m.

February 22, 2021

NOTICE OF REGULAR MEETINGS FOR THE YEAR 2021

January 6, 2021

NOTICE OF RECEIPT OF TAX ROLL AND WARRANT

January 6, 2021

Town Announcements

Town of Busti – Zoning Board of Appeals meeting February 24, 2021 6 p.m. Video/Tele Access

NY Thruway cashless toll system to begin in November – EZ pass available at the Town Clerk office

New York State PAUSE Enforcement Assistance Task Force contact information

Copyright © 2021 · Town of Busti · 125 Chautauqua Avenue · Lakewood, NY 14750 · Tel: 716-763-8561
Site designed by Tint Press