Hainesport Land Use Board Approves Subdivision

In a recent Hainesport Land Use Board meeting, members voted to approve a subdivision proposal, sparking debate over the visual impact and non-conforming lots in the area. The board also granted a variance for an inground pool and deliberated on a sign replacement request for a local dental office. These decisions are part of ongoing efforts to manage Hainesport’s development and maintain the town’s character.

The subdivision proposal, concerning a property at the corner of Main and Stokes Streets, took center stage during the meeting. The property owner and his son sought approval to subdivide the existing property into two lots. The proposal was met with rigorous scrutiny, as board members examined the qualifications of the engineer and planner, as well as the details of the plan.

In addressing the subdivision, the board grappled with the variance required due to the creation of two lots from three non-conforming lots. Questions were raised about the architectural aspects and the current state of the existing house on the property, with some debate about the board’s authority versus the planner’s responsibility in approving architectural plans. The board’s approval of the subdivision was contingent upon meeting certain conditions that address concerns raised in comment letters from professional consultants.

Furthermore, the board tackled the request from 1487 LLC to replace an existing monument sign with a new pylon sign. The applicant’s representative presented a detailed case for the variance needed for the sign’s size and shape, citing improved public identification for their dental office as the rationale. The board’s discussion revolved around the sign’s potential effects on the visual environment and traffic safety, particularly along Route 38. However, members noted the lack of a review letter for the application, which limited the depth of their deliberation on the matter.

Another variance request involved homeowners Diane and Nick Irvin, who sought permission to install an inground pool. After examining the application and discussing the layout of the yard, setbacks, and comparison with other neighborhood pools, the board approved the variance with the stipulation that the backyard be completely fenced to ensure safety.

The meeting also saw a debate on a new home builder’s license for a construction project. Board members sought clarification on whether the property in question was considered one lot or three, discussing the implications for neighborhood zoning ordinance and character. Ultimately, the board adjourned the matter until September 4, 2024, signaling the need for additional information on lot creation, architectural design, and the status of non-conforming houses in the area.

Concluding the meeting, the members approved minutes, filed correspondence, and expressed gratitude to the zoning officer for assisting homeowners with their applications. The meeting was adjourned following a motion that was moved and seconded by unidentified members of the board.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Leila Gilmore
Land Use Board Officials:
Paula L. Kosko (Official of Municipality), Karen Tordy, H. Krollfeifer, Jr. (Chairman), Thomas McKay (Vice Chairman), Letitia Kelley, Patrick Tricocci, Irene Baggio, Chris Murphy, Gus Bradley (Alternate #1), Howard Holden (Alternate #2), Steve Noworyta (Alternate #3), Bruce MacLachlan (Alternate #4), Paula Tiver (Secretary), Robert Kingsbury (Solicitor), Martin Miller (Alaimo Assoc. Engineer), Scott Taylor (Taylor Design Group, Planner)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Borough Council
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Morrison County
Mower County
Nicollet County
Olmsted County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
TN
Shelby County
Filter by sourcetypes
Minutes
Recording