My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
04/03/1968 Minutes
Document-Host
>
City North Olmsted
>
Boards and Commissions
>
1968
>
1968 Board of Zoning Appeals
>
04/03/1968 Minutes
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/4/2019 12:36:53 PM
Creation date
2/1/2019 3:21:11 AM
Metadata
Fields
Template:
N Olmsted Boards & Commissions
Year
1968
Board Name
Board of Zoning Appeals
Document Name
Minutes
Date
4/3/1968
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
4
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
'Page 4 - Board of Zoning Apgeals - April 3, 1968 <br />s <br />Present: Charles CruznZeg <br />Mr. CrumlcZr explained that he has reduced the si:ze of his sign to 64 square feet. He <br />will p1a<;e it back approximately 151 sv as not to block flr, Kingis sign. Since the <br />new planB were nat submitted prior to the meeting and no noticea sent out9 Rfr. Greene <br />moved that'the r,ase be continued until the next meeting; second.ed.-by 14r. Forcellini <br />and pa,ssedo <br />Mro Joseph Bauer -appearecl regaxding renewal oi perfni.t for sign. Iflcated. at Fitch and <br />BeIlevue Roads. . He stated that.76 lots aTe still availab3.e and -that because of this, the <br />sign is still needed. He plans to install a picket fence anc7 plant flowers on the lot <br />whEre said sign in Iocated. Mr. Raberts moved to grant an extension of six months <br />and to renew the Permit #I0530 dated 9/2/66 for a sign approximately `1r'! square feet <br />in sizea Mrs. Eia.n-seconded the motion. IInanimously.passed. <br />The meeting was adjourned at 10:20 R.M. <br />Richarci IVelson, Chairman <br />Sallp Henkle, Secretary
The URL can be used to link to this page
Your browser does not support the video tag.