Meyer
: /1/ Town of Wappinger
ZONING BOARD OF APPEALS
Wappingers Falls, 'New York 12590
1Drrt.atnu' & @rnrr
Name of Applicant: William Meyer
Address: P.O. Box 654 Wappinger Falls; N.Y. 12590 Grid No.D 6158-04-546277
Location of Property: 78 U.S. Route 9 Wappinger Falls Zone: H.O.
Nature of Request: Request for a sign variance of Section 416 of the Zoning Law of the
Town of Wappinger.
Date of Advertisement: November 27, 1991 -Southern Dutchess News
Date of Public Hearing: December 10, 1991
Place of Hearing: Town Hall, 20 Middlebush Road, Wappingers Falls, New York
MEMBERS PRESENT:
Absent Chairman
Mr. Lehigh Vice. 'Chairman
Mr. Sasser Member
The ~atter having duly come on to be heard before a duly convened meeting of the
Board on' the 10th day of December 1991 and the fact.s, matters and evidence
produced by the applicant, the Zoning Administrator and interested parties having
been duly heard, received and considered and due deliberation having been had, the
following are the
FINDINGS OF FACT:
Mr. Brooker
Member
Member
As there will be no changes }n the area that would.affect this application or any
changes within the premises, no adverse impact on the environment is fore~een a
Negative Declaration is in order.
\
THEREFORE, based upon the above findings of fact, it is hereby ORDERED that the
application or appeal be and the same is hereby GRANTED, subject to:
(1) The applicant waives their right to any new signs. (2) If there is a change of
the present sign all new signs are to be,in conformity with the existing 1
at the time. regu ations
THEREFORE,based upon the finding of fact, it is her~by ORDERED, that the
application or appeal be and the same is hereby GRANTED
The decision of the Zoning Administrator is hereby Reversed.
Dated, Wappingers Falls, N.Y.
this 16th day of January, 1992
ClL.- (.~d
Chairm~
NING BOARD SECRET
ST E OF :FEW YORK~:~UNTI OF DUTCijESS ss:
On the 't"~ day o~~J' )tffv before me personally. came ".
Chairman"of the-Zoning Board of Appeals of the Town .of Fappingers Falls, N. Y.
known as the individu~~ described in.andwho executed the foregoing statements,
acknowledged"'that " ...aa...exe~uted the same.~. '~'" .
, ~... L!VENSON ~". /. A /
.. .......MIIc, State of New York ,;'t..f./ry~1b
o No, 46~6142
G IIIffIed In Pu:nam Count
I L ~lrO.. Expires Apfil 30 'l4'i./ Notary
Filed, Office of the Town Clerk, wappfngers Fal~'Y. ..' .
on ~St0 day of r L4ti:J-_?J(1.U0t l~~.
to me
and