Loading...
HomeMy WebLinkAbout014-1037-20-000 COUNTY OF ST: CAUIX BCAAD OF ADJUSTMENT NOTICE OF ACTION ON APPtAL Date July 20, 1972 Appeal Application No. A-9 Dear Mir: DeBoer Town of Forest At the July 19. 1972,. meeting of the Board of Adjustment your appeal for a (special exception] was considered. s 4 ~Qn the basis of the evidence presented at the hearing on this case, it has determined that your appeal be (granted) (o~CK Land use as sanitary landfill permitted. NOTE: Use only if Decision Reversed The has been informed of our decision and has been ordered to issue a permit as requested. NOTE: Use Only if Decision Modified The has been notified of our decision and has been ordered to issue a permit as requested subject to the above modifications. A complete record of the hearing and the decision of the Board is available for your inspection At the place available If copies are desired, they may be secured upon request and payment of transcription costs. Yours very truly, R. J. LUCKWALDT Seely. Copies to: Board of Adjustment Zoning Administrator or County Sanitarian Parties to Appeal I I DECISION Appeal Application No. Date Town of Land Use Appl. No. Date Owner 4 4 Sec. T R Sanitary Appl. No. Date Lot Block Subdivision BOARD OF ADJUSTMENT %RIW Meeting called to order by Chairman Afdahl. Members present: Superve. Afdahl and Luckwaldt. Harold Barber, Zoning Administrator was also present. After the inspection of the Fouks property in the Township of Forest with Township Chairman, Anton DeBoer and Harold Barber, Zoning Admi.nsitrator, Superv. DeBoer noted that the State has already approved the Landfill site and is waiting pending County approval. A motion was made to approve of the Landfill site. Motion carried. Meeting adjourned at 3:30 P.M. A A. J. Luckwaldt Sec' y. 'I .1 } BOARD OF ADJUSTMENT HEF RING July 19, 1972 Meeting called to order at 2:00 p.m. by Chairman Herman I.fdahl. Also present: R. J. Luckwaldt and Harold C. Barber, Zoning Admin- istrator. Absent: Supervisor Heffron. Mr. Anton DeBoer appeared before the Board of Adjustment to request permission for a sanitary landfill. Being there was no objection and that the Township had received approval from the Department of Natural Resources, a motion was made and seconded that approval be granted. Motion carried. Dr. Joesph Belly, Township of Troy, asked that his request to build a garage closer to the road than setback requirements be withdrawn on July 10, 1972. Dr. Kelly stated that there was too much opposition to his request by the neighbors. Mr. William MacDonald, Township of St. Joesph, requested an extension of 30 days to remove the non-conforming building back to set-back requirements. The extension is needed because the contractors could not get at it in time. The Zoning A dministrator had granted this extension. The Board approved of this extension. Mr. Virgil Gray appeared to request approval of building a boathouse closer to Bass Lake, `t. Joesph, than setbacks permit. The Zoning Administrator read four letters from area property owners objecting to this variance and one letter stating no opposition. Chairman E.fdahl after several questions informed Mr. Gray that the Board would make an inspection of the property and he would be notified of their decision by mail. Meeting adjourned for inspection of properties. Upon inspection of the Gray property, the Board unanimously rejected the request of Mr. Gray. The reasons were as follows: 1. Structure was started in violation of setback requirements 2. The residents in the area want to keep the natural beauty of the. ' Lake. 3. Mr. Gray started building without first'obtaining a building permit from the township. Further the Board stated that the building shall be removed from the lake shore on or before August 25, 1972, or legal action will be taken by St. Croix County. Being no further business, the meeting adjourned at 5:05 p.m. Respectively submitted, R. J. LUCK`NA LDT Secretary Parcel 014-1037-20-000 02/10/2010 04:36 PM PAGE 1 OF 1 Alt. Parcel 17.31.15.268A 014 - TOWN OF FOREST Current ❑X ST. CROIX COUNTY, WISCONSIN Creation Date Historical Date Map # Sales Area Application # Permit # Permit Type # of Units 00 0 Tax Address: Owner(s): O = Current Owner, C = Current Co-Owner O - FOUKS, FARMS INC FARMS INC FOUKS 2744 210TH AVE DEER PARK WI 54007 Districts: SC = School SP = Special Property Address(es): * = Primary Type Dist # Description * 2744 210TH AVE SC 1127 CLEAR LAKE SP 8020 UPPER WILLOW REHAB DIST SP 1700 WITC Legal Description: Acres: 40.000 Plat: N/A-NOT AVAILABLE SEC 17 T31 N R1 5W SE SW Block/Condo Bldg: Tract(s): (Sec-Twn-Rng 401/4 1601/4) 17-31N-15W Notes: Parcel History: Date Doc # Vol/Page Type 2009 SUMMARY Bill Fair Market Value: Assessed with: 9408 Use Value Assessment Valuations: Last Changed: 10/18/2005 Description Class Acres Land Improve Total State Reason AGRICULTURAL G4 33.000 4,000 0 4,000 NO UNDEVELOPED G5 1.000 100 0 100 NO PRODUCTIVE FORST LANDS G6 2.000 1,000 0 1,000 NO OTHER G7 4.000 15,000 313,300 328,300 NO Totals for 2009: General Property 40.000 20,100 313,300 333,400 Woodland 0.000 0 0 Totals for 2008: General Property 40.000 20,100 313,300 333,400 Woodland 0.000 0 0 Lottery Credit: Claim Count: 1 Certification Date: Batch 113 Specials: User Special Code Category Amount Special Assessments Special Charges Delinquent Charges Total 0.00 0.00 0.00