Archive for the ‘Procedural Issues’ Category
IA Appeals Court Finds Compliance to Notice Requirements for Rezoning was Met, Despite Notice Not Being Addressed Specifically to Each Individual Property Owner
Posted by: Patricia Salkin on January 22, 2021
NY Appellate Court Holds 30-Day Statute of Limitations Applies to Site Plan Challenge Where Plaintiffs Failed to Name/Serve Necessary Parties
Posted by: Patricia Salkin on December 16, 2020
South Carolina Supreme Court Reverses Appeals Court and Orders County to Re-Issue Permit for Fellowship Hall Finding that Substantial Construction Had Occurred
Posted by: Patricia Salkin on September 22, 2020
OH Appeals Court Finds Res Judicata Precluded Claim for Writ of Mandamus Regarding Construction of Garage
Posted by: Patricia Salkin on September 20, 2020
NY Appellate Court Dismisses City’s Claims Challenging Surface Shaft Permit as Moot
Posted by: Patricia Salkin on September 10, 2020
KY Supreme Court Holds Failure to Claim Injury or Aggrievement Over Granting of Conditional Use Permit for a Nursery School in a Residential Zone Created Issue of Jurisdiction Rather than Standing
Posted by: Patricia Salkin on September 5, 2020
GA Appeals Court Holds City’s Sovereign Immunity was Waived as to Developer’s Claim for Declaratory Judgment with Regard to the Validity of City’s Growth Management Code
Posted by: Patricia Salkin on August 30, 2020
DC Appeals Court Holds that Proceeding Before Commission was a Legislative Hearing and not a Contested Case
Posted by: Patricia Salkin on June 16, 2020
NY Supreme Court Holds that New Referral to the County Planning Department was Required After New Language Was Added to Amendment
Posted by: Patricia Salkin on May 19, 2020
AZ Appeals Court Holds City and Neighbors Had 30 Days from Board’s Meeting to File Their Petition for Judicial Review
Posted by: Patricia Salkin on May 9, 2020