CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

Size: px
Start display at page:

Download "CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA"

Transcription

1 CITY OF FLORENCE PLANNING COMMISSION JUNE 14, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Call to Order II. Approval of Minutes Regular Meeting May 10, 2016 III. IV. Public Hearing PC Proposed renaming of Chickadee Court to Turtle Dove Drive, in Wild Bird Run Subdivision. Matter in Position for Action PC Proposed renaming of Chickadee Court to Turtle Dove Drive, in Wild Bird Run Subdivision. V. Public Hearing PC Request to amend the Planned Development District Ordinance by rezoning and adding the parcel identified as tax map number , and amending the text within the development standards of the PDD. VI. VII. VIII. Matter in Position for Action PC Request to amend the Planned Development District Ordinance by rezoning and adding the parcel identified as tax map number , and amending the text within the development standards of the PDD. Other Business i. PC An ordinance to amend the City of Florence Zoning Ordinance to set forth conditional use regulations for unattended donation receptacles. Adjournment Next meeting: July 12, 2016

2

3 CITY OF FLORENCE PLANNING COMMISSION MINUTES TUESDAY, MAY 10, :30 PM CITY CENTER, COUNCIL CHAMBERS MEMBERS PRESENT: Drew Chaplin, Jennifer Edwards, Mildred Welch, Betty Gregg, Simon Lee, and Kevin Gause. MEMBERS ABSENT: Dorothy Hines, Charles Howard, Jr and Derrick Owens. STAFF PRESENT: Phillip Lookadoo, Tripp Ward, and Clint Moore. CALL TO ORDER: Chairman Chaplin called the May 10, 2016 regular meeting to order at 6:30 p.m. and thanked everyone for their participation. APPROVAL OF MINUTES: Chairman Chaplin introduced the April 12, 2016 regular meeting minutes and asked Commissioners if there were any changes that needed to be made. Being none, Chairman Chaplin called for a motion. Mrs. Edwards made a motion to approve the minutes and Ms. Gregg seconded the motion. Voting in favor of the motion was unanimous (6-0). Chairman Chaplin introduced the April 25, 2016 special meeting minutes and asked Commissioners if there were any changes that needed to be made. Being none, Mrs. Welch made a motion to approve the minutes and Mr. Lee seconded the motion. Voting in favor of the motion was unanimous (6-0). PC Request to Zone R-1, pending annexation, property located at 2527 Kingston Drive, said property being specifically designated in the Florence County Tax Records as Tax Map Parcel Chairman Chaplin read the introduction of the item and asked staff for their report. Phillip Lookadoo gave the staff report as submitted to the Planning Commission (See Attachment 1). Chairman Chaplin asked the Commissioners if they had any questions for staff. There being no questions for staff, Chairman Chaplin opened the public hearing portion of the meeting. Being no one present to speak for or against the request, Chairman Chaplin closed the public hearing portion of the meeting.

4 Chairman Chaplin called for a motion. Mrs. Welch made a motion to approve the request and Ms. Gregg seconded the motion. Voting in favor of the motion was unanimous (6-0). Other Business: Mr. Lookadoo updated the Commissioners on the donation bin ordinance, which had been presented before the City Council May 9, The Council recommended two amendments to the ordinance: 1. Recommendation from Council to ban donation bin receptacles in D-1 districts 2. Recommendation from Council to standardize designs (dimensions, appearance, color, etc.) on donation bin receptacles Staff will look into these recommendations and give Commissioners a report at the June 14, 2016 Planning Commission meeting. Chairman Chaplin thanked Mr. Lookadoo and stated that he knew there were currently height limitations for the donation bin ordinance and asked what other limitations were currently a part of the ordinance. Mr. Lookadoo stated the limitations were mainly height and location. Mr. Lookadoo mentioned there had been a lot of concern by the City Council regarding the bright colors of the receptacles and a color palate would be preferred. Chairman Chaplin asked Mr. Lookadoo to share what the survey of donation bin receptacles had shown. Mr. Lookadoo said a gentleman at the Council meeting had stated that from Darlington Street to Third Loop Road, he had counted 53 donation bins along Irby Street. Adjournment: As there was no other business, Chairman Chaplin requested a motion to adjourn. Mrs. Edwards made a motion to adjourn the meeting and Mrs. Welch seconded the motion. Voting in favor of the motion was unanimous (6-0). Chairman Chaplin adjourned the meeting at 6:39 p.m. The next meeting is scheduled for June 14, Respectfully submitted, Faith Krepps Office Assistant II

5 DATE: June 14, 2016 CITY OF FLORENCE PLANNING COMMISSION MEETING AGENDA ITEM: DEPARTMENT/DIVISION: PC Proposed renaming of Chickadee Court to Turtle Dove Drive Department of Planning, Research & Development I. ISSUE UNDER CONSIDERATION: Proposed renaming of Chickadee Court to Turtle Dove Drive in the Wild Bird Run Subdivision. II. CURRENT STATUS/PREVIOUS ACTION TAKEN: 1) The entirety of the sketch plan for the Wild Bird Run Subdivision (three phases), dated May 2004, was approved by the Florence County/Municipal Planning Commission on December 21, ) The City of Florence Planning Commission approved an updated sketch plan for phase two of the subdivision on August 11, III. POINTS TO CONSIDER: 1) Both the original sketch plan from 2004 and the updated sketch plan from 2015 were approved with a street name within the subdivision of Chickadee Court; however, it was found that an existing Florence County Road just outside of City limits has the same name. The existing Chickadee Court is located in the Forest Lake Pointe Subdivision located off of West Palmetto Street. 2) The change of name is necessary to eliminate any confusion associated with emergency response as well as general wayfinding in the Florence community. 3) Currently, there are no occupants in any house on the street as lots are either vacant or homes are under construction. 4) The proposed street name, Turtle Dove Drive, has been checked against the E- 911 Master Street Address Guide, and it has been determined that no duplicate street names nor phonetic similarities to existing streets were found within the City of Florence or Florence County. 5) If approved by the Planning Commission, the petitioner must submit a copy of a plat with the new street name. The plat is to be stamped by City Planning for approval and the applicant must have the plat recorded at the Florence County Tax Assessor s office and Clerk of Courts. IV. PERSONAL NOTES: V. ATTACHMENTS: A) Location Map

6

7 CITY OF FLORENCE PLANNING COMMISSION MEETING DATE: June 14, 2016 AGENDA ITEM: PC Request to amend the Planned Development District Ordinance by rezoning and adding the parcel identified as tax map number , and amending the text within the development standards of the PDD. I. IDENTIFYING DATA Owner The Grove at Ebenezer, LLC The Grove at Ebenezer, LLC The Grove at Ebenezer, LLC The Grove at Ebenezer, LLC The Grove at Ebenezer, LLC Dilmar Investments, Inc. Tax Map Parcel II. GENERAL BACKGROUND DATA Current Zoning: Current Use: PDD, Planned Development District and B-3, General Commercial Vacant and agricultural III. CURRENT STATUS/PREVIOUS ACTION TAKEN: This issue is before the Planning Commission for public hearing and recommendation to City Council. It has not been considered, nor has any previous action been taken. IV. POINTS TO CONSIDER: (1) This is a previously zoned Planned Development District. Planned Development District by Ordinance # (2) The current owner of tax map parcels , , , , , The Grove at Ebenezer, LLC, would like to amend the Planned Development to revise Schedule B- Development Standards Table A to remove the requirement of consent from the Home Owner s Association and amend the Signage section of Schedule B Development Standards to meet B-3 standards. (3) The applicant and owner also request the rezoning of tax map parcel from B-3, General Commercial to the Planned Development District # (4) Land uses of the adjacent properties are characterized by general commercial, institutional, residential, and agricultural.

8 PC (5) The Future Land Use designation for the property is Residential Estate (see Attachment 3). Surrounding property is also designated as Residential Estate, Public and Institutional, Parks and Open Space, Residential Auto Urban, Business Parks, Commercial Suburban, and Neighborhood Conservation (See attached map). (6) City staff recommends the PDD be amended as requested to remove the requirement of consent from the Home Owner s Association for zero set-back within commercially zoned properties. This recommendation is based on the proposed amendments conformity with the Future Land Use Designation of the Comprehensive Plan. (7) City staff maintains their recommendation that the signage standards governing the commercial property be B-2. This recommendation is based on B-2 signage standards preserving the character and compatibility of the existing and Future Land Use designations. V. ATTACHMENTS: A) Location Map B) Current Zoning Map C) Future Land Use Map D) Schedule B Development Standards as amended E) April 15, 2016 Recorded Plat VI. NOTES:

9 PC

10 PC

11 PC

12 PC

13 PC

14 PC

15 DATE: June 14, 2016 CITY OF FLORENCE PLANNING COMMISSION MEETING AGENDA ITEM: DEPARTMENT/DIVISION: PC Proposed Ordinance Regarding Unattended Donation Receptacles Department of Planning, Research & Development I. ISSUE UNDER CONSIDERATION: Proposed text amendment to City of Florence Zoning Ordinance Section 3.14 and 8.14 II. CURRENT STATUS/PREVIOUS ACTION TAKEN: 1) Concerns from the community regarding unattended donation receptacles were brought to the attention of Planning Commission at the November 14, 2015 meeting. Staff sought the direction of Planning Commission in an effort to draft an ordinance addressing issues with said receptacles (see attached memorandum to Planning Commission). 2) Planning Commission recommended drafting an ordinance that prohibits the receptacles within municipal limits with the exception of those located on properties where the principal use is an organization collecting such donated materials and using them as part of their operation. 3) Planning Commission formed a committee regarding the issue comprised of Commissioners Derrick Owens, Jennifer Edwards, and Charles Howard. 4) The committee met on January 4 th and was in agreement with the intent and overall content of the proposed ordinance; however, there were concerns regarding the phrasing of item (b) Prohibition in the ordinance. The committee wishes to ensure that the phrasing of this item accomplishes the intent of the ordinance. 5) The ordinance was forwarded to the City Attorney, Jim Peterson, for legal advice concerning the phrasing of this item and the ordinance as a whole. It was suggested that donation receptacles be permitted as a conditional use in the City of Florence Zoning Ordinance. 6) Action on the Ordinance was deferred at the February 9, 2015 meeting. 7) Action on the Ordinance was deferred at the March 8, 2016 meeting after an executive session with Planning Commission and Jim Peterson, City Attorney. 8) The Planning Commission voted (5-3) to recommend a version of the ordinance to City Council on April 25, ) City Council, at their May 9, 2016 meeting, voted to pass the first reading of the ordinance with the amendment that donation bins be prohibited in the D-1, Downtown Redevelopment Overlay District. 10) City Council also inquired about the possibility of an amendment that would allow for the removal of a receptacle by the City in the event that the court process has been exhausted.

16 11) City Council asked that staff take the issue back before Planning Commission such that additional research can be conducted prior to second reading. III. POINTS TO CONSIDER: 1) Text amendment is being considered for recommendation to City Council. 2) The text amendment was prepared by the Planning, Research & Development Department after recommendation from the Planning Commission and the aforementioned Planning Commission Committee, taking into account recommendations from the City Attorney. 3) The City of Florence Zoning Ordinance currently allows Refuse Systems as a conditional use in the B-3, General Commercial; B-6, Industrial; and RU-2, Rural Resource Districts. According to the North American Industry Classification System (NAICS), Recyclable Material Collection is a subcategory of Refuse Systems and can therefore be classified as such. 4) Under the proposed amendment, donation receptacles would be conditionally permitted in the aforementioned zoning districts per the conditions set forth in Section 3.14 of the City of Florence Zoning Ordinance. Attachment B outlines the proposed changes. 5) The amendment, by City Council, for prohibition of the receptacles within the D- 1, Downtown Redevelopment District would protect the character of the downtown area; however, the receptacles would not be banned from the entire City. 6) The allowance of the City to remove, store, and destroy the receptacles would create a mechanism by which to remove receptacles for which the owner or property owner has been found guilty of violating the Zoning Ordinance and has taken no action to achieve compliance or remove the receptacle. IV. PERSONAL NOTES: V. STAFF RECOMMENDATION: City staff recommends the ordinance as amended by City Council on May 9, 2016 as it preserves the character of the areas in which they would be allowed. This ordinance maintains the provision of neat and orderly development thus preserving the welfare of the general public. Prohibition from the D-1, Downtown Redevelopment District would be

17 acceptable because donation receptacles would not be outright banned from the entire City. VI. ATTACHMENTS: A) Memorandum to Planning Commission, November 10, 2015 B) Proposed Amendment

18 Attachment A: Memorandum to Planning Commission, November 10, 2015

19

20 Attachment B: Proposed Amendment to Section 3.14 Deletions have been struck through. Additions have been underlined. Additions per City Council motion have been underlined and highlighted in yellow. Additions suggested by City Council have been underlined and highlighted in green. Section 3.14 Refuse Systems Due to environmental concerns and consideration for public health and safety, refuse systems where conditionally permitted as a principal use by Table II shall be limited to the following and shall comply with the supplemental development standards of this Section. 1. Sanitary Landfills Sanitary Landfills - Inert Landfills Recycling Drop -Off Stations Donation Receptacles a. Sanitary landfills shall be located no closer than 1,000 feet to any existing residential, recreational, religious, educational, medical, or public use (measured in a straight line). b. A geotechnical engineering firm approved by the Zoning Administrator shall render a written opinion that, to the best professional judgment, the formations being used to contain the waste are impermeable and that surrounding ground water sources will not be contaminated. c. A drainage and sedimentation plan shall accompany the request, showing all off-site run off. d. The facility shall be enclosed by an opaque fence or wall structure illustrated by Section 4.2-4, on all sides visible from the street serving the facility and an opaque cyclone fence on the remaining unexposed boundaries. e. A plan showing restoration of the site on completion of use as a landfill shall accompany the request. 2. Inert Landfill a. An inert landfill may be located up to, but no closer than, 100 feet from any property line, except such landfill shall not be located closer than

21 300 feet from any dwelling, school building, day care center, religious, recreational, or medical facility. b. No material shall be placed in open storage or areas in such a manner that it is capable of being transferred out by wind, water, or other causes. c. All materials and activities shall be screened in such fashion as not to be visible from off-site. The provisions of this subsection may be waived by the Zoning Administrator where such facility will be utilized for a period not to exceed 90 days. d. The site shall be restored and re-vegetated on completion of use as a landfill. 3. Recycling Drop -Off Stations a. Definition. A recycling drop-off center is a location that provides for the drop-off and collection of recyclable household refuse, including but not limited to: plastic, glass, metal, paper, cardboard, batteries, oil, and grease. This does not include donation receptacles used for soliciting and collecting donations, including but not limited to: clothing, footwear, books, and other salvageable household goods; such receptacles are addressed in Section below. b. All exterior storage of material shall be in sturdy containers or enclosures which are covered, secured, and maintained in good condition, or shall be baled or pelletized. c. The site shall be maintained free of litter and any other undesirable materials, shall be cleaned of loose debris on a daily basis, and shall be secured from unauthorized entry and removal of materials when attendants are not present. d. Space shall be provided on site for the anticipated peak load of customers to circulate, park, and deposit recyclable materials. If the facility is open to the public, space shall be provided for a minimum of ten (10) customers or the peak load, whichever is higher, except where the Zoning Administrator determines that allowing overflow traffic is compatible with surrounding business and public safety. e. Where a facility is to be located within 500 feet of property in a residential zone, it shall not be in operation between 7:00 p.m. and 7:00 a.m. f. No collection containers shall be located closer than 100 feet of any residential property line.

22 g. Donation areas shall be kept free of litter and debris. Containers shall be clearly marked to identify the type of material that may be deposited. The facility shall display a notice stating that no material shall be left outside the recycling containers. 4. Donation Receptacles a. Definition. A donation receptacle means any unattended container, box, or similar device that is used for soliciting and collecting donations, including but not limited to: clothing, footwear, books, and other salvageable household goods. b. Donation Receptacles shall not be allowed within the boundaries of the D-1, Downtown Redevelopment District as established in Section of this Ordinance. c. Donation receptacle requirements, where allowed as a conditional use: (1) Donation receptacles shall be placed within the required setback area, and the receptacle shall not interfere with sight-triangles, on-site circulation, buffer-yards, landscaping, parking, or any other requirements that may have been imposed as part of the site plan approval for the premises; (2) Donation receptacles shall not be placed within a designated parking space; (3) Donation receptacles shall not be placed in such a manner as to cause an obstruction for pedestrians or motorists; (4) Only one donation receptacle shall be permitted per lot and shall only be permitted on properties that contain a primary permitted use; (5) Donation receptacles shall not exceed 6.5 feet in height; (6) Signage on donation receptacles shall not exceed five-inch letter height; (7) The following information must be clearly and conspicuously displayed on the exterior of the donation receptacle: The name and address of the property owner who owns the receptacle, and the name of any entity which may share, profit, or benefit from

23 any donations collected via the receptacle. d. Donation receptacle maintenance. Donation receptacles shall be maintained in good condition and appearance with no structural damage, holes, or visible rust, and shall be kept free of graffiti. All Donation Boxes shall be free of debris and shall be serviced regularly so as to prevent overflow of donations or the accumulation of junk, debris, or other material. All donation receptacles must be maintained in a manner that prohibits individuals from being able to open or enter the donation receptacle without the consent of the donation receptacle owner or the property owner. e. Removal of non-compliant donation receptacles by the City. Any person(s) or entity found guilty per Section 8.14 of this Ordinance, who fails to comply with all provisions of this Section within 14 days of being found guilty, shall have the subject bin removed by the City. Said bin will be stored at Public Works for a period of 60 days, after which, said bin will be disposed of.

CITY OF FLORENCE PLANNING COMMISSION MAY 10, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

CITY OF FLORENCE PLANNING COMMISSION MAY 10, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA CITY OF FLORENCE PLANNING COMMISSION MAY 10, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Call to Order II. Approval of Minutes Regular Meeting April 12, 2016 Work Session

More information

Planning Commission Agenda

Planning Commission Agenda I. CALL TO ORDER II. ROLL CALL Planning Commission Agenda October 24, 2017 6:00 PM, Council Chambers, Independence City Hall City Code Chapter 14 and the staff reports are entered into the record. III.

More information

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Director of Community Development

CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT. Tammy Reed-Holguin, Director of Community Development CITY OF NORTH LAUDERDALE COMMUNITY DEVELOPMENT DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Tammy Reed-Holguin, Director of Community Development DATE: October 14, 2014

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner Page 1 of 16 14-L TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke,

More information

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, 2017 7:00 PM Present: Chairman Wil James Vice-Chairman Jeff Duncan Commission Member Carl Schouw Commission Member David Nebergall Commission

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J.Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers Richard A. Stankye David Barboza II Albert Misiewicz Glenn H. Stevens Raul Sanchez (Alternate)

More information

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner

Conducting: Ron Anderson, Vice Chair Invocation: Rob Kallas, Commissioner Pledge of Allegiance: Mike Marchbanks, Commissioner 1 1 1 The Lindon City Planning Commission held a regularly scheduled meeting on Tuesday, August 1, beginning at 7:00 p.m. in the Lindon City Center, City Council Chambers, 0 North State Street, Lindon,

More information

City of Holly Springs Planning and Zoning Meeting Minutes April 17, 2017

City of Holly Springs Planning and Zoning Meeting Minutes April 17, 2017 City of Holly Springs Planning and Zoning Meeting Minutes In attendance at the meeting were Commissioners Mike Herman, John Wiegand, Chris Adams, Jennifer English and Adrian Dekker City staff members in

More information

Article 32 Special Events

Article 32 Special Events Article 32 Special Events Sec. 32.00 Purpose and Intent. The purpose and intent of this Article Section is to: 1. Provide for the temporary use of land for special events in a manner consistent with its

More information

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011

CORONADO PLANNING COMMISSION MEETING MINUTES. Regular Meeting March 8, 2011 CORONADO PLANNING COMMISSION MEETING MINUTES Regular Meeting The regular meeting of the Coronado Planning Commission was called to order at 3:05 p.m., Tuesday,, at the Coronado City Hall Council Chambers,

More information

11. ORDINANCES October 16, 2013 CITY OF MIRAMAR PROPOSED CITY COMMISSION AGENDA ITEM

11. ORDINANCES October 16, 2013 CITY OF MIRAMAR PROPOSED CITY COMMISSION AGENDA ITEM Meeting Date: October 16, 2013 11. ORDINANCES October 16, 2013 CITY OF MIRAMAR PROPOSED CITY COMMISSION AGENDA ITEM Second Reading Date: November 6, 2013 Presenter s Name and Title: Michael Alpert, AICP,

More information

CHAPTER 15: FLOODPLAIN OVERLAY DISTRICT "FP"

CHAPTER 15: FLOODPLAIN OVERLAY DISTRICT FP CHAPTER 15: FLOODPLAIN OVERLAY DISTRICT "FP" SECTION 15.1 STATUTORY AUTHORIZATION The legislature of the State of Minnesota in Minnesota Statutes, Chapter 103F and Chapter 394 has delegated the responsibility

More information

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS

HODDENBACH AIRCRAFT HANGAR CONDITIONAL USE AND SITE PLAN SOUTH 1640 WEST KYLE PHILLIPS MEMBERS PRESENT: Leo Beecher, Chairman Jennifer Bassarear Dan Bradford STAFF PRESENT: Tim Stephens, Community Development Director Bonnie Craig, Secretary James Sheldon, City Council Member Brent Page

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 10, 2016 TO: Chairman and Plan Commissioners CASE #: P2016-022 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Vacation

More information

PLANNING DEPARTMENT ADMINISTRATION

PLANNING DEPARTMENT ADMINISTRATION PLANNING DEPARTMENT ADMINISTRATION Long-Range Planning Zoning and Land Development Land Use and Design Community Improvement and Transportation Rezoning and Development Regulations Development Review Transit

More information

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk Agenda Item: Consider passing an ordinance to approve a special use permit request (SUP- 2015-03 to allow for the

More information

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012 The Plan Commission meeting was called to order at 6:00 p.m. by Chair Jim Brunnquell. The Pledge of Allegiance followed. Commission members

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD SEPTEMBER 17, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018

TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda DATE: August 1, 2018 City of El Dorado, KS 220 E. First Avenue El Dorado, KS 67402 Phone: (316) 321-9100 Fax: (316) 321-6282 www.eldoks.com TO: City Commission FROM: Tabitha Sharp, City Clerk SUBJ: Work Session Meeting Agenda

More information

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m.

Planning Commission Work Meeting Minutes Thursday, August 4, 2016 City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Planning Commission Work Meeting Minutes Thursday, City Council Chambers 220 East Morris Avenue Time 6:30 p.m. Commission Members Present: Staff Members Present: Jeremy Carter, Presiding Holly Carson Laura

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.c Staff Report Date: September 13, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development Laura

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

BUTTE COUNTY ZONING ORDINANCE CONTENTS

BUTTE COUNTY ZONING ORDINANCE CONTENTS BUTTE COUNTY ZONING ORDINANCE CONTENTS Part 1 Enactment and Applicability Article 1. Purpose and Effect of the Zoning Ordinance... 3 24-1 Title... 3 24-2 Purpose of the Zoning Ordinance... 3 24-3 Relationship

More information

ORDINANCE NO. 1, 2012

ORDINANCE NO. 1, 2012 ORDINANCE NO. 1, 2012 AN ORDINANCE PROVIDING FOR CLOTHING DONATION BINS IN THE CITY OF LINWOOD AND REPEALING ALL ORDINANCES HERETOFORE ADOPTED, THE PROVISIONS OF WHICH ARE INCONSISTENT HEREWITH. Section

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016

BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 BOX ELDER COUNTY PLANNING COMMISSION MINUTES January 21, 2016 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m.

The Minutes of the City of Ocean Springs Planning Commission Meeting. Tuesday, November 10, 6:00 p.m. I. Call Meeting to Order The Minutes of the City of Ocean Springs Planning Commission Meeting Tuesday, November 10, 2015 @ 6:00 p.m. A meeting of the City of Ocean Springs Planning Commission was called

More information

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT

LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT LEE COUNTY, FLORIDA DEPARTMENT OF COMMUNITY DEVELOPMENT ZONING DIVISION STAFF REPORT TYPE OF CASE: Variance CASE NUMBER: VAR2010-00010 HEARING EXAMINER DATE: July 14, 2010 I. APPLICATION SUMMARY: A. Applicant:

More information

PLANNING DEPARTMENT. Town Goals. Goal: Ensure that infrastructure exists for current and future needs identified in the comprehensive plan.

PLANNING DEPARTMENT. Town Goals. Goal: Ensure that infrastructure exists for current and future needs identified in the comprehensive plan. PLANNING DEPARTMENT Additional information about the Planning Department may be obtained by calling Jeff Ulma, Planning Director, at (919) 319-4580, through email at jeff.ulma@townofcary.org or by visiting

More information

Excerpt from Ordinance pertaining only to Transitory Accommodations:

Excerpt from Ordinance pertaining only to Transitory Accommodations: ORDINANCE NO. -2017 ORDINANCE AMENDING TITLE 17 (ZONING) REGARDING TRANSITORY ACCOMMODATIONS, BOARDING HOUSES AND FITNESS CENTERS Excerpt from Ordinance pertaining only to Transitory Accommodations: NEW

More information

U S E P E R M I T. CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT #

U S E P E R M I T. CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # Planning and Development Department Land Use Planning U S E P E R M I T CITY OF BERKELEY ZONING ORDINANCE Berkeley Municipal Code Title 23 USE PERMIT # 11-10000054 Property Address: Permittee Name: 1407

More information

UNOFFICIAL COPY OF HOUSE BILL Read and Examined by Proofreaders:

UNOFFICIAL COPY OF HOUSE BILL Read and Examined by Proofreaders: UNOFFICIAL COPY OF HOUSE BILL 1141 L6 (6lr1312) ENROLLED BILL -- Environmental Matters/Education, Health, and Environmental Affairs -- Introduced by Delegates McIntosh, Bobo, Bronrott, Cane, V. Clagett,

More information

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning

Planning Commission Hearing. Minutes. PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager for Current Planning Planning Commission Hearing Minutes July 11, 2011 PC MEMBERS Meta Nash Josh Bokee Alderman Russell Elisabeth Fetting Gary Brooks Rick Stup PC MEMBERS ABSENT STAFF PRESENT Gabrielle Dunn-Division Manager

More information

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas

Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David Steingas 1. CALL TO ORDER/ROLL CALL Chairman Lucking called the meeting to order at 7:00 p.m. Members Present: Others Present: Absent: Chairman Pat Lucking, Commissioners Jennifer Gallagher, Doug Reeder, and David

More information

MINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m.

MINUTES. BOARD/COMMISSION: Architectural Review DATE: 6/11/14. MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m. MINUTES BOARD/COMMISSION: Architectural Review DATE: 6/11/14 MEETING: Regular CALLED TO ORDER: 7:04 p.m. QUORUM: Yes ADJOURNED: 9:07 p.m. MEMBER ATTENDANCE: PRESENT: Chairman Burdett, Commissioners Albrecht,

More information

TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE

TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE TABLE OF CONTENTS CHAPTER 80: AREA ZONING CODE RIPLEY COUNTY, INDIANA SECTION PREAMBLE 1 80.01: SHORT TITLE 3 80.02: ESTABLISHMENT OF DISTRICTS AND ZONE MAP 3 (A) District s and Designations 3 (B) Zone

More information

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Posted: November 1, 2013

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM  Posted: November 1, 2013 Meeting: Special Plan Commission Place: 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Web Page: www.town.cedarburg.wi.us Posted: November 1, 2013 Chairman Dave Valentine Town Administrator

More information

June 24, Lely Resort (PUD) Insubstantial Change (PDI) PL Dear Ms. Beasley:

June 24, Lely Resort (PUD) Insubstantial Change (PDI) PL Dear Ms. Beasley: June 24, 2016 Ms. Rachel Beasley Zoning & Land Development Review Department Community Development & Environmental Services 2800 North Horseshoe Drive Naples, Florida 34104 RE: Lely Resort (PUD) Insubstantial

More information

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013

CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION. August 13, 2013 CITY OF ESCONDIDO MINUTES OF THE REGULAR MEETING OF THE ESCONDIDO PLANNING COMMISSION August 13, 2013 The meeting of the Escondido Planning Commission was called to order at 7:00 p.m. by Chairman Weber

More information

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina

Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Minutes of the Davidson County Board of Adjustment Meeting Davidson County, North Carolina Thursday, May 17, 2018 Commissioners Meeting Room 7:00 PM County of Davidson PRESENT Board Members: Vice-Chairman

More information

Mac Kinley s Mill Homeowners Association. Architectural Rules and Regulations

Mac Kinley s Mill Homeowners Association. Architectural Rules and Regulations ARCHITECTURAL REVIEW A. Purpose Mac Kinley s Mill Homeowners Association Architectural Rules and Regulations Clarified Rules and Regulations Adopted: September 17, 2013 The guidelines for the MacKinley

More information

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006

LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING October 9, 2006 LOWELL CHARTER TOWNSHIP PLANNING COMMISSION PUBLIC HEARING AND REGULAR MEETING PRESENT: Blumm, Batchelor, Simmonds, Clements and Sanford ABSENT: None TOWNSHIP PLANNER: Tim Johnson CITIZENS IN ATTENDANCE:

More information

PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015

PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015 PLANNING COMMISSION MEETING ESCANABA, MICHIGAN June 11, 2015 A meeting of the Escanaba Planning Commission was held on Thursday, June 11, 2015, at 6:00 p.m. at the City Hall/Library Complex, 410 Ludington

More information

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum.

Present: Commissioners Alex, Long, Rodman, and Chair Laferriere. Absent: Vice Chair Blum. MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBERS 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA TUESDAY, MARCH 12, 2013 6:30 P.M. In compliance with the Americans with Disabilities Act,

More information

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180 MINUTES OF THE BRUNSWICK ZONING BOARD OF APPEALS MEETING HELD NOVEMBER 19, 2018 PRESENT were MARTIN STEINBACH, CHAIRMAN,

More information

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance. ROLLA CITY TUESDAY, ; 6:30 P.M. ROLLA CITY HALL COUNCIL CHAMBERS 901 NORTH ELM STREET Presiding: Mayor Louis J. Magdits, IV Council Members in Attendance: Jonathan Hines, Monty Jordan, Matthew Miller,

More information

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013 Chair Humphreville called the regular meeting of the Yucca Valley Planning Commission to order at 6:00 p.m. Deputy Town Clerk presented

More information

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010

BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 BOX ELDER COUNTY PLANNING COMMISSION MINUTES JUNE 17, 2010 The Board of Planning Commissioners of Box Elder County, Utah met in the Box Elder County Commission Chambers at 7:00 p.m. The following members

More information

Traffic Impact Analysis Guidelines Methodology

Traffic Impact Analysis Guidelines Methodology York County Government Traffic Impact Analysis Guidelines Methodology Implementation Guide for Section 154.037 Traffic Impact Analysis of the York County Code of Ordinances 11/1/2017 TABLE OF CONTENTS

More information

1. CALL TO ORDER The meeting was called to order at 7:05 p.m.

1. CALL TO ORDER The meeting was called to order at 7:05 p.m. 1 1 1 3 3 0 2 The Lindon City held a regularly scheduled meeting on Tuesday, June, 1 at 7:00 p.m. at the Lindon City Center, City Council Chambers, 0 North State Street, Lindon, Utah. REGULAR SESSION 7:00

More information

Springfield Township Planning Commission Meeting Minutes January 16, 2018

Springfield Township Planning Commission Meeting Minutes January 16, 2018 Springfield Township Planning Commission Meeting Minutes Call to Order: Chairperson Baker called the Business Meeting of the to order at 7:30 p.m. at the Springfield Township Civic Center, 12000 Davisburg

More information

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008

BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008 BOROUGH OF WESTWOOD ZONING BOARD OF ADJUSTMENT SPECIAL PUBLIC MEETING MINUTES March 31, 2008 1. OPENING OF THE MEETING The meeting was called to order at approximately 8:00 p.m. Open Public Meetings Law

More information

Town of Tyrone Planning Commission Minutes January 23, 2014

Town of Tyrone Planning Commission Minutes January 23, 2014 Town of Tyrone Planning Commission Minutes January 23, 2014 Present: Gordon Shenkle, Chairman Cary Dial, Commissioner Wil James, Commissioner Judy Jefferson, Commissioner Patrick Stough, Town Attorney

More information

Public Meeting Hood River, OR September 6, 2016

Public Meeting Hood River, OR September 6, 2016 City of Hood River City Council Chambers Planning Commission 211 Second Street Public Meeting Hood River, OR 97031 September 6, 2016 PRESENT: Commissioners Nathan DeVol (chair), Victor Pavlenko, Jodie

More information

Pennsylvania Municipalities Planning Code. Recent amendments Beginning with Acts 67 & 68 of 2000 First Edition, January 2003

Pennsylvania Municipalities Planning Code. Recent amendments Beginning with Acts 67 & 68 of 2000 First Edition, January 2003 Pennsylvania Municipalities Planning Code Recent amendments Beginning with Acts 67 & 68 of 2000 First Edition, January 2003 Section Nature of change Description Amendatory act ARTICLE I General Provisions

More information

MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, The meeting was called to order by Chairman Grady at 7:00 p.m.

MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, The meeting was called to order by Chairman Grady at 7:00 p.m. MINUTES OF SPECIAL MEETING ZONING BOARD OF APPEALS TOWN OF CHESTER AUGUST 06, 2015 The meeting was called to order by Chairman Grady at 7:00 p.m. ATTENDANCE: Chairperson John Grady, Mary Jane Dower, Arnold

More information

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call 1 1 1 1 0 3 3 3 3 0 The Lindon City Planning Commission held a regularly scheduled meeting beginning at 7:00 p.m. on Wednesday, April, 009 in the Lindon City Center, City Council Chambers, 0 North State

More information

ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE. RESOLUTION NO

ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE. RESOLUTION NO ST LUCIE COUNTY FIRE DISTRICT FIRE PREVENTION CODE RESOLUTION NO. 406-03 A RESOLUTION OF THE ST. LUCIE COUNTY FIRE DISTRICT, SPECIFICALLY AMENDING THE ST. LUCIE COUNTY FIRE PREVENTION CODE; AMENDING PROVISIONS

More information

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017 A adjourned meeting of the Planning Commission of the City of Rolling Hills Estates was called to order at 7:00 p.m. in the City Hall Council

More information

Commercial Building & Site Loan Program

Commercial Building & Site Loan Program Commercial Building & Site Loan Program Introduction In 2009, the City Of Muskego established the Commercial Building and Site Loan Program as administered by the Community Development Authority (CDA).

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an ordinance for Final Site Plan Review and Preliminary Subdivision for Abt at 1200 Milwaukee Avenue AGENDA ITEM: 11.c MEETING DATE: August

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

June 16, 2015 Planning Board 1 DRAFT

June 16, 2015 Planning Board 1 DRAFT June 16, 2015 Planning Board 1 A regular meeting of the Planning Board of the Village of Cooperstown was held in the Village Office Building, 22 Main Street, Cooperstown, New York on June 16, 2015 at 4:30

More information

Region 2000 Services Authority 828 Main Street, 12th Floor Lynchburg, VA July 29, :00 p.m. Agenda

Region 2000 Services Authority 828 Main Street, 12th Floor Lynchburg, VA July 29, :00 p.m. Agenda Region 2000 Services Authority 828 Main Street, 12th Floor Lynchburg, VA 24504 July 29, 2013 2:00 p.m. Agenda 1. Welcome and Approval of the April 24 th Meeting Minutes... Kim Payne, Chairman 2. Financial

More information

CITY OF DOVER HISTORIC DISTRICT COMMISSION October 15, 2015

CITY OF DOVER HISTORIC DISTRICT COMMISSION October 15, 2015 CITY OF DOVER HISTORIC DISTRICT COMMISSION October 15, 2015 The Regular Meeting of the City of Dover Historic District Commission was held on Thursday, October 15, 2015 at 3:15 PM with Chairman Salkin

More information

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009

290 NORTH 100 WEST, LOGAN, UTAH PHONE (435) FAX (435) PLANNING COMMISSION Meeting of December 10, 2009 290 NORTH 100 WEST, LOGAN, UTAH 84321 PHONE (435) 716-9021 FAX (435) 716-9001 www.loganutah.org PLANNING COMMISSION Meeting of December 10, 2009 M I N U T E S Municipal Council Chambers City Hall 290 North

More information

ORDINANCE NO

ORDINANCE NO ORDINAE NO. 12 094 Introduced by: Mr. Reda, Mr. Tackett Date of introduction: September 4, 2012 TO REVISE CHAPTER 40 OF THE NEW CASTLE COUNTY CODE (ALSO KNOWN AS THE UNIFIED DEVELOPMENT CODE OR UDC ) REGARDING

More information

Planning and Zoning Commission City of Derby

Planning and Zoning Commission City of Derby Planning and Zoning Commission City of Derby Theodore J. Estwan, Jr., Chairman Steven A. Jalowiec David J. Rogers David Barboza II Richard A. Stankye Albert Misiewicz Glenn H. Stevens David L. Savo (Alternate)

More information

Village Plan Commission Ordinances

Village Plan Commission Ordinances Village Plan Commission Ordinances Following are three examples of Village Plan Commission ordinances that create and establish plan commissions. Sample 1 is the longest and most thorough ordinance of

More information

CITY OF WEST HAVEN, CONNECTICUT

CITY OF WEST HAVEN, CONNECTICUT CITY OF WEST HAVEN, CONNECTICUT Planning & Zoning Commission City Hall 355 Main Street West Haven, Connecticut 06516 Kathleen Hendricks, Chairman Steven Mullins, Vice -Chairman Christopher Suggs, Secretary

More information

Community Dev. Coord./Deputy City Recorder

Community Dev. Coord./Deputy City Recorder 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES December 4, 2013 The North

More information

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018 PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES September 6, 2018 ROLL CALL: Chairwoman Ochoa Present Commissioner Hollingshead Present Commissioner Wood Absent Commissioner Kloth Present Commissioner

More information

Georgetown Planning Department Plan Annual Update: Background

Georgetown Planning Department Plan Annual Update: Background 2030 Plan Annual Update: 2013 Background The 2030 Comprehensive Plan was unanimously adopted by City Council on February 26, 2008. The Plan was an update from Georgetown s 1988 Century Plan. One of the

More information

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335

SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 SMITHFIELD CITY PLANNING COMMISSION City Council Chambers 96 South Main Smithfield, Utah 84335 The Planning Commission of Smithfield City met in the City Council Chambers at 96 South Main, Smithfield,

More information

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER

QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER QUASI-JUDICIAL ZONING APPEALS SPECIAL MASTER HEARING MINUTES CITY OF DEERFIELD BEACH, FLORIDA July 12, 2011 CALL TO ORDER Special Master Jeffrey Siniawsky called the hearing to order at 2:00 p.m. in the

More information

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018 DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the Maple Grove Planning Commission was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called

More information

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616) PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI 49423 (616) 335-3050 REGULAR MEETING November 7, 2018 ARTICLE I. CALL TO ORDER Chair James Lorence called

More information

PLANNING AND ZONING COMMISSION COMMUNICATION

PLANNING AND ZONING COMMISSION COMMUNICATION PLANNING AND ZONING COMMISSION COMMUNICATION City of Longmont, Colorado Project Title: Meeting Date: April 25, 2018 Land Development Code and Official Zoning Map Update Staff Planner: Brien Schumacher,

More information

County-wide Planning Policies

County-wide Planning Policies Kittitas County County-wide Planning Policies Last amended on April 16, 2013 Ordinance No. 2013-005 KITTITAS COUNTY - COUNTY-WIDE PLANNING POLICIES PREAMBLE TO THE COUNTY-WIDE PLANNING POLICIES These Planning

More information

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE

Chapter VIII. General Plan Implementation A. INTRODUCTION B. SUBMITTAL AND APPROVAL OF SUBSEQUENT PROJECTS C. SPHERE OF INFLUENCE Chapter VIII General Plan Implementation A. INTRODUCTION This chapter presents a variety of tools available to the (City) to help build the physical city envisioned in Chapter III. While the Modesto provides

More information

Oregon Theodore R. KujDiigjslii Governor

Oregon Theodore R. KujDiigjslii Governor Oregon Theodore R. KujDiigjslii Governor NOTICE OF ADOPTED AMENDMENT Department of Land Conservation and Development 635 Capitol Street, Suite 150 Salem, OR 37301-2540 (503) 373-0050 Fax (503) 378-5518

More information

CITY OF SASKATOON COUNCIL POLICY

CITY OF SASKATOON COUNCIL POLICY ORIGIN/AUTHORITY Planning and Operations Committee Reports 2-2013 and 13-2013 ADOPTED BY: City Council CITY FILE NO. CK. 230-3 1 of 20 1. PURPOSE 1.1 To establish a policy that is consistent with Industry

More information

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019

River Heights City PLANNING COMMISSION AGENDA. Tuesday, February 19, 2019 River Heights City PLANNING COMMISSION AGENDA Tuesday, February 19, 2019 Notice is hereby given that the River Heights Cit)' Planning Commission will hold its regular commission meeting beginning at 6:30

More information

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018

MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 MEETING MINUTES PLANNING COMMISSION CITY HALL COUNCIL CHAMBER 154 SOUTH EIGHTH STREET GROVER BEACH, CALIFORNIA WEDNESDAY, OCTOBER 10, 2018 CALL TO ORDER FLAG SALUTE 6:30 p.m. Vice Chair Person Blum ROLL

More information

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016

CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 CITY OF LOVELAND PLANNING COMMISSION MINUTES June 27, 2016 A meeting of the City of Loveland Planning Commission was held in the City Council Chambers on June 27, 2016 at 6:30 p.m. Members present: Co-Chairman

More information

& Companion Fee Resolution Mayor Leon Skip Beeler and Members of the City Commission

& Companion Fee Resolution Mayor Leon Skip Beeler and Members of the City Commission CITY COMMISSION BRIEFING For Meeting Scheduled for February 2, 2012 City Code Amendment Amending Regulations and Processes for Sales & Concessions on the Ocean Beach Ordinance 1542 & Companion Fee Resolution

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING A meeting of the was held on Thursday, February 21, 2013 at 7:30 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner

Brent Ellis, Commissioner Bart Stevens, Commissioner Steve Hilton, Commissioner. Blair Jones, Commissioner Michael Staten, Commissioner Minutes of the Regular Meeting of the Riverdale City Planning Commission held Tuesday, May 24, 2011 at 6:32 p.m. at the Riverdale Civic Center, 4600 South Weber River Drive. Members Present: Members Excused

More information

Motion by Bartholomew, second by Hark to approve the Consent Agenda 4.A- 4.L. 4K was pulled by Councilmember Mueller. Ayes: 5 Nays: 0 Motion carried.

Motion by Bartholomew, second by Hark to approve the Consent Agenda 4.A- 4.L. 4K was pulled by Councilmember Mueller. Ayes: 5 Nays: 0 Motion carried. INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, NOVEMBER 9, 2015-8150 BARBARA AVENUE 1. CALL TO ORDER and 2. ROLL CALL The City Council of Inver Grove Heights met in regular session on Monday, November

More information

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any 1 PLANNING COMMISSION MINUTES OF MEETING 2 Wednesday, October 24, 2018 3 7: 00 p.m. 4 5 A quorum being present at Centerville City Hall, 250 North Main Street, Centerville, Utah, the 6 meeting of the Centerville

More information

Upon approval of the application, the Zoning Officer will issue your permit, to be displayed in public view.

Upon approval of the application, the Zoning Officer will issue your permit, to be displayed in public view. TOWNSHIP OF CRANFORD ZONING OFFICE 8 Springfield Avenue - Cranford, NJ 07016 Phone: (908) 709-7216 Fax: (908) 276-7664 SIDEWALK CAFÉ PACKAGE April 16, 2012 Re: Sidewalk Café Permit Dear Cranford Business

More information

SUMMARY OF THE WELD COUNTY PLANNING COMMISSION MEETING. Tuesday, October 3, 2017

SUMMARY OF THE WELD COUNTY PLANNING COMMISSION MEETING. Tuesday, October 3, 2017 SUMMARY OF THE WELD COUNTY PLANNING COMMISSION MEETING Tuesday, October 3, 2017 A regular meeting of the Weld County Planning Commission was held in the Weld County Administration Building, Hearing Room,

More information

August 18, 2015 Planning Board 1 DRAFT

August 18, 2015 Planning Board 1 DRAFT August 18, 2015 Planning Board 1 A regular meeting of the Planning Board of the Village of Cooperstown was held in the Village Office Building, 22 Main Street, Cooperstown, New York on August 18, 2015

More information

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission April 20, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission April 20, 2016 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. PRESENT:

More information

THE PLANNING COMMISSION S VISION OF ITS ROLE IN THE COMMUNITY

THE PLANNING COMMISSION S VISION OF ITS ROLE IN THE COMMUNITY PLANNING COMMISSION WORKSHOP COUNCIL CHAMBERS DECEMBER 13, 2011 THE PLANNING COMMISSION S VISION OF ITS ROLE IN THE COMMUNITY The Planning Commission sees its role as the preparation and implementation

More information

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION

CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION CITY OF PALM DESERT PALM DESERT PLANNING COMMISSION TUESDAY, JULY 5, 2016 6:00 P.M. COUNCIL CHAMBER 73-510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER Chair John Greenwood called the meeting

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES

TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES. Approved MINUTES TOWN OF FARMINGTON ZONING BOARD OF APPEALS MEETING MINUTES Approved MINUTES The following minutes are a written summary of the main points that were made and the actions taken at the Town of Farmington

More information

City of Howell Planning Commission November 16, E. Grand River Avenue Howell, MI 48843

City of Howell Planning Commission November 16, E. Grand River Avenue Howell, MI 48843 City of Howell Planning Commission November 16, 2016 611 E. Grand River Avenue Howell, MI 48843 The regular meeting of the Planning Commission was called to order by Chairman Streng at 7:00 p.m. COMMISSIONERS

More information

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018

HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 HARRIS TOWNSHIP Planning Commission Meeting Minutes May 21, 2018 Members in Attendance: Staff in Attendance: Public in Attendance: Bill Wallace, Vice Chairman Roy Hammerstedt John Wainright Bob Igo Chris

More information