COMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715)

Size: px
Start display at page:

Download "COMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715)"

Transcription

1 COMMUNITY DEVELOPMENT DEPARTMENT 222 Lewis Street (715) River Falls, WI FAX (715) CALL TO ORDER/ROLL CALL AGENDA DESIGN REVIEW COMMITTEE October 14, 2013 City Hall Foster Room 2:00 pm APPROVAL OF AGENDA/MINUTES NOTE: Minutes of August 12, 2013 Design Review Committee meeting PUBLIC COMMENTS Non-Agenda Related Topics CURRENT PLANNING PROJECTS 1. Consideration of a resolution approving the River Valley Professional Office Building site plan located at 215 S. Second Street, City of River Falls, Wisconsin. ADJOURNMENT Council members may be in attendance for informational purposes only. No official Council action will be taken. Notification: River Falls Journal, October 11, 2013 Post: City Hall Bulletin Board October 11, 2013

2 MINUTES DESIGN REVIEW COMMITTEE Monday, August 12, :00 p.m. Foster Room, City Hall 222 Lewis Street CALL TO ORDER/ROLL CALL David Cronk called the meeting to order at 2:00 pm. Committee members present at roll call: Chair David Cronk, Amy Halvorson, Dave Dintemann, Chris Blasius, and Jeanne Zirbel. Members absent at roll call: Mark Paschke, Bill Warner, and Todd Schultz (Schultz arrived at 2:18 pm). Staff present at roll call: David Hovel, Building Inspector and Code Enforcement Officer; and Michael Centinario, Management Analyst. APPROVAL OF AGENDA/MINUTES 1. Minutes of May 13, 2013 Motion by Blasius, second by Zirbel, to approve the May 13, 2013 meeting minutes as written. Motion carried 5-0. PUBLIC COMMENTS Non-Agenda Related Topics There were no public comments for non-agenda items. ACTION ITEMS 1. Multi-tenant sign review 127 N. Main Street Hovel presented the multi-tenant sign proposal for 127 N. Main Street, its relationship to the City code, and the Committee s desire for uniformity in Downtown signage. The Committee wants to discourage multiple signs irregularly located along building fronts. Halvorson stated that an issue is that some multi-tenant buildings are currently using all of their allotted signage; there is no sign area available for new businesses when locating in multi-tenant buildings. Cronk stressed that it is important for the Committee to follow the City s code, not necessarily take action based on personal opinion. Design Review Committee Minutes 1

3 Kent Forsland, 127 N. Main Street property owner, believed that tenants that occupy the most space should be afforded the most visibility in terms of signage. If all the space was equal, the signs would be equal size, but sign size should be relatively proportional to the amount of sign space leased by a business. Ultimately, the Committee agreed that they would like to approve of multi-tenant building sign areas, as opposed to individual business signs. The owner could distribute sign area within the approved sign space as deemed fit by the owner and would not need Committee approval for individual tenant signs if located within the designated sign areas. Schultz joined the Committee meeting at 2:18 pm. Blasius asked if the changeable copy sign along Maple Street would be removed. Forsland confirmed that the plan is for the changeable copy sign along with the old Ben Franklin sign to be removed. The Committee identified general sign areas on the 127 N. Main Street building sign graphic. Committee members initialed the graphic to signify their approval. Motion by Halvorson, second by Dintemann, to approve the general policy requiring sign uniformity for multi-tenant building signs and the multi-tenant sign areas at 127 N. Main Street. Motion carried Mural 127 N. Main Street Forsland expressed his support for the mural designed by David Markson. Hovel stated that one concern that the Business Improvement District (BID) Board had was that the mural should be maintained and that they would set some money aside to help maintain the mural. The BID Board approved the murals. City staff believed that an agreement should be in place to ensure the maintenance of the murals. The agreement would indicate who pays for maintenance and that if the murals are not maintained the City or the BID could step in and maintain the sign at the property owner s expense. Halvorson stated that the BID Board did discuss the issue, but the precise details of such a maintenance agreement have not yet been worked out. Placing a lien on the property for the mural maintenance was mentioned as an option. Halvorson encouraged Forsland to follow up with Jolene Larson for additional information. Markson presented the mural design process, the design itself, and requested feedback from the Committee. The Committee agreed that the mural design will be a valuable visual asset to the Downtown. Zirbel suggested that an article be included in the paper educated residents on the mural design. Design Review Committee Minutes 2

4 Markson asked what groups he should approach for ideas on the rear mural facing the Riverwalk, which depicts points of interest along the Kinnickinnic River. There is some flexibility in rear mural s content. Blasius stated that the Chamber of Commerce would like to be involved. Hovel added that Buddy Lucero, Community Development Director, may wish to comment on the design. Schultz mentioned the Kelly Creek Preserve, which is owned by the Kinnickinnic River Land Trust. The Committee briefly discussed other potential areas. Motion by Schultz, second by Dintemann, to approve the murals at 127 N. Main Street, subject to the condition that a maintenance agreement be executed between the property owner and the BID Board to ensure the murals are maintained for a minimum of 10 years. Motion carried 6-0. OTHER BUSINESS Committee members wanted to know the status of the wayfinding project. Hovel explained that the City Council did not prioritize the wayfinding project in the budget. ADJOURNMENT Motion by Zirbel, second by Blasius, to adjourn the Committee meeting at 3:04 pm. Motion carried by unanimous consent. Respectfully submitted: Michael Centinario, Recording Secretary Design Review Committee Minutes 3

5 COMMUNITY DEVELOPMENT DEPARTMENT (715) Lewis Street FAX (715) River Falls, WI DESIGN REVIEW COMMITTEE October 8, 2013 for October 14, 2013 Meeting STAFF REPORT FILE: REQUEST: LOCATION: River Valley Professional Office Building To construct a new professional office building 215 S. Second Street, River Falls, WI PIN #: APPLICANT: OWNER: Tom Nelson/Mark Paschke, Frisbie Architects River Valley Suites, LLC PURPOSE: Review a request to construct a professional office building at 215 S. Second Street. BACKGROUND: The property at 215 S. Second Street is zoned B-1 General Commercial and is within the Downtown Overlay District. Specifically, the property is within the district s Transitional District. The use of the property has been a non-conforming duplex the building did not meet minimum building code standards for a duplex. A permit has been issued to raze the existing structure and garage and the razing has been completed. The site plan has been reviewed and conditionally approved by City staff. One condition is that the Design Review Committee approves the site plan. SURROUNDING LAND USE AND ZONING: Properties to the North, South and West are zoned B-1 General Commercial with commercial uses.

6 Design Review Committee Staff Report October 8, 2013 The property to the East is zoned B-2 Limited Commercial with an institutional use (Ezekiel Lutheran Church). ANALYSIS: The applicant is proposing to build a new commercial building that would be 50 by 91.5 feet and designed to accommodate two businesses. One tenant will be River Valley Physical Therapy. The other tenant has yet to be determined. The main entrance faces the city parking lot to the south (side yard). The proposed front yard setback is approximately 5 feet from exterior wall to property line. There will be 8-parking stalls with access from the alley (See attached building plans submitted). Staff reviewed the proposed plans in relation to the Downtown Overlay District ordinance (Section 17.68) and noted the following issues: 1. The building is setback approximately 5 feet from the property line along Second Street. The code requires a minimum of 10 feet (Section A.1.b.) 2. The building s main entrance is oriented to the south towards the City parking lot, although there are a number of entrance-like features incorporated in the east façade towards S. Second Street. The code requires that the main entrance face the street, in this case S. Second Street. Staff has incorporated a condition of approval requiring the applicant to revise the site plan so the minimum 10 foot setback is maintained. Although the main entrance is technically to the south of the building, staff believes that the design elements incorporated along the S. Second Street façade meets the intent of the ordinance and will not be a detriment to the overall character of the Downtown District. Staff is not recommending site plan revisions pertaining to the entrance design. INTERDEPARTMENTAL REVIEW: Staff routed the development proposal to various departments as part of the staff-level site plan review. All comments have been forwarded to the applicant. FINDINGS OF FACTS: 1. The application is complete. 2. There are a number of zoning code and Downtown Design Plan standards that pertain to this development, including: a. Section A.1.b. Building Setbacks. At least 65% of the front façade of each building, where possible, shall meet the established building façade line on the block where it is located. If no consistent building façade line is present, front facades shall be setback from the inner edge of the sidewalk from a minimum of (10) feet to a maximum of (20) feet. Page 2 of 3

7 Design Review Committee Staff Report October 8, 2013 b. Downtown Design Plan Setback Objective: Where an established building façade line is present on a block face, buildings should meet that line for at least 65% of the length of their front façade. If no consistent building façade line is present, front facades shall be set back from the inner edge of the sidewalk a minimum of 10 feet. c. Section A.7.e. Façade Transparency. Where commercial or office uses are located on the ground floor a minimum of 25% of the ground level façade fronting a public street and a minimum of 15% of the ground level on side and rear facades shall consist of either windows or door openings which allow views into and out of the building s interior. d. Downtown Design Plan Façade Transparency Objective: To complement existing patterns of openings on traditional commercial buildings and bring in the streetscape and enhance security by providing views into and out of buildings. e. Section A.8.a. Front Entries. The main entrance shall face the street, with secondary entrances to the side or rear. f. Downtown Design Plan - Front Entry Objective: To establish the visual importance of the primary street entrance, and to ensure those entries contribute to the visual attractiveness of the building and are readily visible to the customer. g. Municipal Code Section C. Signs. All signs in the downtown design district are regulated and are allowed only by sign permit. 3. Except for the conditions that are included in the staff recommendation section of this report, the site plan meets the above referenced design standards. STAFF RECOMMENDATION Based on the findings of fact staff, recommends that the Design Review Committee approve the Certificate of Design Review application and the attached resolution for the River Valley Professional Office Building site plan, located at 215 S. Second Street, subject to the following conditions: 1. Prior to the issuance of a building permit the building footprint shall be adjusted to meet the minimum front yard setback. 2. A sign permit must be issued prior to the installation of any exterior signage. ATTACHMENTS 1. Resolution 2. Site Plan Sheets Page 3 of 3

8 RESOLUTION No. DRC DESIGN REVIEW COMMITTEE RESOLUTION REGARDING RIVER VALLEY PROFESSIONAL OFFICE BUILDING LOCATED AT 215 S. SECOND STREET, CITY OF RIVER FALLS, WISCONSIN WHEREAS, the Design Review Committee reviews Certificate of Design Review Applications in accordance with the River Falls Municipal Code, Chapter 17.68; and WHEREAS, Thomas Nelson submitted an application to construct a new professional office building at 215 S. Second Street, which is located with the Downtown Design Overlay District; and WHEREAS, on Monday, October 14, 2013 the Design Review Committee found that the development is consistent with the City of River Falls Downtown Design Plan and the design guidelines established in Section of the City Code, with two contingencies. NOW, THEREFORE, BE IT RESOLVED that the Design Review Committee approves the Certificate of Design Review for the River Valley Professional Office Building located at 215 S. Second Street, subject to the following conditions: 1. Prior to the issuance of a building permit the building footprint shall be adjusted to meet the minimum front yard setback. 2. A sign permit must be issued prior to the installation of any exterior signage. Dated this 14 th day of October, ATTEST: David Cronk, Committee Chair Lu Ann Hecht, City Clerk

9

10

11

12

13

14

15

16

17

Community Development Department 222 Lewis Street River Falls, WI

Community Development Department 222 Lewis Street River Falls, WI Community Development Department 222 Lewis Street River Falls, WI 54022 715.425.0900 www.rfcity.org CALL TO ORDER/ROLL CALL APPROVAL OF MINUTES - August 9, 2017 PUBLIC COMMENTS Non-Agenda Related Topic

More information

Community Development Department 222 Lewis Street River Falls, WI

Community Development Department 222 Lewis Street River Falls, WI Community Development Department 222 Lewis Street River Falls, WI 54022 715.425.0900 www.rfcity.org CALL TO ORDER/ROLL CALL APPROVAL OF MINUTES May 10, 2017 PUBLIC COMMENTS Non-Agenda Related Topic AGENDA

More information

Community Development Department 222 Lewis Street River Falls, WI

Community Development Department 222 Lewis Street River Falls, WI Community Development Department 222 Lewis Street River Falls, WI 54022 715.425.0900 www.rfcity.org AGENDA PLAN COMMISSION May 2, 2017 at 6:30 pm City Council Chambers CALL TO ORDER/ROLL CALL APPROVAL

More information

Village of Mount Horeb

Village of Mount Horeb Village of Mount Horeb 138 E Main St Mount Horeb, WI 53572 Phone (608) 437-6884/Fax (608) 437-3190 Email: mhinfo@mounthorebwi.info Website: www.mounthorebwi.info PLAN COMMISSION/HISTORIC PRESERVATION COMMISSION

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

AGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting)

AGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting) AGENDA HAILEY PLANNING & ZONING COMMISSION Monday, March 23 rd, 2015 Hailey City Hall 5:30 p.m. (Special Meeting) Call to Order Public Comment for items not on the agenda Consent Agenda CA 1 Motion to

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

Village of Cazenovia Zoning Board of Appeals August 12, 2014

Village of Cazenovia Zoning Board of Appeals August 12, 2014 Village of Cazenovia Zoning Board of Appeals August 12, 2014 FINAL - 1 - Village of Cazenovia Zoning Board of Appeals August 12, 2014 5 10 Members Present: Phil Byrnes, Chair; Sally Ryan; William Keiser;

More information

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING OF FEBRUARY 6, 2019 MEETING LOCATION: Town Hall, 2354 County Road N, Stoughton WI 53589 PLAN COMMISSION MEMBERS PRESENT:

More information

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING A meeting of the was held on Thursday, January 17, 2019, at 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada,

More information

MEETING DATE: Monday, August 28, 2017 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO

MEETING DATE: Monday, August 28, 2017 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO MEETING DATE: Monday, August 28, 2017 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Wood, Kasper, Mandelkorn, Follet, Berg, Thomas,

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

More information

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016 ` MEMBERS PRESENT MEMBERS ABSENT Mike McCormack, Chairman Art DePasqua Tracie Ruzicka Robert Marrapodi Paul Thomas Secretary Arlene Campbell Gerald Dolan ALSO PRESENT Eliot Werner. Liaison Officer Chairman

More information

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 A Regular Meeting of the Planning Commission of the City of Manhattan Beach, California, was held on the 28

More information

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013 Chairman Williams called to order the workshop of the Lake Elmo Planning Commission at 7:00pm COMMISSIONERS PRESENT: Fliflet, Obermueller,

More information

Committee of Adjustment Meeting Number 6

Committee of Adjustment Meeting Number 6 A meeting of the was held on Monday, June 22, 2015 at 5:00 p.m. at 1211 John Counter Boulevard. Members Present Stephen Foster (Chair) Christine Cannon (Vice-Chair) Kailin Che Blaine Fudge Craig Leroux

More information

NOTICE OF MEETING AND AGENDA FOR THE PLANNING COMMISSION OF SPRINGVILLE, UTAH... JANUARY 23, 2018

NOTICE OF MEETING AND AGENDA FOR THE PLANNING COMMISSION OF SPRINGVILLE, UTAH... JANUARY 23, 2018 NOTICE OF MEETING AND AGENDA FOR THE PLANNING COMMISSION OF SPRINGVILLE, UTAH............................ JANUARY 23, 2018 Notice is hereby given that the Planning Commission will hold a public meeting

More information

TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES

TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES TOWN OF MOUNT PLEASANT, SOUTH CAROLINA BOARD OF ZONING APPEALS APRIL 25, 2016 MINUTES Present: Staff: Mason Smith, Chair, Barbara Wagner, Glyn Cowden, Joseph Belton, Mark Lamb, Saila Milja-Smyly. Kelly

More information

NOTICE OF A REGULAR MEETING BOARD OF ADJUSTMENTS AND APPEALS WEDNESDAY, NOVEMBER 7, 2012 AT 5:15 P.M

NOTICE OF A REGULAR MEETING BOARD OF ADJUSTMENTS AND APPEALS WEDNESDAY, NOVEMBER 7, 2012 AT 5:15 P.M NOTICE OF A REGULAR MEETING BOARD OF ADJUSTMENTS AND APPEALS WEDNESDAY, NOVEMBER 7, 2012 AT 5:15 P.M. SECOND FLOOR CITY HALL COUNCIL CHAMBERS 200 WEST VULCAN STREET BRENHAM, TEXAS 1. Call Meeting to Order

More information

SECTION 73 CHESTER VILLAGE DISTRICT REGULATIONS

SECTION 73 CHESTER VILLAGE DISTRICT REGULATIONS SECTION 73 CHESTER VILLAGE DISTRICT REGULATIONS 73.1 AUTHORITY 73.1.1 Authority and Uniformity. It is the intention of the Commission to adopt use regulations and design standards for the area known as

More information

1 N. Prospect Avenue Clarendon Hills, Illinois

1 N. Prospect Avenue Clarendon Hills, Illinois 1 N. Prospect Avenue Clarendon Hills, Illinois 60514 630.286.5412 ZONING BOARD OF APPEALS/PLAN COMMISSION MEETING AGENDA Thursday, May 17, 2018 at 7:30 pm Board Room, Village Hall 1 N Prospect Avenue,

More information

City of Littleton Page 1

City of Littleton Page 1 City of Littleton Meeting Agenda Littleton Center 2255 West Berry Avenue Littleton, CO 80120 Planning Commission Monday, April 9, 2018 6:30 PM Council Chamber Regular Meeting / Election of Officers Planning

More information

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION

TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION TOWN OF FARMINGTON ZONING BOARD OF APPEALS AREA VARIANCE FINDINGS AND DECISION APPLICANT: Indus Hospitality Group File: ZB #0701-17 950 Panorama Trail S. Zoning District: GB General Business and MTOD Rochester,

More information

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018 PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum - 100 State Street, Beloit, WI 53511 7:00 PM Wednesday, November 07, 2018 1. CALL TO ORDER AND ROLL CALL 2. MINUTES 2.a. Consideration of the Minutes

More information

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M.

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M. A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, 2016 5:30 P.M. 1. Meeting called to order. 2. Roll Call. 3. Set Meeting Agenda. 4. Approval

More information

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD 9/1/2015, 5:30 p.m. City Council Chambers AGENDA A. CALL TO ORDER AND ROLL CALL B. APPROVAL OF THE AGENDA C. APPROVAL OF MINUTES 1. PC Minutes from

More information

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT JUNE 19, 2018 AGENDA. Subject: Type: Submitted By: Resolution #R (Public Hearing)

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT JUNE 19, 2018 AGENDA. Subject: Type: Submitted By: Resolution #R (Public Hearing) CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT JUNE 19, 2018 AGENDA Subject: Type: Submitted By: A request for a Special Use Permit to allow Automotive Rental and Sales as an accessory use on the property

More information

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254)

City of Robinson 111 W. Lyndale, Robinson, TX Phone (254) Fax (254) ZONING BOARD OF ADJUSTMENT MEETING AUGUST 22, 2017 City of Robinson 111 W. Lyndale, Robinson, TX 76706-5619 Phone (254) 662-1415 Fax (254) 662-1035 THE ROBINSON ZONING BOARD OF ADJUSTMENT WILL MEET ON

More information

Minnetonka Planning Commission Minutes. April 20, 2017

Minnetonka Planning Commission Minutes. April 20, 2017 Minnetonka Planning Commission Minutes April 20, 2017 1. Call to Order Chair Kirk called the meeting to order at 6:30 p.m. 2. Roll Call Commissioners Calvert, Knight, Powers, Schack, and Kirk were present.

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers

MEETING MINUTES PLAN COMMISSION Wednesday, December 12, :00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers MEETING MINUTES PLAN COMMISSION Wednesday, December 12, 2018 7:00 P.M. Evanston Civic Center, 2100 Ridge Avenue, James C. Lytle Council Chambers Members Present: Colby Lewis (Chair), Jennifer Draper, Carol

More information

HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, :00 PM

HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, :00 PM HOUSING TASK FORCE MEETING TUESDAY JANUARY 11, 2011 6:00 PM The meeting was called to order by Mr. Hach at 6:00 PM. The City of Painesville Housing Task Force Meeting convened in a meeting in Courtroom

More information

PLANNING COMMISSION Minutes

PLANNING COMMISSION Minutes MEETING DATE: Monday January 22, 2018 MEETING TIME: 6:00 PM MEETING LOCATION: City Council Chambers, 448 E. First Street, Suite 190, Salida, CO Present: Mandelkorn, Follet, Denning, Thomas, Farrell, Bomer,

More information

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, January 27, 2014 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 CALL TO ORDER: ROLL

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of Resolutions authorizing the execution of an amended Purchase and Sale Agreements regarding the sale of Parcel 24, the former 40 acre

More information

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

More information

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION Meetings of the City Council of Clearfield City may be conducted via electronic means pursuant to Utah Code Ann. 52-4-207

More information

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers

City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers The meeting was called to order at 7:12 P.M. A quorum was present. 1. Roll Call City of Newburyport Zoning Board of Appeals October 8, 2013 Council Chambers In Attendance: Ed Ramsdell (Chair) Duncan LaBay

More information

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes.

AGENDA ITEM 1. Call to Order, Roll Call and Approval of Minutes. PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES March, 0 AGENDA ITEM. Call to Order, Roll Call and Approval of Minutes. Chair Gonzalez called the meeting to order at :00 p.m. Present at roll call

More information

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST. CITY OF TAFT PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST., TAFT, CA 93268 AS A COURTESY TO ALL - PLEASE TURN OFF CELL PHONES Any writings

More information

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018 CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES A regular meeting of the City Planning and Zoning Commission was held this date at 4:00 p.m. in the City Council Chambers, 5th Floor, City

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT. MINUTES May 11, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES May 11, 2016 7:30 PM CALL TO ORDER The meeting was called to order by M.L. Haring at 7:31 PM. PRESENT: T. Ciacciarelli ABSENT: L. Frank M.L. Haring J. Laudenbach

More information

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015

City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015 City of Lake Elmo Planning Commission Meeting Minutes of January 26, 2015 Chairman Williams called to order the meeting of the Lake Elmo Planning Commission at 7:00 p.m. COMMISSIONERS PRESENT: Williams,

More information

Town of Farmington 1000 County Road 8 Farmington, New York 14425

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 21 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED December 18, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Established July

More information

4. PUBLIC HEARINGS a. Public hearing on revisions to Accessory Dwelling Unit Standards in the Land Development Code LEGISLATIVE

4. PUBLIC HEARINGS a. Public hearing on revisions to Accessory Dwelling Unit Standards in the Land Development Code LEGISLATIVE 1. CALL TO ORDER AGENDA ELLENSBURG CITY PLANNING COMMISSION City Council Chambers City Hall, 501 N. Anderson St. Ellensburg, WA 98926 Thursday September 27, 2018 5:45 P.M. 2. APPROVAL OF THE AGENDA 3.

More information

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel CITY OF CEDARBURG PLN20110906-1 A regular meeting of the Plan Commission of the City of Cedarburg was held on Tuesday, at Cedarburg City Hall, W63 N645 Washington Avenue, second floor, Council Chambers.

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

More information

Town of Scarborough, Maine

Town of Scarborough, Maine Town of Scarborough, Maine Planning Board April 25, 2016 1. Call to Order (7:00 P. M.) 2. Roll Call 3. Approval of Minutes (April 4, 2016) AGENDA 4. The Planning Board will conduct a public hearing to

More information

COMMISSION MEETING MONDAY, JANUARY 30, 2017 AGENDA

COMMISSION MEETING MONDAY, JANUARY 30, 2017 AGENDA CITY OF NORTH LAUDERDALE COMMISSION MEETING MONDAY, JANUARY 30, 2017 SPECIAL MEETING 6:00 p.m. AGENDA 1. INVOCATION AND PLEDGE OF ALLEGIANCE Vice Mayor Wood 2. ROLL CALL Mayor Jack Brady Vice Mayor Lorenzo

More information

CONDITIONAL USE PERMIT (CUP)

CONDITIONAL USE PERMIT (CUP) CONDITIONAL USE PERMIT (CUP) LAND DEVELOPMENT APPLICATION FORM DEPARTMENT OF PLANNING 300 East Main Street, Sun Prairie, WI 53590-2227 (608)825-1107 FAX (608)825-1194 Applications will not be processed

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO EXHIBIT A P.C. RESOLUTION NO. 2012-523 REQUEST FOR A MODIFICATION TO DEVELOPMENT PLAN NO. DEV-007-003 (APPROVED BY CITY COUNCIL ON OCTOBER 28, 2009) TO CONSTRUCT A 25 -HIGH, 500 SQUARE- FOOT, SECOND-FLOOR

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and a recommendation to (1) award a bid to DiMeo Brothers, Inc., of Elk Grove Village, Illinois, for the Happy Hollow & Rebecca Improvement

More information

BOARD OF ADJUSTMENT, PANEL B PUBLIC HEARING MINUTES DALLAS CITY HALL, L1 AUDITORIUM WEDNESDAY, FEBRUARY 19, 2014

BOARD OF ADJUSTMENT, PANEL B PUBLIC HEARING MINUTES DALLAS CITY HALL, L1 AUDITORIUM WEDNESDAY, FEBRUARY 19, 2014 BOARD OF ADJUSTMENT, PANEL B PUBLIC HEARING MINUTES DALLAS CITY HALL, L1 AUDITORIUM WEDNESDAY, FEBRUARY 19, 2014 MEMBERS PRESENT AT BRIEFING: MEMBERS ABSENT FROM BRIEFING: MEMBERS PRESENT AT HEARING: MEMBERS

More information

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 1 CALL TO ORDER Ms. Snover called the meeting to order at 7:03 p.m. The following members were present: Stan Rugis, Shana

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 11/15/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda

More information

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on September 20, 2011, at 7

PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS. A meeting of the St. Cloud Zoning Board of Appeals was held on September 20, 2011, at 7 PROCEEDINGS OF THE ST. CLOUD ZONING BOARD OF APPEALS A meeting of the St. Cloud Zoning Board of Appeals was held on September 20, 2011, at 7 p.m. in the St. Cloud City Hall Council Chambers. Members present

More information

Chair to close public hearing. Review Deadline: 60 Days: 8/18/ Days: 10/17/2017

Chair to close public hearing. Review Deadline: 60 Days: 8/18/ Days: 10/17/2017 Planning Commission Meeting Date: July 19, 2017 Agenda Item 3A 3A The Elmwood Major Amendment to Section 36-268-PUD 8 Case No.: Location: Applicant: Owner: Recommended Action: 17-21-PUD 5605 West 36 th

More information

Operating Standards Attachment to Development Application

Operating Standards Attachment to Development Application Planning & Development Services 2255 W Berry Ave. Littleton, CO 80120 Phone: 303-795-3748 Mon-Fri: 8am-5pm www.littletongov.org Operating Standards Attachment to Development Application 1 PLANNED DEVELOPMENT

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m.

PLANNING COMMISSION MINUTES OF MEETING Wednesday, December 12, :00 p.m. 0 PLANNING COMMISSION MINUTES OF MEETING Wednesday, December, 0 :00 p.m. A quorum being present at Centerville City Hall, North Main Street, Centerville, Utah, the meeting of the Centerville City Planning

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

City of Brisbane. Zoning Administrator Agenda Report

City of Brisbane. Zoning Administrator Agenda Report City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review

More information

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary TOWNSHIP OF O HARA PLANNING COMMISSION REGULAR MEETING MINUTES JUNE 18, 2012 The Planning Commission met on in the Township Municipal Building, 325 Fox Chapel Road, at 7:30 p.m. for its regular meeting.

More information

MINUTES TOWN OF NAGS HEAD NAGS HEAD MUNICIPAL COMPLEX BOARD ROOM WEDNESDAY, MARCH 16, 2016

MINUTES TOWN OF NAGS HEAD NAGS HEAD MUNICIPAL COMPLEX BOARD ROOM WEDNESDAY, MARCH 16, 2016 MINUTES TOWN OF NAGS HEAD NAGS HEAD MUNICIPAL COMPLEX BOARD ROOM WEDNESDAY, MARCH 16, 2016 Joint Meeting with Planning Board/Property Managers re: rental sign regulations Board members present: Planning

More information

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO. 2017 01-04 CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL WHEREAS, Sharon Irick has applied to the Zoning Board of Adjustment

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate).

Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). ZONING BOARD OF REVIEW MINUTES Tuesday, 7:00 pm Town Council Chambers, Town Hall Present: Absent: Staff: Richard Land, Chair; Melody Alger, Chris Mulhearn, Jody Sceery, and Barry Golden (Alternate). Ashley

More information

City of Tacoma Planning and Development Services

City of Tacoma Planning and Development Services Agenda Item D-3 City of Tacoma Planning and Development Services To: Planning Commission From: Elliott Barnett, Planning Services Division Subject: Affordable Housing Planning Work Program (Phase 3) Meeting

More information

BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, APRIL 21, 2015

BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, APRIL 21, 2015 BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, APRIL 21, 2015 MEMBERS PRESENT AT BRIEFING: MEMBERS ABSENT FROM BRIEFING: Clint Nolen, Vice Chair, Larry

More information

MINNETONKA PLANNING COMMISSION September 6, 2018

MINNETONKA PLANNING COMMISSION September 6, 2018 MINNETONKA PLANNING COMMISSION September 6, 2018 Brief Description Resolution approving an aggregate side yard setback variance for a garage and living space addition at 4660 Caribou Drive. Recommendation

More information

Montreal Road District Secondary Plan [Amendment #127, October 9, 2013]

Montreal Road District Secondary Plan [Amendment #127, October 9, 2013] [Amendment #127, October 9, 2013] 1.0 General The following policies are applicable to the Montreal Road District as set out in Schedule 1. 1.1 District Objectives The objective of this Plan is to guide

More information

WALNUT CREEK DESIGN REVIEW COMMISSION STUDY SESSION STAFF REPORT

WALNUT CREEK DESIGN REVIEW COMMISSION STUDY SESSION STAFF REPORT WALNUT CREEK DESIGN REVIEW COMMISSION STUDY SESSION STAFF REPORT AGENDA: December 3, 2014 ORIGINATED BY: Community and Ecomic Development Department ITEM: 4d Day/Date/Time Place Project Name Application

More information

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 November 7, 2018 Pg.1 REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON NOVEMBER 7, 2018 Mayor Whitus called to order the regular work session of the, held on Wednesday, November 7, 2018, at 11:00

More information

BYLAW NUMBER 256D2017

BYLAW NUMBER 256D2017 BEING A BYLAW OF THE CITY OF CALGARY TO AMEND THE LAND USE BYLAW 1 P2007 (LAND USE ) ***************************** WHEREAS it is desirable to amend the Land Use Bylaw Number 1 P2007 to change the land

More information

EVANSTON PLAN COMMISSION. August 9, Community Development

EVANSTON PLAN COMMISSION. August 9, Community Development EVANSTON PLAN COMMISSION August 9, 2017 EVANSTON ILLINOIS PLANNED DEVELOPMENT 1454-1508 Sherman Avenue Case # 17PLND-0052 Meagan Jones, Neighborhood and Land Use Planner Scott Mangum, Planning & Zoning

More information

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room PRESENT: ABSENT: STAFF: Oliveira (Chair), Zinner (Acting Clerk), Zawadzkas, Slowe, Barber and Stone Checkoway

More information

MEETING MINUTES January 26, 2015

MEETING MINUTES January 26, 2015 PANAMA CITY BOARD OF ADJUSTMENT CITY HALL PANAMA CITY, FLORIDA MEETING MINUTES January 26, 2015 The City of Panama City Appeals Board met in regular session on the above date with the following members

More information

PREPARED FOR THE URBAN DESIGN COMMISSION AND PLAN COMMISSION

PREPARED FOR THE URBAN DESIGN COMMISSION AND PLAN COMMISSION PLANNING DIVISION STAFF REPORT PREPARED FOR THE URBAN DESIGN COMMISSION AND PLAN COMMISSION Project Address: Application Type: Prepared By: Demolition Permit and Conditional Use Kevin Firchow, AICP, Planning

More information

COMMISSION ACTION FORM SUBJECT: ZONING TEXT AMENDMENT FOR LINCOLN WAY CORRIDOR PLAN DOWNTOWN GATEWAY COMMERCIAL ZONING DISTRICT STANDARDS

COMMISSION ACTION FORM SUBJECT: ZONING TEXT AMENDMENT FOR LINCOLN WAY CORRIDOR PLAN DOWNTOWN GATEWAY COMMERCIAL ZONING DISTRICT STANDARDS ITEM #: 7 DATE: _02-07-18 COMMISSION ACTION FORM SUBJECT: ZONING TEXT AMENDMENT FOR LINCOLN WAY CORRIDOR PLAN DOWNTOWN GATEWAY COMMERCIAL ZONING DISTRICT STANDARDS BACKGROUND: The Downtown Gateway area

More information

VILLAGE OF EPHRAIM FOUNDED 1853

VILLAGE OF EPHRAIM FOUNDED 1853 VILLAGE OF EPHRAIM FOUNDED 1853 EPHRAIM BOARD OF APPEALS MINUTES Tuesday, January 5, 2016, 5:00 p.m. Village of Ephraim Office 10005 Norway Present: Chair-Karen McMurtry, Debbie Eckert, Diane Kirkland,

More information

SITE PLAN REVIEW COMMITTEE MEETING AGENDA Clarendon Boulevard Conference Rooms C & D Arlington, VA 22201

SITE PLAN REVIEW COMMITTEE MEETING AGENDA Clarendon Boulevard Conference Rooms C & D Arlington, VA 22201 SITE PLAN REVIEW COMMITTEE MEETING AGENDA DATE: Monday, July 24, 2017 TIME: 7:00 9:00 p.m. PLACE: 2100 Clarendon Boulevard Conference Rooms C & D Arlington, VA 22201 Item 1. 6711 Lee Highway (SP #3) (RPC#

More information

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012

City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 City of Southgate Planning Commission Meeting FEBRUARY 13, 2012 This meeting of the Planning Commission was held in the Municipal Council Chambers, 14400 Dix-Toledo Highway, Southgate, Michigan on Monday,

More information

BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, JANUARY 17, 2017

BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, JANUARY 17, 2017 BOARD OF ADJUSTMENT, PANEL A PUBLIC HEARING MINUTES DALLAS CITY HALL, COUNCIL CHAMBERS TUESDAY, JANUARY 17, 2017 MEMBERS PRESENT AT BRIEFING: Peter Schulte, vice-chair, Michael Gibson, regular member,

More information

City of Reno October 30, 2012 Draft Midtown Zoning Text Amendments 1

City of Reno October 30, 2012 Draft Midtown Zoning Text Amendments 1 Section 18.08.405 Regional Center and Transit Corridor Overlay Districts (i) SVTC South Virginia Street Transit Corridor Overlay Zoning District. (1) Applicability. This Section 18.08.405(l)'s standards

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-24 Indian Wells Road Properties Town Council Meeting November 20, 2014

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-24 Indian Wells Road Properties Town Council Meeting November 20, 2014 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-24 Indian Wells Road Properties Town Council Meeting November 20, 2014 REQUEST To amend the Town of Cary Official Zoning Map by revising a condition

More information

AGENDA SLOT HOME EVALUATION & TEXT AMENDMENT. 5:30 - Welcome

AGENDA SLOT HOME EVALUATION & TEXT AMENDMENT. 5:30 - Welcome AGENDA 5:30 - Welcome Please sign-in, put a sticker on the map, grab snacks, materials and a seat 5:45 - Staff Presentation 6:15 - Open House Stations Background Information Mixed Use Districts Multi Unit

More information

PLANNING AND DEVELOPMENT SERVICES STAFF REPORT. For Planning Commission Meeting of May 6, 2014

PLANNING AND DEVELOPMENT SERVICES STAFF REPORT. For Planning Commission Meeting of May 6, 2014 PLANNING AND DEVELOPMENT SERVICES STAFF REPORT For Planning Commission Meeting of May 6, 2014 SUBJECT: Amendments to Chapter 55 ( Ordinance) regarding Building and Requirements in the Main Street Character

More information

HARRIS TOWNSHIP Planning Commission Meeting Minutes September 19, 2016

HARRIS TOWNSHIP Planning Commission Meeting Minutes September 19, 2016 HARRIS TOWNSHIP Planning Commission Meeting Minutes September 19, 2016 Members in Attendance: Staff in Attendance: Public in Attendance: Bob Igo, Chairman Jeff Duerr, Vice Chairman Ron Buckalew John Wainright

More information

6. RESIDENTIAL ZONE REGULATIONS

6. RESIDENTIAL ZONE REGULATIONS 6. RESIDENTIAL ZONE REGULATIONS PART 6A PURPOSE OF CHAPTER (1) The purpose of this Chapter is to provide detailed regulations and requirements that are relevant only to residential zones and specific residential

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

RECOMMENDATION(S) OF THE CALGARY PLANNING COMMISSION

RECOMMENDATION(S) OF THE CALGARY PLANNING COMMISSION Page 1 of 11 EXECUTIVE SUMMARY This land use amendment application seeks to redesignate a single residential parcel from R-C1 to R-C1s to allow for a secondary suite. The site contains an existing secondary

More information

CITY OF RAYTOWN Request for Board Action

CITY OF RAYTOWN Request for Board Action CITY OF RAYTOWN Request for Board Action Date: April 23, 2013 Bill No. 6316-13 To: Mayor and Board of Aldermen Section No: XIII From: John Benson, Director of Development and Public Affairs Department

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA Board of Zoning Appeals Agenda Item V-11185-16-UP-1: Meeting of October 12, 2016 DATE: October 7, 2016 APPLICANT: LOCATION: ZONING: LOT AREA: GLUP DESIGNATION: Elizabeth Taylor

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information