PLANNING SERVICES MEMORANDUM

Size: px
Start display at page:

Download "PLANNING SERVICES MEMORANDUM"

Transcription

1 PLANNING SERVICES MEMORANDUM January 8, 2018 TO: FROM: SUBJECT: City Council Brian Schweigl, Associate Planner Final CSM C, Northwoods Holdings LLC, 2 lots along Kennedy Road. Relates to Strategic Plan Strategic Goal - Economy Approval of this final Certified Survey Map (CSM) will facilitate a 7,500 square-foot building addition at United Alloy (4100 Kennedy Road) and a new 100,000 square-foot industrial facility for United Alloy on the neighboring property at 4000 Kennedy Road. The Council previously reviewed a request for Industrial Development Revenue Bond Financing for this project at its meeting of December 11, Executive Summary Northwoods Holdings LLC requests approval of a two-lot certified survey of land located along Kennedy Road. The survey proposes to redefine the boundaries of the existing United Alloy production facility site and create an 18.8-acre industrial development site to the south. City Recommendation The City recommends approval of CSM C, subject to the following: 1. Payment of land division special assessments including $59, for storm sewer and $3, for street lighting improvements, as calculated by the City Engineer. Suggested Motion I move to approve final certified survey map C, Northwoods Holdings LLC, 2 lots along Kennedy Road, subject to the condition noted in the Planning Services Memorandum dated January 8, Background Northwoods Holdings LLC has submitted a two-lot certified survey of land located along the east side of Kennedy Road approximately a half mile to the north of USH 14 (see Map 1). The survey proposes to redefine the boundaries of the existing United Alloy production facility site (Lot 2) and create an industrial development site (Lot 1) to facilitate the development of a new 100,000 square-foot industrial facility for United Alloy. 1

2 Options Approve final CSM C by consent. Request that final CSM C be removed from the consent agenda and take separate action to deny or conditionally approve. Analysis A. The survey area is zoned M1, Light Industrial District. Both lots comply with the standards of the zoning ordinance and subdivision ordinance. B. The CSM dedicates a Municipal Sign Easement near the southeast corner of proposed Lot 2 adjoining the Interstate 39/90 right-of-way. As part of the I-39/90 expansion project, current design plans allow for the installation of two Welcome to Janesville gateway signs in designated locations along the northbound and southbound approaches to the city. In accordance with Federal Highway program requirements, the City is responsible for obtaining sign easement rights associated with the gateway signs. Approval of the survey will establish the rights necessary to allow for Wisconsin Department of Transportation installation of the southbound sign on Lot 2. Access rights for maintenance and lighting purposes are provided with this conveyance. The monument-style sign will be installed likely in 2019 based on phased roadway construction scheduling. C. The survey also delineates existing easements as well as those requested by the Engineering Division or private utility companies in response to the proposed subdivision. D. Public sidewalk was previously installed along the Kennedy Road frontage of the survey area within a 20-foot wide sidewalk easement delineated by the CSM. E. The survey dedicates a 40-foot one-half right-of-way for Kennedy Road along that frontage of Lot 1, which has not previously been platted. F. The survey is subject to payment of land division assessments including $59, for storm sewer and $3, for street lighting improvements, as calculated by the City Engineer. G. Based on past practice, this survey is not subject to the parkland dedication requirements of the subdivision ordinance since the survey area includes property zoned for industrial development. H. At its meeting of January 2, 2018, the Plan Commission voted unanimously by consent to approve the final survey and forward it to the City Council with a favorable recommendation, subject to the condition noted in this memorandum. Conclusions Approval of this final CSM will facilitate a 7,500 square-foot building addition at United Alloy (4100 Kennedy Road) and a new 100,000 square-foot industrial facility for United Alloy on the neighboring property at 4000 Kennedy Road. Restated City Recommendation The City recommends approval of CSM C, subject to the following: 1. Payment of land division special assessments including $59, for storm sewer and $3, for street lighting improvements, as calculated by the City Engineer. 2

3 cc: Mark Freitag, City Manager Maggie Darr, Assistant to the City Manager Paul Q. Woodard, P.E., Director of Public Works Duane Cherek, Manager of Planning Services 3

4 N Orchard View Dr Glacier View Dr Parkwood Dr Overlook Dr I 90/39 East N Kennedy Rd Sylvan Ln Pleasant Rd N West Rotamer Rd Russell Rd N Newville Rd Highview Dr Crestline Dr Old Kennedy Rd N Brentwood Dr Butler Dr Edgeview Dr Terapin Trl Bruin Ln I 90/39 West Subject Site Pheasant Run W Rotamer Rd W Rotamer Ct O'Hara Dr John Paul Rd Newville Rd Commercial Dr Kettering St Whitney St USH 14 Kennedy Rd Fulton St West Frontage Bell St Milton Ave Humes Rd Humes Rd North Frontage East Frontage Morse St Deerfield Dr Deerfield Dr Plainfield Ave I 90/39 East Newport Ave Milton Ave Barberry Dr Holiday Dr Woodlane Dr West Frontage N Lexington Dr Liberty Ln N Pontiac Dr Legend: Subject Site 1 inch = 1,250 feet Date: 12/7/17 Map Coordinate: N/O-22 LOCATION / ZONING MAP C MAP 1 CITY OF JANESVILLE PLANNING SERVICES S:\Projects\Planning\SurveyMaps\SurveyMaps-2017\CSM C.dwg.mxd

5

6

7

8

9

10

11

12

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM July 11, 2016 TO: FROM: SUBJECT: City Council Brian Schweigl, Associate Planner Consideration and action on final Certified Survey Map (CSM) 16016-C, BLM Land LLC, 3 lots along

More information

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM March 13, 2017 TO: FROM: SUBJECT: City Council Brian Schweigl, Associate Planner Consideration and action on final Certified Survey Map (CSM) 17002-C, City of Janesville, 2

More information

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM March 27, 2017 TO: FROM: SUBJECT: City Council Brian Schweigl, Associate Planner First reading, refer to Plan Commission, and schedule a public hearing on a proposed ordinance

More information

City of Ferndale CITY COUNCIL STAFF REPORT

City of Ferndale CITY COUNCIL STAFF REPORT SUBJECT: Final Plat Approval DATE: January 19, 2016 FROM: Haylie Miller, Assistant Planner PRESENTATION BY: Haylie Miller City of Ferndale CITY COUNCIL STAFF REPORT MEETING DATE: January 19, 2016 AGENDA

More information

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road

MINNETONKA PLANNING COMMISSION June 2, A conditional use permit for 2,328 square feet of accessory structures at 4915 Highland Road MINNETONKA PLANNING COMMISSION June 2, 2016 Brief Description A conditional use permit for 2,328 square feet of accessory structures at Recommendation Recommend the city council adopt the resolution approving

More information

City of Fayetteville, Arkansas Page 1 of 1

City of Fayetteville, Arkansas Page 1 of 1 City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 (479) 575-8323 Legislation Text File #: 2018-0399, Version: 1 VAC 18-6148 (1901 S. HARDING PL./THOMPSON): AN ORDINANCE TO

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

Application for Preliminary Plat Checklist

Application for Preliminary Plat Checklist Application for Preliminary Plat Checklist Note: No portion of an existing parcel may be sold or transferred to another party without first legally subdividing the property according to the City of Richmond

More information

City Council Agenda Item #13_ Meeting of October 10, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016 City Council Agenda Item #13_ Meeting of October 10, 2016 Brief Description Recommendation Resolution approving vacation of existing drainage and utility easements located at 4301 Highview Place and an

More information

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue

MINNETONKA PLANNING COMMISSION October 26, Rear yard setback variance for a deck expansion at 5732 Kipling Avenue MINNETONKA PLANNING COMMISSION October 26, 2017 Brief Description Rear yard setback variance for a deck expansion at 5732 Kipling Avenue Recommendation Adopt the resolution approving the variance Background

More information

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B CITY OF BELMONT MEMORANDUM TO: FROM: VIA: SUBJECT: Planning Commission Brian Dong, Associate Engineer Carlos de Melo, Community Development Director September 20, 2016 Planning Commission Meeting - Agenda

More information

City of Grand Forks Staff Report

City of Grand Forks Staff Report City of Grand Forks Staff Report Planning and Zoning Commission March 6, 2019 City Council March 18, 2019 Agenda Item: 4-1 (Preliminary) Preliminary approval of the plat of University Place First Resubdivision

More information

Conveyance of City Land at Intersection of Grady Avenue and Preston Avenue

Conveyance of City Land at Intersection of Grady Avenue and Preston Avenue CITY OF CHARLOTTESVILLE, VIRGINIA CITY COUNCIL AGENDA Agenda Date: June 5, 2017 Action Required: Presenter: Staff Contacts: Title: Public Hearing and Adoption of Ordinance S. Craig Brown, City Attorney

More information

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM I. Roll Call II. Approval of Previous Meeting Minutes a) June 27th

More information

Rezoning Report October 2018

Rezoning Report October 2018 Zone Change Request 3099 W. Parkwood Ave. Request to change from Light Industrial (LI) to Light Industrial / Specific Use Permit (LI/SUP) to allow NAICS Use #7139 Other Amusement and Recreation Industries

More information

D E S I G N R E V I E W B OA R D

D E S I G N R E V I E W B OA R D Staff Report City of Great Falls D E S I G N R E V I E W B OA R D June 13, 2011 9 0 0 1 0 TH A V E N U E S O U T H Case Number DRB2011-9 Applicant Café Rio Mexican Grill Terry Loock, Const. Mgr. Property

More information

Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m.

Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m. Planning Commission Work Meeting Minutes Thursday, October 18, 2018 City Council Chambers 220 East Morris Avenue Time 6:45 p.m. Commission Members Present: Jeremy Carter Susan Dickstein Chad Ewell Beth

More information

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT

LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT LARAMIE COUNTY PLANNING & DEVELOPMENT DEPARTMENT Planning Building MEMORANDUM TO: FROM: Laramie County Board of Commissioners Bryan Nicholas, Associate Planner DATE: October 2, 2018 TITLE: Review and action

More information

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018 TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018 MEETING LOCATION: Town Hall, 2354 County Road N, Stoughton WI 53589 PLAN COMMISSION

More information

ADDRESS / DESCRIPTION: Property located near the intersection of Mill Dam Court and First Colonial Road. ELECTION DISTRICT: LYNNHAVEN

ADDRESS / DESCRIPTION: Property located near the intersection of Mill Dam Court and First Colonial Road. ELECTION DISTRICT: LYNNHAVEN August 10, 2011 8 Public Hearing APPLICANT : 1168 ASSOCIATES, LLC, A VA LIMITED LIABILITY COMPANY STAFF PLANNER: Leslie Bonilla REQUEST: Discontinuance, closure and abandonment of a portion of right-of-way

More information

BILL SKINNER, SENIOR PLANNER SEPTEMBER 3, 2014

BILL SKINNER, SENIOR PLANNER SEPTEMBER 3, 2014 ARAPAHOE BOARD OF COUNTY COMMISSIONERS PUBLIC HEARING DECEMBER 9, 2014 9:30 A.M. CASE # V13-004 PAULA DORA #12 RIGHT OF WAY VACATION BILL SKINNER, SENIOR PLANNER SEPTEMBER 3, 2014 VICINITY MAP The site

More information

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES

TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, :00 P.M. TOWN HALL MEETING NOTES TOWN OF NORTHAMPTON PLANNING BOARD MAY 8, 2018 7:00 P.M. TOWN HALL MEETING NOTES PRESENT: ROBERT SMITH, CHAIRMAN (via Facetime 655 Luisa Lane #4 Naples FL 34104) STEVEN NAPLE JAMES CONKLING JACK GROFF

More information

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901)

Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE (901) Memphis and Shelby County Office of Planning and Development CITY HALL 125 NORTH MID AMERICA MALL MEMPHIS, TENNESSEE 38103-2084 (901) 576-6619 M E M O R A N D U M TO: FROM: Agnes Martin, City Real Estate

More information

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner DATE: May 16, 2015 TO: FROM: Honorable Mayor City Council Members Laura Holey, Planner AGENDA ITEM: 11 C. Vacation of Easement 821 Corporate Drive REQUIRED ACTION: The City Council is asked to conduct

More information

7 February 8, 2012 Public Hearing APPLICANT : 1168 ASSOCIATES, LLC, A VA LIMITED LIABILITY COMPANY

7 February 8, 2012 Public Hearing APPLICANT : 1168 ASSOCIATES, LLC, A VA LIMITED LIABILITY COMPANY 7 February 8, 2012 Public Hearing APPLICANT : 1168 ASSOCIATES, LLC, A VA LIMITED LIABILITY COMPANY STAFF PLANNER: Leslie Bonilla REQUEST AND ADDRESS: Discontinuance, closure and abandonment of a portion

More information

MCPB Item # June 16, 2016 MEMORANDUM. June 9, 2016 Montgomery County Planning Board

MCPB Item # June 16, 2016 MEMORANDUM. June 9, 2016 Montgomery County Planning Board MEMORANDUM MCPB Item # June 16, 2016 June 9, 2016 To: VIA: FROM: Montgomery County Planning Board Michael F. Riley, Director of Parks Mitra Pedoeem, Acting Deputy Director of Parks Dr. John E. Hench, Chief,

More information

Staff Report to the North Ogden Planning Commission

Staff Report to the North Ogden Planning Commission Staff Report to the North Ogden Planning Commission SYNOPSIS / APPLICATION INFORMATION Application Request: Consideration and action on an administrative application for final approval for the Legacy North

More information

WASECA PLANNING COMMISSION TUESDAY, MARCH 14, :00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET

WASECA PLANNING COMMISSION TUESDAY, MARCH 14, :00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET WASECA PLANNING COMMISSION TUESDAY, MARCH 14, 2017 7:00 P.M. CITY COUNCIL CHAMBERS 508 SOUTH STATE STREET Any person speaking to the Commission shall first give to the Recording Secretary of the Commission

More information

ACTION FORM BRYAN CITY COUNCIL

ACTION FORM BRYAN CITY COUNCIL ACTION FORM BRYAN CITY COUNCIL DATE OF COUNCIL MEETING: July 8, 2014 DATE SUBMITTED: June 17, 2014 DEPARTMENT OF ORIGIN: Development Services SUBMITTED BY: Maggie Dalton MEETING TYPE: CLASSIFICATION: ORDINANCE:

More information

CAR Judith Balkins

CAR Judith Balkins CAR14-00015 Judith Balkins Summary The applicant requests annexation of approximately 16.3 acres located at 6012 and 6050 N. Pierce Park Lane with R-1B (Single Family Residential) zoning. Prepared By David

More information

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V-

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V- Request: For the City Council to consider adoption of an ordinance. Time

More information

2.3 Completion and Maintenance of Improvements

2.3 Completion and Maintenance of Improvements 2.3 Article 2.3 All Improvements, installations and Lot Improvements required by this Ordinance shall either be: (i) complete; or, (ii) assurance for their completion and maintenance shall be provided

More information

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT 302 NORTH ACADEMY STREET, SUITE A, LINCOLNTON, NORTH CAROLINA 28092 704-736-8440 OFFICE 704-736-8434 INSPECTION REQUEST LINE 704-732-9010 FAX To: Board

More information

MINUTES PLANNING AND ZONING COMMISSION REGULAR SESSION NOVEMBER 21, 2016

MINUTES PLANNING AND ZONING COMMISSION REGULAR SESSION NOVEMBER 21, 2016 MINUTES PLANNING AND ZONING COMMISSION REGULAR SESSION NOVEMBER 21, 2016 The Planning and Zoning Commission of the City of Granbury convened in regular session on Monday, November 21, 2016 at Granbury

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION Colesville Senior Living Facility, Limited Preliminary Plan Amendment, 12016011A MCPB Consent Item Date:

More information

ALBEMARLE COUNTY SERVICE AUTHORITY

ALBEMARLE COUNTY SERVICE AUTHORITY ALBEMARLE COUNTY SERVICE AUTHORITY AGENDA ITEM EXECUTIVE SUMMARY AGENDA TITLE: FY 2018 CIP Authorizations STAFF CONTACT(S)/PREPARER: Peter C. Gorham, P.E., Director of Engineering AGENDA DATE: December

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

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

More information

STAFF REPORT. Planning and Zoning Case 16-20FP Staff: Michael Peterman, City Planner Date: May 23, 2016

STAFF REPORT. Planning and Zoning Case 16-20FP Staff: Michael Peterman, City Planner Date: May 23, 2016 STAFF REPORT Planning and Zoning Case 16-20FP Staff: Michael Peterman, City Planner Date: May 23, 2016 GENERAL INFORMATION Application: Applicant: Location: Existing Land Use/Zoning: Future Land Use Designation:

More information

ARTICLE 1 GENERAL PROVISIONS AUTHORITY AND ADMINISTRATION RESPONSIBILITIES OF DEVELOPER AND PLANNING COMMISSION

ARTICLE 1 GENERAL PROVISIONS AUTHORITY AND ADMINISTRATION RESPONSIBILITIES OF DEVELOPER AND PLANNING COMMISSION ARTICLE 1 GENERAL PROVISIONS 103.101. TITLE 103.102. AUTHORITY AND ADMINISTRATION 103.103. PURPOSE 103.104. INTERPRETATION 103.105. RESPONSIBILITIES OF DEVELOPER AND PLANNING COMMISSION 103.106. JURISDICTION

More information

Section SKETCH PLAN REVIEW

Section SKETCH PLAN REVIEW Section 210 - SKETCH PLAN REVIEW 1. Within 30 days of receiving a complete application for a subdivision involving three or more lots, the Zoning Administrator shall refer the matter to the first available

More information

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT 302 NORTH ACADEMY STREET, SUITE A, LINCOLNTON, NORTH CAROLINA 28092 704-736-8440 OFFICE 704-736-8434 INSPECTION REQUEST LINE 704-732-9010 FAX To: Board

More information

CITY OF CHARLES TOWN

CITY OF CHARLES TOWN CITY OF CHARLES TOWN PLANNING COMMISSION AGENDA AUGUST 22, 2016 Regular Meeting Council Chambers 7:00 PM 101 East Washington Street, Charles Town, WV 25414 I. CALL TO ORDER II. APPROVAL OF MINUTES 1. Planning

More information

City of Brooklyn Park Planning Commission Staff Report

City of Brooklyn Park Planning Commission Staff Report City of Brooklyn Park Planning Commission Staff Report Agenda Item: 6D Meeting Date: August 9, 2017 Originating Agenda Section: Public Hearing Department: Community Development Resolution: X Ordinance:

More information

Commissioner O Neal introduced the following Amendment concerning the Surry County Subdivision Ordinance, and moved the adoption of the Amendment. The motion was seconded by Commissioner Johnson, the following

More information

Industrial Road Cross Dock Subdivision Minor Subdivision Preliminary Plat PLNSUB South Industrial Road Hearing date: May 9, 2013

Industrial Road Cross Dock Subdivision Minor Subdivision Preliminary Plat PLNSUB South Industrial Road Hearing date: May 9, 2013 ADMINISTRATIVE HEARING STAFF REPORT Industrial Road Cross Dock Subdivision Minor Subdivision Preliminary Plat PLNSUB2013-00158 1900 South Industrial Road Hearing date: May 9, 2013 Applicant: Corbin Bennion

More information

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication

Memphis City Council Summary Sheet. S.D Roland Road Street Right-of-Way Dedication Memphis City Council Summary Sheet S.D. 16-01 Roland Road Street Right-of-Way Dedication Resolution requesting a Street Dedication south of U.S. Hwy 64 at the southern terminus of Roland Road to extend

More information

FURTHER THAT Consent B-19/16 be subject to the following conditions:

FURTHER THAT Consent B-19/16 be subject to the following conditions: September 21, 2016 Page 1 of 6 Report No.: PDSD-P-53-16 Meeting Date: September 21, 2016 Submitted by: Ben Puzanov, Senior Planner Subject: Application for Consent (B-19/16); Steven Yarkovsky 13295 Ilderton

More information

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES

BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES BYRON TOWNSHIP PLANNING COMMISSION February 21, 2005 MINUTES CALL TO ORDER, ATTENDANCE & PRAYER Chairman Seymour Gould called a regular meeting of the Byron Township Planning Commission to order at 7:00

More information

MEMBERS PRESENT: Darrin Buskirk, Buan Smith, Chris Cobbler, Mitzi Delius, Jeri Hartley, J. Smith, Bruce Southworth, Pattie Wilson

MEMBERS PRESENT: Darrin Buskirk, Buan Smith, Chris Cobbler, Mitzi Delius, Jeri Hartley, J. Smith, Bruce Southworth, Pattie Wilson ON TUESDAY, JANUARY 19, 2016 THE TECHNICAL REVIEW COMMITTEE HELD THEIR MEETING AT 10:00 A.M. IN THE 2 ND FLOOR COURTROOM OF THE WOODFORD COUNTY COURTHOUSE. MEMBERS PRESENT: Darrin Buskirk, Buan Smith,

More information

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7

MINNETONKA PLANNING COMMISSION November 19, Brief Description Variances for a blade sign at State Highway 7 MINNETONKA PLANNING COMMISSION November 19, 2015 Brief Description Variances for a blade sign at 14525 State Highway 7 Recommendation Adopt the resolution approving the variances Project No. 06054.15a

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting.

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting. Approved 09/09/2015 TOWN OF CLAYTON Town Plan Commission Meeting Minutes 7:00 P.M. on Wednesday, August 12 th, 2015 Town Office Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order: A. Notice

More information

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure

PLNSUB Meridian Commerce Center Subdivision Amendment & PLNPCM Meridian Commerce Center Street Closure Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: From: Salt Lake City Planning Commission Daniel Echeverria, 801-535-7165, daniel.echeverria@slcgov.com Date: September 4, 2014 Re: PLNSUB2014-000469

More information

CITY PLANNING BOARD BOARD AGENDA

CITY PLANNING BOARD BOARD AGENDA CITY PLANNING BOARD BOARD AGENDA Planning Board Regular Meeting - Tuesday, March 11, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida 1. CALL TO ORDER 2. PLEDGE

More information

Planning Commission Staff Report Final Plat Approval Administrative Hearing Date: June 5, 2013 ITEM 5 Dixon Neighborhood ALTERNATIVE ACTIONS

Planning Commission Staff Report Final Plat Approval Administrative Hearing Date: June 5, 2013 ITEM 5 Dixon Neighborhood ALTERNATIVE ACTIONS Planning Commission Staff Report Final Plat Approval Adminis strative Hearing Date: June 5, 2013 ITEM 5 Doug Carlson, agent for Provo City Housing, requests final plat approval for the PCHA-1, Plat `C`,

More information

CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957

CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957 CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957 TO: FROM: Planning and Zoning Commission Members Roy A. Parkin, Director of Community Development DATE:

More information

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018 FRANKLIN COUNTY PLANNING BOARD May 8, 2018 The Franklin County Planning Board held its regular monthly meeting on Tuesday, May 8, 2018 in the Franklin County Administration Building, Commissioners Meeting

More information

INTEROFFICE MEMORANDUM

INTEROFFICE MEMORANDUM HARLES COUNTY GOVERNMENT Department of Planning and Growth Management Melvin C. Beall, Jr., P.E., Director INTEROFFICE MEMORANDUM TO: Denise Ferguson, Clerk to the County Commissioners THRU: THRU: FROM:

More information

PLANNING COMMISSION REPORT REGULAR AGENDA

PLANNING COMMISSION REPORT REGULAR AGENDA PP-4-4-11 Item No. 9-1 PLANNING COMMISSION REPORT REGULAR AGENDA PC Staff Report 06/22/11 ITEM NO 9: PRELIMINARY PLAT; KASOLD WATER TOWER ADDITION; SE OF TAM O SHANTER & KASOLD DR (MKM) PP-4-4-11: Consider

More information

Staff Report to the North Ogden City Council

Staff Report to the North Ogden City Council Staff Report to the North Ogden City Council SYNOPSIS / APPLICATION INFORMATION Application Request: Consideration and action on an administrative application to provide comments on the preliminary plan

More information

CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 14, :15 P.M. COUNCIL CHAMBERS, CITY HALL AGENDA: 1.

CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 14, :15 P.M. COUNCIL CHAMBERS, CITY HALL AGENDA: 1. CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 4, 208 5:5 P.M. COUNCIL CHAMBERS, CITY HALL CITY OF WAUPACA MISSION STATEMENT: The city of Waupaca s mission is to lead creatively, plan

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

SITE CONDOMINIUMS OR CONDOMINIUM SUBDIVISIONS

SITE CONDOMINIUMS OR CONDOMINIUM SUBDIVISIONS Article XX SITE CONDOMINIUMS OR CONDOMINIUM SUBDIVISIONS 20.0 PURPOSE The purpose of this Section is to set forth the standards for review of the site condominiums or condominium subdivisions in all Zoning

More information

Residential Major Subdivision Review Checklist

Residential Major Subdivision Review Checklist Residential Major Subdivision Review Checklist Plan Submittal Requirements: 2 full sets of stamped plans Electric submittal - all plans contained in a single PDF 3 full sets if commercial kitchen or dining

More information

Urban Planning and Land Use

Urban Planning and Land Use Urban Planning and Land Use 701 North 7 th Street, Room 423 Phone: (913) 573-5750 Kansas City, Kansas 66101 Fax: (913) 573-5796 Email: planninginfo@wycokck.org www.wycokck.org/planning To: From: City Planning

More information

Report to the Strategic Development Committee

Report to the Strategic Development Committee Report to the Strategic Development Committee Recommendation to Approve Loudoun County s Request for Easement across Washington Dulles International Property For Improvements to Carters School Road July

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 25, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 25, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 25, 2017 DATE: February 17, 2017 SUBJECT: Ordinance of Vacation to vacate the southern one-half of a portion of a public alley abutting

More information

AGENDA ITEM G-2 Public Works

AGENDA ITEM G-2 Public Works AGENDA ITEM G-2 Public Works STAFF REPORT City Council Meeting Date: 2/23/2016 Staff Report Number: 16-035-CC Consent Calendar: Adopt a resolution accepting Easements and approving the abandonment of two

More information

THE CITY OF MOBILE, ALABAMA

THE CITY OF MOBILE, ALABAMA THE CITY OF MOBILE, ALABAMA LETTER OF DECISION Dominion Senior Living of West Mobile, LLC 1200 Corporate Dr., St. 225 Birmingham, AL 35242 Re: 6924 Somerbv Lane (North terminus of Somerby Lane). Council

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

Planning Commission Hearing Minutes DATE: July 10, PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair

Planning Commission Hearing Minutes DATE: July 10, PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair Planning Commission Hearing Minutes DATE: July 10, 2017 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Barbara Nicklas Chair Arlene Perkins Vice Chair Kelly Russell Alderman & Secretary Katie Isaac Gabrielle

More information

MINNETONKA PLANNING COMMISSION October 1, Setback variances for a detached garage at Linde Lane

MINNETONKA PLANNING COMMISSION October 1, Setback variances for a detached garage at Linde Lane MINNETONKA PLANNING COMMISSION October 1, 2015 Brief Description Setback variances for a detached garage at Recommendation Adopt the resolution approving the request Background The subject property is

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of November 5, 2016 DATE: October 28, 2016 SUBJECT: Resolution Petitioning the Commonwealth Transportation Board to Transfer Certain Sections

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 13, 2013

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 13, 2013 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 13, 2013 DATE: June 17, 2013 SUBJECT: Approval and Acceptance of a Public Sanitary Sewer Easement Located on Lot 42, Section Five, Westover

More information

Jon Erdner, Chairperson Katharine Stayduhar, Secretary Robert Balogh, Member. Bill Franczyk, Vice Chairperson Harold Close, Member

Jon Erdner, Chairperson Katharine Stayduhar, Secretary Robert Balogh, Member. Bill Franczyk, Vice Chairperson Harold Close, Member NORTH STRABANE TOWNSHIP PLANNING COMMISSION PAGE 1 The North Strabane Township Planning Commission met in regular session on Monday, May 21, 2012 at 6:30 P.M. at the Municipal Building, located at 1929

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 15, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 15, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 15, 2017 DATE: July 7, 2017 SUBJECT: Deed of Easement from Highland Holdings, LLC, to the County Board of Arlington County, Virginia

More information

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES June 19, :00 p.m.

RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE. SUMMARY MINUTES June 19, :00 p.m. RACINE COUNTY ECONOMIC DEVELOPMENT & LAND USE PLANNING COMMITTEE SUMMARY MINUTES June 19, 2017-6:00 p.m. Approved by the Committee on 07/17/2017 Ives Grove Office Complex Auditorium 14200 Washington Avenue,

More information

REQUEST FOR COUNCIL ACTION 6D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL. PUD Concept Stage Plan

REQUEST FOR COUNCIL ACTION 6D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL. PUD Concept Stage Plan DATE REQUEST FOR COUNCIL ACTION 6D AGENDA ITEM ORIGINATING DEPT. AGENDA ITEM CITY ADMINISTRATOR APPROVAL Community Development Christophersen Addition PREVIOUS ACTIONS: At their meeting on Monday, April

More information

BEFORE THE LANCASTER TOWNSHIP BOARD OF SUPERVISORS BUTLER COUNTY, PENNSYLVANIA FINDINGS OF FACT, CONCLUSIONS OF LAW AND DECISION FINDINGS OF FACT

BEFORE THE LANCASTER TOWNSHIP BOARD OF SUPERVISORS BUTLER COUNTY, PENNSYLVANIA FINDINGS OF FACT, CONCLUSIONS OF LAW AND DECISION FINDINGS OF FACT BEFORE THE LANCASTER TOWNSHIP BOARD OF SUPERVISORS BUTLER COUNTY, PENNSYLVANIA IN RE: Conditional Use and Preliminary ) and Final Land Development Applications ) for Planned Unit Development by ) Arden

More information

Action Recommendation: Budget Impact:

Action Recommendation: Budget Impact: City of Fayetteville Staff Review Form 2018-0744 Legistar File ID 1/3/2019 City Council Meeting Date - Agenda Item Only N/A for Non-Agenda Item Garner Stoll 12/14/2018 CITY PLANNING (630) Submitted By

More information

All roads developed to access four (4) or more parcels shall be constructed to Park County Road and Bridge Standards.

All roads developed to access four (4) or more parcels shall be constructed to Park County Road and Bridge Standards. P a r k C o u n t y P l a n n i n g a n d Z o n i n g 1002 Sheridan Avenue Cody, WY 82414 Phone: 307-527-8540 35-40 ACRE SUBDIVISIONS www.parkcounty.us/planandzone.htm May 2011 This is only intended as

More information

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers.

MINUTES. May 1, Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. MINUTES May 1, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7 p.m.in the City Council Chambers. The following Commission members were in attendance: Michael Smith, Chairman Ken

More information

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION

A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS & CONDOMINIUM CONVERSION A GUIDE TO PROCEDURES FOR: SUBDIVISIONS (TENTATIVE MAPS) PURPOSE Definition: A subdivision is defined as the division of any improved or

More information

French, Bruce. The applicant is requesting a zone change from Suburban to Rural Service Center.

French, Bruce. The applicant is requesting a zone change from Suburban to Rural Service Center. BONNER COUNTY PLANNING DEPARTMENT PLANNING AND ZONING COMMISSION STAFF REPORT FOR FEBRUARY 2, 2017 Project Name: French, Bruce File Number,Type: ZC358-16, Zone Change Request: The applicant is requesting

More information

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019 EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION The met in regular session with Chair John Daley calling the meeting to order at 7:00 p.m. All present participated in the Pledge of Allegiance.

More information

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals Wednesday, April 25, 2018-7:00 p.m. City Hall Commission Chamber I. Roll Call: Assmann, Berkshire, Friedrich, Orlik, Raisanen, White

More information

City of Fayetteville, Arkansas Page 1 of 1

City of Fayetteville, Arkansas Page 1 of 1 City of Fayetteville, Arkansas 113 West Mountain Street Fayetteville, AR 72701 (479) 575-8323 Legislation Text File #: 2018-0288, Version: 1 RZN 18-6176 (714 S. COLLEGE AVE./CAMERON): AN ORDINANCE TO REZONE

More information

Rye City Planning Commission Minutes October 23, 2012

Rye City Planning Commission Minutes October 23, 2012 Rye City Planning Commission Minutes 0 0 0 MEETING ATTENDANCE: Planning Commission Members: Nick Everett, Chair Martha Monserrate, Vice-Chair Barbara Cummings Carolyn Cunningham Hugh Greechan Peter Jovanovich

More information

Town of Silverthorne Agenda Memorandum

Town of Silverthorne Agenda Memorandum Town of Silverthorne Agenda Memorandum TO: Planning Commission THRU: Matt Gennett, Planning Manager FROM: Lina Lesmes, Senior Planner DATE: June 5, 2018 SUBJECT: Smith Ranch Final Plat, Filing No. 1 Town

More information

Preliminary Plat & Layout Plan Submittal Guidelines

Preliminary Plat & Layout Plan Submittal Guidelines Preliminary Plat & Layout Plan Submittal Guidelines PRELIMINARY PLAT & LAYOUT PLANS is typically the first step in the platting process. The purpose of the PRELIMINARY PLAT & LAYOUT PLANS is for the Applicant

More information

WASHINGTON COUNTY PLANNING COMMISSION REGULAR MEETING AUGUST 1, 2005

WASHINGTON COUNTY PLANNING COMMISSION REGULAR MEETING AUGUST 1, 2005 WASHINGTON COUNTY PLANNING COMMISSION REGULAR MEETING AUGUST 1, 2005 The Washington County Planning Commission held its regular meeting on Monday, August 4, 2005, in the Washington County Administrative

More information

171 East Avenue Townhomes (Also known as Strimple Townhomes) Final Plat

171 East Avenue Townhomes (Also known as Strimple Townhomes) Final Plat September 21, 2015 Mayor Jonas and City Councilors City of Ketchum Ketchum, Idaho 83340 Mayor Jonas and City Councilors: 171 East Avenue Townhomes (Also known as Strimple Townhomes) Final Plat Introduction/History

More information

REPORT TO THE PLANNING COMMISSION

REPORT TO THE PLANNING COMMISSION Agenda Number: PC14-50 MEETING DATE: February 5, 2015 REPORT TO THE PLANNING COMMISSION SUBJECT: Villas of Tara Oaks Request approval of a Preliminary Subdivision Plat for 29 lots, on 9.14 acres located

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Continuation of the Regular Meeting of February 8, 2017 February 15, 2017 Members Present:

More information

Dane County Planning & Development Land Division Review

Dane County Planning & Development Land Division Review Dane County Planning & Development Land Division Review Date: June 26, 2012 To: Zoning & Land Regulation Committee From: Daniel Everson, Land Division Review Re: Revere Trails (preliminary plat) Town of

More information

Board Summary Report

Board Summary Report Board of County Commissioners: Public Hearing Agenda, August 7, 2018 Agenda Item: # Date: July 25, 2018 To: Through: From: Subject: Board of County Commissioners Jan Yeckes, Planning Division Manager Bill

More information

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD.

OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. OFFICIAL SUMMARY OF AN ORDINANCE TO CONVEY CERTAIN RAMSEY COUNTY PARK AND OPEN SPACE LANDS TO THE CITY OF MAPLEWOOD. This ordinance authorizes the conveyance of park and open space land owned by Ramsey

More information

COUNCIL ACTION FORM. 1. The City Council can approve the Preliminary Plat for Menards Ames Subdivision

COUNCIL ACTION FORM. 1. The City Council can approve the Preliminary Plat for Menards Ames Subdivision ITEM #: 49 DATE: 03-27-18 COUNCIL ACTION FORM SUBJECT: PRELIMINARY PLAT FOR MENARDS BACKGROUND: Menards Ames Subdivision is a proposed 41-acre development on SE 16 th Street just west of the Skunk River.

More information