Request for Planning Commission Action

Size: px
Start display at page:

Download "Request for Planning Commission Action"

Transcription

1 MEETING DATE: June 28, 2016 TO: FROM: Request for Planning Commission Action Planning Commission Nolan Wall, AICP Planner SUBJECT: Planning Case Lot Line Adjustment 1787 Lexington Avenue/PID# Introduction COMMENT: The applicant, on behalf of both property owners, is seeking approval to adjust a shared interior lot line and vacate an existing drainage and utility easement. The request requires City Council approval before being recorded by Dakota County. Background The property owners of 1787 Lexington Avenue are interested in selling 5,187 square feet of the existing rear yard to the owners of the adjacent, undeveloped parcel, who reside at 1122 Orchard Circle. The existing accessory structures will be removed and the proposed adjustment does not cause any nonconformities on either lot. Discussion The City is using its quasi-judicial authority when considering action on subdivision and zoning requests and has limited discretion; a determination regarding whether or not the request meets the applicable code standards is required. Recommendation Staff recommends the Planning Commission discuss the request in this case and make a recommendation to the City Council. Action Required This matter requires a simple majority vote.

2 DATE: June 28, 2016 TO: FROM: Planning Staff Report Planning Commission Nolan Wall, AICP Planner SUBJECT: Planning Case Lot Line Adjustment APPLICANT: Maris Kurmis PROPERTY ADDRESS: 1787 Lexington Avenue/PID# ZONING/GUIDED: ACTION DEADLINE: DESCRIPTION OF THE REQUEST R-1 One-Family Residential/LR-Low Density Residential August 14, 2016 (60 days) The applicant, on behalf of both property owners, is seeking approval to adjust a shared interior lot line and vacate an existing drainage and utility easement. The request requires City Council approval before being recorded by Dakota County. BACKGROUND The property owners of 1787 Lexington Avenue (Vals Addition, Lot 5, Block 2) are interested in selling 5,187 square feet of the existing rear yard to the owners of the adjacent, undeveloped parcel (Vals Addition, Lot 6, Block 2), who reside at 1122 Orchard Circle. According to both parties, the natural topography of the area in-question is better-suited to be located on Lot 6 and would ensure the existing vegetative buffer remains between the properties. ANALYSIS Comprehensive Plan The subject parcels are guided LR-Low Density Residential in the 2030 Comprehensive Plan. The request to adjust portions of two adjacent existing single-family residential parcels is consistent with the continued use of both parcels as low density residential uses. Lot Line Adjustment Title of the City Code (Subdivision Ordinance) allows the subdivision of parcels, provided that the resulting lots are compliant with the requirements of the applicable zoning district. As shown in the table below, based on the attached survey, the proposed lot line adjustment does not create any non-conformities with the applicable R-1 District lot standards:

3 R-1 Zoning District Lot 5 Lot Lexington Avenue PID# Standard Existing Proposed Existing Proposed Lot Area 15,000 SF 65,081 SF 59,894 SF 16,544 SF 21,731 SF Lot Width ft feet feet Front Yard Setback 30 ft. 213 feet Side Yard Setback Rear Yard Setback 10' on each side or 1 / 2 of the height of the structure contiguous to the side yard, whichever is greater, to a maximum of 15' 30' or 20% of the average lot depth, whichever is greater 50.4 feet (north) 61.5 feet (south) feet 94.6 feet N/A - undeveloped 1 The maximum horizontal distance between the side lot lines of a lot measured within the first thirty feet (30') of the lot depth Based on the existing conditions and the proposed lot line adjustment, only the rear yard setback on Lot 5 is impacted. According to the applicable setback standard, which is 20% of the average lot depth, the required rear yard setback is feet. The existing structure is located 94.6 feet from the new rear property boundary line and is compliant with the setback standard. The accessory structures noted on survey are proposed to be removed and a corresponding condition of approval is included to ensure no additional non-conformities are created by the proposed adjustment. The requested vacation of the existing drainage and utility easement running along the interior lot line will be transferred to the new line, as included in the proposed legal descriptions. In addition, the existing drainage and utility easement running along the northern property boundary line of Lot 6 will be extended across the entirety of the expanded parcel. ALTERNATIVES 1. Recommend approval of the subdivision request, including the drainage and utility easement vacation, based on the attached finding of fact, with conditions. OR 2. Recommend denial of the subdivision request, based on the finding(s) of fact determined by the Planning Commission and/or City Council. OR 3. Table the request and direct staff to extend the application review period an additional 60 days, in compliance with MN STAT STAFF RECOMMENDATION Staff recommends approval of the subdivision request, including the drainage and utility easement vacation, based on the attached findings of fact (Alternative 1), with the following conditions: 1. Upon closing on the sale of the property, the property owners shall file the appropriate documents to record the proposed adjustment with Dakota County.

4 2. The property owners shall dedicate the required drainage and utility easement along the new interior side lot line and extend the existing drainage and utility easement along the new north property boundary line on Lot 6, as shown on the Certificate of Survey, with Dakota County. 3. All existing accessory structures shown on the Certificate of Survey will be removed prior to recording the proposed adjustment with Dakota County. MATERIALS INCLUDED FOR REVIEW 1. Aerial site map 2. Planning applications, including supporting materials

5 FINDINGS OF FACT FOR APPROVAL Lot Line Adjustment 1787 Lexington Avenue/ PID# The following Findings of Fact are made in support of approval of the lot line adjustment request in this case: 1. The proposed subdivision request meets the purpose and intent of the City Code and is consistent with the Comprehensive Plan. 2. The proposed adjustment will not cause any non-conformities on either parcel, based on the applicable zoning district standards. 3. The existing accessory structures on Lot 5 will be removed, so as not to create any non-conformities on Lot 6 as a result of the proposed adjustment. 4. The area in-question is better-suited to be included as part of Lot 6 due to the existing conditions.

6 Planning Case Lexington Avenue City of CT KINGSLEY CIR S LEXINGTON AVE KIN Y LE GS SCALE IN FEET Date: 6/8/2016 Mendota Heights GIS Map Disclaimer: This data is for informational purposes only and should not be substituted for a true title search, property appraisal, plat, survey, or for zoning verification. The City of Mendota Heights assumes no legal responsibility for the information contained in this data. The City of Mendota Heights, or any other entity from which data was obtained, assumes no liability for any errors or omissions herein. If discrepancies are found, please contact the City of Mendota Heights. Contact "Gopher State One Call" at for utility locations, 48 hours prior to any excavation.

7

8

9

10

11 Alice H Dickinson 1115 Kingsley Cir S Ann M Hathaway 1146 Kingsley Ct S Arthur H & Judith Koch 1147 Kingsley Ct Barbara Kay Tste Nelson 1081 Marie Ave W Bernice A Tste Bordenave 805 Las Cruces Ct Lady Lake Fl Brian E & Joanne J Mullen 1122 Orchard Cir Saint Paul Mn Charles & Kathryn Cunningham 1138 Kingsley Cir N Saint Paul Mn City of Mendota Heights 1101 Victoria Curv Saint Paul Mn Craig K & Cathy St John 1144 Kingsley Ct Daniel P McCollar 1089 Overlook Rd Saint Paul Mn David Olin 1140 Orchard Pl Dennis J & Bonnie J Finn 1157 Kingsley Ct Eduardo Chavez 1068 Cullen Ave Mendota Heights Mn Edward C & Virginia Stringer 1135 Kingsley Cir S Edward G III & Luann Hames 1136 Kingsley Cir N Edward T Evans 1137 Kingsley Cir S Eric C & Joanna R Hesse 1083 Overlook Rd Erna G Tste Dawson 1164 Kingsley Ct S Fred & Karen Gordon 1135 Orchard Cir Saint Paul Mn Gareth J & Tamara J St John 7 Mears Ave Geoffrey A Mason 1791 Overlook Ln Saint Paul Mn Gerald A & Marilyn F Strommen 1128 Orchard Cir Saint Paul Mn Harriette Fae Tste Rutstein % Harold Ramon Rutstein 1155 Kingsley Ct Ivan J Posthumus 1091 Marie Saint Paul Mn James & Catherine Obrien 1118 Kingsley Cir N James Loving 1851 Orchard Hl James W Tste Reagan 1410 Ocean Blvd S Apt S4 Pompano Beach Fl Jane D Tste Freeman 1166 Kingsley Ct Jay C Phillips 1127 Orchard Pl Saint Paul Mn Joanne & Brian Mullen 1122 Orchard Cir -4146

12 John S & Kattie E Huberty 1140 Orchard Cir Jonathan C & Abigail Gewirtz 1088 Overlook Rd Saint Paul Mn Judith Ann & Paul Ed Rhein 1116 Kingsley Cir N Kristin Coleen Reilly 1779 Overlook Ln Leon G Vig 1758 Lexington Ave S Saint Paul Mn Martin H & Karole K Abelovitz 1850 Orchard Hill Matthew C Camp 1127 Kingsley Cir S Meredith B Tste Alden 1156 Kingsley Ct Nancy H Tste Punch North Cordova Ln Rio Verde Az Patrick & Kathleen Stead 1117 Kingsley Cir S Paul G & Elaina K Perleberg Fremont Ave S Minneapolis Mn Paul G & Lisa M B Dorn 1129 Orchard Circle Ralfs H & Mary Lou Mikelsons 108 Union Ct Ne Renton Wa Ralph W & Pamela Nordstrom 1139 Orchard Pl Saint Paul Mn Richard J & Jane C Gatti 1126 Kingsley Cir N Mendota Hts Mn Robert G Fogt 1145 Orchard Pl Saint Paul Mn Robert J & Susan A Hughes 1117 Orchard Pl Unit 1117 Saint Paul Mn Robert J & Susan A Hughes 1117 Orchard Pl Unit 1117 Saint Paul Mn Robert M & Ann M Jones 1167 Kingsley Ct S Roger K & Nona Mosvick 1133 Orchard Pl Saint Paul Mn Roy & Delores Henderson 1095 Overlook Rd Saint Paul Mn Ruth W Hinsch 1125 Kingsley Cir S Shawn P & Angela M Woessner 1134 Orchard Cir Sherry Essen 1143 Orchard Cir Stevan C & Eve R Kafitz 1094 Overlook Rd Saint Paul Mn Thomas C Kelly 1849 Orchard Hill Thomas E & Nancy Ann Johnson 1154 Kingsley Ct S Thomas J & Julie A Prodahl 1124 Orchard Pl Thomas R & Teresa J Tschida 1794 Lexington Ave S Saint Paul Mn Vincent E Eilers 1165 Kingsley Ct

13

14

Request for City Council Action

Request for City Council Action MEETING DATE: November 1, 2016 TO: FROM: SUBJECT: Introduction Request for City Council Action Mayor and City Council, City Administrator Phil Carlson, AICP Interim Planner Resolution Approving Conditional

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

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

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

Location Map Project: Olshansky Subdivision Applicant: David Olshansky Address: 16965, Cottage Grove Ave Project No a.

Location Map Project: Olshansky Subdivision Applicant: David Olshansky Address: 16965, Cottage Grove Ave Project No a. Lake Minnetonka COUNTY ROAD 0 W GRAYS BAY BLVD BAY CIR BAY ST BEECHWOOD AVE Libb's Lake BAY LN BAY LN Subject Property GROVELAND PL CHARMY DNS EDGEWOOD AVE PARK LN GROVELAND SCHOOL RD WOODLAWN AVE PROSPECT

More information

Planning Staff Report

Planning Staff Report MEETING DATE: February 27, 2018 TO: FROM: Planning Staff Report Planning Commission Tim Benetti, Community Development Director SUBJECT: Planning Case 2018-08 LOT LINE ADJUSTMENT & VARIANCE APPLICANT:

More information

MINNETONKA PLANNING COMMISSION July 31, 2014

MINNETONKA PLANNING COMMISSION July 31, 2014 MINNETONKA PLANNING COMMISSION July 31, 2014 Brief Description A conditional use permit for an accessory structure, at 4038 Williston Rd., exceeding 12 feet in height. Recommendation Recommend the city

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 5/1/2013 ITEM NO: 5b Division Approval Item Description: Agenda Section PUBLIC HEARINGS Request by Landmark 6 of Roseville, LLC for approval of a preliminary

More information

INFORMATIONAL HANDOUT FOR GARAGES AND ACCESSORY BUILDINGS RESIDENTIAL PROPERTIES ZONED R-3 (SINGLE FAMILY, MIN. LOT 11,000 SQ. FT.

INFORMATIONAL HANDOUT FOR GARAGES AND ACCESSORY BUILDINGS RESIDENTIAL PROPERTIES ZONED R-3 (SINGLE FAMILY, MIN. LOT 11,000 SQ. FT. 7100 147 th Street West Telephone (952) 953-2588 Apple Valley, MN 55124-9016 Fax (952) 953-2515 www.cityofapplevalley.org INFORMATIONAL HANDOUT FOR GARAGES AND ACCESSORY BUILDINGS RESIDENTIAL PROPERTIES

More information

ROCHESTER-OLMSTED PLANNING DEPARTMENT 2122 Campus Drive SE, Suite 100, Rochester, MN

ROCHESTER-OLMSTED PLANNING DEPARTMENT 2122 Campus Drive SE, Suite 100, Rochester, MN ROCHESTER-OLMSTED PLANNING DEPARTMENT 2122 Campus Drive SE, Suite 100, Rochester, MN 55904-4744 www.co.olmsted.mn.us/planning Phone 507 328-7100 Fax 507 328-7958 TO: FROM: Oronoco Town Board/Board of Adjustment

More information

MINNETONKA PLANNING COMMISSION January 19, Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane

MINNETONKA PLANNING COMMISSION January 19, Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane MINNETONKA PLANNING COMMISSION January 19, 2017 Brief Description Front yard setback variance to convert a three-season porch into a master bedroom at 3649 Woody Lane Recommendation Adopt the resolution

More information

NORMAN, OKLAHOMA OWNER: RCB BANK APPLICATION FOR 2025 PLAN CHANGE PLANNED UNIT DEVELOPMENT PRELIMINARY PLAT. 12 December 2011 Revised 5 January 2012

NORMAN, OKLAHOMA OWNER: RCB BANK APPLICATION FOR 2025 PLAN CHANGE PLANNED UNIT DEVELOPMENT PRELIMINARY PLAT. 12 December 2011 Revised 5 January 2012 THE VILLAGE AT OAKHURST ADDITION NORMAN, OKLAHOMA OWNER: RCB BANK APPLICATION FOR 2025 PLAN CHANGE PLANNED UNIT DEVELOPMENT PRELIMINARY PLAT 12 December 2011 Revised 5 January 2012 PREPARED BY: THE RIEGER

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

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING OCTOBER 12, 2016

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING OCTOBER 12, 2016 NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING OCTOBER 12, 2016 Staff Report Agenda Item No. 10 CASE DESCRIPTION(S): For possible action ZC-2016-000009: Public hearing, discussion,

More information

+/ AC of Land (4 Lots)

+/ AC of Land (4 Lots) FOR SALE $599,000 Property Details PRICE $599,000 (2979) 340-705-0017-000-5 (2971) 3420-705-0018-000-2 (836) 3420-705-0039-000-5 PARCEL ID(S) (834) 3420-705-0040-000-5 LAND SIZE 51,196 SF (Total) ACREAGE

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 8/4/2010 ITEM NO: 5a Division Approval Item Description: Agenda Section PUBLIC HEARINGS Request by McAdam Majors for approval of a 1,008 sq ft. accessory structure

More information

MINNETONKA PLANNING COMMISSION Feb. 15, Concept plan review for Solbekken Villas, a residential development at 5740 and 5750 Shady Oak Road.

MINNETONKA PLANNING COMMISSION Feb. 15, Concept plan review for Solbekken Villas, a residential development at 5740 and 5750 Shady Oak Road. MINNETONKA PLANNING COMMISSION Feb. 15, 2018 Brief Description Action Requested Concept plan review for Solbekken Villas, a residential development at 5740 and 5750 Shady Oak Road. Discuss concept plan

More information

July 19, 2018 Planning and Land Development Regulation Commission (PLDRC)

July 19, 2018 Planning and Land Development Regulation Commission (PLDRC) Page 1 of 15 GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION 123 West Indiana Avenue, DeLand, Florida 32720 (386) 736-5959 PUBLIC HEARING: CASE NO: SUBJECT: LOCATION:

More information

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING JUNE 14, 2017

NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING JUNE 14, 2017 NYE COUNTY, NV PAHRUMP REGIONAL PLANNING COMMISSION REGULAR MEETING JUNE 14, 2017 Staff Report Agenda Item No. 11 CASE DESCRIPTION(S): LOCATION: APN NUMBER(S): 039-585-14 For Possible Action WV-2017-000047:

More information

Planning Division Case Report VP

Planning Division Case Report VP Planning Division Case Report VP 17-0018 Review Date: December 11, 2017 Applicant/ Property Owner: Frank Morris, Trustee of the Frank Morris Trust dated August 27, 2003 Owner Address: Request: Property

More information

Innsbruck Val Moritz AFP of Lot 46, Lot 47, & Amended Lot 48 Block 17 Amended Final Plat Adjustment of Interior Lot Lines

Innsbruck Val Moritz AFP of Lot 46, Lot 47, & Amended Lot 48 Block 17 Amended Final Plat Adjustment of Interior Lot Lines Innsbruck Val Moritz AFP of Lot 46, Lot 47, & Amended Lot 48 Block 17 Amended Final Plat Adjustment of Interior Lot Lines APPLICATION: AMENDED FINAL PLAT HEARING DATES: Planning Commission: 8 November

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

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium.

MINUTES. January 2, Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium. MINUTES January 2, 2018 Chairman Smith called the City Plan Commission Meeting to order at 7:05 p.m.in the Cranston High School East Auditorium. The following Commission members were in attendance: Michael

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

PINE RIDGE COMMONS PUD AMEND ORDINANCE NUMBER 99-94

PINE RIDGE COMMONS PUD AMEND ORDINANCE NUMBER 99-94 PINE RIDGE COMMONS PUD AMEND ORDINANCE NUMBER 99-94 Title page of the Planned Unit Development Document, previously attached as Exhibit A to the PUD document of Ordinance Number 99-94, the Pine Ridge commons

More information

MINUTES SALEM HEARINGS OFFICER MEETING December 20, 2017

MINUTES SALEM HEARINGS OFFICER MEETING December 20, 2017 MINUTES SALEM HEARINGS OFFICER MEETING December 20, 2017 Hearings Officer Jim Brewer Staff Present Pamela Cole, Planner II Bryce Bishop, Planner II Sally Long, Recorder Hearings Officer Jim Brewer called

More information

NIBLICK WAY REVERT TO PLAT S UMMARY. SUB Item #11. Staff Report to the Municipal Planning Board August 18, 2015

NIBLICK WAY REVERT TO PLAT S UMMARY. SUB Item #11. Staff Report to the Municipal Planning Board August 18, 2015 Staff Report to the Municipal Planning Board August 18, 2015 SUB2015-00037 Item #11 319 NIBLICK WAY REVERT TO PLAT DUBSDREAD CIR. NIBLICK WAY PUTTER LN. N. FORMOSA AVE. DUBSDREAD CIR. Location Map S UMMARY

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-20 Habitat for Humanity Evans Road Town Council Meeting October 16, 2014

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-20 Habitat for Humanity Evans Road Town Council Meeting October 16, 2014 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-20 Habitat for Humanity Evans Road Town Council Meeting October 16, 2014 REQUEST To amend the Town of Cary Official Zoning Map by rezoning 0.53

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 9/3/2008 ITEM NO: 5c Department Approval: Agenda Section: PUBLIC HEARINGS Item Description: Request by Cent Ventures II (in cooperation with Joel McCarty property

More information

Packet Contents: Page #

Packet Contents: Page # CLEAR CREEK COUNTY PLANNING DEPARTMENT REQUIREMENTS FOR COMMERCIAL AND MULTI-FAMILY DEVELOPMENTS Prior to submitting a building permit application, the Planning staff will review the site plan and construction

More information

MINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane

MINNETONKA PLANNING COMMISSION July 19, Expansion permit for an addition at the existing home at 206 Townes Lane MINNETONKA PLANNING COMMISSION July 19, 2018 Brief Description Expansion permit for an addition at the existing home at 206 Townes Lane Recommendation Adopt the resolution approving the expansion permit

More information

PLANNING COMMISSION AGENDA PACKET

PLANNING COMMISSION AGENDA PACKET City of Litchfield PLANNING COMMISSION AGENDA PACKET Monday, December 11 th, 2017 City of Litchfield Planning Commission AGENDA Monday, December 11, 2017 5:30 P.M. Held in the Council Chambers of City

More information

For Sale 50 SOUTH QUEEN STREET MAYTOWN, PA Industrial/Commercial Realtors

For Sale 50 SOUTH QUEEN STREET MAYTOWN, PA Industrial/Commercial Realtors For Sale 717.293.4477 Industrial/Commercial Realtors 50 SOUTH QUEEN STREET MAYTOWN, PA 17550 1853 William Penn Way Lancaster, PA 17601 717.293.4477 www.highassociates.com For Sale 717.293.4477 Office/

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014

Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 Town of Cary, North Carolina Rezoning Staff Report 14-REZ-02 Cary Oaks Subdivision Town Council Meeting June 12, 2014 REQUEST To Amend the Town of Cary Official Zoning Map to apply initial Cary zoning

More information

TO: Glynn County Mainland Planning Commission. Eric Lee Johnson, Planning Division Manager. PP2944 McKenzie Gardens. DATE: November 20, 2014

TO: Glynn County Mainland Planning Commission. Eric Lee Johnson, Planning Division Manager. PP2944 McKenzie Gardens. DATE: November 20, 2014 MEMO COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Mainland Planning Commission

More information

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive MINNETONKA PLANNING COMMISSION August 8, 206 Brief Description Expansion permit to increase the height of the existing building at Recommendation Adopt the resolution approving the expansion permit Background

More information

TO: Glynn County Islands Planning Commission. Karl W. Bursa, AICP, Planner II. PP3105 Stillwater Phase III. DATE: November 10, 2015

TO: Glynn County Islands Planning Commission. Karl W. Bursa, AICP, Planner II. PP3105 Stillwater Phase III. DATE: November 10, 2015 COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Islands Planning Commission FROM:

More information

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C

MEMORANDUM. DATE: November 9, 2016 PC Agenda Item 3.C MEMORANDUM DATE: November 9, 2016 PC Agenda Item 3.C TO: FROM: SUBJECT: Planning Commission Eric Zweber, AICP, Interim City Planner Planning Case #16-029 Public Hearing Required Applicant: Bremer Bank,

More information

Honorable Chairman and Members of the Planning Commission

Honorable Chairman and Members of the Planning Commission TO: FROM: SUBJECT: Honorable Chairman and Members of the Planning Commission Rafael Guzman, Director of Planning Update on Phase 2 Part 2 of the Nonconforming Buildings, Structures, and Use and the Abatement

More information

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat

City Council Agenda Item #10A Meeting of January 23, Adopt the resolution approving the preliminary and final plat City Council Agenda Item #10A Meeting of January 23, 2017 Brief Description Recommendation Resolution approving preliminary and final plat of TONY S ADDITION at 9597 Sandra Lane Adopt the resolution approving

More information

PINE RIDGE COMMONS PUD AMEND ORDINANCE NUMBER 99-94

PINE RIDGE COMMONS PUD AMEND ORDINANCE NUMBER 99-94 PINE RIDGE COMMONS PUD AMEND ORDINANCE NUMBER 99-94 Title page of the Planned Unit Development Document, previously attached as Exhibit A to the PUD document of Ordinance Number 99-94, the Pine Ridge commons

More information

EXHIBIT A FOR HAMILTON PLACE RPUD

EXHIBIT A FOR HAMILTON PLACE RPUD EXHIBIT A Regulations for development of the Hamilton Place RPUD shall be in accordance with the contents of this RPUD Document and applicable sections of the LDC and Growth Management Plan (GMP) in effect

More information

Planning & Zoning Commission Meeting Date: 02/07/2018 Submitted By: Janice Pokrant, Engineering Department. 4.a. Information SUBJECT:

Planning & Zoning Commission Meeting Date: 02/07/2018 Submitted By: Janice Pokrant, Engineering Department. 4.a. Information SUBJECT: Planning & Zoning Commission Meeting Date: 02/07/2018 Submitted By: Janice Pokrant, Engineering Department 4.a. SUBJECT: Information Conduct a Public Hearing and Consider a Request For Plat 18-01 by Abner

More information

Chair Theisse and Planning Commission Members. Mike Gaffron, Senior Planner Item #5

Chair Theisse and Planning Commission Members. Mike Gaffron, Senior Planner Item #5 Date Application Received: 4/20/16 Date Application Considered as Complete: 5/3/16 120-Day Review Period Expires: 7/2/16 To: Chair Theisse and Planning Commission Members From: Date: May 12, 2016 Mike

More information

AGENDA HAYDEN PLANNING COMMISSION

AGENDA HAYDEN PLANNING COMMISSION AGENDA HAYDEN PLANNING COMMISSION THURSDAY, DECEMBER 14, 2017 7:00 P.M. HAYDEN TOWN HALL 178 WEST JEFFERSON AVENUE REGULAR MEETING 1. CALL TO ORDER, MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE 2. ROLL CALL

More information

Approved: May 9, 2018 CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, APRIL 4, :30 P.M. - ARDEN HILLS CITY HALL

Approved: May 9, 2018 CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, APRIL 4, :30 P.M. - ARDEN HILLS CITY HALL Approved: May 9, 2018 CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, APRIL 4, 2018 6:30 P.M. - ARDEN HILLS CITY HALL CALL TO ORDER/ROLL CALL Pursuant to due call and notice thereof, Chair

More information

EXTRA-TERRITORIAL ZONING AUTHORITY

EXTRA-TERRITORIAL ZONING AUTHORITY EXTRA-TERRITORIAL ZONING AUTHORITY DOÑA ANA COUNTY COMMUNITY DEVELOPMENT DEPARTMENT Doña Ana County Government Complex 845 North Motel Boulevard Las Cruces, New Mexico 88007 Office: (575) 647-7237 MEETING

More information

TO: Glynn County Mainland Planning Commission. Iris M Thielen Johnston, AICP, Planner III. ZM2459 Planting Hammock. DATE: September 24, 2012

TO: Glynn County Mainland Planning Commission. Iris M Thielen Johnston, AICP, Planner III. ZM2459 Planting Hammock. DATE: September 24, 2012 MEMO COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Mainland Planning Commission

More information

APPLICATION FOR LOT SPLIT

APPLICATION FOR LOT SPLIT APPLICATION FOR LOT SPLIT ELIGIBILITY Section 12.09.01 of the Land Development Code provides for review and approval of lot split, which shall include any of the following: 1. The division of a single

More information

City of Hartford. Planning and Zoning Commission Staff Recommendation

City of Hartford. Planning and Zoning Commission Staff Recommendation City of Hartford Connecticut s Capital City Planning and Zoning Commission Staff Recommendation Applicant DoNo Hartford, LLC Owner City of Hartford Staff Name Jonathan E. Mullen, AICP Title Principal Planner

More information

Prime Development Land

Prime Development Land FOR SALE $500,000 Property Details Two parcels of land located on prime location of Port St. Lucie. PRICE $500,000 3420-585-1269-000-7 PARCEL ID 3420-585-1268-000-0 ACREAGE 0.23 AC (0.46 AC) Permitted

More information

Menston Methodist Tennis Club Men s Singles Champions

Menston Methodist Tennis Club Men s Singles Champions Men s Singles Champions 1958 Godfrey Wilson 1989 Michael Pratt 1959 Norman Atkinson 1990 Michael Pratt 1960 John Longbottom 1991 Michael Pratt 1961 John Longbottom 1992 Michael Pratt 1963 John Longbottom

More information

MINNETONKA PLANNING COMMISSION June 25, 2015

MINNETONKA PLANNING COMMISSION June 25, 2015 MINNETONKA PLANNING COMMISSION June 25, 2015 Brief Description Variance for a pool and spa to be located between the front property line and the existing home at Recommendation Adopt the resolution approving

More information

MINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive

MINNETONKA PLANNING COMMISSION June 16, Parking lot setback variance from 20 feet to 5 feet at K-Tel Drive MINNETONKA PLANNING COMMISSION June 16, 2016 Brief Description Parking lot setback variance from 20 feet to 5 feet at 11311 K-Tel Drive Recommendation Adopt the resolution approving the variance Background

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Date: 12/2/25 P&Z: 11/30/25 BCC: 12/16/25 Amendment No: (20)151209Z Type of Application Rezoning Request P-MH (Mobile Home Park) to B-2 (Community Business)

More information

Prospect Heights Subdivision A proposed subdivision in Hood River, Oregon

Prospect Heights Subdivision A proposed subdivision in Hood River, Oregon Prospect Heights Subdivision A proposed subdivision in Hood River, Oregon Subdivision Application and Variance Narrative Prepared By: Kory Kellum, EIT/Elizabeth Betts, PE February 01, 2018 The City of

More information

VA R I TEM #3

VA R I TEM #3 Staff Report to the Board of Zoning Adjustment August 26, 2014 VA R 2 0 1 4-0 0 0 8 0 I TEM #3 OPEN PORCH 404 SHERIDAN BLVD Location Map Subject Site S U M M A RY Applicant Edward Valley Owner Scott and

More information

Vacant Corner Lot in Golden Gate

Vacant Corner Lot in Golden Gate FOR SALE $79,000 Property Details PRICE $79,000 PARCEL ID 37-38-41-007-032-00070-7 LAND SIZE 11,000 sf Great corner vacant lot in the Golden Gate area of Stuart. Site is comprised of 4 lots with the with

More information

OLD BUSINESS NEW BUSINESS

OLD BUSINESS NEW BUSINESS TO: Zoning Board of Adjustment FROM: Peter Stith, AICP, Planning Department DATE: November 16, 2018 RE: Zoning Board of Adjustment OLD BUSINESS 1. 127 & 137 High Street Request for Rehearing NEW BUSINESS

More information

3675 MIDIRON DR. REVERT TO PLAT

3675 MIDIRON DR. REVERT TO PLAT Staff Report to the Municipal Planning Board January 19, 2016 SUB2015-00068 Item #14 3675 MIDIRON DR. REVERT TO PLAT MINNESOTA AVE. Dubsdread Golf Course N. FORMOSA AVE. Calvary Assembly of God EAGLE DR.

More information

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Thursday, April 10, 2014 140410 00 The Laramie County Planning

More information

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA SHADOW LAKE 2 FINAL PLAT FP

CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA SHADOW LAKE 2 FINAL PLAT FP I. GENERAL INFORMATION CITY OF PAPILLION PLANNING COMMISSION STAFF REPORT MAY 31, 2017 AGENDA SHADOW LAKE 2 FINAL PLAT FP-17-0006 A. APPLICANT: Shadow Lake 2, LLC 15950 West Dodge Road, Suite 300 Omaha,

More information

Project Description: Consider site plan approval for the construction of a new car wash in the Gateway Center subdivision.

Project Description: Consider site plan approval for the construction of a new car wash in the Gateway Center subdivision. COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 MAINLAND PLANNING COMMISSION STAFF REPORT August

More information

HIGHLAND HOMES REVERT TO PLAT

HIGHLAND HOMES REVERT TO PLAT Broadway Ave. Staff Report to the Municipal Planning Board April 19, 2016 SUB2016-00006 Item #10 HIGHLAND HOMES REVERT TO PLAT Lake Highland Preparatory School E Marks St. Park Lake Location Map Subject

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT August 20, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning and Economic Development Department CASE #: Z2012-025 LOCATION:

More information

Community Development Department City of Pismo Beach 760 Mattie Road Pismo Beach, CA Telephone: (805) / Fax: (805)

Community Development Department City of Pismo Beach 760 Mattie Road Pismo Beach, CA Telephone: (805) / Fax: (805) Community Development Department City of Pismo Beach 760 Mattie Road Pismo Beach, CA 93449 Telephone: (805) 773-4658 / Fax: (805) 773-4684 Address: APN: Area P Development Standards PISMO HEIGHTS PLANNING

More information

Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW

Feet 11 ST NW 10 ST NW 9 ST NW 2 AVE NW 8 ST NW 4 AVE NW BROADWAY AVE N 500 FT Notification Map Type III, Phase I Appeal #R2014-003AP The applicant is appealing the Rochester Zoning Board of Appeals decision to deny Variance #R2014-012VAR to allow for

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 06/01/2011 ITEM NO: 5b Division Approval Item Description: Agenda Section PUBLIC HEARINGS Request by Affinity Plus Federal Credit Union for approval of a drivethrough

More information

Variance 1: A variance for a front yard from the required 10 feet to 4 feet for the construction of an elevator; and,

Variance 1: A variance for a front yard from the required 10 feet to 4 feet for the construction of an elevator; and, GROWTH AND RESOURCE MANAGEMENT DEPARTMENT PLANNING AND DEVELOPMENT SERVICES DIVISION CURRENT PLANNING ACTIVITY 123 W. Indiana Avenue, DeLand, FL 32720 (386) 736-5959 PUBLIC HEARING: CASE NO: SUBJECT: LOCATION:

More information

RP-2, RP-3, RP-4, AND RP-5 PLANNED RESIDENTIAL DISTRICTS

RP-2, RP-3, RP-4, AND RP-5 PLANNED RESIDENTIAL DISTRICTS 6.10 - RP-2, RP-3, RP-4, AND RP-5 PLANNED RESIDENTIAL DISTRICTS 6.10.1 GENERAL DESCRIPTION: 6.10.1.1 The regulations established in this Section are intended to provide optional methods of land development

More information

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION Application No.: Z-2014-01627 Application Name: Dazco Center Control No.: 2003-00040 Applicant: 4730 Hypoluxo LLC Owners: 4730

More information

PUBLIC HEARING CALENDAR

PUBLIC HEARING CALENDAR Town of Oyster Bay Zoning Board of Appeals TOWN HALL, AUDREY AVENUE, OYSTER BAY, NEW YORK 11771-1592 - TELEPHONE: (516) 624-6232 FAX: (516) 624-6149 ARLENE VAN LOAN, Chairwoman SUSAN CLONINGER - LOIS SCHMITT

More information

Committee of Adjustment Agenda. Meeting Date: Monday January 9, 2017 Woodstock City Hall, Council Chambers Regular Session: 7:00 PM

Committee of Adjustment Agenda. Meeting Date: Monday January 9, 2017 Woodstock City Hall, Council Chambers Regular Session: 7:00 PM Committee of Adjustment Agenda Meeting Date: Monday January 9, 2017 Place: Woodstock City Hall, Council Chambers Regular Session: 7:00 PM Chair: Tom Rock 1. Declaration of Conflict Of Interest 2. Approval

More information

Rapid City Planning Commission Vacation of Right-of-Way Project Report June 9, 2016

Rapid City Planning Commission Vacation of Right-of-Way Project Report June 9, 2016 Rapid City Planning Commission Vacation of Right-of-Way Project Report June 9, 2016 Case #16VR006 Companion Case File #16PL050 Item 5 Applicant Request(s) Vacation of Right-of-Way to vacate a portion of

More information

PC# SUBJECT: Rezoning request from R-3, Single-Family Residential District to R-3A, Single-Family Residential District.

PC# SUBJECT: Rezoning request from R-3, Single-Family Residential District to R-3A, Single-Family Residential District. Agenda Cont d. PC#2012-01 SUBJECT: Rezoning request from R-3, Single-Family Residential District to R-3A, Single-Family Residential District. LOCATION: Properties located on E. & W. Marion St., N. & S.

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Date: 10/29/25 P&Z: 10/26/25 BCC: 11/17/25 Item Number 151106SU Type of Application Special Use Permit Request Special Use Permit Modification to: 1. Add a secondary

More information

Gulf Boulevard, Indian Rocks Beach

Gulf Boulevard, Indian Rocks Beach INDIAN ROCKS BEACH GULF FRONT LAND FOR SALE $4,995,000 Gulf Boulevard, Indian Rocks Beach Incredible opportunity to purchase 2 vacant adjacent parcels with direct Gulf Of Mexico Beach Frontage in desirable

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

25 N 23rd STREET COMMERCIAL-RESIDENTIAL DEVELOPMENT

25 N 23rd STREET COMMERCIAL-RESIDENTIAL DEVELOPMENT SCOPE OF WORK The Owner proposes to develop an existing group of buildings for a Mixed Use and associated Off-Street Parking. The new development shall include 9 Commercial Spaces and 156 brand new apartments

More information

COMMUNITY DEVELOPMENT. Staff Report. Site Plan Review. SP June 19, 2018

COMMUNITY DEVELOPMENT. Staff Report. Site Plan Review. SP June 19, 2018 COMMUNITY DEVELOPMENT 333 Broadalbin Street SW, PO Box 490, Albany, Oregon 97321-0144 BUILDING 541-917-7553 PLANNING 541-917-7550 Staff Report Site Plan Review SP-18-18 June 19, 2018 Summary On May 1,

More information

ORDINANCE NO. An Amending Ordinance

ORDINANCE NO. An Amending Ordinance 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 SYNOPSIS: ORDINANCE NO. An Amending Ordinance AMEND TITLE 16 CHAPTER 100 OF THE COLUMBIA COUNTY CODE OF ORDINANCE INTRODUCED

More information

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. June 2, :00 p.m. AGENDA

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. June 2, :00 p.m. AGENDA VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE June 2, 2014 7:00 p.m. AGENDA 1. Call to Order 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes April

More information

AGENDA. a. Carol Crews Special Exception Hair Salon (Continued from February) b. James Barber Special Exception Horse

AGENDA. a. Carol Crews Special Exception Hair Salon (Continued from February) b. James Barber Special Exception Horse Baker County Land Planning Agency (LPA) Thursday, April 23, 2015 Baker County Administration Building 55 North Third Street Macclenny, FL 32063 (904) 259-3354 AGENDA 5:OO P.M. LDR Mining Workshop A. Draft

More information

Minor Revision to Amend an Existing PD (Rezoning) RLF Kingsland Properties, LLC R-4 Tract Golden Isles Gateway Planned Development

Minor Revision to Amend an Existing PD (Rezoning) RLF Kingsland Properties, LLC R-4 Tract Golden Isles Gateway Planned Development COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 MAINLAND PLANNING COMMISSION STAFF REPORT MEETING

More information

KANKAKEE COUNTY PLANNING DEPARTMENT APPLICATION FOR FARMSTEAD EXEMPTION IN THE A1 DISTRICT

KANKAKEE COUNTY PLANNING DEPARTMENT APPLICATION FOR FARMSTEAD EXEMPTION IN THE A1 DISTRICT KANKAKEE COUNTY PLANNING DEPARTMENT APPLICATION FOR FARMSTEAD EXEMPTION IN THE A1 DISTRICT Michael J. Van Mill, AICP Planning Director 189 East Court Street Kankakee, IL 60901 Telephone (815) 937-2940

More information

FENCE PERMIT APPLICATION

FENCE PERMIT APPLICATION Lake Elmo City Hall 651-747-3900 3800 Laverne Avenue North Lake Elmo, MN 55042 FENCE PERMIT APPLICATION Date: Fee: Permit No. Date: Applicant (s): Property address: (Street Address) (City) (State/Zip)

More information

Septic Tank / Drainfield / Holding Tank Permit Application

Septic Tank / Drainfield / Holding Tank Permit Application Septic Tank / Drainfield / Holding Tank Permit Application : Permit # : PID #: Septic Fee $: Soil Verification Fee $: Investigative/Other Fee $: PLEASE PRINT CLEARLY Total Permit Fee $: The Applicant Is:

More information

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS

MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS MARTIN COUNTY BOARD OF COUNTY COMMISSIONERS 2401 S.E. MONTEREY ROAD STUART, FL 34996 DOUG SMITH Commissioner, District 1 ED FIELDING Commissioner, District 2 ANNE SCOTT Commissioner, District 3 SARAH HEARD

More information

ARTICLE 50. PD 50. Unless otherwise stated, the definitions and interpretations in Chapter 51 apply to this

ARTICLE 50. PD 50. Unless otherwise stated, the definitions and interpretations in Chapter 51 apply to this ARTICLE 50. PD 50. SEC. 51P-50.101. LEGISLATIVE HISTORY. PD 50 was established by Ordinance No. 13428, passed by the Dallas City Council on November 8, 1971. Ordinance No. 13428 amended Ordinance No. 10962,

More information

Docket Item "C" R(C)-07-34(Rev 7/15) Eastwyck Crossing Apartments

Docket Item C R(C)-07-34(Rev 7/15) Eastwyck Crossing Apartments Docket Item "C" R(C)-07-34(Rev 7/15) Eastwyck Crossing Apartments CITY COUNCIL PACKAGE FOR JANUARY 19, 2016 Page 1 2 Application Summary 3 8 Revised Proffer Statement 9 12 Planning Commission Draft Minutes

More information

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT

NYS BOARD OF ELECTIONS FINANCIAL DISCLOSURE REPORT MAR-16-19 10:54 PM Page 1 C20307 2011 11 DAY PRE GENERAL (E) SCHEDULE: A RECORD RICHARD M. BIVONE 308 E AVE 321 KAREN S. BIVONE 308 E AVE 321R JOHN MOLLOY 3155 BIRCH PL 1265 JANET MOLLOY 3155 BIRCH PL

More information

MINUTES. August 6, 2013

MINUTES. August 6, 2013 MINUTES August 6, 2013 Vice Chairman Smith called the Planning Commission Meeting to order in the Planning Department at 7:05 p.m. in the City Council Chamber. The following Commission members were in

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

ORDINANCE NO. BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF SARASOTA COUNTY, FLORIDA:

ORDINANCE NO. BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF SARASOTA COUNTY, FLORIDA: ORDINANCE NO. AN ORDINANCE OF SARASOTA COUNTY, FLORIDA, (ZONING ORDINANCE AMENDMENT NO. 45) AMENDING SARASOTA COUNTY ORDINANCE NO. 2003-052 (AS AMENDED FROM TIME TO TIME) CODIFIED AS APPENDIX A OF THE

More information

ORANGE BLOSSOM GARDENS PLANNED UNIT DEVELOPMENT PREPARED BY: COASTAL ENGINEERING CONSULTANTS, INC.

ORANGE BLOSSOM GARDENS PLANNED UNIT DEVELOPMENT PREPARED BY: COASTAL ENGINEERING CONSULTANTS, INC. ORANGE BLOSSOM GARDENS A PLANNED UNIT DEVELOPMENT PREPARED BY: COASTAL ENGINEERING CONSULTANTS, INC. REVISED OCTOBER 19, 1992 BY THE COLLIER COUNTY LONG RANGE PLANNING DEPARTMENT REVISED DECEMBER, 2008

More information

AGENDA ITEM. Planning Department Report 1. Purpose. This application is regarding variances to develop a vacant nonconforming property.

AGENDA ITEM. Planning Department Report 1. Purpose. This application is regarding variances to develop a vacant nonconforming property. AGENDA ITEM Item No.: 12 Date: October 9, 2017 Item Description: #17-3968, Sharratt Design & Co. o/b/o Frederick & Patricia Johnson, 1565 Orchard Beach Place (PID 07-117-23-43-0026) Variance Presenter:

More information

VARIANCE BOARD REGULAR MEETING AGENDA

VARIANCE BOARD REGULAR MEETING AGENDA 1. Call to Order 2. Roll Call & Introductions VARIANCE BOARD REGULAR MEETING AGENDA Wednesday, October 7, 2015 at 5:30 p.m. Roseville City Hall Council Chambers, 2660 Civic Center Drive 3. Review of Minutes:

More information

c a s a v a n t p r o p e r t y

c a s a v a n t p r o p e r t y table of contents section I property brochure property flyer section II property maps location map aerial imagery map topographic map section III zoning and tax data zoning information tax data section

More information

LOT AREA AND FRONTAGE

LOT AREA AND FRONTAGE LOT AREA AND FRONTAGE Lot Area & Frontage for the R2.1 Zone Lot Area & Frontage for the R2.4 Zone Minimum Lot Minimum Lot Zone Area Width R2.1 700 sq m 18 m R2.4 600 sq m 16 m Lot Area means the total

More information