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

Size: px
Start display at page:

Download "CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA"

Transcription

1 CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Election of officers II. III. IV. Review and approval of 2017 meeting schedule Call to Order Approval of Minutes Regular Meeting December 13, 2016 V. Matter in Position for Action PC Sketch Plan approval, said property being specifically designated in the Florence County Tax Records as Tax Map Parcel VI. VII. VIII. IX. Public Hearing PC Consideration of abandonment of City of Florence interest in Public Right-of-Way, portion of Emerson Avenue and the unopened portions of Wakefield Street and Rutherford Drive, bounded on the north by Rutherford Drive, on the east by Dexter Drive, on the South by Rutherford Drive and on the west by Wakefield Street. Matter in Position for Action PC Consideration of abandonment of City of Florence interest in Public Right-of-Way, portion of Emerson Avenue and the unopened portions of Wakefield Street and Rutherford Drive, bounded on the north by Rutherford Drive, on the east by Dexter Drive, on the South by Rutherford Drive and on the west by Wakefield Street. Matter in Position for Action PC Sketch Plan approval, said property being specifically designated in the Florence County Tax Records as Tax Map Parcel Other Business X. Adjournment Next meeting: February 14, 2017

2

3 CITY OF FLORENCE PLANNING COMMISSION MINUTES TUESDAY, DECEMBER 13, :30 PM CITY CENTER, COUNCIL CHAMBERS MEMBERS PRESENT: Drew Chaplin, Jennifer Edwards, Dorothy Hines, Charles Howard Jr., and Simon Lee. MEMBERS ABSENT: Betty Gregg, Kevin Gause, Derrick Owens, and Mildred Welch. STAFF PRESENT: Jerry Dudley and Clint Moore. CALL TO ORDER: Chairman Chaplin called the December 13, 2016 regular meeting to order at 6:30 p.m. and thanked everyone for their participation. APPROVAL OF MINUTES: Chairman Chaplin introduced the November 8, 2016 regular meeting minutes and asked Commissioners if there were any changes that needed to be made. Being none, Chairman Chaplin called for a motion. Mr. Howard made a motion to approve the minutes and Mrs. Hines seconded the motion. Voting in favor of the motion was unanimous (5-0). PC Request to rezone the property located at 104 and 113 South Kemp Street said property being specifically designated in the Florence County Tax Records as Tax Map Parcels and and to amend Planned Development Ordinance Chairman Chaplin read the introduction of the item and asked staff for their report. Jerry Dudley gave the staff report as submitted to the Planning Commission (See Attachment 1). Mr. Howard asked Mr. Dudley to show where the church intended to expand on the Power Point display. Mr. Dudley obliged. Discussion regarding parking was held by Commissioners, Mr. Thomas, and Mr. Dudley. Being no more questions of staff by Commissioners, Chairman Chaplin opened the public hearing. Myron Thomas, representing the Hawkins family, took the podium. He stated he was hesitant about this request when it first came before the Commissioners, but now after working with the

4 Planning department and the Planning Commission, he felt more comfortable with the item and approved the request. Bill Bennett, representing St. Anne s, took the podium and stated he appreciated the patience of the Planning Commission members. Being no one else to speak for or against the request, Chairman Chaplin closed the public hearing and called for a motion. Mr. Howard made a motion to approve the request as submitted and Mr. Lee seconded the motion. Voting in favor of the motion was unanimous (5-0). PC Consideration of the establishment of City of Florence interest in new Public Right-of-Way, specifically being the realignment of the 100 block of East Evans; sketch plan approval. Chairman Chaplin read the introduction of the item and asked staff for their report. Clint Moore gave the staff report as submitted to the Planning Commission (See Attachment 2). Chairman Chaplin asked Mr. Moore what the acreage of the Hyatt Hotel would be. Mr. Moore replied it would be a total acreage of for the hotel parcel. Chairman Chaplin asked where parking would be located. Mr. Moore replied that the City has leased 200 parking spaces from the BTC building. Of the 200, 100 spaces would be dedicated to hotel use. Also, he stated, there are plans for redeveloping Baroody Street which will create 146 new parking spaces. Being no further questions for Mr. Moore, Chairman Chaplin stated there would no public hearing and called for a motion. Mrs. Hines made a motion to approve the request as submitted and Mr. Lee seconded the motion. Voting in favor of the motion was unanimous (5-0). Chairman Chaplin asked for more sketch plans of the area where the hotel was being built. Mr. Moore explained to Commissioners the timeline of events leading up to the construction of the new hotel. Chairman Chaplin also asked Mr. Moore what the new schedule for paving Dargan Street was. Mr. Moore replied that the paving had been postponed until February or March, when the weather was expected to be more mild. Other Business: Mr. Dudley addressed the Commissioners, stating that he would give them the holidays off, but come the first of the year, they needed to tackle the Unified Development Ordinance.

5 Adjournment: As there was no other business, Chairman Chaplin thanked the Commissioners for their participation and requested a motion to adjourn. Mr. Howard made a motion to adjourn and Mrs. Edwards seconded. The meeting was adjourned at 6:59 p.m. The next meeting is scheduled for January 10, Respectfully submitted, Faith Krepps Office Assistant II

6

7 CITY OF FLORENCE PLANNING COMMISSION MEETING DATE: January 10, 2017 AGENDA ITEM: PC Sketch Plan approval, said property being specifically designated in the Florence County Tax Records as Tax Map Parcel I. IDENTIFYING DATA Owner Address Tax Map Number ADS1 Holdings, LLC Located south of Wax Wing Drive and Sanderling Drive II. GENERAL BACKGROUND DATA Current Zoning: Current Use: Proposed Use: R-5, Multi-family Residential Vacant Townhomes III. POINTS TO CONSIDER: (1) The subdivision of land for Phase I of this development was approved by Planning Commission on August 11, The plat reflecting this subdivision of land is attached (Attachment D). (2) The property is currently zoned R-5, Multi-family Residential. (3) The 4.86 acre property is currently vacant. (4) The City of Florence Land Development and Subdivision Ordinance (Section 4.7-B) requires Planning Commission approval for any subdivision of land of five (5) or greater parcels. (5) The extension of Wax Wing Drive will be a private commercial ingress/egress easement within the City of Florence. (6) According to the Land Development and Subdivision Ordinance, Every lot hereafter established shall front or abut on a public street which conforms to the requirements of these regulations. a. The exception listed in Section 6.15 D of the Land Development and Subdivision Ordinance states: i. In this case, with the approval of the Planning Commission, subdivision shall be permitted if the owner ties an adequate permanent easement to a driveway that provides free ingress and egress from the newly subdivided parcel to a public street.

8 ii. The easement and the driveway must have sufficient width in the view of the planning commission. iii. Each lot shall satisfy setback requirements as specified in the Zoning Ordinance. (7) All parcels meet the dimensional requirements of the R-5 zoning district per the City of Florence Zoning Ordinance. (8) Adjacent properties are zoned R-1 and R-5 (see Attachment B). (9) Land use of the adjacent property is as follows: Direction Zoning Land Use North R-1 Institutional East R-5 Residential South R-5 Vacant West R-5 Townhomes (Waxwing Phase I) (10) The Future Land Use Plan designates this parcel as Neighborhood Conservation. Per the Comprehensive Plan, the purpose of the Neighborhood Conservation designation is stated as follows: Protects the character and function of established neighborhoods depending on the existing size. The resulting districts will be divided into six different sub-types (see Attachment C). The future land use of the surrounding properties is designated as Neighborhood Conservation, Parks and Open Space, and Public and Institutional. (11) City Staff finds this subdivision of land meets the requirements of the Land Development and Subdivision Ordinance, and the new parcels conform to the Zoning Ordinance of The City of Florence. This finding is contingent on the approval of the Planning Commission for the exception in Section 6.15 D of the Land Development and Subdivision Ordinance. (12) This issue is before the Planning Commission for approval of the subdivision of land contingent upon the recording of a permanent 30 ft ingress/egress easement allowing the interior lots access to a public street. IV. ATTACHMENTS: A) Location Map B) Current Zoning Map C) Future Land Use Map D) Existing subdivision plat E) Proposed subdivision plat for Waxwing Phase II

9

10

11

12 Attachment D: Existing Subdivision

13 Attachment E: Proposed Subdivision of Phase II

14

15 CITY OF FLORENCE PLANNING COMMISSION DATE: January 10, 2017 AGENDA ITEM: DEPARTMENT/DIVISION: PC Consideration of abandonment of City of Florence interest in Public Right-of-Way, portion of Emerson Avenue and the unopened portions of Wakefield Street and Rutherford Drive, bounded on the north by Rutherford Drive, on the east by Dexter Drive, on the South by Rutherford Drive and on the west by Wakefield Street. Department of Planning, Research & Development I. ISSUE UNDER CONSIDERATION: Abandonment of City of Florence interest in Public Right-of-Way, portion of Emerson Avenue and the unopened portions of Wakefield Street and Rutherford Avenue. II. CURRENT STATUS/PREVIOUS ACTION TAKEN: This issue is before the Planning Commission for public hearing and recommendation to City Council. It has not been considered, nor has any previous action been taken, by the Planning Commission. III. POINTS TO CONSIDER: (1) The abandonment of the right-of-way s would allow the adjacent property owner, the Family YMCA of Greater Florence, use of the property. The proposed Master Plan for the YMCA plans for the installation of an 8 lane track with a soccer/football field to the interior; an 83-space parking lot; toilet facility; playground and shelter (see Attachment B). (2) A sewer easement will need to be recorded on the unopened portion of Wakefield Street right-of-way. (3) The following City of Florence departments were contacted regarding the abandonment of the right-of-way: Fire; Police; Public Works; Utilities; and Planning, Research, and Development. None of the aforementioned departments found any reason to maintain the City s interest in this unopened right-of-way. (4) If Planning Commission recommends and City Council approves the abandonment of interest in this right-of-way, the property can be conveyed to adjacent property owners, thus placing the road and unopened right of way into private ownership. IV. PERSONAL NOTES:

16 V. STAFF RECOMMENDATION City Staff recommends abandonment of the right-of-way s as it furthers the development proposal and is not in use by the City of Florence. VI. OPTIONS Planning Commission may: (1) Recommend approval of the request as presented based on the information submitted. (2) Defer the request should additional information be needed. (3) Suggest other alternatives. (4) Recommend denial of the request based on information submitted. VII. ATTACHMENTS: (A) Location Map (B) YMCA proposed development plan (C) Letter requesting abandonment of right-of-way

17

18

19

20

21 CITY OF FLORENCE PLANNING COMMISSION MEETING DATE: January 10, 2017 AGENDA ITEM: PC Sketch Plan approval, said property being specifically designated in the Florence County Tax Records as Tax Map Parcel I. IDENTIFYING DATA Owner Address Tax Map Number Burnan, LLC Located south side of Katherine s Court II. GENERAL BACKGROUND DATA Current Zoning: Current Use: Proposed Use: R-5, Multi-family Residential Vacant Single-Family Residential III. POINTS TO CONSIDER: (1) The property is currently zoned R-5, Multi-family Residential. (2) The 2.36 acre property is currently vacant. (3) The City of Florence Land Development and Subdivision Ordinance (Section 4.7-B) requires Planning Commission approval for any subdivision of land of five (5) or greater parcels. (4) All proposed parcels front on public right-of-way. (5) Water and sewer service is available to all proposed parcels. (6) All parcels meet the dimensional requirements of the R-5 zoning district per the City of Florence Zoning Ordinance. (7) Adjacent properties are zoned R-1 and R-5 (see Attachment B). (8) Land use of the adjacent property is as follows: Direction Zoning Land Use North R-1 Single-Family Residential East PDD Vacant South B-3 Commercial West R-1 Vacant, Single-Family Residential (9) The Future Land Use Plan designates this parcel as Neighborhood Conservation. Per the Comprehensive Plan, the purpose of the Neighborhood Conservation designation is stated as follows: Protects the character and function of established neighborhoods depending on the existing size. The resulting districts will be divided

22 into six different sub-types (see Attachment C). The future land use of the surrounding properties is designated as Neighborhood Conservation and Commercial Auto-urban. (10) City Staff finds this subdivision of land meets the requirements of the Land Development and Subdivision Ordinance, and the new parcels conform to the Zoning Ordinance of The City of Florence. IV. ATTACHMENTS: A) Location Map B) Current Zoning Map C) Future Land Use Map D) Proposed subdivision

23

24

25

26 Attachment D: Proposed Subdivision

CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA CITY OF FLORENCE PLANNING COMMISSION AUGUST 9, 2016, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Call to Order II. Approval of Minutes Regular Meeting July 12, 2016 III. IV.

More information

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, April 12, 2016 CITY HALL - COURT ROOM, 110 West Main Street, 5:30 PM I. CALL TO ORDER II. III. IV. PLEDGE

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

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION Notice is hereby given that the Enid-Garfield County Metropolitan Area Planning Commission will meet in regular

More information

City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING March 20, 2017

City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING March 20, 2017 City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING Members Present: Mr. Foster, Ms. Jones, Mr. Hopper, Mr. Montgomery, Ms. Traenkle, Mr. Martin and Chairman Tumblin Member(s)

More information

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker

M-- I NUTES GLYNN COUNTY PLANNING COMMISSION OCTOBER 5, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker M-- NUTES GLYNN COUNTY PLANNNG COMMSSON OCTOBER 5, 1993 9:00 A.M. PRESENT: ABSENT: ALSO PRESENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Glenda Jones Jack Kite Richard Parker ra Moore Lee

More information

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose MINUTES OF REGULAR MEETING ST. CHARLES COUNTY BOARD OF ZONING ADJUSTMENT DATE: June 1, 2017 TIME: PLACE: 7:00 P.M. COUNTY ADMINISTRATIVE BUILDING 201 NORTH SECOND ST. FIRST FLOOR MULTI-PURPOSE ROOM 116

More information

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015

Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 12/28/2015 Planning Board Meeting Monday, December 14, 2015 Council Chambers, City Hall at 7:00 PM MINUTES Approved 12/28/2015 The Chairman Wahrlich called the meeting to order at 7:00 PM I. Roll Call Present: David

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

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 11, 2016 Large Conference Room 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

Planning Commission Staff Report

Planning Commission Staff Report Development Services Current Planning 410 E 5 th Street Loveland, CO 80537 (970) 962-2523 Fax (970) 962-2945 TDD (970) 962-2620 www.cityofloveland.org Planning Commission Staff Report November 14, 2016

More information

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019

SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019 SMITHFIELD CITY REDEVELOPMENT AGENCY JANUARY 23, 2019 The Smithfield City Redevelopment Agency Board met for a specially scheduled board meeting at 96 South Main, Smithfield, Utah on Wednesday, January

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

MINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney

MINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney -- '" LEAVENWORTH COUNTY PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF May 08, 1996 Meeting called to order at 6:33p.m. f^ Members present: John Hattok, Peggy Heintzelman, Mark Kole, Sam Maxwell,

More information

AGENDA. CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, :00 P.M. City Hall Council Chambers

AGENDA. CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, :00 P.M. City Hall Council Chambers AGENDA CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, 2016 6:00 P.M. City Hall Council Chambers I. ROLL CALL II. III. IV. Pledge of Allegiance Approval of Minutes of Previous

More information

Denton Planning Commission. Minutes. Town of Denton

Denton Planning Commission. Minutes. Town of Denton Denton Planning Commission Minutes Town of Denton Planning Commission Members: Doris Walls, Chairperson* William Quick* Sue Cruickshank* Marina Dowdall* Dean Danielson * Nicholas T. Iliff, Jr.** * Those

More information

Zoning Board of Appeals October 17, 2017

Zoning Board of Appeals October 17, 2017 Zoning Board of Appeals October 17, 2017 The Zoning Board of Appeals met for a scheduled meeting on Tuesday, October 17, 2017 at 7:00 p.m. in the Municipal Center courtroom, One Municipal Plaza, Beacon,

More information

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II 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 Board of Commissioners MEMO FROM:

More information

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES CITY OF WINTER PARK Planning & Zoning Board Regular Meeting September 6, 2016 City Hall, Commission Chambers 6:00 p.m. MINUTES Chairman James Johnston called the meeting to order at 6:00 p.m. in the Commission

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

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

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, 2016 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: I. Call To Order John Gargan Amanda Edwards Peter Paino Anthony Catalano Doria Daniels Jennifer

More information

Piatt County Zoning Board of Appeals. June 28, Minutes

Piatt County Zoning Board of Appeals. June 28, Minutes Piatt County Zoning Board of Appeals June 28, 2018 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, June 28, 2018 in Room 104 of the Courthouse. Chairman Loyd Wax called the

More information

FNSB PLANNING COMMISSION BOROUGH ASSEMBLY CHAMBERS APRIL 9, 2019 ACTION MEMO 6:00 pm

FNSB PLANNING COMMISSION BOROUGH ASSEMBLY CHAMBERS APRIL 9, 2019 ACTION MEMO 6:00 pm FNSB PLANNING COMMISSION BOROUGH ASSEMBLY CHAMBERS APRIL 9, 2019 ACTION MEMO 6:00 pm Please refer to Planning Commission Rule #25: Any action taken during this meeting is subject to reconsideration during

More information

2. MINUTES OF PREVIOUS MEETINGS a. Approval of October 15, 2014 Plan Commission Meeting Minutes*

2. MINUTES OF PREVIOUS MEETINGS a. Approval of October 15, 2014 Plan Commission Meeting Minutes* Meeting: Plan Commission Place: 1293 Washington Ave, Cedarburg Date/Time: January 21, 2015 / 7:00PM Web Page: www.town.cedarburg.wi.us Posted: January 16, 2015 Chairman Dave Valentine Town Administrator

More information

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda

1. Roll Call. 2. Minutes a. September 24, 2018 Special Joint Meeting with Clay County Planning Commission. 3. Adoption of the Agenda 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 9, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill.

1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill. PLANNING COMMISSION City Hall, 32905 W. 84 th Street 6:00 PM., August 22nd, 2017 MINUTES 1. The meeting was called to Order with Roll Call by Chairman Richard Hemphill. 2. Roll Call: Allenbrand Absent

More information

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina PLANNING COMMISSION Thursday, September 5, 2013 6:00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina In accordance with South Carolina Code of Laws, 1976, Section

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL AUGUST 25, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

WRIGHT COUNTY BOARD OF ADJUSTMENT. Meeting of: October 3, 2014

WRIGHT COUNTY BOARD OF ADJUSTMENT. Meeting of: October 3, 2014 WRIGHT COUNTY BOARD OF ADJUSTMENT M I N U T E S - (Informational) The Wright County met October 3, 2014 in the County Commissioner s Board Room at the Wright County Government Center, Buffalo, Minnesota.

More information

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m.

A G E N D A. Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. A G E N D A Planning & Zoning Commission City Council Chambers 800 Municipal Drive July 16, 2015, at 3:00 p.m. Item Page 1 Call Meeting to Order 2 Approval of the Agenda 3 Approval of the Minutes of the

More information

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M.

PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, :30 P.M. PLANNING COMMISSION CITY OF SONORA SEPTEMBER 10, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council

More information

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE January 7, 2019 7:00 p.m. 1. Call to Order AGENDA 2. Roll Call a. Pledge of Allegiance 3. Approval of Minutes

More information

Request Subdivision Variance (Section 4.4 (b) of the Subdivision Regulations) Staff Planner Kevin Kemp

Request Subdivision Variance (Section 4.4 (b) of the Subdivision Regulations) Staff Planner Kevin Kemp Applicant & Property Owner Public Hearing December 14, 2016 City Council Election District Rose Hall Agenda Item 16 Request Subdivision Variance (Section 4.4 (b) of the Subdivision Regulations) Staff Planner

More information

Minutes of Algoma Township Planning Commission

Minutes of Algoma Township Planning Commission Minutes of Algoma Township Planning Commission A meeting of the Algoma Township Planning Commission was held on the 26th day of August, 1986 at 7:30 p.m. at the Algoma Township Hall, 10531 Algoma Avenue,

More information

PLANNING AND ZONING COMMISSION MARCH 28, 2018 CITY HALL S COUNCIL 5:00 P.M.

PLANNING AND ZONING COMMISSION MARCH 28, 2018 CITY HALL S COUNCIL 5:00 P.M. PLANNING AND ZONING COMMISSION MARCH 28, 2018 CITY HALL S COUNCIL CHAMBERS @ 5:00 P.M. P&Z PRESENT P&Z ABSENT STAFF PRESENT GUESTS PRESENT Ned Sheats Julio Cerda Jaime Acevedo Carlos Chapa John R. Guerra

More information

PC# Request to change a PD, Planned Development. Property located at 781 St. Andrews Road. Tax Map Number: 00074, Block 01, Parcel 012

PC# Request to change a PD, Planned Development. Property located at 781 St. Andrews Road. Tax Map Number: 00074, Block 01, Parcel 012 PC# 2010-02 Subject: Location: Request to change a PD, Planned Development Property located at 781 St. Andrews Road Tax Map Number: 00074, Block 01, Parcel 012 Council District(s): Owner of Record: Applicant:

More information

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M.

PLANNING COMMISSION CITY OF SONORA OCTOBER 9, :30 P.M. PLANNING COMMISSION CITY OF SONORA OCTOBER 9, 2018 5:30 P.M. A regular meeting of the Planning Commission of the City of Sonora was scheduled on this date at 5:30 p.m. in the Sonora City Hall Council Chambers.

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

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, 2014 7:00 PM Second Floor City Hall 250 South Main Street I. Roll Call II. III. Pledge of Allegiance Thanks to Roy Larson

More information

MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO MEETING OF APRIL 1, :30 P.M.

MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO MEETING OF APRIL 1, :30 P.M. MINUTES PLANNING & ZONING COMMISSION ST. PETERS JUSTICE CENTER, 1020 GRAND TETON DR, ST PETERS, MO 63376 MEETING OF APRIL 1, 2015 6:30 P.M. CALL TO ORDER: Chairman Keith McNames called the meeting to order

More information

1. Consider approval of the June 13, 2017 Regular Meeting Minutes

1. Consider approval of the June 13, 2017 Regular Meeting Minutes Board of Adjustment Regular Meeting Agenda Tuesday August 8, 2017-6:30 PM Town Hall A. Roll Call, Determination of Quorum B. Approval of Minutes of Previous Meeting 1. Consider approval of the June 13,

More information

City of McHenry Planning and Zoning Commission Minutes October 18, 2017

City of McHenry Planning and Zoning Commission Minutes October 18, 2017 City of McHenry Planning and Zoning Commission Minutes Chairman Strach called the regularly scheduled meeting of the City of McHenry Planning and Zoning Commission to order at 7:30 p.m. In attendance were

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

Chairman Byrne called the meeting to order at 6:00 p.m. and noted a quorum was present.

Chairman Byrne called the meeting to order at 6:00 p.m. and noted a quorum was present. CITY OF LEAVENWORTH PLANNING COMMISSION COMMISSION CHAMBERS, CITY HALL 100 N 5 th Street, Leavenworth, Kansas 66048 REGULAR SESSION Monday, January 7, 2019 6:00 PM CALL TO ORDER: Commissioners Present

More information

PLANNING AND ZONING COMMISSION AGENDA

PLANNING AND ZONING COMMISSION AGENDA PLANNING AND ZONING COMMISSION AGENDA Regular Meeting Tuesday, March 10, 2015 7:00 p.m. City Hall - Council Chamber Daniel P. Moore Community Center Complex 1900 Billy G. Webb Drive Portland, Texas 1.

More information

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell

Rick Keeler Bonney Ramsey Melissa Ballard Jim Phillips Rodney Bell A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Member Absent:

More information

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL October 27, 2016 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI SUBJECT: Minutes of the Regular Meeting of the

More information

R e z o n i n g A p p l i c a t i o n S u b m i s s i o n R e q u i r e m e n t s

R e z o n i n g A p p l i c a t i o n S u b m i s s i o n R e q u i r e m e n t s H O R R Y C O U N T Y P L A N N I N G & Z O N I N G 1 3 0 1 2 N D A V E., S U I T E 1 D - 0 9 C O N W A Y, S. C. 2 9 5 2 6 P H O N E : 8 4 3. 9 1 5. 5 3 4 0 F A X : 8 4 3. 9 1 5. 6 3 4 1 R e z o n i n

More information

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016 FRANKLIN COUNTY PLANNING BOARD April 12, 2016 The Franklin County Planning Board held its regular monthly meeting on Tuesday, April 12, 2016 in the Franklin County Administration Building, Commissioners

More information

WEST BOUNTIFUL PLANNING COMMISSION

WEST BOUNTIFUL PLANNING COMMISSION Mayor Kenneth Romney City Engineer/ Zoning Administrator Ben White City Recorder Cathy Brightwell WEST BOUNTIFUL PLANNING COMMISSION 550 North 800 West West Bountiful, Utah 84087 Phone (801) 292-4486 FAX

More information

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m.

CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m. CITY OF MONTROSE PLANNING COMMISSION AGENDA City Council Chambers, 107 S Cascade Ave., Montrose, Colorado 5:00 p.m., October 24, 2018 The 11:00 rule will be enforced. All public hearings scheduled and

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI. SUBJECT: Minutes of the Regular Meeting of the Planning

More information

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015 MEMBERS IN ATTENDANCE: ALSO IN ATTENDANCE: NOT PRESENT: Dale Achenbach, Chairman Sande Cunningham David Seiler Trisha Lang, Director of Community

More information

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M. PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, AT 5:35 P.M. The Police Jury of the Parish of Ouachita, State of Louisiana met in a regular

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

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65

STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 STATE OF MICHIGAN COUNTY OF BERRIEN ORONOKO CHARTER TOWNSHIP PRIVATE ROAD ORDINANCE ORDINANCE NO. 65 AN ORDINANCE TO REQUIRE THAT ALL LOTS OR PARCELS OF LAND WHICH DO NOT ABUT PUBLIC STREETS ABUT A PRIVATE

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

Zoning Board of Appeals

Zoning Board of Appeals Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 15, 2010 in the City Hall Aldermanic Chambers. The meeting was called to order at 6:35 p.m. Without objection the chair called

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

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved

Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm. Minutes Approved Planning Board Meeting Monday, July 23, 2012 Council Chambers, City Hall at 7:00 pm Minutes Approved 8.13.12 I. Roll Call Present: Peter Guillette, Andy Austin, Ruben Ramirez, James Neilsen IV, William

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

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

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION To: From: Mayor & City Council Dan Boles, AICP, Senior Planner Date: November 18, 2014 Subject: Applicant Presentation: Staff Presentation: Hoggan Lane Plat Amendment Jarin Dana

More information

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell

Betty Jefferson, Vice Chairman Rick Keeler Bonney Ramsey Jim Phillips Rodney Bell A regular meeting of the Planning & Zoning Commission of the City of Waxahachie was held on Tuesday, at 7:00 p.m. in the Council Chamber at 401 S. Rogers, Waxahachie, Texas. Members Present: Members Absent:

More information

Village of Lincolnwood Plan Commission

Village of Lincolnwood Plan Commission Village of Lincolnwood Plan Commission Meeting Thursday, January 3, 2019 7:00 P.M. in the Council Chambers Room Lincolnwood Village Hall - 6900 North Lincoln Avenue 1. Call to Order/Roll Call 2. Pledge

More information

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval.

Minutes of the Tuesday November 28th, 2017 Planning and Zoning Commission Meeting Roll Call. Agenda Approval. Minutes of the Tuesday November 28 th, 2017 Planning and Zoning Commission Meeting The November 28 th, 2017 Planning and Zoning Commission meeting was called to order at 6:00 pm. Roll Call. The Following

More information

Town of Waxhaw Board of Commissioners. Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016

Town of Waxhaw Board of Commissioners. Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016 Town of Waxhaw Board of Commissioners Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016 Petition RZ-003994-2015 A request by the Town of Waxhaw Planning & Community Development Department,

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-2016-00663 Application Name: Autism School Control No.: 2014-00133 Applicant: Dayna2, LLC Owners: Dayna2, LLC

More information

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman. held Monday, August 26, 2013, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order by Chairman Greg Sutton. Roll Call Greg

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

BUFFALO PLANNING COMMISSION AGENDA. Meeting: Monday, March 12, 2018 Place: Buffalo City Center Time: 7:00 p.m.

BUFFALO PLANNING COMMISSION AGENDA. Meeting: Monday, March 12, 2018 Place: Buffalo City Center Time: 7:00 p.m. BUFFALO PLANNING COMMISSION AGENDA Meeting: Monday, March 12, 2018 Place: Buffalo City Center Time: 7:00 p.m. 1. OPEN FORUM This is the time that residents or developers can bring items before the Planning

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018 TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018 Members Present: Guy Bissonnette, Edward Lopes, Luke Harding,

More information

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016

ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 ACTION SHEET PLANNING BOARD PORTSMOUTH, NEW HAMPSHIRE CITY HALL, MUNICIPAL COMPLEX, 1 JUNKINS AVENUE 7:00 P.M. NOVEMBER 17, 2016 MEMBERS PRESENT: ALSO PRESENT: MEMBERS ABSENT: John Ricci, Chairman; Elizabeth

More information

PLANNING AND ZONING COMMISSION

PLANNING AND ZONING COMMISSION PLANNING AND ZONING COMMISSION There was a meeting of the Indian River County (IRC) Planning and Zoning Commission (P&Z) on Thursday, March 27, 2008 at 7:00 p.m. in the Commission Chambers of the County

More information

CITY OF HENDERSON TABLE OF CONTENTS. Section 101: Purpose... 1 Section 102: Authority... 1 GENERAL REGULATIONS APPLIED TO ALL DISTRICTS

CITY OF HENDERSON TABLE OF CONTENTS. Section 101: Purpose... 1 Section 102: Authority... 1 GENERAL REGULATIONS APPLIED TO ALL DISTRICTS TABLE OF CONTENTS ARTICLE 100: PURPOSE AND AUTHORITY Section 101: Purpose... 1 Section 102: Authority... 1 ARTICLE 200: GENERAL REGULATIONS APPLIED TO ALL DISTRICTS Section 201: Jurisdiction and Zoning

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

RIVERTON CITY PLANNING COMMISSION MEETING AGENDA. May 12, 2016

RIVERTON CITY PLANNING COMMISSION MEETING AGENDA. May 12, 2016 RIVERTON CITY PLANNING COMMISSION MEETING AGENDA May 12, 2016 Notice is hereby given that the Riverton City Planning Commission will hold a meeting beginning at 6:30 p.m. on May 12, 2016 at Riverton City

More information

GLYNN COUNTY PLANNING COMMISSION JANUARY 5, :00 AM,

GLYNN COUNTY PLANNING COMMISSION JANUARY 5, :00 AM, , -r TT rv-i r LL J. i'4 U L GLYNN COUNTY PLANNING COMMISSION JANUARY 5, 1993 9:00 AM, MEMBERS PRESENT: ABSENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Sidneye Henderson Benjamin Jaudon Jack

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING BETHEL BROWN COUNTY CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN

More information

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. August 21, 2012 (Approved) Crockery Township Regular Planning Commission Meeting August 21, 2012 (Approved) Chairman Bill Sanders called the August 21, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

M I N U T E S GLYNN COUNTY PLANNING COMMISSION FEBRUARY 2, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Benjamin Jaudon Jack Kite

M I N U T E S GLYNN COUNTY PLANNING COMMISSION FEBRUARY 2, :00 A.M. Wayne Stewart, Chairman Georgia DeSain Benjamin Jaudon Jack Kite M N U T E S GLYNN COUNTY PLANNNG COMMSSON FEBRUARY 2, 1993 9:00 A.M. MEMBERS PRESENT: ABSENT: STAFF PRESENT: Wayne Stewart, Chairman Georgia DeSain Benjamin Jaudon Jack Kite Sidneye Henderson Carolyn Hill

More information

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018 I. CALL TO ORDER OFFICIAL AGENDA PLANNING & ZONING COMMISSION CITY OF STARKVILLE, MISSISSIPPI MEETING OF TUESDAY, DECEMBER 11, 2018 1ST FLOOR CITY HALL COURT ROOM 110 WEST MAIN STREET AT 5:30 PM II. III.

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- May 4, 2015 Present: Chair P. Nilsson, M. Sharman, G. Cole, B. Weber, Rosemary Bergin Code Enforcement Officer A. Backus, Recording Secretary J. Brown

More information

Joint City-County Planning Commission of Barren County, Kentucky. November 18, 2013

Joint City-County Planning Commission of Barren County, Kentucky. November 18, 2013 Joint City-County Planning Commission of Barren County, Kentucky The Joint City-County Planning Commission of Barren County, Kentucky met in regular session on Monday, at 7:00 PM in the Glasgow City Building.

More information

EXHIBIT D. WRITTEN DESCRIPTION For. TOWNSEND VILLAGE PUD December 23, 2015 (Revised)

EXHIBIT D. WRITTEN DESCRIPTION For. TOWNSEND VILLAGE PUD December 23, 2015 (Revised) I. PROJECT DESCRIPTION EXHIBIT D WRITTEN DESCRIPTION For TOWNSEND VILLAGE PUD December 23, 2015 (Revised) A. This 7.2 acre single-family residential project is located on the East side of Townsend Boulevard,

More information

PLANNING COMMISSION. Agenda Item # 1.

PLANNING COMMISSION. Agenda Item # 1. PLANNING COMMISSION Agenda Item # 1. CASE SUMMARY Street Closure Planning Commission October 7, 2015 SC-1-1015 Jeff Walton, 341-3260, jeff.walton@wilmingtonnc.gov Staff recommendation APPROVAL Planning

More information

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order.

CALL TO ORDER: Chairman Tommy Granger determined there was a quorum and called the meeting to order. MINUTES OF THE IBERIA PARISH REGIONAL ZONING COMMISSION MEETING CONDUCTED ON THURSDAY DECEMBER 16, 2010 AT 5:30PM IN THE IBERIA PARISH COUNCIL CHAMBERS 300 IBERIA STREET, NEW IBERIA, LOUISIANA 70560 CALL

More information

City of Greer Planning Commission Minutes July 17, 2017

City of Greer Planning Commission Minutes July 17, 2017 City of Greer Planning Commission Minutes July 17, 2017 Members Present: Member(s) Absent: Staff Present: Kevin Tumblin, Chairman Don Foster Judy O. Jones Mark Hopper Brian Martin Micky Montgomery Suzanne

More information

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016

MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016 MANATEE COUNTY PLANNING COMMISSION REGULAR MEETING COUNTY ADMINISTRATIVE CENTER 1112 Manatee Avenue West Bradenton, Florida February 11, 2016 Present were Members: William Conerly, Chairman Tim Rhoades,

More information

Spartanburg County Planning and Development Department

Spartanburg County Planning and Development Department Spartanburg County Planning and Development Department MINUTES Planning and Development Commission County Council Chambers, 4:30 p.m. June 6, 2017 Members Present: Members Absent: Staff Present: Whit Kennedy,

More information

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015 MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015 I. CALL TO ORDER LaMourie called the meeting of the Grand Haven Charter Township Planning Commission to order at 7:30 p.m.

More information

MINUTES PLANNING COMMISSION August 10, 2016

MINUTES PLANNING COMMISSION August 10, 2016 The below minutes are taken from the meeting to represent items addressed and actions taken by this board. All meetings are recorded with video and audio for our records. In the event these minutes are

More information

CITY OF LEWISTON PLANNING BOARD MEETING MINUTES for November 19, Page 1 of 4

CITY OF LEWISTON PLANNING BOARD MEETING MINUTES for November 19, Page 1 of 4 CITY OF LEWISTON PLANNING BOARD MEETING MINUTES for November 19, 2002 - Page 1 of 4 I. ROLL CALL: This meeting was held in the City Council Chambers, was called to order at 7:00 p.m., and was chaired by

More information

City Council Proceedings

City Council Proceedings 863 Mayor Nickolay called the Meeting to order at 6:03 p.m. with the following members present: Nickolay, Bruzek, Jirik, Tuma Absent: Ryan Staff Present: Ken Ondich, Jim Gareis, Glen Sticha, Patty Solheid,

More information

Planning Commission Hearing Minutes August 10, 2015

Planning Commission Hearing Minutes August 10, 2015 Planning Commission Hearing Minutes August 10, 2015 PC MEMBERS PC MEMBERS ABSENT STAFF PRESENT Alderman Russell Kate McConnell Barbara Nicklas Andrew Brown Arlene Perkins I. ANNOUNCEMENTS: Gabrielle Collard

More information

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009 A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009 CALL TO ORDER Vice-Chairman Jerry Carris called the meeting of the City of Winter Garden Planning and Zoning Board to order at 6:38

More information

Planning Board. Meeting Agenda. January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St

Planning Board. Meeting Agenda. January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St Planning Board Meeting Agenda January 15, 2019 at 7:00 PM Council Chambers, 201 S Main St Meeting Called to Order, Invocation, and Overview of Board and general meeting rules 1. Approve minutes of 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

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member

Zoning Board of Appeals Minutes January 11, Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Zoning Board of Appeals Minutes January 11, 2017 Attendees: Present: Absent: Andre Bissonnette, Chairman; Anthony Aveni, Member; and Brian Heath, Associate Member Lucas Klim, Member 124 Broad Street Variance,

More information