CITY OF FLORENCE PLANNING COMMISSION SEPTEMBER 9, 2014, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA

Size: px
Start display at page:

Download "CITY OF FLORENCE PLANNING COMMISSION SEPTEMBER 9, 2014, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA"

Transcription

1 CITY OF FLORENCE PLANNING COMMISSION SEPTEMBER 9, 2014, 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Call to Order II. Approval of Minutes Special Meeting- August 7, 2014 Regular Meeting August 12, 2014 III. Matter in Position for Action PC Text Amendment concerning illumination of signs meeting the INS designation of Section 5 of the City of Florence Zoning Ordinance deferred from previous meeting IV. Matter in Position for Action PC Recommend zoning for properties, whose owners have petitioned for annexation, located in the Windsor Forest Subdivision. V. Other Business VI. Adjournment Next meeting: October 14, 2014

2 CITY OF FLORENCE PLANNING COMMISSION MINUTES THURSDAY, AUGUST 7, :30 PM, CITY/COUNTY COMPLEX MEMBERS PRESENT: Drew Chaplin, Mildred Welch, Betty Gregg, Derrick Owens, Jay Jordan, and Charles Howard. MEMBERS ABSENT: Simon Lee, Dorothy Hines STAFF PRESENT: Kendra Cobbs and Jerry Dudley CALL TO ORDER: Chairman Drew Chaplin called the meeting to order at 5:29 PM. PUBLIC HEARING: PC # Amend PDD Ordinance to expand the development plan. Chairman Chaplin introduced the case and asked staff for their report. Jerry Dudley gave the staff report. In August 2008, City Council adopted an ordinance (see Attachment D) that annexed and zoned lots owned by The Presbytery Home of South Carolina, which is currently located at 2350 West Lucas Street. The lot was zoned to Planned Development District (PDD). This ordinance was accompanied by a site plan (see Attachment E) illustrating the location of structures and parking lots as well as the proposed uses and setback requirements. The applicant requests to amend the existing PDD to allow the construction of a twenty-five bed skilled care facility to be approximately 14,489 square feet and located immediately to the east of the existing skilled nursing facility. All other regulations would remain the same as stated in Ordinance The attached scope of work (Attachment F) and proposed site plan and elevations (Attachment G) provide further details regarding the development and constitute the future ordinance regulations applicable to the development. Chairman Chaplin questioned weather the plan was approved by the fire and police department and if they would be able to access the area. Mr. Dudley replied that yes, the plan was reviewed by the fire department and they will be able access the area with their vehicles. Chairman Chaplin asked the commission if there were any further questions for staff. There being none, Chairman Chaplin opened the Public Hearing. No one present spoke for or against this request. Chairman Chaplin closed the public hearing.

3 Derrick Owens made a motion to approve the of the applicant s request to amend the planned development district. It was seconded by Mildred Welch and voting in favor of the motion was unanimous (6-0). Other Business: Chairman Chaplin announced that the regular Planning Commission meeting would still take place on August 12 th at 6:30pm. Adjournment: As there was no other business, Chairman Chaplin called for a motion to adjourn. Chairman Chaplin made a motion to adjourn the meeting and it was seconded by Derrick Owens. The meeting adjourned at 5:36 PM. The next meeting is scheduled for August 12, 2014 at 6:30 p.m. Respectfully submitted, Chelsea Gaskell Office Assistant I Department of Planning, Research and Development

4 CITY OF FLORENCE PLANNING COMMISSION MINUTES TUESDAY, AUGUST 12, :30 PM, CITY/COUNTY COMPLEX MEMBERS PRESENT: Drew Chaplin, Simon Lee, Mildred Welch, Betty Gregg, Jay Jordan, Dorothy Hines, and Charles Howard. MEMBERS ABSENT: Derrick Owens STAFF PRESENT: Phillip Lookadoo, Kendra Cobbs and Jerry Dudley CALL TO ORDER: Chairman Chaplin called the meeting to order at 6:30 PM. APPROVAL OF MINUTES: Chairman Chaplin stated that there were two sets of minutes to be approved, however because the minutes from August 7, 2012 were not in this meeting s packet approval will be deferred until the next meeting to allow the members to review them. Chairman Chaplin called for a motion to approve the minutes from July 9, 2014 meeting. Charles Howard made a motion to approve the minutes. The motion was seconded by Mildred Welch and voting was unanimous (7-0) ITEM FOR CONSIDERATION: Chairman Chaplin announced an election will be held to fill the position of vice chairman and went on to explain the process. Mildred Welch asked if a member could be nominated even if he or she wasn t present. Chairman Chaplin replied that was allowed. Mildred Welch asked if anyone had already expressed interest in the position. Chairman Chaplin responded that no one has spoken to him about the matter but perhaps that an individual has spoken to Phillip Lookadoo. Phillip Lookadoo stated that no one has approached him about becoming the vice chairman. Dorothy Hines asked if a member is nominated that isn t present then shouldn t someone should have asked that member prior. Mr. Lookadoo explained that typically if someone contemplated nominating a member then they should talk to that individual before hand to ensure he or she is in agreement. Chairman Chaplin opened the nominations and asked if anyone would like to nominate a candidate for the vice chairman position. Chairman Chaplin nominated Derrick Owens. Dorothy Hines expressed some reservations about the chairman nominating a member and how it would appear in terms of fairness. Chairman Chaplin stated that he had spoken to Phillip Lookadoo and reviewed the regulations and the chairman is allowed to nominate a member. Although Chairman Chaplin was allowed to do so, Dorothy Hines nominated Derrick Owens in order to make the election seem unbiased. There were no other nominations and Jay Jordan made a motion for the nominations to be closed. Mildred Welch seconded the motion and voting in favor of the motion was unanimous (7-0). Chairman

5 Chaplin stated by order of acclimation Derrick Owens has majority of votes thus making him the new vice chairman. PUBLIC HEARING: PC Text Amendment concerning illumination of signs meeting the INS designation of Section 5 of the City of Florence Zoning Ordinance. Phillip Lookadoo requested that the item for action on the meeting s agenda to be deferred to the following meeting stating that known interested parties were not present. He added that the chairman has agreed with this decision; however the board will still have to vote in favor of the deferment. Chairman Chaplin said that two of the key people, a specialist in signs from the Greenville area and the pastor from the church involved in the request for the amendment couldn t attend and in order to make the appropriate decision it would be beneficial to wait for them if the commission would allow. Chairman Chaplin called for a motion to defer the item PC until the next meeting. Jay Jordan made a made a motion to approve the deferral. The motion was seconded by Betty Gregg and voting in favor of the motion was unanimous (7-0). Chairman Chaplin opened the floor for Other Business. Other Business: Chairman Chaplin asked Phillip Lookadoo if he wanted to start preparing the commission for the work sessions that will begin in September for the Unified Development Ordinance. Phillip Lookadoo replied that the material is in digital format online and the issues are still being worked on before it is made open to the public. He added that once the site is accessible work sessions will begin for the Planning Commission and City Council in order to acclimate everyone to the ordinance so Planning Commission can make any recommendations to the City Council. Phillip Lookadoo announced that the City Council has appointed a new Planning Commission member, Jennifer Edwards, and she will begin at the next meeting. Adjournment: As there was no other business, Chairman Chaplin requested a motion to adjourn. Betty Gregg made a motion to adjourn the meeting and Chairman Chaplin adjourned the meeting at 6:43 PM. The next meeting is scheduled for September 9, Respectfully submitted, Chelsea Gaskell Office Assistant I

6 STAFF REPORT TO THE CITY OF FLORENCE PLANNING COMMISSION CASE NO: PC# DATE: September 9, 2014 SUBJECT: Proposed text amendment to Article 5, Section 5.2 Table VII for institutional and other non-residential uses in residential zoning districts. Background In 2012 the Planning Commission recommended and City Council adopted an ordinance amending, among other sections, Section 5.2 Table VII of the City of Florence Zoning Ordinance with respect to signs for institutional and other non-residential uses in residential zoning districts. The purpose of this amendment was to provide for adequate signage and protection of the residential districts from potential nuisance sign illumination. Staff Analysis A sign is defined as: Any object, device, display or structure, or part thereof, situated outdoors or indoors, which is used to advertise, identify, display, direct or attract attention to an object, person, institution, organization, business, product, service, event or location by any means, including words, letters, figures, design, symbols, fixtures, colors, illumination or projected images. Tables VII references institutional uses (INS). INS does not represent a zoning district but applies to institutional and other non-residential uses permitted in residential districts, i.e., churches, schools, parks, etc., and includes historical markers. Currently, signs fitting this definition are allowed in residential districts and allowed to be illuminated until evening hours where the sign is visible from residential properties. The necessity of signs to identify buildings and places is clear. The ability for a facility meeting the definition of INS to communicate their location and other messages during daylight and evening hours is also necessary in transitional areas defined by being located in and amongst commercial properties and adjacent to roadways with four or greater travel lanes. Residential zones are intended to protect and preserve residential character and reduce encroaching dynamics that distract from the integrity of the neighborhood. Signage for institutional uses within these residential zones should be for identification and limited communicative purposes with minimal impact on residential areas. The following four options provide varying degrees of protection to residential uses and provision for INS uses to communicate location and messaging. The proposed amendments are seen below. Changes are highlighted; additions are underlined and highlighted; deletions are struck through and highlighted.

7 Option One: This option makes no changes and is illustrated below: ZO: Table VII Number, Dimension, and Location of Permitted Signs, By Zoning District Sign Type Freestanding All Residential B-1 B-2 B-3 B-4 B-5/B- Permanent 6 RU-1 RU-2 INS (3) Billboards (4) N N N P N P P N N P Other P (1) P (1) P P P P P P (1) P NA Directional (6) N A A A A A A A A NA Building Canopy N P P P P P P P N NA Identification A A A A A A A A A NA Directional N A A A A A A A A NA Marquee N N P P P P P N N NA Projecting N N P P P P P N N NA Roof N N P P P P P N N NA Roof, Integral N N P P P P P N P NA Wall N P P P P P P P P NA Window N A A A A A A A A NA Temporary (2) A-Frame N N A A A A A N N NA Banner N N P P P P P N P NA Posters A A A A A A A A A NA Portable N N N P N N P P N NA Inflatable N N P P N N P N N NA Pennant N N P P N P P N N NA Identification A A A A A A A A A NA Sign Characteristics Animated (7) N N P P P P P N P NA Changeable Copy N A A A A A A A A NA Illumination Indirect A A A A A A A A A NA Illumination Internal A A A A A A A A A NA Illumination, Exposed bulbs or neon UZ (5) N N N N N N N N N NA 7. Animated signs shall comply with South Carolina State Code , subsections (E), (F), and (I). Illumination should not shine directly on adjacent properties. Where permitted in the INS illumination shall not be displayed during evening hours where visible from adjacent residential properties

8 Option Two: This option allows INS signs to be illuminated; however, requires a maximum illumination level of no greater than 0.3 foot candles. This option also requires an optical sensor be installed and used to automatically implement the allowable illumination. ZO: Table VII Number, Dimension, and Location of Permitted Signs, By Zoning District Sign Type Freestanding All Residential B-1 B-2 B-3 B-4 B-5/B- 6 Permanent RU-1 RU-2 INS (3) Billboards (4) N N N P N P P N N P Other P (1) P (1) P P P P P P (1) P NA Directional (6) N A A A A A A A A NA Building Canopy N P P P P P P P N NA Identification A A A A A A A A A NA Directional N A A A A A A A A NA Marquee N N P P P P P N N NA Projecting N N P P P P P N N NA Roof N N P P P P P N N NA Roof, Integral N N P P P P P N P NA Wall N P P P P P P P P NA Window N A A A A A A A A NA Temporary (2) A-Frame N N A A A A A N N NA Banner N N P P P P P N P NA Posters A A A A A A A A A NA Portable N N N P N N P P N NA Inflatable N N P P N N P N N NA Pennant N N P P N P P N N NA Identification A A A A A A A A A NA Sign Characteristics Animated (7) N N P P P P P N P(8) NA Changeable Copy N A A A A A A A A NA Illumination Indirect A A A A A A A A P(8) NA Illumination Internal A A A A A A A A P(8) NA Illumination, Exposed bulbs or neon UZ (5) N N N N N N N N N NA 7. Animated signs shall comply with South Carolina State Code , subsections (E), (F), and (I). Illumination should not shine directly on adjacent properties. Where permitted in the INS illumination shall not be displayed during evening hours where visible from adjacent residential properties. 8 - Where permitted in the INS, animated signs may be illuminated from sunset to sunrise where visible from adjacent residential properties only by making use of an Optical Sensor as defined in this ordinance (See Article 10. Definitions). In no case shall an illuminated sign as previously

9 allowed be illuminated greater than 0.3 foot candles over ambient illumination measured at the closest residential property. ARTICLE 10 DEFINITIONS Open Space Ratio Optical Sensor - A device that automatically determines the ambient illumination and is programmed to automatically dim according to ambient light conditions, or that can be adjusted to emit less than or equal to 0.3 foot candles over ambient illumination. Option Three: This option would allow signs in the INS to be illuminated where located in a transitional area. ZO: Table VII Number, Dimension, and Location of Permitted Signs, By Zoning District Sign Type Freestanding All Residential B-1 B-2 B-3 B-4 B-5/B- Permanent 6 RU-1 RU-2 INS (3) Billboards (4) N N N P N P P N N P Other P (1) P (1) P P P P P P (1) P NA Directional (6) N A A A A A A A A NA Building Canopy N P P P P P P P N NA Identification A A A A A A A A A NA Directional N A A A A A A A A NA Marquee N N P P P P P N N NA Projecting N N P P P P P N N NA Roof N N P P P P P N N NA Roof, Integral N N P P P P P N P NA Wall N P P P P P P P P NA Window N A A A A A A A A NA Temporary (2) A-Frame N N A A A A A N N NA Banner N N P P P P P N P NA Posters A A A A A A A A A NA Portable N N N P N N P P N NA Inflatable N N P P N N P N N NA Pennant N N P P N P P N N NA Identification A A A A A A A A A NA Sign Characteristics Animated (7) N N P P P P P N P(9) NA Changeable Copy N A A A A A A A A NA Illumination Indirect A A A A A A A A P(8) NA Illumination Internal A A A A A A A A P(8) NA Illumination, Exposed bulbs or neon UZ (5) N N N N N N N N N NA 7. Animated signs shall comply with South Carolina State Code , subsections (E), (F), and (I). Illumination should not shine directly on adjacent properties. Where permitted in the INS

10 illumination shall not be displayed during evening hours from sunset to sunrise where visible from adjacent residential properties. This provision shall apply unless the criteria stated in footnote nine (9) below are met. 8 - Where permitted in the INS, signs may be illuminated during evening hours where visible from adjacent residential properties only by making use of an Optical Sensor as defined in this ordinance (See Article 10. Definitions). In no case shall an illuminated sign as previously allowed be illuminated greater than 0.3 foot candles over ambient illumination measured at the closest residential property. 9 - Where permitted in the INS, animated signs may be illuminated during evening hours where visible from adjacent residential properties, if located in a transitional area, and only by making use of an Optical Sensor as defined in this ordinance (See Article 10. Definitions). In no case shall an illuminated sign as previously allowed be illuminated greater than 0.3 foot candles over ambient illumination measured at the closest residential property. ARTICLE 10 DEFINITIONS Open Space Ratio Optical Sensor - A device that automatically determines the ambient illumination and is programmed to automatically dim according to ambient light conditions, or that can be adjusted to emit less than or equal to 0.3 foot candles over ambient illumination measured at the required distance Transitional Area an area located on a roadway of four or greater travel lanes, containing a mixture of commercial and residential uses within the surrounding area as defined in footnote one of Section 3.24 of this ordinance Staff Recommendation: Staff recommends reviewing all four options and recommending to City Council the option that, in the opinion of the Commission, promotes the goals and objectives of both the community and the comprehensive plan. It should also be noted that this code amendment would be implemented, where applicable, throughout the City of Florence.

11 CITY OF FLORENCE PLANNING COMMISSION DATE: September 9, 2014 CASE NUMBER: PC AGENDA ITEM: DEPARTMENT/DIVISION: Recommend zoning for properties, whose owners have petitioned for annexation, located in the Windsor Forest Subdivision. Department of Planning, Research & Development I. ISSUE UNDER CONSIDERATION: Recommend zoning for properties, whose owners have petitioned for annexation, located in the Windsor Forest Subdivision. See attached table and map for further information. II. POINTS TO CONSIDER: (1) Eighty-nine (89) annexation petitions have been submitted from property owners within the Windsor Forest Subdivision. (2) The property owners have not submitted applications requesting zoning of the properties. (3) Per the City of Florence Zoning Ordinance, Section 9.3, the Planning Commission can initiate a change to the zoning map (4) The property is currently unzoned; the current use of developed lots is Single-Family Residential; the proposed use of vacant lots is Single-Family Reisidential. (5) Other lots within the Windsor Forest Subdivision that are inside City limits are zoned R-1, Single-Family Residential. (6) All lots proposed for annexation meet the requirements of the R-1, Single Family Residential District. (7) The Future Land Use Plan shows these parcels as being located in an area planned for Neighborhood Conservation. (8) If Planning Commission initiates a request for zoning of the properties, the request will be placed on the October 14, 2014 agenda of the Planning Commission. Normal public notice and public hearing procedures will be followed. III. CURRENT STATUS/PREVIOUS ACTION TAKEN: Eighty-nine petitions for annexation have been submitted. IV. OPTIONS Planning Commission may:

12 (1) Initiate a request to zone the properties listed in Attachment B, pending annexation. (2) Do not initiate a request to zone the property. (3) Suggest other alternatives. V. ATTACHMENTS: A) List of property owners within Windsor Forest petitioning for annexation into City limits. B) Location Map C) Current Zoning D) Future Land Use

13 Attachment A List of properties with owners petitioning for annexation into City limits (Windsor Forest Subdivision) Tax Map Parcel Site Address Acres Owner(s) Names ABBEY WAY 0.77 MOORE PHILLIP C & TAMMY B ABBEY WAY 0.00 HOFLER JOHN G III & LAURA ANNE C ABBEY WAY 0.50 ARNETTE GERALD & JANELLE ABBEY WAY 0.77 JAMES ARNETT D & WANDA D ABBEY WAY 0.53 MAURER JIM & TRELL ABBEY WAY 0.51 FRALEY ROBERT W & PATRICIA E ABBEY WAY 0.51 MEYER RYAN MERLIN & FLOYD REBECCA HOPE ABBEY WAY 0.52 KENNEDY PETER T & NANCY F ABBEY WAY 0.52 ROBERTSON JEREMY R & VERONICA ABBEY WAY 0.54 MOORE GRADY F AS TRUSTEE ABBEY WAY 0.54 SKIPPER RICHARD E & KIMBERLY H ABBEY WAY 0.52 DAVIS ROBERT JR & CYNTHIA ABBEY WAY 0.54 JONA VINOD K & SUVARCHALA ABBEY WAY 0.52 ROBERTS JAMES E II & KIMBERLEY R ABBEY WAY 0.52 GOFF ROBERT L III & KATHRYN M ABBEY WAY 0.53 HOUSE KATHRYN F ABBEY WAY 1.07 TEMPLE E HOOD ABBEY WAY 0.52 COLONES ROBERT L & DEBORAH K ALDWICH PL 0.61 COKER HAROLD G ALDWICH PL 0.75 HALL DARRYL D & BEVERLY B GRANTHAM TERRELL W & VICTORIA I ALDWICH PL 0.78 BELISSARY JOHN C & ANN S W ANDOVER RD 0.59 LYNCH LEVIN D & AMY M W ANDOVER RD 0.59 POWELL RUSSELL K & JUANITA B W ANDOVER RD 0.51 CUNNINGHAM LOUISE ANN ASCOT DR 0.58 NINICHUCK SUSAN L & JOSHUA LUCAS ASCOT DR 0.57 PATEL THAKOR A ETAL ASCOT DR 0.58 ATWOOD GERALD F & SUSAN D ASCOT DR 0.56 RAMANARAYANAN PADMAVATHY & KUTTANCHERY A

14 Tax Map Parcel Site Address Acres Owner(s) Names ASCOT DR 0.56 MOHR RICHARD III & AMY R ASCOT DR 0.62 RABON BRYAN L & KATENA T ASCOT DR 0.56 PATEL MAGANLAL D & MINAZIBEN M ASCOT DR 0.63 VON HUSEN HAROLD F & JEANNE E ASCOT DR 0.56 MACFALL, HOLLY M ASCOT DR 0.67 YAHNIS BYRON & GAY YAHNIS BYRON & GAY ASCOT DR 0.46 COSBY CLAYTON C & CHRISTINE C BLACKFRIARS CT 0.54 COBLE JOHN R III & AUDRA G BLACKFRIARS CT 0.54 STEVENS JEFFREY RAYMOND & LARAINE ANN BLACKFRIARS CT 0.52 HUDGENS LOTTIE C BLACKFRIARS CT 0.52 THOMPSON SCOTT A & MARCY J BLACKFRIARS CT 0.95 BEHR ALLEN C & JENNIFER D W EDGEFIELD RD 0.62 EITZMAN MARK D & OLIVIA O W EDGEFIELD RD 1.19 BAJAJ REJESH W EDGEFIELD RD 0.65 SMALLS MARVA A TRUSTEE C/O SYNOVUS FAMILY ASSET MAN W EDGEFIELD RD 0.62 MANTONE ANTHONY & DEBORAH R W EDGEFIELD RD 0.63 ANDERSON JAMES L & ELIZABETH C W EDGEFIELD RD 0.59 JORDAN KAREN C HONOR CV 0.92 HUGHES CYNDIE BURNS W KESWICK RD 0.57 BROWN RICHARD P & DAWN A W KESWICK RD 0.60 SOMMER MARCIA A & CHARLES H W KESWICK RD 0.67 RUMENSKY MICHAEL F & JUDY G W NEWCASTLE RD 0.66 CRAYTON EMILY M ETAL W NEWCASTLE RD 0.58 VIVONA JOHN & SANDRA M W NEWCASTLE RD 0.67 JOHNSON, KYLE PARSON'S GATE 0.72 WHALEN JOHN J & KELLY A PARSON'S GATE 0.52 BAECHTOLD C L & I H TRUST LU ROMMEL P & AGUSTIN MA VICTORA PARSON''S GATE 1.19 GRANTHAM TERRELL W & VICTORIA I PARSON'S GATE 0.56 THOMAS RICKEY SR

15 Tax Map Parcel Site Address Acres Owner(s) Names RAINFORD RD 0.61 HIGH C WAYNE & NANCY H RAINFORD RD 0.57 VEASEY SANDRA B RAINFORD RD 0.57 QUERY KENNETH REX & SABRINA S RAINFORD RD 0.52 FARNSWORTH WILLIAM V RAINFORD RD 0.73 JACKSON DANIEL C & SUSIE F RAINFORD RD 0.78 BALLENGER EVERETTE GUY & TARA COLEMAN RAINFORD RD 0.52 LABRUZZO ROBERT V & RITA A RAINFORD RD 0.52 DAVIS FRANK M III & CAROLYN P RAINFORD RD 0.54 CAREY EDWIN F JR (A/K/A)& NA LIN RAINFORD RD 0.50 TUCK WILLIAM J & CRYSTAL D RAINFORD RD 0.63 NEEL WILLIAM HAL III PATEL ANAND M TROTTER RD 0.59 ARAZIE SAM H & DEBORAH L TROTTER RD 0.56 MAZICK JEFFREY C & KATHLEEN D TROTTER RD 0.57 LEWIS NICHOLAS W & CYNTHIA DAYNE S TROTTER RD 0.55 PANVELKER SUDHIR V & SARITA S TROTTER RD 0.70 JONES GREGORY H & LISA TROTTER RD 0.55 ALTMAN JENNIFER C & C MICHAEL WENSLEY CT 0.68 HAVEKOST RICHARD L JR & ROBYN I WENSLEY CT 0.70 HAVEKOST RICHARD L JR PERIVOLARIS CONSTANTINE & KATHERINE WINDSOR FOREST DR 0.60 WHITE CHRISTIAN LEE & JULIE OBRIEN WINDSOR FOREST DR 0.60 ENGEL STEPHEN A & BONITA B WINDSOR FOREST DR 0.60 JESSON DAVID W & THELMA I WINDSOR FOREST DR 0.60 RAINES MARK G & CHRISIE J WINDSOR FOREST DR 0.61 LINGLE JAMES R JR WINDSOR FOREST DR 0.61 KANOS HARRY & VALERIE WINDSOR FOREST DR 0.89 SELTZER SAMUEL & SUSAN R

16 Attachment B - Location Map Windsor Forest Annexation Petitions H IC W W EN SL EY PA 2505 RS ON 'S G AT E RA E 2502 AS O RN 2505 I 2492 H N C T 2627 FO OT 2658 AB HAW RD BE Y E 2545 TR WN O O 2517 D 724 S 2416 T LAN 715 TER PL K AC PAR 2613 ED E V O ID 2548 G R G EF IE L 612 D A E N LS 2531 EW CHE CA ST LE 2558 HO FF 2629 ME YE 2537 R KE 2228 SW 2528 IC K JO DY SUM TER 2210 AL D E AR BO R IR H W IL TS R OLDFIELD HO NO Legend Parcels RoadSegment Address City Limits Windsor Forest Annexation O AND VER. DISCLAIMER: The City of Florence Urban Planning and Development Department data represented on this map is the product of compilation, as produced by others. It is provided for informational purposes only and the City of Florence makes no representation as to its accuracy. Its use without field verification is at the sole risk of the user.

17 Attachment C - Location Map Windsor Forest Current Zoning R-1, SINGLE-FAMILY, LARGE LOTS RU-1, COMMUNITY PD, PLANNED DEVELOPMENT HAWTHORNE PLACID LANSDOWNE HOFFMEYER ARBOR ANDOVER GROVE PARK CHELSEA OLDFIELD ASCOT TROTTER NEWCASTLE KESWICK EDGEFIELD HONOR WILTSHIRE WENSLEY RAINFORD ABBEY ALDWICH PARSON'S GATE JODY SUMTER Legend Parcels RoadSegment Address Windsor Forest Annexation Zoning District Zoning District B-1, LIMITED B-2, CONVENIENCE B-3 GENERAL B-4, CENTRAL B-5, OFFICE-LIGHT INDUSTRIAL B-6, INDUSTRIAL PD, PLANNED DEVELOPMENT R-1, SINGLE-FAMILY, LARGE LOTS R-2, SINGLE-FAMILY, MEDIUM LOTS R-3, SINGLE-FAMILY, SMALL LOTS R-3A, SINGLE-FAMILY, SMALL LOTS R-4, MULTI-FAMILY, LIMITED R-5, MULTI-FAMILY RU-1, COMMUNITY RU-2, RESOURCE UNZONED. DISCLAIMER: The City of Florence Urban Planning and Development Department data represented on this map is the product of compilation, as produced by others. It is provided for informational purposes only and the City of Florence makes no representation as to its accuracy. Its use without field verification is at the sole risk of the user.

18 Attachment D - Future Land Use Windsor Forest Annexations Parks and Open Space Public and Institutional Residential Autourban Neighborhood Conservation Business Parks Residential Suburban Industrial Residential Urban HAWTHORNE PLACID LANSDOWNE HOFFMEYER ARBOR ANDOVER GROVE PARK CHELSEA OLDFIELD ASCOT TROTTER NEWCASTLE KESWICK EDGEFIELD HONOR WILTSHIRE WENSLEY RAINFORD ABBEY ALDWICH PARSON'S GATE JODY SUMTER Legend Parcels RoadSegment Address Windsor Forest Annexation Future Land Use 2010 Future Land Use Auto-Urban Comercial Business Parks Central Business District Industrial Neighborhood Conservation Parks and Open Space Public and Institutional Residential Auto-Urban Residential Estate Residential Sub-Urban Residential Transition Residential Urban Rural Sub-Urban Commercial. DISCLAIMER: The City of Florence Urban Planning and Development Department data represented on this map is the product of compilation, as produced by others. It is provided for informational purposes only and the City of Florence makes no representation as to its accuracy. Its use without field verification is at the sole risk of the user.

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

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

CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, :30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA CITY OF FLORENCE PLANNING COMMISSION JANUARY 10, 2017 6:30 PM City Center, Council Chambers FLORENCE, SOUTH CAROLINA AGENDA I. Election of officers II. III. IV. Review and approval of 2017 meeting schedule

More information

PC# SUBJECT: APPLICANT: Florence County Planning Department

PC# SUBJECT: APPLICANT: Florence County Planning Department PC#2012-04 SUBJECT: Text amendment request for Chapter 30 Zoning Ordinance, Article V. Sign Regulations for off-premise signage (billboards) of the Florence County Code. APPLICANT: Florence County Planning

More information

ARTICLE V SIGN REGULATIONS

ARTICLE V SIGN REGULATIONS ARTICLE V SIGN REGULATIONS Section 5-1. Purpose The purpose of this Article is to protect the dual interest of the public and the advertiser. The regulations herein are designed to protect public safety

More information

PC# Subject:

PC# Subject: PC# 2014-11 Subject: Comprehensive Plan Map Amendment to change the land use map designation for property in Florence County located from Suburban Development to Industrial Growth and Preservation Locations:

More information

New Lawrence, Kansas Sign Code. Frequently Asked Questions (FAQs)

New Lawrence, Kansas Sign Code. Frequently Asked Questions (FAQs) New Lawrence, Kansas Sign Code (Adopted by Ord. No. 9391 in City Code Chapter V, Art. 18, Effective 9/11/17, and Amended by Ord. No. 9439 on 3/6/18) Planning & Development Services Building Safety Division

More information

Article 9 Signs and Billboards

Article 9 Signs and Billboards Article 9 Signs and Billboards Section 9.01 Intent and Purpose The intent of this article is to regulate the type, number, physical dimensions, erection and placement of signs in Arbela Township. The purpose

More information

MINUTES OF REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE NOVEMBER 25, 1991 AT 5:00 P.M.

MINUTES OF REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE NOVEMBER 25, 1991 AT 5:00 P.M. MINUTES OF REGULAR MEETING OF THE PLANNING & ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE NOVEMBER 25, 1991 AT 5:00 P.M. On the 25th day of November, 1991, the Planning and Zoning Commission

More information

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0.

Vice-Chairman Morrow moved to approve the October 16, minutes as read, seconded by member Chairman McDaniel and the motion carried unanimously 3-0. Spalding County Board of Tax Assessors Minutes Regular Session November 8, 2018 119 East Solomon Street Griffin, Georgia 30223 A. CALL TO ORDER The Spalding County Board of Tax Assessors Regular Meeting

More information

ORDINANCE NO. 14,668

ORDINANCE NO. 14,668 ORDINANCE NO. 14,668 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by repealing paragraphs

More information

Tyrone Planning Commission Agenda

Tyrone Planning Commission Agenda Tyrone Planning Commission Agenda October 26, 2017 7:00 PM I. Call to Order II. Approval of Agenda Tyrone Planning Commission Will James Chairman Jeff Duncan Vice-Chairman Marlon Davis Commissioner David

More information

Topic Source Proposed Revision Hearing authority for Churches. Planning Commission Staff

Topic Source Proposed Revision Hearing authority for Churches. Planning Commission Staff REVISION SHEET Recommended Changes to the August 2014 Second Public Review Draft of the Zoning Code September 22, 2014 Page 1 of 10 Zoning Code Section Table 3.1 Public, Civic and Institutional Uses A.

More information

CHAPTER 14. SIGNS AND GROUND SIGNS

CHAPTER 14. SIGNS AND GROUND SIGNS CHAPTER 14. SIGNS AND GROUND SIGNS Contents Section 1400 - Purpose... 1 Section 1405 Definitions... 2 Section 1410 General Provisions... 4 Section 1415 Permits... 5 Section 1420 Prohibited Characteristics

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

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor

DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Town of Burlington Meeting Posting DEPT. Burlington Board of Appeals DATE: Tuesday, July 17, 2018 TIME: 7:30P.M. PLACE: Town Hall Main Meeting Room, 2 nd floor Introduction of new Board Members Amendment

More information

A. ARTICLE 18 - SIGNS

A. ARTICLE 18 - SIGNS 1800. 1801.A. ARTICLE 18 - SIGNS SECTION 1800 INTENT A. Edgmont Township recognizes that signs perform an important function in identifying properties, businesses, services, events, and other matters of

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

Minutes of the Planning Board of the Township Of Hanover July 10, 2018

Minutes of the Planning Board of the Township Of Hanover July 10, 2018 Page 1 of 6 Minutes of the Planning Board of the Township Of Hanover July 10, 2018 Chairman Eugene Pinadella called the Work Session Meeting to order at 7:00 PM in Conference Room A and The Open Public

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

CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS

CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS MINUTES CITY OF INDIAN ROCKS BEACH BOARD OF ADJUSTMENTS AND APPEALS The Regular Meeting of the Indian Rocks Beach Board of Adjustments and Appeals was held on April 21, 2009, at 7:00 p.m., in the City

More information

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425 Page 1 of 12 Town of Farmington Zoning Board of Appeals Meeting Minutes APPROVED May 30, 2017 Town of Farmington 1000 County Road 8 Farmington, New York 14425 ZONING BOARD OF APPEALS Tuesday, May 30, 2017,

More information

CHAPTER 13 SIGNS 13-1

CHAPTER 13 SIGNS 13-1 SECTION 13.1 PURPOSE AND INTENT The purpose of this Chapter is to promote traffic safety, public safety, and the conservation of property values through the application of reasonable controls over the

More information

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes The Town of Hamburg Board of Zoning Appeals met for a regular meeting on Tuesday, February 1, 2011 at 7:00 P.M. in Room 7B of Hamburg

More information

APPENDIX B ZONING. Add the following definitions to Appendix B Zoning Article 2 Section 2-2 Definitions as follows:

APPENDIX B ZONING. Add the following definitions to Appendix B Zoning Article 2 Section 2-2 Definitions as follows: AT A MEETING OF THE GLOUCESTER COUNTY BOARD OF SUPERVISORS HELD ON WEDNESDAY, NOVEMBER 8, 2017 IN THE COLONIAL COURTHOUSE, 6504 MAIN STREET GLOUCESTER, VIRGINIA: ON A MOTION DULY MADE BY, AND SECONDED

More information

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers CITY CITY COUNCIL COUNCIL ACTION ACTION REQUIRED REQUIRED ZONING BOARD OF APPEALS Park Ridge, Illinois Regular Meeting Thursday, November 29, 2007 City Council Chambers Chairman Tennes called the meeting

More information

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm

City of Pass Christian Municipal Complex Auditorium 105 Hiern Avenue. Zoning Board of Adjustments Meeting Minutes Tuesday, July 11, 2017, 6pm 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 50 51 City of Pass Christian Municipal Complex Auditorium 105 Hiern

More information

SIGNS MASTER SIGN PROGRAM

SIGNS MASTER SIGN PROGRAM SIGNS MASTER SIGN PROGRAM How to apply for a Master Sign Program What is the purpose of a Master Sign Program? A Master Sign Program (MSP) is used to create standard sign design guidelines for projects

More information

SIOUX FALLS AND MINNEHAHA COUNTY PLANNING COMMISSION August 27, 2018 MEETING MINUTES

SIOUX FALLS AND MINNEHAHA COUNTY PLANNING COMMISSION August 27, 2018 MEETING MINUTES MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS August 27, 2018 A joint meeting of the County and City Planning Commissions was scheduled on August 27, 2018 at 7:00 p.m.

More information

NEW SIGNS IN HISTORIC DISTRICT APPLICATION Type I

NEW SIGNS IN HISTORIC DISTRICT APPLICATION Type I P L A N N I N G D E P A R T M E N T NEW SIGNS IN HISTORIC DISTRICT APPLICATION Type I CHECK THE HISTORIC DISTRICT: Downtown Corning Court Ensemble South Oakdale Geneva-Minnesota Property Individually Listed

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

City of Greer Planning Commission Minutes May 15, 2017

City of Greer Planning Commission Minutes May 15, 2017 City of Greer Planning Commission Minutes Members Present: Kevin Tumblin, Chairman Don Foster Mark Hopper Judy O. Jones Brian Martin Micky Montgomery Suzanne Traenkle Member(s) Absent: None Staff Present:

More information

ORDINANCE NO

ORDINANCE NO TOWNSHIP OF ANDOVER, COUNTY OF SUSSEX, STATE OF NEW JERSEY ORDINANCE NO. 2014-04 AN ORDINANCE OF THE TOWNSHIP OF ANDOVER, COUNTY OF SUSSEX, AND STATE OF NEW JERSEY TO AMEND CHAPTER 190, ZONING, ARTICLE

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

PROPOSED Regular Meeting Minutes

PROPOSED Regular Meeting Minutes PROPOSED Regular Meeting Minutes Chairman Cebulski called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kendra Barberena Dennis Cebulski Jim Harb John Itsell Keith Postell Bill Pratt MEMBERS EXCUSED:

More information

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, June 20, :00 p.m.

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, June 20, :00 p.m. COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, June 20, 2017-6:00 p.m. Colerain Township Government Complex 4200 Springdale Road - Cincinnati, OH 45251 1. Meeting called to order. Pledge

More information

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

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

More information

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door.

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door. Piatt County Zoning Board of Appeals November 16, 2017 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, November 16, 2017 in Room 104 of the Courthouse. Chairman Loyd Wax

More information

APPLICATION OF THIS CHAPTER RELATIONSHIP OF THIS CHAPTER TO STATE LAW... 4

APPLICATION OF THIS CHAPTER RELATIONSHIP OF THIS CHAPTER TO STATE LAW... 4 CHAPTER 21.11: SIGNS 21.11.010 PURPOSE... 3 21.11.020 APPLICATION OF THIS CHAPTER... 3 21.11.030 RELATIONSHIP OF THIS CHAPTER TO STATE LAW... 4 21.11.040 COMPUTATIONS AND RULES OF MEASUREMENT... 4 A. Determining

More information

ARTICLE 8 SIGNS Section 8.1 Intent Section 8.2 Definitions Advertising Sign Attached Sign Billboard Business Sign

ARTICLE 8 SIGNS Section 8.1 Intent Section 8.2 Definitions Advertising Sign Attached Sign Billboard Business Sign ARTICLE 8 SIGNS Signs are permitted in accordance with regulations listed below and in accordance with other applicable regulations of this Ordinance. Section 8.1 Intent The purpose of this Article is

More information

Regular Meeting Minutes

Regular Meeting Minutes Regular Meeting Minutes Chairman Cebulski called the meeting to order at 7:00 p.m. MEMBERS PRESENT: Kendra Barberena Dennis Cebulski Robert Doroshewitz Jim Harb John Itsell Keith Postell Bill Pratt MEMBERS

More information

City of Jasper Sign Ordinance

City of Jasper Sign Ordinance City of Jasper Sign Ordinance DIVISION 4. SIGNS Sec. 230 Permits Required (a) A sign permit shall be obtained from the Sign Administrator prior to the erection or placement of a sign, except those signs

More information

STATE OF ALABAMA SHELBY COUNTY

STATE OF ALABAMA SHELBY COUNTY STATE OF ALABAMA SHELBY COUNTY Members Present: Members Absent: Staff Present: SHELBY COUNTY PLANNING COMMISSION MINUTES Regular Meeting March 6, 2017 6:00 PM Michael O Kelley, Chairman; Jim Davis, Vice

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

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

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 17-029 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF FORT PIERCE, FLORIDA AMENDING THE PROVISIONS OF FORT PIERCE CODE OF ORDINANCES CHAPTER 15 SIGNS AND BILLBOARDS, SEC 1 DEFINITIONS

More information

Logan Municipal Council Logan, Utah December 6, 2011

Logan Municipal Council Logan, Utah December 6, 2011 Logan Municipal Council Logan, Utah December 6, 2011 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 6, 2011 at 5:30 p.m. in the Logan City Municipal

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

UPDATED REVISION SHEET October 7, 2014

UPDATED REVISION SHEET October 7, 2014 UPDATED REVISION SHEET October 7, 2014 Recommended Changes to the: August 2014 Second Public Review Draft of the Zoning Code September 17, 2014, Draft Design Guidelines Includes recommendations from September

More information

CHAPTER 5. Signs. It is further the intent of this section to prohibit signs which:

CHAPTER 5. Signs. It is further the intent of this section to prohibit signs which: CHAPTER 5 Signs 12-5-1 Purpose 12-5-2 Permitted Signs 12-5-3 Prohibited Signs 12-5-4 Computation of Number and Square Footage of Signs 12-5-5 District Regulations 12-5-6 Maintenance and Removal 12-5-7

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

RECORD OF PROCEEDINGS

RECORD OF PROCEEDINGS Chairman Horn called the of the Franklin Township Board of Trustees to order at 6:30 p.m. on November 14, 2018, at 2193 Frank Road. Chairman Horn gave the welcome. Opening Prayer: Pastor Snodgrass, Fire

More information

ARTICLE 20 SIGNS. SIGN, AREA: The entire area of all sign faces, cumulatively, including sign faces on which no copy is currently displayed.

ARTICLE 20 SIGNS. SIGN, AREA: The entire area of all sign faces, cumulatively, including sign faces on which no copy is currently displayed. ARTICLE 20 SIGNS 7 TCC 1-20 (a) Purpose. The purpose of the article is to provide regulation and control of the location, size, content and placement of signs throughout the County in order to promote

More information

TITLE NINE - SUPPLEMENTAL REGULATIONS Chapter Signs. CHAPTER 1179 Signs. (1) Promote attractive and high value residential districts.

TITLE NINE - SUPPLEMENTAL REGULATIONS Chapter Signs. CHAPTER 1179 Signs. (1) Promote attractive and high value residential districts. Village of Boston Heights OH, Planning and Zoning Code, Sign Regulations 1 TITLE NINE - SUPPLEMENTAL REGULATIONS Chapter 1179. Signs. CHAPTER 1179 Signs 1179.01 Purposes 1179.02 Definitions 1179.03 General

More information

FRANKLIN COUNTY PLANNING COMMISSION MINUTES May 2, Brent Stenson, Claude Pierret, Mike Corrales, Melinda Didier, Layton Lowe and Mike Vincent.

FRANKLIN COUNTY PLANNING COMMISSION MINUTES May 2, Brent Stenson, Claude Pierret, Mike Corrales, Melinda Didier, Layton Lowe and Mike Vincent. FRANKLIN COUNTY PLANNING COMMISSION MINUTES May 2, 2017 MEMBERS PRESENT: Brent Stenson, Claude Pierret, Mike Corrales, Melinda Didier, Layton Lowe and Mike Vincent. MEMBERS ABSENT: None. STAFF PRESENT:

More information

ZONING BOARD OF ADJUSTMENTS (ZBOA) MEETING AGENDA

ZONING BOARD OF ADJUSTMENTS (ZBOA) MEETING AGENDA ZONING BOARD OF ADJUSTMENTS (ZBOA) MEETING AGENDA Notice is hereby given of a Regular Meeting of the La Porte Zoning Board of Adjustments to be held on Thursday, April 27, 2017 at 6:00 p.m. at City Hall

More information

ARTICLE 9: Sign Standards

ARTICLE 9: Sign Standards ARTICLE 9: Sign Standards... 9-1 17.9.1: General...9-1 17.9.1.1: Purpose and Intent... 9-1 17.9.1.2: Applicability... 9-1 17.9.1.3: Severability... 9-1 17.9.1.4: Prohibited Signs... 9-2 17.9.2: Types of

More information

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019

PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019 PORTER COUNTY PLAN COMMISSION Regular Meeting Minutes February 27, 2019 The regular meeting of the was held at 5:30 p.m. on Wednesday, February 27, 2019 in the Porter County Administrative Center, 155

More information

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT. Board of Adjustments 1. Called to Order 2. Roll Call of Members 3. Public Comments 4. Acceptance of the Minutes (A) PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT Board of Adjustments July 26, 2016-6:00

More information

Article 18. Sign Regulations

Article 18. Sign Regulations Article 18. Sign Regulations Section 18.01 Purpose and Intent Section 18.02 Use Regulations Section 18.03 Classification of Signs Section 18.04 Structural Types Section 18.05 General Standards Section

More information

SUMMARY OF SIGN REGULATIONS AND PERMIT PROCESS City of Conroe Code of Ordinances Chapter 90, Section 1-15

SUMMARY OF SIGN REGULATIONS AND PERMIT PROCESS City of Conroe Code of Ordinances Chapter 90, Section 1-15 Nancy S. Mikeska, Director Chuck Purvis, Certified Building Official SUMMARY OF SIGN REGULATIONS AND PERMIT PROCESS City of Conroe Code of Ordinances Chapter 90, Section 1-15 The City has adopted the International

More information

Chapter 10 Signs CHAPTER 10 SIGNS

Chapter 10 Signs CHAPTER 10 SIGNS CHAPTER 10 SIGNS Section 1000.00 Section 1000.01 Signs Purpose The purpose of this Chapter is to promote and protect the public health, convenience and safety by regulating existing and proposed signs

More information

CITY OF MORRO BAY SIGN PERMIT. Public Services Department Planning Division 955 Shasta Avenue Morro Bay, CA (805)

CITY OF MORRO BAY SIGN PERMIT. Public Services Department Planning Division 955 Shasta Avenue Morro Bay, CA (805) Introduction The City s Sign Ordinance, Title 17.68 of the City of Morro Bay Municipal Code, contains regulations for the various types of signs allowed. The Sign Ordinance of the City of Morro Bay is

More information

MINUTES. SUBJECT: Approval of Minutes Regular Meeting December 8, 2015

MINUTES. SUBJECT: Approval of Minutes Regular Meeting December 8, 2015 MINUTES The Town of Manteo Planning and Zoning Board met in Regular Session on Tuesday, January 12, 2016 at 6:00 p.m. at the Meeting Room at the Manteo Town Hall 407 Budleigh Street, Manteo, NC The following

More information

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. A G E N D A Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m. Item No. 1 Call Meeting to Order Page 2 Approval of the Agenda 3 Approval

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 7/26/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda items

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, January 12, 2012 120112 00 The Laramie County

More information

Excerpt from Town of West Greenwich, RI Zoning Ordinance Amended by Town Council September 12, 2007, and September 10, 2008

Excerpt from Town of West Greenwich, RI Zoning Ordinance Amended by Town Council September 12, 2007, and September 10, 2008 ARTICLE IV SIGN REGULATIONS Section 1. Purpose and intent. The purpose of this Article is to: A. Improve pedestrian and traffic safety; B. Encourage the effective use of signs as a means of communication

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

Sign Regulations Recommendations

Sign Regulations Recommendations Sign Regulations Recommendations January 23, 2014 City of Duluth Unified Development Code Agenda Approach: Results Adjustments for Freestanding Signs Electronic Changeable Copy Signs Billboards Downtown

More information

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. August 2, 2018 A. Call to Order 7:00 p.m. MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS August 2, 2018 1. Roll Call - the following members were present: M. Coulter; L. Reibel; D. Falcoski; and C. Crane; and

More information

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010 MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010 Commissioners Room - Lincoln County Court House A joint meeting of Lincoln County and Sioux Falls Planning

More information

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals.

ZONING BOARD OF APPEALS MINUTES AUGUST 28, Chairman Garrity described the proceedings of the Zoning Board of Appeals. ZONING BOARD OF APPEALS MINUTES AUGUST 28, 2012 The meeting was called to order by Chairman Rick Garrity at 7:34 p.m. Board Members Gregory Constantino, Barbara Fried, Mary Loch and Dale Siligmueller were

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

Signs General sign regulations District sign regulations.

Signs General sign regulations District sign regulations. 13.06.520 Signs. C. Definitions. Directional sign. A sign that is an attached or freestanding railroad, highway, road, or traffic signs or signals erected, constructed, or maintained for the purpose of

More information

CHAPTER 154: SIGNS. Section

CHAPTER 154: SIGNS. Section CHAPTER 154: SIGNS Section 154.01 Permit required 154.02 Where prohibited 154.03 Street decorations 154.04 Approval by state 154.05 Purpose 154.06 Definitions 154.07 General sign and street graphics regulations

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

PLANNING COMMISSION May 5, 2016

PLANNING COMMISSION May 5, 2016 PLANNING COMMISSION The Planning Commission of South Strabane Township held their Regular Meeting on Thursday, at 7:00 P.M. in the Municipal Building, 550 Washington Road, Washington, PA 15301. Present

More information

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, February 14, 2018 at 7:00 p.m. to order. PLEDGE OF ALLEGIANCE. ROLL CALL: RICHARD WILLIAMS, CHAIR BENJAMIN

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

No sign shall interfere with vehicular or pedestrian safety in any manner.

No sign shall interfere with vehicular or pedestrian safety in any manner. Chapter 1170 Signs 1170.01 PURPOSE AND INTENT The purpose of these sign regulations is to encourage the proper development and use of signage and to permit and regulate signs in such a way as to support

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 25, 2009 DATE: April 14, 2009 SUBJECTS: A. Amendments to the Arlington County Zoning Ordinance, Section 20. (Appendix A), CP-FBC Columbia

More information

County Of Lincoln, North Carolina Planning & Inspections Department

County Of Lincoln, North Carolina Planning & Inspections Department County Of Lincoln, North Carolina Planning & Inspections Department Lincoln County Board of Commissioners Agenda Item Memorandum DateSubmitted: October22,2013 DepartmentMakingRequest: PlanningandInspections

More information

Guilford Planning and Zoning Sign Permit Application Permanent Sign. (Submit Three copies plus fee of $50.00 per sign)

Guilford Planning and Zoning Sign Permit Application Permanent Sign. (Submit Three copies plus fee of $50.00 per sign) Date Entered: Application ID # Customer ID # Parcel Id # Guilford Planning and Zoning Sign Permit Application Permanent Sign (Submit Three copies plus fee of $50.00 per sign) Name of Business, Organization

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

Town of Holly Springs

Town of Holly Springs Meeting Date: 7/17/2018 Agenda Topic Cover Sheet / last modified June 13, 2018 Town of Holly Springs Town Council Meeting Agenda Form Agenda Placement: Public Hearing (Special Recognitions (awards, proclamations),

More information

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS Tuesday, 7:00 p.m. City Hall Chambers - 8150 Barbara Avenue Chair Hark called the Planning Commission meeting to order at 7:00 p.m. Commissioners

More information

1. Animated: A sign or part of a sign that moves or appears to move.

1. Animated: A sign or part of a sign that moves or appears to move. ZONING ORDINANCE, ARTICLE 16, SIGNS PAGE 16:1 ARTICLE 16 SIGNS 3-360 Purpose and Intent The purpose of this article is to promote and protect the public health, safety, and welfare by regulating outdoor

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

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: April 4, 2016

BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: April 4, 2016 BOARD OF ZONING ADJUSTMENT STAFF REPORT Date: April 4, 2016 CASE NUMBER 6035 APPLICANT NAME LOCATION VARIANCE REQUEST ZONING ORDINANCE REQUIREMENT ZONING AREA OF PROPERTY Bebo s Car Wash 6377 Old Shell

More information

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR

2. 9:30 AM PETER MERCADO VS JOHN THOMAS MOTION(2) 10 DR DR TRIAL ROSTER OF THE FAMILY COURT CASES FOR THE WEEK OF OCTOBER 21, 2013 PRESIDING JUDGE: THE HONORABLE GEORGIA ANDERSON COURT REPORTER: PATSY MARTIN COURTROOM 2E MONDAY 10/21/13 MOTIONS/UNCONTESTED /DSS

More information

ORDINANCE NO BE IT ORDAINED by the Common Council of the City of Custer, Custer County, South Dakota:

ORDINANCE NO BE IT ORDAINED by the Common Council of the City of Custer, Custer County, South Dakota: ORDINANCE NO. 764 AN ORDINANCE AMENDING TITLE 15 BUILDINGS AND CONSTRUCTION, BY AMENDING CHAPTER 15.08.050 FEES AND ADDING SECTION 15.08.110 SIGN REGULATIONS. BE IT ORDAINED by the Common Council of the

More information

COMMERCIAL BUSINESS GUIDE

COMMERCIAL BUSINESS GUIDE BUILDING AND GROWTH MANAGEMENT DEPARTMENT Licensing & Code Compliance Division 18400 MURDOCK CIRCLE PORT CHARLOTTE, FL 33948 www.charlottecountyfl.com/bcs To exceed expectations in the delivery of public

More information

WILLIAMSTOWN TOWNSHIP PLANNING COMMISSION MEETING October 20, 2009

WILLIAMSTOWN TOWNSHIP PLANNING COMMISSION MEETING October 20, 2009 WILLIAMSTOWN TOWNSHIP PLANNING COMMISSION MEETING October 20, 2009 CALL TO ORDER The Williamstown Township Planning Commission convened at 7:30 pm at the Williamstown Township Hall located at 4990 Zimmer

More information

HAMPTON COUNTY COUNCIL S MEETING MINUTES TUESDAY; FEBRUARY 21, 2017; 6:00 P. M

HAMPTON COUNTY COUNCIL S MEETING MINUTES TUESDAY; FEBRUARY 21, 2017; 6:00 P. M Hampton County Council held its regular meeting on Tuesday, February 21, 2017, 6:00 p. m., Council Chambers, Hampton County Administrative Center, Hampton, South Carolina. Council Member(s) present: Roy

More information

TITLE XV: LAND USAGE 150. GENERAL PROVISIONS 151. FLOOD PLAIN MANAGEMENT 152. SUBDIVISION REGULATIONS 153. ZONING CODE 154. COMPREHENSIVE PLAN

TITLE XV: LAND USAGE 150. GENERAL PROVISIONS 151. FLOOD PLAIN MANAGEMENT 152. SUBDIVISION REGULATIONS 153. ZONING CODE 154. COMPREHENSIVE PLAN TITLE XV: LAND USAGE Chapter 150. GENERAL PROVISIONS 151. FLOOD PLAIN MANAGEMENT 152. SUBDIVISION REGULATIONS 153. ZONING CODE 154. COMPREHENSIVE PLAN 1 2 Maple Plain - Land Usage CHAPTER 150: GENERAL

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

09/15 Agenda. Documents: 9.3 PB AGENDA.PDF Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF.

09/15 Agenda. Documents: 9.3 PB AGENDA.PDF Documents: STAFF REPORT.PDF Documents: STAFF REPORT.PDF. 1. 09/15 Agenda Documents: 9.3 PB AGENDA.PDF 2. 1509-1 Documents: 1509-1 STAFF REPORT.PDF 3. 1509-2 Documents: 1509-2 STAFF REPORT.PDF 4. 09/15 Minutes Documents: 09.02.15 PB MINUTES.PDF IREDELL COUNTY

More information

ARTICLE XII Sign Regulations

ARTICLE XII Sign Regulations Application # Zoning District Date received Village Of Cuba Fee Paid 17 East Main Street Planning Board Approval Cuba,NY 14727 Date Issued 585-968-1560 Instructions: 1 Application MUST be submitted 48

More information

Carmel Partners. Retail Tenant Signage. 27 August, In collaboration with:

Carmel Partners. Retail Tenant Signage. 27 August, In collaboration with: Retail Tenant Signage 27 August, 205 In collaboration with: .0 Intent And Purpose 3.0 General Criteria For All Signage 4.0 Prohibited Signs And Sign Components. Intent: These retail signage guidelines

More information

MINUTES- SPECIAL MEETING BEDFORD TOWNSHIP PLANNING COMMISSION 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN November 15, 2017

MINUTES- SPECIAL MEETING BEDFORD TOWNSHIP PLANNING COMMISSION 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN November 15, 2017 PRESENT: JAKE LAKE MATTHEW ANGERER LAMAR FREDERICK TOM ZDYBEK DENNIS JENKINS JOE GARVERICK EXCUSED: DAN STEFFEN ABSENT: NONE MINUTES- SPECIAL MEETING BEDFORD TOWNSHIP PLANNING COMMISSION 8100 JACKMAN ROAD,

More information

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, AUGUST 9, 2016

MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, AUGUST 9, 2016 MINUTES OF THE MEETING OF THE FORT DODGE BOARD OF ADJUSTMENT CITY COUNCIL CHAMBERS TUESDAY, AUGUST 9, 2016 MEMBERS PRESENT: JP Mansfield, Steve Hoesel, Troy Anderson, Jeanne Gibson MEMBERS ABSENT: Jen

More information