Village of Glenview Zoning Board of Appeals

Size: px
Start display at page:

Download "Village of Glenview Zoning Board of Appeals"

Transcription

1 Village of Glenview Zoning Board of Appeals STAFF REPORT August 20, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning and Economic Development Department CASE #: Z LOCATION: PROJECT NAME: 1107 Normandy Lane McDonagh Residence CASE MANAGER: Jeff Rogers, AICP, Senior Planner SUBJECT: Zoning Interpretation regarding Chapter 98 of the Municipal Code ACTION REQUESTED: Staff requests confirmation of a zoning interpretation regarding the required side yard (south) setback to be applicable to the subject property. APPLICANT/OWNER/CONTACT: Kevin McDonagh 1107 Normandy Lane Glenview, IL Tel: (847) PROPOSAL: Staff requests a formal zoning interpretation from the Zoning Board of Appeals regarding the applicable side yard (south) setback abutting a private right-of-way to be applied to a proposed single-family residence planned for the subject property. SITE DIRECTIONS: From Village Hall, turn left onto Waukegan Road and proceed south to Glenview Road. Turn left onto Glenview Road and proceed east to Wagner Road. Turn left onto Wager Road and proceed north to Normandy Lane. Turn right onto Normandy Lane and proceed east, then north to the subject property. The subject property is located on the north side of Normandy Lane. Staff Report Disclaimer: Village staff makes no representations regarding support, endorsement, or the likelihood of approval or disapproval by any Glenview regulatory commission or the Village Board of Trustees.

2 Site Assessment VILLAGE OF GLENVIEW ZONING: PIN: Current North East South West Glenview R-1 Residential District Glenview R-1 Residential District Glenview R-1 Residential District Glenview R-1 Residential District Glenview R-1 Residential District AERIAL PHOTOGRAPHY: 2

3 PICTOMETRIC PHOTOGRAPHY: West Elevation North Elevation 3

4 PICTOMETRIC PHOTOGRAPHY: South Elevation East Elevation 4

5 Project Summary BACKGROUND: The owner of the subject property is proposing the construction of a new single-family detached residence. The existing lot is encumbered by private ingress-and-egress easements serving adjacent properties to the north and to the east. As depicted on the property owner s plat of survey, the existing easement along the west side of the subject property is 30.0 feet in width and serves to provide vehicular ingress and egress to the adjacent property to the north. The existing easement along the south side of the subject property is 50.0 feet in width and serves to provide vehicular ingress and egress to the adjacent properties to the east. All lots in this area of Normandy Lane are oriented as flag lots which would not be permissible under modern subdivision requirements applicable within the Village. Since the north and east lots do not directly front upon a public street, the easements are necessary to ensure perpetual access, ingress, and egress for these residences. Staff requests an interpretation from the Zoning Board of Appeals regarding the line from which the required side yard (south) setback abutting the easement should be measured. Staff has reviewed the case with the Director of Development and supports the interpretation of a setback of 50.0 feet from the south property line as proposed by the applicant, but since the alternate interpretation would require a greater setback, confirmation from the Zoning Board of Appeals is requested. ORDINANCE REQUIREMENTS: The following sections outline current ordinance requirements as these would be applied to the existing and proposed conditions. Required Side Yard Setback Abutting a Street or Private Right-of-Way in the R-1 District: Per Sec (b)(6) of the Municipal Code, the required side yard setback abutting a street is 30.0 feet, however in the case of a block comprised of no more than two lots in the block facing the street, the minimum side yard setback shall be 15.0 feet. Since the subject property comprises the only lot along this block adjacent to the street the minimum side yard (south) setback abutting a street is 15.0 feet. Identification of a Common Line from which to Measure the Setback: Sec defines setback as follows: The distance between a reference line, which shall be a public or private right-of-way or easement, whichever shall be applicable, and a building, or portion thereof, on the lot in question. In the case of a lot adjoining a public or private street right-ofway, the setback shall be the difference between such right-of-way line and the building closest to the right-of-way on the lot. In the case of an unrecorded 5

6 easement, the development director shall determine the setback in a manner which will provide a reasonably consistent setback. Though the existing easement line lies 50.0 feet north of the south property line, Sec of the Municipal Code would limit any future required right-of-way dedication along this frontage (if any) to a maximum of 30.0 feet from the south property line. Private easements of this width are uncommon throughout the Village, especially as applied to flag lot configurations. Typical easement widths for ingress and egress range between 15.0 feet and 30.0 feet. In other words, if public roadway improvements were ever constructed through this area, instead of occupying and improving 50.0 feet of the subject property, these improvements would be limited to the south 30.0 feet of the subject property and 30.0 feet from the adjacent property to the south. Since the existing lots to both the north and the east of the subject property are currently oriented as nonconforming flag lots, and since these flag lots are served by existing private easements, the Village would be unlikely to impose right-of-way dedication and future public roadway improvements in this area. Also, since the subject property and the adjacent properties in the vicinity exist as legally subdivided lots of record, the Village would not be able to acquire right-of-way for any such roadway improvements without purchasing the right-of-way or pursuing condemnation of these right-of-way areas. Neither option has been considered by the Village nor would either option be likely to be considered in the future. In any event, the Village will not permit construction within a recorded ingress easement. Interpretation: With the above considerations in mind, staff requests confirmation of one of the two following options: a.) the 15.0 foot setback should be applied from the existing 50.0 foot easement line, effectively resulting in a setback of 65.0 feet from the south property line; or b.) the 15.0 foot setback should be measured from a line 30.0 feet from the south property line (representing the north line of any future public ROW in this area), effectively resulting in a setback of 45.0 feet from the south property line. Since a setback of 45.0 feet would allow for placement of any new residence within the existing 50-foot easement, the setback requirement would be increased from 45.0 feet to 50.0 feet and the proposed residence would be permitted to abut the easement line, 50.0 feet from the south property line. For reference, the property owner is proposing a setback of 56.0 feet from the property line. 6

7 Zoning Board of Appeals Review ZONING BOARD JURISDICTION & PURPOSE: The Zoning Board is vested with the authority to hear and pass upon appeals in which it is alleged that there is an error in any order, requirement, decision, interpretation or determination (referred to collectively in this section as "decision") made by the director of development under this chapter. With the concurring vote of four members, the board may affirm or reverse, wholly or in part, or modify the decision from which the appeal was taken, and to that end, the board shall have all the powers of the director of development with respect to such decision. Staff Comments: Due to specific language in the code regarding establishing setbacks from easement lines, the initial interpretation may be to require a setback of 15.0 feet from the north line of the 50.0-foot easement, for a total of 65.0 feet. However, since the future rightof-way requirements applicable to the subject property would reduce this right-of-way width from 50.0 feet (existing) to only 30.0 feet (required per subdivision regulations), the line would have been shifted 20.0 feet to the south. The applicant could petition the Village to accept right-of-way dedication to allow this interpretation, but acceptance of this right-of-way with the underlying existing conditions in the area would not be consistent with the Village s subdivision policies, nor could the Village require dedication since the subject property exists as a subdivided lot of record. However, this action would provide a significant reduction in the required south setback. In light of this discrepancy between the north line of the future right-of-way and the north line of the existing easement, establishment of the required 15-foot setback to be measured from the north line of any future right-of-way location may be justifiable in this instance. Do to the ambiguity of the language of the code in application to this situation, a zoning interpretation is requested. The easement along the west property line is comprised of 30.0 feet, but the required front yard (west) setback is established by the existing setback of the residence upon the adjacent lot. This differs in two respects from the required side yard (south) setback in so much that the south easement is comprised of 50.0 feet rather than 30.0 feet, and the required setback is to be measured from a line intended to establish a reasonably consistent setback along the south street. Is the reasonable line the location of any possible future public right-of-way improvement (30.0 feet) or the existing easement line (50.0 feet)? POTENTIAL NEIGHBORHOOD IMPACTS: The proposed remodeling and building additions would be subject to additional review through the building permit process for compliance with all other building, life safety, engineering, and related codes by the Village s Inspectional Services Division. Throughout the duration of construction, all construction activities would be required to comply with the requirements of the Municipal Code. 7

8 Technical Review PROJECT TIMELINE & OUTREACH: A. 08/14/12 Application Submitted B. 08/20/12 Zoning Board of Appeals Meeting 2012 Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec A B NEIGHBORHOOD CORRESPONDENCE: Staff had not received any correspondence from neighboring properties by press time. REQUIRED APPROVAL(s): The following chart details the necessary required approvals. An associated appendix includes specific descriptions of each regulatory approval, the review criteria, and standards for approval. Each commissioner has a copy of this appendix and copies for the public are located on the table near the entry doors to the Village Board Room. The appendix can also be viewed on the Planning Division website at the following URL: Required Regulatory Review A. Annexation B. Annexation with Annexation Agreement C. Comprehensive Plan Amendment D. Official Map Amendment E. Rezoning F. Planned Development G. Conditional Use H. Final Site Plan Review I. Second Curb Cut J. Subdivision (Preliminary, Final, and Waivers) K. Variation(s) L. Certificate of Appropriateness M. Final Engineering Approval & Outside Agency Permits N. Building Permit(s) O. Building & Engineering Inspections P. Recorded Documents (Development Agreements, Easements, Covenants, etc.) Q. Business License R. Certificate of Occupancy 8

9 Attachments & Exhibits 1. Sample Motion 2. Petitioner s Exhibits 9

10 Sample Motion Based upon findings evidenced through testimony, discussion, and the staff s exhibits; I move the Zoning Board of Appeals approve the establishment of the common line from which the side yard (south) setback abutting a street shall be measured for 1107 Normandy Lane as: a.) The north line of the existing 50.0-foot private ingress-and-egress easement establishing a building line 65.0 feet from and parallel to the south lot line; OR b.) A line 30.0 feet north of the south property line (representing the location of the future north line of Normandy Lane public right-of-way) together with the existing private easement establishing a building line 50.0 feet from and parallel to the south lot line. 10

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT December 9, 2013 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2013-055 LOCATION: PROJECT

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 30, 2012 TO: Chairman and Plan Commissioners FROM: Planning and Economic Development Department CASE # : P2012-037 LOCATION: PROJECT NAME: 3345

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT June 11, 2013 TO: Chairman and Plan Commissioners CASE # : P2013-041 FROM: Planning and Economic Development Department CASE MANAGER: Tony Repp, Planner

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT December 7, 2015 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2015-049 LOCATION: PROJECT

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Massarelli Subdivision at 801 Normandy Lane AGENDA ITEM: 9.b.ii MEETING DATE: November

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT March 12, 2014 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2014-025 LOCATION: PROJECT NAME: 150 Waukegan

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 15, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-085 LOCATION: PROJECT NAME: 3566 Milwaukee

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT September 9, 2015 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2015-096 LOCATION: PROJECT NAME: 1494

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT February 25, 2015 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2015-013 LOCATION: PROJECT NAME: 1464

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT August 21, 2013 TO: Chairman and Appearance Commissioners FROM: Planning & Economic Development Department CASE #: A2013-102 LOCATION: PROJECT NAME:

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution for a Single-Lot Subdivision for the Skyler Park Subdivision at 626 Forest Road AGENDA ITEM: 9.b.v MEETING DATE: November 17, 2015

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 29, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-078 LOCATION: PROJECT NAME: 2532 Waukegan

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision at 1841 Waukegan Road Ipjian s Subdivision AGENDA ITEM: 9.b.iv MEETING DATE: April 16, 2013 VILLAGE

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT March 24, 2015 TO: Chairman and Plan Commissioners CASE #: P2015-012 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT August 28, 2018 TO: Chairman and Plan Commissioners CASE # : P2018-009 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT June 24, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-026 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT January 16, 2017 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Community Development Department CASE #: Z2017-001 LOCATION: PROJECT

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT October 14, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-074 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 13, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-037 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Zoning Board of Appeals

Village of Glenview Zoning Board of Appeals Village of Glenview Zoning Board of Appeals STAFF REPORT June 4, 2012 TO: Chairman and Zoning Board of Appeals Commissioners FROM: Planning & Economic Development Department CASE #: A2012-015 LOCATION:

More information

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT June 15, 2016 TO: Chairman and Appearance Commissioners FROM: Community Development Department CASE #: A2016-063 LOCATION: PROJECT NAME: 1901 Chestnut

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT April 22, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-033 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Final

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT September 12, 2017 TO: Applicant s Development Team CASE #: P2017-008 FROM: Community Development Department CASE MANAGER: Michelle House, AICP, Planner

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT February 14, 2017 TO: Chairman and Plan Commissioners CASE #: P2016-024 FROM: Community Development Department CASE MANAGER: Michelle House, Planner SUBJECT:

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of an ordinance for Conditional Use and Final Site Plan Review for the Apachi Day Camp Pavilion at 3050 Woodridge Road (Request to waive administrative

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT May 13, 2014 TO: Chairman and Plan Commissioners CASE #: P2014-020 FROM: Community Development Department CASE MANAGER: Jeff Brady, Director of Planning

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an Ordinance for Final Site Plan Review and Preliminary Subdivision for the Railroad Avenue Condominiums at 811 Railroad Avenue AGENDA ITEM:

More information

Jimano s Pizzeria Waukegan Road

Jimano s Pizzeria Waukegan Road Plan Commission Staff Report SUBJECT: Conditional Use Approval for Jimano s Pizzeria at 2528 Waukegan Road MEETING DATE: November 9, 2010 TO: FROM: PROJECT MANAGER: Chairman and Plan Commissioners Jeff

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of a Resolution for a Final Subdivision for the Kearney Subdivision at 735 Glenview Road and 727 Woodmere Lane AGENDA ITEM: 9.b.v MEETING

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of a Final Site Plan Review and Preliminary Subdivision Ordinance at 1205 Milwaukee Avenue LifeStorage AGENDA ITEM: 11.b MEETING DATE: January

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT January 8, 2013 TO: Chairman and Plan Commissioners CASE #: P2012-052 FROM: Planning and Economic Development Department CASE MANAGER: Jeff Brady, AICP,

More information

FROM: Mary Bak, Director of Development, (847) SMK Education

FROM: Mary Bak, Director of Development, (847) SMK Education Development Department SUBJECT: First consideration of an Ordinance granting conditional use approval for SMK Education at 4350 DiPaolo Center (request to waive administrative rules and adopt upon first

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

Village of Glenview Appearance Commission

Village of Glenview Appearance Commission Village of Glenview Appearance Commission STAFF REPORT March 20, 2013 TO: Chairman and Appearance Commissioners FROM: Planning & Economic Development Department CASE #: A2013-038 LOCATION: PROJECT NAME:

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of an Ordinance granting commercial variations for front and rear wall signs for Mariano s Fresh Market AGENDA ITEM: 11.b MEETING DATE: October 21,

More information

ZONING ORDINANCE PETITION REVIEW REPORT Amended Site Development Plan

ZONING ORDINANCE PETITION REVIEW REPORT Amended Site Development Plan ZONING ORDINANCE PETITION REVIEW REPORT Amended Site Development Plan Petition Number: Z14-02 Petitioner: Agent: Project Name: Location: Kenn Grasse 2187 White Lane Dr. Chesterfield, MO 63017 314-952-6005

More information

Boone County Board of Zoning Appeals Special Exception APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION STEP TWO: APPLICATION

Boone County Board of Zoning Appeals Special Exception APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION STEP TWO: APPLICATION Special Exception APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION Before filing an application, it is recommended that the applicant meet with the Executive Director of the Area Plan Commission at least

More information

Special Use Permit Application to Allow Short Term Rental

Special Use Permit Application to Allow Short Term Rental Planning & Community Development Department Planning Division 550 Landa St. New Braunfels, Tx 78130 (830) 221-4050 www.nbtexas.org CC/Cash/Check No.: Amount Recd. $ Receipt No.: Case No.: Submittal date

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Reconsideration of Final Site Plan Review, Preliminary Subdivision, and Planned Development for Park Place Glenview at 1225 Waukegan Road MEETING DATE: March 28,

More information

Time Extension Staff Report

Time Extension Staff Report Time Extension Staff Report Subdivision Name Lunara Subdivision File Number SUB07-00019 Approval Time Extension for Lead Agency Boise City Certification Signature of Boise City Engineer Annexation Date

More information

Planning & Economic Development Department

Planning & Economic Development Department Planning & Economic Development Department SUBJECT: Second Consideration of Ordinances for 1601 Overlook Drive Glen Gate Shopping Center and Focus Development Apartments i.) First consideration of an Ordinance

More information

CITY OF NAPLES STAFF REPORT

CITY OF NAPLES STAFF REPORT Meeting of 11/9/16 Subdivision/Replat Petition 16-SD3 CITY OF NAPLES STAFF REPORT To: Planning Advisory Board From: Planning Department Subject: Subdivison/Replat Petition 16-SD3 Petitioner: Matthew Grabinski,

More information

BAY FOREST PARK SUBDIVISION, RESUBDIVISION OF LOTS 6 & 7 AND BAY FOREST PARK SUBDIVISION LOT 10, OF THE RESUBDIVISON OF LOTS 9 & 10

BAY FOREST PARK SUBDIVISION, RESUBDIVISION OF LOTS 6 & 7 AND BAY FOREST PARK SUBDIVISION LOT 10, OF THE RESUBDIVISON OF LOTS 9 & 10 BAY FOREST PARK SUBDIVISION, RESUBDIVISION OF LOTS 6 & 7 AND BAY FOREST PARK SUBDIVISION LOT 10, OF THE RESUBDIVISON OF LOTS 9 & 10 Engineering Comments: Must comply with the Mobile County Flood Damage

More information

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019 PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: April 18, 2019 DEVELOPMENT NAME SUBDIVISION NAME Springhill Village Subdivision Springhill Village Subdivision LOCATION 4350, 4354, 4356, 4358,

More information

MEETING MINUTES January 26, 2015

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

More information

CHAPTER34 PRUD - PLANNED RESIDENTIAL UNIT DEVELOPMENT

CHAPTER34 PRUD - PLANNED RESIDENTIAL UNIT DEVELOPMENT CHAPTER34 PRUD - PLANNED RESIDENTIAL UNIT DEVELOPMENT 17-34-1 17-34-2 17-34-3 17-34-4 17-34-5 17-34-6 17-34-7 17-34-8 17-34-9 Purpose Planned Residential Unit Development Defined Planned Residential Unit

More information

CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS

CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS CITY OF WEST PALM BEACH ZONING BOARD OF APPEALS Meeting Date: November 2, 2017 Zoning Board of Appeals Case No. 3356 Dr. Alice Moore Apartments Variances Location Aerial I. REQUEST Site is outlined in

More information

The Corporation of the Township of Oro-Medonte

The Corporation of the Township of Oro-Medonte The Corporation of the Township of Oro-Medonte Application for Minor Variance The undersigned hereby applies to the Development Services Committee for the Township of Oro-Medonte under Section 45 of the

More information

Boone County Area Plan Commission Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION

Boone County Area Plan Commission Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION Minor Residential Subdivision Plat APPLICATION PROCEDURES: STEP ONE: PRE-APPLICATION Before filing an application, it is recommended that the applicant meet with the Executive Director of the Area Plan

More information

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17

-MENDOCINO COUNTY PLANNING AND BUILDING SERVICES- DIVISION OF LAND REGULATIONS TITLE 17 ARTICLE VI -- GENERAL REGULATIONS AND PROVISIONS Sec. 17-50. Sec. 17-51 General Plan. Sec. 17-52 Lot and Block Design and Configuration. Sec. 17-53 Lot Access. Sec. 17-54 Private Roads. Sec. 17-55 Water

More information

Date to Committee: October 13, 2015 Date to Council: November 2, 2015

Date to Committee: October 13, 2015 Date to Council: November 2, 2015 Page 1 of Report PB-76-15 TO: FROM: Development and Infrastructure Committee Planning and Building SUBJECT: Statutory public meeting and information report regarding 1371975 Ontario Inc. (Markay Homes)

More information

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: June 18, 2015

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: June 18, 2015 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: June 18, 2015 APPLICANT NAME SUBDIVISION NAME EAA LLC / Eryka Rogers Aaiden Place Subdivision LOCATION 2480 Government Boulevard (North side of Government

More information

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING For Meeting Scheduled for December 15, 2010 Agenda Item C2

DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING For Meeting Scheduled for December 15, 2010 Agenda Item C2 DEPARTMENT OF DEVELOPMENT SERVICES BOARD OF ADJUSTMENT BRIEFING For Meeting Scheduled for December 15, 2010 Agenda Item C2 REQUEST: Front setback and expansion of nonconforming structure to allow construction

More information

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road

SUBJECT: Application for Planned Unit Development and Rezoning 1725 Winnetka Road TO: FROM: CHAIRMAN BILL VASELOPULOS AND MEMBERS OF THE PLAN & ZONING COMMISSION STEVE GUTIERREZ DIRECTOR OF COMMUNITY DEVELOPMENT MEETING DATE: September 5, 2017 SUBJECT: Application for Planned Unit Development

More information

Time Extension Staff Report

Time Extension Staff Report Time Extension Staff Report Subdivision Name Therrin Subdivision File Number SUB06-00020 Approval Time Extension for Lead Agency Boise City Certification Signature of Boise City Engineer Annexation Date

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018, Updated November 20, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property

More information

PORT CITY COMMERCE PARK SUBDIVISION

PORT CITY COMMERCE PARK SUBDIVISION # 4 SUB2015-00019 PORT CITY COMMERCE PARK SUBDIVISION Engineering Comments: Must comply with the Mobile County Flood Damage Prevention Ordinance. Development shall be designed to comply with the storm

More information

APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION. CITY COUNCIL DISTRICT Council District 4 PRESENT ZONING PROPOSED ZONING

APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION. CITY COUNCIL DISTRICT Council District 4 PRESENT ZONING PROPOSED ZONING SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION David

More information

PLANNED DEVELOPMENT DISTRICT STANDARDS. Cadence Site

PLANNED DEVELOPMENT DISTRICT STANDARDS. Cadence Site PLANNED DEVELOPMENT DISTRICT STANDARDS Cadence Site A Planned Development District 1. Statement of General Facts, Conditions and Objectives Property Size: Approximately 57.51 Acres York County Tax Map

More information

PLANNING COMMISSION REPORT REGULAR AGENDA

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

More information

Planning Commission Report

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

More information

ASPEN GLEN PUD. Eighth Amended PUD Guidelines

ASPEN GLEN PUD. Eighth Amended PUD Guidelines ASPEN GLEN PUD Eighth Amended PUD Guidelines A. Applicability Statement To carry out the purposes and provisions of the Garfield County Zoning Regulations, as amended, The Aspen Glen Club Planned Unit

More information

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

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

More information

Town of Cumberland Town Council Neighborhood Meeting Notice Monday, December 12, 2016 at 5:30 P.M. Town Council Chambers

Town of Cumberland Town Council Neighborhood Meeting Notice Monday, December 12, 2016 at 5:30 P.M. Town Council Chambers Town of Cumberland Town Council Neighborhood Meeting Notice Monday, December 12, 2016 at 5:30 P.M. Town Council Chambers The Cumberland Town Council invites you to a neighborhood meeting on Monday, December

More information

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission

TOWN OF LOS ALTOS HILLS January 11, 2018 Staff Report to the Planning Commission ITEM #3.2 TOWN OF LOS ALTOS HILLS Staff Report to the Planning Commission SUBJECT: FROM: REQUEST FOR APPROVAL OF A CONDITIONAL DEVELOPMENT AND SITE DEVELOPMENT PERMITS FOR A NEW 2,831 SQUARE FOOT, TWO

More information

DEVELOPMENT PLAN ORDINANCE

DEVELOPMENT PLAN ORDINANCE DEVELOPMENT PLAN ORDINANCE CITY OF GLASGOW Ordinance No. 2026 SECTION A. Section 1. INTENT AND PURPOSE The purpose of this Ordinance is to establish and define development plans, which may be utilized

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission Staff Report February 28, 2017 TO: Chairman and Plan Commissioners CASE #: P2016-053 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT:

More information

LAND SPLIT APPLICATION AND SUBMITTAL REQUIREMENTS

LAND SPLIT APPLICATION AND SUBMITTAL REQUIREMENTS LAND SPLIT APPLICATION AND SUBMITTAL REQUIREMENTS PARCELS 2.5> ACRES OR SMALLER: THIS APPLICATION IS REQUIRED TO DIVIDE LAND INTO TWO OR THREE PARCELS. PARCELS LARGER THAN 2.5 ACRES: THIS APPLICATION IS

More information

Staff Report. Street Vacation. Salt Lake City Planning Commission. Ashley Scarff, (801) or Date: April 10 th, 2019

Staff Report. Street Vacation. Salt Lake City Planning Commission. Ashley Scarff, (801) or Date: April 10 th, 2019 Staff Report PLANNING DIVISION DEPARTMENT of COMMUNITY & NEIGHBORHOODS To: From: Salt Lake City Planning Commission Ashley Scarff, (801) 535-7660 or ashley.scarff@slcgov.com Date: April 10 th, 2019 Re:

More information

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached:

Staff Report: Date: Applicant: Property Identification: Acreage of Request: Current Zoning of Requested Area: Requested Action: Attached: Staff Report: Completed by Jeff Palmer Director of Planning & Zoning Date: November 7, 2018 Applicant: Greg Smith, Oberer Land Developer agent for Ronald Montgomery ET AL Property Identification: Frontage

More information

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016

ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016 ZONING AMENDMENT & SUBDIVISION STAFF REPORT Date: November 3, 2016 APPLICANT NAME SUBDIVISION NAME David Shumer 5955 Airport Subdivision CITY COUNCIL DISTRICT District 6 5955 Airport Boulevard, 754 Linlen

More information

DEVELOPMENT DEPARTMENT STAFF REPORT STAFF REPORT MCDONALD S ZONING MAP AMENDMENT AND CONCURRENT VARIANCES

DEVELOPMENT DEPARTMENT STAFF REPORT STAFF REPORT MCDONALD S ZONING MAP AMENDMENT AND CONCURRENT VARIANCES DEVELOPMENT DEPARTMENT STAFF REPORT Meeting Date: October 12, 2017 Item #: _PZ2017-172_ STAFF REPORT MCDONALD S ZONING MAP AMENDMENT AND CONCURRENT VARIANCES Request: Rezone property from MU-BC to CC,

More information

Subdivision Staff Report

Subdivision Staff Report Subdivision Staff Report Request Consent to vacate public alley Right-of-Way File Number SOS09-00006 Applicant Gran-Del Petroleum Products, Inc Lead Agency Boise City Alley Public Alley Right-Of-Way Comp.

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA SUBDIVISION REPORT DOCKET NO: ES-89-15-PF SUMMARY NO: COUNCIL DISTRICT 2 Paul D. Johnston COUNCIL AT LARGE: A Chris Roberts B Elton M. Lagasse ADVERTISING

More information

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards 2 Board of Supervisors Meg Bohmke, Chairman Gary F. Snellings, Vice Chairman Jack R. Cavalier Thomas C. Coen L. Mark Dudenhefer Wendy E. Maurer Cindy C. Shelton February 28, 2018 Thomas C. Foley County

More information

Number of LOT MERGER

Number of LOT MERGER LOT MERGER/LOT LINE ADJUSTMENT APPLICATION REQUIREMENTS Number of LOT MERGER Copies Application Form 1 Assessor s Parcel Map (with property outlined) 2 Title Report (within the last 6 months) 2 Site Plan

More information

HERON LANDING SUBDIVISION

HERON LANDING SUBDIVISION HERON LANDING SUBDIVISION Engineering Comments: Per FEMA guidelines, any development greater than 5 acres in size or subdivision 50 lots in size, requires a flood study. Width of drainage easement to be

More information

Planning and Economic Development Department

Planning and Economic Development Department Planning and Economic Development Department SUBJECT: Consideration of an Ordinance granting a commercial variation for 3800 Willow Road LA Fitness (request to waive administrative rules and adopt upon

More information

Staff Report. Variance

Staff Report. Variance Staff Report PLANNING DIVISION COMMUNITY & ECONOMIC DEVELOPMENT To: Appeals Hearing Officer From: Doug Dansie (801) 535-6182, doug.dansie@slcgov.com Date: June 9, 2014 Re: PLNZAD2014-00143 1680 South Main

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of an Ordinance for Final Site Plan Review, Preliminary Subdivision, and Planned Development for Park Place Glenview at 1225 Waukegan Road

More information

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013

ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013 ZONING AMENDMENT, PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: August 8, 2013 NAME SUBDIVISION NAME PV-Magnolia, LLC Twelve Trees Subdivision LOCATION 2860, 2862 and 2866 Pleasant Valley Road

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

TO: Glynn County Islands Planning Commission. Eric Landon, Planner II. PP2754 Stones Throw Cottages. DATE: February 6, 2014

TO: Glynn County Islands Planning Commission. Eric Landon, Planner II. PP2754 Stones Throw Cottages. DATE: February 6, 2014 COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Islands Planning Commission FROM:

More information

SUBDIVISION DESIGN PRINCIPLES AND STANDARDS

SUBDIVISION DESIGN PRINCIPLES AND STANDARDS SECTION 15-200 SUBDIVISION DESIGN PRINCIPLES AND STANDARDS 15-201 STREET DESIGN PRINCIPLES 15-201.01 Streets shall generally conform to the collector and major street plan adopted by the Planning Commission

More information

SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010

SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010 SUBDIVISION, PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL, ZONING AMENDMENT, & SIDEWALK WAIVER REQUEST STAFF REPORT Date: February 17, 2010 APPLICANT NAME SUBDIVISION NAME DEVELOPMENT NAME LOCATION David

More information

Multi-family (3+ units) Office Commercial Institutional Industrial Other: Property Identification Number(s) (PIN): 6) Area to be

Multi-family (3+ units) Office Commercial Institutional Industrial Other: Property Identification Number(s) (PIN): 6) Area to be Site Plan Application 5515 Abercorn Street ~ Savannah, GA 31405 P.O. Box 1027 Savannah, GA 31402-1027 Phone: 912.651.6510 / Fax: 912.651.6519 www.savannahga.gov 1) Project Name: 2) Category of Use: Multi-family

More information

SUB /CAR /PUD

SUB /CAR /PUD Development Services Department Project/File: Lead Agency: Site address: Balntyre Court Subdivision/BPP16-0036/ SUB16-00066/CAR16-00035/PUD16-00040 This is a rezone, planned unit development, and subdivision

More information

Chapter 10 RD TWO-FAMILY (DUPLEX) RESIDENTIAL DISTRICT/ZONE

Chapter 10 RD TWO-FAMILY (DUPLEX) RESIDENTIAL DISTRICT/ZONE Chapter 10 RD TWO-FAMILY (DUPLEX) RESIDENTIAL DISTRICT/ZONE 10-10-1: DESCRIPTION AND PURPOSE: 10-10-2: PERMITTED BUILDINGS AND USES: 10-10-3: BUILDINGS AND USES PERMITTED CONDITIONALLY: 10-10-4: BUILDING

More information

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

MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION MCPB Item No. Date: 12/4/14 Preliminary Plan No. 120140200, Northwood Knolls Description Patrick Butler,

More information

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS

TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE SITE PLAN REVIEW REGULATIONS TOWN OF WATERVILLE VALLEY NEW HAMPSHIRE Effective date March 17, 1981 Revised March 16, 1982 Revised March 13, 1986 Revised March 10, 1987 Revised March 14, 2013 Revised March 8, 2016 TOWN OF WATERVILLE

More information

CHAPTER 14 SPECIAL DEVELOPMENTS

CHAPTER 14 SPECIAL DEVELOPMENTS 10-14-1 10-14-1 CHAPTER 14 SPECIAL DEVELOPMENTS SECTION: 10-14-1: Cluster and Inner Block Development 10-14-2: Planned Unit Development 10-14-1: CLUSTER AND INNER BLOCK DEVELOPMENT: A. Land Use: Cluster

More information

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Town of Holly Springs Town Council Meeting Agenda Cover Sheet Town of Holly Springs Town Council Meeting Agenda Cover Sheet Meeting Date: Nov. 20, 2018 Agenda Item #: 8a Agenda Placement: Public Hearings (Recognitions (awards, proclamations), Requests & Communications

More information

Organized with a "core" curriculum (the first five modules) and "electives" (the remaining modules in the program.

Organized with a core curriculum (the first five modules) and electives (the remaining modules in the program. Introduction Sponsored by The North Carolina Chapter - American Planning Association These materials are the result of an effort by volunteer members of the North Carolina Chapter of the American Planning

More information

CHAPTER 2 GENERAL PROVISIONS

CHAPTER 2 GENERAL PROVISIONS CHAPTER 2 GENERAL PROVISIONS 200 ZONING DISTRICTS ESTABLISHED 201 SUPPLEMENTAL DISTRICTS ESTABLISHED 202 OFFICIAL ZONING MAP ESTABLISHED 203 DISTRICT BOUNDARY DESCRIPTION and INTERPRETATION 204 LIMITATION

More information

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION WHATCOM COUNTY HEARING EXAMINER RE: Administrative Appeal ) APL2010-0006 Application for ) ) FINDINGS OF FACT, Ron and Shelley Jepson ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPEAL AND DECISION

More information

Sec For the purpose of this Ordinance, the City of Plainwell is hereby divided into the following districts: TABLE INSET:

Sec For the purpose of this Ordinance, the City of Plainwell is hereby divided into the following districts: TABLE INSET: 15.030 Districts. Sec. 300. For the purpose of this Ordinance, the City of Plainwell is hereby divided into the following districts: TABLE INSET: 1. R-1A, R-1B Single-Family Residence District 2. R-1C

More information

Cover Letter with Narrative Statement

Cover Letter with Narrative Statement Cover Letter with Narrative Statement March 31, 2017 rev July 27, 2017 RE: Rushton Pointe Residential Planned Unit Development Application for Public Hearing for RPUD Rezone PL2015 000 0306 Mr. Eric Johnson,

More information

ZONING BOARD OF APPEALS APPLICATION FORM

ZONING BOARD OF APPEALS APPLICATION FORM ZONING BOARD OF APPEALS APPLICATION FORM REQUIREMENTS AND INSTRUCTIONS FOR OBTAINING A ZONING VARIANCE QUESTIONS REGARDING COMPLETION AND SUBMISSION OF THIS APPLICATION MAY BE DIRECTED TO THE PLANNING

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

SFR Condo Residential Lot Sales Inventory Sales Inventory Sales Inventory. Month YTD Month Month YTD Month Month YTD Month

SFR Condo Residential Lot Sales Inventory Sales Inventory Sales Inventory. Month YTD Month Month YTD Month Month YTD Month Grand Strand Market Report 2017 capped off a great year for the Grand Strand as full year SFR sales volume and median sales price were up 9.8% and 4.3%, respectively. Condo sales activity increased 3.0%

More information