Planning and Economic Development Department

Size: px
Start display at page:

Download "Planning and Economic Development Department"

Transcription

1 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 BOARD REPORT TO: Village President and Board of Trustees FROM: Mary Bak, Director of Planning and Economic Development, (847) THROUGH: Todd Hileman, Village Manager CASE # : P LOCATION: PROJECT NAME: 1841 Waukegan Road Ipjian s Subdivision BOARD ACTION REQUESTED: Staff requests Village Board consideration of a Resolution to approve a plat of subdivision for one (1) lot of record located at 1841 Waukegan Road. The proposed subdivision is required in connection with the previously approved Elite Athletic Academy. APPLICANT / CONTACT / OWNER: Mike Ipjian Elite Athletic Academy 916 Indian Road Glenview, IL Tel: (847) OWNER: Pleasant Place, LLC Jeff Tideman P.O. Box 8230 Northfield, IL Tel: (847)

2 PLAN COMMISSION ACTION: On March 26, 2013, Commissioner Ruter moved, seconded by Commissioner Witt, that in the matter of P the Plan Commission recommended, on a 3-0 vote, approval of Ipjian s Subdivision at 1841 Waukegan Road, subject to the following conditions: Single-Lot Subdivision Approval in accordance with the Final Plat of Subdivision entitled Ipjian s Resubdivision prepared by Land Surveying Services, Inc. and dated 03/14/2013 PLAN COMMISSION DISCUSSION: The petition was included on the Plan Commission s Consent Agenda. No questions were raised by the Plan Commission and there was no testimony from the public. ATTACHMENTS: 1. Plan Commission Staff Report 2. Resolution 3. Excerpt from Draft Minutes of 03/12/13 Plan Commission Meeting 4. Plat of Survey 5. Plat of Subdivision

3 Village of Glenview Plan Commission STAFF REPORT March 26, 2013 TO: Chairman and Plan Commissioners FROM: Planning and Economic Development Department CASE #: P LOCATION: PROJECT NAME: 1841 Waukegan Road Ipjian s Resubdivision PROJECT MANAGER: Tony Repp, Planner SUBJECT: Final Subdivision Approval ACTION REQUESTED: Staff requests consideration of a Plan Commission recommendation to the Village Board of Trustees. APPLICANT / CONTACT / OWNER: Mike Ipjian Elite Athletic Academy 916 Indian Road Glenview, IL Tel: (847) OWNER: Pleasant Place, LLC Jeff Tideman P.O. Box 8230 Northfield, IL Tel: (847) PROPOSAL: The applicant, Mike Ipjian, is requesting Final Subdivision Approval for Ipjian s Resubdivision at 1841 Waukegan Road to allow for the consolidation of two (2) vacant parcels, resubdivision of an adjacent lot improved with an existing office building, and construction of a new athletic training specialty school upon the proposed Lot 1. 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.

4 Site Assessment VILLAGE OF GLENVIEW ZONING: PIN(s): & Current North East South West B-2 General Business District B-2 General Business District B-2 General Business District B-2 General Business District B-2 General Business District / B-3 General Service District AERIAL PHOTOGRAPHY:

5 PICTOMETRIC PHOTOGRAPHY: South Elevation(s) West Elevation(s)

6 Project Summary PROJECT DESCRIPTION: The applicant requests approval of the consolidation of two (2) parcels and the resubdivision of an adjacent lot to allow for the construction of a new gymnasium, yoga room, and offices together to be on a lot comprised of approximately 21,567 square feet. Cross-access easements are required through final subdivision of the subject property. Cross-access improvements are not proposed at this time, but would be required upon memorialization of similar, reciprocal easements from the adjacent property owner to the north. Required Proposed Lot 1 Proposed Lot 2 Zoning B-2 (existing) B-2 B-2 Minimum Lot Size 6, sf 21, sf 17, sf BACKGROUND: The applicant received approval from the Plan Commission on January 29, 2013 for final site plan review. The applicant also received approval from the Zoning Board of Appeals to allow the construction of a building at a rear yard (east) setback of feet instead of a minimum rear yard (east) setback of feet. The Board of Trustees and Appearance Commission both reviewed project earlier in the month of March. The Board of Trustees approved the Plan Commission s recommendation unanimously and the Appearance Commission granted preliminary approval for the design of the project. The applicant will appear before the Appearance Commission for final approval in April. The subject property was previously improved with an automobile service station. The existing vacant lot includes two (2) monitoring wells at the southwest corner of the site as required by the Illinois Environmental Protection Agency (IEPA) resulting from prior remediation efforts onsite stemming from a prior fuel leak from underground fuel storage tanks that were previously removed. All required mitigation of prior contamination has been completed in accordance with IEPA requirements, but the monitoring wells will be required to remain onsite. The applicant s proposal would retain the monitoring wells in their current locations. To accommodate the proposed improvements, the applicant has acquired a portion of the existing adjacent property to the east. As part of the proposed subdivision, both sites would be resubdivided to yield two (2) compliant lots of record. PUBLIC RESPONSE: As of press time, no correspondence from the public had been received by Planning & Economic Development Department staff.

7 Plan Commission Review REQUIRED PUBLIC IMPROVEMENTS: In accordance with the Village s Subdivision Code, the following Public Improvements are: Required: Public Sidewalk is required within both the Waukegan Road and Pleasant Lane rights-of-way. The required sidewalk shall be provided by the applicant in conjunction with the approved site improvements. Sufficient right-of-way would exist for a future multi-modal path should such a design be pursued by the Village or State in the future. Curb and Gutter is required within both the Waukegan Road and Pleasant Lane rights-of-way. Cub and gutter shall be provided by the applicant in conjunction with the approved site improvements. Not Required: Public right-of-way dedication is existing within both the Waukegan Road and Pleasant Lane rightsof-way. Street pavement is existing within both the Waukegan Road and Pleasant Lane rights-of-way.

8 Technical Review PROJECT TIMELINE: A. 12/28/2012 Applications Filed B. 01/29/2013 Plan Commission Hearing C. 02/04/2013 Zoning Board of Appeals Hearing D. 02/19/2013 Board of Trustees First Consideration E. 03/07/2013 Board of Trustees Second Consideration F. 03/20/2013 Appearance Commission Preliminary Approval G. 03/26/2013 Plan Commission Meeting Final Subdivision H. 04/16/2013 Board of Trustees Final Consideration of a Resolution for Final Subdivision I. 04/17/2013 Appearance Commission Final Approval 2012 Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec A 2013 B C D E F G HI Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec REQUIRED APPROVAL(s): The following chart details the necessary required approvals and is provided as a Regulatory Review Appendix. The appendix includes specific descriptions of each regulatory approval, the review criteria, and standards for approval. Each Commissioner has a copy of the appendix and copies for the public are located on the table near the Board Room entrance doors and are available in the Planning Division section of the Village website 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) (Zoning Board of Appeals) L. Certificate of Appropriateness (Appearance Commission) M. Final Engineering Approval & Outside Agency Permits N. Building Permits O. Building & Engineering Inspections P. Recorded Documents (Development Agreements, Easements, Covenants, etc.) Q. Business License

9 R. Certificate of Occupancy COMPLIANCE WITH VILLAGE PLANS: Village Plan Compliance Yes / No / N/A Comments Comprehensive Plan Yes The proposed land uses are consistent with the land uses prescribed by the Comprehensive Plan. Official Map Yes The existing property zoning is consistent the property zoning prescribed by the Official Map. Waukegan Road Corridor Plan Yes The applicant would be eliminating two (2) curb cuts along Waukegan Road and would provide easements for cross-access, ingress & egress as required per the Waukegan Road Corridor Plan. Milwaukee Avenue Corridor Plan N/A - Downtown Revitalization Plan N/A - Natural Resources Plan N/A - Bike & Sidewalk Master Plan Yes The applicant would be providing required sidewalk improvements along both Waukegan Road and Pleasant Lane. Sufficient right-of-way would exist for a future multi-modal path should such a design be pursued by the Village or State in the future. The GNAS Design Guidelines N/A -

10 RESOLUTION NO. WHEREAS, the Village of Glenview (the Village ) is a home-rule municipality located in Cook County, Illinois; WHEREAS, the Plan Commission reviewed a certain final subdivision plat during their regular meeting on March 26, 2013 for one new lot of record to be located at 1841 Waukegan Road pursuant to the criteria of Chapter 66 of the Glenview Municipal Code, and subsequently a recommendation was forwarded to the Village Board of Trustees; and WHEREAS, the corporate authorities, having considered the recommendation of the Plan Commission, find it in the public interest to approve the subdivision plat as presented. NOW, THEREFORE, BE IT RESOLVED, the President and Village Clerk are authorized to execute any document necessary to evidence the corporate authorities approval of the final subdivision plat for one lot of record to be located at 1841 Waukegan Road in accordance with the following exhibits and conditions: 1. Single-Lot Subdivision Approval in accordance with the Final Plat of Subdivision entitled Ipjian s Resubdivision prepared by Land Surveying Services, Inc. and dated 03/14/2013 PASSED this day of, AYES: NAYS: ABSENT: APPROVED this day of, Kerry D. Cummings, President of the Village of Glenview, Cook County, Illinois ATTEST: Todd Hileman, Village Clerk Village of Glenview, Cook County, Illinois

11 EXCERPT FROM MINUTES OF MARCH 26, 2013 PLAN COMMISSION MEETING Consent Agenda P Waukegan Road Ipjian s Resubdivision P Parkview Road Park Estate Consolidation P Paddock Drive Kennelworth Dog Grooming (Public Hearing) Continue to April 23, 2013 MOTION: Approval of the Consent Agenda was made by Commissioner Ruter and seconded by Commissioner Witt. YEAS: NAYS: ABSTAIN: Commissioners Ruter, Burton, and Witt None None

12

13

14

15

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

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 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 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 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 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 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 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 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 Zoning Board of Appeals

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

More information

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

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

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

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

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

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

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

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

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 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

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 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 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 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 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

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

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

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 Resolutions authorizing the execution of an amended Purchase and Sale Agreements regarding the sale of Parcel 24, the former 40 acre

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

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

Community Development Department

Community Development Department Community Development Department SUBJECT: Reconsideration of a recommendation for Comprehensive Plan Amendment, Official Map Amendment, Rezoning, and Conditional Use for Canaan Church at 1255 Milwaukee

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

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

Committee of the Whole Agenda Memorandum Item #

Committee of the Whole Agenda Memorandum Item # Committee of the Whole Agenda Memorandum Item # CED-1 To: From: Thru: Subject: Mayor & City Council Pam Hirth, Community and Economic Development Director Christiana Pascavage, City Planner Official Zoning

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and recommendation to enter into an Easement Agreement with Glenview School District 34 for the Stormwater Detention Project at the

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

Community Development Department

Community Development Department Community Development Department SUBJECT: Consideration of a Resolution and a recommendation to (1) award a bid to DiMeo Brothers, Inc., of Elk Grove Village, Illinois, for the Happy Hollow & Rebecca Improvement

More information

SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST. NOVEMBER 14, :00 P.M. AGENDA

SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST. NOVEMBER 14, :00 P.M. AGENDA Village of Mahomet 503 E. Main Street - P.O. Box 259 - Mahomet, IL 61853-0259 phone (217) 586-4456 fax (217) 586-5696 SPECIAL BOARD OF TRUSTEES VILLAGE OF MAHOMET ADMINISTRATION OFFICE 503 E. MAIN ST.

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of an Ordinance granting a commercial variation for ITW Rooftop Mechanicals at 150 Waukegan Road AGENDA ITEM: 11.g MEETING DATE: April 17,

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

Special Use Permit Application & Process See Unified Development Code

Special Use Permit Application & Process See Unified Development Code Special Use Permit Application & Process See Unified Development Code 18.40.100 Public Works Planning Division PO Box 768 100 E. Santa Fe Street Olathe, Kansas 66051 P: 913-971- 8750 F: 913-971-8960 www.olatheks.org

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

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT July 25, 2017 TO: Chairman and Plan Commissioners CASE #: P2017-024 FROM: Community Development Department CASE MANAGER: Jeff Rogers, AICP, Planning Manager

More information

EDGEWATER PLANNING AND ZONING COMMISSION RESOLUTION NO. PC

EDGEWATER PLANNING AND ZONING COMMISSION RESOLUTION NO. PC EDGEWATER PLANNING AND ZONING COMMISSION RESOLUTION NO. PC 2019-02 A RESOLUTION CONDITIONALLY APPROVING A PRELIMINARY PLAT OF PARCELS A, B, C, D, E AND F, IN THE SOUTHEAST ¼ OF THE SOUTHWEST ¼ OF SECTION

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

1. Mayor 2. Trustees 3. Treasurer 4. Clerk 5. Village Attorney 6. Public Safety Officials 7. Village Manager

1. Mayor 2. Trustees 3. Treasurer 4. Clerk 5. Village Attorney 6. Public Safety Officials 7. Village Manager Agenda Village of Homer Glen VILLAGE BOARD MEETING Wednesday, December 27, 2017 7:00 p.m. Village Board Room, 14240 W. 151 st Street, Homer Glen A. CALL TO ORDER B. PLEDGE OF ALLEGIANCE TO THE FLAG C.

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

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

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

More information

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution

CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution CITY COMMISSION REPORT (and Planning Board Report) For Meeting Scheduled for November 7, 2013 Vested Rights Special Permit Resolution 2013-25 TO: FROM: Mayor Dave Netterstrom, and City Commission Members

More information

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT

LAFCO APPLICATION NO LINDE CHANGE OF ORGANIZATION TO KEYES COMMUNITY SERVICES DISTRICT EXECUTIVE OFFICER S AGENDA REPORT MARCH 27, 2019 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer LAFCO APPLICATION NO. 2019-01 LINDE CHANGE OF ORGANIZATION TO KEYES

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

45 Court Street New Haven, CT 06511

45 Court Street New Haven, CT 06511 PROFESSIONAL OFFICE BUILDING SALE - LEASE BACK AVAILABLE 45 Court Street New Haven, CT 06511 14,194 SF Office Building Presently owner occupied w/ 2 tenants willing To sign long-term leases Also willing

More information

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development

Agenda Item C. Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Date January 21, 2014 Agenda Item C Submitted By Village Manager s Office Review _CLP_ Tammie Grossman, Director of Community and Economic Development Agenda Item Title A Resolution Authorizing Subordination

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

PUD Ordinance - Cascade Lakes Plat #10 of 1995

PUD Ordinance - Cascade Lakes Plat #10 of 1995 PUD Ordinance - Cascade Lakes Plat #10 of 1995 CASCADE CHARTER TOWNSHIP Ordinance #10 of 1995 AN ORDINANCE TO AMEND THE CASCADE CHARTER TOWNSHIP ZONING ORDINANCE AND ZONING MAP TO ESTABLISH THE CASCADE

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2016-6786 Page 1 of 22 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 5/17/2016 SUBJECT: Historic Landmark Designation - 701 Maple Avenue SUBMITTED BY: Stan Popovich, AICP Director

More information

Block 130, Lot 4 on the Tax Map

Block 130, Lot 4 on the Tax Map A RESOLUTION SPR 2016-01 OF THE PLANNING BOARD OF THE BOROUGH OF HADDONFIELD GRANTING PRELIMINARY AND FINAL SITE PLAN APPROVAL WITH BULK VARIANCES, WAIVERS AND CONDITIONS FOR THE PREMISES 125 VETERAN S

More information

Planning and Zoning Commission

Planning and Zoning Commission Village of Lemont Planning and Zoning Commission 418 Main Street Lemont, Illinois 60439 phone 630-257-1595 fax 630-257-1598 PLANNING & ZONING COMMISSION Regular Meeting Wednesday, January 18, 2012 6:30

More information

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

Township of Lumberton Land Development Board Regular Meeting December 16, 2015 Township of Lumberton Land Development Board Regular Meeting December 16, 2015 The regular meeting of the Lumberton Township Land Development Board was called to order by Chairman Darji on Wednesday, December

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First consideration of an ordinance approving a Commercial Zoning Variation for ITW at 155 Harlem Avenue AGENDA ITEM: 11.b MEETING DATE: December 8, 2015 VILLAGE

More information

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m

DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES. Planning Division. m e m o r a n d u m DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Planning Division m e m o r a n d u m TO: Mayor Diane Wolfe Marlin and City Council Members FROM: John A. Schneider, MPA, Director, Community Development Services

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

AGENDA City of Hobbs Planning Board Regular Meeting January 15, 2019 at 10:00 AM. W. M. Tres Hicks, Chairman Guy Kesner, Vice Chairman

AGENDA City of Hobbs Planning Board Regular Meeting January 15, 2019 at 10:00 AM. W. M. Tres Hicks, Chairman Guy Kesner, Vice Chairman AGENDA City of Hobbs Planning Board Regular Meeting January 15, 2019 at 10:00 AM W. M. Tres Hicks, Chairman Guy Kesner, Vice Chairman Bill Ramirez Philip Ingram Brett Drennan Ben Donahue Larry Sanderson

More information

Proposed Amendments Knoxville-Knox County Minimum Subdivision Regulations. Public Workshops

Proposed Amendments Knoxville-Knox County Minimum Subdivision Regulations. Public Workshops Proposed Amendments Knoxville-Knox County Minimum Subdivision Regulations Public Workshops Restructuring EXISTING TABLE OF CONTENTS SECTION 1 PURPOSE, TITLE, AUTHORITY SECTION 2 DEFINITIONS SECTION 3 ADMINISTRATION

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

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

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

HISTORIC PRESERVATION BOARD BOARD AGENDA

HISTORIC PRESERVATION BOARD BOARD AGENDA HISTORIC PRESERVATION BOARD BOARD AGENDA Historic Preservation Board Regular Meeting - Monday, November 24, 2014-6:00 p.m. City Hall - City Commission Chambers, 100 North U.S. #1, Fort Pierce, Florida

More information

Page # 1 of 2 Posted: March 4, 2016

Page # 1 of 2 Posted: March 4, 2016 For More Information, Contact: Kathy Rathel Customer Service Technician City of Winter Garden 300 West Plant Street Winter Garden, FL 34787 407.656.4111 ext. 5149 krathel@cwgdn.com PLANNING & ZONING BOARD

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

More information

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

PLANNING BOARD FEBURARY 11, 2019

PLANNING BOARD FEBURARY 11, 2019 MINUTES 7:30 PM PRESENT: T. Ciacciarelli ABSENT: C. Ely D. Haywood L. Frank S. McNicol M. Mathieu L. Riggio L. Voronin M. Syrnick K. Kocsis, Alt #2 S. Harris, Alt #1 D. Pierce, Attorney CALL TO ORDER The

More information

CITY COUNCIL AND BURA AGENDA MEMORANDUM

CITY COUNCIL AND BURA AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AND BURA AGENDA MEMORANDUM To: From: By: Agenda Title Mayor, City Council, and Broomfield Urban Renewal Authority Charles Ozaki, City and County Manager

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, ASSISTANT PLANNER SUBJECT: CONSIDERATION OF TENTATIVE PARCEL MAP CASE NO. 14-002; SUBDIVISION

More information

Village of Glenview Plan Commission

Village of Glenview Plan Commission Village of Glenview Plan Commission STAFF REPORT April 28, 2015 TO: Chairman and Plan Commissioners CASE #: P2015-021 FROM: Community Development Department CASE MANAGER: Tony Repp, Planner SUBJECT: Environmental

More information

MLS of Greater Cincinnati - Charts for the Month: November 2017

MLS of Greater Cincinnati - Charts for the Month: November 2017 MLS of Greater Cincinnati - Charts for the Month: November 2017 The following charts provide an overview of what has occurred in the MLS over the past month. Each chart provides a historical trend. The

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT DATE: March 22, 2016 CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION Jan Di Leo, Planner (805) 773-7088 jdileo@pismobeach.org THROUGH:

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

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

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

More information

The University of Massachusetts Campus Master Plan. Faculty Senate April 21st

The University of Massachusetts Campus Master Plan. Faculty Senate April 21st The University of Massachusetts Campus Master Plan Faculty Senate April 21st Update on process and schedule 2011 Summer 2012 Oct Nov Dec Jan Feb Mar Apr May Jun Jul Aug Sep Oct Nov Dec Jan Feb Mar Apr

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING OCTOBER 21, 2014 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING OCTOBER 21, 2014 AGENDA ITEM ORD 00-05732 VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING OCTOBER 21, 2014 AGENDA SUBJECT: TYPE: SUBMITTED BY: Special Use for a Funeral Services Business at 1628 Ogden Avenue Resolution

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

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

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

More information

REGULAR MEETING BUFFALO GROVE PLAN COMMISSION. April 17, 2013

REGULAR MEETING BUFFALO GROVE PLAN COMMISSION. April 17, 2013 REGULAR MEETING BUFFALO GROVE PLAN COMMISSION April 17, 2013 LG USA, 1001 Johnson Drive Review of a Preliminary Plan in the Office & Research District, proposed building addition and Variation of off street

More information

DES PLAINES PLANNING AND ZONING BOARD MEETING. March 14, 2017 MINUTES

DES PLAINES PLANNING AND ZONING BOARD MEETING. March 14, 2017 MINUTES Page 1 DES PLAINES PLANNING AND ZONING BOARD MEETING MINUTES The Des Plaines Planning and Zoning Board Meeting held its regularly-scheduled meeting on Tuesday, March 14, 2017, at 7 p.m. in Room 102 of

More information

In Development. Consultant Selection. Consultant - Scope of Work. Design-Permitting. Planning. Construction. Closeout

In Development. Consultant Selection. Consultant - Scope of Work. Design-Permitting. Planning. Construction. Closeout CAPITAL IMPROVEMENT PROGRAM REPORT - AUGUST 2018 PROJECT LIST by PHASE In Development 999-16 Property Acquisition - RW 33 RPZ 999-17 Wetland Mitigation Phase 2 of 2 999-19 Property Acquisition - RW 22

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

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

TO: Glynn County Board of Commissioners. Eric Landon, Planner II. ZM2773 Peppertree Crossing Phase II COMMUNITY DEVELOPMENT DEPARTMENT Planning and Zoning Division 1725 Reynolds Street, Suite 200, Brunswick, GA 31520 Phone: 912-554-7428/Fax: 1-888-252-3726 TO: Glynn County Board of Commissioners MEMO FROM:

More information

City Avenue District Rezoning. Regional Center Area & Bala Cynwyd Retail District December 14, 2011 Public Hearing

City Avenue District Rezoning. Regional Center Area & Bala Cynwyd Retail District December 14, 2011 Public Hearing City Avenue District Rezoning Regional Center Area & Bala Cynwyd Retail District December 14, 2011 Public Hearing Board of Commissioners Agenda Public Hearings An Ordinance to create The City Avenue District,

More information

City Council Agenda Item #13_ Meeting of March 6, 2017

City Council Agenda Item #13_ Meeting of March 6, 2017 City Council Agenda Item #13_ Meeting of March 6, 2017 Description Recommendation Resolution vacating a sump easement and drainage and utility easements located at 1555 Linner Road. Hold the public hearing

More information