Committee of the Whole Agenda Memorandum Item #

Similar documents
CITY OF LOCKPORT COMMITTEE OF THE WHOLE MEETING AGENDA. WEDNESDAY, MAY 20, 2015 (a). Pledge of Allegiance:

Community Development Department

Planning and Economic Development Department

Planning and Economic Development Department

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

AGENDA LOCAL PLANNING AGENCY MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE NOVEMBER 9, :30 PM. COUNCIL Mayor Bev Smith ADMINISTRATION

TOWN OF WINDSOR TOWN COUNCIL

Meeting Date: March 14, 2018

Grants Management Division

CITY OF BATAVIA. DATE: October 16, 2018 TO: FROM:

Mayor Leon Skip Beeler and Members of the City Commission. Anthony Caravella, AICP, Director of Development Services

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Stenberg Annexation Legal Diagram Exhibit "B" W Subject Property Annexed to the City of Red Bluff VICINITY MAP "1:3:

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

THE CITY OF LAKE FOREST ORDINANCE NO. AN ORDINANCE AMENDING THE LAKE FOREST CITY CODE TO ESTABLISH A HOUSING TRUST FUND BOARD

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. R2010-

PISMO BEACH COUNCIL AGENDA REPORT

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

RESOLUTION NO. RD:EEH:LCP

contiguous to the City boundaries in the vicinities of the South Wilmington Analysis Area

ORDINANCE NO AN ORDINANCE AMENDING THE URBANA ZONING MAP. (Rezoning Multiple Properties to B-4 / Plan Case No.

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

AGENDA. VILLAGE OF ROSELLE VILLAGE BOARD COMMITTEE OF THE WHOLE March 12, 2018 Following Village Board Meeting

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

Authorize finalization and execution of leases at Creekside Marketplace

Planning and Zoning Commission

Planning Commission Staff Report

Bonds at their respective maturities, to the extent such principal and interest is not satisfied from the proceeds of the sales and use tax; and

Administration. Resolution

AN ORDINANCE APPROVI NG MAJOR VARIANCES

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

STAFF REPORT. The City Council referred the ordinance amending the text to the committee of the whole.

RESOLUTION NO WHEREAS, William Parrott and Peggy Parrott, his wife ("Applicants"), the owners of

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

when the following proceedings, among others were held and done, to-wit:

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

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION NO

ORDINANCE NO. O

CHARTER TOWNSHIP OF CALEDONIA COUNTY OF KENT, MICHIGAN

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

RESOLUTION NO. RD:TDM:CER 6/1/2017

Planning & Economic Development Department

RESOLUTION NO TOWNSHIP OF ALGOMA COUNTY OF KENT, MICHIGAN. At a regular meeting of the Township Board of the Township of Algoma, held at the

CITY OF YUBA CITY STAFF REPORT

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

PLANNING SERVICES MEMORANDUM

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

CITY OF ALAMEDA ORDINANCE NO. New Series

City of Carson City Agenda Report

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

The Town has an agreement with Santa Clara County that requires annexation of any property

ORDINANCE NO

RESOLUTION NUMBER 4238

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

Agenda Information Sheet

CITY OF JOPLIN COUNCIL AGENDA ITEM

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

The Planning Commission and Community Development Director recommend that the City Council adopt

Item 10C 1 of 69

RESOLUTION NUMBER 4678

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

WHEREAS, on August 5, 1999, the Town Council adopted Resolution No. 906 approving Second Amendments to the StoneRidge Development Agreement; and

PLANNED DEVELOPMENT REVIEW Last Revised 8/15/17

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

Village of Lemont VILLAGE BOARD MEETING. July 27, :00 PM Village Hall 418 Main Street AGENDA I. PLEDGE OF ALLEGIANCE A. APPROVAL OF MINUTES

CITY COUNCIL SPECIAL MEETING

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

Administration. Resolution

WHEREAS, the applicant has a pending Major Subdivision application pending for contiguous property on the west side of East Lake Road ( West Lot );

Councilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

Community Development Department

ORDINANCE NO (PROPOSED)

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

ORDINANCE NO. 615-C.S.

Brendan Vieg, Principal Planner ( ;

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 10, 2009 AGENDA

CITY OF WILDOMAR PLANNING COMMISSION Agenda Item #2.1 PUBLIC HEARING Meeting Date: June 6, 2018

Amending Chapter 9 Establishment of Fees, Section 9.04 Ambulance Service Fees. (Second Reading)

WHEREAS, the Planning and Zoning Commission, at its meeting on July 9, 2018, recommended the approval of the zoning request by the City Council; and

CITY COMMISSION BRIEFING For Meeting Scheduled May 2, 2013 Resolution Site Plan Consent Agenda Item

Agreement to purchase Water Utility Easement, APN & Acceptance of Water Utility Easement on APN &

CITY OF KENNER DEPARTMENT OF PLANNING 1610 REV. RICHARD WILSON DR. KENNER, LOUISIANA PHONE (504)

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

Public Hearing: Monday, December 22, 2014 To: Honorable Mayor Hall and City Council From: Jonathan Spendlove, Planner I. ITEM V-

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1603

i? Subiect: DATE: April 21,2009,., AGENDA ITEM NO. Consent Agenda [7 Regular Agenda Public Hearing Countv Administrator's Siqnature

ORDINANCE NUMBER WHEREAS, the regulation of development in single-family residential districts is within the police powers of the City; and,

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

CITY OF RENO Planning Commission February 6, Staff Report

Application Procedure for Change of Zoning City of Livonia, Michigan

City Council Information Form

Meeting Date 12/04/18

CITY OF WALKER RESOLUTION NO. 04-_

RESOLUTION NO. CC

Transcription:

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 Map dated January 1, 2016 Date: February 24, 2016 BACKGROUND/HISTORY The Illinois Municipal Code, 65 ILCS 5/11-13-19, requires Illinois municipalities to publish no later than March 31 st of each year a map clearly showing the existing zoning uses, divisions, restrictions, regulations, and classifications of such municipality for the preceding calendar year. To comply with the requirement Staff has prepared the Zoning Map dated January 1, 2016, which is Exhibit A in the attached Resolution. The map pending City Council approval reflects zoning changes in the City of Lockport from January 1, 2015 through December 31, 2015, as well as certain changes to the map due to inaccurate zoning identified this past year. Exhibit B in the attached Resolution lists all revisions made to the March 31, 2015, Official Zoning Map that are reflected on the January 1, 2016, Official Zoning Map. RECOMMENDATION Staff recommends approval of the Resolution approving and authorizing the filing of the Official City of Lockport Zoning Map dated January 1, 2016. ATTACHMENTS (IF APPLICABLE) A Resolution approving and authorizing the filing of the Official City of Lockport Zoning Map dated January 1, 2016. SPECIFIC CITY COUNCIL ACTION REQUIRED Direction to place on the March 16 th City Council agenda for action.

RESOLUTION NO. A RESOLUTION APPROVING AND AUTHORIZING THE FILING OF THE OFFICIAL CITY OF LOCKPORT ZONING MAP DATED JANUARY 1, 2016.

RESOLUTION NO. A RESOLUTION APPROVING AND AUTHORIZING THE FILING OF THE OFFICIAL CITY OF LOCKPORT ZONING MAP DATED JANUARY 1, 2016 WHEREAS, in accordance with the Illinois Municipal Code, 65 ILCS 5/11-13-19, Illinois municipalities are required to publish no later than March 31 st of each year a map clearly showing the existing zoning uses, divisions, restrictions, regulations, and classifications of such municipality for the preceding calendar year; and WHEREAS, the Zoning Map dated January 1, 2016, attached to this Resolution as Exhibit A reflects zoning changes in the City of Lockport from January 1, 2015, through December 31, 2015, as well as certain changes to the map due to inaccurate zoning identified this past year; and WHEREAS, Exhibit B lists all revisions made to the March 31, 2015, Official Zoning Map that are reflected on the January 1, 2016, Official Zoning Map; NOW THEREFORE, be it resolved by the Mayor and City Council of the City of Lockport, Will County, Illinois, As follows: SECTION 1: The 2016 Official Zoning Map attached as Exhibit A is approved, and the City Clerk is directed to place it on file. SECTION 2: This Resolution shall be in full force and effect from and after its passage and approval as provided by law. PASSED this day of March, 2016, with ALDERMEN voting aye ALDERMEN abstaining ALDERMEN voting nay ALDERMEN absent 2

the MAYOR voting aye, voting nay, not voting PETRAKOS CAPADONA GILLOGLY SMITH VANDERMEER DESKIN PERRETTA BARTELSEN MAYOR Steven Streit, Mayor ATTEST: Alice Matteucci, City Clerk 3

EXHIBIT A

EXHIBIT B The below table lists all revisions made to the March 31, 2015 Official Zoning Map that are reflected on the January 1, 2016 Official Zoning Map. Address or PIN Ordinance Zoning Description of the Revision Reference Name Number Designation Sagebrook (M/I Homes) 16-05-19-400-003, 16-05-19-400-023 Ord 15-006 R1 and R2 with Special Use for Planned Residential Rezoned in 2015 as part of a planned residential development. Lockport Business Park Development 16-05-19-200-014 Ord 15-013 M1 Limited Manufacturing with Special Use Permit for a Planned Industrial Development Property was zoned M1 in 1990, but the Special Use Permit for a Planned Industrial Development was approved in 2015 per Ord. 15-013. 625 E. 3rd 11-04-24-114-010 Ord 15-026 R4 Multiple Family The property was rezoned from commercial to R4. After the lot is rezoned, it will be consolidated with the adjacent lots zoned R4. Romeoville Boundary Agreement Ord 14-001 The City of Lockport and Village of Romeoville entered into a boundary agreement. The boundary is now shown on the 2205 Lawrence 11-04-26-300-018 Ord 92-284 Removed from map De-annexed in 1992 but still on map. 408 North 11-04-14-402-010 N/A Removed from map Not annexed, but is showing up on map. 509 North 11-04-14-402-017 N/A Removed from map Not annexed, but is showing up on map. 617 North 11-04-13-302-002 N/A Removed from map Not annexed, but is showing up on map. 409 North 11-04-14-405-008 N/A Removed from map Not annexed, but is showing up on map. 804 Katherine 11-04-24-105-008 N/A Removed from map Not annexed, but is showing up on map. Wolverine Pipeline parcel on New Ave 11-04-11-400-011 N/A Removed from map Not annexed, but is showing up on map. Parcel began showing up on the zoning map as part of the Lockport Canal Industrial Park annexation per Ord. 90-210, however, according to the plat of annexation the Wolverine Pipeline parcel was an exception and not annexed. 320 Franklin 11-04-14-416-002-0020 Ord 80-897 R-1 Annexed in 1980, but was not shown on 504 E. North 11-04-14-402-012 Ord 84-984 R-2 Annexed in 1984, but was not shown on the 516 N. State 11-04-14-404-020 Ord 87-1091 R-1 Annexed in 1987, but was not shown on 105 Market 11-04-14-410-012 Ord 87-1095 R-2 Annexed in 1987, but was not shown on 621 North 11-04-13-302-003 Ord 88-102 R-1 Annexed in 1988, but was not shown on 15743 W 159th 16-05-20-100-005, 16-05-20-100-017 Ord 09-023 Ord 09-004 Annexed in 2009, but was not shown on C-3 and O-1 with Special Use for a Planned Development 4