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