MEMBERS: John Creech, Curtis Fleshman, Ronetta Gaskill, Sally Lumpkin, Tom Outlaw, and Tom Saunders

Similar documents
Application CUP : Application CUP :

EDGERTON CITY HALL PLANNING COMMISSION MEETING REGULAR SESSION March 12, 2019

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

APPROVE AGENDA - ORDER OF BUSINESS AND CONTENTS

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

TOWN OF MINNESOTT BEACH PLANNING BOARD MEETING August 6, 2009

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

Dan Buday, Judy Clock, June Cross, Becky Doan, Toni Felter, Francis (Brownie) Flanders and John Hess

7. Risbara Properties, LLC requests a preliminary subdivision review for 31 Dresser Road, Assessor s Map R31, Lot 18*

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

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

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

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

City of Greer Planning Commission Minutes May 15, 2017

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. February 8, :30pm

TILDEN TOWNSHIP PLANNING COMMISSION

PLANNING COMMISSION May 5, 2016

City of Greer Planning Commission Minutes July 17, 2017

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING AND ZONING COMMISSION

Town of Waxhaw Board of Commissioners. Waxhaw Police Department Community Meeting Room Tuesday January 12, 2016

STATE OF ALABAMA SHELBY COUNTY SHELBY COUNTY PLANNING COMMISSION MINUTES 22, :00 PM

A i r l i n e R o a d, A r l i n g t o n, T N

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

HISTORIC PRESERVATION BOARD BOARD AGENDA

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience.

FORT MYERS CITY COUNCIL

CITY PLANNING BOARD BOARD AGENDA

FRANKLIN COUNTY PLANNING BOARD. May 8, 2018

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, November 28, 2005

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM

At a regular meeting of the Planning Commission of the County of Warren held in the Warren County Government Center Board Room on July 10, 2013.

PLANNING & ZONING COMMISSION. May 7th, Minutes

PLANNING BOARD MEETING MINUTES APRIL 4, 2002

Zoning; Keith Hazelwood, County Counselor; and Sheila Weiss, None

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BRYAN, TEXAS:

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

MINUTES OF THE RAPID CITY ZONING BOARD OF ADJUSTMENT March 22, 2017

PLANNING COMMISSION Thursday, September 5, :00 p.m. Council Chambers, Administration Building 100 Ribaut Road, Beaufort, South Carolina

Spartanburg County Planning and Development Department

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES September 6, 2018

COLERAIN TOWNSHIP ZONING COMMISSION Regular Meeting Tuesday, September 19, :00 p.m.

AGENDA. CITY OF CENTRALIA, MISSOURI Planning and Zoning Commission Thursday, April 21, :00 P.M. City Hall Council Chambers

M E M O R A N D U M. Meeting Date: May 1, Item No. H-4. Steve Polasek, Interim City Manager. David Hawkins, Senior Planner

ANOKA PLANNING COMMISSION REGULAR MEETING ANOKA CITY HALL TUESDAY, MAY 16, :00 P.M.

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

STAFF PRESENT: Community Development Director: Nathan Crane Secretary: Dorinda King

Planning Board May 15, 2017 REGULAR MEETING AGENDA

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT. Zoning Meeting

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

LINCOLN COUNTY PLANNING BOARD MINUTES. April 7, 2014

KEARNEY CITY COUNCIL

PLANNING & ZONING COMMISSION. September 8, Minutes. Bruce Bixby Robert Calk Mike Dunnahoo Joy Ellinger Clint Rosenbaum

VOORHEES TOWNSHIP PLANNING BOARD MINUTES MARCH 25, 2015

Lincoln County Board of Commissioner s Agenda Item Cover Sheet

Charter Township of Lyon. Planning Commission Meeting Minutes March 13, 2017

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA DECEMBER 17, 2018

City of Greer - Planning and Zoning Division Minutes PLANNING COMMISSION MEETING March 20, 2017

ACTION FORM BRYAN CITY COUNCIL

City of Munford, Tennessee 1397 Munford Avenue Munford, TN City Hall (901) Dwayne Cole, Mayor

Logan Municipal Council Logan, Utah December 6, 2011

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- November 5, 2015

SUMNER COUNTY PLANNING COMMISSION MINUTES NOVEMBER 27, :00 P.M.

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, JULY 16, 2018 AT 5:35 P.M.

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, JUNE 19, :00 P.M.

PLANNING COMMISSION MEETING

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI PORTSMOUTH PLANNING BOARD Regular Meeting March 14, 2018

City of Lake Elmo Planning Commission Meeting Minutes of January 14, 2013

# An Ordinance Authorizing Pursuant to Chapter 44 of Title 12, South Carolina Code

NOTICE OF A REGULAR MEETING OF THE ENID-GARFIELD COUNTY METROPOLITAN AREA PLANNING COMMISSION

RM18 RS9 RM12 RS9 !( S DOCKET #: W3120 PROPOSED ZONING: GB-L EXISTING ZONING: HB-S. PETITIONER: Bank of North Carolina for property owned by Same

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006

Unified Zoning Ordinance-Technical Committee Meeting Metropolitan Planning Commission Arthur Mendonsa Hearing Room January 21, :00-5:00 PM

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT PLANNING DEPARTMENT

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting.

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION APRIL 18, 2016

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

FRANKLIN COUNTY PLANNING BOARD. April 12, 2016

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

PLANNING & ZONING COMMISSION February 1 st, 2016 Minutes. Robert Calk Mike Dunnahoo Joy Ellinger Tim McClarty Clint Rosenbaum

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

CITY PLANNING AND ZONING COMMISSION ABBREVIATED MEETING MINUTES. October 23, 2018

Planning and Zoning Board AGENDA. March 8, :30 P.M.

Surf City Planning Board March 9, 2017

Community Dev. Coord./Deputy City Recorder

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

PLANNING AND ZONING COMMISSION AGENDA

A motion was made by Casanova, seconded by Rhoades to approve the March 14, 2017 plan commission meeting minutes. Motion carried.

Transcription:

Planning Board March 22, 2016 Minutes The Morehead City Planning Board conducted a meeting on Tuesday, March 22, 2016, in the Municipal Building Auditorium, 202 South 8th Street, Morehead City, NC, at 5:30 p.m. The following people were present: MEMBERS: John Creech, Curtis Fleshman, Ronetta Gaskill, Sally Lumpkin, Tom Outlaw, and Tom Saunders ABSENT: None Others present: Planning Director Linda Staab, Senior Planner Sandi Watkins, Secretary Meredith Dillon, Anna Harvey of The Carteret County News-Times, Ron Cullipher, Lynn Hudson, John Mennear, Catherine Mennear, Chase Cullipher, Stephanie Howland, Barbara Howland, Edith Shepherd, Michele Shrer, Stanley Harrell, and Rich Farrell. Chairman Curtis Fleshman called the meeting to order and gave the invocation. The roll was called and all members were present. Chairman Curtis Fleshman led the Pledge of Allegiance. MINUTES: October 20, 2015: John Creech made MOTION, seconded by Tom Outlaw to adopt the minutes and dispense with the reading. The motion carried unanimously. NEW BUSINESS: A. City-initiated request to rezone 500 Bridges Street, 502 Bridges Street, 504 Bridges Street, 506 Bridges Street, 508 Bridges Street, 510 Bridges Street, 512 Bridges Street, 600 Bridges Street, 601 Bridges Street, 603 Bridges Street, 604 Bridges Street, 605 Bridges Street, 607 Bridges Street, 609 Bridges Street, 610 Bridges Street, 611 Bridges Street, 108 N 7th Street, 702 Bridges Street, 704 Bridges Street, 708 Bridges Street, 207 North 8 th Street, 209 North 8 th Street, 104 North 10th Street, 106 North 10th Street, 1000 Bridges Street, 1004 Bridges Street, 1006 Bridges Street, 1008 Bridges Street, and 1010 Bridges Street from OP to R5; 600 Bridges Street from OP and R5 to R5; and 603 Bridges Street from OP and DB to R5. REZONING REQUEST: City-initiated Bridges Street Area Rezoning - Flood Zones: AE 6, Shaded X, and X. At the request of the Town Council, the Planning Staff initiated a zoning study along the Bridges Street corridor from 4 th Street to 20 th Street. Proty owners were invited to attend an informational meeting on October 26 th. During the meeting, proty owners provided feedback on their individual proties. On January 5, 2016, the Planning Staff held a 2 nd meeting. Proty owners were invited to review the proposed changes and make any additional comments. The map was tweaked to reflect the additional comments and is ready for review and adoption by the Planning Board and Town Council. Twenty-nine (29) parcels encompassing approximately 4.6 s from OP to R5 [Note: Two of the subject proties currently include dual zoning designations: 600 Bridges Street OP & R5 and 603 Bridges Street OP & DB] are being proposed to be rezoned.

Morehead City Planning Board Page 2 March 22, 2016 The parcels are located within the corporate limits. Surrounding zoning classifications include R5, OP, and DB (Downtown Business District) as shown on the zoning map provided. The rezoning area located in Neighborhood 1 of the CAMA Land Use Plan and is classified as Downtown Mixed Use. Attached is a draft land use consistency resolution for review and consideration. Proty owners within 300 feet of the proty were notified of the Planning Board meeting as well as the date of the public hearing which is scheduled for April 12, 2016. The proty has been posted. Proty Owner Proty Address Area Current Land Use Christopher Manousaridis 500 Bridges Street 0.114 Single-Family Dwelling Vasilios Michailidis 502 Bridges Street 0.228 Single-Family Dwelling Armen LLC 504 Bridges Street 0.137 Single-Family Dwelling Armen LLC 506 Bridges Street 0.137 Single-Family Dwelling Edith Stuart Shepard 508 Bridges Street 0.137 Single-Family Dwelling Stanley Craig Harrell 510 Bridges Street 0.137 Single-Family Dwelling Carole L Johnson 512 Bridges Street 0.114 Single-Family Dwelling Sandra Lee Weeks 600 Bridges Street 0.344 Single-Family Dwelling Barry Jay West 601 Bridges Street 0.114 Single-Family Dwelling Marvin & Alice Moore 603 Bridges Street 0.114 Single-Family Dwelling Charles A Gregalis 604 Bridges Street 0.206 Single-Family Dwelling Norma Boyd 605 Bridges Street 0.137 Single-Family Dwelling Sally D Boyd 607 Bridges Street 0.137 Single-Family Dwelling Timothy Radford 609 Bridges Street 0.137 Single-Family Dwelling JCB Rentals LLC 610 Bridges Street 0.539 Multifamily Dwelling Nelson & Patri Nelson III 611 Bridges Street 0.114 Undeveloped Robert & Shelia Edwards 108 N 7th Street 0.114 Single-Family Dwelling Matteo J Gaudioso 702 Bridges Street 0.172 Single-Family Dwelling Mark and Christian Knight 704 Bridges Street 0.275 Single-Family Dwelling Jeannie K Brickey 708 Bridges Street 0.137 Single-Family Dwelling Barbara & Ronald Howland 207 North 8 th Street 0.114 Single-Family Dwelling Robert & Bertha Griffin 209 North 8 th Street 0.114 Single-Family Dwelling David Scoggins 104 North 10 th Street 0.114 Single-Family Dwelling Nancy Reindollar 106 North 10 th Street 0.053 Single-Family Dwelling Chris Jackson 1000 Bridges Street 0.114 Single-Family Dwelling William B Etal Chalk Jr 1004 Bridges Street 0.137 Single-Family Dwelling Daniel & Nancy Piner 1006 Bridges Street 0.121 Single-Family Dwelling Daniel & Nancy Piner 1008 Bridges Street 0.137 Single-Family Dwelling Thomas H Hinson 1010 Bridges Street 0.114 Single-Family Dwelling Planning Director Linda Staab introduced the request. Chairman Fleshman asked Planner Staab if there were any issues raised. Ms. Staab explained that some of the proty owners on the north side of the 500 block of Bridges Street had expressed concerns about the south side of the block remaining OP. Most of the proty owners on the south side of the block were indifferent except one, who wanted to keep it OP. Since it abuts Downtown Business and OP is a transitional zoning classification, staff recommended to keep it OP. Chairman Fleshman asked if anyone wanted to speak. Stanley Harrell of 510 Bridges Street agreed with the changes except he preferred to see the south side of Bridges in the 500 block to be changed to residential. Catherine Mennear of 504 Bridges Street asked if the City had any aesthetic codes in downtown. There are no downtown aesthetic code. Edith Shepherd of 508 Bridges Street asked the board to consider recommending the proties on the south side of the 500 block be zoned residential. Ms. Staab said that the board could recommend the proposal to Town Council.

Morehead City Planning Board Page 3 March 22, 2016 John Creech made MOTION, seconded by Tom Outlaw to recommend approval of the rezoning request and to approve Planning Board Resolution No. 2016-0002. The motion carried unanimously with the recommendation that the Council consider initiating a request to reconsider the zoning on the south side of the 500 block. B. Rezoning request submitted by Lynn Hudson, on behalf of Tide Lines, LLC, for Site Development Master Plan Revision and Preliminary Plat Approval for Tide Lines Residential and Boating Community, 10 single family lots located at 180 and 210 Radio Island Road. PLANNED DEVELOPMENT: Request submitted by Lynn Hudson, on behalf of Tide Lines, LLC, for Site Development Master Plan Revision and Preliminary Plat Approval for Tide Lines Residential and Boating Community, 10 single family lots located at 180 and 210 Radio Island Road (Tax PINs 639619503948000 and 639619501717000). Flood: AE 7(8). Zoning District: PD. Project History: Initial zoning [210 Radio Island Road] to PD and Sketch Development Plan Initial zoning [180 Radio Island Road] and Revised Sketch Development Plan Planning Board 8/16/2005 20 multifamily Council 9/13/2005 + 20 boat Planning Board 3/21/2006 20 multifamily Council 4/11/2006 + 33 boat Site Development Master Plan Planning Board 7/18/2006 20 multifamily Council 8/8/2006 + 28 boat Revised Sketch Development Plan and Site Development Master Plan Planning Board 1/15/2008 Council 2/12/2008 Preliminary Plat Planning Board 5/20/2008 Preliminary Plat Extension Planning Board 3/17/2009 Expiration of Preliminary Plat 12/31/2011 14 single family lots + 28 boat 8.5 7 7 4.9 General: The develo has submitted a request to amend the site development master plan for this 2.88 planned development located on Radio Island to allow for the subdivision of ten single-family lots. The proty is currently located within Morehead City s corporate limits and is zoned PD [Planned Development]. Adjacent proty is zoned CM [Commercial Marina District] and County B2 [Marine Business District] to the north, PM [Port-Maritime District] to the south and southwest, and CM to the northeast. Density: Ten (10) lots on 2.88 s results in a density of 3.5. Height: The maximum allowable height in the PD zoning district is 70 feet. Setbacks: The minimum setbacks in the PD district are 10 side. As drawn, the sketch plan meets this requirement. The 30 and 75 CAMA buffer and Area of Environmental Concern are also identified. Open Space: Since this subdivision has an area less than five (5) s and would generate less than an in open space under Section 15-2.1A of the Unified Development Ordinance, the develo shall be required to pay a recreation fee in lieu of dedication in the amount of $28,000.

Morehead City Planning Board Page 4 March 22, 2016 Public Water Access: The develo will pay a fee in the amount of $10,000 in lieu of public water access dedication. Parking: Parking is calculated based upon two spaces single-family lot. Parking will be evaluated on a lotby-lot basis as building mit applications are reviewed. Utilities: The development will be serviced by Morehead City water and sewer utilities. Utilities must be located underground and a total of four street lights will be required. Permits and Approvals: Copies of the NCDOT access mit, the state stormwater redevelopment mit exclusion, and water line extension mits are on file with the town. Any approval should be granted contingent upon receipt of the wastewater extension mit and a copy of the proposed restrictive covenants. CAMA mits will be applied for individually as lots are developed. Land Use Plan Consistency: The site is located adjacent to Morehead City Land Use Plan Neighborhood 1 and the Port Mixed Use future land use classification. The site is classified as developed in the Carteret County CAMA Land Use Plan. Attached is a draft land use consistency resolution for review and consideration. The proty was posted and proty owners within 300 feet of the site were mailed a notice of the public hearing which includes the dates of the Planning Board meeting and Council public hearing (April 12 th ). Senior Planner Sandi Watkins introduced the request. Chase Cullipher of Stroud Engineering spoke of behalf of the applicant. Lynn Hudson reviewed the history of the subdivision. The revised plan will allow homeowners to comply with stormwater management and apply for individual pier mits under a small minor CAMA mitting process. He requested the board to approve the request. Tom Saunders made MOTION, seconded by Ronetta Gaskill, to approve the Site Development Master Plan revision and to approve the Preliminary Plat for Tide Lines, LLC and Planning Board Resolution No. 2016-0001. The motion carried unanimously. ELECTION OF OFFICERS: Tom Saunders nominated Tom Outlaw to serve as Chairson, seconded by Ronetta Gaskill. The vote was unanimous. Tom Saunders nominated Ronetta Gaskill to serve as Vice-Chairson, seconded by John Creech. The vote was unanimous. REQUESTS/COMMENTS: A. Planning Director Linda Staab reviewed commercial activity in Morehead City: 1. 501 Evans Street, Sanitary Interior Renovation 2. 305 North 9 th Street, New roof 3. 3404 Arendell Street, Pizza Hut New Roof 4. 221 Friendly Road, Carteret Landing Assisted Living Facility 5. 4050 Arendell Street, New Roof 6. 812 Shepard Street, Harborview Senior Center Renovation 7. 5160 Highway 70 #800, West Marine Renovation 8. 5000 Business Drive #10, Storage Building

Morehead City Planning Board Page 5 March 22, 2016 9. 1311 Arendell Street, Carteret Community Theatre Roof 10. 4006 Arendell Street, Wendy s New Roof 11. 713 Shepard Street, Dive Shop Siding Repairs 12. 278 Highway 24 #F, Interior Upfit for future use 13. 2300 Arendell Street, PNC Bank Interior Upfit 14. 5000 Business Drive #3, Storage Building 15. 5000 Business Drive #4, Storage Building B. Planning Director Linda Staab reviewed new single-family dwellings in Morehead City: 1. 1207 Shackleford Street 2. 5109 Holly Lane, Mitchell Village 3. 1202 Hidden Cove Avenue, Blair Farm VIII 4. 1401 Cove Court, Mariners Pointe 5. 1207 Woods Court, Country Club Run I 6. 519 Maple Lane 7. 148 Camp Morehead Drive 8. 120 Pine Bluff Drive, Brandywine Bay 9. 1314 Lantern Way, Mariners Pointe 10. 500 Bridges Street 11. 1817 Olde Farm Road, Mariners Pointe 12. 1811 Olde Farm Road, Mariners Pointe 13. 100 South 27 th Street 14. 509 Fisher Street 15. 5129 Chalk Street 16. 907 Bay Street C. Ms. Staab introduced new Planning and Inspections Assistant Meredith Dillon. D. Ms. Staab mentioned the Community Assistance Visit and gave special recognition to Chief Building Inspector Robert Davis and Senior Planner Sandi Watkins for their work on the successful CAV visit and follow up. E. Ms. Staab stated that the Sign Committee had met and staff will be sending the draft to sign companies in the area. Once approved by the Committee, it will be sent to Planning Board for approval. ADJOURNMENT: There being no further requests or comments, the meeting adjourned at 6:18 p.m. Meredith Dillon, Secretary