Minutes of the Planning and Zoning Board of the City of Belmont

Size: px
Start display at page:

Download "Minutes of the Planning and Zoning Board of the City of Belmont"

Transcription

1 City of Belmont Planning and Zoning Board Meeting City Hall, 115 N. Main Street, Historic Downtown Belmont March 20, 2018, 7:00 PM Page A. COMMENCEMENT (1) Call to Order (2) Set Agenda (3) Approval of February 15, 2018 Planning Board Draft Minutes PZ Draft Minutes 2018_02_15 - Pdf 3-7 B. AGENDA (1) ZA Snyder Rezone: a zoning map amendment to rescind Belmont zoning for a vacant parcel. Location: Across the street from 1117 & 1119 Armstrong Ford Road; Parcel ID# ; Applicant: Richard & Ashley Snyder. ZA Snyder Rezone - Pdf (2) Comprehensive Land Use Plan Update: A request to recommend approval of the draft Comprehensive Land Use Plan to City Council. Comprehensive Land Use Plan Update - Pdf C. OTHER BUSINESS (1) Other Business D. ADJOURNMENT Page 1 of 22

2 Page 2 of 22

3 The City of Belmont Planning & Zoning Board City Hall March 20, 2018 Agenda Item #A.(3) DESCRIPTION: MEETING: DEPARTMENT: STAFF CONTACT: February 15, 2018 Planning Board Draft Minutes 2018_03_20 Planning & Zoning Board Planning and Zoning Shelley DeHart FISCAL IMPACT SUMMARY: None. SUMMARY OF ACTION: The minutes from the February 15, 2018 are enclosed for your review and approval. EXHIBITS: PZ Draft Minutes_2_15_2018 STAFF RECOMMENDATION: The Planning staff recommends approval of these minutes. Page 3 of 22

4 Agenda Item #A.(3) Minutes of the Planning and Zoning Board of the City of Belmont The Planning and Zoning Board met Thursday, 15 February 2018, at City Hall, 115 N. Main Street. Members present Neil Brennan Patricia Franks Jim Hefferan Beth Lloyd Allison Cottingham David Baker Andrew Miller Walter Dixon Staff present Shelley DeHart, Planning Director Melissa Lockamy, Planner Vicki Davis, Downtown Director Parks Wilson, City Attorney LDC CLUP ZA MDP TA Acronyms Land Development Code Comprehensive Land Use Plan Zoning Map Amendment Major Development Plan Text Amendment of the LDC A quorum having been met, Chairman Neil Brennan called the meeting to order at 7:00 pm. Set Agenda: Jim Hefferan moved to set the agenda. David Baker seconded the motion which passed with a unanimous vote. Approval of 18 January 2018 Minutes: Walter Dixon moved to approve the minutes of the 18 January 2018 meeting as written. Andrew Miller seconded the motion. The motion passed by a unanimous vote. ZA North Main Station: a request to rezone a.36-acre property from a Neighborhood Center Commercial (NC-C) zoning district to a Neighborhood Center Commercial/Conditional District (NC-C/CD) to allow for the development of a 5,900 sq. ft. commercial structure. The new structure is proposed to be located behind the existing historic train depot and will face Glenway Street. Location: 4 N. Main Street. Applicant: Stephen Pepitone. Director DeHart presented Zoning Map Amendment ZA The request for the conditional zoning district would apply to the entire parcel including the existing building. The project includes a request for rear yard setback relief, modifying the setback from 20 feet to a 5 foot setback. This request for relief, if granted, is to allow the required public improvements of sidewalk, street lights, and street trees to be placed on the subject project in lieu of the public right-of-way, because there is no space to accommodate the infrastructure in the existing right-of-way. Director DeHart presented current zoning in the area, the existing conditions surrounding the subject property, and then discussed the Center City core area as identified in the Comprehensive Plan. Staff is of the opinion that this is a reasonable request in the best interest of the public, meeting the goals of the Comprehensive Land Use Plan in the areas of economic development, job creation, and provision of goods and services for the community. The neighborhood meeting was Page 4 of 22

5 Agenda Item #A.(3) Minutes of the Planning and Zoning Board of the City of Belmont held on February 7, Minutes from the meeting are included in the staff report as attachment B and no complaints or concerns were presented. Staff received two phone calls regarding this project. One caller expressed support for the project and the other expressed concern with the lack of provided parking. Director DeHart stated the City takes the issue of parking in the downtown area very seriously and has worked hard to expand the parking stock within the area. The City has expanded the parking stock by 40 percent between 2017 and The City Council has also just entered into a lease agreement at its February meeting with Norfolk Southern for additional lease area located adjacent to the railroad tracks that can be used to further expand the parking in downtown. Staff recommends approval with the conditions presented. The Planning Board asked site-specific questions regarding sidewalk elevation and construction details, setbacks for potential future buildings, trash accommodations, and public parking. Talia Simons, speaking for the applicant, indicated she and the applicant have been in Belmont for 9-14 years and provided the history of their business, South Main Cycles and the Station. Their goal is to keep investing in Belmont. She stated the existing rail car on the property will have to be relocated; further, vandalism is a recurring problem. Hearing no more discussion, the Chairman entertained a motion. Jim Hefferan moved to recommend approval with conditions as presented. David Baker seconded the motion which passed with a unanimous vote. Jim Hefferan moved to find the project a reasonable request in the best interest of the public and consistent with the Comprehensive Land Use Plan, because it is in keeping with the Center City Small Area Plan and supports economic development opportunities. Andy Miller seconded the motion which passed with a unanimous vote. TA Amendment of Chapters 15 & 20 of the Belmont Land Development Code: a request to amend the text and map amendment process to include consistency statements compliant with recent changes to state law and to amend protest petition language found in these chapters. Melissa Lockamy, project planner, presented the case, explaining the request is to bring current ordinances into alignment with state law. The Planning Board asked specific questions related to the amendment of the protest petition language, asking for clarification on clerk to the board. Staff indicated they would contact the UNC School of Government for interpretation. Other grammatical edits were suggested by the board. Jim Hefferan moved to recommend approval subject to discussion and edits. The motion was seconded by Andy Miller and passed with a unanimous vote. Jim Hefferan followed the vote with a new motion finding the text amendment a reasonable request in the best interest of the public and consistent with the Comprehensive Land Use Plan because it implements state law. The motion was seconded by Andy Miller and was passed with a unanimous vote. TA Amendment of Chapters 4 and 5 of the Belmont Land Development Code: a request to amend Chapters 4 and 5 of the Land Development Code requiring commercial uses Page 5 of 22

6 Agenda Item #A.(3) Minutes of the Planning and Zoning Board of the City of Belmont within structures located adjacent to certain roads (collector streets), unless approved by a conditional district re-zoning, when located within the Downtown District and allowing flexibility in the permitting process for Conditional Use Permits. Location: City-wide. Applicant: City of Belmont. Director DeHart presented the case, explaining this amendment has two parts. The impetus for the first part of this amendment Chapter 5, focused on the recently approved zoning map amendment petition for the Downtown District zoning. Staff noted that the Comprehensive Land Use Plan (current and draft update) and LDC encourage commercial uses at street level within our downtown core area and should foster economic development. The proposed change encourages commercial use by right at street level when located adjacent to a collector street with the option for other permitted uses with a Conditional District Zoning. This would allow the property owner an option to present the case to the City if commercial use was not proposed at street level when located adjacent to a collector street. The second part of this amendment is to allow flexibility with approval processing when a Conditional Use Permit (CUP) is required and additional relief is requested that should be processed by a Conditional District Zoning. The amendment would allow a choice in process depending upon the proposed project. A general discussion ensued regarding the future of Conditional Use Permits and Conditional District Zonings. Beth Lloyd moved to consider and vote on each part of this amendment separately. The motion was seconded by Jim Hefferan and unanimously approved. The Planning Board considered the modification, providing flexibility with the Conditional Use Permit; they then discussed the remaining text amendment further. A general discussion ensued regarding Boardmember Lloyd s concern restricting use on private property in the Downtown District. Director DeHart stated the proposed draft provides the opportunity for other permitted uses by Conditional District Zoning. Parks Wilson provided background information on the recently approved rezone case that was the impetus for this amendment. Jennifer Church, property owner and applicant on the recent rezoning case, stated her company was in support of the text amendment. Following discussion, the board reached a consensus regarding the entire text amendment proposed. With the support of the board, Jim Hefferan amended the previous motion to recommend approval of TA as presented. Andy Miller seconded the motion which passed with a unanimous vote. Jim Hefferan followed the vote with a new motion finding the text amendment a reasonable request in the best interest of the public and consistent with the Comprehensive Land Use Plan, because it promotes economic development in the appropriate location, improves the process for conditional uses, and implements the vision of the Comprehensive Land Use Plan. The motion was seconded by Beth Lloyd and passed with a unanimous vote. Page 6 of 22

7 Agenda Item #A.(3) Minutes of the Planning and Zoning Board of the City of Belmont Other Business: Director DeHart provided an update on the Comprehensive Land Use Plan, and discussed targeting the end of the month for a Steering Committee meeting and a joint meeting with City Council mid- March. Tentative dates were discussed and will be confirmed by staff. Beth Lloyd moved to adjourn at 8:30 p.m., and Allison Cottingham seconded the motion, with a unanimous vote in favor. Adopted this 20 th day of March, 2018 Neil Brennan, Chairman Page 7 of 22

8 Page 8 of 22

9 The City of Belmont Planning & Zoning Board City Hall March 20, 2018 Agenda Item #B.(1) DESCRIPTION: MEETING: DEPARTMENT: STAFF CONTACT: ZA Snyder Rezone: a zoning map amendment to rescind Belmont zoning for a vacant parcel. Location: Across the street from 1117 & 1119 Armstrong Ford Road; Parcel ID# ; Applicant: Richard & Ashley Snyder. 2018_03_20 Planning & Zoning Board Planning and Zoning Shelley DeHart FISCAL IMPACT SUMMARY: None SUMMARY OF ACTION: A property owner has requested a zoning map amendment to rescind City of Belmont zoning for a vacant parcel located on Armstrong Ford Road in order for the Town of Cramerton to annex the property. This parcel lies within an area defined in a sphere-of-influence agreement between the Town of Cramerton and the City of Belmont. EXHIBITS: PB_Report_ZA2017_04 STAFF RECOMMENDATION: Recommend approval to the City Council Page 9 of 22

10 Agenda Item #B.(1) Zoning Map Amendment Request: ZA Applicant: Adam Fiorenza Property Owner: Richard and Ashley Snyder Current Zoning: General Residential (G-R) Proposed Zoning: None (rescission of City of Belmont zoning) Property Location: Vacant lot located across the street from 1117 & 1119 Armstrong Ford Rd. Gaston County Tax Parcel Identification Number: Request: To amend the Belmont zoning map to rescind City of Belmont zoning. Map 1 Location of subject property Page 10 of 22

11 Agenda Item #B.(1) Background: The subject property is located within the city s extraterritorial jurisdiction (ETJ) area and therefore subject to the city s land use zoning. This parcel, and parcels located to the west and south on Armstrong Ford Road, is also located within an area defined as a sphere-ofinfluence agreement between the City of Belmont, Town of Cramerton, and City of Gastonia. The applicant Adam Fiorenza, on behalf of the property owner, has submitted this petition to rescind Belmont s zoning to allow the Town of Cramerton to annex and place its zoning on the subject property. The intent behind this request is to ultimately develop the subject property with the adjacent property located to the north, as one residential subdivision. The adjacent property to the north is located within the Town of Cramerton and is the subject of a conditional zoning petition under consideration by Cramerton. Both cities have met multiple times to discuss the planned development and determined it would be problematic to have one residential neighborhood split by two jurisdictions. Possible Residential Subdivision in Cramerton Subject Property Staff Analysis: The subject property is vacant, approximately 3.48 acres in size, and zoned General Residential (G-R). Adjacent properties: Direction Zoning Jurisdiction North Industrial Town of Cramerton South & East General Residential Unincorporated area of Gaston County (City of Belmont ETJ zoning) West General Residential Unincorporated area of Gaston County (City of Belmont ETJ zoning) Page 11 of 22

12 Agenda Item #B.(1) Comprehensive Land Use Plan: The adopted Comprehensive Land Use Plan provides the City guidance for properties that may be annexed into the city at a future date. The subject property is located within the Suburban Neighborhood District of the adopted Comprehensive Land Use Plan which anticipated primarily single-family residential development. The adopted plan also provides the following guidance with regards to annexation. f. Growth Management Annexation Where appropriate, Belmont needs to consider the use of involuntary annexation as another tool to exercise control over development. Areas that are not currently in the City s extra-territorial jurisdiction (ETJ) need to be brought into the ETJ. The City needs to work with Mt. Holly, Cramerton, McAdenville, and Gastonia to agree on spheres of influence for future annexation and ETJ s. Involuntary annexation is no longer a legal option in North Carolina. The property owner has petitioned the City to rescind Belmont s zoning to allow for annexation of the subject property into the Town of Cramerton. The Town of Cramerton, City of Gastonia, and the City entered into an annexation agreement in An amendment of the agreement was approved by the City Council at its March meeting and would allow the annexation of the property by Cramerton if petitioned by the property owner. Staff is of the opinion that the request to rescind Belmont s zoning for the subject property is consistent with the adopted Comprehensive Plan because it follows the guidance of the comprehensive plan regarding growth management, with regard to the agreement of spheres of influence for future annexation and ETJs. Page 12 of 22 3

13 Agenda Item #B.(1) We are also of the opinion that it is a reasonable request in the best interest of the public because: 1. It will avoid the possibility of a residential development split by two jurisdictions; and 2. The property owner has authorized this petitioned to rescind Belmont s zoning to allow for an annexation petition to be filed with the Town of Cramerton. Planning & Zoning Board Action: Consider the petition, receive public comment, and make a recommendation to the City Council Attachment A - Application Attachment B Annexation Agreement as Approved by City Council Attachment C Statement of consistency Page 13 of 22 4

14 Attachment - AAgenda Item #B.(1) See attached Page 14 of 22

15 Page 15 of 22 Agenda Item #B.(1)

16 Page 16 of 22 Agenda Item #B.(1)

17 Page 17 of 22 Agenda Item #B.(1)

18 Attachment B Agenda Item #B.(1) RESOLUTION APPROVING AMENDED ANNEXATION AGREEMENT WHEREAS, on June 17, 2017, the City of Belmont, the Town of Cramerton, and the City of Gastonia, entered into an annexation agreement concerning the annexation of unincorporated areas adjacent to the three municipalities, in order to facilitate efficient growth and land use planning; and WHEREAS, Chapter 204 of the 1987 Session Laws of the North Carolina General Assembly authorizes municipalities in Gaston County to enter into such agreements; and WHEREAS, Cramerton and Belmont have requested to modify the annexation agreement map to move the parcel of land identified on the Gaston County tax map as parcel number from Belmont s sphere of influence area to Cramerton s sphere of influence; and WHEREAS, the City of Gastonia City has no objection to this request; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Belmont that the annexation agreement with the Town of Cramerton and the City of Gastonia attached hereto as Exhibit A and incorporated herein by reference is hereby approved, and the Mayor and City Clerk are authorized to execute said agreement on behalf of the City of Gastonia. Resolved this the 5th day of March, Charles R. Martin, Mayor Attest: Jamie Campbell, City Clerk APPROVED AS TO FORM: Parks Wilson, City Attorney Page 18 of 22

19 Page 19 of 22 Agenda Item #B.(1)

20 City of Belmont Attachment C Agenda Item #B.(1) 115 North Main St. P. O. Box 431 Belmont, NC Fax: Statement of consistency In considering the amendment of the City of Belmont Zoning Map request associated with petition ZA , Snyder Rezone, the Belmont planning and zoning board finds this petition to be a reasonable request in the public interest and consistent with the Comprehensive Plan because: It follows the guidance of the comprehensive plan regarding growth management, with regard to the agreement of spheres of influence for future annexation and ETJs; and It will avoid the possibility of a residential development split by two jurisdictions; and The property owner has authorized this petitioned to rescind Belmont s zoning to allow for an annexation petition to be filed with the Town of Cramerton. This finding is supported by a vote by the Belmont planning and zoning board during its 20 March 2018 meeting. Chair Date Page 20 of 22

21 The City of Belmont Planning & Zoning Board City Hall March 20, 2018 Agenda Item #B.(2) DESCRIPTION: MEETING: DEPARTMENT: STAFF CONTACT: Comprehensive Land Use Plan Update: A request to recommend approval of the draft Comprehensive Land Use Plan to City Council. 2018_03_20 Planning & Zoning Board Planning and Zoning Shelley DeHart SUMMARY OF ACTION: A request to update the 2007 Comprehensive Land Use Plan. This draft document is the result of a year long process that included public outreach, stakeholders meetings, and workshops guided by a local steering committee. EXHIBITS: Comp_Plan Update_Memo STAFF RECOMMENDATION: Recommend approval to the City Council. Page 21 of 22

22 Agenda Item #B.(2) COMPREHENSIVE LAND USE PLAN UPDATE The city initiated the update of the 2007 Comprehensive Land Use Plan in December of 2016 utilizing the professional services of Orion Planning & Design team. After a year-long process consisting of multiple public workshops and stakeholders meetings, under the guidance of a steering committee, the draft plan is now presented to the Planning & Zoning Board for consideration and a recommendation to the City Council for adoption. The steering committee met on February 27, 2018 to review the draft and it offered additional edits. The requested edits have been incorporated into this latest draft. Final edits may be necessary prior to adoption by the City Council. The draft document is available for review at the Belmont Library, Belmont City Hall, and on our website at: Land-Use-Plan---Marc Planning and Zoning Board Action: Receive report and public comment. After deliberation transmit a recommendation to the City Council. Page 22 of 22

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: March 9, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: DEVELOPMENT COMMITTEE DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER

More information

3. Consider and act upon minutes from the January 2, 2018 meeting of the Planning & Zoning Commission. (Bockes)

3. Consider and act upon minutes from the January 2, 2018 meeting of the Planning & Zoning Commission. (Bockes) 1. Call to Order, Roll Call, and Announce a Quorum is Present. (Collins) 2. Pledge of Allegiance. (Collins) 3. Consider and act upon minutes from the January 2, 2018 meeting of the Planning & Zoning Commission.

More information

CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA Phone # (850) Fax # (850)

CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA Phone # (850) Fax # (850) 1. Call to Order 2. Pledge of Allegiance CITY OF CRESTVIEW OFFICE OF THE CITY CLERK P.O. DRAWER 1209, CRESTVIEW, FLORIDA 32536 Phone # (850) 682-1560 Fax # (850) 682-8077 September 24, 2018 5:30 P.M. Council

More information

REGULAR MEETING AGENDA Thursday, January 31st, 2019, 7:00 PM

REGULAR MEETING AGENDA Thursday, January 31st, 2019, 7:00 PM Rebecca Rein, Chair Ron Jones, Vice-Chair Leonard Anderson Deb Meister Brittany Mohar Virgie Thompson, Mayor Raymond Russell, Public Works Director Amy Hansen, Public Works Clerk & Aide to the City Clerk

More information

Also in attendance were Town Attorney David Berman, Town Secretary Charlotte Allen and Assistant Town Secretary Eileen Kennedy

Also in attendance were Town Attorney David Berman, Town Secretary Charlotte Allen and Assistant Town Secretary Eileen Kennedy STATE OF TEXAS COUNTY OF DENTON TOWN OF DOUBLE OAK The met in regular session at 7:00 p.m. at the Double Oak Town Hall, located at 320 Waketon Road with the following members present to-wit: Mike Donnelly

More information

Approval of Minutes from October 10, 2017 Meeting

Approval of Minutes from October 10, 2017 Meeting 1. 2. City of Oskaloosa Board of Adjustment Council Chambers City Hall, 220 S. Market Street Oskaloosa, IA 52577 Agenda January 23, 2018 5:00 p.m. Call to Order/Roll Call Chair: Murry ; Members: Campbell

More information

RECOGNIZED WINTHROP UNIVERSITY STUDENTS IN ATTENDANCE RECOGNIZED TROUP 540 BOY SCOUT IN ATTENDANCE

RECOGNIZED WINTHROP UNIVERSITY STUDENTS IN ATTENDANCE RECOGNIZED TROUP 540 BOY SCOUT IN ATTENDANCE Council Chambers Special Session Monday, January 26, 2015 SPECIAL SESSION - 6:00 P.M. Council met in special session with Mayor Echols, Mayor Pro Tem Reno and Councilmembers Black, Oborokumo, Pender, Sutton,

More information

CITY OF LAURINBURG COUNCIL MEETING MARCH 16, 2010 MUNICIPAL BUILDING 305 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. Minutes

CITY OF LAURINBURG COUNCIL MEETING MARCH 16, 2010 MUNICIPAL BUILDING 305 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. Minutes COUNCIL MEETING MARCH 16, 2010 MUNICIPAL BUILDING 305 WEST CHURCH ST. LAURINBURG, NC 7:00 P.M. Minutes The City Council of the City of Laurinburg held its regular monthly meeting March 16, 2010 at 7:00

More information

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. 8c July 8, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO: FROM: DATE: June 6, 2017 Honorable Mayor and City Council Members Erik V. Lundquist, Senior Planner SUBJECT: Underground Utility Waiver 2016 Grant Street Merchant-Luk

More information

AGENDA BRUNSWICK TOWN HALL COUNCIL CHAMBERS 85 UNION STREET TUESDAY, JUNE 3, 2014, 7 P.M.

AGENDA BRUNSWICK TOWN HALL COUNCIL CHAMBERS 85 UNION STREET TUESDAY, JUNE 3, 2014, 7 P.M. TOWN OF BRUNSWICK PLANNING BOARD 85 UNION STREET BRUNSWICK, ME 04011 1. Public Hearings: AGENDA BRUNSWICK TOWN HALL COUNCIL CHAMBERS 85 UNION STREET TUESDAY, JUNE 3, 2014, 7 P.M. *** REVISED ON MAY 29

More information

City of Charleston MINUTES

City of Charleston MINUTES City of Charleston BOARD OF ZONING APPEALS AND PLANNING CITY COUNCIL CHAMBERS 520 Jackson Avenue Charleston, Illinois Thursday, January 11, 2016 7:00 p.m. MINUTES The regular meeting of the Charleston

More information

Town of Mineral Springs Town Hall 3506 S. Potter Road Town Council Public Hearing / Regular Meeting January 11, 2018~ 7:30 PM.

Town of Mineral Springs Town Hall 3506 S. Potter Road Town Council Public Hearing / Regular Meeting January 11, 2018~ 7:30 PM. Town of Mineral Springs Town Hall 3506 S. Potter Road Town Council Public Hearing / Regular Meeting January 11, 2018~ 7:30 PM Minutes The Town Council of the Town of Mineral Springs, North Carolina, met

More information

DOWNTOWN REVIEW BOARD MEETING AGENDA

DOWNTOWN REVIEW BOARD MEETING AGENDA Municipal Annex Conference Room 1304 W. Main Street DOWNTOWN REVIEW BOARD MEETING AGENDA Tuesday, June 5, 2018-4:00 p.m. Board Members please call 228-0207 if unable to attend 1 CALL TO ORDER A. Approval

More information

Council Chambers Special Session Monday, January 25, 2010

Council Chambers Special Session Monday, January 25, 2010 Council Chambers Special Session Monday, January 25, 2010 SPECIAL SESSION 6:00 P.M. Council met in special session with Mayor Echols, Mayor Pro Tem Sutton, and Councilmembers Black, Hinton, Pender, Reno

More information

CITY OF DUNWOODY 41 Perimeter Center East Dunwoody, Georgia Phone: Fax:

CITY OF DUNWOODY 41 Perimeter Center East Dunwoody, Georgia Phone: Fax: CITY OF DUNWOODY 41 Perimeter Center East Dunwoody, Georgia 30346 Phone: 678.382.6800 Fax: 678.382.6701 www.dunwoodyga.gov Action Petitioner Petitioner s Request Amendment to the Zoning Ordinance City

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS: RESOLUTION RESOLUTION OF THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, APPROVING THE WESTSIDE MARKETPLACE TAX INCREMENT FINANCING REDEVELOPMENT PLAN; DESIGNATING THE WESTSIDE MARKETPLACE

More information

Mayor Stewart, Vice Mayor Moorhouse, Vice Mayor Pro Tem Balfour, Councilmember Aridas. Councilmember Deringer arrived at 7:03 p.m.

Mayor Stewart, Vice Mayor Moorhouse, Vice Mayor Pro Tem Balfour, Councilmember Aridas. Councilmember Deringer arrived at 7:03 p.m. TOWN OF LANTANA REGULAR MEETING MINUTES December 8, 2014 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. Mrs. Trent called the roll. There was a moment of silent prayer followed

More information

TOWN OF PENDLETON. ZONING BOARD OF APPEALS January 26, 2016 Meeting

TOWN OF PENDLETON. ZONING BOARD OF APPEALS January 26, 2016 Meeting TOWN OF PENDLETON ZONING BOARD OF APPEALS January 26, 2016 Meeting Members: Wolfgang Buechler, Chairman Lee Daigler James Schlemmer James G. Meholick, Secretary Dennis Welka The ZBA open regular meeting

More information

M E M O R A N D U M. Meeting Date: April 5, Item No. H-1. Mark Hafner, City Manager. David Hawkins, Planning Manager

M E M O R A N D U M. Meeting Date: April 5, Item No. H-1. Mark Hafner, City Manager. David Hawkins, Planning Manager M E M O R A N D U M Meeting Date: April 5, 2016 Item No. H-1 To: From: Subject: Mark Hafner, City Manager David Hawkins, Planning Manager PUBLIC HEARING: Consider an ordinance approving a Specific Use

More information

Apex Town Council Meeting Tuesday, December 18, 2018

Apex Town Council Meeting Tuesday, December 18, 2018 Book 2018 Page 197 Apex Town Council Meeting Tuesday, December 18, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

City of South St. Paul Planning Commission Agenda

City of South St. Paul Planning Commission Agenda Chair: John Ross Vice-Chair: Ryan Briese Commissioners: Tim Felton Justin Humenik Ruth Krueger Jason Pachl Stephanie Yendell City of South St. Paul Planning Commission Agenda Wednesday, April 5, 2017 7:00

More information

CITY COUNCIL REGULAR SESSION MINUTES SEPTEMBER 6, 2017

CITY COUNCIL REGULAR SESSION MINUTES SEPTEMBER 6, 2017 CITY COUNCIL REGULAR SESSION MINUTES SEPTEMBER 6, 2017 PRESENT: Rita G. Jonse, Mayor COUNCIL MEMBERS: Gene Kruppa, Mayor Pro Tem, Place 1 Maria Amezcua, Place 2 Anne R. Weir, Place 3 Zindia Pierson, Place

More information

MINUTES - BUSINESS MEETING NEW CASTLE COUNTY PLANNING BOARD 87 READS WAY, NEW CASTLE, DELAWARE Match 20, 2018

MINUTES - BUSINESS MEETING NEW CASTLE COUNTY PLANNING BOARD 87 READS WAY, NEW CASTLE, DELAWARE Match 20, 2018 MINUTES - BUSINESS MEETING NEW CASTLE COUNTY PLANNING BOARD 87 READS WAY, NEW CASTLE, DELAWARE Match 20, 2018 The Business Meeting of the Planning Board of New Castle County was held on Tuesday, March

More information

CITY OF LOGAN, UTAH ORDINANCE NO AN ORDINANCE AMENDING TITLE 17 THE LAND DEVELOPMENT CODE OF LOGAN CITY, UTAH

CITY OF LOGAN, UTAH ORDINANCE NO AN ORDINANCE AMENDING TITLE 17 THE LAND DEVELOPMENT CODE OF LOGAN CITY, UTAH CITY OF LOGAN, UTAH ORDINANCE NO. 17-20 AN ORDINANCE AMENDING TITLE 17 THE LAND DEVELOPMENT CODE OF LOGAN CITY, UTAH BE IT ORDAINED BY THE MUNICIPAL COU1\l"CIL OF THE CITY OF LOGAN, STATE OF UTAH AS FOLLOWS:

More information

BOARD OF ADJUSTMENT A G E N D A January 22, 2015

BOARD OF ADJUSTMENT A G E N D A January 22, 2015 BOARD OF ADJUSTMENT A G E N D A January 22, 2015 Notice is hereby given of a public hearing to be held before the City of Wheat Ridge Board of Adjustment on January 22, 2015, at 7:00 p.m., in the City

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, July 28, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

Item No: AIR Agenda Date: 08 Mar Staff Responsible: Chris Rice Prepared For: RE:

Item No: AIR Agenda Date: 08 Mar Staff Responsible: Chris Rice Prepared For: RE: Item No: AIR - 0103 Agenda Date: 08 Mar 2016 Staff Responsible: Chris Rice Prepared For: RE: DESCRIPTION Public Hearing for Zoning Petition TA-004180-2016 Petition Information: Request by staff to amend

More information

SPECIAL SESSION - 6:00 P.M.

SPECIAL SESSION - 6:00 P.M. Council Chambers Special Session Tuesday, May 29, 2018 EXECUTIVE SESSION Upon a motion by Councilmember Black, which was duly seconded and unanimously approved, the Council went into Executive Session

More information

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor ProTem Louis Decker William H. King III Julie M. Robinson,

More information

CITY OF GRAND JUNCTION, COLORADO

CITY OF GRAND JUNCTION, COLORADO CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. 4812 AN ORDINANCE AMENDING PARTS OF THE DOWNTOWN OVERLAY (TITLE 24 OF THE GRAND JUNCTION MUNICIPAL CODE) REGARDING POLICIES, STANDARDS AND GUIDELINES OF THE

More information

Mayor Reilly Called the Meeting to Order at 6:00 P.M. Time Speaker Note

Mayor Reilly Called the Meeting to Order at 6:00 P.M. Time Speaker Note Description Regular Meeting of the Castle Rock Town Council held July 6, 2010 at 100 N. Wilcox St. Castle Rock, Colorado Mayor Called the Meeting to Order at 6:00 P.M. Time Speaker Note 5:59 PM Invocation

More information

MINUTES OF MEETING December 3, 2013

MINUTES OF MEETING December 3, 2013 Town of Eastover - Tuesday, December 3, 2013, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence Buffaloe, x Willie Geddie, Cheryl Hudson, x Randy Lee,

More information

AGENDA CITY OF WINDCREST, TEXAS PLANNING AND ZONING COMMISSION MEETING. October 3, :00 P.M.

AGENDA CITY OF WINDCREST, TEXAS PLANNING AND ZONING COMMISSION MEETING. October 3, :00 P.M. AGENDA CITY OF WINDCREST, TEXAS PLANNING AND ZONING COMMISSION MEETING October 3, 2013 6:00 P.M. NOTICE IS HEREBY GIVEN THAT A MEETING OF THE WINDCREST PLANNING AND ZONING COMMISSION WILL BE HELD AT WINDCREST

More information

Franklin Borough Planning Board Meeting Minutes for April 18, 2016

Franklin Borough Planning Board Meeting Minutes for April 18, 2016 The meeting was called to order at 7:32 PM by the Chairman, Mr. John Cholminski, who then led the assembly in the flag salute. Mr. Cholminski read the Statement of Compliance pursuant to the Open Public

More information

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax CITY OF MASON 201 West Ash St. City Hall 517-676-9155 Mason, MI 48854-0370 Fax 517-676-1330 ZONING BOARD OF APPEALS MEETING 2 ND FLOOR TRAINING ROOM Wednesday, November 16, 2016 5:30 p.m. Agenda 1. Call

More information

Peters Township Planning Commission July 9, :00 p.m.

Peters Township Planning Commission July 9, :00 p.m. 1. Roll Call Commissioners Present: Planning Director: Assistant Planner: Rocco Magrino, Tom Carey, Frank Kosir, Jr. Mr. Zuk Mrs. Moldovan 2. Approval of Minutes The minutes were approved as submitted.

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA Napa (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 Napa (707) 257-9530 PLANNING COMMISSION STAFF REPORT MAY 19, 2016 AGENDA ITEM #7.B. 16-0063-DR; NAPA

More information

Minutes Recessed Meeting Northampton County Planning Commission December 7, 2009

Minutes Recessed Meeting Northampton County Planning Commission December 7, 2009 Minutes Recessed Meeting Northampton County Planning Commission December 7, 2009 This was a recessed meeting of the Northampton County Planning Commission held on Monday, December 7, 2009, in the former

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 15, 2018 AGENDA ITEM 7.A File No. 18-0004 HARVEST

More information

D City Council Agenda April 20, 2016

D City Council Agenda April 20, 2016 D City Council Agenda April 20, 2016 To: From: Prepared by: Subject: Mayor and City Council Alan Shear, Assistant City Manager Christine O Rourke, General Plan Consultant Draft General Plan Review and

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman STAN WEILER Commissioner OWEN TUNNELL Principal Engineer BILL MARTIN Interim Director Community Development MICHAEL COHEN Commissioner

More information

TOWN OF SOMERS PLANNING COMMISSION P.O. BOX 308 SOMERS, CONNECTICUT PLANNING MINUTES REGULAR MEETING THURSDAY, OCTOBER 22, 2009

TOWN OF SOMERS PLANNING COMMISSION P.O. BOX 308 SOMERS, CONNECTICUT PLANNING MINUTES REGULAR MEETING THURSDAY, OCTOBER 22, 2009 TOWN OF SOMERS PLANNING COMMISSION P.O. BOX 308 SOMERS, CONNECTICUT 06071 PLANNING MINUTES REGULAR MEETING THURSDAY, OCTOBER 22, 2009 I. CALL TO ORDER Chairman Brad Pellissier called the regular meeting

More information

MINUTES CITY COUNCIL MEETING MAY 1, 2018

MINUTES CITY COUNCIL MEETING MAY 1, 2018 MINUTES CITY COUNCIL MEETING MAY 1, 2018 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, May 1, 2018, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall

More information

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, March 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, March 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue Mark Arapostathis Mayor Ruth Sterling Vice Mayor Kristine Alessio Councilmember LA MESA CITY COUNCIL AGENDA A Regular Meeting Bill Baber Councilmember Tuesday, March 10, 2015 Guy McWhirter Councilmember

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report March 21, 2016 Consent Calendar Item No: 8K To: Mayor Richard Murphy & Members of the City Council From: Mayor Pro Tem Hasselbrink & Council Member Kusumoto Subject:

More information

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, NOVEMBER 22, BARBARA AVENUE CALL TO ORDER/ROLL CALL

INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, NOVEMBER 22, BARBARA AVENUE CALL TO ORDER/ROLL CALL INVER GROVE HEIGHTS CITY COUNCIL MEETING MONDAY, NOVEMBER 22, 2010-8150 BARBARA AVENUE CALL TO ORDER/ROLL CALL The City Council of Inver Grove Heights met in regular session on Monday, November 22, 2010,

More information

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: OCTOBER 4, 2004 CMR: 438:04

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: OCTOBER 4, 2004 CMR: 438:04 TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: OCTOBER 4, 2004 CMR: 438:04 SUBJECT: PRELIMINARY RECOMMENDATIONS FOR REVISIONS TO THE LOW DENSITY RESIDENTIAL

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, JANUARY 8, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, JANUARY 8, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, JANUARY 8, 2018, AT 7:00 P.M. Members present: Trenton G. Crewe, Jr., Thomas F. Hundley, Joseph E.

More information

May 5, (See tape for Public Comments) Temporary Chairman Sean Ronan called the Special Meeting to order at 6:04P.M.

May 5, (See tape for Public Comments) Temporary Chairman Sean Ronan called the Special Meeting to order at 6:04P.M. The Special Meeting of the West Haven City Council was held on Thursday, May 5, 2016 in the City Council Chambers, third floor, City Hall. Present were Council Members Aldrich, Ruickoldt, Stacy Riccio,

More information

Introduction. Comprehensive Plan

Introduction. Comprehensive Plan Comprehensive Plan 2010-2030 1 The City of Elwood Comprehensive Plan establishes a development strategy and policies to guide the future growth and development of the community for the next two decades.

More information

MINUTES OF MEETING October 1, 2013

MINUTES OF MEETING October 1, 2013 Town of Eastover - Tuesday, October 1, 2013, 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding Council Members: x Lawrence Buffaloe, x Willie Geddie, Cheryl Hudson, x Donald Hudson,

More information

CITY of LA GRANDE COUNCIL ACTION FORM. Council Meeting Date: June 6, Robert A. Strope, City Manager. 1. MAYOR: Request Staff Report

CITY of LA GRANDE COUNCIL ACTION FORM. Council Meeting Date: June 6, Robert A. Strope, City Manager. 1. MAYOR: Request Staff Report CITY of LA GRANDE Agenda Item._7.d._ Office Use Only COUNCIL ACTION FORM Council Meeting Date: June 6, 2018 PRESENTER: COUNCIL ACTION: Robert A. Strope, City Manager CONSIDER RESOLUTION APPROVING REFERRAL

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: April 25, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown Act,

More information

APPOVED MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. October 14, ATTENDANCE: (x) Present ( ) Absent

APPOVED MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. October 14, ATTENDANCE: (x) Present ( ) Absent APPOVED MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS Regular Meeting 7:00 p.m. October 14, 2015 ATTENDANCE: (x) Present ( ) Absent (x) Kevin Day (x) Karen Williams (x) Dave McAdam (x) Larry Tschappat

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 APPROVE THE STERLING CHATEAU UNIT 5 NEW HOUSE PLAN CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.1 STAFF REPORT June 16, 2009 Staff Contact: Peyman Behvand (707) 449-5140 TITLE: REQUEST: RECOMMENDED ACTION: STERLING CHATEAU UNIT 5 NEW HOUSE PLAN

More information

MIDDLETOWN, OHIO July 17, 2018

MIDDLETOWN, OHIO July 17, 2018 8052 MIDDLETOWN, OHIO July 17, 2018 At 5:30 p.m., Mayor Mulligan called the City Council meeting to order in Council Chambers, Lower Level of the City Building. ROLL CALL EXCUSE ABSENCE City Council Members

More information

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD OCTOBER 5, 2015

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD OCTOBER 5, 2015 Regular Meeting - Transact Routine Business Mayor Barnhart called the meeting to order at 7:00 p.m. with roll call as follows: PRESENT: Mayor Barnhart COUNCIL: Karper, Petersen, Plevel, Fisher and Lovering

More information

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831)

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831) COUNTY OF SANTA CRUZ PLANNING DEPARTMENT 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA 95060 (831) 454-2580 FAX: (831) 454-2131 TDD: (831) 454-2123 TOM BURNS, PLANNING DIRECTOR February 14,2008 I Planning

More information

I. CITY COUNCIL MEETING CALLED TO ORDER MAYOR, TOMMY SLOAN:

I. CITY COUNCIL MEETING CALLED TO ORDER MAYOR, TOMMY SLOAN: AGENDA CITY OF COLEMAN CITY COUNCIL MEETING THURSDAY, JANUARY 18, 2018; 6:00 P.M. LOCATED AT THE COLEMAN CITY HALL 200 W. LIVEOAK, COLEMAN, TEXAS 76834 A regular meeting of the City Council of the City

More information

REGULAR MEETING: 1:30 p.m.

REGULAR MEETING: 1:30 p.m. MINUTES OF MEETING APRIL 19, 2010 (Approved May 17, 2010) REGULAR MEETING: 1:30 p.m. MEMBERS PRESENT: Commissioners Ken Carbone; Frank Imhof; Glenn Kirby; Kathie Ready and Richard Rhodes, Vice-Chair. MEMBERS

More information

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, DECEMBER 11, :00 P.M. 1. Planning & Zoning Meeting November 27, 2018

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, DECEMBER 11, :00 P.M. 1. Planning & Zoning Meeting November 27, 2018 Public Notice posted in accordance with 610 RSMo as amended Date/Time Posted: Friday, December 7, 2018 4:30 p.m. PLANNING AND ZONING COMMISSION AGENDA TUESDAY, DECEMBER 11, 2018 7:00 P.M. 1. CALL TO ORDER:

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING RESOLUTION NO. 4437 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING A COMMUNITY IMPROVEMENT DISTRICT LOCATED AT THE NORTHWEST CORNER OF WEST

More information

Jackson County Administration Building Auditorium 67 Athens Street Jefferson, Georgia. June 22, :00 P.M.

Jackson County Administration Building Auditorium 67 Athens Street Jefferson, Georgia. June 22, :00 P.M. JACKSON COUNTY PLANNING COMMISSION Minutes Jackson County Administration Building Auditorium 67 Athens Street Jefferson, Georgia June 22, 2017 6:00 P.M. Members Present Marty Clark Vice-Chairman Steve

More information

PLANNING & ZONING COMMISSION November 17, 2008 Minutes

PLANNING & ZONING COMMISSION November 17, 2008 Minutes PLANNING & ZONING COMMISSION Minutes Members Present: Members Absent: Staff Present: Others Present: Bruce Bixby Lydia M. Long Tim McClarty David Todd Clint Rosenbaum Ovelia Campos Fred Famble T. Daniel

More information

Gastonia Planning Commission June 8, 2017

Gastonia Planning Commission June 8, 2017 Chairperson Pamela Goode declared a quorum and the Gastonia Planning Commission meeting opened at 5:30 pm on Thursday,, in the Council Chambers at City Hall. Present: Commissioners Rodney Armstrong, Kristie

More information

~ CITY OF BULLHEAD CITY

~ CITY OF BULLHEAD CITY ~ CITY OF BULLHEAD CITY ~ COUNCIL COMMUNICATION MEETING DATE: October 20, 2015 SUBJECT: Code Amendment- Fences DEPT OF ORIGIN: PW- Planning & Zoning DATE SUBMITTED: October 12, 2015 SUBMITTED BY: Pawan

More information

PLANNING COMMISSION APRIL 8, :30 O'CLOCK P.M. AGENDA

PLANNING COMMISSION APRIL 8, :30 O'CLOCK P.M. AGENDA PLANNING COMMISSION APRIL 8, 2019 6:30 O'CLOCK P.M. AGENDA 1. Call to Order at 6:30 2. Minutes of the Previous Meetings March 11, 2019 3. Public Hearing Final Plat Thompson Addition 4. Public Hearing Final

More information

ABBREVIATED MINUTES PLANNING COMMISSION MEETING March 21, 2018

ABBREVIATED MINUTES PLANNING COMMISSION MEETING March 21, 2018 ABBREVIATED MINUTES PLANNING COMMISSION MEETING March 21, 2018 The Planning Commission met in the City of Bradenton Council Chambers, 101 Old Main Street, Bradenton, Florida on March 21, 2018 at 2:03 pm.

More information

Chesapeake Planning Commission SPECIAL WORK SESSION August 19, 2015 City Hall 4 th Floor Training Room 5:30 p.m.

Chesapeake Planning Commission SPECIAL WORK SESSION August 19, 2015 City Hall 4 th Floor Training Room 5:30 p.m. Chesapeake Planning Commission SPECIAL WORK SESSION August 19, 2015 City Hall 4 th Floor Training Room 5:30 p.m. City of Chesapeake Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328

More information

AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, MAY 20, 2003, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA:

AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, MAY 20, 2003, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA: AT A MEETING OF THE MIDDLESEX COUNTY BOARD OF SUPERVISORS HELD ON TUESDAY, MAY 20, 2003, IN THE BOARD ROOM OF THE WOODWARD BUILDING, SALUDA, VIRGINIA: Present: Wayne Jessie, Sr., Jamaica District Fred

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, March 8, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, March 8, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, 9:00 a.m. Board of Supervisors' Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012

More information

Town of Eastover - Town Council Meeting Tuesday, May 8, :00 p.m. Eastover Community Center

Town of Eastover - Town Council Meeting Tuesday, May 8, :00 p.m. Eastover Community Center Town of Eastover - Tuesday, May 8, 2018 7:00 p.m. Eastover Community Center x Mayor Charles G. McLaurin, Presiding; Council Members: x Cheryl C. Hudson, x J. Lawrence Buffaloe, x M. Stan Crumpler, x Randy

More information

AGENDA BURLESON CITY COUNCIL September 17, 2018 AMENDED BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AGENDA BURLESON CITY COUNCIL September 17, 2018 AMENDED BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 AGENDA BURLESON CITY COUNCIL September 17, 2018 AMENDED BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 WORK SESSION 5:00 p.m. (No public comment will be taken during the work session) Call to Order

More information

City of Alamosa Planning Commission December 14, :00 p.m. Minutes of the Meeting

City of Alamosa Planning Commission December 14, :00 p.m. Minutes of the Meeting City of Alamosa Planning Commission December 14, 2016 6:00 p.m. Minutes of the Meeting The regular meeting of the Planning Commission was called to order on the above date at 6:00 p.m. by Chairman Mark

More information

AGENDA. Tuesday, November 13, Beginning at 6:30 PM CITY HALL COUNCIL CHAMBERS

AGENDA. Tuesday, November 13, Beginning at 6:30 PM CITY HALL COUNCIL CHAMBERS AGENDA REGULAR MEETING COLUMBIA FALLS CITY-COUNTY PLANNING BOARD AND ZONING COMMISSION Tuesday, November 13, 2018 - Beginning at 6:30 PM CITY HALL COUNCIL CHAMBERS A. CALL TO ORDER a. Roll Call b. Pledge

More information

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018

MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018 MINUTES MARSHALL CITY PLANNING COMMISSION WEDNESDAY, April 11, 2018 In a regular session, Wednesday, April 11, 2018 at 7:00 p.m. at City Hall, Council Chambers, 323 West Michigan Avenue, Marshall, Michigan,

More information

September 6, 2012 Caroline County Commissioners Meet & Greet The Caroline County Commissioners held a casual question and answers Municipal Town Hall

September 6, 2012 Caroline County Commissioners Meet & Greet The Caroline County Commissioners held a casual question and answers Municipal Town Hall 3227 September 6, 2012 Caroline County Commissioners Meet & Greet The Caroline County Commissioners held a casual question and answers Municipal Town Hall Tour Meeting prior to the Council s regular monthly

More information

AGENDA CITY OF WINDCREST, TEXAS PLANNING AND ZONING COMMISSION MEETING. September 05, :00 P.M.

AGENDA CITY OF WINDCREST, TEXAS PLANNING AND ZONING COMMISSION MEETING. September 05, :00 P.M. AGENDA CITY OF WINDCREST, TEXAS PLANNING AND ZONING COMMISSION MEETING September 05, 2013 6:00 P.M. NOTICE IS HEREBY GIVEN THAT A MEETING OF THE WINDCREST PLANNING AND ZONING COMMISSION WILL BE HELD AT

More information

COUNCIL MINUTES OCTOBER 3, 2017 CITY OF GRANT MINUTES. : Councilmember Carr, Kaup, Sederstrom Lanoux and Mayor Huber

COUNCIL MINUTES OCTOBER 3, 2017 CITY OF GRANT MINUTES. : Councilmember Carr, Kaup, Sederstrom Lanoux and Mayor Huber COUNCIL MINUTES OCTOBER, 0 0 0 0 0 CITY OF GRANT MINUTES DATE : October, 0 TIME STARTED : :00 p.m. TIME ENDED : : p.m. MEMBERS PRESENT : Councilmember Carr, Kaup, Sederstrom Lanoux and Mayor Huber MEMBERS

More information

Freedom Planning Board July 19, 2018 Freedom Town Hall

Freedom Planning Board July 19, 2018 Freedom Town Hall 1 Freedom Planning Board July 19, 2018 Freedom Town Hall Members Present: Anne Cunningham, Paul Olzerowicz, Bill Elliott, Peter Park (A), Ernie Day (S), Jeffrey Towle Members Absent: Paul Elie, Dale McConkey,

More information

COLWICH CITY PLANNING COMMISSION MINUTES OF MONTHLY MEETING TUESDAY, SEPTEMBER 25, 2001 CITY ADMINSTRATIVE CENTER, 310 S. 2 ND, STREET, 7:30 P.M.

COLWICH CITY PLANNING COMMISSION MINUTES OF MONTHLY MEETING TUESDAY, SEPTEMBER 25, 2001 CITY ADMINSTRATIVE CENTER, 310 S. 2 ND, STREET, 7:30 P.M. COLWICH CITY PLANNING COMMISSION MINUTES OF MONTHLY MEETING TUESDAY, SEPTEMBER 25, 2001 CITY ADMINSTRATIVE CENTER, 310 S. 2 ND, STREET, 7:30 P.M. 1. Call to Order Roll Call The following seven members

More information

ALICE CITY COUNCIL SPECIAL MEETING AGENDA

ALICE CITY COUNCIL SPECIAL MEETING AGENDA ALICE CITY COUNCIL SPECIAL MEETING AGENDA CITY HALL THURSDAY SECOND FLOOR 06:30P.M. CITY COUNCIL CHAMBERS NOVEMBER 20, 2014 1. Open Meeting, Invocation and Pledge of Allegiance. 2. Introduction of new

More information

DOWNTOWN REVIEW BOARD MEETING AGENDA

DOWNTOWN REVIEW BOARD MEETING AGENDA Municipal Annex Conference Room 1304 W. Main Street DOWNTOWN REVIEW BOARD MEETING AGENDA Monday, July 30, 2018-4:00 p.m. Board Members please call 228-0207 if unable to attend 1 CALL TO ORDER A. Approval

More information

APPROVED MINUTES EDEN PRAIRIE PLANNING COMMISSION. Council Chambers 8080 Mitchell Road

APPROVED MINUTES EDEN PRAIRIE PLANNING COMMISSION. Council Chambers 8080 Mitchell Road APPROVED MINUTES EDEN PRAIRIE PLANNING COMMISSION MONDAY, JUNE 25, 2018 COMMISSION MEMBERS: CITY STAFF: 7:00 PM CITY CENTER Council Chambers 8080 Mitchell Road John Kirk, Charles Weber, Ann Higgins, Andrew

More information

MINUTES OF MEETING February 3, 2009

MINUTES OF MEETING February 3, 2009 Town of Eastover - Town Council Meeting & Community Forum Tuesday, February 3, 2009, 7:00 p.m. Eastover Community Center Mayor Charles G. McLaurin, Presiding Council Members: Lawrence Buffaloe, Willie

More information

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 To: Members of the Planning and Design Commission PUBLIC HEARING April 16,

More information

A. CITY ADMINISTRATION: None B. CITY COUNCIL: None C. PLANNING COMMISSION: None D. OTHER COMMUNITY/GOVERNMENTAL LIAISONS: None

A. CITY ADMINISTRATION: None B. CITY COUNCIL: None C. PLANNING COMMISSION: None D. OTHER COMMUNITY/GOVERNMENTAL LIAISONS: None 1. CALL TO ORDER: CITY OF NORTHVILLE Planning Commission January 20, 2015 Northville City Hall Lower Level Meeting Room A Chair Wendt called the meeting to order at 7:30 p.m. 2. ROLL CALL: Present: Absent:

More information

CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF JANUARY 4, :30 P.M.

CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF JANUARY 4, :30 P.M. CITY OF OWOSSO REGULAR MEETING OF THE CITY COUNCIL MINUTES OF JANUARY 4, 2016 7:30 P.M. PRESIDING OFFICER: OPENING PRAYER: PLEDGE OF ALLEGIANCE: MAYOR BENJAMIN R. FREDERICK PASTORAL ASSOCIATE EDWARD HORSKI

More information

M E M O R A N D U M. Meeting Date: April 5, Item No. H-5. Planning and Zoning Commission. To: David Hawkins, Planning Manager.

M E M O R A N D U M. Meeting Date: April 5, Item No. H-5. Planning and Zoning Commission. To: David Hawkins, Planning Manager. M E M O R A N D U M Meeting Date: April 5, 2016 Item No. H-5 To: From: Subject: Planning and Zoning Commission David Hawkins, Planning Manager Consider a resolution approving a special exception to to

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

Meeting Agenda State College Borough Planning Commission October 18, 2018 Room 304 / 7:00 p.m.

Meeting Agenda State College Borough Planning Commission October 18, 2018 Room 304 / 7:00 p.m. Meeting Agenda State College Borough Planning Commission Room 304 / 7:00 p.m. I. II. III. IV. V. VI. VII. Call To Order Roll Call Approval Of Minutes Chair Report Public Hour - Hearing Of Citizens Land

More information

CITY OF SPARKS PLANNING COMMISSION MINUTES THURSDAY, MARCH 6, 2014

CITY OF SPARKS PLANNING COMMISSION MINUTES THURSDAY, MARCH 6, 2014 CITY OF SPARKS PLANNING COMMISSION MINUTES THURSDAY, MARCH 6, 2014 Planning Commissioners: Art Sperber Chair Barbara Sanders-Vice Chair Doug Voelz George Cammarota Tom Lean Mitch Nowicki James Fewins 1.

More information

BOROUGH OF INTERLAKEN MINUTES FEBRUARY 15, :30 P.M. AT BOROUGH HALL

BOROUGH OF INTERLAKEN MINUTES FEBRUARY 15, :30 P.M. AT BOROUGH HALL BOROUGH OF INTERLAKEN MINUTES FEBRUARY 15, 2017 7:30 P.M. AT BOROUGH HALL The regular meeting of the Borough of Interlaken was called to order at 7:53 p.m., by. Sunshine Statement was read by Borough Clerk/Administrator

More information

City of Crestview Hills Economic Development Committee Meeting Monday, December 5 th, :00 PM

City of Crestview Hills Economic Development Committee Meeting Monday, December 5 th, :00 PM City of Crestview Hills Economic Development Committee Meeting Monday, December 5 th, 2016 6:00 PM The Economic Development Committee meeting was called to order by Chairman Dave Kramer at 6:01 pm. Those

More information

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING 5/21/2018 FLOWER MOUND TOWN HALL, 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS

AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING 5/21/2018 FLOWER MOUND TOWN HALL, 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS AGENDA FLOWER MOUND TOWN COUNCIL REGULAR MEETING 5/21/2018 FLOWER MOUND TOWN HALL, 2121 CROSS TIMBERS ROAD FLOWER MOUND, TEXAS 6:00 P.M. ************************************************************* An

More information

OTTAWA COUNTY PLANNING COMMISSION. Adam Kantrovich, MSU Extension; Todd Wolters, Olive Township. Moved by: Holtvluwer Supported by: Hehl UNANIMOUS

OTTAWA COUNTY PLANNING COMMISSION. Adam Kantrovich, MSU Extension; Todd Wolters, Olive Township. Moved by: Holtvluwer Supported by: Hehl UNANIMOUS OTTAWA COUNTY PLANNING COMMISSION DATE: November 5, 2008 APPROVED MINUTES PLACE: PRESENT: ABSENT: STAFF: GUESTS: Ottawa County Fillmore Complex, Board Room Matt Hehl, Jim Holtvluwer, Jim Miedema, Bill

More information

COUNCIL MINUTES January 19,

COUNCIL MINUTES January 19, COUNCIL MINUTES January 19, 2016 1 Pursuant to due call and notice thereof, a regular meeting of the North Mankato City Council was held in the Municipal Building Council Chambers on January 19, 2016.

More information

MINUTES OF THE PROCEEDINGS OF THE PLANNING COMMISSION OF THE CITY OF JORDAN IN THE COUNTY OF SCOTT OCTOBER 14, 2014

MINUTES OF THE PROCEEDINGS OF THE PLANNING COMMISSION OF THE CITY OF JORDAN IN THE COUNTY OF SCOTT OCTOBER 14, 2014 Page 1 MINUTES OF THE PROCEEDINGS OF THE PLANNING COMMISSION OF THE CITY OF JORDAN IN THE COUNTY OF SCOTT OCTOBER 14, 2014 Present: Planning Commissioners Gene Flynn, Donna Breeggemann, Sally Schultz and

More information

ORDINANCE NUMBER 1301

ORDINANCE NUMBER 1301 ORDINANCE NUMBER 1301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ZONE TEXT AMENDMENT 13-11-0005 TO REVISE THE OUTDOOR ADVERTISING SIGN AND

More information