LYON COUNTY PLANNING COMMISSION MEETING MINUTES FEBRUARY 13, 2018

Similar documents
# 5 ) UN THREE CUPS YARD NORTH AMERICA CULTIVATION FACILITY SPECIAL USE PERMIT PUBLIC HEARING

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JUNE 16, :00 P.M. - COUNCIL CHAMBERS

Nevada Water Law. Water Permits The application process To acquire a water permit, an application must be made on an approved form and filed

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 10, 6:00 P.M. CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES

Minutes of a meeting held on January 16, 2017

BOARD OF COUNTY COMMISSIONERS LYON COUNTY, NEVADA

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

Planning and Zoning Commission Minutes. May 8, 2017

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Action: Mr. Montana called the meeting to order at 8:34A.M

SANTA CRUZ LOCAL AGENCY FORMATION COMMISSION SPHERES OF INFLUENCE POLICIES AND GUIDELINES

# 17 ) UN DESERT GREEN FARMS SPECIAL USE PERMIT EXTENSION OF TIME PUBLIC HEARING

City of La Palma Agenda Item No. 2

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

SARPY COUNTY DEPARTMENT OF PLANNING 1210 GOLDEN GATE DRIVE, PAPILLION, NE PHONE: (402) FAX: (402) REBECCA HORNER, DIRECTOR

Fred Antosz Wiley Boulding Sr. Dusty Farmer Pam Jackson Mary Smith

TOWN OF SHELBURNE DEVELOPMENT REVIEW BOARD MINUTES OF MEETING July 19, 2017

Guilford County Planning Board SEPTEMBER 10, Chair Bailey explained the policies and procedures of the Guilford County Planning Board.

PLANNED UNIT DEVELOPMENT, PLANNING APPROVAL & SUBDIVISION STAFF REPORT Date: June 4, 2015

VILLAGE OF GILBERTS VILLAGE BOARD MEETING August 5, :30 p.m.

Zoning Permits 11-1 ZONING PERMITS

GLEN ROCK PLANNING BOARD Minutes of the December 3, 2015 Meeting. The regular meeting was called to order by Chairman Robert VanLangen at 7:30 p.m.

Meeting Minutes State College Borough Redevelopment Authority April 26, 2017

CITY OF LA HABRA HEIGHTS

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

GOOD NEIGHBOR POLICY

WESTERN ENGINEERING CONSULTANTS, Inc LLC

SP Old Florida Investment Resources, LLC SMR Aggregates SR 64 Borrow Pit (DTS # )

TOM MUSSELMAN - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER SCOTT JONES - COUNCIL MEMBER TOMMY SEGNER - COUNCIL MEMBER

Adopted January 15, 1996 Hood River County Ordinance #201

# 7 ) UN MY PLACE HOTEL SPECIAL USE PERMIT PUBLIC HEARING

Walker County Manufactured Home Rental Community Regulations Infrastructure Development Plan

MINUTES ELBERT COUNTY REGULAR PLANNING COMMISSION MEETING October 9, 2008

CITY OF WACONIA PLANNING COMMISSION AGENDA

BILLS & ACCOUNTS None CITIZENS PARTICIPATION Evelyn Manners, 1810 Lindbergh, regarding Resolution #

1. CALL TO ORDER 3:30 P.M. OR IMMEDIATELY FOLLOWING THE FINANCE COMMITTEE MEETING

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


TOWN OF MANLIUS ZONING BOARD OF APPEALS October 20, 2016

Franklin County Communique to the Planning Board

Zoning Text Amendment

City of Clermont MINUTES REGULAR COUNCIL MEETING April 26, 2005

RECORD KEEPING. Course overview. Record Keeping. Record keeping. Minutes. Voting. Findings. Decisions

ADMINISTRATIVE HEARING STAFF REPORT

# Mercyhealth Hospital Project Review for Planning and Zoning Commission

PLANNING COMMISSION MEETING

Pinellas County School Board, Ex Officio Member

Chapter MINERAL EXTRACTION AND MINING OPERATIONS

SITE PLAN AND ARCHITECTURAL REVIEW APPLICATION

I. CALL TO ORDER, ROLL CALL, AND DETERMINATION OF QUORUM. The pledge of allegiance was led by Mr. Gary Lo Russo, a member of the audience.

Administrative Hearing Staff Report. CLEARWIRE XEROX BUILDING CONDITIONAL USE PLNPCM East 500 South Hearing date: November 12, 2009

***************************************************************************************

Ingham County Drain Commissioner Patrick E. Lindemann 707 BUHL AVENUE P. O. BOX 220 MASON MI PH. (517) FAX (517)

CHAPTER 13 R-5 MANUFACTURED MOBILE HOME PARK RESIDENTIAL DISTRICT

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I

January 17, 2008 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 285

City of Palo Alto (ID # 6096) City Council Staff Report

REGULAR MEETING OF THE PLANNING COMMISSION Dearborn, Michigan. June 10, 2013

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows:

City Council Regular Meeting Tuesday, April 26, :30 PM MINUTES

NOTICE OF CITY COUNCIL REGULAR MEETING CELINA COUNCIL CHAMBERS 112 N. COLORADO ST., CELINA, TX TUESDAY, FEBRUARY 14, 2017 AT 5:00 PM MINUTES

Radnor Township Planning Commission Minutes of the Meeting of June 1, Iven Ave., Wayne, Pa

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION SEPTEMBER 6, Present: Tim Felton Absent: Ryan Briese

March 8, 2012 Ellensburg City Planning Commission Regular Meeting Minutes City Council Chambers

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.

Nomination and Remuneration Committee Charter

HUMBLE CITY COUNCIL MINUTES REGULAR MEETING SEPTEMBER 14, :30 P.M. HELD AT CITY HALL, 114 WEST HIGGINS, HUMBLE, TEXAS

2. Discussion and possible recommendation to the Board of Trustees and the Plan Commission

HAROLD L. MOSELEY SUBDIVISION, RESUBDIVISION OF LOT 2

VACATION HOME RENTAL PROGRAM. City Council Meeting April 7, 2015

Administrative Hearing Staff Report

Barnesville City Council Regular Meeting March 12, 2018

MINUTES OF THE TOWN COUNCIL WORK SESSION FEBRUARY 26, :30 P.M. COLONIAL BEACH TOWN CENTER

Plan Commission. Policies and Procedures Manual. February 10, 2014, Legistar ID 33007

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD SEPTEMBER 21, 2015

CITY OF NORTH KANSAS CITY, MISSOURI REGULAR COUNCIL MEETING

TOWN OF BALDWIN PLANNING BOARD MINUTES

SURFACE WATER UTILITY FEE

REGULAR MEETING February 7, 2017

MINUTES OCONEE COUNTY COUNCIL MEETING Regular Meeting

The meeting adjourned to Closed Session at 4:45 p.m. and returned to regular session at 5:20 p.m.

Town of Hamburg Planning Board Meeting February 21, 2018

1. Call Meeting to Order - Roll Call. 2. Public Participation. 3. Approval of Minutes ETZA Plan Commission Meeting March 28 and July 25th, 2017.

City of Surrey. Agricultural Advisory Committee Minutes. Regrets: Councillor Hunt D. Arnold G. King

PLANNED UNIT DEVELOPMENT & SUBDIVISION STAFF REPORT Date: July 11, 2013

MEETING MINUTES. May 15, :00 AM BOCC Chambers, Pahrump, NV

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall

Village of Mount Horeb 138 E Main St/Mt Horeb, WI 53572/(608) /Fax (608) Website:

DANA COMMUNITY PLAN ADVISORY COMMITTEE AGENDA

BTG plc Terms of Reference of the Remuneration Committee ( Committee ) of the Board of Directors ( Board ) of BTG plc ( Company )

Ms. Costin moved to approve the claims as presented. Mr. Ward seconded the motion and the motion passed.

REQUEST FOR COUNCIL ACTION

LOT GRADING. LOT GRADING REQUIREMENTS The following lot grading requirements came into effect on May 1, 2007:

MENLO PARK PLANNING COMMISSION MINUTES

COUNTY OF SACRAMENTO CALIFORNIA

Fresno LAFCo Annexation Program Guidelines

COMMISSION ACTION FORM SUBJECT: PROPOSED BARILLA URBAN RENEWAL AREA AND TAX INCREMENT FINANCING DISTRICT

CITY OF ALISO VIEJO CITY COUNCIL MINUTES (DRAFT) ADJOURNED REGULAR MEETING OCTOBER 17, 2007, 5:00 P.M.

The requirements set forth in this Section shall govern the construction and/or installation of all Renewable Energy Systems:

Transcription:

1. Roll call LYON COUNTY PLANNING COMMISSION MEETING MINUTES FEBRUARY 13, 2018 The Lyon County Planning Commission met this day with a quorum. The following members were present: Betty Retzer, Mike Hardcastle, Leonard Lake, Harold Ritter, Rick Jones and Audrey Allan. Doug Bennett was absent. Attending staff were Rob Pyzel, Planner, Tammy Kinsley, Senior Planner and Kerry Page, Planning Technician. 2. Pledge of allegiance The Pledge of Allegiance was recited 3. Public participation 4. Review and Adoption of Agenda Audrey Allan moved to adopt the agenda, as presented. Rick Jones seconded and the motion passed by a unanimous vote of those members present (6 ayes; 0 nay; 1 absent Doug Bennett) 5. (5.a.) Leonard Lake moved to approve the minutes of January 9, 2018, as presented. Mike Hardcastle seconded and the motion passed by a unanimous vote of those members present (6 ayes; 0 nay; 1 absent Doug Bennett) 6. Presentation and Reading of Miscellaneous Correspondence 7. Public Hearing Items 7.a. (For Possible Action) TESTA, ANTHONY & JUDITH REVERSION TO ACREAGE MAP (continued from the January 9, 2018 Planning Commission meeting) - Request to revert a 1.5 acre parcel and a 1.37 acre parcel, both under common ownership, to a 2.87 total acre parcel through the Reversion to Acreage Map process; located at 27 Upper Colony Rd., Wellington (APNs 10-361-19 & 10-361-20) PLZ-17-0050 Harold Ritter recused himself from discussion as he is a neighbor of the applicant. He stepped away from the dais for this item. Tammy Kinsley, Senior Planner, represented the applicant and stated that the surveyor has satisfied the issues from last month such as the showing the easements and certain improvements on the Map. The applicant, Anthony Testa, introduced himself and said he had nothing to add. It was stated that condition #9 should be removed as it is no longer pertinent. Rick Jones made a motion to approve the Reversion to Acreage Map for Anthony & Judith Testa, based on the recommended findings and subject to the following 8 conditions: 1

1. The applicant shall pay the actual costs for County Engineer plan review and map checking and County Inspector site improvement inspection fees, in accordance with the adopted County fee resolution in effect at the time, and provide proof of payment to the Planning Department prior to map recordation. 2. The applicant shall provide the legal description and deed for the new parcel to record subsequent to the map. 3. The applicant shall comply with the map requirements as prescribed by NRS 278.490 et seq. and Title 11 of the Lyon County code. 4. Should any public utility easement require abandonment as part of this action, documentation of the release of interest by all affected utility purveyors with interest shall be obtained prior to recording any abandonment or vacation documents. 5. The final map shall be conspicuously marked under the title The purpose of this map is to Revert to Acreage. 6. Structures placed on this newly created parcel shall adhere to the County s site and setback requirement standards for the zoning district. 7. The applicant shall comply with the Lyon County Building department for an afterthe-fact demolition permit for the removal of the Mobile home on August 7-10 th 2017. This fee would be based on the cost of removing the mobile home and would be in addition to the cost of a building permit for the proposed 16 x 30 shed, as provided in the applicant s narrative. 8. The applicant shall provide the map of reversion to the Lyon County Planning Department for inclusion on the Lyon count GIS data base in a form compatible with the county geographic information system (GIS) pursuant to 11.05.09 of the Lyon County Code. The scale of the site plan, improvements, monument and other items shall be in model space correctly oriented to the coordinate system as established by Lyon County. Cover Sheet and standard details need not be included. Audrey Allan seconded and the motion passed by a unanimous vote of those members present (5 ayes; 0 nay; 1 abstention Harold Ritter; 1 absent Doug Bennett) 7.b. (For Possible Action) WILBERT T BOOK, ETAL, Trustees of the BOOK LIVING TRUST - ZONE CHANGE Request to change the zoning of two (2) adjacent parcels totaling 7.51 acres, from RR-3T (Rural Residential-5 acre minimum with Trailer Overlay) to C-2 (General Commercial); located at 3650 & 3710 Ramsey Weeks Cut-Off, Silver Springs, NV (APNs 18-355-05 & 18-355-06) PLZ-18-0004 Due to a technical problem the first part of this testimony did not record. Tammy Kinsley, presented the staff report and justified her recommendation for approval of this zone change. A discussion followed regarding where the designation of Community Hub came from for this part of Silver Springs. Tammy Kinsley said that this area is typically where most of the community events occur which gives the area a hub character. 2

It was stated that the Silver Springs Advisory Board (SSAB) recommended denial of this zone change for the following reasons (taken from the SSAB minutes): Area is master planned for employment / industrial (commercial zoning would be a secondary use for supplementary reasons). The area is already saturated with commercial zoning During the Master Plan community hearings, the Planning Director pointed out that it would be wise to keep the commercial zoning East of Opal Avenue, West of Citrus Street, South of Spruce and to the North, East of Ramsey-Weeks Cutoff. The community agreed and it is reflected on the current Master Plan. This would also eliminate foot traffic from the school crossing the Ramsey-Weeks Cutoff road. Leonard Lake expressed his concern that only a few months have passed since a large parcel in this same area was approved for the same zoning as this request and for a Commercial Subdivision Map. He said, other than the fact that Scott Keller, who is Chairman of the SSAB, also has a direct interest in the parcel that was recently changed to C-2 zoning, he doesn t understand why this request would be recommended for denial by that board. Rob Pyzel said he attended the SSAB meeting but did not offer any comments regarding this item. Mr. Pyzel said the biggest concern for the advisory board was the traffic across Ramsey-Weeks from the school. He said that the increase in traffic onto this roadway can be addressed as the parcel develops as well as with the larger parcel that was recently approved for the same zoning change. He said that as each parcel develops traffic studies will be required. Mr. Pyzel explained how each of the required traffic studies will work together as development occurs. Betty Retzer expressed her displeasure that the applicant was not in attendance. Rob Pyzel said that we strongly recommend to applicants that they attend but they are not required to do so. Leonard Lake made a motion recommending approval the Zone Change for Wilbert T Book, etal, trustees of the Book Living Trust from RR-3T (Rural Residential-5 acre minimum with Trailer Overlay) to C-2 (General Commercial), on APNs 18-355-05 & 18-355-06, based on the following findings: A. The zone change is in substantial compliance with and promotes the Master Plan goals, objectives and actions. B. The proposed zoning promotes development that is commensurate with the character and current use of the surrounding land and will not have detrimental impacts to other properties in the vicinity. C. The proposed zoning is timely and contributes to the orderly and efficient arrangement of transportation and other public facilities and services. D. The proposed zoning will not negatively impact existing or planned public services or facilities and will not adversely impact the public health, safety and welfare. 3

Rick Jones seconded and the motion passed by a unanimous vote of those members present (6 ayes; 0 nay; 1 absent Doug Bennett) RECESS TO CONVENE AS THE LYON COUNTY PUBLIC LANDS MANAGEMENT ADVISORY BOARD 8. Public Participation Jim Dunlap read an excerpt from The Constitution of the State of Nevada, relating to Unappropriated Public Lands and the amendment of that clause in 1996. 9. Action Items: 9.a. Discussion and possible action regarding the annual review of the Lyon County Public Lands Policy with comments and recommendations to be forwarded to the Board of Commissioners Betty Retzer asked for an update on the status of having a member of the Board of Commissioners attend our meetings and provide guidance to us on what they want this advisory board to accomplish or achieve. Rob Pyzel responded that staff has not had opportunity to ask the board about this topic. He said they are meeting with the board later this month and ask them about it then. Ms. Retzer asked Mr. Pyzel to keep this advisory board posted. 10. Board Member Comments 11. Future Agenda Items 12. Public Participation (no action will be taken on any item until it is properly agendized) ADJOURN TO RECONVENE AS THE LYON COUNTY PLANNING COMMISSION 13. STAFF COMMENTS AND COMMISSIONER COMMENTS Rob Pyzel stated that next month s Planning Commission agenda will be a lengthy meeting due to it containing the tri-annual Master Plan Amendment hearings. Mr. Pyzel gave a brief description of the upcoming items. Tammy Kinsley announced that she is in the process of updating the Hazard Mitigation Plan for Lyon County and announced an upcoming meeting. Rob Pyzel said Lyon County received a letter from State Water Resources regarding the Churchill Valley Basin #102, specifically the Silver Springs area. That agency is going to impose stringent requirements on all future development in this area. Mr. Pyzel said that this is not a shutdown of development on that a developer will have to prove that they have wet water water rights sufficient for their proposed developments. The State Engineer did discuss other options such as inter-basin transfers. Discussion followed. Rick Jones asked about the upcoming ordinances regarding medical and recreational marijuana and the associated facilities. Rob Pyzel said the BOCC directed staff to look 4

at bringing forward ordinances, based on the recent favorable vote of the people in 2016. Mr. Pyzel provided a detailed discussion on how these facilities should be operated and regulated. Both ordinances have been proposed and will be presented at the next BOCC meeting for adoption. 14. PUBLIC PARTICIPATION 15. ADJOURNMENT At approximately 10:15 A.M. it was unanimously motioned that the meeting be adjourned. Betty Retzer, Chairperson Kerry Page, Planning Technician 5