Size: px
Start display at page:

Download ""

Transcription

1

2

3

4

5

6

7

8

9

10

11 Planning Division Case Report VP Review Date: October 31, 2017 Owner/Applicant: Requests: Location: Prepared By: Reviewed By: Approved By: Recommendation: Urban Service Lifes A Vacation, LLC. The applicant requests to vacate: 1. 3,515.3 sq. ft. of platted alley right-of-way on Mikado Court sq. ft. of public utility and drainage easements associated with Block 31, Lots 29, 30, and sq. ft. of public utility and drainage easements associated with Block 31, Lot Mikado Court Justin Heller, Planner Mike Struve, AICP, Planning Team Coordinator Robert Pederson, AICP, Planning Manager Approval Infill Property Description: The 19,828 sq. ft. waterfront site is in southeastern Cape Coral at the western end of Mikado Court. The property is on a dead-end street which gives the site an irregular shape. The property has a Single-Family Future Land Use Classification and Single-Family Residential (R-1B) Zoning. All sites within 500 feet of this property have the same future land use and zoning designations. Project Description: The applicant seeks to vacate a portion of a platted street right-of-way. The intent of the vacation is to provide a larger and more uniform site upon which a new single-family dwelling can be constructed. Analysis: Staff analyzed this request with the standards in LUDR, Section 8.11, Vacation of plats, rightsof-way and other property.

12 October 31, 2017 VP Page 2 The applicant and neighboring property to the north (5346 Mikado Court) will expand their respective sites by similar areas if this vacation is granted. The land gained by the applicant from this vacation, along with a more uniform site configuration, should provide greater flexibility in redeveloping this site. The vacation will marginally increase the tax base by adding about 3,515 sq. ft. of residential property between the two sites to the tax roll. Century Link, Comcast, and LCEC lack facilities in the ROW and easements and provided letters of no objection. LCEC does require a continuous perimeter easement around each site that will be provided by each property owner. A 15-foot wide easement centered on the property line that separates 5346 and 5352 Mikado Court will be required by the City. This easement is necessary to protect a new stormwater pipe and inlet that will be installed along this property line. This easement will also serve to provide a continuous easement around each site. The vacated right-of-way is not required to meet or fulfill any current or forseeable public use. As such, approval of this request will not be harmful to the community. This request is consistent with the public interest by providing greater flexibility in redeveloping this site and adding a small amount of property to the ad valorem tax rolls. Comprehensive Plan: The City lacks specific policies in the Comprehensive Plan for vacations involving residentialzoned lands. This request is consistent with Policy 1.15 of the Future Land Use Element. Policy 1.15: Land development regulations adopted to implement this comprehensive plan will be based on, and will be consistent with, the standards for uses and densities/intensities as described in the following future land use classifications. In no case shall maximum densities allowable by the following classifications conflict with Policy of the Conservation and Coastal Management Element regulating density of development within the Coastal High Hazard Area. a. Single Family Residential: Sites of 10,000 square feet and greater, with densities not to exceed 4.4 units per acre. Staff comment: This request is consistent with Policy 1.15.a as the site is 19,828 sq. ft. and the property will be redeveloped with one single-family home. Recommendation:

13 Based on the above analysis, staff recommends approval with the following conditions. October 31, 2017 VP Page 3 Conditions of Approval 1. The right-of-way and easements to be vacated shall be consistent with the sketch and legal descriptions provided by Davis Surveying, Inc., as shown in Exhibits A & B, respectively. 2. Within 60 days from the date of adoption of this vacation, the applicant shall deed to the City, the new 7.5-foot wide public utility and drainage easements around the expanded perimeter of the sites as shown in Exhibit C. This easement deed shall be approved by the City prior to execution. 3. This resolution shall be recorded with the Office of the Lee County Clerk of Court by the City of Cape Coral. This resolution shall not be effectuated until the applicant provides the City with an easement deed as described in Condition #2, and reimburses the Department of Community Development for all recording fees associated with this resolution.

14 October 31, 2017 VP Page 4 Exhibit A Vacation of ROW

15 October 31, 2017 VP Page 5

16 Exhibit B Vacation of PUE s October 31, 2017 VP Page 6

17 October 31, 2017 VP Page 7

18 October 31, 2017 VP Page 8

19 October 31, 2017 VP Page 9

20 Exhibit C New PUE s October 31, 2017 VP Page 10

21 October 31, 2017 VP Page 11

22 October 31, 2017 VP Page 12

23 October 31, 2017 VP Page 13

24 CASE NUMBER: VP NOTICE TO SURROUNDING PROPERTY OWNERS REQUEST: The applicant is requesting the following: 1. 3,515.3 sq. ft. of platted alley right-of-way on Mikado Court sq. ft. of public utility and drainage easements associated with Block 31, Lots 29, 30, and sq. ft. of public utility and drainage easements associated with Block 31, Lot 32. LOCATION: 5352 Mikado Court CAPE CORAL STAFF CONTACT: Justin Heller, Planner, , PROPERTY OWNER(S): Lifes A Vacation, LLC AUTHORIZED REPRESENTATIVE: Brian Haag UPCOMING PUBLIC HEARING: Notice is hereby given that the City of Cape Coral Hearing Examiner will hold a public hearing at 9:00 A.M. on Tuesday, December 5 th, 2017 on the above mentioned case. The public hearing will be held in the City of Cape Coral Council Chambers, 1015 Cultural Park Boulevard, Cape Coral, FL. All interested parties are invited to appear and be heard. All materials presented before the Hearing Examiner will become a permanent part of the record. The public hearing may be continued to a time and date certain by announcement at this public hearing without any further published notice. Copies of the staff report will be available 5 days prior to the hearing. The file can be reviewed at the Cape Coral Community Development Department, Planning Division, 1015 Cultural Park Blvd., Cape Coral, FL. After Hearing Examiner has made a written recommendation, the case will be scheduled for a public hearing before the City Council who will review the recommendation and make a final decision. You will receive another public hearing notice when this case is scheduled for a City Council hearing. DETAILED INFORMATION: The case report and colored maps for this application are available at the City of Cape Coral website, (Click on Public Hearing Information, use the case number referenced above to access the information); or, at the Planning Division counter at City Hall, between the hours of 7:30 AM and 4:30 PM. The public hearing may be continued to a time and date certain by announcement at this public hearing without any further published notice. HOW TO CONTACT: Any person may appear at the public hearing and be heard, subject to proper rules of conduct. You are allowed sufficient time to write or appear at the public hearing to voice your objections or approval. Written comments filed with the Director will be entered into the record. Please reference the case number above within your correspondence and mail to: Department of Community Development, Planning Division, P.O. Box , Cape Coral, FL The hearings may be continued from time to time as necessary. ADA PROVISIONS: In accordance with the Americans With Disabilities Act, persons needing a special accommodation to participate in this proceeding should contact the Human Resources Department whose office is located at Cape Coral City Hall, 1015 Cultural Park Boulevard, Cape Coral, Florida; telephone for assistance; if hearing impaired, telephone the Florida Relay Service Numbers, (TDD) or (v) for assistance. Department of Community Development Post Office Box Cape Coral, Florida Cultural Park Blvd. Cape Coral, Florida planningquestions@capecoral.net

25 APPEALS: If a person decides to appeal any decision made by the Hearing Examiner with respect to any matter considered at such meeting or hearing, he or she will need a record of the proceedings, and that, for such purpose, he or she may need to ensure that a verbatim record of the proceedings is made, which record includes the testimony and evidence upon which the appeal is to be based. Department of Community Development Post Office Box Cape Coral, Florida Cultural Park Blvd. Cape Coral, Florida planningquestions@capecoral.net

26

27

28 MIKADO C ANA L MIKADO CT MALIBU CANAL MALIBU CT CITY OF CAPE CORAL Department of Community Development Planning Division Case No. VP Subject Parcel SUBJECT PARCEL LAFAYETTE CANAL µ SEPTEMBER 15TH, Feet This map is not a survey and should not be used in place of a survey. While every effort is made to accurately depict the mapped area, errors and omissions may occur. Therefore, the City of Cape Coral cannot be held liable for incidents that may occur. Please contact the Department of Community Development with any questions regarding this map product.

29 500' PROXIMITY BOUNDARY MALIBU CANAL MIKADO CT CITY OF CAPE CORAL Department of Community Development Planning Division MAYFAIR CANAL MALIBU CT MIKADO CANAL NAUTILUS DR CURRENT ZONING MAP 500' Proximity Buffer Case No. VP LEGEND 500' Proximity Boundary Subject Parcel Zoning R-1B LAFAYETTE CANAL SUBJECT PARCEL µ SEPTEMBER 15TH, 2017 LUCERNE AVE LORRAINE CANAL LUCERNE CANAL RIVERSIDE DR Feet This map is not a survey and should not be used in place of a survey. While every effort is made to accurately depict the mapped area, errors and omissions may occur. Therefore, the City of Cape Coral cannot be held liable for incidents that may occur. Please contact the Department of Community Development with any questions regarding this map product.

30 Owner_Name Mailing_Ad Mailing_Ci MailinMailing_Zi LAWRIE ROBERT T + LUCILLE E 3189 MADERNA RD BURLINGTON ON L7M 2W3 CA KOBER STEFAN ICHENHAUSER STRASSE 14 KOETZ GERMANY NAGL THOMAS + NAGL-NILL NADINE HAMSELWEG 15 GRAFENAU GERMANY NESER ULRICH TR NESER FAMILLY TRU AM GRUENBORN KIRCHHEIM GERMANY REUBENS MICHEL + PIETERS BENEDICT 56 RUE DE LA VICTOIRE 8047 STRASSEN LUXEMBOU 5325 MALIBU COURT LLC 5331 MALIBU CT CAPE CORAL FL AHLSTROM KURT V + DENISE A 5346 MIKADO CT CAPE CORAL FL BERTHOLDT CORNELIUS PO BOX CAPE CORAL FL BIG WOODS PROPERTIES LLC 415 MAIN ST NERSTRAND MN BULLOCK CURTIS D + CAROLYN H 1144 LUCERNE AV CAPE CORAL FL BULLOCK HOLLY RUTH 1138 LUCERNE AVE CAPE CORAL FL CANSFIELD GENE ANN Z 5333 MALIBU CT CAPE CORAL FL CASPERS ELAINE M ALLWINE TR ELAIN 5345 MIKADO CT CAPE CORAL FL CAVALLO VICTOR J + LOIS CEA 186 ROWAYTON WOODS DR NORWALK CT FIJMAN ALISON H TR FOR ALISON H FIJ1134 LUCERNE AV CAPE CORAL FL GOETZ JENS 6116 TARPON ESTATES BLVD CAPE CORAL FL GREEN KENNETH & MARIANNE 5945 TARPON GARDENS CIR APT 201 CAPE CORAL FL HAAG BRIAN & KRISTIN A 5715 FLAMINGO DR CAPE CORAL FL HEIMES MICHELLE MILL RD MURDOCK NE HENDRY MARK 5344 MALIBU CT CAPE CORAL FL HOLT JACK W + SUSAN M 1152 LUCERNE AVE CAPE CORAL FL HOWELL CARROLL S II + JUDITH + PFAE5607 RIVERSIDE DR CAPE CORAL FL HUCUL FRANK + HUCUL BETTY ANN 9 LUDLOW CT BRANFORD CT IRWIN TOM 1802 WILLOW DR HUDSON WI KERN THOMAS HERMANN GEORGE 5358 MALIBU CT CAPE CORAL FL KOCH TORSTEN 3319 SW 11TH CT CAPE CORAL FL KOHNE LORALYN L TR FOR LORALYN L 1148 LUCERNE AVE CAPE CORAL FL KREUTZ CHUCK TR FOR CHARLES L KRE 4226 COREY RD TOLEDO OH LIFES A VACATION LLC SMITH CREEK RD WARRENTON MO LUIS DE LA PUENTE & VIVIAN M. BARA 5333 MIKADO CT CAPE CORAL FL MALO GILLES 5334 MIKADO CT CAPE CORAL FL MCMILLEN CAROL J 5328 MALIBU CT CAPE CORAL FL METZ VIVIAN M 5343 MAYFAIR CT CAPE CORAL FL MITCH MICHAEL + CAROLYN 5362 MALIBU CT CAPE CORAL FL NGUYEN TRUNG HUU & TIENBICH 6015 LAKESIDE MANOR AVE INDIANAPOLIS IN NORDQUIST BARBARA N TR FOR BARB 5363 NAUTILUS DR CAPE CORAL FL PARENT RONALD E + NICOLE 5343 MALIBU CT CAPE CORAL FL PISULA THOMAS + LESLIE 1030 LEGEND WAY SCOTTDALE PA PLONSKY RICHARD DANIEL TR FOR PLO917 POWDER HORN RD SUN PRAIRIE WI PLOTKA JEAN E + RONALD T 5622 RIVERSIDE DR CAPE CORAL FL PROMOS BARRY + MARIANNE 5338 NAUTILUS DR CAPE CORAL FL RAWSON TIMOTHY J + REBECCA S 5347 MALIBU CT CAPE CORAL FL REYNOLDS ROGER G TR FOR ROGER G 5329 MIKADO CT CAPE CORAL FL SALENIUS SHARON A + SMITH WALTER5326 MIKADO CT CAPE CORAL FL SEIBERT MICHAEL 1127 LUCERNE AVE CAPE CORAL FL SH PELED LLC PO BOX SAN DIEGO CA SLOAN JAMES F + PATRICIA C 5331 MALIBU CT CAPE CORAL FL 33904

31 SLOWIK LAWRENCE 1130 LUCERNE AVE CAPE CORAL FL SOUZA RICHARD + MARY 5330 MIKADO CT CAPE CORAL FL STEDELBAUER WILLIAM + E JEANNE 5360 MIKADO CT CAPE CORAL FL SUBIC JOSEPH JR & AMANDA C 5336 MALIBU CT CAPE CORAL FL THOMAS JUSTIN G 1131 LUCERNE AVE CAPE CORAL FL TITMUSS MICHAEL J 5348 MALIBU CT CAPE CORAL FL TRESSLER JIM + BARBARA 5355 NAUTILUS DR CAPE CORAL FL VITELLO MARK S + MARTHA E 4 LAUREN CT MANALAPAN NJ 07726

Aerial DE17-0027 August 16, 2017 Page 5 of 7 Site Plan: DE17-0027 August 16, 2017 Page 6 of 7 DE17-0027 August 16, 2017 Page 7 of 7 Planning Division Case Report DE17-0027 Review Date: August 16, 2017

More information

Planning Division Case Report SE16-0015 Review Date: March 14, 2017 Property Owner: Cape Investments Overseas Corporation, Inc. Owner Address: Freigutstr 24, PO Box 220 8027 Zurich, Switzerland Applicant:

More information

Planning Division Case Report DE Review Date: April 14, Authorized

Planning Division Case Report DE Review Date: April 14, Authorized Planning Division Case Report DE16-0056 Review Date: April 14, 2017 Owner/Applicant: Authorized Representative: Request: Location: Prepared By: Reviewed By: Approved By: Recommendation: Samir Salman Terry

More information

The purpose of this letter is to obtain a deviation from the City of Cape Coral Land Use and Development Regulation (2).

The purpose of this letter is to obtain a deviation from the City of Cape Coral Land Use and Development Regulation (2). 3812 SE 18 111 PL. Caoe Coral. Florida 33904 Phone: (239) 243-4011 E-mail: rmoreau(@comcast.net Prepared For: City of Cape Coral PO Box 150027 Cape Coral FL. 33915 May 11, 2017 RE: Marine Improvement deviation

More information

Authorized James Williamson, Williamson Bros. Marine Construction. A 454 sq. ft. deviation to the maximum 1,200 sq.ft. allowed for marine improvements

Authorized James Williamson, Williamson Bros. Marine Construction. A 454 sq. ft. deviation to the maximum 1,200 sq.ft. allowed for marine improvements Planning Division Case Report DE17-0011 Review Date: May 2, 2017 Property Owner: Authorized Representative: Request: Location: Prepared By: Reviewed By: Approved By: Recommendation: Christine Kozsey James

More information

Professional Engineers, Planners & Land Surveyors

Professional Engineers, Planners & Land Surveyors Professional Engineers, Planners & Land Surveyors Wednesday 10, 2017 City of Cape Coral Department of Community Development 1015 Cultural Park Boulevard Cape Coral, Florida 33990 Reference: SANTA BARBARA

More information

The applicant is requesting a Special Exception in order to operate a model home use in the Multi Family Residential (R 3) District.

The applicant is requesting a Special Exception in order to operate a model home use in the Multi Family Residential (R 3) District. Planning Division Case Report SE16 0004 Review Date: April 11, 2016 Property Owner: Applicant: Authorized Representative: Request: Location: Prepared By: Reviewed By: Approved By: Recommendation: Urban

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, October 25, 2016 6:00 PM Council Chamber 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1.

More information

Arnold Roberts, Signature Homes Chiquita Boulevard South Unit 65, Block 3337, Lots 1+2 and STRAP: C

Arnold Roberts, Signature Homes Chiquita Boulevard South Unit 65, Block 3337, Lots 1+2 and STRAP: C Planning Division Case Report SE17-0009 Review Date: July 19, 2017 Property Owner Applicant: Authorized Representative: Request: Location: Prepared By: Reviewed By: Approved By: Recommendation: Urban Service

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 13, 2007-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers

Board of Adjustment AGENDA. April 25, :00 P.M. City Council Chambers MAYOR Hal J. Rose DEPUTY MAYOR John Coach Tice COUNCIL MEMBERS Pat Bentley Stephany Eley Bill Mettrick Andrea Young Barbara Smith Planning & Economic Development Dept. Christy Fischer, Planning Director

More information

Community Development Department Council Chambers, 7:30 PM, December 20, 2012

Community Development Department Council Chambers, 7:30 PM, December 20, 2012 STAFF REPORT 2012-56P: Alley Vacation Community Development Department Council Chambers, 7:30 PM, December 20, 2012 To: From: Re: Paul Luke, Chairman, Skokie Plan Commission Mike Voitik, Planning Technician

More information

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit: SPONSOR: Councilman Kalwinski PETITIONED BY: Marina District Development, LLC ORDINANCE NO. 9304 AN ORDINANCE VACATING A 859 FOOT PORTION OF 5 th AVENUE, MORE OR LESS, LYING BETWEEN 112 th STREET INDIANAPOLIS

More information

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018

City of Port St. Lucie Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR 2018 Planning and Zoning Department ALL DATES ARE TENTATIVE AND SUBJECT TO CHANGE SCHEDULES FOR NOTE: DELIVERY DEADLINE ON ALL SUBMITTALS, INCLUDING ONLINE, IS 12:00 NOON ALL DRAWINGS SUBMITTED MUST BE BLACKLINE,

More information

REQUEST FOR PLANNING COMMISSION ACTION

REQUEST FOR PLANNING COMMISSION ACTION REQUEST FOR PLANNING COMMISSION ACTION DATE: 06/03/09 ITEM NO: 5e Department Approval: Agenda Section: PUBLIC HEARINGS Item Description: Request by City of Roseville for the vacation of public right-of-way

More information

TOWN OF PENDLETON PLANNING BOARD MINUTES

TOWN OF PENDLETON PLANNING BOARD MINUTES TOWN OF PENDLETON PLANNING BOARD MINUTES MEMBERS PRESENT :Joe McCaffrey, Joe Kania, Dave Naus, John Lavrich, Joe Killion and Tom Edbauer Members Excused: Dan Vivian Others Present: Dave Britton, Town Engineer

More information

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD Chair Jon Martina Vice Chair David Krupick William Bailey Edward Howell John Kakatsch Otto Parisho Alternate Pieter Cornet Vacancy Alternate By Mayor Vacancy Alternate Ward 6 CITY COUNCIL CHAMBERS, 2200

More information

Hearings will be held in the Shirley Huffman Auditorium in the Charles D. Cameron Public Services Building, 155 North First Avenue, Hillsboro, Oregon.

Hearings will be held in the Shirley Huffman Auditorium in the Charles D. Cameron Public Services Building, 155 North First Avenue, Hillsboro, Oregon. Hearings will be held in the Shirley Huffman Auditorium in the Charles D. Cameron Public Services Building, 155 North First Avenue, Hillsboro, Oregon. On September 24, 2013, the Board of County Commissioners

More information

CITY OF JACKSONVILLE BEACH, FLORIDA

CITY OF JACKSONVILLE BEACH, FLORIDA CITY OF JACKSONVILLE BEACH, FLORIDA MEMORANDUM TO: Board of Adjustment Members DATE: Tuesday, October 8, 2013 There will be a regular meeting of the Board on, at 7:00 P. M., in the Council Chambers at

More information

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT Town of Davie Davie Town Hall: 6591 Orange Drive, Davie, Florida 33314 - Phone: 954-797-1000 REGULAR MEETING July 29, 2015 6:30 PM I. PLEDGE OF ALLEGIANCE II. III. IV. ROLL CALL OPEN PUBLIC MEETING PRESENTATIONS

More information

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M.

SUMNER COUNTY PLANNING COMMISSION MINUTES APRIL 25, :00 P.M. SUMNER COUNTY PLANNING COMMISSION MINUTES 5:00 P.M. SUMNER COUNTY ADMINISTRATION BUILDING COMMISSION CHAMBERS 355 N. BELVEDERE DRIVE GALLATIN, TN. 37066 MEMBERS PRESENT: LUTHER BRATTON, CHAIRMAN BILLY

More information

March 25, To The City of Cape coral of Community and Development

March 25, To The City of Cape coral of Community and Development March 25, 2016 To The City of Cape coral of Community and Development We Edgar and Magalys Meza, in order to stablish a business as Land Scaping and Garden Supply Store are requesting, to rezoning currents

More information

03/07/14 03/12/14. WHEREAS, the Petition was filed by the CITY OF CAPE CORAL for the vacation of plat on property described herein; and

03/07/14 03/12/14. WHEREAS, the Petition was filed by the CITY OF CAPE CORAL for the vacation of plat on property described herein; and COUNCILMEMBER CARIOSCIA VP 14-0001 03/07/14 03/12/14 RESOLUTION 10-14 A RESOLUTION PROVIDING FOR THE VACATION OF PLAT FOR A PUBLIC UTILITY AND DRAINAGE EASEMENT LYING WITHIN LOT 22, BLOCK 5955, UNIT 93

More information

City of Cape Coral Planning Division Project Staff Report Special Exception (SE ) Hearing Examiner Date July 25, 2017 APPLICATION SUMMARY Applic

City of Cape Coral Planning Division Project Staff Report Special Exception (SE ) Hearing Examiner Date July 25, 2017 APPLICATION SUMMARY Applic City of Cape Coral Planning Division Project Staff Report Special Exception (SE17-0005) Hearing Examiner Date July 25, 2017 APPLICATION SUMMARY Applicant: Request: Location: Monopoly Holdings, LLC A special

More information

Letter of Intent. 411 Hancock Bridge Parkway North, Cape Coral, FL (Lots 46/47, Block 1095, Unit 23) Strap# C

Letter of Intent. 411 Hancock Bridge Parkway North, Cape Coral, FL (Lots 46/47, Block 1095, Unit 23) Strap# C Letter of Intent Date: 05/31/2016 To: City of Cape Coral From: Miguel Diaz, Owner G & I Management Services, LLC 314 SE 19 Ter, Cape Coral, FL 33990 RE: Rezoning and Future Land Use Amendment Request for

More information

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and Bill No. Requested by: Wayne Anthony Sponsored by: John White Ordinance No. AN ORDINANCE AMENDING THE ZONING DISTRICT MAP OF THE COUNTY OF ST. CHARLES, MISSOURI, BY REZONING LAND FROM A/FF/FW, AGRICULTURAL

More information

INTER-OFFICE MEMORANDUM

INTER-OFFICE MEMORANDUM INTER-OFFICE MEMORANDUM TO: FROM: Development Review Committee John G. Thomson, AICP./(' Land Development Manager,... j \ DATE: February 10, 2014 SUBJECT: DRC Meeting Date: February 18, 2014 Request for

More information

A G E N D A CODE ENFORCEMENT BOARD

A G E N D A CODE ENFORCEMENT BOARD A G E N D A CODE ENFORCEMENT BOARD Wednesday, March 1, 2006, at 9:00 a.m. Palm Coast Community Center City Council Meeting Room 305 Palm Coast Parkway NE, Palm Coast, Florida A. Call to Order and Pledge

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: June 4, 2014 SUBJECT: Specific Plan Amendment 14-01; Amending the Use Designation of 23.97 Acres within

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 4, 2015 SUBJECT: Zone Verification 14-017; 155 acres Located on the North Side of Avenue P at 30th

More information

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Agenda ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, January 28, 2014 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER 6:00

More information

PARRAMORE OAKS FRAMEWORK PLANNED DEVELOPMENT OVERVIEW. Presented by Dean Grandin, AICP ZON

PARRAMORE OAKS FRAMEWORK PLANNED DEVELOPMENT OVERVIEW. Presented by Dean Grandin, AICP ZON PARRAMORE OAKS FRAMEWORK PLANNED DEVELOPMENT OVERVIEW Presented by Dean Grandin, AICP Short Ave. S. Parramore St. On/Off Ramps between I-4 & SR408/East-West Xpwy. Request The applicant is requesting a

More information

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida

A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, :00 p.m. City Hall - 16 Colomba Road - DeBary, Florida A CITY OF DEBARY CODE ENFORCEMENT SPECIAL MASTER AGENDA Wednesday, July 8, 2015-6:00 p.m. City Hall - 16 Colomba Road - DeBary, Florida I. Call to Order II. III. IV. Format for Proceedings/Roll Call Agenda

More information

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25),

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25), and Augusta Park, 3rd Section (Plat Book 24, Page 132)

More information

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT ANNEXATION IN THE MATTER OF THE PETITION BY ALL OF THE PROPERTY OWNERS FOR THE DETACHMENT OF CERTAIN L FROM THE CITY OF NOWTHEN, MINNESOTA CONCURRENT ANNEXATION

More information

DEVELOPMENT PLAN REVIEW PROCESS and APPLICANT GUIDELINES

DEVELOPMENT PLAN REVIEW PROCESS and APPLICANT GUIDELINES DEVELOPMENT PLAN REVIEW PROCESS and APPLICANT GUIDELINES DEVELOPMENT DEPARTMENT 120 Gary Wade Boulevard Sevierville, TN 37862 (865) 453-5504 seviervilletn.org Pamela S. Caskie, Development Director Judith

More information

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION

WHATCOM COUNTY HEARING EXAMINER SUMMARY OF APPEAL AND DECISION WHATCOM COUNTY HEARING EXAMINER RE: Administrative Appeal ) APL2009-0023 Application for ) ) FINDINGS OF FACT, Wesley and Penny Mussio ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPEAL AND DECISION

More information

BROWARD COUNTY MANATEE PROTECTION ZONES

BROWARD COUNTY MANATEE PROTECTION ZONES MANATEE PROTECTION ZONES For description of zone boundaries see: 68C-22.00 F.A.C for State Manatee Protection Zones last amended /4/20 For infomation please call or write to: Fish and Wildlife Conservation

More information

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No ORDINANCE NO. 43-11 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF DELRAY BEACH, FLORIDA, AMENDING ORDINANCE NO. 70-89 THAT PROVIDED FOR THE HISTORIC DESIGNATION OF THE FONTAINE FOX HOUSE AND PROPERTY;

More information

December 4, Board of Trustees --- Proceedings by Authority

December 4, Board of Trustees --- Proceedings by Authority Board of Trustees --- Proceedings by Authority State of New York Village of Celoron Community Center ss: A reorganizational meeting of the Board of Trustees of the Village of Celoron, New York was held

More information

PARISH COUNCIL PARISH OF TERREBONNE

PARISH COUNCIL PARISH OF TERREBONNE Dirk Guidry CHAIRMAN Steve Trosclair VICE-CHAIRPERSON DISTRICT 1 John Navy DISTRICT 2 Arlanda J Williams DISTRICT 3 Gerald Michel DISTRICT 4 Scotty Dryden PARISH COUNCIL PARISH OF TERREBONNE 2nd Floor,

More information

Entrada Subdivision located in Northeast Cape Coral off Del Prado Boulevard North Strap Number: C2-0090R.01CE

Entrada Subdivision located in Northeast Cape Coral off Del Prado Boulevard North Strap Number: C2-0090R.01CE Planning Division Case Report SE15-0013 Review Date: January 19, 2016 Property Owner: Applicant: Authorized Representative: Request: Location: Prepared By: Reviewed By: Approved By: Recommendation: Urban

More information

Revised January 9, 2019 Metropolitan Atlanta Rapid Transit Authority Proposed Bus Service Modifications for April 13, 2019

Revised January 9, 2019 Metropolitan Atlanta Rapid Transit Authority Proposed Bus Service Modifications for April 13, 2019 Revised January 9, 2019 Metropolitan Atlanta Rapid Transit Authority Proposed Bus Service Modifications for April 13, 2019 REVISED: 1/9/2019 MARTA proposed modifications for Routes 49, 50, 850 and 853

More information

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0.

Motion by Michel to approve the minutes as presented, second by Rynish, motion carried 5-0. SUAMICO BOARD OF APPEALS MINUTES 12781 VELP AVENUE Tuesday, August 29, 2017 7: 00 P. M. 1) CALL MEETING TO ORDER Board members present by roll call: Sue Last aye, Dan Schrader aye, Bart Rynish aye, Sharon

More information

For further information, please call Mike Struve at (239) or

For further information, please call Mike Struve at (239) or City of Cape Coral Department of Community Development September, 2013 RE: RES SE -2013 CASE # SE13-00 Dear Property Owner: This notice is sent to you, as required by the City of Cape Coral Land Use and

More information

Community Development Department Council Chambers, 7:30 PM, October 4, Related Case P: Site Plan Approval

Community Development Department Council Chambers, 7:30 PM, October 4, Related Case P: Site Plan Approval STAFF REPORT 2018-34P: Street Vacation Community Development Department Council Chambers, 7:30 PM, October 4, 2018 To: From: Re: Paul Luke, Chairman, Skokie Plan Commission Mike Voitik, Associate Planner

More information

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda Date: Place: Council Chamber Time: 9:30 a.m. 12:30 p.m. Note: Declaration of Pecuniary Interest and General Nature Thereof Minutes: June

More information

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231)

Mason County Planning & Zoning Department 102 E. FIFTH STREET SCOTTVILLE, MICHIGAN (231) FAX (231) Mason County Planning & Zoning Department E. FIFTH STREET SCOTTVILLE, MICHIGAN (1) - FAX (1) - 1 1 1 1 1 0 1 0 1 0 1 November, 0 Minutes of the Mason County Planning Commission meeting held at E. Fifth

More information

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y.

TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. TOWN OF NIAGARA COUNTY OF NIAGARA, STATE OF NEW YORK NIAGARA FALLS, N.Y. 7105 Lockport Road PHONE: 297-2150 Niagara Falls, New York 14305 FAX: 297-9262 TOWN OF NIAGARA PLANNING BOARD MEETING DRAFT MINUTES

More information

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007 Page 1 March 14, 2007 1.0 CALL TO ORDER Mayor Larry Kraemer called to order, in the Municipal Administration Centre, at 5:00 p.m. on March 14, 2007 a Special Session of the Council of the Corporation of

More information

TOWN BOARD MEETING November 22, 2016

TOWN BOARD MEETING November 22, 2016 TOWN BOARD MEETING November 22, 2016 A regularly scheduled Town Board Meeting was held on Wednesday, November 22, 2016 in the Town Hall, 284 Broadway, Ulster Park, N.Y. with the following persons in attendance:

More information

Tarpon Point Conference Center PDP Planning Division Final Project Staff Report

Tarpon Point Conference Center PDP Planning Division Final Project Staff Report PROJECT SUMMARY Tarpon Point Conference Center PDP 15-0011 Planning Division Final Project Staff Report Prepared by Mike Struve, AICP, LEED Green Associate, Planning Team Coordinator Approved by Amy Yearsley,

More information

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday, February 11 th, 2019 at 6:00 P.M. in the Council Chambers for the purpose of

More information

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 17, 2013

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA September 17, 2013 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA The Special Meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

More information

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364

Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Office of Kingston Planning Board Kingston Town House 26 Evergreen St. Kingston, Massachusetts 02364 Kingston Planning Board Meeting Minutes July 13, 2015 Approved September 14, 2015 7:00 pm Participants:

More information

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA TOWN OF SWANSBORO Planning Board Regular Meeting Community Room April 4, 2016 Monday 6:00 pm Town Hall 601 W. Corbett Ave. AGENDA 1. Call to Order 2. Roll Call and Quorum Verification 3. Approval of Meeting

More information

City of Surrey PLANNING & DEVELOPMENT REPORT File:

City of Surrey PLANNING & DEVELOPMENT REPORT File: City of Surrey PLANNING & DEVELOPMENT REPORT File: 7917-0297-00 Planning Report Date: September 11, 2017 PROPOSAL: Amend CD By-law No. 18795 (based on RH-G). to allow for an increased house size on thirteen

More information

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach ~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach Tuesday, May 10, 2011 6:00 PM 107 Miracle Strip Parkway Fort Walton Beach, FL 32548 1. CALL TO ORDER

More information

Tinker Air Force Base, Oklahoma

Tinker Air Force Base, Oklahoma Table 5.4 Generalized Zoning within the Tinker AFB Clear Zones and Accident Potential Zones (Off-Installation) Category Acreage Residential 1,486 Commercial 191 Industrial 128 Public/Quasi-public 0 Recreational/Open/Agricultural/Low

More information

DESCRIPTION. 2,326± acres ROAD FRONTAGE. 10,940 ± on N side of Florida s Turnpike 2,620 ± on E side of CR 468

DESCRIPTION. 2,326± acres ROAD FRONTAGE. 10,940 ± on N side of Florida s Turnpike 2,620 ± on E side of CR 468 FLORIDA'S TURNPIKE DESCRIPTION Located in close proximity to The Villages, the country s fastest-growing (3,419 sales in 2013) and largest single-site real estate development, which boasts 33 golf courses,

More information

ALC Project # 68 Liberty Park Cape Coral, Florida

ALC Project # 68 Liberty Park Cape Coral, Florida Project Proposal ALC Project # 68 Liberty Park Cape Coral, Florida PACE Loan & EB-5 1321 NE 24th Avenue Cape Coral, FL 33909 Prepared by: American Lending Center A USCIS-Designated EB-5 Regional Center

More information

Northwest Triangle. Redevelopment Proposal. Property Acquisition, Engineering, and Demolition. December, 2005 REDEVELOPMENT AUTHORITY OF THE

Northwest Triangle. Redevelopment Proposal. Property Acquisition, Engineering, and Demolition. December, 2005 REDEVELOPMENT AUTHORITY OF THE Northwest Triangle Redevelopment Proposal Property Acquisition, Engineering, and Demolition December, 2005 REDEVELOPMENT AUTHORITY OF THE CITY OF YORK York City Redevelopment Authority 14 West Market Street,

More information

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651)

METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN Phone (651) TDD (651) DATE: March 27, 2012 METROPOLITAN COUNCIL 390 North Robert Street, St. Paul, MN 55101 Phone (651) 602-1000 TDD (651) 291-0904 TO: Metropolitan Parks and Open Space Commission FROM: Arne Stefferud, Planning

More information

CODE ENFORCEMENT BOARD

CODE ENFORCEMENT BOARD Chair David Krupick Vice Chair Vacant William Bailey Edward Howell Otto Parisho Alternate Pieter Cornet Vacancy Ward 3 Vacancy Alternate Ward 6 Vacancy Alternate By Mayor CITY COUNCIL CHAMBERS, 2200 SECOND

More information

List of Lands Available for Taxes

List of Lands Available for Taxes List of ****Florida Statute 197.502 Application for obtaining tax deed by holder of tax sale certificate; fees. (7) On county-held or individually held certificates for which there are no bidders at the

More information

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016

CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 CITY OF TORRINGTON PLANNING AND ZONING COMMISSION MINUTES September 14, 2016 Present: Richard Calkins, Chairman Greg Mele, Vice Chair Paul Summers, Member Jim Bobinski, Member Greg Perosino, Member Donna

More information

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AUTHORITY MEMBERS John Sundgren - Chair, Alvin Osborn - Vice-Chair, Michael Bodine, Desmond Johnston, and Ryan Smith AGENDA SPECIAL

More information

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services) AGENDA CLACKAMAS COUNTY BOARD OF COMMISSIONERS Business Meeting Agenda Thursday, August 20, 2015-10:00 AM Clackamas County Fairgrounds 694 NE 4 th Ave., Canby Oregon 97013 Beginning Board Order No. 2015-89

More information

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting

V Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting V-15-04 Minutes of the Planning and Zoning Commission August 12, 2015 Regular Meeting Vacation: To vacate Kelly Avenue, Hillside Street and Anaya Street, between River Street and Granite Street for I-25

More information

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT: A RESOLUTION EXPRESSING THE CITY OF EL PASO S INTENT TO CREATE TRANSPORTATION REINVESTMENT ZONE NO. 1 TO FINANCE TRANSPORTATION PROJECTS IN SUPPORT OF THE COMPREHENSIVE MOBILITY PLAN FOR EL PASO; SETTING

More information

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM

Canal Winchester. Town Hall 10 North High Street Canal Winchester, OH Meeting Minutes. Monday, August 14, :00 PM Canal Winchester Town Hall 10 North High Street Canal Winchester, OH 43110 Meeting Minutes Monday, August 14, 2017 7:00 PM Planning and Zoning Commission Bill Christensen Chairman Michael Vasko Vice Chairman

More information

AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE. 6 Pages February 19, 2015

AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE. 6 Pages February 19, 2015 AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE 6 Pages February 19, 2015 DEVELOPMENT CENTER - CONFERENCE ROOM - THE GRAND 206 W. Church Street, Grand Prairie, Texas - 9:30 a.m. I. NEW PLAT APPLICATIONS:

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.e Meeting Date: October 3, 2016 Department: Public Works SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Bill Guerin, Director of Public Works TOPIC: QUIET ZONE DESIGNATION City Manager

More information

??F&, Venice of,%~zelica. July 21, 2009

??F&, Venice of,%~zelica. July 21, 2009 Venice of,%~zelica July 21, 2009 ~dhn E. Rodstrom, Jr., Commissioner ~r'oward County - District 7 ~dvernmental Center 11~5 S. Andrews Ave. Room 416 Fort Lauderdale, FL 33301 RE: Broward County parcel -

More information

ADDITIONAL FOOD & NUTRITION RESOURCES CARD-USF (by county)

ADDITIONAL FOOD & NUTRITION RESOURCES CARD-USF (by county) ADDITIONAL FOOD & NUTRITION RESOURCES CARD-USF (by county) Desoto Hardee Highlands Charlotte All Faiths Food Bank, 8171 Blaikie Ct, Sarasota FL 34240, 941-379-6333 Agape Food Bank, Address - 625 McCue

More information

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016 MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA The Special Meeting of the Lady Lake Town Commission was held in the Commission Chambers at Lady Lake Town Hall, 409 Fennell

More information

The rezoning application is recommended for consideration of approval.

The rezoning application is recommended for consideration of approval. Date: November 26, 2012 To: From: Chairperson and Members Planning and Housing Committee Ken O Brien, MCIP Manager of Planning & Information Cliff Johnston, MCIP Director of Planning Re: Department of

More information

Header i

Header i Header i 048285014.10 Header Sub Title Body Text here. Body text here. Body text here. Section 1... 1 Executive Summary... 1 Opportunities and Constraints... 3 Overall Opportunities and Constraints Map

More information

AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA

AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA AMENDED AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA 95821-5102 TUESDAY, JANUARY 8, 2013 7:00 P.M. 9:30 P.M. http://www.msa2.saccounty.net/planning/pages/default.aspx

More information

Development Agreement No. DA16-002

Development Agreement No. DA16-002 STAFF REPORT Planning Commission AGENDA ITEM NUMBER 5 MEETING DATE April 13, 2016 CASE NUMBER PROPERTY OWNER PROJECT PROPONENTS City of Buena Park as Successor Agency to the former Community Redevelopment

More information

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST Page 1 of 6 Link to original Document here AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, FEBRUARY 3, 2004 ST. TAMMANY PARISH ADMINISTRATIVE COMPLEX, COUNCIL CHAMBERS KOOP DRIVE OFF OF

More information

BOARD OF ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT AGENDA BOARD OF ADJUSTMENT AGENDA February 28, 2018 I. Call to Order II. III. Approval of Minutes Old Business: 1. Coleman Bass Construction (VAR17-0112) Variance* 1800 NW Mystic Avenue Interior Side Setback

More information

BOARD OF ZONING APPEALS CITY OF WAUPACA

BOARD OF ZONING APPEALS CITY OF WAUPACA BOARD OF ZONING APPEALS CITY OF WAUPACA REGULAR MEETING MONDAY, APRIL 27, 2015 COUNCIL CHAMBERS, CITY HALL 4:03 P.M. PRESENT: Alderperson Eric Olson, Acting Chairperson, Bryon Gyldenvand, Steve Walbert,

More information

FINAL ENVIRONMENTAL IMPACT STATEMENT. For Required Update of:

FINAL ENVIRONMENTAL IMPACT STATEMENT. For Required Update of: FINAL ENVIRONMENTAL IMPACT STATEMENT For Required Update of: Bellingham Comprehensive Plan Bellingham Urban Growth Area Boundary Five Year Review Areas and Whatcom County Urban Fringe Subarea Plan Prepared

More information

LUDLAM TRAIL CORRIDOR DISTRICT

LUDLAM TRAIL CORRIDOR DISTRICT 1 APPLICATION NO. 9 MAY 2015 CDMP CYCLE LUDLAM TRAIL CORRIDOR DISTRICT PLANNING ADVISORY BOARD November 2, 2015 BACKGROUND 2 Staff Application Former Florida East Coast railroad corridor (privately owned)

More information

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M.

HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, :00 P.M. HEMPFIELD TOWNSHIP PLANNING COMMISSION MEETING September 1, 2010 7:00 P.M. A. CALL TO ORDER: Mr. Phil Shelapinsky, Chairman called the regular meeting of the Hempfield Township Planning Commission held

More information

MUNICIPALITY OF ANCHORAGE

MUNICIPALITY OF ANCHORAGE DATE: June 3, 2009 MUNICIPALITY OF ANCHORAGE PARKS & RECREATION DEPARTMENT MEMORANDUM PRC #09-35 TO: FROM: SUBJECT: Parks and Recreation Commission Tom Korosei, Park Planner Proposed Land Exchange for

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, May 4, 2016 7:00

More information

COMMENT PERIOD INTRODUCTION

COMMENT PERIOD INTRODUCTION To: Interested Persons From: Tom Buford File: Del Rio Trail Project Date: June 8, 2018 Community Development Department Reference: NOTICE OF PREPARATION OF AN ENVIRONMENTAL IMPACT REPORT FOR THE DEL RIO

More information

Broward County Land Use Plan: Environmentally Sensitive Lands

Broward County Land Use Plan: Environmentally Sensitive Lands US27 HIATUS RD NW 136TH AVE SW 136TH AVE FLAMINGO RD LYONS RD CYPRESS RD Broward County Land Use Plan: Environmentally Sensitive Lands PALM BEACH COUNTY N USHY 27 284939 334939 045039 095039 44 CONSERVATION

More information

A200 SPECIAL EXCEPTION SUBMITTAL

A200 SPECIAL EXCEPTION SUBMITTAL T.O. LOW BEARING @TOWER 23' - 6" T.O. PARAPET 2 16' - 0" 2 / A200 F.F. BLDG. A 1' - 8" GRADE 0' - 0" 1 MAIN ELEVATION - NORTH - A 1/16" = 1'-0" T.O. PARAPET 1 13' - 0" 1 / A200 FRONT SKYLINE SELF-SERVICE

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item F April 8, 2013 SUBJECT: Approval of traffic control orders 13-04 through 13-08 for existing traffic control signs within Autumn Park Subdivision. M- submitting DEPARTMENT:

More information

BLACK KNIGHT HPI REPORT

BLACK KNIGHT HPI REPORT CONTENTS 1 OVERVIEW 2 NATIONAL OVERVIEW 3 LARGEST STATES AND METROS 4 FEBRUARY S BIGGEST MOVERS 5 20 LARGEST STATES 6 40 LARGEST METROS 7 ADDITIONAL INFORMATION OVERVIEW Each month, the Data & Analytics

More information

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012

GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012 1 ZB 1/26/2012 GLOUCESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT THURSDAY, JANUARY 26, 2012 called the meeting to order. Mr. Lechner read the commencement statement. Mr. Simiriglia Mrs. Giusti Mr. Acevedo

More information

OMNI REAL ESTATE OFFERED FOR SALE PRIME LAND 5+/- ACRES ON PINE ISLAND ROAD IN CAPE CORAL, FL 33991

OMNI REAL ESTATE OFFERED FOR SALE PRIME LAND 5+/- ACRES ON PINE ISLAND ROAD IN CAPE CORAL, FL 33991 OMNI REAL ESTATE OFFERED FOR SALE PRIME LAND 5+/- ACRES ON PINE ISLAND ROAD IN CAPE CORAL, FL 33991 Price: $1,190,000.00 Location: 3130 SW Pine Island Road, Cape Coral, FL 33991 Lee County Zoning: Corridor

More information

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY Present: Staff Present: Reeve Tom Flynn Deputy Reeve Madeline Pearson Councillor Janet Clarkson Councillor Bev Matthews Councillor Peter Franzen Pat Kemp, CAO/Deputy Clerk Natalie Garnett, Clerk Mike Zimmer,

More information

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property

NOTICE OF PROPOSED RULE. Proof of Ownership and Entitlement to Unclaimed Property DEPARTMENT OF FINANCIAL SERVICES Division of Accounting and Auditing NOTICE OF PROPOSED RULE RULE NO.: 69I-20.0021 69I-20.0022 69I-20.030 69I-20.034 69I-20.038 69I-20.040 69I-20.041 RULE TITLE: Procedures

More information

Redtail Ranch Preliminary Plan and Filing No. 1 Final Plat, Review #2 (SP , SF )

Redtail Ranch Preliminary Plan and Filing No. 1 Final Plat, Review #2 (SP , SF ) COMMISSINERS: DARRYL GLENN (PRESIDENT) MARK WALLER (PRESIDENT PRO TEMPORE) PEGGY LITTLETON LONGINOS GONZALEZ, JR. STAN VANDERWERF COMMUNITY SERVICES DEPARTMENT PARK OPERATIONS ~ PLANNING ~ CSU EXTENSION

More information

Parker & Lincoln Development, LLC

Parker & Lincoln Development, LLC Parker & Lincoln Development, LLC 4643 S. Ulster Street, Suite 240 Denver, Colorado 80237 (303) 799-4030 VIA FEDEX OVERNIGHT DELIVERY December 19, 2017 Town of Parker Attn: Ryan McGee 20120 E. Mainstreet

More information

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018

UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES JUNE 14, 2018 UPPER TOWNSHIP ZONING BOARD OF ADJUSTMENT MEETING MINUTES The regular meeting of the Upper Township Zoning Board of Adjustment was held at the Township Hall, 2100 Tuckahoe Road, Petersburg, New Jersey.

More information