Planning Commission September 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

Size: px
Start display at page:

Download "Planning Commission September 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202"

Transcription

1 Planning Commission September 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida Chris Hagan, Chair Jerry Friley Ben Davis Daniel Blanchard, Vice Chair Marshall Adkison Dawn Motes Abel Harding, Secretary Nicole Sanzosti Padgett Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA I. Call to Order / Verification of Quorum a) Pledge of Allegiance b) Submittal of Speaker s Cards c) Organization 1. Adopt Previous Meeting Minutes 2. Deferrals 3. Proof of Publications II. III. IV. Exceptions, Variances and Waivers and Administrative Deviations Cellular Antenna Reviews Land Use Amendments, Companion Rezonings, Text Amendments V. Conventional Rezonings VI. VII. VIII. IX. Minor Modifications and Administrative Deviation Appeals Planned Unit Developments Ordinances Old Business X. New Business XI. XII. Appeals Update Information a) 08/18/2016 Minutes XIII. Adjournment NOTE: The next regular meeting of the Planning Commission will be held on Thursday, September 22, 2016 in the Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida NOTE: The next regular meeting of the Land Use & Zoning Committee will be held on Tuesday, September 20, Comments from the Public RULE DISRUPTION OF MEETING No member of the audience shall applaud nor make any noise or remarks that are audible to the Committee that would indicate approval or disapproval of anything being discussed. Any disregard of this rule may result in removal by the Security. REQUEST TO SPEAK: 1. Fill out a Speaker Card 3. Read the rules on the back of the card. 2. Sign-In on the Sign-In Sheet 4. Place card in tray labeled Speaker Cards. Sections (d) and (n) of the Ordinance Code designate the Planning Commission as the City s Local Planning Agency pursuant to Section F.S

2 September 8, Page 2 II. Exceptions, Variances, Waivers and Administrative Deviations None b) Deferred Items To Be Heard 1. E (companion WLD-15-05) CD-5 / PD Atlantic Blvd. Request: Retail Sales of alcohol for off-premises consumption Owner: Anjali Food Mart, Inc. Agent: Paul M. Harden, Esq. 2. WLD (companion E-15-20) CD-5 / PD Atlantic Blvd. Request: Reduce required minimum distance between liquor license location and Church or School from 500 feet to 175 feet Owner: Anjali Food Mart, Inc. Agent: Paul M. Harden, Esq. 3. E (companion WLD-16-10, AD-16-44) CD-5/ PD Atlantic Blvd Request: Retail sale of alcohol for on premises consumption and permanent outside sale and service of alcohol and food Owner: Zambetti Properties, Inc. Agent: Paul M. Harden, Esq. 4. WLD (companion E-16-40, AD-16-44) CD-5/ PD Atlantic Blvd Request: Reduce required minimum distance between liquor license location and church or school from 500 feet to 111 feet Owner: Zambetti Properties, Inc. Agent: Paul M. Harden, Esq.

3 September 8, Page 3 5. AD (companion WLD-16-10, E-16-40) CD-5/ PD Atlantic Blvd Request: Reduce minimum number of required off-street parking spaces from 43 to 0 Owner: Zambetti Properties, Inc. Agent: Paul M. Harden, Esq. 6. E (companion AD-16-45) CD-8/ PD Tallulah Ave Request: School Owner: Levi White Agent: Jack Morgan 7. AD (companion E-16-43) CD-8/ PD Tallulah Ave Request: Reduce Lot Area from 4 acres to 2 acres Owner: Levi White Agent: Jack Morgan c) New 1. E CD-9/ PD McDuff Ave Request: Manual Car Wash Owner: Edward Mims Agent: Charles Gillum 2. E CD-7/ PD Dunn Ave Request: Retail sale of all alcoholic beverages for off-premises consumption Owner: Dunn Village, LLC Agent: Fred Atwill, Jr

4 September 8, Page 4 3. E (companion AD-16-57) CD-5/ PD Mercury Road Request: Retail sales of automobiles, light trucks, motorcycles, personal water craft and boats Owner: Premier Land Enterprise, Inc. Agent: Jonathan Horn 4. AD (companion E-16-55) CD-5/ PD Mercury Road Request: Reduction of parking and buffer Owner: Premier Land Enterprise, Inc. Agent: Jonathan Horn /C 5. E (companion WLD-16-14) CD-14/ PD Roosevelt Blvd Request: Retail sale and service of beer and wine for on premise consumption Owner: William Dye Agent: Penny Castleberry /C /AMD/C 6. WLD (companion E-16-57) CD-14/ PD Roosevelt Blvd Request: Reduce minimum distance between the subject property and a church or school from 1,500 square feet to 690 square feet Owner: William Dye Agent: Penny Castleberry 7. E CD-4/ PD Touchton Road, #105 Request: Restaurant with sale and service of all alcohol including outside sales and service Owner: Andre Bahri Agent: Mike Herzberg

5 September 8, Page 5 8. E CD-9/ PD Blanding Blvd Request: Hand Carwash Owner: Tristar Invesco Inc. Agent: None 9. E CD-1/ PD-2 77 Monument Road Request: Auto Storage Owner: City National Bank Agent: Brenda Ezell, Esq. /C Planning Commission: D 10. E CD-2/ PD New Berlin Road Request: Daycare Owner: Donald Williams Agent: Alexander Senchuk III. Cellular Antenna Reviews None b) Deferred Item To Be Heard None c) New None

6 September 8, Page 6 IV. Land Use Amendments, Companion Rezonings, and Text Amendments None b) Deferred Item To Be Heard (2015C-017) (companion ) CD-10 / PD-5 Edgewood Avenue Request: RPI to NC Owner: Janice R. Nelson Agent: Charles Mann Staff Recommendation: D (companion ) CD-10 / PD-5 Edgewood Avenue Request: CO to CN Owner: Janice R. Nelson Agent: Charles Mann Staff Recommendation: D (2015C-026) (companion ) CD-8 / PD-6 Calebs Cove Request: CGC to LDR Owner: Patricia L. Odom Agent: Greg Kupperman (companion ) CD-8 / PD-6 Calebs Cove Request: CCG-2 & RR-Acre to PUD Owner: Patricia L. Odom Agent: Greg Kupperman /C /AMD/C

7 September 8, Page (2016C-014) (companion ) CD-2 / PD-2 Monument Road Request: RPI to CGC Owner: William A. Watson, Jr. & Watson Realty Corp. Agent: Charles L. Mann (companion ) CD-2 / PD-2 Monument Road (Wawa) Request: PUD to CCG-1 Owner: William A. Watson, Jr. & Watson Realty Corp. Agent: Charles L. Mann (2016C-017) (companion ) CD-12 / PD Yellow Water Road Request: RR to BP Owner: Chestnut Creek, LLC Agent: Fred Atwill Staff Recommendation: D (companion ) CD-12 / PD Yellow Water Road Request: AGR to IBP Owner: Chestnut Creek, LLC Agent: Fred Atwill Staff Recommendation: D

8 September 8, Page 8 c) New (2016C-011) (companion ) CD-12 / PD-4 Shoppes at Normandy Request: LDR &PBF to NC Owner: Audrey Everett, Presbytery of St. Augustine & Gene Lyman Agent: Greg Kupperman (companion ) CD-12 / PD-4 Shoppes at Normandy Request: RLD-60, PBF-2 & CCG-2 to PUD Owner: Audrey Everett, Presbytery of St. Augustine & Gene Lyman Agent: Greg Kupperman /C V. Conventional Rezonings None b) Deferred Item To Be Heard None c) New CD-8 / PD Jones Road Request: CO to CCG-1 Owners: Joseph Douglas Agent: Charles Davis

9 September 8, Page 9 VI. Minor Modifications and Administrative Deviation Appeals None b) Deferred Item To Be Heard None c) New 1. MM CD-3 / PD-3 Hodges Blvd /Glen Kern Request: revised setbacks Owner: Las Vegas Self Storage Inc. Agent: Shalene Estes /AMD/C VII. Planned Unit Developments None b) Deferred to be Heard CD-7 / PD Main Street Request: CGC-Springfield to PUD Owner: St. Augustine Souvenir Company, LLC Agent: Zach Miller, Esq. c) New CD-5 / PD San Jose Blvd Request: PUD to PUD Owner: SSL San Jose, LLC Agent: Steve Diebenow /C

10 September 8, Page CD-7 / PD Main Street North Request: PUD to PUD Owner: SAMC REO , LLC Agent: Lara Diettrich /C /C CD-12 / PD-4 Pioneer Medical Request: CO to PUD Owner: Pioneer Medical Consultants, Inc. Agent: Lara Hipps /AMD VIII. Ordinances 1. Ordinance Amend Chapter 656 (Zoning Code), Creating New Sec (Fencing along Public Streets & Right-of-Ways) to require that Fence Panels be Installed such that the Finished Side Faces Public Streets & R/W. 2. Ordinance Amend Chapter 656 (Zoning Code), Part 1 (Gen Provisions), Subpart C (Procedures for Rezoning & Amends to Zoning Code) & Part 3 (Schedule of Dist. Regs.), Subpart O (Riverside/Avondale Zoning Overlay), to Specify Applicability of the Riverside/Avondale Zoning Overlay to All Zoning Dists, including PUD Dist, to Specify Types of Negative Effects to a Character Area when evaluating an Appl for Rezoning, Identify Addnl Intent & Purpose of Creating the Overlay & Defining the Character Areas, provide Parking Requirements within the Historic Residential Character Areas & Limitations on Nonconforming Site Characteristics, & Require all Rezonings to PUD to Contain a Residential Component & be Situated upon at least 2 Acres of Contiguous Land for All Character Areas.

11 September 8, Page Ordinance Amend Chapter 656 (Zoning Code), Part 6 (Off-Street Parking & Loading Regs) Subpart A (Off-Street Parking & Loading for Motor Vehicles), Secs , & , Ord Code to clarify the use of Parking Credits. IX. Old Business X. New Business a) Chair appointed Dawn Motes, Nicole Padgett and Marshall Adkison to the Nominating Committee. XI. Appeals Update XII. Information a) Planning Commission Minutes for August 18, Approved XIII. Adjournment

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative VI. VII. VIII. IX. X. New Business XI. XII. XIII.

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative VI. VII. VIII. IX. X. New Business XI. XII. XIII. Planning Commission January 5, 2017 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn Motes

More information

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public Planning Commission December 8, 2016 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Jerry Friley Ben Davis

More information

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative Planning Commission February 9, 2017 1:00 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn

More information

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public

RESULTS MEETING AGENDA VI. VII. VIII. IX. X. New Business XI. XII. XIII. Comments from the Public Planning Commission February 4, 2016 1:00 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Chris Hagan, Chair Jerry Friley Ben Davis

More information

Planning Commission May 21, :00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202

Planning Commission May 21, :00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Planning Commission May 21, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Chris Hagan, Chairman Jerry Friley Marvin Hill S.

More information

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative RESULTS MEETING AGENDA VI. VII. VIII. IX.

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative RESULTS MEETING AGENDA VI. VII. VIII. IX. Planning Commission January 4, 2018 1:30 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn

More information

Planning Commission February 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

Planning Commission February 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Planning Commission February 19, 2015 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Chris Hagan, Chairman Jerry Friley Marvin Hill S. Lisa

More information

S. Lisa King, Chair Jerry Friley Joey McKinnon Chris Hagan, Vice Chair Nate Day Daniel Blanchard, Secretary Tony Robbins RESULTS MEETING AGENDA VI.

S. Lisa King, Chair Jerry Friley Joey McKinnon Chris Hagan, Vice Chair Nate Day Daniel Blanchard, Secretary Tony Robbins RESULTS MEETING AGENDA VI. Planning Commission October 8, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 S. Lisa King, Chair Jerry Friley Joey McKinnon

More information

Tony Robbins, Chairman Jerry Friley III Marvin Hill Chris Hagan, Vice Chair Nate Day Dow Peters Lara Diettrich

Tony Robbins, Chairman Jerry Friley III Marvin Hill Chris Hagan, Vice Chair Nate Day Dow Peters Lara Diettrich Planning Commission November 14, 2013 1:00 PM City Hall St. James Building, 1 st Floor City Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Tony Robbins, Chairman Jerry Friley III

More information

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA VI. IX. X. New Business XI.

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA VI. IX. X. New Business XI. Planning Commission November 05, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Chris Hagan, Vice Chair Jerry Friley Abel Harding

More information

Planning Commission May 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

Planning Commission May 8, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Planning Commission May 8, 2014 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Tony Robbins, Chairman Jerry Friley, III Marvin Hill Chris Hagan,

More information

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA VI. IX. X. New Business XI.

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative RESULTS MEETING AGENDA VI. IX. X. New Business XI. Planning Commission September 17, 2015 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Chris Hagan, Chairman Jerry Friley Marvin Hill

More information

Planning Commission January 18, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

Planning Commission January 18, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Planning Commission January 18, 2018 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn Motes Nicole

More information

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative

Matthew E. Schellhorn, Military Representative Tyler Loehnert, School District Representative Randy Gallup, School District Representative Planning Commission September 21, 2017 1:00 PM City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison

More information

Planning Commission July 25, 2013

Planning Commission July 25, 2013 Planning Commission July 25, 2013 1:00 PM City Council Chambers,1 st Floor, City Hall @ St. James, 117 West Duval Street, Jacksonville, Florida Nate Day, Chairman S. Lisa King Pablo Ferrari Tony Robbins,

More information

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative RESULTS MEETING AGENDA VI. VII. VIII. IX.

Matthew E. Schellhorn, Military Representative Randy Gallup, School District Representative RESULTS MEETING AGENDA VI. VII. VIII. IX. Planning Commission November 9, 2017 1:00 PM City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202 Daniel Blanchard, Chair Marshall Adkison Dawn

More information

Planning Commission August 20, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

Planning Commission August 20, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Planning Commission August 20, 2015 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 Chris Hagan, Chairman Jerry Friley Marvin Hill S. Lisa King,

More information

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6

I. Call to Order. A. Invocation. B. Pledge of Allegiance. Employee Awards. Public Information Update. 1. PIO Update- Page: 6 Agenda Okaloosa County Board of Commissioners Tuesday, April 16, 2019 8:30 AM Okaloosa County Administration Building In accordance with Section 286.011, Florida Statutes, this meeting was publicly noticed

More information

AGRITOURISM PERMIT APPLICATION PROCEDURES

AGRITOURISM PERMIT APPLICATION PROCEDURES HORRY COUNTY PHONE: (843) 915-5340 PLANNING & ZONING DEPARTMENT 1301 SECOND AVE., SUITE 1D 09 FAX: (843) 915-6340 CONWAY SC, 29526 AGRITOURISM PERMIT APPLICATION PROCEDURES The intent of this permit is

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

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

SAFETY SERVICES & LICENSES COMMITTEE

SAFETY SERVICES & LICENSES COMMITTEE SAFETY SERVICES & LICENSES COMMITTEE Councilman Richard D. Santamaria, Jr., Chair Councilman Paul H. Archetto, Vice-Chair Councilwoman Maria A. Bucci Councilman Michael W. Favicchio Council Vice-President

More information

Paradise Town Advisory Board

Paradise Town Advisory Board Paradise Town Advisory Board Paradise Community Center 4775 McLeod Drive Las Vegas, NV. 89121 May 29, 2018 7:00 p.m. AGENDA NOTE: Items on the agenda may be taken out of order. The Board/Council may combine

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

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

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, APRIL 20, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Rev. Mark Gooden, Munsey Memorial United Methodist Church B. Pledge of Allegiance to the Flag II.

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, APRIL 7, 2016 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Dale Cunningham, Pastor Boones Creek Bible Church B. Pledge of Allegiance to the Flag II. APPROVAL

More information

AGENDA CITY COUNCIL WORK SESSION AND REGULAR MEETING G.L. Gilleland Council Chambers on 2 nd Floor Monday, April 23, :00 P.M.

AGENDA CITY COUNCIL WORK SESSION AND REGULAR MEETING G.L. Gilleland Council Chambers on 2 nd Floor Monday, April 23, :00 P.M. CALL TO ORDER ROLL CALL INVOCATION & PLEDGE APPROVAL OF THE AGENDA APPROVAL OF THE MINUTES AGENDA 1. Minutes from the regular meeting and the executive session held April 9, 2018. NEW BUSINESS 2. Annexation/Rezone

More information

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017 SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING l. CALL MEETING TO ORDER A meeting of the of Sarpy County, Nebraska was convened in open and public session at the call of Chairman Tom Ackley at 7:00

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

Reorganization & Minutes of Planning Board Open Session- February 14, 2013

Reorganization & Minutes of Planning Board Open Session- February 14, 2013 Reorganization & Minutes of Planning Board Open Session- February 14, 2013 Attendance: Davey, Egan, Ernst, Kenny, Mahon, Maloney, F. McGovern, McLaughlin, Placitella, Also present Borough Engineer Charles

More information

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m.

Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Planning Commission Meeting Minutes Thursday, January 22, 2009 City Council Chambers 220 East Morris Avenue Time: 7:00 p.m. Commission Members Present: Francis Lilly- Conducting Lloyd Anderson Joshua Smith

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

OFFICIAL MINUTES MEETING OF JUNE 18, 2018 Village of North Fond du Lac BOARD OF TRUSTEES

OFFICIAL MINUTES MEETING OF JUNE 18, 2018 Village of North Fond du Lac BOARD OF TRUSTEES OFFICIAL MINUTES MEETING OF JUNE 18, 2018 Village of North Fond du Lac BOARD OF TRUSTEES Board Present Mike Streetar President Keith King Trustee Ann Price Excused Mike Will Excused Randy Stutz Trustee

More information

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF MAY 14, of 6

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF MAY 14, of 6 FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF MAY 14, 2018 1 of 6 THE FLOWER MOUND PLANNING & ZONING COMMISSION MEETING HELD ON THE 14TH DAY OF MAY, 2018, IN THE FLOWER MOUND TOWN HALL, LOCATED

More information

TA Text Amendment to the Land Development Code; IBP District

TA Text Amendment to the Land Development Code; IBP District TA-4-4-0 Text Amendment to the Land Development Code; IBP District Timeline April 200: PC initiated text amendment June 200: PC held a public hearing and voted 6-4 to recommend approval August 200: CC

More information

Request Conditional Use Permit (Indoor Recreational Facility) Staff Planner Kevin Kemp

Request Conditional Use Permit (Indoor Recreational Facility) Staff Planner Kevin Kemp Applicant Property Owner Holland Plaza Shopping Center, LLC Public Hearing March 9, 2016 City Council Election District Rose Hall Agenda Item 1 Request Conditional Use Permit (Indoor Recreational Facility)

More information

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA

MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA MINUTES COMMUNITY DEVELOPMENT BOARD MARCH 18, 2015 AT 6:00 P.M. CITY HALL, 116 FIRST STREET NEPTUNE BEACH, FLORIDA Pursuant to proper notice a public hearing of the Community Development Board for the

More information

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM

CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA. Council Chambers Regular Meeting 5:00 PM CITY OF BURTON BURTON ZONING BOARD OF APPEALS MEETING SEPTEMBER 21, 2017 AGENDA Council Chambers Regular Meeting 5:00 PM 4303 S. CENTER ROAD BURTON, MI 48519 ATTENTION APPLICANT: In order to prove you

More information

ORDINANCE NO EXHIBIT A

ORDINANCE NO EXHIBIT A ORDINANCE NO. 2017-05 EXHIBIT A City of Lake Dallas, Texas Park Rules and Regulations for Willow Grove Park Preamble: Willow Grove Park ( the Park ) is a public park operated and maintained by the City

More information

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC 2010-087 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, APPROVING SPECIFIC PLAN AMENDMENT 10-01, AMENDING THE PALMDALE

More information

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES 4 SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES 6:00 p.m. Smyrna Town Hall The regular meeting of the Smyrna Municipal Planning Commission was called to order at 6:00 p.m. on Thursday, by Chairman

More information

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. 7:00 P.M. 494 Main Street AGENDA

TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION. 7:00 P.M. 494 Main Street AGENDA TOWN OF MANCHESTER PLANNING AND ZONING COMMISSION October 16, 2017 Lincoln Center Hearing Room 7:00 P.M. 494 Main Street AGENDA PUBLIC HEARING: 1. MAIN PUB REALTY, LLC Request a special exception under

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

SAFETY SERVICES & LICENSES COMMITTEE AGENDA

SAFETY SERVICES & LICENSES COMMITTEE AGENDA SAFETY SERVICES & LICENSES COMMITTEE AGENDA Councilman Richard D. Santamaria, Jr., Chair Councilman Terence Livingston, Vice-Chair Councilman Robert J. Pelletier Council President John E. Lanni, Jr. Councilman

More information

City of Cedar Hill Planning and Zoning Commission February 5, MINUTES PLANNING AND ZONING COMMISSION Meeting of February 5, 2007

City of Cedar Hill Planning and Zoning Commission February 5, MINUTES PLANNING AND ZONING COMMISSION Meeting of February 5, 2007 Page 1 of 9 MINUTES PLANNING AND ZONING COMMISSION Meeting of The of the, Texas met on MONDAY, at 6:00 p.m. in the Council Chambers of City Hall, Cedar Hill, Texas. Present: Chairman Detrick Deburr, Vice-Chairman

More information

VICTORIAN BASKETBALL REFEREES ASSOCIATION - KILSYTH BRANCH. Technical Officials Committee. Constitution. September 2013

VICTORIAN BASKETBALL REFEREES ASSOCIATION - KILSYTH BRANCH. Technical Officials Committee. Constitution. September 2013 VICTORIAN BASKETBALL REFEREES ASSOCIATION - KILSYTH BRANCH Technical Officials Committee Constitution September 2013 As endorsed by the Kilsyth Basketball Technical Officials Committee at its meeting held

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

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

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

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of March 12, 2016 DATE: March 1, 2016 SUBJECT: SP-331-U-12-1 USE PERMIT ASSOCIATED WITH A SITE PLAN review for Live Entertainment, Dancing and

More information

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M.

PLAINFIELD BOARD OF ZONING APPEALS October 15, :00 P.M. CALL TO ORDER PLAINFIELD BOARD OF ZONING APPEALS October 15, 2012 7:00 P.M. Mr. Monnett: I will now call to order the Plainfield Board of Zoning Appeals meeting for October 15, 2012. ROLL CALL/DETERMINE

More information

ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, :00 a.m.

ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, :00 a.m. ARKANSAS POLLUTION CONTROL AND ECOLOGY COMMISSION REGULAR COMMISSION MEETING Friday, April 27, 2018 9:00 a.m. ARKANSAS DEPARTMENT OF ENVIRONMENTAL QUALITY 5301 NORTHSHORE DRIVE NORTH LITTLE ROCK, ARKANSAS

More information

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

A moment of silence was taken for Trish Avery in appreciation for her service to the community. Minutes of the Special Meeting of the Lava Planning and Zoning Commission held Tuesday, March 20, 2012, 6:30p.m. at the Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present: Cory Unsworth

More information

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014 The meeting was called to order at 6:00pm by Chairman Jeff Sutton, with Bob Soles, Jim McVay, Dimitrios Pousoulides, Rick

More information

SA (Suburban Agricultural) District PUD (Planned Unit Development) District

SA (Suburban Agricultural) District PUD (Planned Unit Development) District CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE MINUTES OF THE APRIL 5, 2005 MEETING TABLING OF CASES PUBLIC HEARING APPEARERS ZONING CHANGE REQUEST CASES- APPLICATIONS FOR A PROPOSED

More information

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm

Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, :00 pm to 7:45 pm Village of Balsam Lake Village Board of Trustees Page 1 of 5 Regular Meeting of Trustees Monday June 1, 2015 7:00 pm to 7:45 pm Meeting called to order by President Geno D Agostino. Unapproved minutes

More information

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. May 8, 2018 Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS May 8, 2018 CALL TO ORDER: The Marion County Board of County Commissioners met in a special session in Commission Chambers at 5:33 p.m. on

More information

AVIATION COMMUNICATION AND SURVEILLANCE SYSTEMS, LLC

AVIATION COMMUNICATION AND SURVEILLANCE SYSTEMS, LLC Page 1 2012-02-08 AVIATION COMMUNICATION AND SURVEILLANCE SYSTEMS, LLC Amendment 39-16931 Docket No. FAA-2010-1204; Directorate Identifier 2010-NM-147-AD PREAMBLE (a) Effective Date This AD is effective

More information

[Docket No. FAA ; Directorate Identifier 2010-NM-147-AD; Amendment ; AD ]

[Docket No. FAA ; Directorate Identifier 2010-NM-147-AD; Amendment ; AD ] [Federal Register Volume 77, Number 25 (Tuesday, February 7, 2012)] [Rules and Regulations] [Pages 6000-6003] From the Federal Register Online via the Government Printing Office [www.gpo.gov] [FR Doc No:

More information

Chair Don Schwarz called the meeting to order at 6:30 P.M.

Chair Don Schwarz called the meeting to order at 6:30 P.M. MINUTES REGULAR MEETING OF VILLAGE OF FRANKFORT PLAN COMMISSION / ZONING BOARD OF APPEALS JANUARY 25, 2018 - VILLAGE ADMINISTRATION BUILDING 432 W. NEBRASKA STREET Call to Order Chair Don Schwarz called

More information

Priscilla Davenport, Saluda District

Priscilla Davenport, Saluda District AT A MEETING OF THE MIDDLESEX COUNTY PLANNING COMMISSION HELD ON THURSDAY, NOVEMBER 13, 2003, IN THE PUBLIC MEETING ROOM OF THE COOK S CORNER OFFICE COMPLEX, COOK S CORNER, VIRGINIA. Present: Absent: John

More information

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION May 6, 2015 MEETING CALLED TO ORDER BY COMMISSIONER JOHN ROSS AT 7:00 P.M.

MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION May 6, 2015 MEETING CALLED TO ORDER BY COMMISSIONER JOHN ROSS AT 7:00 P.M. MINUTES OF MEETING SOUTH ST. PAUL PLANNING COMMISSION May 6, 2015 MEETING CALLED TO ORDER BY COMMISSIONER JOHN ROSS AT 7:00 P.M. Present: John Ross Absent: Ruth Krueger Ryan Briese John Mandt Jason Pachl

More information

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014

CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 CHARTER TOWNSHIP OF MONITOR ZONING BOARD OF APPEALS October 23, 2014 The meeting was called to order by Chairman J. Horen at 7:00 p.m. Members present: J. Horen, D. Darland,, W. Sinke, T. Miller, J. Krueger

More information

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM

CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, :30 PM CITY OF EAST GULL LAKE AGENDA PLANNING AND ZONING COMMISSION Tuesday, February 28, 2017 6:30 PM 1. Call to Order 2. Pledge of Allegiance 3. Roll Call 4. Additions or Deletions to the Agenda /Adoption of

More information

200 th ANNIVERSARY WORKING GROUP AGENDA

200 th ANNIVERSARY WORKING GROUP AGENDA 200 th ANNIVERSARY WORKING GROUP AGENDA Friday, September 11 th, 2015-9:00 a.m. Municipal Office Council Chambers 217 Harper Road Chair, Councillor Jennifer Dickson 1. CALL TO ORDER 2. AMENDMENTS/APPROVAL

More information

WEEKLY UPDATE OCTOBER 30 NOVEMBER 3, 2017

WEEKLY UPDATE OCTOBER 30 NOVEMBER 3, 2017 PUBLIC MEETINGS WEEKLY UPDATE OCTOBER 30 NOVEMBER 3, 2017 OCTOBER 30 NOVEMBER 3, 2017 TUESDAY, OCTOBER 31 9 a.m.-horry County Infrastructure & Regulation Committee, Horry County Government & Justice Center,

More information

DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL PLANNING & LAND USE COMMITTEE

DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL PLANNING & LAND USE COMMITTEE www.dlanc.com P.O. Box# 13096, Los Angeles, CA 90013-0096 Patti Berman, President Russell Chan, VP Administration Anastasia Johnson, VP Outreach & Communication Quinn Tang, Treasurer Stephen Kane, Secretary

More information

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011 A general business meeting of the Palmer Township Board of Supervisors was held on Tuesday, November 29, 2011 at 7: 00 p.

More information

OFFICE OF THE PLANNING COMMISSION City Hall Holland, Michigan

OFFICE OF THE PLANNING COMMISSION City Hall Holland, Michigan OFFICE OF THE PLANNING COMMISSION City Hall Holland, Michigan Planning Commission Report Report 4 To: Mayor DeBoer and Members of the Holland City Council Date: May 25, 2016 Subject: 11th Street Rezoning

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. (Hyatt Place Hotel) Paseo Pasadena Hotel Investment, LLC

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT. (Hyatt Place Hotel) Paseo Pasadena Hotel Investment, LLC PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT DATE: TO: Hearing Officer SUBJECT: Conditional Use Permit #6674 LOCATION: APPLICANT: ZONING DESIGNATION: GENERAL PLAN DESIGNATION: CASE PLANNER:

More information

AGENDA. January 24, 2019 General Business 9:00 a.m.

AGENDA. January 24, 2019 General Business 9:00 a.m. AGENDA Board of Architecture and Interior Design Courtyard by Marriott St. Augustine Beach 605 A1A Beach Boulevard St. Augustine Beach, Florida 32080 (904) 940-3800 January 24, 2019 General Business 9:00

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

APPROVED MINUTES FLYING CLOUD AIRPORT ADVISORY COMMISSION

APPROVED MINUTES FLYING CLOUD AIRPORT ADVISORY COMMISSION APPROVED MINUTES FLYING CLOUD AIRPORT ADVISORY COMMISSION THURSDAY, SEPTEMBER 13, 2012 COMMISSION MEMBERS PRESENT: COMMISSION MEMBERS ABSENT: STUDENT REPRESENTATIVES: COMMISSION STAFF PRESENT: VISITORS:

More information

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building

ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building CALL TO ORDER ANNOUNCEMENTS Phones and Pagers Appeals Speaker Card Ten (10) minutes of each side and five (5) minutes for rebuttal Please exit the building INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL

More information

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014

LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 LIVONIA JOINT ZONING BOARD OF APPEALS MEETING MINUTES- November 3, 2014 Present: Chair P. Nilsson, C. Rider, M. Sharman, G. Cole, Code Enforcement Officer A. Backus, Recording Secretary J. Brown Absent:

More information

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA DESIGN REVIEW REPORT : CPZ-3-5 ADVERTISING DATES: 03/25/5 04/0/5 04/08/5 : 2425 PUBLIC HEARING: 04/6/5 S: HEARING: 05/3/5 : Ricky J. Templet Chris Roberts,

More information

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America.

Minutes. The meeting was called to order by Chairman CJ Norris at 7:01 p.m. with the Pledge of Allegiance to the Flag of the United States of America. Special Birch Run Township Planning Commission Meeting February 22, 2018 at 7:00 p.m. Birch Run Activities DBA Birch Run Speedway Birch Run Township Meeting Room 11935 Silver Creek Dr, Birch Run, Michigan

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

Savannah Historic District Board of Review

Savannah Historic District Board of Review Savannah Historic District Board of Review FEBRUARY 13, 2019 SAVANNAH HISTORIC DISTRICT BOARD OF REVIEW REGULAR MEETING A Pre-Meeting will be held at 12:00 PM in the Jerry Surrency Conference Room, 112

More information

MEMBERS PRESENT: Chairman Robert Dickinson, Arthur Barr, Michael Boyd, Troy Dubose, Michael Duggins, and Mark Langello

MEMBERS PRESENT: Chairman Robert Dickinson, Arthur Barr, Michael Boyd, Troy Dubose, Michael Duggins, and Mark Langello East Moody Blvd., Bunnell, FL Tuesday, June, 0 at :00 PM 0 0 0 Adopted August, 0 MEMBERS PRESENT: Chairman Robert Dickinson, Arthur Barr, Michael Boyd, Troy Dubose, Michael Duggins, and Mark Langello MEMBERS

More information

Village Manager s Office

Village Manager s Office Village Manager s Office SUBJECT: Consideration of a Resolution authorizing approval of a Class F-5 Liquor License for Anthony Vince Nail Spa, 2620 Navy Boulevard AGENDA ITEM: 4.c. MEETING DATE: April

More information

5) Old Business (Public discussion permitted) a) Update and Discussion on the Runway Shortening Project Phase 2

5) Old Business (Public discussion permitted) a) Update and Discussion on the Runway Shortening Project Phase 2 Commissioner Peter Donald, Chair Commissioner Andrew Wilder, Vice Chair Commissioner Lael R. Rubin Commissioner Joe Schmitz Commissioner Chris Waller Special Meeting of SANTA MONICA AIRPORT COMMISSION

More information

[Docket No. FAA ; Product Identifier 2016-NM-208-AD; Amendment ; AD ]

[Docket No. FAA ; Product Identifier 2016-NM-208-AD; Amendment ; AD ] [Federal Register Volume 83, Number 73 (Monday, April 16, 2018)] [Rules and Regulations] [Pages 16188-16191] From the Federal Register Online via the Government Publishing Office [www.gpo.gov] [FR Doc

More information

b. Minimum Site Area. Recreational vehicle parks shall be located on a parcel of land not less than 3 acres in area.

b. Minimum Site Area. Recreational vehicle parks shall be located on a parcel of land not less than 3 acres in area. 6450 RECREATIONAL VEHICLE PARK REGULATIONS 6450 TITLE AND PURPOSE. The provisions of Section 6450 through 6499, inclusive, shall be known as the Recreational Vehicle Park Regulations. The purpose of these

More information

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH

CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH CODE ENFORCEMENT SPECIAL MAGISTRATE PUBLIC HEARING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Monday, March 12, 2018 10:00 a.m. Case Docket 1. CALL TO ORDER 10:00 A.M. 2. PLEDGE OF

More information

CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers.

CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers. CBJ DOCKS AND HARBORS BOARD REGULAR MEETING AGENDA For Thursday, August 30th, 2012 I. Call to Order (7:00 p.m. at the CBJ Assembly Chambers.) II. III. Roll (Greg Busch, John Bush, Tom Donek, Eric Kueffner,

More information

BOONE COUNTY PLANNING COMMISSION A G E N D A Tuesday, October 17, 2017 Boone County Board Room 1212 Logan Ave Belvidere IL :00 PM

BOONE COUNTY PLANNING COMMISSION A G E N D A Tuesday, October 17, 2017 Boone County Board Room 1212 Logan Ave Belvidere IL :00 PM BOONE COUNTY PLANNING COMMISSION A G E N D A Tuesday, October 17, 2017 Boone County Board Room 1212 Logan Ave Belvidere IL 61008 6:00 PM ROLL CALL Members: Matthew Branom, CHM Bob Kemp, VCHM Rachel Bachrodt

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Monthly Board Meeting Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday, the Big Lake Board of Supervisors met at the Big Lake

More information

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call

Ventnor City Zoning Board Minutes Wednesday March 16, :30 PM 1. Call to Order: 6:30 PM. 2. Flag Salute. 3. Roll Call Ventnor City Zoning Board Minutes Wednesday March 16, 2011 6:30 PM 1. Call to Order: 6:30 PM 2. Flag Salute 3. Roll Call Present Absent Lorraine Sallata Greg Maiuro Dan Smith Mike Weissen Clyde Yost Stephen

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

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007

CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California. MINUTES Meeting of February 26, 2007 CITY OF MERCED RECREATION AND PARKS COMMISSION MERCED CIVIC CENTER 678 West 18 th Street Merced, California MINUTES Meeting of February 26, 2007 I. CALL TO ORDER The City of Merced Recreation and Parks

More information

Minutes pertaining to the Board of Appeal Meeting held on Thursday, APRIL 13, 2017 in the Maurice Buck Auditorium, Town Hall, 365 Boston Road, Billerica, MA. Members Present: Richard A. Colantuoni, Co-Chairman;

More information

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED 1 2 Ordinance No. 0 AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: / VOTE REQUIRED The Board of Supervisors of the County of Butte ordains as 7 follows:

More information

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153

KAP Lot 3. Lot 3. Lot Lot 5. Lot 6. Lot 7. Lot 8. Lot KAP 81153 Public Notice April 26, 2018 Subject Property: 249 Westminster Ave W Lot A, District Lot 4, Group 7, Similkameen Division Yale (Formerly Yale Lytton) District, KAP92015 Application: Rezone PL2018-8201

More information

Cheryl Floyd, Vice-Chairman Allie Brooks Dwight Johnson Mark Fountain Jeffrey Tanner. Doris Lockhart Karon Epps Ted Greene

Cheryl Floyd, Vice-Chairman Allie Brooks Dwight Johnson Mark Fountain Jeffrey Tanner. Doris Lockhart Karon Epps Ted Greene Minutes Regular Meeting of the Florence County Planning Commission Tuesday, September 25, 2018 at 6:00 p.m. County Complex, Room 803 180 N. Irby St., Florence, South Carolina 29501 The Florence County

More information

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018

Charter Township of Lyon. Planning Commission Meeting Minutes January 8, 2018 Planning Commission Meeting Minutes January 8, 2018 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Approved: January 22, 2018 Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

Francis Reddington Gary Cater

Francis Reddington Gary Cater Minutes of Board of Adjustment Meeting held Tuesday, November 20th, 2018 at 7:00 P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson

More information

Charter Township of Lyon

Charter Township of Lyon Planning Commission Meeting Minutes November 27, 2017 Approved: December 12, 2017 The meeting was called to order by Mr. Conflitti at 7:00 p.m. Roll Call: Patricia Carcone, Board Liaison Jim Chuck, Secretary

More information

TOWN OF WARWICK LOCAL LAW NO. 4 OF 2015 A LOCAL LAW TO AMEND THE ZONING LAW

TOWN OF WARWICK LOCAL LAW NO. 4 OF 2015 A LOCAL LAW TO AMEND THE ZONING LAW Local Law Filing NEW YORK STATE DEPARTMENT OF STATE 162 WASHINGTON AVENUE ALBANY, NY 12231 (Use this form to file a local law with the Secretary of State.) Text of law should be given as amended. Do not

More information