SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

Similar documents
Town of Hamburg Planning Board Meeting July 26, 2017

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

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

Thursday, November 1, :30 P.M. Bear Creek Senior/Recreation Center, 54 McDonough Street, Hampton, Georgia. Meeting Agenda (See Attached Agenda)

DEVELOPMENT PLAN REVIEW PROCESS and APPLICANT GUIDELINES

TOWN OF SWANSBORO Planning Board Regular Meeting Community Room AGENDA

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

Spanish Fork/Springville Airport Board Meeting Minutes Held Springville City Council Work Room June 6th, :00 pm

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION AUGUST 21, 2013 MINUTES. The meeting was called to order at 7:30 p.m. by Chairman Robert Williams.

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

BOARD OF ZONING APPEALS

June 16, Sarpy County Board of Commissioners Sarpy County Courthouse 1210 Golden Gate Drive Papillion, Nebraska 68046

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

Devils Lake Planning Commission

FORKS TOWNSHIP PLANNING COMMISSION

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

Minutes of the Tuesday May 22, 2018 Planning and Zoning Commission Meeting

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

A P P R O V E D. Michelle Borton Commissioner of Planning & Development

Planning Board Minutes September 27, 2005

Tremonton City Corporation Land Use Authority Board September 19, 2007

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

TOWN OF PENDLETON PLANNING BOARD MINUTES

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, April 26, 2004

URBAN DESIGN REVIEW BOARD 3:00 P.M. THURSDAY, DECEMBER 20, rd FLOOR JESSE LOWE CONFERENCE ROOM OMAHA DOUGLAS CIVIC CENTER FARNAM STREET

Priscilla Davenport, Saluda District

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

Present for the City of Orchard Hill were Mayor James Morgan and Robert Morgan. Present for the City of Sunny Side was Mayor William Bill Slaughter.

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

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

TOWN OF LIBERTY PLANNING BOARD MINUTES APRIL 5, 2016

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

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

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, AUGUST 11, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MOBILE CITY PLANNING COMMISSION AGENDA AUDITORIUM, MOBILE GOVERNMENT PLAZA ROLL CALL: Planning Commission July 19, 2018

LAKE MOUNTAIN PRELIMINARY

Preliminary Plat Extension Agreement (Cortona)

Others Present: Jennifer Leishman Noelle Johansen John Jenkins Justin Topik Jess Weeks Merv Weeks Steve Kyriopoulos

MUNICIPALITY OF MONROEVILLE PLANNING COMMISSION SEPTEMBER 20, 2006 MINUTES. The meeting was called to order at 8 p.m. by Vice-Chairman Frank Bole.

CALL TO ORDER Chairman Tillman called the meeting to order at 6:00 p.m.

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

- AGENDA - January 30, :00 P.M. 329 Main Street (Meeting Room - Basement)

OCTOBER 19, :00 P.M.

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

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

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

Mayor Robert Backon, Mayor Pro Tem Robert Megowen, Councilors Rachel Lankton, Craig Kurtz, Gernot Joachim, Mike Needham, and Daniel Salo.

Minutes of the Planning Commission Sheffield Lake, Ohio February 17, 2016

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

CHARTER TOWNSHIP OF BLOOMFIELD DESIGN REVIEW BOARD Bloomfield Township Auditorium

Town of Seabrook Planning Board Minutes Tuesday August 7, 2018 Seabrook Town Hall, 99 Lafayette Road Seabrook, NH

Town Council Regular Meeting February 4, 2014

Borough of Lansdale Planning Commission Minutes January 16, :30 PM Lansdale Borough Hall One Vine St., Lansdale PA 19446

MEETING MINUTE SUMMARY MILLCREEK PLANNING COMMISSION MEETING Wednesday, February 15, :00 p.m. **Meeting minutes approved March 15, 2017**

AGENDA REGULAR PARKS COMMISSION MEETING May 26, :15 A.M Monticello Public Works Office

AVIATION ADVISORY BOARD REGULAR MEETING

CITY OF HOBART PLAN COMMISSION MINUTES OF MAY 3, 2018

CITY OF RICHARDSON CITY PLAN COMMISSION MINUTES NOVEMBER 06, 2018 APPROVED

AGENDA ST. TAMMANY PARISH ZONING COMMISSION 6:00 P.M. -TUESDAY, MARCH 2, 2004 ST

WINDSOR TOWNSHIP BOARD OF SUPERVISORS November 19, 2018

OFFICE OF THE PLANNING COMMISSION City Hall Holland, Michigan

CITY COMMISSION MEETING

CITY OF GRANBURY ZONING BOARD OF ADJUSTMENT MINUTES

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION PLANNING AND RESEARCH COMMITTEE MEETING. Tuesday, August 1, 2017

MANHEIM TOWNSHIP PLANNING COMMISSION MINUTES Wednesday January 21, 2009

PORTER COUNTY BOARD OF ZONING APPEALS HEARING OFFICER July 13, 2017 MEETING MINUTES

Michael Harwood, Robert Hotaling, Mayor Hruby, Ron Payto, Kirk Roman, Dominic Sciria Neil Brennan, Gerald Wise, and approximately 11 guests

DECEMBER 6, :00 P.M.

AVON PLANNING COMMISSION REGULAR MEETING

MINUTES Bloomfield Borough Council June 5, 2012

MINUTES OF THE BOARD OF SUPERVISORS OF KENNETT TOWNSHIP. 801 Burrows Run Road Chadds Ford, PA October 19, 2016

BOARD OF ADJUSTMENT BOROUGH OF PARAMUS May 31, 2018

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

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

BLOSSBURG BOROUGH COUNCIL MEETING NOVEMBER 14, 2018

Planning Commission Regular Meeting & Public Hearing Page 1

WHARTON PLANNING BOARD REGULARLY SCHEDULED MEETING July10, 2018

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

COUNTY OF LOS ANGELES

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

Town of Bethel Planning Board PO Box 300, 3454 Route 55 White Lake, NY 12786

TOWN COUNCIL MEETING MINUTES July 13, 2017

August 30, Adam Sayre City of Verona Planning & Development 111 Lincoln Street Verona, WI 53593

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

SEPTEMBER 6, :00 P.M.

Richard Najariaw of Silver Springs Airport LLC, discussed future growth in Lyon County and the Silver Springs Airport Master Plan.

Atlantic Surveying, P.A. Professional Land Surveyors

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

AIRPORT COMMITTEE MEETING AGENDA September 06, :00 PM Moorhead Municipal Airport

Minutes Member Gilbert made a motion, seconded by Member LeRoy and carried unanimously to approve the minutes of April 11, 2016.

CITY COMMISSION MEETING

BUFFALO TOWNSHIP PLANNING COMMISSION REGULAR MONTHLY MEETING FEBRUARY 1, 2017

Action Recommendation: Budget Impact:

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

AGENDA. EAST GRAND RAPIDS TRAFFIC COMMISSION July 28, 2014 Community Center Commission Chambers 5:30 PM

CITY OF BRIGHTON ZONING BOARD OF APPEALS MINUTES May 10, 2018

Town of Danvers Planning Board

LAFOURCHE PARISH PLANNING COMMISSION MEETING AGENDA THURSDAY, JUNE 26, :00 P.M. MATHEWS GOVERNMENT COMPLEX MATHEWS, LA

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


Transcription:

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 Edwin Davenport. The meeting was held in the Council Chambers at Smyrna Town Hall, 315 South Lowry Street, Smyrna, Tennessee. The invocation was given by Gerald Short and the Pledge of Allegiance was led by Trey Lee. The following Planning Commission members/staff were present: Members: Chairman Edwin Davenport Vice-Mayor Marc Adkins Councilman Tim Morrell Gerald Short Trey Lee Marc Michaelson Mike Allen Staff: Kevin Rigsby, Town Planner Mitchell Wensman, Planner Mindy Baggett, Office Coordinator Jennifer Bizarri, Planning Technician Jeff Peach, Town Attorney Tom Rose, Public Works Director Mike Strange, Utilities Director 1 ST Item: Citizen s Comments: No citizens comments at this time. 2 ND Item: Approval of minutes of the May 4, 2017 meeting Following a review of the minutes of the May 4, 2017 meeting Vice-Mayor Marc Adkins made a motion to approve the minutes; the motion was duly seconded by Councilman Tim Morrell. Motion carried 3 rd Item: Jeff Parnell 203 South Lowry Street Rezoning C-2 to PRD A rezoning request from C-2 to PRD was received from Jeff Parnell for property located at 203 South Lowry Street. The property is further referenced as Rutherford County Tax Map 34, Parcel 5.00 and is currently zoned C-2 on approximately 15.42 acres. The following comments were made: 1. Surrounding zoning is C-2, C-3, R-4, and P-O-1. 2. The Land Use Plan would support Commercial development in this area. 3. The Lowry Street Corridor Overlay Plan would support a mixture of residential and commercial uses in this area. This plan would also recommend orienting the buildings to Lowry Street where possible. 4. The proposed PRD is for 79 senior living apartment units. 5. The Bicycle and Pedestrian Plan shows a greenway along the creek across this parcel. Staff recommends a 20 easement be required along the creek. 6. This development will be required to comply with the Housing for Older Persons Act. At this time, Chairman Edwin Davenport recognized Jeff Parnell to speak regarding this request.

Page 2 Trey Lee to send with a positive recommendation to the Town Council the rezoning request of C-2 to PRD for Jeff Parnell for the property located at 203 South Lowry Street subject to the above noted conditions. Motion carried 4 TH ITEM: Daniel Perez 2090 Rocky Fork Road Rezoning request R-4 to R-6 A rezoning request from R-4 to R-6 was received from Daniel Perez for property located at 2090 Rocky Fork Road. The property is further referenced as Rutherford County Tax Map 33, Parcel 41.00 and is currently zoned R-4 on approximately 2 acres. The following comments were made: 1. Surrounding zoning is C-2, R-1, and R-3. 2. The Land Use Plan would support Office/Retail/Multi-Family development in this area. Following discussion, a motion was made by Vice Mayor Marc Adkins and seconded by Gerald Short to send with a negative recommendation to the Town Council the rezoning request of R-4 to R-6 for Daniel Perez for the property located at 2090 Rocky Fork Road. Motion carried 5 TH ITEM: Foxland Forest Resub. of Lot 11 Foxland Drive and Poplar Wood Road Final Plat A final plat was received from owner/developer Scott and Leigh Hudgens for their property on Foxland Drive and Poplar Wood Road. The property is further referenced as Rutherford County Tax Map 55-B, Group A, Parcel 11.00. The property is zoned R-1 and consists of 3 lots on approximately 4.37 acres. The following comments were made: 1. Add signature of the owner and Consolidated Utility District prior to submittal for recording. 2. Add fire hydrant to serve Lots 11A and 11B. At this time, Chairman Edwin Davenport recognized Scott Hudgens to speak regarding this request. Vice-Mayor Marc Adkins to approve the final plat for the proposed Foxland Forest Resub. of Lot 11 subject to the above noted conditions. Motion carried 6 TH ITEM: Rocky Fork Schools (Right-of-Way Dedication) Rocky Fork Road Final Plat A final plat was received from Rutherford County Board of Education for the Rocky Fork School right-of-way dedication. The property is further referenced as Rutherford County Tax Map 33, Parcel 53.00. The property is zoned R-1 and consists of approximately 73.7 acres. The following comment was made: 1. Add signature for the owner. Following discussion, a motion was made by Gerald Short and seconded by Councilman Tim Morrell to approve the right-of-way dedication for Rocky Fork Schools subject to the above noted condition. Motion carried

Page 3 7 TH ITEM: Hollingshead Aviation Hangar Addition 300 Doug Warpoole Road A site plan was received from owner/developer Hollingshead Aviation Services, LLC for the proposed Hollingshead Aviation Hangar Addition located at 300 Doug Warpoole Road. The site plan is for a hangar square footage of 29,900. The property is further referenced as Rutherford County Tax Map 19, Parcel 31.00. The property is zoned A-1 and consists of approximately 21.26 acres. The following comments were made: 3. Submit construction plans for water and sewer. 4. Please show location of additional required parking spaces. Also, please provide the appropriate number of handicapped parking spaces. 5. Please provide erosion protection at the outlet of all proposed storm pipes. 6. Please include site dimensioning. 7. Please indicate all exterior doors and include a paved landing outside each doorway. For emergency exits, please include an accessible route to the front. 8. Provide turning movement for fire truck 48 3. 9. Submit plan indicating existing and proposed striping of parking lot. Marc Michaelson to approve the site plan for Hollingshead Aviation hangar addition subject to the above noted conditions. Motion carried 8 TH ITEM: Leonard Claude Jones Property Subdivision, Lot 19 311 Quecreek Circle A site plan was received from owner/developer Tru Stone Builders for the proposed Leonard Claude Jones Property Subdivision, Lot 19 located at 311 Quecreek Circle. The site plan is for a proposed building 4,370 square footage. The property is further referenced as Rutherford County Tax Map 19-O, Group A, Parcel 15.00. The property is zoned C-2 and consists of approximately 0.48 acres. The following comments were made: 3. Submit a storm water fee of $248.00 will be required prior to issuance of a grading permit. 4. Signs require a separate permit. 5. Show size of proposed water line. 6. Provide rim elevations of the manholes upstream and downstream of the sewer tap. 7. A grease trap will be required if restaurant is a proposed use. 8. Add one additional street tree in the streetscape area. Following discussion, a motion was made by Vice-Mayor Marc Adkins and seconded by Councilman Tim Morrell to approve the site plan for the proposed Leonard Claude Jones Property Subdivision, Lot 19 subject to the above noted conditions. Motion carried

Page 4 9 TH ITEM: Fleet Equipment Trailer Storage (Smyrna Industrial Park Lot 6) Threet Industrial Road A site plan was received from owner/developer Fleet Equipment for the proposed Fleet Equipment Trailer Storage located on Threet Industrial Road. The site plan is for a proposed building totaling 11,500 square feet. The property is further referenced as Rutherford County Tax Map 18, Parcel 6.08. The property is zoned PUD and consists of approximately 24.1 acres. The following comments were made: 3. Submit a storm water fee will be required prior to issuance of a grading permit. 4. Signs require a separate permit. 5. Water and sewer plans are under review. 6. FAA approval will be required. 7. Submit a traffic study regarding the effect of this development on Aviation Parkway, Lowry Street, and Threet Industrial Road. At this time, Chairman Edwin Davenport recognized Matt Taylor with SEC Engineering, John Black with Smyrna Rutherford County Airport Authority, and George Hough with Fleet Equipment Trailer Storage to speak regarding this request. Vice-Mayor Marc Adkins to approve the site plan for the proposed Fleet Equipment Trailer Storage subject to the above noted conditions. Motion carried 10 TH ITEM: June Bond Review Report The June Bond review was presented for the following: Lenox of Smyrna, Resub of Lot 120 Section IV / SAACHI, LLC: Extend one year. Mill Springs / Waldron Enterprises, LLC: Release if everything is completed. Otherwise, extend six months. Burton Farms Subdivision, Section V, Phase II / Waldron Enterprises, LLC: If everything is complete, release. Otherwise, extend six months. Lenox of Smyrna, Phase I, Section I / Lenox of Smyrna: Extend six months. Following discussion of the June Bond Review Report a motion was made by Vice- Mayor Marc Adkins and seconded by Councilman Tim Morrell to approve staff s recommendations. Motion carried A copy of the June Report as approved is attached. At this time Vice Mayor Marc Adkins moved and Councilman Tim Morrell seconded to suspend the rules to consider the preliminary plat for Cedar Park. Motion carried 11 TH ITEM: Cedar Park 1744 Rock Springs Road Preliminary Plat

Page 5 A preliminary plat was received from owner/developer J&K Properties Co. of Tom Davis for the proposed Cedar Park located at 1744 Rock Springs Road. The property is further referenced as Rutherford County Tax Map 28, Parcels 118.01, 119.00, and 120.00. Mike Allen to approve the preliminary plat the proposed Cedar Park. Motion carried 12 TH Item: Staff Comments and/or Other Business: At this time, Town Planner Kevin Rigsby advised members that a work session to discuss the Lowry Street Overlay will be scheduled for Thursday, June 22, 2017 at 5:00 p.m. 13 TH Item: Adjournment There being no further business, Chairman Edwin Davenport declared the meeting adjourned. Respectfully submitted: Certified by: Kevin Rigsby Secretary Edwin Davenport Chairman