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

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

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

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

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

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

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

Planning Commission February 19, :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, Vice Chair Nate Day Dow Peters Lara Diettrich

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

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

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

Planning Commission July 25, 2013

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

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

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

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

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

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

WEEKLY UPDATE OCTOBER 30 NOVEMBER 3, 2017

CITY COMMISSION MEETING

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

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

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

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

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

SAFETY SERVICES & LICENSES COMMITTEE

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

Francis Reddington Gary Cater

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

MINUTES OF THE CULTUS LAKE PARK BOARD MEETING held at the Cultus Lake Park Office Boardroom on Wed., July 9, 2008 at 7:00 PM

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

Savannah Historic District Board of Review

SAFETY SERVICES & LICENSES COMMITTEE AGENDA

MOBILE CITY PLANNING COMMISSION AGENDA JANUARY 4, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

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

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

Paradise Town Advisory Board

MANITOU SPRINGS PARKING AUTHORITY BOARD REGULAR MEETING MINUTES Wednesday, August 20, 2014

CITY OF JACKSONVILLE BEACH, FLORIDA

Portsmouth Parking &Traffic Safety Committee 8:00 A.M. May 4, 2017 City Hall Eileen Dondero Foley City Council Chambers

Solomons Island Cycling (SIC) SIC Leaders Meeting Meeting Minutes

SA (Suburban Agricultural) & C-2 (Highway Commercial) Districts PUD (Planned Unit Development) District

ARLINGTON COUNTY, VIRGINIA

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

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

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

CITY COMMISSION MEETING

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

DECEMBER 6, :00 P.M.

June 3, The June 3, 2010 meeting of the NIESA Board was called to order at 7:00 pm by the Chairperson Charles Galbreath.

ii. Mike reported that the work to the neighbouring tree was about to start. Access from the car park would be required.

200 th ANNIVERSARY WORKING GROUP AGENDA

Montgomery County Planning Board Meeting Minutes June 28 th, 2018

SELECTBOARD MEETING OF APRIL 23, Bob Beeman, Eric Dodge, Brian Kellogg, Judy Bickford, and Chris Towne.

APPROVED MINUTES FLYING CLOUD AIRPORT ADVISORY COMMISSION

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

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

- AGENDA - June 27, 2018

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

MOBILE CITY PLANNING COMMISSION AGENDA JUNE 6, :00 P.M. AUDITORIUM, MOBILE GOVERNMENT PLAZA

TA Text Amendment to the Land Development Code; IBP District

7 7:10 pm Social time I. ROLL CALL 7:10 pm or before. II. APPROVE MINUTES OF October 8, minutes total for Minutes & Agenda approval

PLANNING AND ZONING COMMISSION PUBLIC WORKSHOP ON TRAFFIC AND NUISANCE IMPACTS FROM MINING

- AGENDA - October 25, 2017

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.

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

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

IV. Approval of Minutes of July 9, 2015 Motion by Mrs. Rand to approve the minutes of July 9, 2015 as written. Second by Mrs. Schutt.

TOWN OF AURORA SESQUICENTENNIAL AD HOC COMMITTEE MEETING MINUTES

City of Bishop PLANNING COMMISSION MINUTES City Council Chambers 301 West Line Street Bishop, California 93514

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

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

TOWN OF FARRAGUT ECONOMIC DEVELOPMENT ADVISORY COMMITTEE TOWN HALL BOARD ROOM WEDNESDAY, APRIL 5, AM

Charter Township of Lyon

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

AGENDA PARKS AND RECREATION COMMISSION FESTIVAL PARK PAVILIONS WEDNESDAY, JULY 18, 2018

CLARKSVILLE-MONTGOMERY COUNTY REGIONAL PLANNING COMMISSION - AGENDA - November 29, :00 P.M. 329 Main Street (Meeting Room - Basement)

(a) Regular Council Meeting Minutes of Monday, June 16 th,

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

City of Westminster TRAFFIC MANAGEMENT ORDER. WCC 2013 No. 36. The City of Westminster (Waiting and Loading Restriction) (Amendment No.

Camberwell Community Council Licensing Meeting

AGENDA OMAHA PLUMBING BOARD

AGENDA LANARK COUNTY MUNICIPAL TRAILS CORPORATION BOARD OF DIRECTORS

AGENDA FOR MEETING OF THE DEVELOPMENT REVIEW COMMITTEE. 7 Pages July 21, 2016

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

Meeting Agenda State College Borough Redevelopment Authority October 24, 2018 Room 241 / 12 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.

SEPTEMBER 6, :00 P.M.

KENDALL COUNTY REGIONAL PLANNING COMMISSION. Kendall County Office Building Rooms 209 & W. Fox Street, Yorkville, Illinois

MINUTES OF THE REGULAR MEETING OF THE SOUTH GATE CITY PLANNING COMMISSION TUESDAY, DECEMBER 6, 2016

DEPARTMENT OF PLANNING, COMMUNITY & ECONOMIC DEVELOPMENT

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY

Major Amendment to the PUD (Planned Unit Development) District

ORDINANCE NO EXHIBIT A

Architectural Review Commission

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

SHREWSBURY ABERYSTWYTH RAIL LIAISON COMMITTEE MINUTES. of a meeting held at The Town Hall Welshpool on

Wednesday, August 2, :00 PM Commission Chambers 100 N 5 th Street Leavenworth, Kansas AGENDA

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

AGRITOURISM PERMIT APPLICATION PROCEDURES

Transcription:

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 Daniel Blanchard, Vice Chair Marshall Adkison 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) Agenda 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) 1/21/2016 Minutes XIII. Adjournment NOTE: The next regular meeting of the Planning Commission will be held on Thursday, February 18, 2016 in City Hall St. James Building, 1 st Floor Lynwood Roberts Room, 117 West Duval Street, Jacksonville, Florida 32202. NOTE: The next regular meeting of the Land Use & Zoning Committee will be held on Wednesday, February 17, 2016. Comments from the Public RULE 4.505 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 30.204(d) and 650.105(n) of the Ordinance Code designate the Planning Commission as the City s Local Planning Agency pursuant to Section 163.3174 F.S

February 4, 2016........... Page 2 II. Exceptions, Variances, Waivers and Administrative Deviations b) Deferred Items To Be Heard 1. E-15-20 (companion WLD-15-05) CD-5 / PD-2 4022 Atlantic Blvd. Request: Retail Sales of alcohol for off-premises consumption Owner: Anjali Food Mart, Inc. Agent: Paul M. Harden, Esq. 2. WLD-15-05 (companion E-15-20) CD-5 / PD-2 4022 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-15-80 (Companion WLD-15-18) CD-5 / PD-3 5845 University Boulevard West Request: Billiard Parlor and 4COP-SRX Owner: UBW-MS Owner, LLC and UBW-RB Owner, LLC Delaware Limited Liability Companies and Tenants in Common Agent: L. Charles Mann /C 4. WLD-15-18 (Companion E-15-80) CD-5 / PD-3 5845 University Boulevard West Request: Reduce required minimum distance between liquor license location and church or school from 500 feet to 340 feet Owner: UBW-MS Owner, LLC and UBW-RB Owner, LLC Delaware Limited Liability Companies and Tenants in Common Agent: L. Charles Mann

February 4, 2016........... Page 3 5. E-15-81 (Companion WLD-15-19) CD-5 / PD-3 3935 Toledo Road Request: Billiard Parlor with 2COP Owner: Timothy McCord Agent: Dan C. Boswell Staff Recommendation: D 6. WLD-15-19 (Companion E-15-81) CD-5 / PD-3 3935 Toledo Road Request: Reduce required minimum distance between liquor license location and church or school from 500 feet to 440 feet Owner: Timothy McCord Agent: Dan C. Boswell Staff Recommendation: D c) New 1. E-15-86 CD-1 / PD-2 2948 Justina Road Request: Daycare Owner: Monir Yazgi Agent: Tiffany Brown 2. E-16-01(companion AD-16-03) CD-9 / PD-4 7175 Blanding Boulevard Request: Dancing Entertainment Establishment Serving Alcohol Owner: Clifton Curtis Horton Agent: Paul M. Harden, Esq. /C /C 3. AD-16-03(companion E-16-01) CD-9 / PD-4 7175 Blanding Boulevard Request: Reduce Parking from 158 to 74 Owner: Clifton Curtis Horton Agent: Paul M. Harden, Esq. /C /C

February 4, 2016........... Page 4 4. WLD-15-22 CD-7 / PD-1 1417 North Main Street Request: Reduce Required Minimum Distance between liquor license location and church or school from 500 feet to 446 Owner: Anthony Mubarak Agent: Tapas Old World Lopviemar 5. WLD-15-23 CD-5 / PD-3 1980 San Marco (Starbucks) Request: Reduce Required Minimum Distance between liquor license location and church or school from 500 feet to 308 Owner: San Marco LP Agent: Brian Plewinski III. Cellular Antenna Reviews b) Deferred Item To Be Heard None c) New None IV. Land Use Amendments, Companion Rezonings, and Text Amendments b) Deferred Item To Be Heard 1. 2015-557 (2015C-017) (companion 2015-558) CD-10 / PD-5 Edgewood Avenue Request: RPI to NC Owner: Janice R. Nelson Agent: Greg Kupperman

February 4, 2016........... Page 5 2. 2015-558 (companion 2015-557) CD-10 / PD-5 Edgewood Avenue Request: CO to CN Owner: Janice R. Nelson Agent: Greg Kupperman 3. 2015-844 (2015C-024) (companion 2015-845) CD-8 / PD-1 1326 20 th Street West Request: LDR to CGC Owner: Angela Sutton Agent: Charlie Mann Staff Recommendation: D 4. 2015-845 (companion 2015-844) CD-8 / PD-1 1326 20 th Street West Request: PUD to CCG-1 Owner: Angela Sutton Agent: Charlie Mann Staff Recommendation: D c) New 1. 2015-277 (2015C-002) (companion 2015-278) CD-4 / PD-3 Emerson Street Request: LDR to CGC Owner: SLG Investment Partnership, LLLP Agent: Steve Diebenow, Esq. 2. 2015-278 (companion 2015-277) CD-4 / PD-3 Emerson Street Request: RLD-60 to PUD Owner: SLG Investment Partnership, LLLP Agent: Steve Diebenow, Esq. /C /AMD/C

February 4, 2016........... Page 6 3. 2016-03 (2015C-027) (companion 2016-04) CD-8 / PD-5 Garden Street Request: NC to LDR Owner: Sierra Oaks, LLC Agent: Kelly Smith 4. 2016-04 (companion 2016-03) CD-8 / PD-5 Garden Street Request: PUD to RLD-80 Owner: Sierra Oaks, LLC Agent: Kelly Smith V. Conventional Rezonings b) Deferred Item To Be Heard None c) New None VI. Minor Modifications and Administrative Deviation Appeals b) Deferred Item To Be Heard 1. MM-15-26 CD-4 / PD-3 Key Hyundai Request: Building addition to serve as a customer valet, payment / waiting area Owner: Angela Burnett Agent: Eric Almond, P.E.

February 4, 2016........... Page 7 c) New 1. MM-16-01 CD-4 / PD-2 Highland - Thor Request: Increase lot coverage to 50% Owner: Southside Oaks, LLC Agent: Emily Pierce, Esq. 2. MM-16-02 CD-4 / PD-2 Sundown Estates Request: Increase lot coverage to 50% Owner: Southside Oaks, LLC Agent: T.R. Hainline, Esq. VII. Planned Unit Developments b) Deferred to be Heard 1. 2015-850 CD-14 / PD-4 Pine Grove Deli Request: RLD-60 to PUD Owner: Bajalia Land Holdings, LLC, et al Agent: Steve Diebenow, Esq. c) New 1. 2016-05 CD-1 / PD-2 Townsend Boulevard Request: PUD to PUD Owner: Richard L. Haines Agent: Mark Shelton

February 4, 2016........... Page 8 2. 2016-054 CD-2 / PD-6 Tallow Ridge Request: PUD to PUD Owner: Grover Road Partners, LLC Agent: Nate Day /C /C 3. 2016-055 CD-14 / PD-5 Roost PUD (Oak Street) Request: PUD to PUD Owner: Saleebas 2216 Oak Street, LLC Agent: Steve Diebenow, Esq. VIII. Ordinances IX. Old Business X. New Business XI. Appeals Update XII. Information a) Planning Commission Minutes for January 21, 2016 XIII. Adjournment