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

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

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

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

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

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 Randy Gallup, School District Representative RESULTS MEETING AGENDA VI. VII. VIII. IX.

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

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

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

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

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 RESULTS MEETING AGENDA VI. IX. X. New Business XI.

Planning Commission January 18, :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

Planning Commission July 25, 2013

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

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

AGRITOURISM PERMIT APPLICATION PROCEDURES

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

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

SAFETY SERVICES & LICENSES COMMITTEE

Paradise Town Advisory Board

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

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

CITY COMMISSION MEETING

CITY COMMISSION MEETING

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

SARPY COUNTY PLANNING COMMISSION MINUTES OF MEETING June 20, 2017

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

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

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

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

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

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

TA Text Amendment to the Land Development Code; IBP District

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

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

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

ORDINANCE NO EXHIBIT A

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

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

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

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

SAFETY SERVICES & LICENSES COMMITTEE AGENDA

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

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

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

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

TOWN OF PENDLETON PLANNING BOARD MINUTES

ARLINGTON COUNTY, VIRGINIA

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

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

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

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

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

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

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

AVIATION COMMUNICATION AND SURVEILLANCE SYSTEMS, LLC

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

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

Priscilla Davenport, Saluda District

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

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

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

200 th ANNIVERSARY WORKING GROUP AGENDA

WEEKLY UPDATE OCTOBER 30 NOVEMBER 3, 2017

DOWNTOWN LOS ANGELES NEIGHBORHOOD COUNCIL PLANNING & LAND USE COMMITTEE

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

OFFICE OF THE PLANNING COMMISSION City Hall Holland, Michigan

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

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

City of Surrey PLANNING & DEVELOPMENT REPORT File:

APPROVED MINUTES FLYING CLOUD AIRPORT ADVISORY COMMISSION

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

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

DEPARTMENT OF PLANNING JEFFERSON PARISH, LOUISIANA

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.

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

Savannah Historic District Board of Review

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

Village Manager s Office

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

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

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

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

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.

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

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

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

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

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


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

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

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

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

Francis Reddington Gary Cater

Charter Township of Lyon

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

Transcription:

Planning Commission September 8, 2016 1:00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202 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 32202. NOTE: The next regular meeting of the Land Use & Zoning Committee will be held on Tuesday, September 20, 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

September 8, 2016........... Page 2 II. Exceptions, Variances, Waivers and Administrative Deviations None 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-16-40 (companion WLD-16-10, AD-16-44) CD-5/ PD-3 1407 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-16-10 (companion E-16-40, AD-16-44) CD-5/ PD-3 1407 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.

September 8, 2016........... Page 3 5. AD-16-44 (companion WLD-16-10, E-16-40) CD-5/ PD-3 1407 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-16-43 (companion AD-16-45) CD-8/ PD-5 195 Tallulah Ave Request: School Owner: Levi White Agent: Jack Morgan 7. AD-16-45 (companion E-16-43) CD-8/ PD-5 195 Tallulah Ave Request: Reduce Lot Area from 4 acres to 2 acres Owner: Levi White Agent: Jack Morgan c) New 1. E-16-52 CD-9/ PD-5 157 McDuff Ave Request: Manual Car Wash Owner: Edward Mims Agent: Charles Gillum 2. E-16-54 CD-7/ PD-6 6765 Dunn Ave Request: Retail sale of all alcoholic beverages for off-premises consumption Owner: Dunn Village, LLC Agent: Fred Atwill, Jr

September 8, 2016........... Page 4 3. E-16-55 (companion AD-16-57) CD-5/ PD-3 2815 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-16-57 (companion E-16-55) CD-5/ PD-3 2815 Mercury Road Request: Reduction of parking and buffer Owner: Premier Land Enterprise, Inc. Agent: Jonathan Horn /C 5. E-16-57 (companion WLD-16-14) CD-14/ PD-5 3210 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-16-14 (companion E-16-57) CD-14/ PD-5 3210 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-16-58 CD-4/ PD-3 9726 Touchton Road, #105 Request: Restaurant with sale and service of all alcohol including outside sales and service Owner: Andre Bahri Agent: Mike Herzberg

September 8, 2016........... Page 5 8. E-16-59 CD-9/ PD-4 4354 Blanding Blvd Request: Hand Carwash Owner: Tristar Invesco Inc. Agent: None 9. E-16-60 CD-1/ PD-2 77 Monument Road Request: Auto Storage Owner: City National Bank Agent: Brenda Ezell, Esq. /C Planning Commission: D 10. E-16-61 CD-2/ PD-6 3525 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

September 8, 2016........... Page 6 IV. Land Use Amendments, Companion Rezonings, and Text Amendments None 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: Charles Mann Staff Recommendation: D 2. 2015-558 (companion 2015-557) CD-10 / PD-5 Edgewood Avenue Request: CO to CN Owner: Janice R. Nelson Agent: Charles Mann Staff Recommendation: D 3. 2016-68 (2015C-026) (companion 2016-69) CD-8 / PD-6 Calebs Cove Request: CGC to LDR Owner: Patricia L. Odom Agent: Greg Kupperman 4. 2016-69 (companion 2016-68) CD-8 / PD-6 Calebs Cove Request: CCG-2 & RR-Acre to PUD Owner: Patricia L. Odom Agent: Greg Kupperman /C /AMD/C

September 8, 2016........... Page 7 5. 2016-431 (2016C-014) (companion 2016-432) CD-2 / PD-2 Monument Road Request: RPI to CGC Owner: William A. Watson, Jr. & Watson Realty Corp. Agent: Charles L. Mann 6. 2016-432 (companion 2016-431) CD-2 / PD-2 Monument Road (Wawa) Request: PUD to CCG-1 Owner: William A. Watson, Jr. & Watson Realty Corp. Agent: Charles L. Mann 7. 2016-474 (2016C-017) (companion 2016-475) CD-12 / PD-4 4468 Yellow Water Road Request: RR to BP Owner: Chestnut Creek, LLC Agent: Fred Atwill Staff Recommendation: D 8. 2016-475 (companion 2016-474) CD-12 / PD-4 4468 Yellow Water Road Request: AGR to IBP Owner: Chestnut Creek, LLC Agent: Fred Atwill Staff Recommendation: D

September 8, 2016........... Page 8 c) New 1. 2016-532 (2016C-011) (companion 2016-533) CD-12 / PD-4 Shoppes at Normandy Request: LDR &PBF to NC Owner: Audrey Everett, Presbytery of St. Augustine & Gene Lyman Agent: Greg Kupperman 2. 2016-533 (companion 2016-532) 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 1. 2016-527 CD-8 / PD-5 1850 Jones Road Request: CO to CCG-1 Owners: Joseph Douglas Agent: Charles Davis

September 8, 2016........... Page 9 VI. Minor Modifications and Administrative Deviation Appeals None b) Deferred Item To Be Heard None c) New 1. MM-16-18 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 1. 2016-476 CD-7 / PD-1 1636 Main Street Request: CGC-Springfield to PUD Owner: St. Augustine Souvenir Company, LLC Agent: Zach Miller, Esq. c) New 1. 2016-525 CD-5 / PD-3 9109 San Jose Blvd Request: PUD to PUD Owner: SSL San Jose, LLC Agent: Steve Diebenow /C

September 8, 2016........... Page 10 2. 2016-526 CD-7 / PD-6 14353 Main Street North Request: PUD to PUD Owner: SAMC REO 2016 01, LLC Agent: Lara Diettrich /C /C 3. 2016-528 CD-12 / PD-4 Pioneer Medical Request: CO to PUD Owner: Pioneer Medical Consultants, Inc. Agent: Lara Hipps /AMD VIII. Ordinances 1. Ordinance 2016-95 Amend Chapter 656 (Zoning Code), Creating New Sec 656.423 (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 2016-366 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.

September 8, 2016........... Page 11 3. Ordinance 2016-368 Amend Chapter 656 (Zoning Code), Part 6 (Off-Street Parking & Loading Regs) Subpart A (Off-Street Parking & Loading for Motor Vehicles), Secs 656.603, 656.604 & 656.607, 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, 2016 - Approved XIII. Adjournment