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

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.

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

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 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 Randy Gallup, School District Representative

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

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

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 Tyler Loehnert, School District Representative Randy Gallup, School District Representative

Planning Commission July 25, 2013

Planning Commission August 20, :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.

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

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

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

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

CITY COMMISSION MEETING

Paradise Town Advisory Board

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

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

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

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

SAFETY SERVICES & LICENSES COMMITTEE

TA Text Amendment to the Land Development Code; IBP District

Francis Reddington Gary Cater

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

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

WEEKLY UPDATE OCTOBER 30 NOVEMBER 3, 2017

CITY COMMISSION MEETING

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

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

SAFETY SERVICES & LICENSES COMMITTEE AGENDA

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

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

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

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

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

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

MINUTES of the Regular Meeting of the WENTWORTH TOWN COUNCIL December 6, :00 pm Wentworth Town Hall

DECEMBER 6, :00 P.M.

AGENDA OMAHA PLUMBING BOARD

200 th ANNIVERSARY WORKING GROUP AGENDA

BOARD OF ZONING APPEALS

Savannah Historic District Board of Review

Agenda East County Board of Zoning Adjustments Thursday, July 17, 2008

Priscilla Davenport, Saluda District

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.

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

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

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting November 10, 2009

WEEKLY UPDATE NOVEMBER 28, 2016 DECEMBER 2, 2016

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

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

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

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

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

- AGENDA - June 27, 2018

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

ARLINGTON COUNTY, VIRGINIA

Solomons Island Cycling (SIC) SIC Leaders Meeting Meeting Minutes

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

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

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD MAY 9, 2013

REPORTS: 2. LC-774 (lot-combination) (CD 4) Location: Northwest corner of East 11 th Street South and South Atlanta Avenue

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

CITY OF JACKSONVILLE BEACH, FLORIDA

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES October 28, 2013

MINUTES SITE PLAN REVIEW AND APPEARANCE BOARD CITY OF DELRAY BEACH REGULAR MEETING

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

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

Wildewood Village Homeowners Association, Inc. Monthly Board Meeting 25 July 2017

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

Noise Abatement Council Meeting February 8, :00 a.m. Cuyahoga County Airport: Conference Room, Area B. Agenda

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

Fort Fairfield Town Council Meeting Minutes Council Chambers Wednesday, May 18, :00 P.M.

ADDENDUM 1 FOR REQUEST FOR BID For REPLACEMENT OF PASSENGER BOARDING BRIDGES 7 AND 4 At ORLANDO MELBOURNE AIRPORT AUTHORITY RFB

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

- AGENDA - October 25, 2017

ARLINGTON COUNTY, VIRGINIA

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

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

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

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

Major Amendment to the PUD (Planned Unit Development) District

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

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

Minutes May 14, 2018 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:30 p.m.

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

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

Mark Landman, Vice Mayor

APPROVED MINUTES FLYING CLOUD AIRPORT ADVISORY COMMISSION

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

TOURIST DEVELOPMENT COUNCIL MEETING

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

Borough of Carlisle Workshop Meeting Minutes April 4, 2018

Transcription:

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 Daniel Blanchard, Secretary Marshall Adkison Nicole Padgett Tony Robbins Ben Davis 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) 10/22/2015 Minutes XIII. Adjournment NOTE: The next regular meeting of the Planning Commission will be held on Thursday, November 19, 2015 in City Hall St. James Building, 1 st Floor Council Chambers, 117 West Duval Street, Jacksonville, Florida 32202. NOTE: The next regular meeting of the Land Use & Zoning Committee will be held on Tuesday, November 17, 2015. 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

November 05, 2015........... Page 2 II. Exceptions, Variances, Waivers and Administrative Deviations 1. V-15-15 CD-6 / PD-3 2950 Halcycon Lane, Suite 504 and 505 Request: Relaxation of standard for permitted use for Section 656.311(A)(II)(a)(3) for a dental lab Owner: KO Dental Lab, Inc. Agent: Howard Smith, Esq. Staff Recommendation: DF to 12/3/15 b) Deferred Items To Be Heard 1. E-15-10 CD-9 / PD-3 2133 Wishart Street Request: Daycare in CO Owner: Gregory Davis Agent: Camika S. Jeriodo Staff Recommendation: W Planning Commission: W 2. 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. 3. 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.

November 05, 2015........... Page 3 4. E-15-42 CD-10 / PD-5 7709 New Kings Road Request: Vehicle Storage of all types Owner: Carlos McGhee Agent: L. Charles Mann 5. V-15-16 (AD-15-69) CD-14 / PD-1 806 Riverside Avenue and 823 May Street Request: Eliminate Knee Wall Owner: M.C. Harden Agent: M.C. Harden 6. AD-15-69 (V-15-16) CD-14 / PD-1 806 Riverside Avenue and 823 May Street Request: Reduce Aisle Width Owner: M.C. Harden Agent: M.C. Harden c) New 1. E-15-75 CD-8 / PD-5 5087 Jones Road Request: Borrow Pit in AGR zoning Owner: Stone Mountain Industrial Park, Inc. Agent: Wyman Duggan, Esq.

November 05, 2015........... Page 4 III. Cellular Antenna Reviews 1. CTW-15-05 (WMS-15-02) CD-11/ PD-3 7749 Spaner Road Request: 140 foot camouflaged (pine tree) tower Tower Owner: Erin Entrekin /Scott Richards Land Owner: Lillian Poole Porter Agent: Erin Entrekin / Scott Richards b) Deferred Item To Be Heard 1. CTW-15-04 (WLR-15-02) CD-11/ PD-3 5201 Gate Parkway Request: 190 foot unipole/ camouflaged tower Tower Owner: David Boeff Land Owner: S-J Properties, TIC Agent: Gerald Muldowney Planning Commission: A/C c) New None IV. Land Use Amendments, Companion Rezonings, and Text Amendments None b) Deferred Item To Be Heard 1. 2015-62 (2015A-001) (2015-684) CD- 10 / PD-5-6745 Beaver Street West Request: CGC and LDR to HI Owner: Efraim Estrada and Indiana Estrada Agent: Dan C. Boswell Planning Commission: A 2. 2015-684 (2015-62) CD- 10 / PD-5-6745 Beaver Street West Request: IL, CCG2 & RR-Acre to PUD Owner: Efraim Estrada and Indiana Estrada Agent: Dan C. Boswell Planning Commission: A/C

November 05, 2015........... Page 5 3. 2015-557 (2015C-017) (companion 2015-558) CD-10 / PD-5 Edgewood Avenue Request: RPI to NC Owner: Janice R. Nelson Agent: Greg Kupperman 4. 2015-558 (companion 2015-557) CD-10 / PD-5 Edgewood Avenue Request: CO to CN Owner: Janice R. Nelson Agent: Greg Kupperman 5. 2015-685 (2015C-020) (2015-487) CD-1 / PD-2 5651 Colcord Avenue Request: RPI to NC Owner: Arthur Wells Agent: Stephanie Murphy Staff Recommendation: D Planning Commission: D 6. 2015-487 (2015-685) CD-1 / PD-2 5651 Colcord Avenue Request: CRO to CN Owner: Arthur Wells Agent: Stephanie Murphy Staff Recommendation: D Planning Commission: D c) New None

November 05, 2015........... Page 6 V. Conventional Rezonings None b) Deferred Item To Be Heard None c) New 1. 2015-687 CD-6 / PD-3 2836 Orange Picker Road Request: RR-Acre to RLD-70 Owner: Rick Henderson Revocable Trust, et at. Agent: Paul M. Harden, Esq. 2. 2015-688 CD-10 / PD-5 6803 Arques Road Request: PBF-1 to PBF-2 Owner: North Florida Educational Institute Agent: Stacey Poole Planning Commission: A 3. 2015-689 CD-6 / PD-3 4677 Golden Spike Court Request: RR-Acre to RLD-70 Owner: Carter Family Trust Agent: Michael Carter Planning Commission: A

November 05, 2015........... Page 7 VI. Minor Modifications and Administrative Deviation Appeals None b) Deferred Item To Be Heard None c) New 1. MM-15-18 CD-11 / PD-3 Galleria Club Apts Request: allow additional sign Owner: Donald Fort Agent: Gary Abbey, P.E. Planning Commission: A/C VII. Planned Unit Developments a) Deferred 1. 2015-583 CD-5 / PD-3 4000 Spring Park Road Request: PUD, IBP & RMD-D to PUD Owner: Faith United Methodist Church of Jacksonville, Inc. Agent: L. Charles Mann Staff Recommendation: DF to 11/19/15 b) Deferred to be Heard None c) New 1. 2015-686 CD-11 / PD-3 Kight Business Park Request: PUD to PUD Owner: William Kight Agent: Scott Meadows Planning Commission: A/AMD/C

November 05, 2015........... Page 8 2. 2015-699 CD-11 / PD-3 Copperleaf Request: RR-Acre, RLD-60 & CO to PUD Owner: Davis Creek Forest, Inc. & Sweetwater Farm Enterprises, Inc. Agent: Curtis L. Hart Planning Commission: A/AMD/C VIII. Ordinances a) Ordinance 2015-738 CD-1 / PD-2 Community Redevelopment Plan for the Renew Arlington Community Redevelopment Area Planning Commission: A IX. Old Business a) Proposal to Amend the Bylaws regarding Cell Phone Usage during Planning Commission Meetings X. New Business XI. Appeals Update XII. Information a) Planning Commission Minutes for October 22, 2015 - Approved XIII. Adjournment