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.

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 August 20, :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

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

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.

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

Planning Commission July 25, 2013

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

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

CITY COMMISSION MEETING

SAFETY SERVICES & LICENSES COMMITTEE

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

CITY COMMISSION MEETING

DECEMBER 6, :00 P.M.

WEEKLY UPDATE OCTOBER 30 NOVEMBER 3, 2017

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

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

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.

Paradise Town Advisory Board

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

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

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

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

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

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

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

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

SAFETY SERVICES & LICENSES COMMITTEE AGENDA

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

TA Text Amendment to the Land Development Code; IBP District

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

AGENDA OMAHA PLUMBING BOARD

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

BOARD OF ZONING APPEALS

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

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

Bristol Twp. Zoning Commission Minutes Third Quarter Meeting July 27, 2016

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

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

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

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

HISTORIC PRESERVATION COMMISSION HEARING MINUTES MAY

SMYRNA MUNICIPAL PLANNING COMMISSION MEETING MINUTES

MINUTES OF THE SPECIAL MEETING OF THE LADY LAKE TOWN COMMISSION LADY LAKE, FLORIDA June 20, 2016

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

Charter Township of Lyon

REGULAR MONTHLY MEETING

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

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

Savannah Historic District Board of Review

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

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

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

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

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

WEEKLY UPDATE OCTOBER 29 NOVEMBER 2, 2018

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

CITY OF TWIN FALLS. NOTICE OF SPECIAL MEETING Historic Preservation Commission. April 3, :00 AM

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

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

SEPTEMBER 6, :00 P.M.

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

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

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

TOWNSHIP OF GALWAY-CAVENDISH AND HARVEY

OCTOBER 19, :00 P.M.

200 th ANNIVERSARY WORKING GROUP AGENDA

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

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

WELCOME TO YOUR REGIONAL AIRPORT AUTHORITY MEETING OF THE CITY OF MERCED AGENDA SPECIAL MEETING

PARISH COUNCIL PARISH OF TERREBONNE

TOURIST DEVELOPMENT COUNCIL MEETING

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

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

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

APPROVED MINUTES FLYING CLOUD AIRPORT ADVISORY COMMISSION

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

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

- AGENDA - June 27, 2018

Minutes March 1, Secretary s Report

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

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

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

WEEKLY UPDATE NOVEMBER 28, 2016 DECEMBER 2, 2016

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.

Mark Landman, Vice Mayor

Francis Reddington Gary Cater

FORKS TOWNSHIP PLANNING COMMISSION

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

Transcription:

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 S. Lisa King, Vice Chair Nate Day Daniel Blanchard Lara Diettrich, Secretary Tony Robbins Joey McKinnon 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) 9/3/2015 Minutes XIII. Adjournment NOTE: The next regular meeting of the Planning Commission will be held on Thursday, October 8, 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, October 6, 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

September 17, 2015........... Page 2 II. Exceptions, Variances, Waivers and Administrative Deviations 1. E-15-63 CD-11 / PD-3 10770 Burnt Mill Road Request: Borrow Pit Owner: Arthur Chester Skinner, III Trust, et al Agent: Emily G. Pierce Staff Recommendation: DF to 10/8/15 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 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.

September 17, 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. E-15-64 (companion WLD-15-13) CD-14 / PD-5 1271 King Street Request: Establishment with retail alcohol sale for on-premises consumption Owner: Patricia Butts Agent: Warren Fryefield /AMD 6. WLD-15-13 (companion E-15-64) CD-14 / PD-5 1271 King Street Request: Reduce required minimum distance between liquor license location and church or school from 1500 feet to 201 feet Owner: Patricia Butts Agent: Warren Fryefield c) New 1. E-15-66 CD-11 / PD-3 9525 Philips Hwy Request: Beer and Wine Owner: Regal Cinemas, Inc. Agent: Robert Lewis 2. E-15-67 CD-1 / PD-2 9501 Atlantic Express Way Request: All alcohol for on-premises consumption Owner: Regency Mall Realty, LLC Agent: JAAMM, Inc.

September 17, 2015........... Page 4 III. Cellular Antenna Reviews None b) Deferred Item To Be Heard None c) New None IV. Land Use Amendments, Companion Rezonings, and Text Amendments None b) Deferred Item To Be Heard 1. 2015-62 (2015A-001) CD- 10 / PD-5-6745 Beaver Street West Request: CGC and LDR to HI Owner: Efraim Estrada and Indiana Estrada Agent: Dan C. Boswell 2. 2015-557 (2015C-017) (companion 2015-558) CD-10 / PD-5 Edgewood Avenue Request: RPI to NC Owner: Janice R. Nelson Agent: Greg Kupperman 3. 2015-558 (companion 2015-557) CD-10 / PD-5 Edgewood Avenue Request: CO to CN Owner: Janice R. Nelson Agent: Greg Kupperman

September 17, 2015........... Page 5 c) New 1. 2015-492 (companion 2015-491) CD-8 / PD-6 4105 Dunn Avenue Request: RMD-A to CCG-1 Owner: Jo C. Corbitt Agent: Dan Boswell 2. 2015-495 (companion 2015-494) CD-10 / PD-5 New Kings Road Request: RLD-60 to CCG-2 Owner: Carlos & Fadia McGhee Agent: L. Charles Mann 3. 2015-498 (companion 2015-497) CD-4 / PD-2 Portion of 11173 Beach Blvd & 3180 Cortez Road Request: RLD-60 to IBP Owner: Community Hospice of Northeast Florida, et at Agent: L. Charles Mann V. Conventional Rezonings None b) Deferred Item To Be Heard 1. 2015-487 CD-1 / PD-2 5651 Colcord Avenue Request: CRO to CN Owner: First Coast Properties of Jacksonville, Inc Agent: Randy Taylor

September 17, 2015........... Page 6 2. 2015-496 CD-12 / PD-4 8721 & 8743 Kaye Lane, 6771 & 6951 Shindler Drive Request: RR-Acre & RLD-60 to RLD-60 Owner: Glenna T. Kaye Trust, et al Agent: Wendy Hickman c) New 1. 2015-489 CD-6 / PD-3 11925 Flynn Road Request: RR-Acre to RLD-90 Owners: William L. Smith, et al Michael N. Schneider Agent: Curtis Hart 2. 2015-490 CD-1 / PD-2 Jane Street Request: PUD to RLD-40 Owner: RL Regi Florida, LLC Agent: Wyman Duggan, Esq. 3. 2015-493 CD-8 / PD-6 Dunn Avenue Request: CN to CCG-1 Owner: Orange Blossom Trail Orlando, LLC Agent: Steve Diebenow, Esq. 4. 2015-585 CD-9 / PD-4 6535 San Juan Avenue Request: IBP to RMD-D Owner: Noble House Retirement of Jacksonville, LLC Agent: Ron Bongiovanni, P.E.

September 17, 2015........... Page 7 VI. Minor Modifications and Administrative Deviation Appeals None b) Deferred Item To Be Heard None c) New None VII. Planned Unit Developments a) Deferred None b) Deferred to be Heard 1. 2014-263 CD-14 / PD-1 Bishop Gate Lane Request: PUD to PUD Owner: HP 500, LLC Agent: Steve Diebenow, Esq. Staff Recommendation: D 2. 2015-448 CD-14 / PD-5 Ernest Street Townhomes Request: RMD-B to PUD Owner: Chris Ward Agent: Chris Ward /C c) New 1. 2015-486 CD-5 / PD-3 Summerall Storage Request: CCG-1 to PUD Owner: Ronnie Edge Agent: Greg Kupperman /C /AMD/C

September 17, 2015........... Page 8 2. 2015-521 CD-5 / PD-3 Wishart / Jerida Daycare & Private School Request: CCG-1 to PUD Owner: Provident Church Ministries, Inc. Agent: Camika Jerido 3. 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 /C 4. 2015-584 CD-4 / PD-3 Town Center Exchange Request: IBP, RMD-D and PUD to PUD Owner: HE Otter, LLC & Charles Brightman Skinner, Jr. Trustee Agent: Wyman Duggan, Esq. /C /AMD/C 5. 2015-586 CD-8 / PD-6 Osprey Landing Request: PUD, RR-Acre & GGC-1 to PUD Owner: Citizens State Bank, et al Agent: Paul Harden, Esq. VIII. Ordinances IX. Old Business X. New Business a) Election of New Officers for 2015/2016 Chairman S. Lisa King Vice Chairman Chris Hagan Secretary Daniel Blanchard

September 17, 2015........... Page 9 XI. Appeals Update XII. Information a) Planning Commission Minutes for September 3, 2015 - Approved XIII. Adjournment