BOONE COUNTY PLANNING COMMISSION BOONE COUNTY ADMINISTRATION BUILDING FIRST FLOOR FISCAL COURTROOM BUSINESS MEETING SEPTEMBER 6, :00 P.M.

Similar documents
BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING APRIL 12, :00 P.M.

A. Approval of the Minutes from the regular meeting of September 24, 2012.

Design Review Board Agenda Main Street, Mill Creek, Washington 98012

Lori C. Knight, Administrative Assistant

CITY OF WINTER GARDEN

Jackson County Board of Commissioners Meeting Minutes

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. April 26, 2016

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M.

CITY OF UNION Business Meeting March 5, 2018 Regular Business The meeting was called to order at 7:00 PM on March 5, 2018 by Mayor Larry Solomon.

O2-CD Zoning. B1-CD Zoning. O2-CD Zoning. RZ-1: Technical Data Sheet CHARLOTTE ETJ LIMITS 75' CLASS C RIGHT-IN / RIGHT-OUT, LEFT IN ACCESS POINT

APPROVED MINUTES OF THE PLANNING & ZONING COMMISSION MEETING OF NOVEMBER 9, 2010 THE CITY OF STARKVILLE, MISSISSIPPI

A G E N D A LEWISVILLE CITY COUNCIL MEETING FEBRUARY 6, 2017 LEWISVILLE CITY HALL 151 WEST CHURCH STREET LEWISVILLE, TEXAS 75057

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.


FRENCHTOWN CHARTER TOWNSHIP PLANNING COMMISSION MEETING

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

PLAINFIELD PLAN COMMISSION January 5, :00 PM

2. INVOCATION AND PLEDGE OF ALLEGIANCE 3. ROLL CALL & CERTIFICATION OF A QUORUM

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

NOTICE OF A REGULAR MEETING

City of Mesquite, Texas

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

PLANNING & ZONING COMMISSION July 20, 2015

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC HEARING MEETING MINUTES OF OCTOBER 9, 2003

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 8, 2016 at 7:00 p.m. to order.

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. June 12, 2018

LOCAL LAW NO.: OF 2016

PLANNING COMMISSION MINUTES CITY OF NOVI Regular Meeting JULY 8, :00 PM Council Chambers Novi Civic Center W. Ten Mile (248)

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

TOWN OF ROCKY MOUNT PLANNING COMMISSION MEETING MINUTES APRIL 1, :00 P.M.

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

Pledge of Allegiance Mayor Solomon led all attendees in the pledge to the flag.

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. February 28, 2017

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 23, of 8

MUNICIPALITY OF MONROEVILLE ZONING HEARING BOARD AUGUST 3, 2005 MINUTES. The meeting was called to order at 7:30 p.m. by Vice Chairman Robert Grimes.

Embassy Park Architectural Control Committee, ACC. Memo on fencing procedures and requirements

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

Wednesday, November 28, 2018 Page 1 of 5 CITY OF DELAFIELD PLAN COMMISSION MEETING MINUTES

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

A Regular January 13, 2015

Minutes of the New Bern Planning & Zoning Board September 3, 2013

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD JUNE 26, 2014

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

DECEMBER 18TH, 2012 BARTLETT DESIGN REVIEW COMMISSION MINUTES

THIS AGENDA IS SUBJECT TO CHANGE WITH MINIMUM 24-HOURS NOTICE

CITY OF NORTHVILLE Planning Commission Minutes Approved September 18, 2007 Northville City Hall - Council Chambers

AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, :00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC

Minutes of the Meeting of the City Planning Commission City Hall, Syracuse, New York October 24, 2011

HILLSBOROUGH TOWNSHIP PLANNING BOARD PUBLIC MEETING MINUTES OF JUNE 3, 2004

AGENDA. November 1, 2016 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JANUARY 31, 2018

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

Agenda New Castle Planning & Zoning Commission Regular Meeting Wednesday, April 13, 2011, 7:00 p.m., Town Hall

REGULAR PUBLIC MEETING SEPTEMBER 17, 2012

Planning Board Meeting Minutes August 17, 2011

The City Plan Commission convened in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway for its regular monthly meeting.

Minutes of the Borough Council Zelienople, PA

PLANNING COMMISSION REGULAR MEETING JANUARY 4, :00 P.M. Town Board Chambers 301 Walnut Street, Windsor, CO AGENDA

Jackson County Board of Commissioners Meeting Minutes

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

EDMOND CITY COUNCIL MINUTES. February 26, 2001

Commission Members Present: Andrea Bradford, Adam Jacobson, Jessica Morton, Curt Noble, Robyn Shakespear, Wade Thompson

END OF POSTPONEMENTS/REMANDS/WITHDRAWALS AGENDA

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

MINUTES OF THE REGULAR MEETING OCTOBER 9, 2018 OF THE MT. LEBANON COMMISSION

HISTORIC PRESERVATION BOARD BOARD AGENDA

Chesapeake Planning Commission PUBLIC HEARING MINUTES September 13, 2017 CITY COUNCIL CHAMBER - 7:00 P.M.

JACKSON TOWNSHIP MUNICIPAL UTILITIES AUTHORITY OPEN MINUTES June 28, :30 PM

Charter Township of Kalamazoo Minutes of a Planning Commission Meeting Held on November 1, 2018

Planning and Zoning Commission

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

Joint City-County Planning Commission of Barren County, Kentucky. April 23, 2013

WORTHINGTON CITY COUNCIL REGULAR MEETING, AUGUST 28, 2017

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

CITY OF COLTON PLANNING COMMISSION AGENDA

February 24, APPROVAL OF JANUARY 13, 2016 PLANNING COMMISSION MEETING MINUTES

ORDINANCE NO application to the City of Keller to request a. Specific SUP ), which has been reviewed by the

MINUTES BERRYVILLE TOWN COUNCIL Tuesday, February 11, 2014 Berryville-Clarke County Government Center Regular Meeting 7:30 p.m.

1 6:00 Moment of Silience and Pledge of Allegiance 2 Approval of Agenda for February 4, Conflict of Interest... 4

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. November 7, 2017

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, APRIL 24, 2018

2 May 14, 2014 Public Hearing

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

ARCHITECTURAL REVIEW BOARD MINUTES April 5, 2010

MINUTES OF THE TOWN COUNCIL/PARKING AUTHORITY MEETING AUGUST 16, 2016

ARLINGTON COUNTY, VIRGINIA

Jackson County Board of Commissioners Meeting Minutes

Amendments to CODE OF ORDINANCES CITY OF BOSTON, GEORGIA (Enacted by Boston, GA City Council on 7/11/2011)

Council Chambers November 7, 2017 MINUTES

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

Transcription:

BOONE COUNTY PLANNING COMMISSION BOONE COUNTY ADMINISTRATION BUILDING FIRST FLOOR FISCAL COURTROOM BUSINESS MEETING SEPTEMBER 6, 2017 7:00 P.M. Chairman Rolfsen opened the Business Meeting at 7:00 p.m. and welcomed the audience to the Planning Commission s September 6, 2017 Business Meeting. Chairman Rolfsen then invited everyone to join him in reciting the Pledge of Allegiance. COMMISSION MEMBERS PRESENT: Mr. Randy Bessler Mr. Greg Breetz Mr. Kim Bunger, Secretary/Treasurer Mrs. Lori Heilman Mr. Mark Hicks Mrs. Janet Kegley Mr. Rick Lunnemann Mr. Don McMillian Ms. Jamie Nieves Mr. Kim Patton Ms. Lisa Reeves Mr. Charlie Rolfsen, Chairman Mr. Bob Schwenke Mr. Brad Shipe Mr. Steve Turner, Temporary Presiding Officer COMMISSION MEMBERS NOT PRESENT: LEGAL COUNSEL PRESENT: Mr. Dale Wilson STAFF MEMBERS PRESENT: Mr. Kevin Costello, AICP, Executive Director Mr. Kevin T. Wall, AICP, Director, Zoning Services Mr. Todd K. Morgan, AICP, Senior Planner Mr. Mitchell A. Light, Assistant Zoning Administrator/ZEO Approval of the Minutes: Chairman Rolfsen stated that the Commissioners received copies of the Minutes from the August 2, 2017 Business Meeting and the August 2, 2017 Public Hearings. He asked if there were any comments or corrections? Mr. Turner moved to approve the Minutes as presented. Mr. Patton seconded the motion and it carried unanimously.

Business Meeting Page 2 BILLS: Mr. Kevin P. Costello, AICP, Executive Director, advised the Commissioners of the Bills to be Paid, which included a list of Expenses and Salaries and Benefits for a time period between August 3, 2017 through September 6, 2017. EXPENSES: Accounting Fees $ 7,012.08 Attorney Fees 3,700.00 Auto Expense 234.75 Consultant/Professional Svcs Fees 1,681.25 Filing Fees (CLURs) 224.00 GIS Operations 7,634.82 Legal Ads/Recruitm ent 29.76 Miscellaneous Expense 638.84 Office & Board Mtg. Supplies 1,295.68 Office/Equipment Maintenance 422.66 Office Equipment/Expense 2.13 Postage Expense 1,500.00 Professional Developm ent 418.33 TOTAL: 24,794.30 SALARIES AND BENEFITS: FICA-BCPC Portion $ 7,430.87 Health / Dental / Life / LTD 17,546.44 Retirement - BCPC Portion 15,173.67 Salaries - Staff Expense 102,533.99 Salaries BCPC 720.00 Salaries BCBOA 105.00 TOTAL: $143,509.97 GRAND TOTAL: $168,304.27 Mr. McMillian moved that the bills (expenses and salaries and benefits) be approved and paid as presented and indicated approval of those items, which have been previously paid. Mr. Patton seconded the motion and it carried unanimously.

Business Meeting Page 3 ACTION ON PLAN REVIEWS: ZONING MAP AMENDMENT - Kim Patton, Chairman, Kevin Wall, Staff 1. Request of Florence Baptist Church (owner) for a Zoning Map Amendment from Suburban Residential One (SR-1) to Public Facilities (PF) for a 66.72 acre site located at 642 Mt. Zion Road, Boone County, Kentucky. The request is for a zone change to allow a K-12 school to operate within the existing church. Staff Member, Kevin Wall, read the Committee Report, which recommended approval based upon Findings of Fact and conditions (see Committee Report). Mr. Wall noted that the Committee voted unanimously to approve the request with Mr. Bunger, Mrs. Kegley and Mr. Turner voting in favor of the request. Chairman Rolfsen asked if there was anyone in the audience who wanted to speak in favor or against the request? Seeing no one, Chairman Rolfsen asked if there was a motion to act on the request? Mr. Patton moved to approve the request by Resolution to the Boone County Fiscal Court based upon the Committee Report and subject to conditions. Mr. Kegley seconded the motion. Chairman Rolfsen asked if there were any questions or comments from the Board? Mr. McMillian inquired whether the State required a deceleration lane? Mr. Wall replied that the State did not comment on the project. He explained that the Mt. Zion Road construction project is currently underway. The new four way intersection will be signalized and align with Tiburon Drive. Mr. Patton noted that the proposed school generates fewer trips than the church on Sunday. Mr. McMillian inquired about another access to the church site? Mr. Costello noted that the church has access to a residential subdivision on the west side and may connect to the adjoining property to the north. Mr. Bunger explained that the relocated access with a signalized intersection will make traffic flow much better when the church is operating. The school traffic with only 150 students is far less than the church traffic of a thousand people. Mr. Shipe noted that the new intersection has 8 lanes. There are 3 lanes going straight west. There is a turn lane into the church property, a left turn into Tiburon and another 3 lanes going east. Chairman Rolfsen asked for a vote on the original motion made by Mr. Patton and seconded by Mrs. Kegley. The motion passed unanimously. ZONING MAP AMENDMENT - Kim Bunger, Chairman, Todd Morgan, Staff 2. Request of Devesh Patel (applicant) for BBL Development, LLC (owner) for a Zoning Map Amendment from Office One/Planned Development/Houston- Donaldson Study Corridor Overlay District (O-1/PD/HDO) to Office Two/Planned Development/Houston-Donaldson Study Corridor Overlay District (O-2/PD/HDO) for an approximate 2.15 acre site located on the southeast corner of the Vandercar Way/Seligman Drive intersection, Florence, Kentucky. The request is for a zone change to allow a hotel. Staff Member, Todd Morgan, read the Committee Report, which recommended approval based upon Findings of Fact and conditions (see Committee Report). Mr. Morgan noted that the

Business Meeting Page 4 Committee voted unanimously to approve the request with Mr. Bunger, Mrs. Kegley and Mr. Turner voting in favor of the request. Chairman Rolfsen asked if there was anyone in the audience who wanted to speak in favor or against the request? Mr. Devesh Patel, applicant, stated he was present to answer any questions. Chairman Rolfsen asked if there was a motion to act on the request? Mr. Bunger moved to approve the request by Resolution to the City of Florence based upon the Committee Report and subject to conditions. Mrs. Kegley seconded the motion. Chairman Rolfsen asked if any of the Board Members had any questions or comments. Mr. Lunneman asked if the hotel will have any colored up-lighting? Mr. Morgan responded that he did discuss it with the applicant but unfortunately it was never presented at the Public Hearing or made part of the public record. Mr. Patel stated that they would like to install blue up-lighting but will have to submit a Change in an Approved Concept Development Plan or a Special Sign District application at a later date. Chairman Rolfsen asked for a vote on the original motion made by Mr. Bunger and seconded by Mrs. Kegley. The motion passed unanimously. TECHNICAL/DESIGN REVIEW - Lori Heilman, Chairwoman, Todd Morgan, Staff 3. Fairfield Inn & Suites - Lot 13B, Merchants Square Subdivision Staff Member, Todd Morgan, referred to a PowerPoint presentation. The site is located in the lawsuit settlement area so there are separate architectural standards that apply in building design/materials. The proposed building will be full height masonry. He showed the building color palette. The proposed hotel will have 91 rooms. Mr. Morgan presented the architectural drawings for the proposed hotel. It will be all brick and stone. There is trellis roofing at the top of the building. It will have 3 shades of brick. The overall building height is 55' 1" which includes a parapet. The stone will be textured and smooth with a buff color. The retaining wall will be either Allen Block or a Lagging Wall. The dumpster material will match the building. Mr. Morgan stated that the Technical/Design Review Committee met prior to the Business Meeting and recommended approval. Mrs. Heilman moved to approve the request based upon the Technical/Design Review Committee recommendation. Mr. Schwenke seconded the motion and it passed unanimously. TECHNICAL/DESIGN REVIEW - Lori Heilman, Chairwoman, Kevin Wall, Staff 4. CVG Site 6B East - Ted Bushelman Boulevard Staff Member, Kevin Wall, referred to a PowerPoint presentation. The proposed building is a 260,000 square foot warehouse located behind the Aldi s store on Ted Bushelman Boulevard. The site is accessed by Renegade Way. The building design is very similar to the building across the street. Mr. Wall showed some elevations of the proposed building. It is a pre-painted pre-cast concrete building. It has some pre-fabricated corrugated metal panels. The design has some jogging to break up the 960 foot long building view from Ted Bushelman Boulevard. The rooftop equipment will not be visible from the road. Mr. Wall noted that the Technical/Design Review Committee met prior to the Business Meeting and voted to approve the request subject to the

Business Meeting Page 5 condition that the space between the building and sidewalk be filled in with landscaping material. Mr. Wall noted there is no specific tenant in mind at this time. Mrs. Heilman moved to approved the request based upon the Technical/Design Review Committee recommendation with the condition that the applicant provide intensive landscaping in the 4 foot strip along the building. Ms. Reeves seconded the motion and it passed unanimously with one condition. New Business: ZONING MAP AMENDMENT - Todd Morgan, Staff 5. Request of Hilltop Basic Resources, Inc. (applicant) for David J. Biedenbender and James A. Biedenbender (owners) for a Zoning Map Amendment from Agricultural Estate (A-2) to Industrial Two (I-2) for a 18.03 acre site located at 3202 and 3204 Mineola Pike, Boone County, Kentucky. The request is for a zone change to allow a concrete plant. ZONING MAP AMENDMENT, CONDITIONAL USE PERMIT, AND VARIANCE - Kevin Wall, Staff 6. Request of Bayer Becker (applicant) for BEX Farms Inc. (owner) for a Zoning Map Amendment from Industrial One (I-1) to Industrial Two (I-2), and a Conditional Use Permit and Variance, for an approximate 12 acre area located on the northeast corner of the Production Drive/Resource Drive intersection, including the parcel at 1543 Resource Drive, Boone County, Kentucky. The request is for a zone change and Conditional Use Permit to allow a solid waste transfer station, and a Variance from Section 1143, #14, paragraph I of the Boone County Zoning Regulations to allow the spacing requirement between a parcel containing a solid waste transfer station and a parcel containing a single family residence to be reduced. Mr. Hicks moved to schedule a Public Hearing for items #5 and #6 listed above on October 4, 2017 at 7:30 p.m. Mr. Schwenke seconded the motion and it passed unanimously. EXECUTIVE DIRECTOR'S REPORT: Mr. Kevin P. Costello, AICP, Executive Director, announced that the Airport Committee Meeting th scheduled for September 28 has been cancelled. Second, Mr. Costello referred to his August 15, 2017 memo regarding the appointment of a new Walton Board of Adjustment Board Member. KRS 100.217(5) requires the Planning Commission to make the appointment if the City of Walton does not take action within 60 days of a Board vacancy. As a result, it recommended that the Planning Commission appoint Adam Croweak to the Walton Board of Adjustment to serve the remaining time of Robin Baker s term or from September 7, 2017 to June 30, 2018. Mrs. Kegley seconded the motion and it passed unanimously. Finally, Mr. Costello referred to his memo dated August 11,

Business Meeting Page 6 2017 regarding updating the list of Zoning Enforcement Officers for the City of Florence. Based upon KRS 100.991(4), it is recommended that the Planning Commission appoint Jeremy Kleier, Dale Jesensky and Mike Macaluso as Zoning Enforcement Officers for and within the City of Florence. Mr. Hicks moved to appoint Jeremy Kleier, Dale Jesensky and Mike Macaluso as Zoning Enforcement Officers for and within the City of Florence. Mr. Schwenke seconded the motion and it passed unanimously. COMMITTEE REPORTS: AIRPORT REPORT: ADMINISTRATIVE/PERSONNEL: Mr. Turner ENFORCEMENT REPORT: Mr. Bunger LONG RANGE PLANNING/COMPREHENSIVE PLAN: TECHNICAL/DESIGN REVIEW: Mrs. Heilman EXECUTIVE REPORT: Mr. Rolfsen CHAIRMAN'S REPORT: Mr. Rolfsen OKI REPORT: Mr. Breetz OTHER: None There being no further business to come before the Planning Commission, Mr. Hicks moved to adjourn the meeting. Mr. Patton seconded the motion. The meeting was adjourned by unanimous consent at 7:35 p.m.

Business Meeting Page 7 APPROVED Attest: Charlie Rolfsen Chairman Kevin P. Costello, AICP Executive Director