The meeting was called to order by Chairperson Karen Peterson at 9:28 a.m.

Similar documents
REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

REGULAR MEETING OF THE NEW CASTLE COUNTY COUNCIL Louis L. Redding City/County Building City/County Chambers 800 French Street; Wilmington, DE 19801

CITY OF HOOD RIVER PLANNING APPLICATION INSTRUCTIONS

CHAPTER 1108 BOARD OF ZONING APPEALS

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

SPECIAL USE PERMIT APPLICATION SUBMITTAL CHECKLIST

ARTICLE 14 AMENDMENTS

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

Planning Commission Meeting Tuesday, May 1, :30 p.m.

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

CITY OF SANFORD BOARD OF ADJUSTMENT SPECIAL CALLED MEETING FRIDAY, NOVEMBER 3, 2017, 3:00 PM

Property Location/Address: From District To District Site Acreage Legal Description (Provide electronic copy if description is metes and bounds):

GOLDEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MINUTES October 31, 2017

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

PLANNING AND ZONING COMMISSION MEETING TRAINING ROOMS A & B 757 North Galloway Avenue July 24, :00 P.M.

ARTICLE 25 ZONING HEARING BOARD Contents

City of Cumming Work Session Agenda February 5, 2019

RULES OF PROCEDURE OF THE HISTORIC REVIEW BOARD NEW CASTLE COUNTY, DELAWARE

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

ZONING CODE AMENDMENT REQUESTS

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

The Principal Planner informed the Commission of the following issues:

SECTION 878 ZONING DIVISION AMENDMENT

Village of Three Oaks Planning Commission BYLAWS

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

CITY OF LoS ANGELES CALIFORNIA

City Council Regular Meeting March 27, 2018

1.000 Development Permit Procedures and Administration

SHIAWASSEE COUNTY PLANNING COMMISSION PUBLIC HEARING/BOARD MINUTES OCTOBER 25, 2017

PLANNING DEPARTMENT. Notice to applicant: Please read the following:

Apex Town Council Meeting Tuesday, May 16, 2017

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

A. Approval of the Minutes from March 25, 2013

CITY OF LOS BANOS CITY COUNCIL MEETING MINUTES JUNE 1, The City Council of the City of Los Banos met on the above given date.

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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

CHAPTER 9 BOARDS AND COMMISSIONS

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 24, :00 PM

CITY OF SIDNEY RULES OF THE CITY COUNCIL

A.1 Minutes a. Motion to approve minutes of the October 18 and October 20, 2016 City Council meetings.

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

BOUNDARY AGREEMENT VILLAGE OF WINDSOR TOWN OF VIENNA RECITALS

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

PLAN COMMISSION STAFF REPORT

PLANNING, COMMUNITY AND ECONOMIC DEVELOPMENT DEPARTMENT

Notice of Public Meeting

Plan and Zoning Commission City of Richmond Heights, Missouri

TOP GOLF SITE INTERSTATE 485 UNIVERSITY CITY BLVD IKEA BLVD IKEA BLVD UNIVERSITY CITY BLVD. McFARLANE BLVD UNIVERSIT

BLACKSBURG TOWN COUNCIL MEETING MINUTES

The minutes of the meeting March 27, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given.

Chapter 11: Map and Text Amendments

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

2010 DRCOG Planning Commission Workshop. August 7, A. Colorado Revised Statutes: C.R.S and , et seq.

CHARTER TOWNSHIP OF YORK WASHTENAW COUNTY, MICHIGAN ORDINANCE NO. 145 EFFECTIVE DATE: April 25, 2014

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

A Regular Work Session of the Chesapeake City Council was held February 14, 2017 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

AGENDA BOARD OF ZONING APPEALS Tuesday, October 17, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas

ATHENS TOWNSHIP ZONING HEARING BOARD April 26, 2011

MINUTES. 2. The July minutes were unanimously approved, as submitted. The Commission did not meet in August.

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

THE SUPREME COURT OF NEW HAMPSHIRE NINE A, LLC TOWN OF CHESTERFIELD. Argued: April 30, 2008 Opinion Issued: June 3, 2008

POLICY AND PROCEDURES FOR ALLEY, STREET AND RIGHT-OF-WAY VACATIONS

FINAL ACTIONS Planning Commission Meeting of July 12, 2016 July 13, 2016

ORDINANCE F. WHEREAS, the petition bears the signature of all applicable parties; and

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A MEETING HELD SEPTEMBER 25, 2007

Unapproved Approved (with change to Section 10(A)

The minutes of the meeting June 28, 2011 were approved on a motion by Commissioner Clark. Commissioner Young seconded and all voted in favor.

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:

PLANNING COMMISSION BYLAWS Adopted As of May 17, 2010

City of Greer Planning Commission Minutes January 22, 2018

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

Work Session Agenda Staunton City Council Caucus Room September 28, :15 p.m.

NORTH STRABANE TOWNSHIP BOARD OF SUPERVISORS LEGISLATIVE MEETING-TUESDAY MARCH 27, 2012 PAGE 1

ALBEMARLE COUNTY CODE. Chapter 18. Zoning. Article IV. Procedure

The minutes of the meeting March 24, 2009 were approved on a motion by Commissioner Brackins and seconded by Commissioner Howell. PLANNING COMMISSION

Notice of Two Upcoming Public Hearings. Date: September 26, 2017 Beginning at 6:00 pm

RULES AND REGULATIONS GOVERNING THE PROCEDURE OF THE BOARD OF ZONING ADJUSTMENT KANSAS CITY, MISSOURI AS ADOPTED

(JULY 2000 EDITION, Pub. by City of LA) Rev. 9/13/

November 9, Sincerely,

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

PLANNING BOARD MEETING and WORK SESSION Monday, January 9, 2017 Council Chambers, City Hall at 6:00 PM. MINUTES Approved 1/23/2017

CALL TO ORDER ROLL CALL

LOVELAND CITY COUNCIL MEETING TUESDAY, JULY 16, 2013 CITY COUNCIL CHAMBERS 500 EAST THIRD STREET LOVELAND, COLORADO

Article 18 Amendments and Zoning Procedures

Approved 1/7/08 DAVIE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

PRELIMINARY MINUTES ZONING COMMISSION ZONING MEETING. THURSDAY, May 5, 2016 Room, VC-1W N. Jog Road, West Palm Beach FL 33411

CITY COUNCIL AGENDA Thursday, September 6, :30 p.m. City Hall, th Avenue, Marion, IA 52302

Farmington Zoning Board of Appeals Resolution SEQR Resolution - Type II Action File: ZB #

of any and all adopted City of Concord ( City ) zoning laws, ordinances, rules and regulations; and

COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ORDER OF APPROVALWITH CONDITIONS

PLANNING BOARD PROCEEDINGS BEFORE THE LIVINGSTON PLANNING BOARD

BY-LAWS OF THE CITY OF GRAND HAVEN PLANNING COMMISSION

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE PLANNING AND ZONING COMMISSION CITY HALL, MAIN STREET, WILDWOOD, MISSOURI FEBRUARY 2, 2015

Transcription:

MINUTES BUSINESS MEETING NEW CASTLE COUNTY PLANNING BOARD DEPARTMENT OF LAND USE - NEW CASTLE ROOM 87 READS WAY, NEW CASTLE, DELAWARE February 19, 2019 9:00 A.M. The Business Meeting of the Planning Board of New Castle County was held on Tuesday, February 19, 2019 in the New Castle Room of the Government Center Building, 87 Reads Way, Corporate Commons in New Castle, DE. The meeting was called to order by Chairperson Karen Peterson at 9:28 a.m. The following Board members were present: Sandra Anderson Leone Cahill William McGlinchey Karen Peterson Linda Porras-Papili Kiana Williams The following Board members were absent: Joseph Daigle Robert Snowden Ruth Visvardis Planning Board Attorney, Office of Law Adam Singer The following Department of Land Use employees were present at the meeting: Richard Hall Antoni Sekowski George Haggerty Andrea Trabelsi Matthew Rogers Marisa Lau The following members of the public were in attendance: Shawn Tucker and Jerome Heisler MINUTES January 22, 2019

DEFERRALS None. BUSINESS App. 2018-0531-S/Z. Ordinance 18-130 will revise a previously approved and recorded Major Land Development Plan with Rezoning (App. 2014-0700-S/Z) and reconfirm the CR zoning approved by County Council in July 2015 by Ord. 15-004. Sections 40.31.113 and 40.31.114 of the New Castle County Code requires that any record plan submitted after County Council adopts a rezoning shall be in general conformance with the development depicted on the approved exploratory or preliminary plan that was relied upon by County Council when it granted the rezoning. The Department has considered the Standards for Zoning Map Amendment in Section 40.31.410 of the New Castle County Code and comments received from agencies and the public. Based on this analysis, the Department recommends APPROVAL of Ordinance 18-130. At a business meeting held on February 19, 2019 the Planning Board considered the recommendation offered by the Department of Land Use. On a motion by Mr. McGlinchey, seconded by Ms. Williams, the Planning Board voted to recommend APPROVAL of Ordinance 18-093 as introduced. The motion failed to pass by a vote of 4-0-1-4 (Yes: McGlinchey, Peterson, Porras-Papili, Williams; No: none; Abstain: Cahill-Krout; Absent: Anderson, Daigle, Snowden, Visvardis). In discussion preceding the vote the Board members offered the following comments: Ms. Papili asked for more information about the development rights retained to build a movie theater and restaurants on a nearby parcel. Antoni Sekowski, Planning Manager for the Department of Land Use, replied that the site she referred to is part of a plan that includes a parcel adjoining the existing CarMax lot. The redevelopment rights for the site have not been exercised yet. Mr. McGlinchey asked what changes had been made to the conditions in the Departmental recommendation. Ms. Lau replied that the conditions were condensed into three (3) rather than four (4) statements. A condition stating that the applicant should work with the Department to create design guidelines is no longer applicable since the guidelines have been completed. At 10:00 a.m. Ms. Peterson asked if the earlier vote on App. 2018-0531-S/Z (Avon Commons) could be rescinded for two reasons. First, the motion was made on the recommendation and not the application. Second, Ms. Anderson had arrived after the vote, and this was her final board meeting. Adam Singer, Planning Board attorney, asked for a motion to reopen the Avon recommendation. Ms. Peterson made a motion. Mr. McGlinchey asked if Ms. Anderson required any additional information about the application. She stated she had read the transcript and did not.

On a motion by Mr. McGlinchey, seconded by Ms. Williams, the Planning Board voted to recommend APPROVAL of App. 2018-0531-S/Z with the conditions as stated by the Department. The motion was adopted by a vote of 5-0-1-3 (Yes: Anderson, McGlinchey, Peterson, Porras-Papili, Williams; No: none; Abstain: Cahill-Krout; Absent: Daigle, Snowden, Visvardis). It was agreed that the Department will inform the applicant of the outcome of the vote. Mr. Singer noted that Ms. Anderson had been unable to attend the original vote due to several traffic accidents in New Castle County. Ms. Peterson added that the meeting had started late because the board didn t have a quorum for the same reason. App. 2018-0643-D. Former Three Little Bakers Golf Course as bounded by Skyline Drive, New Linden Hill Road, Pike Creek Road and Mermaid Boulevard. To Amend Declarations of Restrictions, dated September 10, 1964 and an amendatory agreement to those restrictions dated December 22, 1969 to eliminate the requirements for an 18-hole golf course, increase the amount of open space required for the development to 235 acres, to construct no more than 224 residential dwelling units on parcels 08-036.10-109, 08-036.40-058 and 08-042.40-134 and to permit uses approved by the Department of Land Use and New Castle County Council on the open space set aside for the 18-hole golf course. This application is associated with the land development plan for Terraces at Pike Creek (App. 2010-0757- S) S zoning. CD 3. Mill Creek Hundred. The Department of Land Use has considered the standards in Section 40.31.130.D of the New Castle County Code and other public comments. Based on this analysis the Department is of the opinion that the proposed changes are not in the best interest of the parties to the restrictions and that the proposed changes to the existing deed restrictions are not consistent with the planning goals for the County. As a result, the Department recommends DENIAL of the deed restriction change as proposed. At a business meeting held on February 19, 2019 the Planning Board considered the recommendation offered by the Department of Land Use. On a motion by Ms. Papili, seconded by Ms. Anderson, the Planning Board voted to recommend DENIAL of the Declaration of Restrictions change application based on the rationale provided by the Department of Land Use. The application was denied by a vote of 0-6-0-3 (Yes: none; No: Anderson, Cahill, McGlinchey, Peterson, Porras-Papili, Williams; Abstain: none; Absent: Daigle, Snowden, Visvardis). Prior to the vote, Ms. Peterson disclosed that prior to the application coming to the Board, she was approached by a resident who spoke as to her views on the application. Ms. Peterson made the Board aware that she did not engage in any conversation about the application, and the incident did not enable her to form an opinion as to the merits of the application, and was not materially different from comments presented at the public hearing, and did not impact her ability to fairly and impartially evaluate the application based upon the proper record that has been developed, notwithstanding that conversation she stated that she d be able to vote on the application in an impartial manner, based solely on the public record that has been developed. There was no additional discussion that preceded the vote.

OTHER BUSINESS Planning Board By-Laws and Special Rules of Order: On a motion by Ms. Cahill-Krout, seconded by Ms. Williams, the Planning Board voted to amend the New Castle County Planning Board By-laws. The motion was adopted by a vote of 6-0-0-3 (Yes: Anderson, Cahill-Krout, McGlinchey, Peterson, Porras-Papili, Williams; No: none; Abstain: none; Absent: Daigle, Snowden, Visvardis). In discussion preceding the vote the Board members offered the following comments: Ms. Peterson called the Board s attention to a mistake in the draft that had been circulated prior to the meeting. At the January 22, 2019 business meeting, the Board had agreed to amend the language in Article III, Sections 4 and 5 referring to the policy for forfeiting membership on the Board. It should state that any member who has three unexcused absences in a one-year period forfeits membership. That change had not been made to the final draft and should be incorporated into the official version. There were no additional questions or comments. On a motion by Ms. Cahill-Krout, seconded by Ms. Williams, the Planning Board voted to amend the New Castle County Planning Board Special Rules of Order. The motion was adopted by a vote of 6-0-0-3 (Yes: Anderson, Cahill-Krout, McGlinchey, Peterson, Porras- Papili, Williams; No: none; Abstain: none; Absent: Daigle, Snowden, Visvardis). In discussion preceding the vote the Board members offered the following comments: Ms. Anderson noted that the draft that had been circulated prior to the meeting did not indicate that the Special Rules of Order had been amended on May 18, 2010. She asked that the official version include this date. Ms. Papili asked how long the record could be held open on Deed Restriction Change applications under the current Special Rules of Order, and what the new procedure would be once these were amended. Ms. Peterson responded. Currently, the Board can approve a motion to hold the record open on this type of application for three (3) days. At the public hearing on December 4, 2018, the Board suspended the Special Rules of Order to allow the record to remain open for App. 2018-0643-D for thirty (30) days. The proposed amendment would automatically hold the record open for at least three (3) days on applications for Statutory Text Amendments and Deed Restriction Changes. To hold the record open for a longer period would require an audience member at the public hearing to make that request; the Planning Board would then have to make a motion to that effect. In such a case, the amendment would also make it unnecessary for the Board to make a motion to suspend the Special Rules of Order first. On a motion by Ms. Cahill-Krout, seconded by Ms. Anderson, the Planning Board voted to amend the New Castle County Planning Board Special Rules of Order with the correction to add the May 18, 2010 date of amendment. The motion was adopted by a vote of 6-0-0-3

(Yes: Anderson, Cahill-Krout, McGlinchey, Peterson, Porras-Papili, Williams; No: none; Abstain: none; Absent: Daigle, Snowden, Visvardis). REPORT OF COMMITTEES None. Ms. Peterson acknowledged the work of the by-laws committee. The Board thanked the committee and the committee chair, Ms. Visvardis. REPORT OF GENERAL MANAGER Richard Hall, General Manager of the Department of Land Use, reported that County Council Land Use Committee will vote on the septic moratorium ordinance at their upcoming meeting this afternoon. The draft ordinance will then be heard by Council the following week. As mentioned before, the Level of Service (LOS) draft ordinance will be presented at the April public hearing. It was introduced in Council on January 22 nd. The Department expects the ordinance to generate a conversation about Transportation Improvement Districts (TIDs). A visioning session for the Southern New Castle County plan that was held a few weeks ago had a very good turnout. A second public meeting for the Route 202 corridor plan will be scheduled soon. The Department will formally reach out to the Planning Board with an update on how it will move forward with the Route 9 corridor and North Claymont plans. Work on the sub-area plans is part of the larger process of updating the Comprehensive Plan, which is due in 2022. The Department also recently held an outreach event called Reality Check. Attendees played a land development game described as a cross between Monopoly and Sim City, using a custom game board developed for the County with the help of a consultant. The game was well received by stakeholder groups. The Department expects to conduct more of these events and would like to show this new tool to the Planning Board. Mr. Hall introduced Andrea Trabelsi, new Assistant Manager for the Department of Land Use. She comes to New Castle County from Whitman, Requardt and Associates, LLP and her background is in land use, transportation planning, and landscape design. Ms. Trabelsi mentioned that she is a County resident and looks forward to working with local groups and organizations. REPORT OF CHAIRPERSON Ms. Peterson announced that a prospective member for the Planning Board, Darryl Parson, would be interviewed at this afternoon s Council Land Use Committee meeting. He could join the board as early as next week, if approved by Council. She will make sure to keep Ms. Anderson informed of the outcome. OTHER BOARD MEMBER COMMENTS Ms. Anderson observed that the minutes from the previous business meeting had been approved before she arrived. The minutes reported that she had agreed to stay on until a new board member was approved; it seems that will happen shortly. COMMENTS FROM THE PUBLIC None.

ADJOURNMENT The Board voted to adjourn the meeting at 10:15 a.m. with best wishes to Ms. Anderson for her retirement. ATTEST: Richard E. Hall, AICP Date Karen Peterson Date General Manager Chair Department of Land Use Planning Board