Loading...
HomeMy WebLinkAbout2005 - Planning And Zoning Board - Annual ReportCommunity Planning and Environmental Services Current Planning Memorandum To: Karla Smith, Boards and Commissions Coordinator From: Cameron Gloss, Director, Current Planning Department Date: February 2, 2006 Re: 2005 Current Planning & Zoning Board Annual Report The Planning and Zoning Board saw three membership changes during 2005. Jennifer Carpenter and Sally Craig's terms expired in December 2005. They were replaced by Andy Smith and Ruth Rollins in January 2006. Chairperson Mikal Torgerson resigned effective December 2005 and his seat has not yet been filled. Other members at the end of 2005 included, Judy Meyer as Chairperson, and members William Stockover, Brigitte Schmidt, and Dave Lingle. In 2005, the Planning and Zoning Board held 11 regular public hearings, taking action on an average of 6.5 items per meeting. The agenda ranged from three items to as many as 11 items. The Board held 11 work sessions prior to the regular meetings. In addition, there was also one Board/staff retreat. The Development Review agenda items for the year totaled: 3 Overall Development Plans (including amended plans); 17 Project Development Plans; 7 Easement Vacations; 5 Easement Dedications; 4 Modifications of Standard; 3 Rezonings; 12 Annexations totaling approximately 376.9 acres; 2 Major Amendments; 1 Site Plan Advisory Review; and 1 Out -of -City Utility Request. The Board provided recommendations to the City Council on the following items: • Continuation of the Fall 2004 Land Use Code Update; • Land Use Code Text Amendment; • Changes to the Land Use Code Regarding Historic Preservation Review; • Amended North College Urban Renewal Plan's Conformity with City Plan; • Spring 2005 Biannual Revisions, Clarifications and Additions to the Land Use Code; • Land Use Code Text Amendment to Clarify Annexation of Illegal Uses; • Changes to the Land Use Code Regarding the Definition of "Family," Occupancy Restrictions, and Changes to both the Boarding House and Home Occupation Regulations; • Creation of the Rural Lands (RUL) Zoning District and an Amendment to the Land Use Code; • Amendment to the City Structure Plan Map; • Text Amendment to the Land Use Code; • Fall 2005 Biannual Revisions, Clarifications and Additions to the Land Use Code; • Amendment to the Land Use Plan Map in the Harmony Corridor Plan and Harmony Corridor Standards and Guidelines, both Elements of City Plan; • Crawford Annexation and Zoning; • Schrader Property Rezoning; • Kingdom Hall Annexation and Zoning; • Sunrise Ridge Annexation and Zoning; • Airpark Village Annexation and Zoning; • State Highway 14-East Frontage Road Annexation and Zoning; • Interchange Lands First Annexation and Zoning; • Interchange Lands Second Annexation and Zoning; • Interchange Lands Third Annexation and Zoning; • Waterdale Annexation and Zoning; • Eastridge Annexation and Zoning; • Hellenic Plaza Rezoning; • Minatta Annexation and Zoning; • McClelland's Creek Annexation and Zoning; and • Timberline Center Rezoning. Three of the Board's 2005 decisions were appealed to City Council: Innovation Island ODP and PDP Shields Street Lofts PDP Timberline Center PDP 2005 also presented the board with a full agenda of special or long-range planning projects, including participation in Land Use Code Text Amendments, the North College Urban Renewal Plan, creation of the RUL Zoning District, Structure Plan Amendments, and Harmony Corridor Plan Amendments. In some cases, individual Board members have participated as committee members representing the Board. cc: Planning & Zoning Board members Darin Atteberry, City Manager Greg Byrne, CPES Director Karen Weitkunat, Board Liaison