Loading...
10.16.80MINUTES Planning and Zoning Commission Oct. 16, 1980 8 :00 P.M. Members Present: Members Absent: Others Present: J. Q. Galloway, Chairman James Barks Forrest Foggin C. B. Gallagher Cliff Miller Sheila Roberts Frank Whigham George Willis C. B. Franklin Al Payne, Zoning Director W. E. Knowles, City Manager The meeting was called to order at 8:00 P.M. by the Chairman, J. Q. Galloway. The first item for discussion was a Public Hearing tabled from the Sept. 18, 1980 meeting to rezone Hidden Lake property from P D to SR -2, GC -2 , MR -1 and SR -lA. The item was removed from the table by a motion by Mr. Barks, seconded by _ Mrs. Roberts and carried. Mr. John Johnson was present representing the Hidden Lake Homeowners Association to express the feeling of the members of the Association regarding the rezoning. He said they would prefer the SR-1A zoning to be extended all the way to Lake Mary Blvd. and objected to the MR -1 zoning. Mr. W. T.•Harris was present to represent the owners of the property north of Airport Blvd. and said they were in favor of the rezoning as advertised and would be in favor of the rezoning as soon as possible. Mr. A. B. Peterson, Jr. and Mr. william Goodman were present to represent the owners of the property south of Airport Blvd. Mr. Hollis, Engineer for Residential Communities of America was also present and they said they represented 70 -80 acres of land south of Airport Blvd and would submit a redevelopment plan and wanted it to remain PUD. After discussion Mr. Miller moved to recommend the property north of Airport Blvd. be rezoned as advertised. Mr. Barks seconded. Motion carried. Mr. Barks moved to table the rezoning of the property south of Airport Blvd. for 30 days in order for a redevelopment plan to be submitted by Mr. Peterson and Mr. Goodman. Mrs. Roberts seconded. Motion carried. Mr. Barks moved to remove from the table, a preliminary plat for Groveview Village First Addition, tabled from the Oct. 2, 1980 meeting. There was no one to represent the item so it was automatically dropped from the agenda. The next item war discussion was a site plan for 20 buildings, 4 Townhouses each, in the MR-1 zoned district of Geneva Terrace, Amended Plat, located on the west side of Ridgewood Ave. south of 25th St. and north of Ridgewood Arms represented by Robert McKee. There was discussion on the dedication of land for park area, or money in lieu of land. Mr. McKee expressed his plan for a jogging park or heart parkand he thought this type of open area might be what the P & Z intended the requirement of land dedicated for park area to be. MINUTES, - Planning & Zoning Commission - Oct. 16, 1980 - 8 :00 P.M. Page 2 After discussion Mr. Willis moved to accept the plan as presented with the stipulation of provision of land for park area or request the City Commission's acceptance of money in lieu of land. Mr. Gallagher seconded. Motion carried over one dissenting vote. The next item for consideration was the Kokomo Tool Co. 918 W. 1st St. stated the building is used for the ferrous meterials, all stored withi the junkyard classification because storage conditions of RI -1 zoning. from voting. a request for Junkyard classification for represented by Ken McIntosh, Attorney. He operation of purchase and storage of non - z the building. Mr. Miller moved to dismiss the operation fully meets the warehouse and Mrs. Roberts seconded. Mr. Whigham abstained Mr. J. W. Jones was present to represent a site plan for 5 additional pole buildings at the Super Flea Market at 1500 French Ave. The plan had been approved previously for the addition of rest rooms only. Mr. Miller moved to table the item until the meeting of Nov. 6, 1980 for a plan showing the re- quirements of landscaping, drainage and paving required for the addition. Mr. Miller seconded. Motion carried. Mr. Steve Balint was present to represent a site plan for a 14' x 22' concrete slab and canopy roof and a new roof over a 30' x 14' existing slab for Sanford Dry Cleaners at 113 S. Palmetto Ave. After discussion, Mrs. Roberts moved to approve the plan. Mr. Barks seconded. Motion carried. There being no further business, the meeting was adjourned. VA 101; �' "i , V, oz .� ji -. FORM 4 DATE ON WHICH VOTE OCCURRED: MEMORANDUM OF VOTING CONFLICT 0C,r , l G , 19 ?a PART A Name: GG 1 Arry1 Telephone &:5) AST) +� (FIRST) a MIDDLE)( (A /C) MBER) Address: v"� _f r N k I nis G 2C 1,'t% 23 277J m[IO (STREET) (CITY) (ZIP CODE) (COUNTY) PART B Agency is a unit of [cone] : ( ) State of Florida; (A County,.City or other Po I' ' I Subdivision 11 Name of Agency. i A" N N I U C °� � b (4 1 Ni 6 IYYT1f'1 l S S 1. 0 Position field in Agency: M E rn 15 F, PART C MEMORANDUM OF CONFLICT OF INTEREST IN A VOTING SITUATION ;Required by Florida Statures § 112.3143 (19751] If you have voted in your official capacity upon any measure in which you had a personal, private, or professional interest which inures to your special private gain or the special private gain of any principal by whom you are retained, please disclose the nature of your interest below. 1. Descript' n of the matter upon which you voted in your official capacity: 1 a K ©din d moo© L-- Cc . - C I F 2. Description of the personal, private, or professional interest you have in the above matter which inures to your special private gain or the special private gain of any principal by whom you are retained: 3. Person or principal to whom the special gain described above will a. ( I Yourself b. ) Principal by whom you are retained: PART D i FILING INSTRUCTIONS This memorandum must be filed within fifteen (15) days following the meeting during which the voting conflict occurred with the person responsible for recording the minutes of the meeting, who shall incorporate the memorandum in the meeting minutes, This form need not be filed merely to indicate the absence of a voting conflict. Florida law permits but does not require you to abstain from voting when a conflict of interest arises; if you vote, however, the conflict must be disclosed pursuant to the requirements described above. PART E J - 10 AS l S z SIGNATURE OF PEA DISCLOSING DATE SIGNED NOTICE: UNDER PROVISIONS OF FLORIDA STATUTES §112.317 (1975), A FAILURE TO MAKE ANY REQUIRED DISCLOSURE CONSTITUTES GROUNDS FOR AND MAY BE PUNISHED BY ONE OR MORE OF THE FOLLOWING: IMPEACHMENT, REMOVAL OR SUSPENSION FROM OFFICE OR EMPLOYMENT, DEMOTION, REDUCTION IN SALARY, REPRIMAND, OR A CIVIL PENALTY NOT TO EXCEED $5,000. CE FORM 4- EFF. 111/77