Loading...
HomeMy WebLinkAboutMinutes PZAB 0519202 3 4 5 6 I. CITY OF PALM BEACH GARDENS PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING May 19, 2020 CALL TO ORDER 7 The regular meeting held via Zoom teleconference was called to order at 6:02 p.m. by Chair Hansen. 8 II. PLEDGE OF ALLEGIANCE 9 Director of Planning & Zoning, Natalie Crowley, showed the United States flag as all said the Pledge 1 o of Allegiance. 11 III. ROLL CALL 12 Members Present: 13 Chair Randolph Hansen, L. Marc Cohn, Roma Josephs, Christopher Oftedal, Erez Sela and Second 14 Alternate Timothy Coppage. 15 Members Absent: Vice Chair Michael Panczak and Carl Sabatello. 16 Also Present: City Attorney, R. Max Lohman; Director of Planning & Zoning, Natalie Crowley; 17 Assistant Planning & Zoning Director, Peter Hofheinz; Planning Manager, Joann Skaria, Senior Planner, 18 Brett Leone and Planner, Matthew McPherson. 19 IV. ADDITIONS, DELETIONS, MODIFICATIONS 20 None. 21 V. REPORT BY DIRECTOR OF PLANNING AND ZONING: NATALIE CROWLEY 22 Thanked everyone for their cooperation and support in participating in this virtual Zoom meeting. It 23 is a very important time for business to continue in the City _during the COVID-19 Pandemic. 24 Reported that the City-initiated Land Development Regulations Amendment, Ordinance 4, 2020, was 25 approved on second reading at the May 7, 2020 City Council meeting. 26 VI. APPROVAL OF MINUTES 27 Board Member Josephs made a motion to approve the March 10, 2020 meeting minutes. 28 Board Member Oftedal seconded. 29 Motion passed 6-0. 30 VII. PUBLIC HEARINGS 31 Those preparing to give testimony were sworn in. 32 1. Recommendation to City Council (Public Hearing) -QUASI-JUDICIAL HEARING 33 SPLN-19-02-000034 -Avenir Development, LLC requesting approval of Site Plan #3 which 34 consists of 390 single-family homes within Pods 6, 7, and 8. 35 A request by A venir Development, LLC for site plan approval to allow the development of 390 36 single-family dwelling units on 152.55 acres within the residential parcel (Parcel A) of the Avenir 37 Planned Community Development (PCD). The Avenir PCD is generally located on the north side of 38 Northlake Boulevard, east of Grapeview Boulevard, west of Bay Hill Drive, and south of Beeline 39 Highway. 40 Chair Hansen asked for any ex parte communication for quasi-judicial hearing SPLN-19-02-000034 - 41 Avenir Development, LLC requesting approval of Site Plan #3 which consists of 390 single-family 42 homes within Pods 6, 7, and 8. 43 All board members declared ex parte communication for having met with City staff and the applicant. 44 Chair Hansen opened the public hearing. 45 Petitioner presentation: Ken Tuma , Urban Design Kilday Studios. 46 Staff presentation: Senior Planner, Brett Leone. PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 05-19-20 Page 1 1 Staff recommended approval of SPLN-19-02-000034 -A venir Development, LLC requesting 2 approval of Site Plan #3 which consists of390 single-family homes within Pods 6, 7, and 8. 3 Public comment: None. 4 Chair Hansen closed the public hearing. 5 Chair Hansen brought the item back for discussion. Discussion ensued. 6 Board Member Oftedal made a motion to approve SPLN-19-02-000034 -Avenir Development, 7 LLC requesting approval of Site Plan #3 which consists of 390 single-family homes within Pods 6, 8 7,and8. 9 Board Member Cohn seconded. 10 Motion passed 6-0. 11 2. Recommendation to City Council (Public Hearing) 12 LDRA-19-07-000074 -9055 Roan Lane requesting a Land Development Regulation 13 Amendment to permit a Self-Service Storage Unit within the NBOZ. 14 An Applicant-initiated request to amend Section 78-226, Zoning regulations to add a self-service 15 storage use as a Major Conditional Use in the Northlake Boulevard Overlay Zoning District. 16 Applicant Steve Mackey and Petitioner Josh Nichols were sworn in. 17 Chair Hansen inquired if Recommendation to City Council Items 2 , 3 and 4 were being consolidated 18 into one petitioner presentation and one staff presentation. 19 Director of Planning & Zoning, Natalie Crowley, confirmed there is one petitioner presentation 20 and one staff presentation for Items 2, 3 and 4. 21 Chair Hansen asked for any ex parte communication for quasi-judicial Items 3 and 4. 22 All Board Members declared ex parte communication for having met with staff via Zoom. 23 Chair Hansen opened the public hearing for Items 2, 3 and 4. 24 Petitioner presentation: Josh Nichols, Schmidt Nichols. 25 Staff presentation: Peter Hofbeinz, Assistant Planning & Zoning Director. 26 Staff recommended approval ofltem 2, LDRA-19-07-000074 -9055 Roan Lane requesting a Land 27 Development Regulation Amendment to permit a Self-Service Storage Unit within the NBOZ. 28 Staff recommended approval ofltem 3, PPUD-19-03-000056 -9055 Roan Lane requesting to rezone 29 1.66 acres to a PUD with Site Plan approval to accommodate a Self-Service Storage Use . 30 Staff recommended approval of Item 4, CUMJ-19-03-000054 -9055 Roan Lane requesting a Major 31 Conditional Use for a Self-Service Storage. 32 Public comment: None. 33 Chair Hansen closed the public hearing for Items 2, 3 and 4. 34 Chair Hansen brought the Items 2 , 3 and 4 back for discussion. Discussion ensued. 35 Board Member Oftedal made a motion to approve LDRA-19-07-000074 -9055 Roan Lane 36 requesting a Land Development Regulation Amendment to permit a Self-Service Storage Unit within 37 the NBOZ. 38 Board Member Cohn seconded. 39 Motion passed 6-0. 40 3. Recommendation to City Council (Public Hearing) -QUASI-JUDICIAL HEARING 41 PPUD-19-03-000056-9055 Roan Lane requesting to rezone 1.66 acres to a PUD with Site Plan 42 approval to accommodate a Self-Service Storage Use. 43 A request from Roan Lane LLC requesting to rezone approximately 1.66 acres from General 44 Commercial (CG-1) to Planned Unit Development (PUD) Overlay with an underlying zoning 45 designation of General Commercial (CG-1) with a PUD Site Plan Approval. The Site Plan Approval PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 05-19-20 Page 2 includes a 74,936-square-foot self-service storage facility with a 1,129-square-foot accessory office. 2 The property is located on the northeast intersection of Interstate 95 and Northlake Boulevard. 3 Item 3, PPUD-19-03-000056 -9055 Roan Lane requesting to rezone 1.66 acres to a PUD with Site 4 Plan approval to accommodate a Self-Service Storage Use, was not voted on. 5 4. Recommendation to City Council (Public Hearing) -QUASI-JUDICIAL HEARING 6 CUMJ-19-03-000054-9055 Roan Lane requesting a Major Conditional Use for a Self-Service 7 Storage. 8 A request from Roan Lane LLC to allow a self-service storage use within the General Commercial 9 (CG-I) zoning district. The property is located on the northeast intersection of Interstate 95 and 10 Northlake Boulevard. 11 Board Member Oftedal made a motion to approve CUMJ-19-03-000054 -9055 Roan Lane 12 requesting a Major Conditional Use for a Self-Service Storage. 13 Board Member Josephs seconded. 14 Motion passed 6-0. 15 VIII. OLD BUSINESS 16 None. 17 IX. NEW BUSINESS 18 Director of Planning & Zoning, Natalie Crowley, thanked everyone for connecting virtually. City staff 19 is currently preparing for the possibility of the June 9, 2020 meeting to be held via Zoom 20 teleconference as well. 21 Board Member Oftedal asked about the billboard located near 9055 Roan Lane. 22 Director of Planning & Zoning, Natalie Crowley, conveyed to arrange a meeting with her for a 23 discussion individually. 24 City Attorney, R. Max Lohman, agreed that he would answer any questions individually and thanked 25 everyone for their effort in making this Zoom meeting possible. 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 (The remainder of this page intentionally left blank.) PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 05-19-20 Page 3 X. ADJOURNMENT 2 Board Member Cohn made a motion to adjourn the meeting. 3 Board Member Josephs seconded. 4 Motion passed 6-0. 5 Chair Hansen adjourned the meeting at 7:50 p.m. 6 The next regular meeting will be held on June 9, 2020. 7 Approved: 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 Voted in favor on June 9, 2020. No longer a member. Michael Panczak, Vice Chair I Carl Sabatello L. Marc Cohn 44 Note: these minutes are prepared in compliance with 286.011 F.S. and are not verbatim transcripts of the 45 meeting. A verbatim audio recording is available from the Office of the City Clerk. 46 All referenced attachments on file in the Office of the City Clerk. 47 Note: all those preparing to give testimony were sworn in. PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 05-19-20 Page 4