Loading...
HomeMy WebLinkAboutMinutes PZAB 0609201 2 3 4 5 CITY OF PALM BEACH GARDENS PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING June 9, 2020 6 I. CALL TO ORDER 7 The regular meeting (held via Zoom teleconference) was called to order at 6 :04 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 Agenda Coordinator, Renata Schwedhelm, provided Zoom instructions for participants. 12 III. ROLL CALL 13 Members Present: 14 Chair Randolph Hansen, Vice Chair Michael Panczak, Carl Sabatello, L. Marc Cohn, Christopher 15 Oftedal, Erez Sela and Second Alternate Timothy Coppage Gaining in the absence of Roma Josephs). 16 Members Absent: Roma Josephs. 17 Also Present: City Attorney, R. Max Lohman; Director of Planning & Zoning, Natalie Crowley; 18 Assistant Planning & Zoning Director, Peter Hofheinz; Planning Manager, Joann Skaria; Senior Planner, 19 Brett Leone; Senior Planner, Dawn Sonneborn; Principal Planner, Martin Fitts; Planner, Matthew 20 McPherson and Planner, Samantha Morrone. 21 IV. ADDITIONS, DELETIONS, MODIFICATIONS 22 None. 23 V. REPORT BY DIRECTOR OF PLANNING AND ZONING: NATALIE CROWLEY 24 At the June 4, 2020 City Council meeting, Resolution 35, 2020, Site Plan #3 consisting of 390 single- 25 family homes at A venir, was approved. 26 VI. APPROVAL OF MINUTES 27 Vice Chair Panczak made a motion to approve the May 19, 2020 meeting minutes. 28 Board Member Oftedal seconded. 29 Motion passed 7-0. 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 PPUD-19-03-000056 -9055 Roan Lane requesting to rezone 1.66 acres to a PUD with Site Plan 34 approval to accommodate a Self-Service Storage Use. 35 A request from Roan Lane LLC requesting to rezone approximately 1.66 acres from General 36 Commercial (CG-I) to Planned Unit Development (PUD) Overlay with an underlying zoning 37 designation of General Commercial (CG-I) with a PUD Site Plan Approval. The Site Plan Approval 3 8 includes a 74,936-square-foot self-service storage facility with a l , 129-square-foot accessory office. 39 The property is located on the northeast intersection of Interstate 95 and Northlake Boulevard. 40 Chair Hansen asked for any ex parte communication for quasi-judicial hearing PPUD-I 9-03-000056 41 -9055 Roan Lane requesting to rezone 1.66 acres to a PUD with Site Plan approval to accommodate 42 a Self-Service Storage Use. 43 Chair Hansen and Vice Chair Panczak stated ex parte communication for having met with staff during 44 separate Zoom meetings. 45 Board Member Oftedal, Second Alternate Coppage, Board Member Cohn, Board Member Sela 46 and Board Member Sabatello declared ex parte communication for having met with the applicant and 4 7 staff during separate Zoom meetings. PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING Page 1 06-09-20 Chair Hansen opened the public hearing. 2 Petitioner presentation: None. 3 Staff presentation: None. 4 Staff recommended approval of PPUD-19-03-000056 -9055 Roan Lane requesting to rezone 1.66 5 acres to a PUD with Site Plan approval to accommodate a Self-Service Storage Use. 6 Public comment: None. 7 Chair Hansen closed the public hearing. 8 Chair Hansen brought the item back for discussion. No discussion. 9 Vice Chair Panczak made a motion to approve PPUD-19-03-000056 -9055 Roan Lane requesting 10 to rezone 1.66 acres to a PUD with Site Plan approval to accommodate a Self-Service Storage Use. 11 Board Member Oftedal seconded. 12 Motion passed 7-0. 13 2. Recommendation to City Council (Public Hearing) -QUASI-JUDICIAL HEARING 14 SPLA-19-12-000054 -Regency at Avenir (POD 5 -Toll Brothers) requesting approval of 15 architectural models for site plan 2 (469 Age Restricted). 16 A request by Toll Southeast LP Company, Inc. for a site plan amendment to approve architectural 17 floorplans and elevations, lot landscaping, an entry feature with guardhouse, and model home and 18 sales center for residential Pod 5 (Site Plan #2) within the Avenir Planned Community Development 19 (PCD). The Avenir PCD is generally located on the north side of Northlake Boulevard, east of 20 Grapeview Boulevard, west of Bay Hill Drive, and south of Beeline Highway. 21 Chair Hansen asked for any ex parte communication for quasi-judicial SPLA-19-12-000054 - 22 Regency at Avenir (POD 5-Toll Brothers) requesting approval of architectural models for site plan 23 2 (469 Age Restricted). 24 All Board Members declared ex parte communication for having met with applicant and staff during 25 separate Zoom meetings. 26 Chair Hansen opened the public hearing. 27 Petitioner presentation: Nicole Plunkett, Cotleur and Hearing. 28 Staff presentation: Joann Skaria, Planning Manager. 29 Staff recommended approval of SPLA-19-12-000054 -Regency at Avenir (POD 5 -Toll Brothers) 30 requesting approval of architectural models for site plan 2 ( 469 Age Restricted) as presented. 31 Public comment: None. 32 Chair Hansen closed the public hearing. 33 Chair Hansen brought the item back for discussion. Discussion ensued. 34 Second Alternate Coppage made a motion to approve SPLA-19-12-000054 -Regency at Avenir 35 (POD 5 -Toll Brothers) requesting approval of architectural models for site plan 2 (469 Age 36 Restricted). 37 Board Member Oftedal seconded. 38 Motion passed 7-0. 39 3. Recommendation to City Council (Public Hearing) -QUASI-JUDICIAL HEARING 40 MISC-20-02-000148 -Avenir requesting approval for a Master Signage Program for the Avenir 41 Planned Community Development 42 A request for a Miscellaneous petition to approve a Master Signage Program for the A venir Planned 43 Community Development (PCD). The Master Signage Program includes design and theming criteria 44 for PCD entry features, PCD wayfinding signs, residential pod entry signs, non-residential parcel 45 ground signs, and other various community signs. The A venir PCD is generally located on the north PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 06 -09-20 Page 2 1 side of Northlake Boulevard, east of Grapeview Boulevard, west of Bay Hill Drive, and south of 2 Beeline Highway. 3 Chair Hansen asked for any ex parte communication for quasi-judicial MISC-20-02-000148 - 4 A venir requesting approval for a Master Signage Program for the A venir Planned Community 5 Development. 6 All Board Members declared ex parte communication for having met with the applicant and staff 7 during separate Zoom meetings. 8 Chair Hansen opened the public hearing. 9 Petitioner presentation: Ken Tuma, Urban Design Kilday Studios. 10 Staff presentation: None. 11 Staff recommended approval of MISC-20-02-000148 -Avenir requesting approval for a Master 12 Signage Program for the Avenir Planned Community Development as presented. 13 Public comment: None. 14 Chair Hansen closed the public hearing. 15 Chair Hansen brought the item back for discussion. Discussion ensued. 16 Board Member Oftedal made a motion to approve MISC-20-02-000148 -Avenir requesting 17 approval for a Master Signage Program for the A venir Planned Community Development. 18 Board Member Cohn seconded. 19 Motion passed 7-0. 20 4. Recommendation to City Council (Public Hearing) -QUASI-JUDICIAL HEARING 21 PCDA-20-02-000038 -Downtown Palm Beach Gardens requesting a PCD Amendment to true 22 up square footage and site plan, elevation and hardscape. 23 A request by Excel Gardens, LLC., to amend the Downtown at the Gardens Planned Community 24 Development (PCD) Master Plan to make site modifications; architectural modifications to Buildings 25 A, DIE, F, G/H, 1/J, and KIL; landscape and hardscape changes; relocate the carousel; and approve a 26 master signage plan. The property is located on the east side of Alternate AlA between Gardens 27 Parkway and Kyoto Gardens Drive. 28 Chair Hansen asked for any ex parte communication for quasi-judicial PCDA-20-02-000038 - 29 Downtown Palm Beach Gardens requesting a PCD Amendment to true up square footage and site 30 plan, elevation and hardscape. 31 All Board Members declared ex parte communication for having met with the applicant and staff 32 during separate Zoom meetings. 33 Chair Hansen opened the public hearing. 34 Petitioner presentation: Nicole Plunkett, Cotleur and Hearing; Frankie Campione, CREATE 35 Architecture Planning & Design. 36 Staff presentation: Martin Fitts, Principal Planner. 37 Staff recommended approval of PCDA-20-02-000038 -Downtown Palm Beach Gardens requesting 38 a PCD Amendment to true up square footage and site plan, elevation and hardscape. 39 Public comment: None. 40 Chair Hansen closed the public hearing. 41 Chair Hansen brought the item back for discussion. Discussion ensued. 42 Board Member Cohn made a motion to approve PCDA-20-02-000038 -Downtown Palm Beach 43 Gardens requesting a PCD Amendment to true up square footage and site plan, elevation and 44 hard scape with noted safety concern about the relocation of the carousel next to the lake with adjacent 45 pedestrian street crossing. 46 Board Member Oftedal seconded. PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 06-09-20 Page 3 1 Motion passed 5-2. 2 Vice Chair Panczak and Board Member Sabatello voted against. 3 5. Recommendation to City Council (Public Hearing) 4 CPTA-20-04-000036-Comprehensive Plan updates to FLUE, TE, CONS, and CIE for internal 5 consistency with the adopted Mobility Plan and Ordinance 16, 2019. 6 City-initiated Comprehensive Plan Text Amendments to the Future Land Use, Transportation, 7 Conservation, and Capital Improvements Elements to provide consistency with the City's adopted 8 Mobility Plan and Mobility Fee. 9 Chair Hansen opened the public hearing. 10 Petitioner presentation: None. 11 Staff presentation: Senior Planner, Dawn Sonneborn. 12 Staff recommended approval ofCPTA-20-04-000036 -Comprehensive Plan updates to FLUE, TE, 13 CONS, and CIE for internal consistency with the adopted Mobility Plan and Ordinance 16, 2019. 14 Director of Planning & Zoning, Natalie Crowley, stated staff received a letter on June 9, 2020 15 declaring Palm Beach County's objection. 16 Public comment: Khurshid Mohyuddin, Palm Beach County Principal Planner, 2300 N Jog Road, 17 West Palm Beach, FL 33411. 18 Chair Hansen closed the public hearing. 19 Chair Hansen brought the item back for discussion . No discussion. 20 Board Member Oftedal made a motion to approve CPTA-20-04-000036 -Comprehensive Plan 21 updates to FLUE, TE, CONS, and CIE for internal consistency with the adopted Mobility Plan and 22 Ordinance 16, 2019. 23 Board Member Cohn seconded. 24 Motion passed 7-0. 25 6. Recommendation to City Council (Public Hearing) 26 LDRA-20-04-000078 -Text amendment to the City's Code of Ordinances for internal 27 consistency with the adopted Mobility Plan and Ordinance 16, 2019. 28 A City-initiated request to amend various sections of Chapter 78 of the City's Land Development 29 Regulations related to concurrency and level of service standards to provide consistency with the 30 City's adopted Mobility Plan and Mobility Fee. 31 Chair Hansen opened the public hearing. 32 Petitioner presentation: None. 33 Staff presentation: Senior Planner, Dawn Sonneborn. 34 Staff recommended approval of LDRA-20-04-000078 -Text amendment to the City's Code of 35 Ordinances for internal consistency with the adopted Mobility Plan and Ordinance 16, 2019 . 36 Director of Planning & Zoning, Natalie Crowley, stated staff received a letter on June 9, 2020 37 declaring Palm Beach County's objection. 38 Public comment: Khurshid Mohyuddin, Palm Beach County Principal Planner, 2300 N Jog Road 39 West Palm Beach, FL 33411. 40 Chair Hansen closed the public hearing. 41 Chair Hansen brought the Item back for discussion. No discussion. 42 Vice Chair Panczak made a motion to approve LDRA-20-04-000078-Text amendment to the City's 43 Code of Ordinances for internal consistency with the adopted Mobility Plan and Ordinance 16, 2019. 44 Board Member Coppage seconded. 45 Motion passed 7-0. PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 06-09-20 Page 4 1 Director of Planning & Zoning, Natalie Crowley , recognize d the outsta nding work and 2 collaborative effort of staff, Andrea T routman from Pinder Troutman Consu lt ing, and Jo nathan Paul 3 from NUE Urban Concepts. 4 VIII. OLD BUSINESS 5 None. 6 IX. NE W BUSINESS 7 None. 8 9 10 11 12 13 14 15 16 (The remainder of this page intentionally left blank.) PLANNING, ZONING AND APPEALS BOARD REGULAR MEETI NG 06-09-20 Page 5 X. ADJOURNMENT 2 Chair Hansen adjourned the meeting at 8:48 p.m. 3 The next regular meeting will be held on July 14, 2020. (The July 14, 2020 meeting was cancelled, 4 and the next scheduled meeting will be held on August 11, 2020). 5 6 Approved: 7 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 City Clerk 42 Voted in favor on August 11, 2020. No longer a member. Michael Panczak, Vice Chair Carl Sabatello Erez Sela 43 Note:_these minutes are prepared in compliance with 286.01 I F.S. and are not verbatim transcripts of the 44 meeting. A verbatim audio recording is available from the Office of the City Clerk. 45 All referenced attachments on file in the Office of the City Clerk. 46 Note: all those preparing to give testimony were sworn in. PLANNING, ZONING AND APPEALS BOARD REGULAR MEETING 06-09-20 Page 6