My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
City Council Minutes 2006 03 21
PORTAL
>
CITY COUNCIL RECORDS
>
MINUTES (45.090)
>
2006 City Council Minutes
>
City Council Minutes 2006 03 21
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2021 2:41:47 PM
Creation date
1/31/2007 1:35:04 PM
Metadata
Fields
Template:
City Council Records
Doc Type
City Council Minutes
Signed Date
3/21/2006
Original Hardcopy Storage
7B6
Supplemental fields
Test
CCMIN 2006 03 21
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
15
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Show annotations
View images
View plain text
<br /> City Council <br /> Meeting Minutes <br /> March 21, 2006 <br /> Page 10 of 15 <br /> family. Approval of Resolution No. 13, Series 2006 names the park "Community <br /> Park" and the main pavilion in the middle of the park, "Caranci Pavilion". <br /> Mayor Sisk requested public comment. There were no comments. <br /> MOTION: Council member Sackett moved for approval of Resolution No. 13, <br /> Series 2006, seconded by Mayor Pro Tern Brown. All in favor. <br /> ORDINANCE No. 1490, SERIES 2006 - AN EMERGENCY ORDINANCE <br /> REGARDING TERMS AND APPOINTMENTS OF PLANNING COMMISSION <br /> MEMBERS <br /> City Attorney Light requested a motion stipulating Planning Commissioner Tom <br /> McAvinew term will be from March 21,2006 to January 15, 2008. <br /> MOTION: Council member Muckle moved the term of office for Planning <br /> Commissioner Tom McAvinew will be from March 21, 2006 through January 15, <br /> 2008. Mayor Pro Tern Brown seconded the motion. All in favor. <br /> RESOLUTION No. 14, SERIES 2006 - A RESOLUTION APPROVING A FINAL <br /> SUBDIVISION PLAT AND PUD FOR GARBO SUBDIVISION (W. SPRUCE <br /> STREET) <br /> Mayor Sisk requested a Staff presentation. <br /> Planning Director Paul Wood explained the applicants Robert Gaddis and Gary <br /> Hillam requested the subdivision of the ownership parcel (Parcel C) into two <br /> residential lots. The property was annexed to the City as a portion of the Pickett <br /> Annexation in 2004. The City annexed three parcels: Parcel A (City 1.66 acres), <br /> Parcel B (.95 acres), and Parcel C (1.05 acres). The subject property is 1.05 <br /> acres in area and consists of an existing 1,668 square foot home built in 1952, <br /> and addressed as 201 W. Spruce Street. This structure is located on proposed <br /> Lot 1. Parcel C has a total lot frontage of 180 linear feet. All City utilities are <br /> located in West Spruce Street. The subject property is zoned to SF-LD, which <br /> requires a minimum lot area of 21,780 square feet; and a minimum lot frontage of <br /> 120 linear feet. SF-LD zoning requires minimum setbacks as follows: Front yard <br /> - 40 feet; Side yard - 20 feet; Combined yard - 40 feet, and Rear yard - 25 feet. <br /> While the proposed lots areas are in compliance with the SF-LD zoning, the <br /> applicant is requesting relief through the PUD for the following: 1) A lot frontage <br /> of 90 linear feet for Lots 1 & 2, rather than the required 120 linear feet. 2) A side <br /> yard setback of 15' rather than the required 20'.3. A minimum combined side <br /> yard setback from an interior lot line of 30' rather than the required 40'. <br /> The Planning Commission held a public hearing on March 9, 2006, and <br />
The URL can be used to link to this page
Your browser does not support the video tag.