A copy of the letter mailed to those persons and organizations contacted about this meeting.

Similar documents
LEE COUNTY ZONING BOARD OF APPEALS

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

MINUTES OF MEETING January 7, 2014

Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

CHARTER TOWNSHIP OF NORTHVILLE Zoning Board of Appeals October 17, 2018

Conrad B. Harrison papers, s

KANE COUNTY COUNTY DEVELOPMENT COMMITTEE TUESDAY, MAY 17, County Board Room Minutes 10:30 AM

SECOND SUPPLEMENTAL TO DECLARATION OF COVENANTS, CONDITIONS, AND RESTRICTIONS STATE OF TEXAS KNOW ALL MEN BY THESE PRESENTS: COUNTY OF GRAYSON

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

OSHTEMO CHARTER TOWNSHIP ZONING BOARD OF APPEALS MINUTES OF A SPECIAL MEETING HELD JUNE 12, 2014

IN THE UNITED STATES DISTRICT COURT FOR THE WESTERN DISTRICT OF NORTH CAROLINA CHARLOTTE DIVISION

CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, SEPTEMBER 4, :00 P.M.

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

XXX XXX XXX XXX XXX XXX

SAVANNAH - CHATHAM COUNTY HISTORIC SITE AND MONUMENT COMMISSION REGULAR MEETING 112 EAST STATE STREET ARTHUR A. MENDONSA HEARING ROOM MINUTES

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

Department of Planning & Development Services

From: Date: Tuesday, August 2, 2016 at 11:43 AM. To: Subject: 3045 Fort Chalres Drive Variance Petition 16-V6

APPROVED MEETING MINUTES

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING. October 15, 2012

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

ALPINE CITY COUNCIL MEETING Alpine City Hall, 20 North Main, Alpine, UT January 14, 2014

Department of Planning & Development Services

BYLAWS CHURCH ON MILL FIRST SOUTHERN BAPTIST CHURCH OF TEMPE TEMPE, ARZONA ARTICLE I ORGANIZATION ARTICLE II MEMBERSHIP

PLAINFIELD BOARD OF ZONING APPEALS February 21, :00 p.m.

CITY of NOVI CITY COUNCIL

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

BOARD OF UTAH COUNTY COMMISSIONERS, UTAH COUNTY, UTAH MINUTES

RESOLUTION AUTHORIZING THE PURCHASE OF TWO PICK UP TRUCKS FOR THE WATER AND SEWER DEPARTMENT

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

Mayor and City Commissioners, City of Dania Beach. 0" )/}1k\i{

City of Round Rock Regular City Council Meeting May 10, 2012

MINUTES Versailles Planning Commission Meeting November 13, 2017

IN THE SUPREME COURT OF THE STATE OF MISSISSIPPI RONNIE AND DIANNE ROBERTSON APPELLANT VS. CAUSE NO CA BRIEF OF APPELLANT

City of Davenport Commission Minutes of November 14, 2016

Town Council Public Hearing & Regular Meeting Minutes Page 1

MINUTES REGULAR SELECTBOARD MEETING TOWN OF BARNET, VERMONT MONDAY, DECEMBER 11, 2017

CHARTER TOWNSHIP OF LYON BOARD OF TRUSTEES MEETING MINUTES September 5, 2006

Department of Planning & Development Services

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015

GENERAL BUSINESS ITEMS:

North Logan City Council August 27, 2014

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

Constitution of the Lampasas Baptist Association

Please print and use black ink. Date of Birth Month Day Year. Name of Applicant. Name of Spouse. Children s Names

MINUTES PITTSBURG PLANNING COMMISSION

BEFORE THE FLORIDA JUDICIAL QUALIFICATIONS COMMISSION STATE OF FLORIDA AMENDED NOTICE OF FORMAL CHARGES

TOWNSHIP OF DERRY BOARD OF SUPERVISORS PUBLIC HEARING

CODE HOME RULE BILL NO A

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

Page 1 of 6 Champlin City Council

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

City of Davenport Commission Minutes of March 19, 2018

Michael Bechtel, Theresa Kroening, Peter Smith Michael Sieczkowski, alternate

GREENWOOD CITY COUNCIL. February 28, :32 p.m. PUBLIC HEARING

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

CONSTITUTION AND BYLAWS OF THE SECOND BAPTIST CHURCH OF SPRINGFIELD, MISSOURI

Jamie Prestegaard : read a Prepared statement from the Township of Waynesville asking for a Moratorium on Wind Farms.

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED

CALL TO ORDER MINUTES AUGUST 20, 2013 TOWN CLERK REPORT

FILED: ONONDAGA COUNTY CLERK 11/16/ :25 AM

General Synod Holy Orders (Removal from Exercise of Ministry) Canon 2017 Adopting Ordinance 2017

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

FRANKLIN COUNTY PLANNING AND ZONING 2 FRANKLIN COUNTY COMMISSION 3 FRANKLIN COUNTY GOVERNMENT CENTER 4 SECOND FLOOR COMMISSION CHAMBERS 5 400

Historic District Commission January 22, 2015 City of Hagerstown, Maryland

APPENDIX A Report from the Minister of Council. Communion of Reformed Evangelical Churches October, 2014

June 6, Chairman Ken Dull, Vice Chairman Jim Smith, Vivian Zeke Partin, Janice Clark, Jeff DeGroote

STATE OF VERMONT PROFESSIONAL RESPONSIBILITY BOARD. Decision No. 35

ORDINANCE NO , and of Chapter 51 of the Dallas City

MINUTES. BOARD OF ADJUSTMENT TUESDAY, January 10, 2012 AND CODE ENFORCEMENT. All persons giving testimony in this meeting have been sworn in.

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

Form 1A (Rules 3.2 and 4.6) Standard Information (parish churches etc.)

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

Full Gospel Assemblies 3018 E. Lincoln Hwy. P. O Box 337 Parkesburg, PA 19365

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

GENERAL CONVENTION OF THE EPISCOPAL CHURCH 2018 ARCHIVES RESEARCH REPORT RESOLUTION NO.: 2018-D083. Amend Canon III.10.2 Canon Paul Ambos Canons

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Bathing Suit Regulation, Enforcement and Appointment of a Special Police Woman, San Diego 1917

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

R E S O L U T I O N. B. Development Data Summary:

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

XXX XXX. Verbatim from February 20, 2008 Laura Ward comments. No action taken. XXX

IN TESTIMONY WHEREOF, I have hereunto placed my name and affixed the seal of. the City of St. Marys, Ohio. day of June, COUNTY OF AUGLAIZE

Chairman Sandora: Please stand for the Opening Ceremony, the Pledge of Allegiance.

ST. ANDREW S EVANGELICAL LUTHERAN CHURCH CONTINUING RESOLUTION #1 (CR1)

PAHRUMP REGIONAL PLANNING COMMISSION MINUTES OF THE FEBRUARY 9, 2011 MEETING

REPORT OF THE COMMITTEE ON CONSTITUTION AND CANONS THE 25 TH ANNUAL CONVENTION OF THE EPISCOPAL DIOCESE OF FORT WORTH

Transcription:

Friendship Park Required Community Meeting Report For Re-Zoning Friendship Missionary Baptist Church of Charlotte 3301 Beatties Ford Road This package contains: A copy of the letter mailed 3-04-10 to those persons and organizations contacted about this meeting. A list of those persons and organizations contacted about this meeting. Date, time and location of this meeting. A roster of persons that attended the meeting. A meeting summary of the issues discussed. A description of any changes to the re-zoning petition made as a result of the meeting. Contact: Gary Wirth 1230 Morehead Street Suite 212 Charlotte, NC 28208 Work 704-375-1588

COMMUNITY MEETING REPORT Petitioner: Mecklenburg County Parks and Recreation Rezoning Petition No. 2010-028 This community meeting report is being filed with the Charlotte-Mecklenburg Planning Commission pursuant to the provisions of the City of Charlotte Zoning ordinance. PERSONS AND ORGANIZATIONS CONTACTED WITH THE DATE AND EXPLANATION OF HOW CONTACTED: A representative of the petitioner mailed a written notice of the date, time and location of the first community meeting to the individuals and organizations. Attached is a copy of the written notice and a list of the individuals and organizations that it was sent to on March 4, 2010. DATE, TIME AND LOCATION OF MEETING: The community meeting was held at 6:00 pm Thursday, March 25, 2010 at Friendship Missionary Baptist Church of Charlotte located at 3301 Beatties Ford Road Charlotte, NC 28216 PERSONS IN ATTENDANCE AT MEETING(see attached copy of sign-in sheet) The community meeting was attended by those individuals identified on the attached sign-in sheet. Joyce Figueroa and Rod Fritz attended the meeting on behalf of Mecklenburg County Parks and Recreation. Ed Holland and Wilfred Neal attended on behalf of Friendship Baptist Church. Gary Wirth attended on behalf of the consultant, Wirth and Associates. SUMMARY OF ISSUES DISCUSSED: Mr. Fritz introduced Joyce Figueroa, Gary Wirth, Ed Holland, Wilfred Neal and himself. Gary Wirth gave a brief overview of Friendship Park and the proposed recreational facilities. Mr. Wirth explained the light pole height limitation of 25 maximum height included in the 2000 zoning plan. Mr. Wirth then explained that in order to raise the athletic field lighting above the 25 height, a site plan amendment had to be filed and required this public meeting to let residences know of the issue that needed to be changed. Mr. Wirth talked about how in the original zoning plan that site lighting was restricted to a maximum of 25. He explained that in order to adequately light the recreation fields proposed in the Friendship Park Master Plan that the 25 maximum height limitation had to be exceeded. Mr. Wirth also stated that all lighting, other than the athletic field lights, will not exceed 30 height. The 30 height change was requested by the planning staff. No questions were asked about the proposed site plan amendment and raising the lights. Some questions were asked about the church s proposed development and these were answered by Mr. Neal and Mr. Holland. Mrs. Figueroa explained to the attendees that due to the current budget issues that the start of construction is unknown. Mrs. Figueroa also talked about how the Parks and Recreation Department applied for a Parks and Recreation Trust Fund (PARTF) Grant. None of the attendees had any issues with the re-zoning plan. End of community meeting report.

As a result of this meeting, there were no changes to the rezoning petition made by the petitioner.

March 5, 2010 Mr. Edwin R. Holland Church Administrator Friendship Missionary Baptist Church of Charlotte 3400 Beatties Ford Road Ms. Joyce Figueroa Mecklenburg County Park & Recreation Department 5841 Brookshire Boulevard Re: Rezoning Case No. 2010-028; approximately 81 acres located off of Beatties Ford Road in Charlotte, NC. Dear Property Owner, Friendship Missionary Baptist Church and Mecklenburg County Park and Recreation Department would like to invite your to attend a meeting scheduled for Thursday, March 25, 2010 at 6:00 PM to review a Site Plan Amendment for the Friendship Village Project located behind the church on Beatties Ford Road. The meeting will be held at Friendship Missionary Baptist Church at 3400 Beatties Ford Road, Charlotte, NC 28216. The only modification to the Friendship Village plans included in this rezoning is to increase the allowable height, from the 25 maximum height limitation put forth in the approved rezoning plans for Friendship Village, for the proposed athletic field lights. All other plans and requirements will remain as previously approved. We look forward to seeing you there. Respectfully submitted, Gary N. Wirth, RLA, ASLA Principal