KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017

Similar documents
KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017

PUBLIC HEARING - VACATION OF A PORTION OF 100 NORTH STREET

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

KAYSVILLE CITY COUNCIL. February

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

North Logan City Council August 27, 2014

KAYSVILLE CITY COUNCIL Meeting Minutes DRAFT

Francis City Planning Commission Meeting Thursday August 18, 2016

Clark Wilkinson. William Ince Stephanie Ivie George McEwan. Robyn Mecham. Tamilyn Fillmore

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

OAK RIDGE PLANNING & ZONING BOARD MEETING SEPTEMBER 27, :00 P.M. OAK RIDGE TOWN HALL

MINUTES BOX ELDER COUNTY PLANNING COMMISSION MAY 19, 2005

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

JANICE MENKING - Chair CHARLIE KIEHNE CHRIS KAISER STEVE THOMAS RON WOELLHOF JASON HELFRICH MATT LINES BJORN KIRCHDORFER

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

Minutes of the Salem City Council Meeting held on October 19, 2005 in the Salem City Council Chambers.

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

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

Minutes of the Salem City Council Meeting held on March 19, 2008 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

Page 1 of 6 Champlin City Council

Town of Hinesburg Development Review Board November 6, 2018 Approved December 4, 2018

TOWN OF KIMBALL, TENNESSEE

Others Present: Jennifer Leishman Jake Harrison Clark Poppleton Don Davis John Anderson Allison Anderson Sharen Thompson Curtis Thompson Wayne Crow

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

PUBLIC NOTICE. 6. Tooele City Reuse Lakes and Overlake Golf Course Amended Plat Final Plat Approval Presented by Jim Bolser

City of Davenport Commission Minutes of November 14, 2016

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

OTHERS PRESENT: Lani Braithwaite, Reese Nelson, LuAnn Adams ITEM 1: CALL TO ORDER Mayor Nelson called the meeting to order.

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

XXX XXX XXX XXX XXX XXX

Clark Wilkinson. Tamilyn Fillmore. William Ince. Stephanie Ivie George McEwan. Robyn Mecham. Katie Rust, Recording Secretary

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

MINUTES OF THE PUBLIC HEARING OF THE PLANNING COMMISSION OF GARDEN CITY, UTAH

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

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

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

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.

Tooele City Council Business Meeting Minutes

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

November 2, 2009 LAND OWNER ADDRESS PARCEL# ACRES

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

COUNCIL MEETING CONT. FEBRUARY 16, 2012 PAGE 118

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

FRANCIS CITY Planning Commission Meeting. Wednesday April 24, Recreational Building 2319 South Spring Hollow Road Francis, UT

MINUTES. Troup County Board of Commissioners. May 17, Troup County Government Center Building

BANNER ELK TOWN COUNCIL. April 8, 2013 MINUTES

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

MOSES LAKE CITY COUNCIL August 24, 2010

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

PROPOSALS MUST BE RECEIVED NO LATER THAN: 5:00 p.m., April 30, Proposals received after this time will not be evaluated.

MINUTES OF MEETING January 7, 2014

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

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

MINUTES PITTSBURG PLANNING COMMISSION

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

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

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

STREETSBORO PLANNING AND ZONING COMMISSION. Regular Meeting June 13, PM

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

SUBJECT TO DRB APPROVAL

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on July 16, 2003 in the Salem City Council Chambers.

Thursday, September 28, 2017 Approved November 30, 2017

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

STRONGSVILLE PLANNING COMMISSION MINUTES OF MEETING. March 8, 2018

Minutes of the Salem City Council Meeting held on July 16, 2014 in the Salem City Council Chambers.

Minutes of the Salem City Council Meeting held on November 18, 2015 in the Salem City Council Chambers.

ELK RIDGE PLANNING COMMISSION MEETING January 4, 2007

URBANDALE PLANNING AND ZONING COMMISSION MINUTES. June 27, 2016

Minutes of the Salem City Council Meeting held on June 6, 2007 in the Salem City Council Chambers.

North Carolina American Water Works Association & Water Environment Federation Award for Potable Water Distribution System of the Year

Tooele City Council Work Session Meeting Minutes

CITY OF BOISE PLANNING & ZONING COMMISSION MEETING

Town Council Regular Meeting Minutes Page 1

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

Mr. Oatney called the meeting to order and explained the procedures of the meeting.

Minutes of the Salem City Council Meeting held on September 4, 2002 in the Salem City Council Chambers.

Tremonton City Corporation Land Use Authority Board June 06, 2007

REGULAR MEETING OF THE EXTRA-TERRITORIAL ZONING COMMISSION FOR THE CITY OF LAS CRUCES DONA ANA COUNTY GOVERNMENT OFFICES MAY 1, :00 p.m.

Minutes of the Syracuse Planning Commission Regular Meeting, August 5, 2014

Paul A. Cutler. Tamilyn Fillmore. William Ince Stephanie Ivie George McEwan Robyn Mecham

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

MINUTES OF THE PUBLIC HEARING

Minutes of the Salem City Council Meeting held on April 6, 2016 in the Salem City Council Chambers.

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

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

Transcription:

1 Approved KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017 Meeting minutes of a regular City Council meeting on March 30, 2017, at 7:00 p.m. in the Council Room of the Kaysville City Municipal Center, 23 East Center Street, Kaysville, UT. Present: Mayor Hiatt, Council Member Snell, Council Member Page, Council Member Lee and Council Member Garn. Excused: Council Member Adams Others present: City Manager Shayne Scott, City Engineer Andy Thompson, City Recorder Maria Devereux, Parks Superintendent Cole Stephens, Chief Sol Oberg, Katie Witt, John Progess, Barb Progess, Corey Nelson, Jerry Preston, Bonnie Baker, Robert Donigan, Cory Shupe, Kristen Montierth, Polly Brown, Jennifer Waite, Lindsay Crowton, Dean Wall, Macaulay Vance, Noah Warde, Brad Wardle, Wyatt Wardle, Craig Rees, John Wheatley, Matt Steed, Brock Loomis, Kimberly Shapiro, Kaydon Shapiro, Jordan Toone, Jeffrey (last name illegible), Marci Preece, and Lorene Kamalu. CALL TO THE PUBLIC Mayor Hiatt opened Call to the Public and explained that this is the time for the public to address agenda items. He asked the audience to limit comments to three minutes. Dean Wall asked to speak with a representative from the City in regard to an electrical issue at the house of his neighbor. REQUEST TO REZONE 5.7 ACRES OF PROPERTY AT 1191 AND 1223 WEST WEBB LANE FROM A-1 (LIGHT AGRICULTURE) TO THE R-1-20 (SINGLE FAMILY RESIDENTIAL) ZONING DISTRICT AND PRELIMINARY PLAT APPROVAL FOR THE MEADOWS AT WEBB LANE SUBDIVISION. Andy Thompson, City Engineer explained that there are currently two homes on property and the applicants desire is to create eight new lots on a cul-de-sac street. The requested zone requires lots to be at least 20,000 square feet in size with 90 feet of frontage. The preliminary plat demonstrates that each lot would meet the minimum requirements of a standard subdivision for the R-1-20 zone. He explained that there is still agricultural zoning to the north and east of the subject property, but it is surrounded to the west and south by the requested R-1-20 zoning. Andy Thompson explained that the recommendation was based in the commission s findings of the proposal meeting the intent of the City s General Plan and being consistent with surrounding development. Council Member Lee made a motion to adopt both the rezone 5.7 acres of property at 1191 and 1223 West Webb Lane from A-1 (Light Agriculture) to the R-1-20 (Single Family Residential) zoning district and Preliminary plat approval for the Meadows at Webb Lane Subdivision, second by Council Member Page.

2 Approved REQUEST TO REZONE 3.99 ACRES OF PROPERTY AT 1120 WEST WEBB LANE FROM A-5 (HEAVY AGRICULTURE) TO THE R-A (RESIDENTIAL AGRICULTURE) ZONING DISTRICT, AND TO INCLUDE THE PRUD (PLANNED RESIDENTIAL UNIT DEVELOPMENT) OVERLAY ZONE AND PRELIMINARY PLAT APPROVAL FOR WRAY SUBDIVISION AT 1120 WEST WEBB LANE. Andy Thompson, City Engineer, explained that the applicant is requesting that the subject property be rezoned in order to subdivide the property and create two additional lots. The existing home and accessory buildings would remain on a 1.6 acre lot. A 1.0 acre lot would be created fronting Webb Lane, and a 1.2 acre flag lot would be created to the north, behind the other two lots. The property is adjacent to the D&RGW rail trail to the east, agricultural zoned land to the west still used for cattle grazing, and the Mountain Vistas R-1-20 Subdivision to the north. He noted that the proposed zoning requires half-acre lots as a minimum, with at least 100 feet of frontage on a standard lot. Council Member Snell made a motion to rezone 3.99 acres of property at 1120 West Webb Lane from A-5 (heavy agriculture) to the R-A (Residential Agriculture) zoning district to include the PRUD overlay zone and preliminary plat approval for Wray Subdivision subject to and contingent upon the driveway for the flag lot, second by Council Member Lee. PRELIMINARY AND FINAL PLAT APPROVAL FOR CHARLY S ACRES #2 THIRD AMENDED SUBDIVISION AT APPROXIMATELY 2050 WEST 200 NORTH Andy Thompson, City Engineer, explained that in September of 2015 Charly s Acres #2 was approved creating Lot 203, which includes the total area of the subject property and Charly s Acres #2 Third Amended Subdivision. The 7.63 acres of property is proposed to be divided into Lot 303 which is half an acre in size, and Lot 304 which is 7.12 acres.

3 Approved Council Member Lee made a motion to approve the preliminary and final plat for Charley s Acres #2 Third Amended Subdivision at approximately 2050 West 200 North, second by Council Member Page. FINAL PLAT APPROVAL FOR SUNSET EQUESTRIAN ESTATES PHASE 17B SUBDIVISION AT APPROXIMATELY 950 SOUTH ANGEL STREET Andy Thompson, City Engineer, explained that Symphony Homes is moving forward with another phase of the Sunset Equestrian Estates Subdivision. Phase 17B is on the far north end of the development and includes 19 lots, measuring at 16,200 square feet or larger, as well as multiple parcels for open space. There is also a trail connecting to the nearby schools. Andy Thompson noted that they recommend final plat approval for Sunset Equestrian Estates Phase 17B subdivision finding that the plat is consistent with the preliminary plat and meets all other applicable requirements. Council Member Garn made a motion to approve the final plat for Sunset Equestrian Estates Phase 17B Subdivision at approximately 950 South Angel Street, second by Council Member Snell. FINAL PLAT APPROVAL FOR PARKWOOD SUBDIVISION PHASE 2 AT APPROXIMATELY 35 WEST SHEPARD LANE Andy Thompson, City Engineer, explained that the preliminary plat for this project has previously been approved with the first phase already developed and several homes under construction. Phase 2 is located on the southwest portion of the development and consists of 25 new lots ranging from 12,000 square feet to 29,000 square feet in size. Council Member Page made a motion to approve the final plat for Parkwood Subdivision Phase 2 at approximately 35 West Shepard Lane, second by Council Member Lee.

4 Approved PIONEER PARK REPORT Cole Stephens, Parks and Recreation Superintendent explained that meetings began in October 2016 and the committee met monthly. He noted that volunteers live within the City and have the community s best interest at heart. He noted that the City asked the public to respond and assist in formulating the design process. He noted that they are grateful for public comment and ideas. Rob Donagan, Blu Line Designs, gave a presentation on the preliminary Master Plan for Pioneer Park. He commended the Kaysville City community for their support of the Pioneer Park project. He noted that most comments were in regard to adding tennis courts in the park and explained they decided to add courts on the south end of the park. He noted that Blu Line Design has created a Final Master Plan that encourages greater functionality of the area. He showed a video of the Pioneer Park Design. Council Member Snell thanked Blu Line Design for their good work, he thanked the committee members and those who attended the open house and gave feedback. He thanked all those that contributed to this project and noted that it has been a pleasure to be a part of it. Cole Stephens noted that he has enough direction to move forward with the project in conjunction with Blu Line Designs. BARNES PARK RESTROOM BID Cole Stephens, Parks and Recreation Superintendent explained that after thorough review of the bids opened on March 16, 2017, they find the bid submission from Stout Building Contractors to be complete and recommends Stout Building Contractors to be contracted with Kaysville City to complete the work as identified in the drawings and bid documents for the Barnes Park Restroom & Storage Project. Council Member Snell made a motion to award the contract to Stout Building Contractors for construction of the Barnes Park Restroom, second by Council Member Page.

5 Approved. COUNCIL MEMBER REPORTS Council Member Snell noted that past employee Vance Garfield was awarded the lifetime achievement award for 33 years of service in the City Parks and Recreation Department. Mayor Hiatt explained that the final environmental impact study will soon be released for the West Davis Corridor. He explained that a final record of decision with next phase was announced and that work will begin in 2020. He explained they are currently working on property acquisition. MINUTES Mayor Hiatt asked for a motion to approve the Minutes of March 16 2017. Council Member Lee made a motion to approve the Minutes for March 16, 2017, second by Council Member Snell. CALENDAR ITEMS The current calendar items are listed on the website. Mayor Hiatt noted that the April 6 th City Council meeting has been cancelled. He noted that Saturday, April 22 nd is the Budget Session beginning at 8:00 a.m. ADJOURNMENT Council Member Snell made a motion for adjournment at 8:38 p.m., second by Council Member Garn and passed unanimously.