MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval:

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

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

CITY OF MOYIE SPRINGS. Regular Meeting October 3rd, 2018

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES November 10, Pastor Jeffery Witt, RHUMC 4 citizens

HEBER CITY CORPORATION 75 North Main Street Heber City, Utah Planning Commission Meeting March 8, :00 p.m. Regular Meeting

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

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

Boise City Planning & Zoning Commission Minutes August 4, 2014 Page 1

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

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

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

City of Davenport Commission Minutes of November 14, 2016

Item #1 Autozone Development Modification of Conditions 5221 Indian River Road District 1 Centerville February 10, 2010 CONSENT

City of Conway Community Appearance Board Meeting Wednesday, October 10, 2012 Council Chambers 4:00 p.m.

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

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

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

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

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

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

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

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

FREEHOLD TOWNSHIP ZONING BOARD OF ADJUSTMENT MINUTES JUNE 13, 2013

William Kramer, Code Enforcement Officer Catherine Wood, Secretary

COUNCIL MEETING CONT. FEBRUARY 1, 2007 PAGE 231

ACKNOWLEDGEMENT OF RECEIPT OF NOTICE OF MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DAVID CITY, NEBRASKA

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES PITTSBURG PLANNING COMMISSION

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

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING AUGUST 8, 2017

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

MINUTES OF THE VINEYARD TOWN WORK SESSION AND COUNCIL MEETING Vineyard Town hall, 240 East Gammon Road, Vineyard, Utah February 25, 2015, 6:00 PM

XXX XXX XXX XXX XXX XXX

Minutes June 11, 2018 Monday, 4:30 p.m. Chairman Donald Bowman called the meeting to order at 4:30 p.m. Susan Benfer Sally Farmer Tony Mike

North Logan City Council August 27, 2014

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

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

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

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

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

Minutes of the Salem City Council Meeting held on March 15, 2006 in the Salem City Council Chambers.

Becker County Board of Adjustments February 10, 2005

Cheryl Hannan: Is the applicant here? Could you please come up to the microphone and give your name and address for the record.

AMERICAN FORK CITY PLANNING COMMISSION MINUTES NOVEMBER 16, 2016

Logan Municipal Council Logan, Utah December 1, 2015

B. Pledge of Allegiance Councilor Jenkins offered the Pledge of Allegiance. Mayor Burrows read a quote from Abraham Lincoln.

Francis City Planning Commission Meeting Thursday August 18, 2016

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

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

Planning Board Meeting Monday, August 10, 2015 Council Chambers, City Hall at 7:00 PM. MINUTES Approved 8/24/2015

Guests included Andrew Kimmel, Troy O Dell, LaVaughn Beck, Ross Barton, Stewart Harris, Danny Little and Rick Watkins.

PLANNING COMMISSION MEETING AUGUST 11, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Darby.

Mayor Knight gave the Invocation and Councilman Stoneberger lead the Pledge of Allegiance.

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

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

SUBJECT TO DRB APPROVAL

William Kramer, Code Enforcement Officer Wendy Potter-Behling, Secretary

New Carlisle Town Council 124 E. Michigan Street, New Carlisle, Indiana General Meeting, June 19, 2018, 5:00 PM

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

Department of Planning & Development Services

Meeting of the Planning Commission July 11, 2017 Custer County Courthouse Westcliffe, Colorado

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

KAYSVILLE CITY COUNCIL APPROVED Meeting Minutes JULY 19, 2018

MOSES LAKE CITY COUNCIL August 24, 2010

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CITY OF COUNTRYSIDE East Avenue Countryside, IL Meeting Minutes

UPPER SAUCON TOWNSHIP MUNICIPAL AUTHORITY MINUTES

PUBLIC WORKS COMMITTEE

BANNER ELK PLANNING BOARD AND LAND USE UPDATE COMMITTEE JOINT MEETING, 04 JANUARY 2010 MINUTES

TOWN OF PLAINFIELD BOARD OF ZONING APPEALS. April 15, 2002

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

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

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

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

TWIN EAGLES NEIGHBORHOOD ASSOCIATION, INC. ARCHITECTURAL CONTROL COMMITTEE RULES AND GUIDELINES

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

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

A REGULAR MEETING OF THE TOWN COUNCIL OF THE TOWN OF LURAY, PAGE COUNTY, VIRGINIA MONDAY, FEBRUARY 13, 2017

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

Allie Brooks Dwight Johnson Linda Borgman Doris Lockhart Karon Epps Jeffrey Tanner Ted Greene. Mark Fountain

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

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

Department of Planning & Development Services

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

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

Commissioner Shade opened the Public Hearing and asked for any public comment.

CITY OF THE DALLES PLANNING COMMISSION MINUTES

Midge Jessiman Planning Advisor East Tennessee Development District PLANNING COMMISSION

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

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

PLAINFIELD PLAN COMMISSION. November 4, 2002

OCEANPORT PLANNING BOARD MINUTES October 24, 2012

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

August 6, The following persons signed in as being present in the audience:

PLANNING COMMISSION MEETING JUNE 10, :00 P.M. The meeting was called to order at 7:00 p.m. by Chairman Don Darby.

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

City Council Agenda Item #10_ Meeting of June 27, Resolution approving the final plat of LEGACY OAKS 3 rd ADDITION

Transcription:

MUNSTER PLAN COMMISSION MINUTES OF REGULAR BUSINESS MEETING Meeting Date: June 13, 2017 Date of Approval: Call to Order: A regular business meeting of the Munster Plan Commission was held in the Munster Town Hall, Munster, Indiana on June 13, 2017. The meeting convened at 8:01 p.m., Chairman Friedman presiding and Tom Vander Woude, secretary. Pledge of Allegiance Members in Attendance: Stuart Friedman, Chairman William Baker Andy Koultourides David Nellans Michael Mellon Roland Raffin John Reed Approval of Minutes: Members Absent: Staff Present: David Wickland (Attorney) Craig Hendrix (Engineer) Dustin Anderson (Town Manager) Tom Vander Woude (Planning Director) Motion: Mr. Baker moved to approve the minutes for the Regular Business Meeting of the Munster Plan Commission of May 9, 2017. Second: Mr. Raffin seconded the motion. Resolved: Minutes from the Regular Business Meeting on May 9, 2017 were approved. Developmental Plan Review a. Petition PC 17-007 KFC c/o Irwing Gama requesting Developmental Site Plan approval for the remodel of the existing KFC at 428 Ridge Road. Bryan Robinson of KFC presented an updated submittal package for the remodel and renovation of the KFC building and grounds at 428 Ridge Road, including new landscaping, irrigation, sealing and striping the parking lot, new signage, and replacing the pole sign with a monument sign. He noted that they worked with KFC corporate to develop two alternative paint schemes: a white, grey, and black scheme and an earth tone scheme. He stated that he would implement the palette that is preferred by the Plan Commission. Mr. Mellon asked whether they preferred the gray scheme or the neutral scheme. Mr. Robinson stated that he preferred gray. Mr. Mellon asked if the red color on the awnings was the same as the bright red stripes on the wall sign. Mr. Robinson said he believed it was. Mr. Mellon asked whether the Plan Commission should review the signs. Staff responded that the signs are shown in the submittal package, but not the dimensions, which will be in compliance with the ordinance.

Mr. Baker asked whether they provided a photometric plan. Staff responded that they did not provide a photometric plan, but they did provide spec sheets of their light fixtures. KFC will be required to provide a photometric plan. Mr. Baker asked whether they have provided a stormwater plan. Staff responded that they are not changing the existing drainage of the site. Mr. Baker stated that if a site has known drainage issues, he would like to see them addressed in the site plan review process. Mr. Baker asked whether KFC has a cross-access easement with the parcels to the east and west. Mr. Terry Robinson, the property owner, confirmed that there are access easements benefiting his property. Mr. Raffin stated that without a photometric plan, he cannot determine if lighting is directed off-site, which has been a problem with other properties in Munster. Mr. Mellon stated that spiraea plants do not thrive in Munster and they should be replaced in the landscape plan. Motion: Mr. Mellon moved to grant site plan approval for the remodel of the existing KFC at 428 Ridge Road upon the following conditions: (1) The landscaping plan be amended with a substitute for spiraea (2) The grayscale paint scheme be implemented (3) The signage plan will conform to the Munster Sign Ordinance (4) The petitioners submit a photometric plan for review and approval by Town staff (5) If staff identifies any existing drainage issues onsite, the property owner will address them Second: Mr. Baker seconded the motion. Vote: Yea 6 Nay 1 Abstain 0 Resolved: Motion carries, with Mr. Raffin voting against. b. Petition PC No. 17-004 Centennial Village LLC requesting developmental site plan approval for Building H of the Centennial Village PUD located at 9626 North Centennial Drive c. Petition PC 17-005 Centennial Village LLC requesting developmental site plan approval for Building G of the Centennial Village PUD located at 9612 North Centennial Drive Jeff Ban of DVG Engineers stated that he is presenting information for the next two buildings of the Centennial Village development. He noted that in response to staff comments, they are planning to complete the water main for Phase 1 and Phase 1b, create a loop and bore under 45 th. This is noted on the revised utility plan. Chairman Friedman asked how many elevators were in each building. Mr. Ban stated there would be one elevator and no freight elevator. Mr. Friedman asked how large the elevator is and whether it was large enough to accommodate furniture. Mr. Raffin stated that there are a number of comments in the staff report and asked whether those had been addressed. Mr. Ban stated that they had been addressed in the most recent version of the plans. Staff stated that they had not had an opportunity to review the updates to

confirm that. Mr. Raffin stated that he would like the staff report included in the motion so that all comments are addressed. Mr. Baker asked Mr. Ban to speak about the overland flood route easements and asked whether they were platted and recorded. Mr. Hendrix stated that the overland flood routes are platted and recorded and any alterations to the site in the future must maintain those routes. Mr. Baker asked whether there were cross-access easements for shared parking within Centennial Village and who maintains the lots. Mr. Ban responded that the developer is responsible for maintaining the lots and infrastructure until the last lot is developed at which time a property owners association will take over the maintenance. Mr. Hendrix noted that the sanitary and water mains will be owned by the Town, all other infrastructure will be owned by the association. Mr. Raffin asked whether the buildings will be structural steel construction. Mr. Ban stated that the first through fourth floors will be structural steel. Mr. Mellon asked if there was sufficient parking for these buildings. Mr. Ban stated that the underground parking will be assigned to tenants. Mr. Mellon asked if the Town Council approved the interior design and whether there would be covenants against rentals. He stated that he is concerned about the residential density. Mr. Anderson stated that the Plan Commission, Board of Zoning Appeals, Redevelopment Commission, and Town Council have signed off on a development agreement. The parking numbers are commensurate with the number of units identified in that agreement. Mr. Mellon stated that he was unsure about the proposed number of units per building. Mr. Anderson stated that the residential density was a consistent element of the design. Mr. Ban stated that the entire development has 1,319 parking spaces, including 950 south of 45 th Street, all of which is shared parking. Mr. Reed stated that the four buildings in the center of Centennial Village are the reason the Town wants this development and the design intentionally limits parking in order to promote walking and biking. Mr. Raffin asked whether the exteriors are full depth brick. Mr. Ban confirmed that they are. Mr. Anderson stated that he pulled up the development agreement and it actually proposes 30 units each in buildings G and H. Motion: Mr. Raffin moved to grant site plan approvals to Centennial Village LLC for both Petition PC No. 17-004 Building H of the Centennial Village PUD located at 9626 North Centennial Drive and Petition PC 17-005 Building G of the Centennial Village PUD located at 9612 North Centennial Drive conditioned upon the petitioner addressing all staff comments included in the staff reports and to attach the staff reports to the official record. Second: Dr. Koultourides seconded the motion.

d. Petition No. 17-010 - GE Appliance, requesting developmental site plan approval for a proposed truck storage lot at 406 Superior Ave. Nathan Groff of Kimley-Horn stated that the GE Distribution Center is requesting a use variance to develop the lot at 406 Superior Ave. into a parking lot with 19 spaces because they need additional parking for empty trailers. They plan to landscape the lot and install lighting. Tom Koenig, Program Manager of Distribution and Warehousing for General Electric, stated that GE has operated a distribution center on Superior Ave. for 25 years. Five years ago, rail rates went up and inbound freight at the center, which used to be carried on rail, is now 100% truck. GE also recently sold their appliance division to the company Hyre, which wants to expand their brand. This will mean more growth at their distribution center in the future. The current truck court is too small to accommodate existing truck volumes. Mr. Raffin asked how they will move the trailers. Chris Vogt, Onsite Facility Manager, stated they use a spotter truck which will pull into the lot and back the trailers into the spaces. The headlights will point northwest and not west into the Westlakes subdivision. Mr. Mellon stated that a screen already exists between the Westlakes subdivision and the subject property because the railroad embankment is elevated. In response to a question from Mr. Baker, Mr. Groff stated that a detention area and a pump station for the town were located west of the existing GE building. Mr. Raffin asked if they planned to install fencing around the property. Chairman Friedman stated that the Board of Zoning Appeals had placed a landscaping and fencing condition upon their favorable recommendation for a use variance. Mr. Baker asked about security. He stated that empty truck trailers could become an attractive nuisance. Mr. Vogt responded that they will have security cameras and guards posted. Motion: Mr. Mellon moved to grant site plan approval to GE Appliance for a proposed truck storage lot at 406 Superior Ave. upon the condition that the landscaping plan be amended to provide a substitute for spiraea. Second: Mr. Baker seconded the motion. Vote: Yea 6 Nay 1 Abstain 0 Resolved: Motion carries, with Mr. Raffin voting against. Final Plat: a. Petition PC 17-009 Centennial Village LLC requesting final plat approval for the 1st Resubdivision of Lot A located at 9651 Calumet Avenue within the Centennial Village PUD. Motion: Mr. Mellon moved to grant final plat approval to Centennial Village LLC for Petition PC 17-009, the 1st Resubdivision of Lot A located at 9651 Calumet Avenue within the Centennial Village PUD. Second: Mr. Raffin seconded the motion.

Findings of Fact: a. Petition PC No. 17-004 Centennial Village LLC requesting developmental site plan approval for Building H of the Centennial Village PUD located at 9626 North Centennial Drive b. Petition PC 17-005 Centennial Village LLC requesting developmental site plan approval for Building G of the Centennial Village PUD located at 9612 North Centennial Drive c. Petition PC 17-007 KFC c/o Irwing Gama requesting Developmental Site Plan approval for the remodel of the existing KFC at 428 Ridge Road. d. Petition PC 17-008 St. Thomas More Church, c/o Torrenga Engineering requesting Developmental Site Plan approval for a parking lot. e. Petition PC 17-010 - GE Appliance, requesting developmental site plan approval for a proposed truck storage lot at 406 Superior Ave. Motion: Mr. Mellon moved to table consideration of the findings of fact for Petitions PC 17-004, PC 17-005, PC 17-007, and PC 17-010. Second: Mr. Baker seconded the motion. Resolved: Motion carries f. Petition PC 17-008 St. Thomas More Church, c/o Torrenga Engineering requesting Developmental Site Plan approval for a parking lot. Motion: Mr. Mellon moved to approve the findings of fact for Petition PC 17-008 St. Thomas More Church, c/o Torrenga Engineering requesting Developmental Site Plan approval for a parking lot. Second: Mr. Raffin seconded the motion. Vote: Yea 6 Nay 0 Abstain 1 Resolved: Motion carries, with Mr. Baker abstaining. Additional Items for Discussion: a. Designation of Thomas Vander Woude as Executive Secretary. Motion: Mr. Nellans moved to designate Thomas Vander Woude the executive secretary of the Plan Commission. Second: Dr. Koultourides seconded. Next Meeting: Chairman Friedman announced that the next regular business meeting will be July 11, 2017 at 7:30 pm. Adjournment: Motion: Mr. Nellans moved to adjourn the meeting. Second: Mr. Reed seconded the motion. Vote: Yea 7 Nay 0 Abstain 0 Meeting adjourned at 9:44 pm.

Executive Secretary Thomas Vander Woude Plan Commission Date of Approval Chairman Stuart J. Friedman Plan Commission Date of Approval