Presentation is loading. Please wait.

Presentation is loading. Please wait.

Public Hearings August 6, 2013. Case: LUP-13-01-022 Project: Ivey Groves PD/LUP Applicant: Thomas Daly, Daly Design Group, Inc. District: 1 Proposed Use:R-CE.

Similar presentations


Presentation on theme: "Public Hearings August 6, 2013. Case: LUP-13-01-022 Project: Ivey Groves PD/LUP Applicant: Thomas Daly, Daly Design Group, Inc. District: 1 Proposed Use:R-CE."— Presentation transcript:

1 Public Hearings August 6, 2013

2 Case: LUP-13-01-022 Project: Ivey Groves PD/LUP Applicant: Thomas Daly, Daly Design Group, Inc. District: 1 Proposed Use:R-CE (Rural Country Estate District) to PD (Planned Development District) (210 single-family detached residential dwelling units) Ivey Groves PD/LUP

3 Zoning Map Ivey Groves PD/LUP Zoning Map

4 Ivey Groves PD/LUP Future Land Use Map Ivey Groves PD/LUP Future Land Use Map

5 Ivey Groves PD/LUP Aerial Map

6 Ivey Groves PD/LUP

7 Action Requested Make a finding of consistency with the Comprehensive Plan and approve the Ivey Groves Planned Development / Land Use Plan (PD/LUP) dated “Received April 30, 2013,” subject to the conditions listed in the staff report. Ivey Groves PD/LUP

8 Case: LUP-13-03-070 Project: Town Park PD/LUP Applicant: Thomas Sullivan, Lowndes, Drosdick, Doster, Kantor & Reed, P.A. District: 5 Proposed Use:C-2 (General Commercial District) to PD (Planned Development District) (300 attached multi-family dwelling units) Town Park PD/LUP

9 Zoning Map Town Park PD/LUP Zoning Map

10 Town Park PD/LUP Future Land Use Map Town Park PD/LUP Future Land Use Map

11 Town Park PD/LUP Aerial Map Town Park PD/LUP Aerial Map

12 Town Park PD/LUP

13 12.As successor in interest to the Woodbury Road Extension Right-of-Way Agreement recorded at O.R. Book 08863, Page 4160, Public Records of Orange County, Florida, Applicant shall provide or cause to be provided any and all mitigation credits associated with St. Johns River Water Management District permit numbers 4-095-20069-25 and 4-095-20069-26 or shall compensate County for the cost of such credits prior to issuance of any building permit or within ninety (90) days of today’s date, whichever is sooner. 13.Applicant will, within ninety (90) days of today’s date, file a correction to the drainage easement recorded at Book 9837, Page 3501, Public Records of Orange County, Florida, to correct the legal description and sketch of description of the easement. Town Park PD/LUP Added Conditions

14 Action Requested Make a finding of consistency with the Comprehensive Plan and approve the Town Park Planned Development / Land Use Plan (PD/LUP) dated “Received April 29, 2013,” subject to the conditions listed in the staff report. Town Park PD/LUP

15 Case: DP-13-04-080 Project: Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP Applicant: David Hoppes, Dix Lathrop & Associates District: 1 Proposed Use:Landscaping and signage improvements on two (20 tracts, including waivers from Orange County Code Section 38-1389(d)(5) Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP

16 Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP - Location Map Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP - Location Map

17 Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP – Site Plan Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP – Site Plan

18 Action Requested Make a finding of consistency with the Comprehensive Plan and approve the Hamlin PD/UNP – Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP dated “Received May 29, 2013,” subject to the conditions listed in the staff report. Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP Hamlin PD/UNP Parcel RW-1 Tract B & Parcel RW-2 Tract A PSP

19 Orange County Convention Center Signs (OCCC) August 6, 2013

20 Background Proposed Code Revisions Action Requested Outline

21 OCCC contacted Planning and Zoning Divisions on signage concepts Reviewed signage of other large convention centers Background

22 Timeline November 13, 2012 – BCC Work Session December 17, 2012 – Community Meeting December 20, 2012 – LPA Public Hearing (no action taken) January 28, 2013 – ETC Review March 4, 2013 – OCCC/ETC Review May 7, 2013 – Revised Draft Ordinance May 16, 2013 – LPA Work Session June 20, 2013 – LPA Public Hearing Background

23 Amending Chapter 31.5 (Signs) of the Orange County Code by creating section 31.5-177 to establish the “Convention Center Sign District” and to create criteria, standards, restrictions, and prohibitions for signage within the Convention Center Sign District Proposed Code Revisions

24 Establishes the district boundary Identifies locations of signs and sign sizes All signage copy reviewed and approved by the Director of the OCCC Provides annual review of signage Proposed Code Revisions

25 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

26 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

27 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

28 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

29 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

30 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

31 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

32 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

33 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

34 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

35 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

36 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

37 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

38 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

39 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

40 Orange County Convention Center Signs (OCCC) Orange County Convention Center Signs (OCCC)

41 Make a finding of consistency with the Comprehensive Plan and approve the Orange County Convention Center Sign District Ordinance. Action Requested

42 Case: CDR-13-02-031 Project: Bella Isles Limpus Road PSP Applicant:Broc Althafer, D.R. Horton District:1 Request: Substantial Change to approved PSP Proposed Use:Allow for a gated community and a waiver for a screen wall with architectural features 10’ in height, in lieu of 8’ in height Bella Isles Limpus Road PSP

43 Location Map Bella Isles Limpus Road PSP

44

45 3. Pursuant to Section 125.022, Florida Statutes, issuance of this development permit by the County does not in any way create any rights on the part of the applicant to obtain a permit from a state or federal agency and does not create any liability on the part of the County for issuance of the permit if the applicant fails to obtain requisite approvals or fulfill the obligations imposed by a state or federal agency or undertakes actions that result in a violation of state or federal law. Pursuant to Section 125.022, the applicant shall obtain all other applicable state or federal permits before commencement of development. Bella Isles Limpus Road PSP Added Condition

46 Action Requested  Make a finding of consistency with the Comprehensive Plan and approve the Bella Isles Limpus Road PSP dated “Received May 23, 2013,” subject to the DRC-recommended conditions listed in the staff report. Bella Isles Limpus Road PSP

47 Public Hearings August 6, 2013


Download ppt "Public Hearings August 6, 2013. Case: LUP-13-01-022 Project: Ivey Groves PD/LUP Applicant: Thomas Daly, Daly Design Group, Inc. District: 1 Proposed Use:R-CE."

Similar presentations


Ads by Google