Planning and Zoning Commission
 – Regular Meetings

November 19, 2015
Agenda
Video Player is loading.
0:00
/
0:00
Loaded: 0%
0:00
Progress: 0%
Stream TypeLIVE
0:00
 
1x
  1. meeting imageCall to Order; Approval of October 15, 2015 Minutes
  2. meeting imageRZ-15-10-039 Geofreey Soloven

    R-1A (Single-Family Dwelling District) to I-2 / I-3 (Industrial District) - District 4

  3. meeting imageRZ-15-11-044 Sanam Gulzar

    C-1 (Retail Commercial District) & A-2 (Farmland Rural District) to C-2 (General Commercial District) - District 4

  4. meeting imageRZ-15-11-045 Jason G. Toll, NAI Realvest

    M-1 (Manufacturing District) & C-3 (Wholesale Commercial District) to I-1 /I-5 (Industrial District) - District 2

  5. meeting imageRZ-15-11-047 Jay Warzinski, Advanced Disposal Services Solid Waste Southeast, Inc.

    C-3 (Wholesale Commercial District) to I-4 (Industrial District) - District 2

  6. meeting imageLUP-15-05-139 Kathy Hattaway-Bengochea, HCI Planning & Land Development Consultants

    A-1 (Citrus Rural District), A-2 (Farmland Rural District), & R-CE-2 (Rural Residential District) to PD (Planned Development District); Project Name: Reams Road Property PD; District 1

  7. meeting imageLUP-15-07-218 Sarah M. Maier, Dewberry

    A-1 (Citrus Rural District) & A-2 (Farmland Rural District) to PD (Planned Development District); Project Name: Spring Grove - Jaffers PD; District 1

  8. meeting imageLUP-15-08-237 Tara L. Tedrow, Lowndes Drosdick Doster Kantor & Reed, P.A.

    UR-3 (University Residential District) to PD (Planned Development District); Project Name: Chabad at UCF PD; District 5

  9. meeting imageRZ-15-10-038 Jamie T. Poulos, Poulos & Bennett, LLC

    R-CE-C (Country Estate Cluster District) to R-CE-C (Country Estate Cluster District) - District 1; Project Name: Butler Bay Cluster Plan

  10. meeting imageOrdinance Public Hearing

    Amendments to the Orange County Sign Code Ordinance, Chapter 31.5