My WebLink
|
Help
|
About
|
Sign Out
Browse
Search
01-16-20 Regular Meeting of the Planning and Zoning Commission
LaPorte
>
City Secretary
>
Minutes
>
Planning & Zoning Commission
>
2020's
>
2020
>
01-16-20 Regular Meeting of the Planning and Zoning Commission
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
2/26/2020 1:45:03 PM
Creation date
3/21/2025 2:58:09 PM
Metadata
Fields
Template:
City Meetings
Meeting Body
Planning & Zoning Commission
Meeting Doc Type
Minutes
Date
1/16/2020
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
2
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
HAL LAWLER JO ANN PITZER <br /> Chairman 0A Commissioner District 3 <br /> DONNA O'CONNER �� MARK FOLLIS <br /> Commissioner At Large A A Commissioner District 4 <br /> NICK BARRERA m LOU ANN MARTIN <br /> Commissioner At Large B V Commissioner District 5 <br /> TREY KENDRICK CHRISTINA TSCHAPPAT <br /> Commissioner District 1 r..3) Commissioner District <br /> RICHARD WARREN <br /> Commissioner District 2 <br /> Vice Chairman <br /> MINUTES OF THE REGULAR MEETING OF THE <br /> LA PORTE PLANNING AND ZONING COMMISSION <br /> JANUARY 16, 2020 <br /> The Planning and Zoning Commission of the City of La Porte met in a regular meeting on Thursday, January <br /> 16,2020,at the City Hall Council Chambers,604 West Fairmont Parkway, La Porte,Texas,at 6:00 p.m.,with the <br /> following in attendance: <br /> Commissioners present: Hal Lawler, Nick Barrera, Donna O'Conner, Christina Tschappat, Richard Warren, Jo Ann <br /> Pitzer, Mark Follis, Trey Kendrick, Lou Ann Martin <br /> Councilpersons absent: None <br /> City Staff present: Jason Weeks, Assistant City Manager; Clark Askins, Assistant City Attorney; Teresa Evans, <br /> Planning and Development Director; Ian Clowes, City Planner; Chase Stewart, Planning <br /> Technician <br /> 1. CALL TO ORDER—Chairman Lawler called the meeting to order at 6:00 p.m. <br /> 2. ROLL CALL OF MEMBERS:—All Commissioners were present. <br /> 3. CITIZEN COMMENT (Generally limited to five minutes per person; in accordance with state law, the time may be <br /> reduced if there is a high number of speakers or other considerations.) <br /> Chuck Rosa - 812 S Virginia St.: Voiced concerns about recent votes from Planning and Zoning Commission <br /> members. <br /> 4. CONSIDER APPROVAL OF THE MEETING MINUTES: <br /> a. Approve the minutes of the meeting held on December 19, 2019. <br /> Commissioner Kendrick moved to approve the meeting minutes; the motion was adopted, 9-0. <br /> 5. FINAL PLAT <br /> a. Consider approval of a Final Plat for Artesia Village, a single family residential development consisting of 82 <br /> lots on 19.2 acres, located on the east side of SH 146 <br /> Ian Clowes gave a brief presentation. Commissioner Warren moved to approve the Final Plat of Artesia Village. <br /> The motion was adopted, 9-0 and subsequently approved 9-0. <br /> 6. CHAPTER 106 (ZONING) AMENDMENTS: Open Public Hearing to receive input on an ordinance <br /> amending Chapter 106 "Zoning" of the Code of Ordinances of the City of La Porte <br /> Chairman Lawler opened the public hearing at 6:08 p.m. Ian Clowes, City Planner, went over each of the <br /> proposed amendments in detail. Chairman Lawler closed the public hearing at 7:11 p.m. Commissioner Follis <br /> moved that the Commission recommend approval of the Chapter 106 (Zoning) amendments to City Council. <br /> The motion was adopted unanimously, 9-0. <br /> 7. DISCUSSION <br /> a. Possible changes to allowed uses in R-1 <br /> Page 1 of 2 <br /> January 16, 2020, P&Z Commission Meeting Minutes <br />
The URL can be used to link to this page
Your browser does not support the video tag.