File #:
|
ORD. NO. 2021-07
Version:
1
|
Name:
|
Murphy Oaks Zoning Map Amendment Ordinance
|
Type:
|
Ordinance
|
Status:
|
First Reading and Public Hearing
|
On agenda:
|
2/9/2021
|
Final action:
|
2/10/2021
|
Title:
|
An Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property from Sarasota County Open Use Estate (OUE) to City of Venice Planned Unit Development (PUD); Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)
|
Attachments:
|
1. Ordinance, 2. Developer's Agreement, 3. Updated Staff Report, 4. Recommendation from Special Magistrate Scott Steady 01-12-21, 5. Murphy Oaks PUD - Final Master Concept Plan, 6. Signed City Council Development Order of Denial 17-16RZ 10-22-19, 7. Windham's Proposed Stipulations 10-22-19, 8. Fox Lea Farm's Proposed Stipulations 10-22-19, 9. Ordinance No. 2014-08, 10. Ordinance No. 2015-15, 11. Letter Dated 11-18-15 from Charles Bailey, 12. Speaker Cards 10-22-19, 13. Written Correspondence 10-18-19, 14. Revised Ordinance Dated 10-17-19, 15. Exhibit A to Ordinance No. 2019-26, 16. Proposed Exhibit A, 17. Proposed Exhibit A - Exhibit F1, 18. Proposed Exhibit A - Exhibit F2, 19. Proposed Exhibit A - Exhibit 1 - Chipper and Screen Location 10-15-19, 20. Additional Agreement Regarding Stipulations 10-18-19, 21. Revised Binding Master Plan Narrative, 22. Landscape Plan - Revised 09-12-19, 23. PUD Binding Master Plan - 09-06-19, 24. Conceptual Entry/Signage Plan 7-5-18, 25. Developers Agreement Dated 10-17-19, 26. Dick Longo Email -10-16-19, 27. Murphy Oaks' Response 10-15-19, 28. Written Correspondence 10-14-19 to 10-15-19, 29. Response from Dick Longo 10-14-19, 30. Written Correspondence 10-9-19, 31. Written Correspondence 10-2-19, 32. Mr. Boone's Exhibits 9-24-19, 33. Mr. Lincoln's e-mail dated 9-24-19 with Revised Stipulations (Redline version), 34. Murphy Oaks Proposed Stipulations 9-24-19, 35. Ordinance No. 2019-26, 36. Memorandum, 37. Speaker Cards 9-24-19, 38. Robert Lincoln's e-mail dated 9-20-19, 39. Proposed Stipulations 9-20-19, 40. Development Standards to Retain in Narrative 9-20-19, 41. Proposed Revised Narrative - Master Plan for Settlement, 42. Developers Agreement, 43. Staff Report, 44. Staff Presentation, 45. Changes to Application Since November 2018, 46. Summary of the Murphy Oaks Binding Master Plan Zoning Requ.._, 47. PUD Concept 06-28-19, 48. Landscape Plan 6-28-19, 49. Signed Drainage Summary 6-28-19, 50. WRA Project No. 1435 Murphy Oaks GW Model Evaluation, 51. Executed Final Order - Windham Development, Inc. v. City of Venice, 52. FLUEDRA Petition, 53. Denial Order, 54. Cover Letter to Mayor Holic, 55. Written Correspondence 7-1-19, 56. Mr. Boone's Request for Continuance, 57. Sawgrass Community's Request for Continuance, 58. City Council Request for Affected Party Status - Fox Lea Farm, Inc., 59. Request for Affected Party Status - Richard Longo, 60. Request for Affected Party Status - Attorney Jeff Boone for Fox Lea Farm, 61. Written Correspondence 7-9-19 to 7-10-19, 62. Applicant's Proposed Stipulations, 63. Mr. Lincoln's Presentation, 64. Mr. Boone's Proposed Stipulations, 65. Mr. Boone's Letter Regarding Mediation, 66. Hydrolic Impact Analysis - Progressive Water Resources, 67. Fox Lea Farm Annual Economic Impact, 68. Written Correspondence 8-24-19 to 8-29-19, 69. Speaker Cards 8-28-19, 70. Annexation Ordinance 2008-04, 71. Pre-Annexation Agreement, 72. Pre-Hearing Conference Information, 73. Applicant Materials, 74. Binding Master Plan, 75. Binding Master Plan Layout, 76. Conceptual Entry Signage Plan, 77. Landscape Plan, 78. Transportation Impact Analysis, 79. Environmental Report, 80. Public Workshop Information, 81. Public Written Correspondence, 82. Planning Commission Minutes 10-16-2018, 83. Exhibit 1, 84. Speaker Cards from City Council 11-27-2018, 85. Written Correspondence 11-2-18 through 11-28-18, 86. City Council Minutes 11-27-18, 87. City Council Minutes 12-11-18, 88. City Council Minutes 07-09-19, 89. City Council Minutes 09-24-19, 90. City Council Minutes 10-22-19, 91. Boone - 2-9-21 - Final BMP with Errors and Inconsistencies Flagged, 92. Boone - 2-9-21 - Final FLF Proposed Conditions-Stipuulations & Modifications to BMP Notes, 93. Boone - 2-9-21 - Fox Lea Farm Aerial, 94. Boone - 2-9-21 - Mark-up COV Order of Denial, 95. Boone - 2-9-21 - Power Point, 96. Boone - 2-9-21 - Special Mag. Written Rec with Boone Highlights, 97. Boone - 2-9-21 - Water Table Monitoring and Mitigation Plan, 98. Boone - 2-9-21 - Water Table Monitoring and Mitigation Plan Exhibit F2, 99. Boone - 2-9-21 - Windham Construction Screen Quote, 100. Boone - 2-9-21 - Fox Lea Power Point, 101. Windham - 2-9-21 PowerPoint, 102. Windham - 2-9-21 Rebuttal, 103. Windham Response to Fox Lea Proposal, 104. Written Correspondence 02-8-21, 105. Speaker Cards 2-9-21, 106. Written Correspondence 2-8-21 to 2-15-21
|
Title
An Ordinance Amending the Official Zoning Atlas of the City of Venice, Florida, Pursuant to Zoning Map Amendment Petition No. 17-16RZ, Relating to Property in the City of Venice Located at the Southeast Corner of N. Auburn Road and Border Road Owned by SSD Land Holdings, LLC, Rezoning the Property from Sarasota County Open Use Estate (OUE) to City of Venice Planned Unit Development (PUD); Providing for Repeal of All Ordinances in Conflict Herewith; Providing for Severability; and Providing for an Effective Date (Quasi-Judicial)
|