Concord Logo


Case Listing

All Cases

Sorted by Date

Year

Case Number

Case Name

Case Type

Status

2024

Z-29-23

164 Wilkinson Ct. SE

Zoning Map Amendment

Withdrawn

(no updates)

2024

Z-01-24

121 & 131 Scotia Ave

Zoning Map Amendment

On Upcoming Agenda

2024-03-19: Recommended to City Council to approve the zoning map amendment.

2024

Z(CD)-25-23

8961 & 8971 Quay Rd

Zoning Map Amendment

Complete

2024-01-16: Approved

2024

Z(CD)-19-23

100 & 172 Pitts School Rd

Zoning Map Amendment

On Upcoming Agenda

2024-02-20: Forwarded to City Council to approved land use plan amendment and zoning change.

2024

Z(CD)-17-23

Conditional District

Zoning Map Amendment

Complete

2024-02-20: Approved

2024

Z(CD)-05-24

Tuckers Walk - Phase 3 (Poplar Tent Road and Harris Road )

Zoning Map Amendment

On Upcoming Agenda

(no updates)

2024

TA-02-24

Text Amendment - Keeping of Chicken

Text Amendment

On Upcoming Agenda

(no updates)

2024

TA-01-24

Tobacco and Hemp Retail

Text Amendment

On Upcoming Agenda

2024-03-19: Recommended to City Council to approve the text amendment.

2024

H-07-24

68 Cabarrus Ave W

(not available)

Complete

2024-04-10: Approved.

2024

H-06-24

36 Yorktown St NW

Certificate of Appropriateness

Complete

2024-04-10: Approved.

2024

H-05-24

82 Grove Ave NW

Certificate of Appropriateness

Complete

2024-04-10: Approved.

2024

H-03-24

75 Grove Ave NW

Certificate of Appropriateness

Complete

2024-02-14: Approved.

2024

H-02-24

23 Spring St NW

Certificate of Appropriateness

Complete

2024-02-14: Approved

2024

H-02-24

23 Spring St NW

Certificate of Appropriateness

Complete

2024-02-14: Approved.

2024

H-01-24

238 Union St N

Certificate of Appropriateness

Complete

2024-02-14: Approved.

2023

Z-26-23

3010 New Town Way SW

Zoning Map Amendment

On Upcoming Agenda

2023-12-19: Zoning is approved. Land use plan amendment is forwarded to City Council with a suggestion to approve.

2023

Z-15-23

786 Bartram Ave

Zoning Map Amendment

Complete

2023-08-15: Approved

2023

Z-14-23

91 Pitts School Rd NW

Zoning Map Amendment

Complete

2023-08-15: Approved

2023

Z-11-23

239 Brookwood Ave NW

Zoning Map Amendment

Complete

2023-08-10: Zoning map amendment is approved. Land Use Plan amendment is approved.

2023

Z-10-23

911 Central Dr NW

Zoning Map Amendment

Complete

2023-05-16: Approved

2023

Z-09-23

Brandon Ridge Subdivision

Zoning Map Amendment

Complete

2023-04-18: Approved.

2023

Z-08-23

6400 Breezy Ln

Zoning Map Amendment

Complete

2023-06-20: Approved.

2023

Z-03-23

239 Brookwood Ave NW

Zoning Map Amendment

Withdrawn

2023-03-21: Case has been withdrawn.

2023

Z-02-23

117 McGill Ave NW

Zoning Map Amendment

Complete

2023-03-21: Approved.

2023

Z-01-23

1089 Gaither Pl NW

Zoning Map Amendment

Complete

2023-04-26: There is a typographical error in the ordinance specifying that the 2030 Land Use Plan should be changed.

2023

Z(CD)-22-22

3303 NC HWY 49

Zoning Map Amendment

Complete

2023-11-21: Approved.

2023

Z(CD)-21-23

2976 Zion Church Rd

Zoning Map Amendment

Complete

2023-11-21: Approved.

2023

Z(CD)-20-23

164 Wilkinson Ct. SE

Zoning Map Amendment

Complete

2023-10-17: Approved.

2023

Z(CD)-18-23

1199 Odell School Rd.

Zoning Map Amendment

Complete

2023-11-21: Approved.

2023

Z(CD)-16-23

497 & 529 Woodhaven Pl. NW

Zoning Map Amendment

Complete

2023-11-21: Approved.

2023

Z(CD)-13-23

3700 Taylor Glen Lane

Zoning Map Amendment

Complete

2023-10-17: Approved.

2023

Z(CD)-07-23

2564 Montford Ave NW

Zoning Map Amendment

Complete

2023-05-16: Approved

2023

Z(CD)-07-22

363 Church St N

Zoning Map Amendment

Complete

2023-06-20: Approved.

2023

Z(CD)-04-23

114 Kerr St NW

Zoning Map Amendment

Post-processing

2023-06-20: Recommended to City Council for zoning approval with the 7 conditions and recommended to approve the land use plan amendment.

2023

TA-06-23

Center City Sign Ordinance Changes

Text Amendment

Complete

2024-02-13: Reposted Article 12 to web site.

2023

TA-04-23

Text Amendment to Establish Neighborhood Infill Residential District (NRD)

Text Amendment

Complete

2023-10-12: Approved.

2023

TA-03-23

Height for Accessory Structures

Text Amendment

Post-processing

2023-04-18: Approved as to sending the text amendment to the City Council.

2023

TA-02-23

Maximum Impervious Surface Cover in the RC Zoning District

Text Amendment

Complete

2023-04-13: Approved. See ordinance 23-24.

2023

TA-01-23

Tiny Home Text Amendment

Text Amendment

Complete

2023-05-11: Approved. See ordinance 23-36.

2023

SUP-07-21

4208 Davidson Hwy

Special Use Permit

Complete

2023-04-18: Approved.

2023

SUP-03-23

4515 Morehead Rd

Special Use Permit

Complete

2023-11-21: Approved.

2023

SUP-02-23

2900 New Town Way

Special Use Permit

Complete

2023-08-15: Approved

2023

H-25-23

253 Church St NE

Certificate of Appropriateness

Complete

2023-12-13: Approved.

2023

H-24-23

356 Union St S

Certificate of Appropriateness

Complete

2023-12-13: Fence and gates are approved. Front door is denied.

2023

H-23-23

265 Union St. N

Certificate of Appropriateness

Complete

(no updates)

2023

H-22-23

104 Union St S

Certificate of Appropriateness

Complete

2023-10-11: Approved.

2023

H-21-23

27 Yorktown Street NW

Certificate of Appropriateness

Complete

2023-09-13: Approved.

2023

H-20-23

43 Franklin Avenue NW

Certificate of Appropriateness

Complete

2023-09-13: Approved

2023

H-19-23

438 Union St S

Certificate of Appropriateness

Complete

2023-08-09: Approved.

2023

H-17-23

359 Union St S

Certificate of Appropriateness

Complete

2023-08-09: Approved

2023

H-16-23

36 Georgia St NW

Certificate of Appropriateness

Complete

2023-08-09: Approved.

2023

H-15-23

71 Franklin Ave NW

Certificate of Appropriateness

Complete

2023-09-13: Approved.

2023

H-15-22

68 Cabarrus Ave W

Certificate of Appropriateness

Complete

2023-12-13: Approved.

2023

H-14-23

265 Union St N

Certificate of Appropriateness

On Upcoming Agenda

(no updates)

2023

H-14-22

74, 76, & 78 Cabarrus Ave W

Certificate of Appropriateness

Complete

2024-02-14: Approved.

2023

H-13-23

345 Union St S

Certificate of Appropriateness

On Upcoming Agenda

(no updates)

2023

H-12-23

113 Union St N

Certificate of Appropriateness

Complete

2023-06-14: Approved

2023

H-11-23

312 Union St S

Certificate of Appropriateness

Complete

2023-06-14: Approved

2023

H-10-23

40 Marsh Ave NW

Certificate of Appropriateness

Complete

2023-06-14: Approved

2023

H-09-23

406 Union St S

Certificate of Appropriateness

Complete

2023-06-14: Approved

2023

H-08-23

216 Union St S

Certificate of Appropriateness

Complete

2023-06-14: Approved

2023

H-07-23

391 Union St S

Certificate of Appropriateness

Complete

2023-06-14: Approved

2023

H-06-23

120 Union St N

Certificate of Appropriateness

Complete

2023-06-14: Approved

2023

H-05-23

39 Franklin Ave NW

Certificate of Appropriateness

Complete

2023-08-09: Approved.

2023

H-04-23

49 Georgia St NW

Certificate of Appropriateness

Complete

2023-03-08: Approved.

2023

H-03-23

68 Georgia St NW

Certificate of Appropriateness

Complete

2023-03-08: Approved.

2023

H-02-23

40 Franklin Ave NW

Certificate of Appropriateness

Complete

2023-03-08: Approved.

2023

ANX-10-23

2976 Zion Church Rd

Annexation

Complete

2023-10-12: Approved. See ordinance 23-106.

2023

ANX-09-23

Light Commercial

Annexation

Pending

(no updates)

2023

ANX-08-23

8961 & 8971 Quay Rd

Annexation

Complete

2023-09-14: Approved. See ordinance 23-116.

2023

ANX-07-23

786 Bartram Ave

Annexation

Complete

2023-07-13: Approved. See ordinance 23-67.

2023

ANX-06-23

Myers Residential on Odell

Annexation

Complete

2023-07-13: Approved. See ordinance 23-68.

2023

ANX-05-23

Amalia St NE

Annexation

Complete

2023-06-08: Approved. See ordinance 23-42.

2023

ANX-04-23

WSACC

Annexation

Complete

2023-05-11: Approved. See ordinance 23-34.

2023

ANX-04-22

1085 Copperfield Blvd NE

Annexation

Complete

2023-09-14: Annexation is re-adopted. See ordinance 23-94.

2023

ANX-02-23

3760 and 3770 Zion Church Rd

Annexation

Complete

2023-04-13: Denied

2023

ANX-01-23

226 Burrage Rd NE

Annexation

Complete

2023-05-11: Approved. See ordinance 23-35.

2022

Z-31-21

4525 Fortune Ave NW

Zoning Map Amendment

Complete

2022-01-18: Approved

2022

Z-24-22

2508 Poplar Tent Rd

Zoning Map Amendment

Complete

2023-02-21: Case was denied. Case is automatically appealed to City Council. Will be on the March or April City Council agenda.

2022

Z-23-22

P&R Trailhead Park

Zoning Map Amendment

Complete

2023-01-17: Approved

2022

Z-21-22

Berry Automotive

Zoning Map Amendment

Complete

2023-01-12: Approved.

2022

Z-19-22

Concord Auto Plaza

Zoning Map Amendment

Complete

2022-10-13: Rezoning of the larger parcel (4599-10-9019) from C-2 and PID to I-1 is approved. Amended the Land Use Plan from Commercial to Industrial Employment.

2022

Z-18-22

757 Harris St NW

Zoning Map Amendment

Complete

2022-10-18: Approved

2022

Z-15-22

2501 Eva Dr NW - DFR Motors LLC

Zoning Map Amendment

Complete

2022-09-20: Approved

2022

Z-13-22

Keysteel Corporation

Zoning Map Amendment

Complete

2022-10-13: Approved zoning map amendment. See ordinance 22-126.

2022

Z-12-22

Epworth United Methodist Church

Zoning Map Amendment

Complete

2022-08-16: Approved.

2022

Z-10-22

Bonds Industrial South

Zoning Map Amendment

Complete

2022-07-19: Approved

2022

Z-09-22

Bonds Industrial North

Zoning Map Amendment

Complete

2022-07-19: Approved

2022

Z-06-22

760 Pitts School Rd. NW Rezoning

Zoning Map Amendment

Complete

2022-08-11: Approved the rezoning from C-2 to I-1 and amended the 2030 Land Use Plan from R to IE.

2022

Z-04-22

Z-04-22 - Cabarrus County - 325 Cabarrus

Zoning Map Amendment

Complete

2022-05-17: Approved

2022

Z-02-22

Ryan Lindsey, 79 Green St SW

Zoning Map Amendment

Complete

2022-02-15: Approved by Planning and Zoning Commission

2022

Z(CD)-34-21

Stinson Phase II A

Zoning Map Amendment

Complete

2022-08-11: Approved for Tract 3 (0.507 acres) with conditions. See ordinance 22-100.

2022

Z(CD)-33-21

Seasons at Concord

Zoning Map Amendment

Complete

2022-09-20: Approved

2022

Z(CD)-32-21

Pitts School Rd Townhomes

Zoning Map Amendment

Withdrawn

2022-06-17: Application withdrawn by the applicant

2022

Z(CD)-28-21

848 Old Charlotte Rd.

Zoning Map Amendment

Complete

2022-02-10: Land Use Plan amendment is approved and zoning case is approved. See Ordinance 22-13.

2022

Z(CD)-25-22

Hendrick AMS

Zoning Map Amendment

Complete

2023-01-17: Approved

2022

Z(CD)-20-22

2601 Eva Dr. NW

Zoning Map Amendment

Complete

2023-02-21: Case was approved by P&Z Commission, and now goes to City Council since it involves a Land Use Plan amendment. Will be on the March or April City Council agenda.

2022

Z(CD)-17-22

4221 Davidson Hwy

Zoning Map Amendment

Complete

2022-10-18: Approved.

2022

Z(CD)-16-22

Greenway Village Rezoning for TND

Zoning Map Amendment

Complete

2023-01-17: Approved.

2022

Z(CD)-14-21

2821 Davidson Hwy

Zoning Map Amendment

Complete

2022-01-18: Approved with additional conditions, SUP still pending

2022

Z(CD)-03-22

4145 Davidson Highway

Zoning Map Amendment

Complete

2022-09-08: Denied.

2022

Z(CD)-01-22

Old Holland Rd Rezoning

Zoning Map Amendment

Complete

2022-08-11: Approved zoning with conditions to RC-CD. Approved to change the 2030 Land Use Plan to UN (Urban Neighborhood). See ordinance 22-101.

2022

V-02-22

5630 Fetzer Ave NW Variance

Variance

Complete

2022-08-23: Approved.

2022

V-01-22

276 Melrose Dr. SW

Variance

Complete

2022-05-24: Approved

2022

TA-10-22

Height Limits in O-I Zoned Districts

Text Amendment

Complete

2023-01-12: Approved by City Council. See ordinance 23-01.

2022

TA-09-22

Food Trucks

Text Amendment

Complete

2022-09-08: Continued to October City Council meeting.

2022

TA-08-22

Building, Mixed Use Definition

Text Amendment

Complete

2022-08-11: Approved. See ordinance 22-103.

2022

TA-07-22

Multi-Family in Convention Center Buffer

Text Amendment

Complete

2022-08-11: Approved. See ordinance 22-102.

2022

TA-06-22

Height limits in RC zoning

Text Amendment

Complete

2022-06-09: Approved. See ordinance 22-66.

2022

TA-05-22

Text Amendment Table 8.1.8. Warehouse & Freight Movement

Text Amendment

Complete

2022-05-12: Approved. See ordinance 22-51.

2022

TA-04-22

Tattoo and Piercing Parlor Text Amendment

Text Amendment

Complete

2022-03-15: Voted to forward to City Council for approval.

2022

TA-03-22

Technical Standards Manual

Text Amendment

Complete

2022-05-12: Approved. See ordinance 22-52.

2022

SUP-02-21

347 Davidson Hwy

Special Use Permit

Complete

2022-02-15: Approved by Planning and Zoning Commission

2022

SUP-01-22

Uhaul Expansion

Special Use Permit

Complete

2022-11-15: Approved with conditions.

2022

LLD-01-22

P.M. Morris Building

Local Landmark Designation

Complete

2022-08-11: Approved by City Council.

2022

H-27-22

40 Franklin Ave NW

Certificate of Appropriateness

Complete

2023-01-11: Approved.

2022

H-26-22

56 Cabarrus Ave W

Certificate of Appropriateness

Complete

2023-03-08: Approved.

2022

H-25-22

113 Union St N

Certificate of Appropriateness

Complete

2022-12-14: Approved the ex-post facto Certificate of Appropriateness pertaining to the height of the fence from 4' to 6'. No motion was approved pertaining to the applied stain on the side of the rear yard fence facing the adjoining properties at 19 Franklin Ave NW and 103 Union St N. If desired, the applicant may appeal the case in accordance with standard procedures.

2022

H-24-22

414 Union St S

Certificate of Appropriateness

Complete

2022-11-09: Approved

2022

H-23-22

97 Union St N

Certificate of Appropriateness

Complete

2022-11-09: Approved

2022

H-22-22

356 Union St S

Certificate of Appropriateness

Complete

(no updates)

2022

H-21-22

269 Union St S

Certificate of Appropriateness

Complete

(no updates)

2022

H-20-22

36 Georgia St NW

Certificate of Appropriateness

Complete

2022-09-14: Approved with the changes made to the Findings of Fact.

2022

H-19-22

92 Spring St NW

Certificate of Appropriateness

Complete

2022-09-14: Approved

2022

H-18-22

36 Spring St SW

Certificate of Appropriateness

Complete

2023-03-08: Approved.

2022

H-17-22

401 Union St S

Certificate of Appropriateness

Complete

2022-07-13: Approved.

2022

H-16-22

31 Grove Ave NW

Certificate of Appropriateness

Complete

2022-06-08: Approved.

2022

H-15-21

Coleman Mill - conversion to apartments

Certificate of Appropriateness

Complete

2022-12-14: The proposed changes were presented to the Commission. Approved the Certificate of Appropriateness.

2022

H-13-22

97 Union St S

Certificate of Appropriateness

Complete

2022-06-08: Approved

2022

H-12-22

103 Church St. N.

Certificate of Appropriateness

Complete

2022-05-11: Approved

2022

H-11-22

226 Union St S.

Certificate of Appropriateness

Complete

2022-04-13: Approved.

2022

H-10-22

26 Yorktown St NW

Certificate of Appropriateness

Complete

2022-04-13: Approved.

2022

H-09-22

442 Union St S

Certificate of Appropriateness

Complete

2022-04-13: Approved.

2022

H-08-22

25 Franklin Ave NW

Certificate of Appropriateness

Complete

2022-06-08: Approved

2022

H-07-22

75 Grove Ave.

Certificate of Appropriateness

Complete

2022-03-09: Approved

2022

H-06-22

91 Union St. N.

Certificate of Appropriateness

Complete

2022-03-09: Approved

2022

H-05-22

Modifications at 40 Franklin Ave NW

Certificate of Appropriateness

Complete

2022-04-13: Approved.

2022

H-03-22

Tree removal at 148 and 154 Union St S

Certificate of Appropriateness

Complete

2022-04-13: Approved.

2022

H-02-22

429 Union St. S.

Certificate of Appropriateness

Complete

2022-03-09: Approved

2022

H-01-22

122 Union Street N.

Certificate of Appropriateness

Complete

2022-02-09: Approved

2022

ANX-15-21

D. R. Horton Residential Community

Annexation

Complete

2022-03-10: Approved

2022

ANX-03-22

Poplar Tent Rd Trailhead

Annexation

Complete

2022-12-08: Approved and annexed effective 12/8/2022. See ordinance 22-143.

2022

ANX-02-22

Dairi-O Restaurants

Annexation

Complete

2022-09-08: Approved. See ordinance 22-117.

2021

Z-30-21

2583 Armentrout

Zoning Map Amendment

Complete

2021-12-21: Approved

2021

Z-27-21

4178 Roberta Rd.

Zoning Map Amendment

Complete

2021-11-16: Approved

2021

Z-26-21

402 Burrage Rd NE

Zoning Map Amendment

Complete

2021-11-16: Approved

2021

Z-25-21

Chase Burton, Stough Rd.

Zoning Map Amendment

Complete

2021-12-21: Approved

2021

Z-24-21

789 Bartram

Zoning Map Amendment

Complete

2021-10-19: Approved.

2021

Z-22-21

2025 Kannapolis Hwy Rezoning

Zoning Map Amendment

Complete

2021-10-19: Approved.

2021

Z-19-21

442 and 436 Cabarrus Ave

Zoning Map Amendment

Complete

2021-09-21: Approved

2021

Z-18-21

CK Afton Ridge Industrial

Zoning Map Amendment

Complete

2021-10-19: Approved

2021

Z-17-21

209 Gene Ct. SE

Zoning Map Amendment

Complete

2021-09-21: Approved.

2021

Z-16-21

1925 Aviation Cir

Zoning Map Amendment

Complete

2021-07-20: Approved.

2021

Z-15-21

Project Independence

Zoning Map Amendment

Complete

2021-07-20: Approved

2021

Z-12-21

Niblock Heglar Rd

Zoning Map Amendment

Complete

2021-08-12: Rezoning is approved. Change to Land Use Plan is approved. See ordinance 21-83.

2021

Z-09-21

Ellenwood Townhomes

Zoning Map Amendment

Pending

(no updates)

2021

Z-04-21

Electric Department (Brown Center)

Zoning Map Amendment

Complete

2021-05-18: Approved

2021

Z(CD)-29-21

7010 West Winds Blvd

Zoning Map Amendment

Complete

2021-12-21: Approved

2021

Z(CD)-23-21

Z(CD)-23-21 - Huntersville-Concord Rd

Zoning Map Amendment

Withdrawn

(no updates)

2021

Z(CD)-20-21

Z(CD)-20-21 - MORRISION RIDGE (REVISED)

Zoning Map Amendment

Withdrawn

(no updates)

2021

Z(CD)-13-21

Cascades, LLC

Zoning Map Amendment

Withdrawn

(no updates)

2021

Z(CD)-11-21

Penske Truck Leasing

Zoning Map Amendment

Complete

2021-07-20: Approved with the 12 conditions.

2021

Z(CD)-10-21

Flowes Store

Zoning Map Amendment

Withdrawn

(no updates)

2021

Z(CD)-08-21

McGill Avenue Townhomes

Zoning Map Amendment

Complete

2021-07-20: Approved with the three conditions.

2021

Z(CD)-07-21

Highway 73 Industrial

Zoning Map Amendment

Complete

2022-10-13: Approved by City Council to rezone from City MX-CC2 to I-1-CD and C-2.

2021

Z(CD)-06-21

Speedway PID

Zoning Map Amendment

Complete

2021-06-15: Approved with the conditions.

2021

Z(CD)-05-21

Buffalo Ranch Addition

Zoning Map Amendment

Withdrawn

2021-06-15: Rezoning is pending annexation approval

2021

Z(CD)-03-21

Parkview at Cox Mill PUD

Zoning Map Amendment

Complete

2021-06-15: Approved with the 11 conditions plus 4 more conditions (15 conditions total).

2021

Z(CD)-02-21

Weddington Road Villas PUD

Zoning Map Amendment

Complete

2021-05-18: Approved with the four listed conditions.

2021

Z(CD)-01-21

Morrison Ridge PUD

Zoning Map Amendment

Withdrawn

(no updates)

2021

V-05-21

Speedway Variance

Variance

Complete

2021-09-28: Approved with conditions.

2021

V-04-21

Variance Request 39 Woodsdale Pl SE

Variance

Complete

2021-09-28: Approved.

2021

V-03-21

STC Coleman Mill, LLC

Variance

Tabled

2021-07-27: Tabled to August meeting.

2021

V-02-21

Concord Parkway Animal Hospital - variance

Variance

Complete

2021-06-22: Approved

2021

V-01-21

154 Crowell Dr SE

Variance

Complete

2021-05-25: Approved

2021

TA-13-21

Historic Handbook - Time Change

Text Amendment

Complete

2021-12-21: Recommended to City Council for Approval at the January 13th, 2022 meeting

2021

TA-12-21

Article 7 Townhome Development

Text Amendment

Complete

2022-05-12: Approved. See ordinance 22-50.

2021

TA-11-21

Text Amendment to Article 4 - Environmental

Text Amendment

Complete

2021-10-19: Recommend to City Council to approve.

2021

TA-09-21

Text Amendment (City Center Standards)

Text Amendment

Complete

2021-10-14: Approved. See ordinance 21-103.

2021

TA-08-21

Text Amendment (Food Trucks)

Text Amendment

Complete

2021-10-14: Approved. See ordinance 21-104.

2021

TA-06-21

Recreational Vehicles on Residential Property

Text Amendment

Complete

2021-07-08: Approved by City Council. See ordinance 21-73.

2021

TA-05-21

Historic Handbook Amendments

Text Amendment

Complete

2021-07-08: City Council voted to pass the text amendments. See ordinance 21-75.

2021

TA-04-21

G. S. 160D Amendments and Cross reference Amendments

Text Amendment

Complete

2021-05-18: P&Z Commission heard presentation from Kevin Ashley of the Planning Department. Forwarded to City Council with recommendation for approval.

2021

TA-03-21

PUD Amendment

Text Amendment

Complete

2021-02-11: Approved

2021

TA-02-21

GROUP 2 TEXT AMENDMENTS

Text Amendment

Complete

2021-02-11: Approved

2021

TA-01-21

Traffic Impact Analysis (TIA) Ordinance

Text Amendment

Complete

2021-02-11: Approved

2021

SUP-06-21

703 Pitts School Rd. NW

Special Use Permit

Pending

2021-11-16: Deferred until further notice.

2021

SUP-03-21

Project Independence

Special Use Permit

Complete

2021-09-21: Approved.

2021

SUP-01-21

True Homes Multi-Family Dwellings

Special Use Permit

Complete

2021-07-20: Approved.

2021

SP-01-21

SP-01-21 - MVP Properties - Legislative (No Public Hearing Required)

Site Plan

Complete

2021-07-20: Approved.

2021

NR-1-21

Norcott Mill National Register

(not available)

Complete

2021-09-08: Presentation of the case was made by staff. The Commission voted to recommend the property be submitted for a listing on the National Register of Historic Places.

2021

LUP-01-21

Administrative Land Use Plan Amendment - 1420 Concord Pkway S

Land Use Plan Amendment

Complete

2021-07-08: Approved

2021

LLD-01-21

Local Landmark Designation Norcott Mill- Cannon Mill Plant No. 10

Local Landmark Designation

Withdrawn

2021-10-19: Case has been withdrawn by the applicant.

2021

H-20-21

61 Cabarrus Ave W

Certificate of Appropriateness

Complete

2022-01-12: Approved

2021

H-19-21

238 Union Street N.

Certificate of Appropriateness

Complete

2022-01-12: Approved

2021

H-18-21

78 Franklin Ave NW

Certificate of Appropriateness

Complete

2021-12-08: Approved

2021

H-17-21

166A Union St N.

Certificate of Appropriateness

Complete

2021-11-09: Approved.

2021

H-16-21

96 Cabarrus Ave W

Certificate of Appropriateness

Complete

2021-11-09: Approved.

2021

H-14-21

78 Franklin Ave NW - Handrails

Certificate of Appropriateness

Complete

2021-09-08: Approved.

2021

H-13-21

108 Union St. N Garden Cottage, Driveway, Walkway

Certificate of Appropriateness

Complete

2021-09-08: Approved.

2021

H-12-21

125 Spring St. NW Removal of 3 Southern Magnolias

Certificate of Appropriateness

Complete

2021-09-08: Approved.

2021

H-11-21

27 Marsh Ave. Exterior/Landscape Lighting

Certificate of Appropriateness

Complete

2021-09-08: Applicant brought forth revisions of the plan (to take out the nine lanterns and dimming the remainder which included 27 under mount lights plus mushroom lights). Nine lanterns to be removed. The 27 under mount lights are ok on the wall and stairs with dimmer set to 45 lumens or lower. The 3 mushroom lights is appropriate. 5 up lights is appropriate on columns and porch. 2 up lights on the trees is appropriate.

2021

H-10-21

269 Union St. S- Painting Unpainted Brick

Certificate of Appropriateness

Complete

2021-08-11: Denied since the historic handbook recommends to not paint historically unpainted masonry.

2021

H-09-21

39 Yorktown St NW - Fence

Certificate of Appropriateness

Complete

2021-08-02: Approved.

2021

H-08-21

221 Union St N - Pool, Fence, Tree

Certificate of Appropriateness

Complete

2021-08-02: Approved.

2021

H-07-21

65 Union St. N

Certificate of Appropriateness

Complete

2021-08-11: Approved

2021

H-06-21

94 Union St. N - Jeff Allen, Underwoods Tree Removal and Replacements

Certificate of Appropriateness

Complete

2021-06-09: Approved

2021

H-05-21

94 Union St. N- Entryway, Landscaping

Certificate of Appropriateness

Complete

2021-05-12: Approved with some changes. Decision may be appealed.

2021

H-04-21

113 Union St. N

Certificate of Appropriateness

Complete

2021-04-14: Approved.

2021

H-03-21

97 Union St N

Certificate of Appropriateness

Complete

2021-04-14: Approved as amended.

2021

H-02-21

104 Union St. South- St. James Lutheran Church- Bollards

Certificate of Appropriateness

Complete

2021-03-10: Approved

2021

H-01-21

135 Spring St. NW Harry McKay Garage, Pool, Parking, Fence, Trees

Certificate of Appropriateness

Complete

2021-06-09: Approved.

2021

CON-02-21

U-Haul Self Storage Nonconformity Adjustment

Certificate of Nonconformity

Complete

2022-10-25: Approved

2021

CON-01-21

809 Martin Ct NE - Formerly a Duplex

Certificate of Nonconformity

Complete

2021-02-23: Certificate of Nonconformity is approved

2021

ANX-14-21

Stinson Phase II - Townhomes

Annexation

Complete

2022-06-09: Annexation of Tract 3 is approved. See Ordinance 22-65.

2021

ANX-12-21

789 Bartram Ave

Annexation

Complete

2021-10-14: Annexed. See ordinance 21-102.

2021

ANX-11-21

BIG HOMES 9009 & 8851 POPLAR TENT

Annexation

Withdrawn

(no updates)

2021

ANX-10-21

ANX-10-21 - Stough Rd

Annexation

Complete

2021-10-14: Approved. See ordinance 21-124.

2021

ANX-09-21

Light Commercial

Annexation

Withdrawn

(no updates)

2021

ANX-08-21

CK Afton Business Park

Annexation

Complete

2021-09-09: Annexation is approved. See ordinance 21-94.

2021

ANX-07-21

1925 Aviation Cir

Annexation

Complete

2021-07-20: Approved. See ordinance 21-81.

2021

ANX-06-21

Project Independence

Annexation

Complete

2021-07-20: Annexed. See ordinance 21-82.

2021

ANX-04-21

City of Concord - Electric Systems Operation Center

Annexation

Complete

2021-06-10: Annexation approved. See ordinance 21-44.

2021

ANX-03-21

CEENTA Parking Lot Expansion

Zoning Map Amendment

Complete

2021-06-10: Annexation approved. See ordinance 21-45.

2021

ANX-02-21

Buffalo Ranch Addition

Annexation

Complete

2021-06-10: Annexation approved. See ordinance 21-43.

2021

ANX-01-21

Park View at Cox Mill

Annexation

Complete

2021-04-08: Annexation approved. See ordinance 21-25.

2021

AA-03-21

655 and 659 Cabarrus Ave W Minimum Housing Appeal

Administrative Appeal

Complete

2021-11-23: Appeal is denied with the stipulation if the properties are brought into compliance (demolished or repaired) within 30 days, then the fines will be reduced from $8000 to $1000.

2021

AA-02-21

94 Union St S (H-05-21) Appeal

Administrative Appeal

Complete

2021-07-27: Appeal Granted. The denial was overturned based on HPC’s interpretation of the definition of “Addition.” Applicant was given permission for the construction of a new portico on the front façade.

2021

AA-01-21

Historic Preservation Case H-03-21 two canopy trees

Administrative Appeal

Complete

2021-09-28: Denies the appeal.

2020

Z-26-20

10515 Poplar Tent Rd - Stinson Property

Zoning Map Amendment

Complete

2020-12-15: Approved

2020

Z-25-20

Administrative Rezoning -1252 and 1260 Cox Mill - City of Concord - NW Park

Zoning Map Amendment

Complete

2020-12-15: Approved

2020

Z-23-20

4636 Roberta Rd

Zoning Map Amendment

Complete

2021-01-21: Approved

2020

Z-22-20

Catherine Gulledge - 1110 Lake Lynn Rd

Zoning Map Amendment

Complete

2020-11-17: Approved

2020

Z-21-20

Administrative 3300 Roberta Rd for Fire Station

Zoning Map Amendment

Complete

2020-12-10: Approved by City Council on 12/10/2020

2020

Z-17-20

Tran Chung- Branchview Dr. and Lee-Ann Dr. NE

Zoning Map Amendment

Complete

2020-11-17: Approved.

2020

Z-12-20

Jerry Rigsby, Cambridge Corners LLC

Zoning Map Amendment

Complete

2020-09-15: Approved to rezone this small piece of the larger planned subdivision to C-2.

2020

Z-10-20

Wolf Meadows (Roberta Rd)

Zoning Map Amendment

Complete

2020-07-21: Approved

2020

Z-09-20

500 Peigler Rd

Zoning Map Amendment

Complete

2020-08-18: Denied. Applicant may seek application for a conditional rezoning later.

2020

Z-08-20

Broadus Baptist Church

Zoning Map Amendment

Complete

2020-08-18: Approved

2020

Z-07-20

Z&T Real Estate, LLC - Favoni Corporate Center Lot 4

Zoning Map Amendment

Complete

2020-06-16: Approved

2020

Z-04-20

Josh Collins, Journey Capital LLC

Zoning Map Amendment

Complete

2020-03-17: Approved

2020

Z-02-20

Cabarrus County School's Site - 3817 Cochran Rd

Zoning Map Amendment

Complete

2020-05-19: Approved

2020

Z(CD)-24-20

3070 and 3100 Zion Church Rd

Zoning Map Amendment

Complete

2021-03-11: City Council approved the zoning for the residential portion to RC-CD, and change the 2030 Land Use Plan from Industrial Employment to Urban Neighborhood.

2020

Z(CD)-20-20

195 Tournament Dr - First Missionary Baptist Church

Zoning Map Amendment

Complete

2020-12-15: Approved with the conditions.

2020

Z(CD)-19-20

Branchview Drive (and Burrage Rd) Site- Mattamy Homes Rezoning

Zoning Map Amendment

Withdrawn

2020-11-02: This case has been withdrawn by the applicant.

2020

Z(CD)-18-20

Jaya One LLC Buck Pl. NW

Zoning Map Amendment

Complete

2020-11-17: Approved

2020

Z(CD)-16-20

William Niblock - Olde Homestead

Zoning Map Amendment

Complete

2020-11-17: Approved with the conditions as listed.

2020

Z(CD)-15-20

William Niblock - Kensley East Rezoning

Zoning Map Amendment

Complete

2020-11-17: Approved with the four conditions.

2020

Z(CD)-14-20

Tucker's Walk Amendment

Zoning Map Amendment

Complete

2020-10-20: Approved with the six conditions listed.

2020

Z(CD)-13-20

Matt Coley - 500 Peigler

Zoning Map Amendment

Complete

2020-09-15: Approved with the one condition.

2020

Z(CD)-11-20

156 McKinnon Ave

Zoning Map Amendment

Complete

2020-09-15: Approved

2020

Z(CD)-06-20

The Mills Commercial Component Technical Standards Amendment

Zoning Map Amendment

Complete

2021-02-18: Approved with conditions.

2020

Z(CD)-05-20

Speedway PID Expansion

Zoning Map Amendment

Complete

2021-03-18: Case was approved by the P&Z Commission via Zoom on the web.

2020

Z(CD)-01-20

Dreaming Creek-Eddie Moore-McAdams - Concord Pkway S

Zoning Map Amendment

Complete

2020-12-15: Approved with conditions listed plus two additional conditions (vote was 5 to 1)

2020

V-01-20

827 Oak Manor Dr SE

Variance

Complete

2020-06-23: Approved

2020

TA-05-20

Auto Repair and Cross Reference Errors

Text Amendment

Complete

2020-11-17: Recommend these text amendments to City Council.

2020

TA-04-20

Text Amendment to Historic Handbook- Composite Flooring

Text Amendment

Complete

2020-12-11: Approved 11/12/20

2020

TA-03-20

Front Load Townhomes

Text Amendment

Complete

2020-11-12: Approved by City Council

2020

TA-02-20

Historic Handbook Amendment - Fences/Walls

Text Amendment

Complete

2020-07-17: Adopted by City Council on June 11th 2020.

2020

SUP-13-19

Michael P. Winstad Jr., Evolve Acquisition LLC

Special Use Permit

Complete

2020-07-21: Approved

2020

SUP-06-20

Ryan McMahon - EX Lounge

Special Use Permit

Complete

2020-12-15: Approved

2020

SUP-05-20

Ryan McMahon - 42 Union St S

Special Use Permit

Complete

2020-09-15: Approved subject to the two conditions.

2020

SUP-04-20

Michael Lambert - 301 Magnolia

Special Use Permit

Complete

2020-10-20: Approved with the two conditions - plantings maintained and fence repaired and maintained.

2020

SUP-03-20

Kurt Locatis, Safeco Realty LLC

Special Use Permit

Complete

2020-03-17: Approved

2020

SUP-02-20

Tailored Smoke Cigar Club

Special Use Permit

Complete

2020-02-18: Approved

2020

SUP-01-20

Gibson Mill Comprehensive Sign Package

Special Use Permit

Complete

2020-01-21: Approved with the conditions.

2020

SP-01-20

Christenbury PUD

Site Plan

Complete

2020-08-18: Approved. Developer indicated that construction may begin about 9 months from now.

2020

H-36-20

166A Union St. N - Coggins - Front Porch/Window

Certificate of Appropriateness

Complete

2021-01-13: Approved

2020

H-35-20

17 Georgia St. SW - AJ Clark Porch Enclosure

Certificate of Appropriateness

Complete

2021-01-13: Approved

2020

H-34-20

108 Union St. N - Betsy and Knox Morrison - Front Porch Step Modifications

Certificate of Appropriateness

Complete

2021-01-13: Approved

2020

H-33-20

25 Franklin Ave NW Anna Marshall- Rear Entrance Modifications

Certificate of Appropriateness

Complete

2020-12-09: Approved

2020

H-32-20

97 Grove Ave NW - Casey Killough - Chimney and Garage

Certificate of Appropriateness

Complete

2021-01-13: Approved

2020

H-31-20

359 Union St. S - Door and Sidelights

Certificate of Appropriateness

Complete

2020-11-04: Approved. Painted or stained to match.

2020

H-30-20

Locke Mill Plaza- 1 Buffalo Ave NW Gates (Ex Post Facto) & Columns

Certificate of Appropriateness

Complete

2020-11-04: Approved

2020

H-29-20

76 Edgewood Dr NE - Tree Removal

Certificate of Appropriateness

Complete

2020-11-04: Approved

2020

H-28-20

25 Georgia St. NW & 31 Georgia St. NW - Pecan Tree, Patio, Driveway, Parking Pads, Fence

Certificate of Appropriateness

Complete

2020-11-04: Approved

2020

H-27-20

57 Union St. S Flywheel

Certificate of Appropriateness

Complete

2020-12-09: Approved

2020

H-26-20

78 Franklin Ave NW- Driveway, Walkway & Fence

Certificate of Appropriateness

Complete

2020-10-14: Approved

2020

H-25-20

27 Marsh Ave NW - Marburger wall/walkway

Certificate of Appropriateness

Complete

2020-10-14: Approved

2020

H-24-20

251 Union St. N Forest Hill United Methodist Church - tree removal

Certificate of Appropriateness

Complete

2020-10-14: Approved

2020

H-23-20

24 Franklin Ave NW - Windows

Certificate of Appropriateness

Withdrawn

(no updates)

2020

H-22-20

359 Union St. S - Fence & Gate

Certificate of Appropriateness

Complete

2020-10-14: Approved

2020

H-21-20

Coltrane Webb PTCO - Spirit Rock

Certificate of Appropriateness

Complete

2020-09-09: Approved. The decision of the Commission may be appealed within 15 days.

2020

H-20-20

208 Union St S Furr Wall and Tree

Certificate of Appropriateness

Complete

2020-09-09: Approved

2020

H-19-20

Stoop at 19 Yorktown St. NW - Douglas Hicks

Certificate of Appropriateness

Complete

2020-09-09: Approved

2020

H-18-20

15 Georgia St. NW Diken Fence and Driveway

Certificate of Appropriateness

Complete

2020-08-12: Approved.

2020

H-17-20

113 Union St. N Rohrer/Gluf Second Story Addition

Certificate of Appropriateness

Complete

2020-08-12: Approved

2020

H-16-20

378 Union St S Goldstein/Tinsley/Gluf Dormer and Windows

Certificate of Appropriateness

Complete

2020-08-12: Approved.

2020

H-15-20

266 Union St N - Ian McBrayer

Certificate of Appropriateness

Complete

2020-08-12: Approved.

2020

H-14-20

Georgia-Nolan

Certificate of Appropriateness

Complete

2020-07-08: Approved

2020

H-13-20

217 Church St. N-Hall

Certificate of Appropriateness

Complete

2020-07-08: Shadowbox Fence approved.

2020

H-12-20

188 Union St. S - Nofal-Front Porch

Certificate of Appropriateness

Complete

2020-12-09: Approved.

2020

H-11-20

356 Union St S - Lewis

Certificate of Appropriateness

Complete

2020-06-10: Approved

2020

H-10-20

97 Union St N - Kristen and Tristan Adamczuk

Certificate of Appropriateness

Complete

2020-06-10: Approved

2020

H-09-20

Barrett Fischer - 253 Church St. NE

Certificate of Appropriateness

Complete

2020-07-08: Approved

2020

H-08-20

Mac Swaringen - 246 Union St N

Certificate of Appropriateness

Complete

2020-03-11: Approved.

2020

H-07-20

Mr. Cary J. Gluf - 30 Georgia St NW

Certificate of Appropriateness

Complete

2020-03-11: Approved.

2020

H-06-20

Larry and Deloris Clodfelter - 349 Union St S

Certificate of Appropriateness

Complete

2020-07-08: Approved

2020

H-05-20

Donald and Arlene Harris - 345 Union St. S.

Certificate of Appropriateness

Complete

2020-07-08: Approved

2020

H-04-20

94 Union St N

Certificate of Appropriateness

Complete

2020-02-12: Approved.

2020

H-03-20

24 Franklin Ave NW

Certificate of Appropriateness

Complete

2020-02-12: Tabled.

2020

H-02-20

4 Union St N - Signage

Certificate of Appropriateness

Complete

2020-02-12: Approved.

2020

H-01-20

127 Worship Center

Certificate of Appropriateness

Complete

2020-01-08: Approved

2020

CON-01-20

Settlers Landing Self Storage

Certificate of Nonconformity

Complete

2020-08-25: Approved.

2020

ANX-14-20

Zion Church Rd

Annexation

Complete

2020-12-10: Annexed. See ordinance 20-127.

2020

ANX-13-20

4636 Roberta Rd

Annexation

Complete

2020-12-10: Annexed. See ordinance 20-126.

2020

ANX-12-20

Stinson Property - Road Right-of-wayZoning

Annexation

Complete

2020-11-12: Annexed effective 11/12/2020. See ordinance 20-117.

2020

ANX-11-20

Lower Rocky River Rd

Annexation

Complete

2020-12-10: Continued public hearing at City Council meeting. Annexation was denied by City Council on 12/10/2020.

2020

ANX-10-20

Cambridge Commons

Annexation

Complete

2020-08-13: Annexed. See Ord. 20-94.

2020

ANX-09-20

HWY 601 PUD

Annexation

Pending

2020-07-17: Hold application until further notice per applicant request.

2020

ANX-08-20

Lower Rocky River Rd Conservation Subdivision

Annexation

Complete

2020-07-17: Annexation was declined by City Council on 7/9/2020.

2020

ANX-07-20

City of Concord Parks and Recreation - Cox Mill Rd

Annexation

Complete

2020-11-12: Annexed effective 11/12/2020. See ordinance 20-118.

2020

ANX-06-20

Annexation of Five Parcels in Wolf Meadow Acres

Annexation

Complete

2020-06-11: Adopted. See Ordinance 20-48.

2020

ANX-05-20

Dickens-Crosspointe ROW

Annexation

Complete

2020-05-14: Approved by City Council. See ordinance 20-34.

2020

ANX-04-20

Favoni Corporate Center Lot 4 (Aviation Circle)

Annexation

Complete

2020-05-14: Adopted by City Council 5/14/20

2020

ANX-03-20

Pine Grove Church Rd Annexation

Annexation

Withdrawn

2020-05-14: Withdrawn by the applicant.

2020

ANX-02-20

Millgrove

Annexation

Withdrawn

2020-07-17: Withdrawn by the applicant.

2020

ANX-01-20

Cabarrus County Schools (New Middle School)

Annexation

Complete

2020-03-12: Approved. Ordinance 20-17.

2020

AA-01-20

Appeal of HPC Decision H-21-20

Administrative Appeal

Complete

2020-11-24: The appeal was denied. The decision of the Historic Preservation Commission is upheld.

2019

Z-24-19

301 Goodman Rd LI to I-2

Zoning Map Amendment

Complete

2020-01-21: Approved

2019

Z-23-19

Weddington Rd Apartments Partial Rezoning

Zoning Map Amendment

Complete

2019-12-17: Approved.

2019

Z-19-19

Matthew Graham - Global Ave

Zoning Map Amendment

Withdrawn

2019-09-17: Denied. The denial is automatically appealed to City Council unless withdrawn by the applicant.

2019

Z-18-19

Administrative - 1920 Heglar Rd Electric Substation

Zoning Map Amendment

Complete

2019-10-15: Approved

2019

Z-17-19

656 Shellbark Dr Administrative Zoning

Zoning Map Amendment

Complete

2019-09-17: Approved

2019

Z-12-19

28 Valley St NW

Zoning Map Amendment

Complete

2020-02-18: Approved.

2019

Z-11-19

Christ Gospel Church - 1020 Central Dr

Zoning Map Amendment

Complete

2019-07-16: Approved

2019

Z-08-19

Grady Cook - Kathryn Dr

Zoning Map Amendment

Withdrawn

2019-05-21: Withdrawn by applicant on 5/21/19

2019

Z-06-19

Administrative Zoning (post annexation) - 50 Denise Ct SW

Zoning Map Amendment

Complete

2019-05-21: Approved.

2019

Z-03-19

Sarfi Bukhari

Zoning Map Amendment

Withdrawn

2019-03-19: Case is tabled.

2019

Z-01-19

Regen Tag Umbrella LLC

Zoning Map Amendment

Complete

2019-02-19: Approved. The decision of the Commission may be appealed within 15 days.

2019

Z(CD)-22-19

Cumberland Residential Subdivision

Zoning Map Amendment

Complete

2020-01-09: Rezoning approved by City Council

2019

Z(CD)-20-19

Annsborough Park - M/I Homes of Charlotte, LLC

Zoning Map Amendment

Complete

2020-03-12: City Council approved the zoning change from RL to RV-CD. See ordinance 20-23.

2019

Z(CD)-16-19

Taylor Glen - NC Baptist Retirement Homes

Zoning Map Amendment

Complete

2019-09-12: Approved (see ordinance 19-103)

2019

Z(CD)-15-19

Old East Properties - Intersection of Hwy 601 and Flowes Store Rd

Zoning Map Amendment

Withdrawn

2020-07-17: No correspondence in over 6 months. Processing halted.

2019

Z(CD)-14-19

PresPro, LLC - 3133/3221/3233 Roberta Rd

Zoning Map Amendment

Withdrawn

2019-09-06: Rezoning case postponed or void as annexation was not approved.

2019

Z(CD)-13-19

The Mills at Rocky River Addition

Zoning Map Amendment

Complete

2019-07-16: Approved

2019

Z(CD)-10-19

Niblock - "Kensley"

Zoning Map Amendment

Complete

2019-06-18: Approved.

2019

Z(CD)-09-19

95 Brumley Ave NE

Zoning Map Amendment

Complete

2019-06-18: Approved.

2019

Z(CD)-07-19

RMP Hensley LLC

Zoning Map Amendment

Complete

2019-05-21: Approved with the four listed conditions (see minutes).

2019

Z(CD)-05-19

Coddle Market Dr. - 7-Eleven

Zoning Map Amendment

Complete

2019-06-13: Approved with conditions. See Ordinance 19-68.

2019

Z(CD)-04-19

Christenbury Commons

Zoning Map Amendment

Complete

2019-06-18: Approved with two additional conditions (no internet gaming and is willing to install traffic calming if needed).

2019

Z(CD)-03-19

Sarfi Bukhari - Odell Dr and Elm Ave Rezoning

Zoning Map Amendment

Complete

2019-04-16: Approved. The decision of the Commission may be appealed within 15 days.

2019

Z(CD)-02-19

Weddington Farms

Zoning Map Amendment

Complete

2019-04-16: Approved with conditions mentioned (see minutes).

2019

V-01-19

256 Davidson Hwy

Variance

Complete

2019-04-23: Approved.

2019

TA-07-19

Special Purpose Districts (Conservation Subdivisions)

Text Amendment

Complete

2020-01-13: Uploaded Articles 7, 8, and 9 to website per Starla.

2019

TA-06-19

Use Table - Addition of the use Bar

Text Amendment

Complete

2020-03-12: Approved. Ordinance 20-18

2019

TA-05-19

Article 8--Use Table Amendments

Text Amendment

Complete

2020-01-13: Uploaded Articles 7, 8, and 9 to website per Starla.

2019

TA-04-19

Hope Academy - "Trade Schools"

Text Amendment

Withdrawn

2019-11-19: Withdrawn

2019

TA-03-19

Cross Reference Corrections

Text Amendment

Complete

2019-07-11: Approved

2019

TA-02-19

Food Trucks in Center City District

Text Amendment

Complete

2019-04-16: Recommended to City Council.

2019

TA-01-20

Group One Text Amendments to CDO

Text Amendment

Complete

2020-06-15: Uploaded new Article 5, 7, 8, 9, 10 to website.

2019

TA-01-19

Sign Illumination in the Center City District

Text Amendment

Complete

2019-03-19: Approved to send to the City Council.

2019

SUP-11-19

The CigarLoft

Special Use Permit

Complete

2019-12-17: Approved.

2019

SUP-10-19

Perry Street Mini-storage

Special Use Permit

Complete

2019-12-17: Approved with the four conditions.

2019

SUP-09-19

Weddington Hills Apartments

Special Use Permit

Complete

2019-12-17: Denied.

2019

SUP-08-19

Hotshots Sports Bar and Grill

Special Use Permit

Complete

2019-12-17: Denied.

2019

SUP-07-19

Lynn Neal, The Venues LLC

Special Use Permit

Complete

2019-09-17: Approved

2019

SUP-06-19

Sterling Development - Concord Parkway Mini-storage

Special Use Permit

Complete

2019-10-15: Approved with the three listed conditions.

2019

SUP-05-19

Clint Patterson, Sterling Development LLC

Special Use Permit

Complete

2019-10-15: Approved

2019

SUP-03-19

Alfred Rembowski, Contravest Development Partners LLC

Special Use Permit

Complete

2019-09-17: Approved.

2019

SUP-02-19

Cell Tower (SCI Towers, LLC)

Zoning Map Amendment

Complete

2019-05-21: Approved.

2019

SUP-01-19

Private Club at 4 Union Street, North

Special Use Permit

Complete

2019-02-19: Approved with the five conditions.

2019

SR-01-19

Street Renaming From Melrose Dr. SW to Balknight Dr. SW

Street Renaming

Withdrawn

2019-05-09: Tabled at the 5/7/19 City Council Meeting until July 11th

2019

LUP-01-19

Land Use Plan Amendment - Section 5

Land Use Plan Amendment

Complete

2019-11-19: Commission voted to recommend these amendments to City Council.

2019

LLD-02-19

Local Landmark Designation Request 4-18 Union St N and 11-15 Cabarrus Ave E

Local Landmark Designation

Complete

2019-05-21: Adopted new statement.

2019

LLD-01-19

Local Landmark Designation 29 Cabarrus Ave E

Local Landmark Designation

Complete

2019-05-21: Adopted new statement.

2019

H-29-19

31 Grove Ave

Certificate of Appropriateness

Complete

2020-01-08: Approved with changes.

2019

H-28-19

139 Union St N

Certificate of Appropriateness

Complete

2019-11-13: Approved.

2019

H-27-19

104 Union St S

Certificate of Appropriateness

Complete

2019-11-13: Approved.

2019

H-26-19

Intersection of Cabarrus Ave. W and Spring St NW

Certificate of Appropriateness

Complete

2019-10-09: Approved.

2019

H-25-19

37 Georgia St NW

Certificate of Appropriateness

Complete

2019-11-13: Approved. To replace tree with similar tree.

2019

H-24-19

160 Union St. N

Certificate of Appropriateness

Complete

2019-10-09: Approved

2019

H-23-19

117 and 127 Cabarrus Ave W

Certificate of Appropriateness

Complete

2019-12-11: Approved as amended.

2019

H-22-19

67 Cabarrus Ave W

Certificate of Appropriateness

Complete

2019-10-09: Approved

2019

H-21-19

15 Georgia St NW

Certificate of Appropriateness

Complete

2019-09-11: Approved.

2019

H-20-19

97 Grove Ave NW

Certificate of Appropriateness

Complete

2019-09-11: Approved.

2019

H-19-19

67 Cabarrus Ave W

Certificate of Appropriateness

Complete

2019-09-11: Approved.

2019

H-18-19

John Campbell - 184 Union St S

Certificate of Appropriateness

Complete

2019-08-14: Approved. Historic Handbook indicates that trees removed shall be replaced with a similar type somewhere on the property.

2019

H-17-19

Don Duffy Architecture - Jason Cagle Homeowner - 122 Union St N

Certificate of Appropriateness

Complete

2019-08-14: Approved

2019

H-16-19

197 Union St S

Certificate of Appropriateness

Complete

(no updates)

2019

H-15-19

104 Union St. S

Certificate of Appropriateness

Complete

2019-06-12: Approved.

2019

H-14-19

290 Union St. S

Certificate of Appropriateness

Complete

2019-06-12: Approved.

2019

H-13-19

449 Union St S

Certificate of Appropriateness

Complete

2019-06-12: Tabled to July meeting.

2019

H-12-19

31 Georgia St. NW

Certificate of Appropriateness

Complete

2019-06-12: Approved.

2019

H-11-19

70 Spring St NW

Certificate of Appropriateness

Complete

2019-06-12: Tabled to July meeting due to absence of City arborist.

2019

H-10-19

Fence and Gate at 109 Cabarrus Ave W

Certificate of Appropriateness

Complete

2019-05-08: Approved.

2019

H-09-19

67 Cabarrus Ave W

Certificate of Appropriateness

Complete

2019-05-08: Approved.

2019

H-08-19

85 Grove Ave NW

Certificate of Appropriateness

Complete

2019-05-08: Approved.

2019

H-07-19

115 Edgewood Ave NE

Certificate of Appropriateness

Complete

2019-04-10: Approved

2019

H-06-19

243 Union St S

Certificate of Appropriateness

Complete

2019-04-10: Approved

2019

H-05-19

40 Franklin Ave NW

Certificate of Appropriateness

Complete

2019-04-10: Approved

2019

H-04-19

Tree at 87 Edgewood Ave NE

Certificate of Appropriateness

Complete

2019-02-13: Approved

2019

H-03-19

Tree at 204 Union St N

Certificate of Appropriateness

Complete

2019-02-13: Approved

2019

H-02-19

146 Spring St NW Front Porch and Landscaping

Certificate of Appropriateness

Complete

2019-02-13: Approved

2019

H-01-19

Driveway at 155 Spring St. NW

Certificate of Appropriateness

Complete

2019-02-13: Approved

2019

CON-01-19

Alter Usage From Go-Kart Fabrication to Metal Fabrication at 575 Old Speedway Dr NW

Certificate of Nonconformity

Complete

2019-01-22: Approved.

2019

ANX-09-19

301 Goodman Rd

Annexation

Complete

2019-12-20: Annexation approved at the December 2019 City Council agenda.

2019

ANX-08-19

Roberta Rd Townhomes 2

Annexation

Complete

2019-12-12: Annexation denied at December City Council Hearing

2019

ANX-07-19

Lower Rocky River Rd and Rocky River Rd Annexation Request

Annexation

Complete

2020-03-12: Annexation was denied by City Council.

2019

ANX-06-19

Heglar Rd - Concord Electric Substation

Annexation

Complete

(no updates)

2019

ANX-05-19

Roberta Rd Townhomes

Annexation

Complete

2019-08-08: Annexation denied

2019

ANX-04-19

656 Shellbark

Annexation

Complete

(no updates)

2019

ANX-03-19

The Mills at Rocky River - 7601 Rocky River Rd

Annexation

Complete

2019-06-13: Approved by City Council on 6/13/19. Rezoning hearing set for 7/16/19.

2019

ANX-02-19

Christenbury Commons

Annexation

Complete

2019-04-11: Annexation approved. Ordinance 19-22

2019

ANX-01-19

50 Denise Ct SW

Annexation

Complete

2019-04-11: Approved annexation. Ordinance 19-23

2018

Z-26-18

Eagle I Property Group

Zoning Map Amendment

Complete

2019-02-19: Approved. The decision of the Commission may be appealed within 15 days.

2018

Z-23-18

165 Brumley Ave NE

Zoning Map Amendment

Complete

2018-12-18: Approved

2018

Z-22-18

Goodman Road Rezoning

Zoning Map Amendment

Complete

2019-02-14: Rezoned from Cabarrus County LI to City I-2

2018

Z-15-18

Ascendum Machinery

Zoning Map Amendment

Complete

2018-09-18: Approved

2018

Z-14-18

4312 Republic Ct. Rezoning

Zoning Map Amendment

Complete

2018-06-19: Approved

2018

Z-04-18

Failure Free Reading

Zoning Map Amendment

Complete

2018-04-17: Approved

2018

Z-03-18

Cirq-U (Circus University)

Zoning Map Amendment

Complete

2018-03-20: Approved

2018

Z(CD)-25-18

Lamb Funeral Home

Zoning Map Amendment

Complete

2019-01-15: Approved. The decision of the Commission may be appealed within 15 days.

2018

Z(CD)-21-18

McAdams on Lucky Drive

Zoning Map Amendment

Complete

2018-12-18: Approved. The decision of the Commission may be appealed within 15 days.

2018

Z(CD)-20-18

10300 Poplar Tent Rd

Zoning Map Amendment

Complete

2019-01-10: The City Council voted to deny the zoning map amendment to PUD (as was decided by the Planning & Zoning Commission), then applied an alternative zoning district on the parcels. The Hensley parcel (8.9 acres) is rezoned to RE and Motley parcel (24.56 acres) is rezoned to RV. No conditions.

2018

Z(CD)-19-18

Rezoning 8520 and 8549 Quay Rd

Zoning Map Amendment

Complete

2018-11-20: Approved with the conditions

2018

Z(CD)-18-18

Rezoning at 268, 262, and 258 Hillandale Pl NE

Zoning Map Amendment

Complete

2019-01-15: Approved

2018

Z(CD)-17-18

Charlotte Real Estate Development

Zoning Map Amendment

Complete

2018-12-13: City Council approved this case, thereby overturning the Planning & Zoning Commission's denial.

2018

Z(CD)-16-18

Sari and Company

Zoning Map Amendment

Complete

2019-04-16: Approved with conditions mentioned (see minutes).

2018

Z(CD)-12-18

Thompson Thrift Development

Zoning Map Amendment

Complete

2018-07-17: Approved with the 9 conditions.

2018

Z(CD)-11-18

R2 Development Partners (Wallace Meadows)

Zoning Map Amendment

Complete

2018-08-09: Rezoning was approved. From Cabarrus County LDR (Low Density Residential) to City of Concord RV-CD (Residential Village Conditional District).

2018

Z(CD)-09-18

Pulte Home Company

Zoning Map Amendment

Complete

2018-11-08: Appeal has been withdrawn. This case remains as approved.

2018

Z(CD)-08-18

Jaya One (Planned Unit Development) at 486 Union St S

Zoning Map Amendment

Complete

2018-06-14: City Council voted to deny the appeal. The Planning Commission's approval of the case is upheld.

2018

Z(CD)-07-18

Old East Ventures LLC

Zoning Map Amendment

Complete

2018-04-17: Approved

2018

Z(CD)-06-18

Streetscape Land Partners LLC

Zoning Map Amendment

Complete

2018-08-21: Approved.

2018

Z(CD)-05-18

R2 Development - 10621 Ellenwood Rd

Zoning Map Amendment

Complete

2018-04-17: Approved

2018

Z(CD)-02-18

Dalton Woods

Zoning Map Amendment

Complete

2019-03-19: Revision is approved

2018

Z(CD)-01-18

Brookwood Homes

Zoning Map Amendment

Complete

2018-04-17: Denied

2018

V-01-18

Setbacks for 480 Riverglen Dr NW in Riverwalk Phase 1

Variance

Complete

2018-05-22: Approved

2018

TA-14-18

Filing of Petition

Text Amendment

Complete

2019-01-10: Approved. See Ordinance 19-02.

2018

TA-13-18

Local Landmarks

Text Amendment

Complete

2019-01-10: Approved. See Ordinance 19-01.

2018

TA-12-18

Flood Damage Prevention Ordinance

Text Amendment

Complete

2018-10-11: Approved

2018

TA-11-18

Private Clubs

Text Amendment

Complete

2018-10-23: Amendment incorporated into Article 8 and uploaded to website

2018

TA-10-18

Street Trees and street cross sections

Text Amendment

Complete

2018-10-11: Approved

2018

TA-09-18

Street Yards and Buffer Yards

Text Amendment

Complete

2018-10-23: Amendment incorporated into Article 11 and uploaded to website

2018

TA-08-18

Front Setbacks in RC and RV

Text Amendment

Complete

2018-10-23: Amendment incorporated into Article 7 and uploaded to website

2018

TA-07-18

Text Amendment - Metal Awnings

Text Amendment

Complete

2018-11-08: Approved

2018

TA-06-18

Small Cell Wireless Facilities

Text Amendment

Complete

2018-09-13: Approved

2018

TA-05-18

Notifications to Neighborhood Associations

Text Amendment

Complete

2018-10-23: Amendment incorporated into Article 3 and uploaded to website.

2018

TA-03-18

Text Amendments to Article 5 (bonds and sureties)

Text Amendment

Complete

2018-04-12: Approved

2018

TA-02-18

Text pertaining to Board of Adjustment

Text Amendment

Complete

2018-10-23: Amendment incorporated into Articles 2 and 8 and uploaded to website.

2018

TA-01-18

Family Care Homes

Text Amendment

Complete

2018-10-23: Amendment incorporated into Article 8 and uploaded to website.

2018

SUP-06-18

Sign Package at Concord Mills Mall

Special Use Permit

Complete

2018-08-21: Approved with the five conditions.

2018

SUP-05-18

8150 Weddington Rd

Special Use Permit

Complete

2018-06-19: Approved

2018

SUP-04-18

Settler’s Landing

Special Use Permit

Complete

2019-02-19: Approved with the two conditions mentioned (see minutes).

2018

SUP-03-18

Zimmerman Properties SE

Special Use Permit

Complete

2018-04-17: Approved

2018

SUP-02-18

New Life Apostolic Church/Dollar General - sign package

Special Use Permit

Complete

2018-04-17: Approved

2018

SP-01-18

PS NC III LP Storage Facility

Site Plan

Complete

2018-04-17: Approved

2018

S-05-18

Hannah’s Meadow Subdivision

Preliminary Plat Application

Complete

2018-10-16: Approved with the three conditions.

2018

S-03-18

Preliminary Plat for Archibald Road Subdivision

Preliminary Plat Application

Complete

2018-08-21: Approved with conditions stated.

2018

S-03-17

Sherwood Development

Preliminary Plat Application

Complete

2018-01-16: Approved.

2018

S-02-18

Moss Creek Townhome

Preliminary Plat Application

Complete

2018-06-19: Approved

2018

S-02-17

Journey Capital

Preliminary Plat Application

Complete

2018-01-16: Approved

2018

S-01-18

Kensley Subdivision

Preliminary Plat Application

Complete

2018-05-15: Approved

2018

LUP-01-18

2030 Land Use Plan

Land Use Plan

Complete

2018-03-08: Adopted

2018

LLD-02-18

Local Landmark Designation at 30 Union St. S

Local Landmark Designation

Complete

2018-10-16: The State of NC does not recommend this site for Local Landmark Designation. But, this case may come back to the P&Z in the next few months depending on other possibilities.

2018

LLD-01-18

Local Landmark Designation - Cabarrus Savings Bank

Local Landmark Designation

Complete

2018-12-13: Approved

2018

H-34-18

Site improvements at 79 Cabarrus Ave W

Certificate of Appropriateness

Complete

2019-01-09: Continued to April meeting (4/10/2019)

2018

H-33-18

Tree at 151 Spring St NW

Certificate of Appropriateness

Complete

2018-12-12: Approved

2018

H-32-18

Site plan at 260 Union St N

Certificate of Appropriateness

Complete

2018-12-12: Approved

2018

H-31-18

Wood fencing at 81 Grove Ave NW

Certificate of Appropriateness

Complete

2018-12-12: Approved

2018

H-30-18

Remove Chimney at 266 Union St N

Certificate of Appropriateness

Complete

2018-11-14: Approved

2018

H-29-18

Accessory Structure at 39 Yorktown St NW

Certificate of Appropriateness

Complete

2018-11-14: Approved

2018

H-27-18

Remove Trees at 208 Union St. S

Certificate of Appropriateness

Complete

2018-09-12: Approved - removal of two trees and replacement with two trees.

2018

H-26-18

Landscaping at 104 Union St S

Certificate of Appropriateness

Complete

2018-09-12: Approved, but this project is also subject to the technical site plan approval.

2018

H-25-18

Parking Lot at 161 Union St S

Certificate of Appropriateness

Complete

2018-10-10: Approved (convert a portion of the parking lot to gravel)

2018

H-24-18

Chain Link Fence at 24 Georgia St. NW

Certificate of Appropriateness

Complete

2018-09-12: Approved as amended.

2018

H-23-18

Apartment Units at 625 Main St. SW

Certificate of Appropriateness

Complete

2018-08-08: No objections. Case is now forwarded to P&Z Commission.

2018

H-22-18

Outside work at 111 Spring St. NW

Certificate of Appropriateness

Complete

2019-02-13: Approved

2018

H-21-18

Painting at 67 Georgia St. NW

Certificate of Appropriateness

Complete

2018-08-08: Approved

2018

H-20-18

Willow Oak at 251 Union St N

Certificate of Appropriateness

Complete

2018-08-08: Approved

2018

H-19-18

Landscaping at 34 Spring St. NW

Certificate of Appropriateness

Complete

2018-07-11: Approved

2018

H-18-18

Fencing at 79 Cabarrus Ave. W

Certificate of Appropriateness

Complete

2018-07-11: Approved

2018

H-17-18

Garage at 260 Union St N

Certificate of Appropriateness

Complete

2018-07-11: Approved

2018

H-16-18

Tree Removal at 166A Union St N

Certificate of Appropriateness

Complete

2018-07-11: Approved

2018

H-15-18

Fencing and Patio at 287 Union St S

Certificate of Appropriateness

Complete

2018-06-13: Approved

2018

H-12-18

Demolition and replacement at 161 Union St S

Certificate of Appropriateness

Complete

2018-06-13: Commission denies the installation of the vinyl fence and the asphalt-paved parking area. Commission approves the demolition of the laundry room.

2018

H-11-18

Garage design at 129 Spring St NW

Certificate of Appropriateness

Complete

2018-05-09: Approved

2018

H-10-18

Landscaping at 43 Marsh Ave NW

Certificate of Appropriateness

Complete

2018-06-13: Approved

2018

H-09-18

Fence at 79 Cabarrus Ave W

Certificate of Appropriateness

Complete

2018-05-09: Deny chain link portions of the proposed fence. Approved the Certificate of Appropriateness for the remaining portions of the fence.

2018

H-08-18

Accessory structure 74 Spring St NW

Certificate of Appropriateness

Complete

2018-04-11: Approved

2018

H-07-18

Fencing at 229 Union St N

Certificate of Appropriateness

Complete

2018-06-13: Approved

2018

H-06-18

Rafter repairs 339 Union St S

Certificate of Appropriateness

Complete

2018-04-11: Approved

2018

H-05-18

Fence at 345 Union St S

Certificate of Appropriateness

Complete

2018-05-09: Approved

2018

H-04-18

Westminster Presbyterian Church

Certificate of Appropriateness

Complete

2018-04-11: Approved

2018

H-03-18

Cupola on the garage at 71 Union St N

Certificate of Appropriateness

Complete

2018-06-13: Approved

2018

H-02-18

Driveway at 129 Spring St SW

Certificate of Appropriateness

Complete

2018-03-14: Approved

2018

H-01-18

Fence at 81 Grove Ave NW

Certificate of Appropriateness

Withdrawn

2018-02-14: Case is withdrawn

2018

AA-04-18

Christenbury Commons

Administrative Appeal

Complete

2019-01-14: Approved the written order.

2018

AA-03-18

Christenbury Commons

Administrative Appeal

Complete

2019-01-14: Approved the written order.

2018

AA-02-18

Salvation Army Expansion

Administrative Appeal

Complete

2018-04-16: The Special Use Permit is approved with the conditions as documented (limiting the number of residents and beds).

2018

AA-01-18

Mt. Airy Business Center

Administrative Appeal

Complete

2018-03-27: Case was resolved before meeting. Meeting canceled.