Palatka Planning Board Approves Variance for Habitat for Humanity Home

During a recent Palatka Planning Board meeting, members unanimously approved a variance request from Putnam Habitat for Humanity to build a 512-square-foot home in the Veterans Village subdivision, despite a city ordinance requiring a minimum living area of 850 square feet. The meeting centered on the deliberations surrounding this variance as well as two annexation requests, which were also approved.

The primary focus of the meeting was PB case 2527, a request for a variance concerning the minimum living area for a new single-family residence on Frank V. Oliver Way. A representative from the planning department introduced the case, detailing the location within the Veterans Village of Palatka subdivision, consisting of five lots approved in 2018. The variance request was necessitated by the city’s zoning ordinance adopted in August 2022, which established an 850-square-foot minimum living area for residences in the R1A zoning district. The variance was sought for a 512-square-foot home, proposed by Putnam Habitat for Humanity, smaller than the required size.

The executive director of Putnam Habitat for Humanity addressed the board, highlighting the financial and logistical challenges of revising plans to meet the new requirements. She explained that the plans for the home predated the ordinance and emphasized the importance of proceeding with the construction to provide housing for a single veteran who had been homeless and waiting for three years. The board members inquired about the square footage of existing homes in the subdivision and were informed that the smallest units were designed to accommodate single occupants, with larger units housing one or two individuals.

The board engaged in discussions about the historical context of the minimum square footage requirement. It was noted that the 850-square-foot minimum emerged from debates to prevent the construction of extremely small homes, with some proposals suggesting sizes as low as 100 square feet. Legal counsel clarified that the subdivision was built under R1A zoning regulations, which allowed for this minimum. Despite some uncertainty about exclusions for existing subdivisions, a legal argument was presented suggesting that the lots should retain their original entitlements from the time of plat approval.

A public speaker urged the board to approve the variance, emphasizing property rights and the potential negative implications of existing restrictions. She recalled the ordinance’s history, noting that the board initially recommended a minimum of 1,200 square feet, but it was reduced to 850 square feet to allow broader construction opportunities. Following these discussions, a board member motioned to approve the variance, which was seconded and passed unanimously, allowing the construction of the final home in the subdivision.

The meeting also addressed two annexation requests. The first involved a 1.09-acre parcel on South Highway 19, which the applicant sought to connect to city utilities. The proposal included amending the future land use map and rezoning the parcel to align with the city’s commercial designation. Staff confirmed that the annexation met statutory requirements and aligned with the city’s comprehensive plan. The board approved the annexation, land use map amendment, and rezoning without opposition.

The second annexation request concerned a 3.66-acre parcel on Comfort Road. The applicant intended to connect to city utilities and construct two industrial buildings, prompting another series of amendments to the land use map and zoning classification. The board discussed logistical concerns related to existing infrastructure connections, with the applicant affirming that the proposed zoning change from heavy to light industrial was consistent with their plans. Following public comments and no objections, the board approved the annexation, land use map amendment, and rezoning.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Robbi Correa
Planning Board Officials:

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
nan
Collin
Dallas
Denton
Ellis
Erath
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Wise County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording