Sanford Commission Approves Rebate for New Mixed-Use Development

In a recent Sanford City Commission meeting, a development project by Trafford Holdings LLC was approved, which will bring a new mixed-use structure to the southwest corner of East 2nd Street and Pal Avenue. This new development is projected to generate substantial property taxes for the city and align with Sanford’s long-standing objective of promoting mixed-use developments downtown. The meeting also incorporated discussions on various city proclamations, rezoning matters, economic incentives, and community engagement initiatives.

The managing partner of Trafford Holdings LLC, Dan Matthews, presented the project, which includes two four-story buildings housing 28 apartments and 8,000 square feet of commercial space. Illustrating the potential financial benefits, Matthews stated that the new development is expected to contribute approximately $140,000 in property taxes, with Sanford receiving an estimated $58,000. He emphasized that this revenue would exceed what an average single-family home could provide and that the development would not necessitate additional infrastructure. Additionally, the project anticipates a 100% tax rebate for five years, totaling $1,900, as part of an economic incentive to foster growth in Sanford’s downtown area.

The commission discussed the merits of the rebate, considering the developer’s successful past projects and their contributions to the city’s tax base and community atmosphere. Some commissioners voiced support for the project and the economic stimulus it could bring. Others raised concerns about the precedent of incentives and possible reductions in tax revenue. Despite differing viewpoints, the commission ultimately approved the proposal, acknowledging the potential for positive long-term impacts on the local economy and urban development.

Furthermore, the meeting addressed the rezoning of a 4.67-acre property for a plumbing business, including an agreement on the installation of an 8-foot vinyl fence and appropriate landscaping as part of the negotiations between the applicant and adjacent property owner. The applicant conveyed appreciation for the commission’s patience, and the business was formally welcomed to Sanford upon reaching a consensus.

The commissioners also engaged in a public hearing on ordinance 4773, which considered granting an economic incentive to Trafford Holdings LLC. The city’s economic development representative highlighted the importance of determining the project’s eligibility for the incentive program, comparing it to the San Leone project’s impact on downtown Sanford. The commission deferred a decision until receiving additional information from the Property Appraiser’s office on the matter.

Proclamations were an important part of the meeting, with April declared as water conservation month. This included a partnership with the local Cooperative Extension Service and Lowe’s for Earth Day week activities. The commission was also invited to participate in a community cleanup event, part of National Community Development Week, which recognizes the program’s contributions to enhancing the city’s physical, economic, and social conditions.

The meeting’s agenda extended to practical city matters, such as the approval of a construction contract for downtown backflow prevention, a budget amendment for a freezer project at City Hall, and the procurement of vehicles and equipment for new Community Service Officer positions. The commission also approved a redesign of a project layout, which now includes EV ready charging stations and adjustments to the entryways and other features of the design.

Community engagement and local business developments were not overlooked during the meeting. One commissioner expressed gratitude for support during a recent hospital stay and addressed noise ordinance enforcement. Another commissioner apologized for the recall efforts targeting them and highlighted the importance of community involvement. There were also acknowledgments of the parks department’s responsiveness to a damaged gate and participation in a local business opening. Discussions also touched upon a block party, a glass-blowing and axe-throwing business, the condition of the Civic Center parking lot, and the grand opening of affordable housing units.

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:
Art Woodruff
City Council Officials:
Sheena Britton, Kerry S. Wiggins, Sr., Patrick Austin, Patty Mahany

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording