St. Cloud Planning Commission Approves Conditional Use for Storage Facility Amid Resident Concerns

In a recent St. Cloud Planning Commission meeting, the commission approved a resolution for a new cloud storage facility, addressing resident concerns about drainage and privacy. Additionally, the commission corrected an annexation error, returning properties to unincorporated status after a rare oversight.

The primary focus of the meeting was the approval of Resolution Number 2025 D013 R, which grants conditional use for a storage facility in the Stevens Plantation area. Tisha Manning, the zoning manager, outlined the project, which will be situated on 2.2 acres and feature a three-story, climate-controlled structure with exterior storage units. Manning provided a detailed presentation, emphasizing the facility’s location at the end of a cul-de-sac and its proximity to residential neighborhoods. She noted that the design ensures the building’s roll-up doors will not be visible from the street, addressing aesthetic concerns.

Residents voiced several concerns during the public comment period, particularly regarding drainage and privacy. Joey Rodriguez, president of the local homeowners association, highlighted past drainage issues linked to developments in the area. He expressed apprehension about the new facility exacerbating these problems, especially given the elevation of the proposed site. Rodriguez also raised issues about potential littering and privacy, questioning the placement of security cameras that might intrude on residential backyards.

In response, Don Huey, the applicant, reassured the commission and residents that the design incorporates several measures to mitigate these concerns. Huey explained the drainage plan, which includes an inverted crown design for impervious surfaces to channel runoff to designated inlets, ultimately connecting to a master pond to manage water flow effectively. He also addressed privacy concerns by confirming that no windows would face residential properties and that a stand of trees would be preserved as a natural buffer between the facility and neighboring homes. The applicant committed to ensuring that security cameras would focus inward, away from residential areas.

The commission also discussed the layout of the facility, particularly the absence of windows or roll-up doors on the west side, which would face residential properties. One walkthrough door will be located at the southern corner, primarily for access purposes, maintaining the building’s cohesive architectural appearance while complying with standards. Additional measures include constructing an enclosure for the dumpster to contain waste and minimize its visual impact.

Another agenda item was Ordinance Number 2025-01, addressing a contraction of annexation. An associate planner explained that a previous error had resulted in the inclusion of two parcels within city boundaries without the property owners’ consent. The staff recommended amending the city’s boundaries to exclude these properties, effectively returning them to unincorporated Oola County. The issue was characterized as rare, with a planning firm member noting its infrequency over the firm’s long history with the city. The city attorney confirmed outreach to the affected property owners, clarifying that one opposed the annexation, while the other had not been contacted but was believed to share the same stance.

The commission unanimously passed a motion to approve the staff’s recommendation for the contraction of annexation, thereby rectifying the error. The decision underscored the importance of respecting property owners’ wishes and ensuring that city boundaries reflect consent.

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:
Nathan Blackwell
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
Sangamon County
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
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