2019 Ordinances All Archives

Ordinance 2019-877 Ordinance 2019-877
Amending Ordinance No. 18-853 relating to a Change of Zoning and Amendment to the official zoning map for approximately six acres of real property generally located on the northwest corner of South Road 1 West and West Road 2 South, at 940 South Road 1 West, from Ar-5 (Agricultural Residential – 5 Acre Minimum) to SR-1 (Single Family Residential – 1 Acre Minimum), Zoning District.
Ordinance 2019-876 Ordinance 2019-876
Approving a change of Zoning and Amendment to the official zoning map for approximately 10 acres of real property generally located on the southeast corner of north road 1 east and Juniper Drive (Agricultural Residential – 5 acre minimum) to SR-0.16 pad (single family residential – 7,000 square foot minimum) with a planned area development overlay and its associated development plan.
Ordinance 2019-874 Ordinance 2019-874
Declaring the document entitled “Town of Chino Valley Video Services Regulatory Ordinance dated November 12, 2019” as a public record; adopting the “Town of Chino Valley Video Services Regulatory Ordinance dated November 12, 2019” by reference; Amending the Town of Chino Valley Town Code by amending Chapter 114 Cable Television, § 114.02 license required and by creating a new Chapter 117 video services, consisting of the “Town of Chino Valley Video Services Regulatory Ordinance dated November 12, 2019”; All relating to the regulation of video services by the Town and the licensing of video service providers in the Town; establishing a purpose; setting forth definitions; providing for license requirements; imposing fees; setting forth violations; and establishing an effective date.
Ordinance 2019-875 Ordinance 2019-875
Addressing clerical matters in Ordinance 2019-862, amending the Chino Valley Town Code Title VIII, Health and Safety, Section 84.08, Abatement Procedures, relating to the Property Maintenance Code, and Title XV, Land Usage, Chapter 154, Unified Development Code, Section 1.6.2, Powers and Duties, relating to duty of the zoning administrator to administer development guidelines.
Ordinance 2019-872 Ordinance 2019-872
Approving a change of zoning and amendment to the official zoning map for approximately 2.05 acres of real property generally located 490 feet east of the northeast corner of West Center Street and Sycamore Vista Drive, at 1370 West Center Street, from AR-5 (Agricultural Residential–5 acre minimum) to SR-1 (Single Family Residential–1 acre minimum).
Ordinance 2019-868 Ordinance 2019-868
Approving a change of zoning and amendment to the official zoning map for approximately 200 acres of real property generally located approximately 0.4 miles north of Jerome Junctions and Perkinsville Road intersection, from PL (Public Land) to BP (Business Park) zoning district.
Ordinance 2019-867 Ordinance 2019-867
Amending the Unified Development Ordinance of the Town of Chino Valley, Section 3, Zoning Districts, by adding a new Section 3.19, entitled Business Park.
Ordinance 2019-864 Ordinance 2019-864
Declaring the document entitled “Town of Chino Valley Property Maintenance and Public Nuisance Town Code Amendments dated July 23, 2019” as a public record; adopting the same, amending the Town of Chino Valley Town Code, as follows: (1) amend Title V Public Works, Chapter 52 Removal of Rubbish, Trash and the like, and Culvert Maintenance, (2) repeal Title V Public Works, Chapter 52 Garbage and Trash Removal and Collection; Culvert Maintenance; (3) add new Title VIII Health and Safety to include new Chapter 81: Health and Safety in General; amending Title XIII General Offenses, Chapter 130 General Offenses, Section 130.01 Burning and Section 130.02 Water; Flow Upon Streets Prohibited.
Ordinance 2019-862 Ordinance 2019-862
Amending the Unified Development Ordinance of the Town of Chino Valley, Arizona, Chapter 154, by amending Section 1 Administration and Procedures, to delete Administration of the Town’s Property Maintenance Code; and by deleting Section 6 Property Maintenance in its entirety, all related to removing property maintenance regulations from the Town’s Zoning Code.
Ordinance 2019-870 Ordinance 2019-870
Approving a change of zoning and amendment to the official zoning map for approximately 378 acres of real property generally located east of the Peavine Trail, south of East Perkinsville Road, west of M.A. Perkins Trailway, and north of East Road 2 North, from SR-2 (Single Family Residential-2 Acre Minimum) to SR-1 (Single Family Residential-1 Acre Minimum) zoning district.
Ordinance 2019-871 Ordinance 2019-871
Adopting by reference the “2018 International Building Code,” the “2018 International Residential Code,” the “2018 International Existing Building Code,” the “2018 International Mechanical Code,” the “2018 International Plumbing Code,” the “2017 National Electrical Code,” the “2018 International Fuel Gas Code,” and “The Town of Chino Valley Building and Technical Code Amendments;” amending the Chino Valley Town Code, Chapter 150 relating to building codes; establishing an effective date and providing penalties for violations.
Ordinance 2019-866 Ordinance 2019-866
Approving a change of zoning and amendment to the official zoning map for approximately 12.35 acres of real property generally located approximately .25 mile east of the southeast corner of North Road 1 West and West Road 4 North, at 683 West Road 4 North, from SR-1 (Single Family Residential-1 acre minimum) to CL (Commercial Light) zoning district.
Ordinance 2019-865 Ordinance 2019-865
Approving a change of zoning and amendment to the official zoning map for approximately 2.8 acres of real property generally located approximately .25 miles east of the southeast corner of East Center Street and South State Route 89, from SR-2.5 (Single Family Residential-2.5 Acre Minimum) to MR-1 (Multiple Family Residential-1 Acre Minimum) zoning district.
Ordinance 2019-861 Ordinance 2019-861
Approving a change of zoning and amendment to the official zoning map for approximately 5.62 acres of real property generally located approximately 2,250 feet south of the southwest corner of West Road 2 South and State Route 89, at 1458 South State Route 89, from the CL (Commercial Light), zoning district to the CH (Commercial Heavy) zoning district.
Ordinance 2019-860 Ordinance 2019-860
Approving a change of zoning and amendment to the official zoning map for approximately 1.48 acres of real property generally located approximately 1,663 feet south and 300 feet west of southwest corner of West Road 2 South and State Route 89, at 1328 South State Route 89, from the CL (Commercial Light), zoning district to the CH (Commercial Heavy) zoning district.
Ordinance 2019-863 Ordinance 2019-863
Related to regulation of special flood hazard areas within the Town and lands determined by the Town Engineer to be located in flood-prone areas; declaring the document entitled “Town of Chino Valley Chapter 152 Flood Damage Prevention Ordinance dated January 8, 2019” as a public record; adopting the “Town of Chino Valley Chapter 152 Flood Damage Prevention Ordinance dated January 8, 2019” by reference; amending the Town of Chino Valley Town Code by repealing Chapter 152 (Flood Damage Prevention) and replacing it with a new Chapter 152 (Flood Damage Prevention) consisting of the “Town of Chino Valley Chapter 152 Flood Damage Prevention Ordinance dated January 8, 2019”; providing for repeal of conflicting ordinances; providing for severability; and providing for penalties.
Ordinance 2019-858 Ordinance 2019-858
Approving a change of zoning and amendment to the official zoning map for approximately 2.71 acres of real property generally located approximately 375 feet east of the northeast corner of State Route 89 and Road 4 North, at 868 East Road 4 North, from the CH (commercial heavy) zoning district to the CL (commercial light), zoning district.