Boards and Committees

BOARD OF ADJUSTMENT

The Vance County Zoning Board of Adjustment is a quasi-judicial board appointed by the Vance County Commissioners.  A quasi-judicial hearing is similar to a court hearing in that decisions are based on evidence and factual testimony rather than opinions.  The Board’s responsibilities include granting variances, granting conditional use permits, and hearing appeals from decisions or interpretations made by the zoning administrators.

 

Agendas Staff Reports Minutes
February 11 2021  No Cases February 2021
January 14 2021 LCID Landfill – Egypt Mountain Rd January 2021
December 10 2020 LCID Landfill – Egypt Mountain Rd December 2020
November 12 2020 LCID Landfill – Egypt Mountain Rd November 2020
October 8 2020 LCID Landfill – Egypt Mountain Rd October 2020
September 10 2020 LCID Landfill – Egypt Mountain Rd September 2020
August 13 2020 LCID Landfill – Egypt Mountain Rd August 2020
July 9 2020 2135 Dick Smith Rd-Conditional Use Permit-Family Cemetery July 2020
June 11 2020 2135 Dick Smith Rd-Conditional Use Permit-Family Cemetery June 2020
March 12 2020 Mickey Lane-Variance-Side Setbacks

Rodeo Carryover-Conditional Use Permit
March 2020
January 9 2020 Rodeo Carryover-Conditional Use Permit January 2020
December 12 2019 Special Event-Conditional Use Permit December 2019
September 12 2019 Par 5 Development Group LLC-Conditional Use Permit September 2019
June 13 2019 Millard T. & Marsha Abbott-Variance June 2019
May 9 2019 County of Vance-Conditional Use Permit May 2019
April 11 2019 Turkesa L. Whittley-Conditional Use Permit April 2019
November 8 2018 WW Properties & Rentals LLC-Variance November 2018
June 14 2018 Louis B. & Gloria G. Daniel-Variance June 2018
January 11 2018 Carolina CoPacking-Variance January 2018
October 26, 2017-Special Meeting Eastern Minerals Inc-Variance October 26,2017
October 12, 2017 3335 Glebe Road-Continuation October 2017
September 9, 2017 3335 Glebe Road September 2017
May 11, 2017 2064 Vicksboro Road-CUP May 2017
February 9, 2017
769 Tungsten Mine Road – Variance
182 Summer Shores – Variance
178 Summer Shores – Variance
February 2017
January 12, 2017
1304 Faulkner Town Road – Variance
208 Noel Lane – Variance
January 2017
December 8, 2016 1150 Gun Club Rd (Lancaster) CUP December 2016 
November 10, 2016 Bullock Solar Farm  November 2016
May 12, 2016 Townsville Landing Boat Storage -CUP May 2016
April 14, 2016 3186 Hwy 39 N (Spring Valley) Solar -CUP April 2016
March 10, 2016 6372 Hwy 39 S (Izia) Solar Continued – CUP March 2016
February 11, 2016 Stillwater Lane – Variance
6372 Hwy 39 S (Izia) Solar – CUP
2431 Gillburg Road (Brooke) Solar – CUP
February 2016
January 14, 2016 571 Gillburg Road Solar – CUP January 2016
December 10, 2015 1444 & 1454 Facet Road Solar – CUP December 2015
October 15, 2015 3876 Weldon’s Mill Road/Jordan Solar – CUP
1134 Mabry Mill Road/BlueBird Solar – CUP
October 2015
September 10, 2015 346 Greystone Road – CUP
541 Chestnut Street (Middleburg) Solar – CUP
Facet Road Solar Farm – Variance
September 2015
August 13, 2015 175 Bearpond Road – CUP August 2015
June 11, 2015 2560 Satterwhite Point Road – Variance
3335 Glebe Road Solar Farm Rev. Submittal – CUP
June 2015
May 14, 2015 3335 Glebe Road Solar Farm – CUP
230 Kerr Lake Road – Variance
May 2015
April 9, 2015 188 Meridian Way – Variance April 2015
March 12, 2015 Raleigh Road Solar Farm – CUP March 2015
January 8, 2015 Foster Road Solar Farm – CUP January 2015
November 13, 2014 Vicksboro Road Solar Farm – CUP November 2014
October 9, 2014 Stagecoach Road Solar Farm Rev. Submittal – CUP
276 Carolina Woods Drive – Variance
October 2014
September 11, 2014 Stagecoach Road Solar Farm – CUP September 2014
August 14, 2014 Facet Road Solar Farm – CUP – Revised August 2014
May 8, 2014 325 Pine Trail – Variance
Facet Road Solar Farm – CUP
May 2014
April 10, 2014 Kerr Lake Club Drive – Variance April 2014
January 9, 2014 1689 Bearpond Road – CUP – Site Plan Revision January 2014
October 10, 2013 Continuation of NC 39 North Cell Tower – CUP October 2013
September 26, 2013 152 Leisure Lane – Camper Appeal
September 12, 2013 Continuation of NC 39 North Cell Tower – CUP
2620 Nutbush Road – Variance
September 2013
August 2013 Satterwhite Point Road Cell Tower – CUP
NC 39 North Cell Tower – CUP
August 2013
June 2013 23 Frank Bullock – Variance June 2013
April 2013 1536 White Farm Lane – Variance
Continuation of US Hwy 39 from 4/14/13 – CUP
April 2013
March 21, 2013 1689 Bearpond Road – Conditional Use Permit
Warrenton Road – Conditional Use Permit
March 21 2013
March 14, 2013 901 Hedrick Drive – Variance
US Hwy 39 – Conditional Use Permit
March 14 2013
October 2012 187 Ridge Circle – Conditional Use Permit
Merle Jones Lane – Variance
October 2012
September 2012 187 Ridge Circle – Conditional Use Permit
Merle Jones Lane – Variance
No Quorum
March 2012  No Cases March 2012
December 2011 250 Waterstone Lane – Variance
405 Raintree Lane – Conditional Use Permit
2817 US 158 Bypass – Conditional Use Permit
170 Eastern Minerals Road – Variance 
December 2011

PLANNING BOARD

The Planning Board, as authorized by G.S. 153A-321, acts as an advisory board to the Vance County Board of Commissioners with regard to preparation and adoption of the comprehensive plan and other plans (such as small area plans, natural resource protection plans, transportation plans, etc.) and implementation of those plans by various mechanisms.  In addition to these advisory functions, the Planning Board acts as a final decision-making board in regard to land subdivision and master development plans. In Vance County, the Planning Board is a seven member board appointed by the Board of Commissioners.

 

Agendas Staff Reports/Rezonings Minutes
July 9,2020
June 11,2020
12996 NC Hwy 39N-Rezoning
June 11, 2020
March 12,2020
Continuation-Bullocksville Park Rezoning
Waterside Lane-Road Naming
March 12, 2020
January 9,2020
Bullocksville Park Rezoning
January 9, 2020
December 12, 2019
Middleburg
December 12, 2019
November 14, 2019
Road Naming-Pendergrass Lane
Huntstone Final Plat
Rezoning-Big Ruin Creek Lane
November 14, 2019
October 10, 2019
Road Naming-Peacehaven Lane
October 10, 2019
August 8, 2019
Text Amendment – LCID
August 8, 2019
July 11, 2019
Text Amendment Discussion – LCID
July 11, 2019
June 13, 2019
Text Amendment – LCID
June 13, 2019
March 21, 2019
Text Amendment – Convenience Site
Rezoning 1 – Par 5 – Bullocksville-Jacksontown Rd
Rezoning 2 – Second District – Kittrell College Rd
Text Amendment – Accessory Structures
March 21, 2019
February 21, 2019 Rezoning 1 – US Hwy 1
Rezoning 2 – Warrenton Rd
Major Subdivision – Charlie’s Place
February 21, 2019
November 8, 2018
Rezonings – Vance County
November 11, 2018
August 9, 2018
Major Subdivision – Whitman Way
August 9, 2019
June 14, 2018
Text Amendments-Legislative Update & Text Amendment – Accessory Structures
June 14, 2018
May 10, 2018
Text Amendments-Legislative Update & Text Amendment – Accessory Structures
May 10, 2018
April 12, 2018
Huntstone Preliminary Plat
April 12, 2018
February 8, 2018 Rezone Case# RZ20180208-1 – The Nau Company
Rezone Case# RZ20180208-2 – 1252 Warrenton Road
February 2018
November 9 2017
Rezoning Case #20171017-2 Brookston Road
November 2017
October 26, 2017 Special Meeting
Huntstone Subdivision-Phase V-Final Plat
October 26 2017
June 29, 2017
Review and Approval – Final Plat and Construction Plans for Phase V Huntstone Subdivision

Rezone Case# RZ1706-01-Bearpond

June 2017
February 9, 2017
Rezone Case# RZ1702-1 US158-1
February 2017
January 12, 2017
Rezone Case# RZ1701-1 Warrenton Road
January 2017
December 8, 2016
Skipppers Cove Construction Plans
Bent Tree Construction Plans
December 2016 
October 13, 2016 Rezone Case # RZ1610-1 Gun Club Road October 2016
April 14, 2016 Rezone Case# RZ1604-1 US-1 South April 2016
Jan. 14, 2016 Rezone Case# RZ1601-1 – Spring Valley Lake Road January 2016
Nov. 12, 2015 Rezone Case# RZ1511-1 – Spring Valley Rd/NC 39 N
Rezone Case# RZ1511-2 – Gillburg Rd/Julian Smith Rd
Rezone Case# RZ1511-3 – NC 39 S/Walter Bowen Rd
Rezone Case# RZ1511-4 – Lynnbank Estates Road
November 2015
Oct. 15, 2015 Rezone Case# RZ1510-1 – 61 Vincent Hoyle Road October 2015
July 16, 2015 July 2015
June 11, 2015 Zoning Ord. Amendments (Solar/Others) June 2015
April 9, 2015 April 2015
Feb. 12, 2015 Rezone Case# RZ1502-1 – NC Hwy39 South (Epsom)
Rezone Case# RZ1502-2 – 1252 Warrenton Road
February 2015
October 2014 Rezone Case# RZ1410-1 – NC 39 South (Gillburg) October 2014
Sept 11, 2014 Rezone Case# RZ1409-1 – 2041 Vicksboro Road
Rezone Case# RZ1409-2 – 1410 N. Lynnbank Rd
Sept 11, 2014
Sept 4, 2014 Proposed Zoning Amendments – SL2013-126; SL2013-347 Sept 4, 2014
August 2014 Rezone Case# RZ1408-1 – 324 Greystone Road August 2014
April 2014 Rezone Case# RZ1404-1 – 95 Old Poplar Creek Rd. April 2014
January 2014 Rezone Case# RZ140101 – 2927 Nutbush Road January 2014
December 2013 Rezone Case# RZ1312-1 – VGCC December 2013
October 2013 Rezone Case# RZ1310-1 – 5799 US 1 Bypass South October 2013
June 2013 Rezone Case# RZ1306-1 – Julia Street June 2013
May 2013 Rezone Case# RZ1305-1 – NC Hwy 39 North
Rezone Case# RZ1305-2 – Kelly Road
May 2013
April 2013 Rezone Case# RZ1304-1 – Welshie Way Lane April 2013
March 2013 March 2013
January 2013 January 2013

Technical Review Committee (TRC)

The purpose of the Technical Review Committee (TRC) is to bring key players from various county departments as well as the City of Henderson and utility providers together in a meeting to discuss issues related to development and the plan review process.  The Technical Review Committee is composed of various members of the Planning, Health, Economic Development, Emergency 911, Soil and Water Conservation, Sheriff, and Fire Departments as well as the Vance County Schools and North Carolina Department of Transportation Division 5.  Most development, including major subdivisions, and construction plans are reviewed by the TRC.  Upon submittal of a plan to the Planning Department, the plans are distributed to each entity prior to being reviewed by the Planning Board.  Upon review of a plan by the TRC, a comprehensive set of staff review comments are created for the Planning Board.

Events Calendar