Stay informed with Planning Commission updates:
Sign up to receive updates when new information (pertaining to zoning cases or meetings) is posted to the Planning Commission webpage.
Subscribers will receive an email notification detailing the new information that has been posted on this webpage. The email notification will be sent by 4 p.m. on the day an update has been made. Subscribe today!
Planning Commission Purpose: The Planning Commission of Johns Creek reviews zoning cases and serves as a recommending body to the Mayor and City Council for the purpose of upholding and implementing the vision and objectives as outlined in the Comprehensive Plan and accompanying regulatory ordinances such as Zoning and Subdivisions. (Also see "Zoning 101" Workshop.)
Contact City Hall at 678-512-3200 or email the Planning Commission.
Note: This email address is only to provide information/opinions to the Planning Commission on items for consideration at public hearings. Please contact Planning & Zoning, 678-512-3200, for all other issues.
Meeting Schedule
The Johns Creek Planning Commission meets one Tuesday per month (see calendar below) at 7 p.m. City Hall Council Chambers, 11360 Lakefield Drive, Johns Creek, GA 30097.
Starting in January 2019, the submittal deadline for applications will be the second Tuesday of the month.
Also see: Current PC Rezoning Application Calendar
Notice: Rezoning cases are now back to a four-month review period. See our Rezoning Calendar above.
Zoning Cases
February 4, 2020
RZ-20-002 | 8125 McGinnis Ferry Road
Internal Memo
Letter of Intent
Site Plan
Elevations
Zoning Impact Analysis
Environmental Impact Analysis
Trip Generation
Application & Other Supporting Documents
January 7, 2020
RZ-20-001, VC-20-001-01 & SUP-20-001 | 11105 Jones Bridge Road - 4823 Taylor Road
Internal Memo
Letter of Intent
Site Plan
Elevations
Zoning Impact Analysis
Special Use Permit
Environmental Impact Analysis
Trip Generation
Application & Other Supporting Documents
December 3, 2019
A copy of the amendment is available at the Community Development Department and on the City’s website for public review.
Status: Planning Commission Denied
November 6, 2019 - Meeting Cancelled No new application submitted
October 1, 2019
Agenda
RZ-19-008 | 6650 McGinnis Ferry Road
Internal Memo
Letter of Intent |
Letter of Intent Revised July 31, 2019
Site Plan |
Site Plan Revised August 16, 2019
Elevations
Renderings
Zoning Impact Analysis
Environmental Impact Analysis
Phase I Environmental Site Assessment
Trip Generation
Traffic Impact Study
Application & Other Supporting Documents
Staff Report Revised
Status: Approved w/Conditions
RZ-19-009 | 10730, 10740, 10750 Jones Bridge Road
Internal Memo
Letter of Intent
Site Plan
Elevations
Zoning Impact Analysis
Environmental Impact Analysis
Trip Generation
Application & Other Supporting Documents
Staff Report Revised
Status: Deferred by Council to the 1st meeting in February
September 10, 2019-Text Amendment
A Proposal to amend the City of Johns Creek Zoning Ordinance to align with the 2018 Comprehensive Plan
Amendments are proposed to the following sections: Section 3.3. (Definitions), Section 4.4. (Large Scale Retail Service Commercial Developments), Section 8.1. (O-I Office Institutional District), Section 8.2. (MIX Mixed Use District), Section 9.1. (C-1 Community Business District), Section 9.2. (C-2 Community Business District), Section 11.1. (CUP Community Unit Plan District), Section 11.2. (NUP Neighborhood Unit Plan District), Section 11.3. (MHP Mobile Home Park District), Section 12E.3.A. (Common Open Space), Section 12E.3.D. (Pedestrian and Bicycle Circulation), and Section 19.3.3. (Event, Special Indoor/Outdoor).
A copy of the amendment will be available on August 23, 2019 at the Community Development Department and on the City’s website for public review.
Status: Approved
August 6, 2019
RZ-19-007 | 11315 Johns Creek Parkway
Internal Memo
Letter of Intent
Site Plan
Elevations
Zoning Impact Analysis
Environmental Impact Analysis
Phase 1 Environmental Impact Study
Trip Generation
Traffic Impact Study
Application & Other Supporting Documents
Staff Report Revised
Status: Approved w/Conditions
July 9, 2019 - Text Amendment
Background: With an increase in the number of vape shops in Johns Creek, at the June 3, 2019 Council Meeting the Mayor and City Council initiated a Text Amendment (A-19-001) to the City of Johns Creek Zoning Ordinance to add related definitions and limit the floor area dedicated to sale or advertisement of vape or vape-related products to no more than twenty-five percent (25%).
Status: Approved
June 4, 2019
RZ-19-006 | 6650 McGinnis Ferry Road - Withdrawn
Withdrawal Letter
Internal Memo
Letter of Intent
Site Plan |
Site Plan Revised Apr. 30, 2019
Elevations |
Elevations Revised Mar. 26, 2019 |
Elevations Revised Apr. 30, 2019
Renderings |
Renderings Revised Apr. 30, 2019
Zoning Impact Analysis
Environmental Impact Study
Phase 1 Environmental Site Assessment
Trip Generation
Traffic Impact Study
Application & Other Supporting Documents
Deferral Letter
Staff Report
Status: Council Approved Applicant's Withdrawal Request
May 7, 2019
RZ-19-005, VC-19-005-01, VC-19-005-02 |5805 State Bridge Road
Internal Memo | Internal Memo Revised
Letter of Intent | Letter of Intent Revised Mar. 21, 2019
Site Plan | Site Plan Revised Mar. 21, 2019 | Site Plan Revised May 7, 2019
Elevations
Zoning Impact Analysis
Environmental Impact Study | Environmental Impact Study Revised March 22, 2019
Trip Generation | Trip Generation Revised Mar. 21, 2019
Application & Other Supporting Documents | Application and Other Supporting Documents Revised Mar. 22, 2019
Deferral Letter
Staff Report | Staff Report Revised
Status: Approved w/Conditions
April 9, 2019 - Meeting Cancelled
March 5, 2019
RZ-19-002 | 11354 Technology Circle
Internal Memo | Internal Memo Revised
Letter of Intent | Letter of Intent Revised Jan. 22, 2019
Site Plan | Site Plan Revised Jan. 22, 2019
Elevations | Elevations Revised Jan. 22, 2019
Zoning Impact Analysis
Environmental Impact Study | Environmental Impact Study Revised Jan. 22, 2019
Trip Generation | Trip Generation Revised Jan. 28, 2019
Application & Other Supporting Documents | Application & Other Supporting Documents Revised Jan. 22, 2019
Staff Report | Staff Report Revised
Status: Denied
RZ-19-004, VC-19-004-01, VC-19-004-02, VC-19-004-03 & VC-19-004-04
3565 Old Alabama Road
Internal Memo | Internal Memo Revised
Letter of Intent | Letter of Intent Revised Jan. 24, 2019
Site Plan | Site Plan Revised Jan. 18, 2019
Elevations
Zoning Impact Analysis
Environmental Impact Study | Environmental Impact Study Revised Jan. 24, 2019
Trip Generation | Trip Generation Revised Jan. 23, 2019
Application & Other Supporting Documents | Application & Other Supporting Documents Revised Jan. 24, 2019
Staff Report | Staff Report Revised
Status: Approved w/Conditions
February 5, 2019 - Meeting Cancelled
January 8, 2019
RZ-19-001 & VC-19-001-01 | 11458 Medlock Bridge Road
Withdrawal Letter
Internal Memo
Letter of Intent
Site Plan
Elevations
Zoning Impact Analysis
Environmental Impact Study
Trip Generation
Application & Other Supporting Documents
Status: Withdrawn by Applicant
RZ-19-003 & VC-19-003-01 | 5805 State Bridge Road
Internal Memo
Letter of Intent
Site Plan
Elevations
Zoning Impact Analysis
Environmental Impact Study
Trip Generation
Application & Other Supporting Documents
Revised Plans
Traffic Impact
Staff Report Revised
Status: Approved w/Conditions
RZ-18-002
0, 10505, 10555 & 10655 Embry Farm Road
Revised Letter of Intent
Zoning and Environmental Impact Analysis
Internal Memo
Elevations
Traffic Study
Application & Other Supporting Documents
Environmental Site Assessment
Staff Report
Site Plan #1 (May 1, 2018)
Site Plan #2 (Nov. 29, 2018
Site Plan #3 (Jan. 3, 2019)
Withdrawal Letter
Status: Denied
Complete Application
Letter of Intent
Site Plan
Elevations
Status: Withdrawn by Applicant
Complete Application
Letter of Intent
Site Plan
Elevations
Staff Report
Status: Approved with Conditions
December 4, 2018
Complete Application
Letter of Intent
Site Plan
Elevations
Staff Report
Status: Deferred to January due to lack of quorum
November 7, 2018
Complete Application
Letter of Intent
Site Plan
Elevations
Staff Report
Status: Approved with Conditions
Complete Application - Revised
Letter of Intent - Revised
Site Plan - Revised
Site Plan Rendering
Elevations - Revised
Floor Plans Sample
Traffic Study
Staff Report
Status: Denied
Complete Application
Letter of Intent
Site Plan
Elevations
Staff Report - Revised Oct. 22, 2018
Status: Denied
October 2, 2018
Complete Application
Letter of Intent
Site Plan
Floor Plan
Sound Pressure Level Report - Aug. 17, 2018
Sound Pressure Level Report - Aug. 19, 2018
Sound Pressure Level Report - Sept. 28, 2018
Staff Report - Revised
Status: Approved w/Conditions
September 4, 2018 - Meeting Cancelled
Complete Application
Letter of Intent
Zoning Exhibit
Elevations
Trip Generation
Status: Withdrawn
August 7, 2018
RZ-18-003, VC-18-003-01, VC-18-003-02 & VC-18-003-03
3590 Old Alabama Road
Complete Application
Letter of Intent
Site Plan
Building Elevations
Trip Generation
Staff Report-Revised
Status: Approved w/Conditions
July 10, 2018
Meeting Cancelled
June 5, 2018
Complete Application
Letter of Intent - Revised
Site Plan - Revised
Site Plan Rendering
Site Sections
Landscape Strip Plan
Buffer Exhibit
Sight Distant Exhibit
Building Elevations - Revised
Trip Generation
Traffic Study
Staff Report - Revised
Status: Approved w/Conditions
Status: City Council Deferred (Date TBD)
Status: Adopted by Mayor and City Council October 8, 2018
Zoning Ordinance Amendments
Since its inception, Johns Creek has adopted the following Zoning Ordinance amendments:
-
O2007-09-26, adopted 9/24/2007: General clean-up (Articles 1-12, 19, 22, 24, 28-29, 33-34)
-
O2008-05-10, adopted 6/2/2008: Zoning case withdrawal requirements (Articles 3, 28)
-
O2008-12-28, adopted 2/9/2009: Revised sign ordinance (Article 33)
For a more detailed description of the above, see the attached Listing of Amendments. Also refer to the actual text in the revised Zoning. The Sign Guidebook is a useful adjunct to the Sign Ordinance, containing more concise, general information about signs.
Members
PC members are appointed to posts and serve two-year, staggered terms as follows:
Post D - Lea Taylor *
Post E - Kamini Anand *
Post F - Emmett Shaffer *
Post G - Chip Floyd * (Chair)
Post A - Vicki Horton**
Post B - Irene Sanders ** (Vice Chair)
Post C - Ruth Carr **
* Term expires Feb. 28, 2021
** Term expires Feb. 28, 2020
Please note: Board members can receive emails but cannot reply.