MINUTES OF THE ARCHITECTURAL COMMISSION JULY 21, 2009 AT 9:00 A.M. 355 SOUTH COUNTY ROAD, PALM BEACH

Similar documents
TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS JUNE 22, 2011

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS MAY 23, 2012

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS MAY 25, 2011

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS JULY 25, 2012

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION LANDMARKS PRESERVATION COMMISSION COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION TOWN COUNCIL MEETING COUNCIL CHAMBERS SECOND FLOOR, TOWN HALL

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH Town Clerk's Office

TOWN OF PALM BEACH. Planning, Zoning & Building Department SUMMARY OF THE ACTIONS TAKEN AT THE REGULAR TOWN COUNCIL MEETING

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

Also present were Bill Mann, Senior Planner and Senior Secretary Amber Lehman.

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS MAY 18, 2009 REGULAR MEETING MINUTES

TOWN OF PALM BEACH. Planning, Zoning & Building Department

A G E N D A Thursday, March 9, :30 PM

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS SEPTEMBER 19, 2011 REGULAR MEETING MINUTES

CITY OF WINTER PARK Planning & Zoning Board. Regular Meeting September 6, 2016 City Hall, Commission Chambers MINUTES

POINT PLEASANT PLANNING BOARD August 24, 2017

Village of Lincolnwood Plan Commission

SPRINGETTSBURY TOWNSHIP ZONING HEARING BOARD AUGUST 6, 2015

A. Consideration of the unapproved December 8, 2015 minutes B. Consideration of the unapproved January 12, 2016 minutes

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD Wednesday, April 28, P.M.

TOWN OF PALM BEACH Town Manager's Office

TOWN OF PALM BEACH Planning, Zoning & Building Department

BOARD OF ZONING ADJUSTMENT

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

MINUTES OF A REGULAR MEETING ZONING BOARD OF ADJUSTMENT OF THE BOROUGH OF MOUNTAIN LAKES February 24, 2016

CITY OF BELLE GLADE. 110 Dr. Martin Luther King Jr. Blvd., West Belle Glade, FL Telephone (561) Fax (561)

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson

City of Cape May Historic Preservation Commission Monday, March 19, :00 PM

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 17, 2017

Catherine Dreher; Gerry Prinster; Kevin DeSain; David Bauer; and Vicki LaRose

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

COUNTY OF SANTA BARBARA

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M.

given by CPC Chair David Bacon and swearing in of witnesses was given by the clerk for the Commission.

THE TOWN OF PEMBROKE PLANNING BOARD 1145 Main Rd., Pembroke, NY Minutes for the regular meeting held on April 24, 2013

AMERICAN FORK CITY PLANNING COMMISSION MINUTES MARCH 16, 2016

Cascade Charter Township, Zoning Board of Appeals Minutes July 14, 2015 Page 1

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

Charles W. Steinert, Jr., P.E., Township Engineer; Cathy Bubas, Recording Secretary

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA NOVEMBER 2, 2016

Historic District Commission Meeting Thursday, September 28, :00 PM City Hall, Council Chambers. MINUTES Approved 10/26/2017

PLANNING COMMISSION MINUTES - CITY OF INVER GROVE HEIGHTS. Tuesday, May 20, :00 p.m. City Hall Chambers Barbara Avenue

Town of Hamburg. Planning Board Work Session. January 7, Minutes

ZONING BOARD OF ADJUSTMENT MEETING OCTOBER 16, The caucus meeting began at 7:00 P.M. and the meeting began at 7:30 P.M.

NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes January 12, 2015

Town of Copake Zoning Board of Appeals ~ Meeting Minutes of February 22, 2018 ~

Also in attendance was Mark Anderson, Board Attorney, Jeffrey Perlman, Zoning Officer, William White, Board Engineer and Lucille Grozinski, CSR.

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

Town of Hamburg Planning Board Meeting August 22, 2018

MINUTES OF THE ROCK ISLAND BOARD OF ZONING APPEALS. Regular Meeting 7:00 p.m. May 11, ( ) Gary Snyder (x) Robert Wild (x) Faye Jalloh

ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, November 29, 2007 City Council Chambers

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M.

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

MANCHESTER TOWNSHIP ZONING BOARD OF ADJUSTMENT REGULAR MEETING. Thursday, January 26, 2017

ANDERSON HALL PUD TEXT AMENDMENT PRESENTED BY STEVEN D. HARDIN, ESQ.

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the October 12, 2017 Meeting

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AN ORDINANCE OF THE CITY OF MINNEAPOLIS. By Palmisano

Anthony Guardiani, Chair Arlene Avery Judith Mordasky, Alternate Dennis Kaba, Alternate James Greene, Alternate

The open public meetings act announcement was read by Mr. Brady and the pledge of allegiance was performed.

Township of Lumberton Land Development Board Regular Meeting December 16, 2015

TOWN OF CALEDON Committee of Adjustment Hearing Minutes Wednesday, December 10, :00 p.m. Council Chamber, Town Hall

MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd Street Holland, MI Regular Meeting September 12, :30 P.M.

LARKSPUR PLANNING COMMISSION REGULAR MEETING MINUTES OF FEBRUARY 28, 2017

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

BOARD OF ZONING APPEALS MINUTES OF THE PROCEEDINGS OF THE PUBLIC HEARING APRIL 25, 2017

Minutes of the Planning Board of the Township Of Hanover AUGUST 16, 2016

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018

Minnetonka Planning Commission Minutes. April 20, 2017

PLANNING COMMISSION AGENDA September 12, :30 * pm * Please note meeting starts earlier

Addendum A Lake Country Village

Town of Hamburg Board of Zoning Appeals Meeting November 1, Minutes

A Better Community Through Cooperation

Board of Zoning Appeals

TOWNSHIP OF COLTS NECK PLANNING BOARD MEETING NOVEMBER 20, 2007 MINUTES

MINUTES MANCHESTER-BY-THE-SEA ZONING BOARD OF APPEALS. Meeting April 27, Michael Sullivan (Chairman), Andrew Crocker, Gary Gilbert, and

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

CITY OF HUDSONVILLE Planning Commission Minutes March 15, (Approved April 19, 2017)

The Historic Preservation Commission Certificate of Approval

1 N. Prospect Avenue Clarendon Hills, Illinois

TOWN OF PALM BEACH LANDMARKS PRESERVATION COMMISSION 360 South County Road, Palm Beach, FL APPLICATION FOR CERTIFICATE OF APPROPRIATENESS

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES DECEMBER 7, 2016

MEETING MINUTES GRAND HAVEN CHARTER TOWNSHIP PLANNING COMMISSION JULY 6, 2015

A REGULAR MEETING MINUTES PLANNING AND ZONING BOARD JANUARY 05, 2009

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING June 15, 2017

TOWN OF PALM BEACH Planning, Zoning & Building Department

CHEBOYGAN COUNTY ZONING BOARD OF APPEALS

LINN COUNTY BOARD OF ADJUSTMENT. Jean Oxley Public Service Center nd Street SW, Cedar Rapids, Iowa. MINUTES Monday, November 23, 2015

CHARTER TOWNSHIP OF LYON PLANNING COMMISSION MEETING MINUTES April 11, 2005

NEWPORT ZONING BOARD OF REVIEW MONDAY, MARCH 25, :00 P.M. City Hall Council Chambers, Second Floor 43 Broadway

Transcription:

MINUTES OF THE ARCHITECTURAL COMMISSION JULY 21, 2009 AT 9:00 A.M. 355 SOUTH COUNTY ROAD, PALM BEACH I. CALL TO ORDER II. ROLL CALL PRESENT: William P. Feldkamp, Chairman Jeffery W. Smith, Vice Chairman William J. Strawbridge, Jr., Member (arrived at 9:19 a.m.) Leslie C. Diver, Member Thomas M. Youchak, Member (arrived at 9:41 a.m.) Samuel M. Boykin, Member Kenn Karakul, Member (arrived at 9:03) Robert J. Vila, Alternate Member (arrived at 9:38 a.m.) Ann L. Vanneck, Alternate Member Nikita Zukov, Alternate Member John C. Randolph, Town Attorney John Page, Director of Planning, Zoning & Building John Lindgren, Planning Administrator Gretchen Dayton, Recording Secretary ABSENT: III. IV. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Chairman Feldkamp APPROVAL OF THE MINUTES FROM THE MAY 29, 2009 MEETING MOTION BY MS. DIVER TO APPROVE THE MINUTES.

V. SWEARING IN PERSONS TESTIFYING Persons testifying were sworn in at this time and periodically throughout the meeting VI. VII. VIII. OTHER BUSINESS COMMENTS OF THE ARCHITECTURAL COMMISSION AND DIRECTOR OF PLANNING, ZONING AND BUILDING DEPARTMENT PROJECT REVIEW A. PROJECT DEFERRAL/REMOVAL B59/09 Demolition Address: 170 Barton Avenue Applicant: 170 Barton Avenue, LLC Architect: Bridges, Marsh & Associates Project Description: Demolition of existing residence The attorney requests deferral to the August meeting. MOTION BY MR. SMITH TO DEFER THE PROJECT TO THE AUGUST MEETING. MOTION SECONDED BY MS. DIVER. B. TOWN COUNCIL PROJECTS VARIANCE REQUESTS NEW BUSINESS. Formal action may be taken relative to these projects pending Town Council approval C. COMMUNICATIONS FROM CITIZENS (THREE MINUTES PLEASE) B35/09 Two Story Addition Address: 221 Ocean Terrace Applicant: Robert and Helen Ficalora Architect: Jeffrey Brasseur Project Description: A two story addition of a master suite, bedroom, family room and dining room. The kitchen will be remodeled. The existing family room and dining room is to be demolished. This project was deferred from the May meeting for restudy and deferred from the June meeting at the attorney's request. Mr. Lindgren noted that there has been a change of architects for this project.

MOTION BY MR. SMITH TO DEFER THE PROJECT TO THE AUGUST MEETING. MOTION SECONDED BY MS. DIVER. B45/09 Second Floor Addition Address: 1231 North Lake Way Applicant: Dr. Michael Dennis Architect: Mesa Architecture Project Description: Proposal of a second floor addition over an existing one story residence. This project was deferred from the June meeting for restudy. Ex parte communication disclosures Ms. Vanneck said she met with the architect and discussed the plans. Mr. Feldkamp said he met with the architect and spoke to him by telephone; he also spoke by telephone and had e mail communications with the owner. Mr. Smith said he had e mail communications with the architects and the owner and he met with the architects. Ms. Diver said she met with the architects and had e mail communications with the architects. Mr. Zukov said he met with the architect and the owner. Architect Dale Posey presented the project and introduced his partner Steve Roy and the property owner Dr. Dennis. Dr. Dennis spoke on behalf of the project. Mr. Posey explained the changes made to the plan from the last meeting; the roofing material changed from white flat cement tile to wood shake and the hip roof elements were removed from the north and south sides making the roof a straight gambrel. In addition, the gabled dormer windows were changed to hip dormer windows. After project review, the shed dormer windows were preferred on the front elevation. MOTION BY MR. SMITH TO APPROVE THE PROJECT WITH THE SHED DORMER WINDOWS ON THE WEST FAÇADE AND THAT THERE WILL BE A PRE CONSTRUCTION MEETING BEFORE THE PROJECT BEGINS. B49/09 Roof Style Change Address: 270 Bradley Place Applicant: Tim Givens Building & Remodeling Architect: Bridges, Marsh & Associates, Inc. Project Description: One story flat roof existing home to receive a new hip roof. There were no ex parte communications disclosed regarding this project. Architect Mark Marsh proposed adding a hip roof behind the existing parapet wall on a Regency style home. MOTION BY MR. SMITH TO APPROVE THE PROJECT AS PRESENTED.

B50/09 Demolition & New Two Story Residence, Landscape & Hardscape Address: 235 Eden Road Applicant: 235 Eden Road, LLC Architect: Smith and Moore Project Description: Demolition of an existing one story residence and pool and construction of a new two story residence with a pool. Final landscape and hardscape. This project was informally reviewed at the June meeting. Mr. Feldkamp said he met with the architect. Ms. Diver said she was contacted by the architect by telephone, but was unable to meet with him. Architect Peter Papadopoulos proposed demolition of the existing house, which is approximately 3,000 sq.ft. in size. Architect Paul E. Kohler, Jr. designed it in 1950. Landscape Architect Keith Williams presented the landscape plan, which indicated that some of the existing landscaping will be relocated and reused. MOTION BY MR. SMITH TO APPROVE DEMOLITION WITH THE PROVISION TO SOD AND IRRIGATE THE LOT WITHIN 15 DAYS. MOTION SECONDED BY MS. DIVER. Architects Peter Papadopoulos and Dan Kahan proposed a 5,200 sq. ft. Georgian style home with a garage located off the alley at the rear of the property. Mr. Kahan noted that this house is registered with the United States Green Building Council and they will seek a Leed Certification at the end of the project. Mr. Williams presented the final landscape and hardscape project. Ms. Vanneck felt that the house was located much closer to the street than the neighboring home. MOTION BY MR. SMITH TO APPROVE THE PROJECT AS PRESENTED. MS. VANNECK OPPOSED. MOTION CARRIED 6 1. B52/09 Additions Address: 201 Garden Road Applicant: Mr. and Mrs. Pepe Fanjul, Jr. Architect: Smith and Moore Architects Project Description: One and two story additions and alterations to an existing two story residence. Final landscape and hardscape. Mr. Youchak, Mr. Feldkamp Mr. Vila said he drove by the site.

Architect Harold Smith proposed a second story addition to the existing French Regency style home. The fenestration was discussed and noted that the windows on the second floor were larger than the windows on the first floor. In addition, the shutter sizes should be proportioned for the windows. Landscape Architect Paul Catania proposed a new driveway of tabby material with cast stone bordering. Responding to the question of why ARCOM did not review the architecture relative to the variance request, Zoning Administrator Paul Castro explained that the policy has changed to bring only multiple variance requests to the Commission for their architectural opinion. Otherwise, cubic content ratio, landscape/openspace and lot coverage variances will continue to come to the Commission first. MOTION BY MR. STRAWBRIDGE TO DEFER THE PROJECT TO THE AUGUST MEETING TO RESTUDY THE FENESTRATION. MOTION SECONDED BY MS. DIVER. Under discussion, it was suggested approving the project and coming back with the window changes. MR. STRAWBRIDGE WITHDREW HIS MOTION. MS. DIVER WITHDREW HER SECOND. MOTION BY MS. DIVER TO APPROVE THE PROJECT WITH THE PROVISION TO COME BACK WITH CHANGES IN THE FENESTRATION. MOTION SECONDED BY MR. SMITH. B53/09 Increase Size of Storefront Address: 232 and 234 Worth Avenue Applicant: Christopher Kaufmann Architect: James C. Paine, Jr. Project Description: Combine the storefronts of 232 and 234 Worth Avenue into a single storefront to match the existing storefront and 232 Worth Avenue. Mr. Feldkamp said he walked by the site and Mr. Vila said he drove by the site. Architect James Paine proposed expansion of the existing storefront at 232 Worth Avenue. He indicated that the signage is to be individual standing letters with gold leaf lettering on the windows. MOTION BY MR. KARAKUL TO APPROVE THE PROJECT WITH THE REMOVAL OF THE TRAVERTINE MATERIAL AT THE SIDES OF THE BUILDING AND THAT THE SIGNAGE PROPOSAL COME BACK TO STAFF FOR APPROVAL. MOTION SECONDED BY MR. YOUCHAK. SUBSTITUTE MOTION BY MR. STRAWBRIDGE TO APPROVE THE PROJECT WITH STUCCO ON EITHER SIDES OF THE BUILDING AND WITH THE ADDITION OF A SMALL EDGE, (MATERIAL TO BE OF OWNER S CHOICE), AT THE TOP OF THE BUILDING TO GIVE IT SOME VISUAL FINISH.

B54/09 New Commercial/Residential/Office Building Address: 333 Peruvian Avenue Applicant: L. G. Lima LLC Architect: LaBerge & Menard Project Description: New construction of a two story commercial/residential/office building. Cast stone/stucco, clay barrel tile roof, aluminum doors/windows, and (preliminary) landscape and hardscape. Ms. Vanneck said she met with the landscape architect. Mr. Strawbridge and Ms. Diver said they met with the architect and discussed the plans. Mr. Feldkamp said he met with the landscape architect and the architect. Architect Michael Johnson introduced Project Designer Daniel Menard and Landscape Architect Steve Kvarnberg. Mr. Menard stated that the ground floor will be retail space and the second floor will contain office space and two apartments. Mr. Kvarnberg presented the preliminary landscape plan. Ms. Gay Cinque, who resides at 3 Golfview Road, addressed the Commission and stated that she owns the property to the east of this project. Her concerns were with the driveway location; potential conflict with her driveway, the proposed landscaping; hiding her building from the street, and the location of the air conditioning units relative to the location of the bedroom in her building. Mr. Menard offered to reverse the driveway layout, but by doing so, they would lose the lovely wall next door as an entry feature. MOTION BY MR. STRAWBRIDGE TO APPROVE THE PROJECT WITH THE PROVISION TO CHANGE THE ROOF PITCH TO 4/12, COVER THE ALUMINUM DOOR WITH WOOD TRIM, CREATE MORE RHYTHM WITH THE ROOF AND COME BACK WITH A DIFFERENT SOLUTION FOR THE BACK. Attorney Jim Brindell addressed the Commission and noted that the location of the air conditioning units was part of the site plan review approved by the Town Council. MR. STRAWBRIDGE WITHDREW HIS MOTION. MOTION BY MR. STRAWBRIDGE TO DEFER THE PROJECT TO THE AUGUST MEETING. B55/09 Demolition Address: 315 South Woods Road Applicant: Lawrence S. Blumberg; Manager Woods Landing LLC Attorney: David Layanm; Greenberg Traurig Project Description: This request is for the demolition of the existing single family home located at 315 S. Woods Road. The swimming pool shall remain and additional landscaping is proposed. Ms. Vanneck and Mr. Vila said they visited the site and Mr. Feldkamp said he met with the architect.

Site Planner Seth Behn, with the law firm of Greenburg and Traurig, presented the demolition proposal of a house built in 1972. He explained that the property will be landscaped around the existing swimming pool. Discussion took place regarding the swimming pool remaining on the property without a principal structure. Mr. Page said that he would look into the legalities that may exist to keep the swimming pool in place. MOTION BY MR. SMITH TO APPROVE DEMOLITION OF THE STRUCTURE WITH THE PROVISION TO SOD AND IRRIGATE THE LOT WITHIN 15 DAYS. Landscape Architect Steven Dauber, representing 315 South Woods Road, presented the proposed landscape plans at this time. B56/09 New Residence Address: 150 Kings Road Applicant: Kings Estate, Inc. c/o Maura Ziska Architect: SKA Architect + Planner/Pat Segraves Project Description: Extension of project previously approved in August 2008 to construct a new two story classic style home to be approximately 6.900 square feet. Mr. Feldkamp said he met with the architect. Architect Mindy Schwab requested a 12 month extension of a previously approved project. MOTION BY MS. DIVER TO APPROVE THE PROJECT FOR AN ADDITIONAL TWELVE MONTHS. B57/09 Landscape, Hardscape & Site Lighting Address: 240 Sanford Avenue Applicant: Dr. and Mrs. Dare Landscape Architect: John Lang/Lang Design Group Project Description: Final landscape and driveway modification and site lighting. There were no ex parte communications regarding this project. Landscape Architect John Lang presented the final landscape, hardscape and site lighting project. Architect Dan Kahan answered various architectural questions. MOTION BY MS. DIVER TO APPROVE THE PROJECT WITH THE PROVISION TO REMOVE THE FRONT WALL AND ALL PIERS, EXCEPT THE TWO (PIERS) AT THE FRONT ENTRY WHICH WILL NOT INVADE THE SPACE OF THE ROYAL PALMS. MOTION SECONDED BY MR. SMITH.

B58/09 Awnings Address: 125 Worth Avenue Applicant: CP 125 Worth Avenue LLC Architect: Keith Spina Project Description: Ground Level: Install (10) new fabric awnings. Third Level: Replace fabric on existing awnings. Mr. Youchak and Ms. Diver said they spoke to the architect on the telephone. Mr. Strawbridge said he had a telephone conversation with the owner. Architect John Glidden presented awnings to be added to the 125 Worth Avenue Building. MOTION BY MR. STRAWBRIDGE TO DEFER THE PROJECT TO THE AUGUST MEETING. MOTION DIED FOR A LACK OF A SECOND. MOTION BY MR. SMITH TO DENY THE PROJECT. MOTION DIED FOR A LACK OF A SECOND. MOTION BY MR. STRAWBRIDGE TO DEFER THE PROJECT TO THE AUGUST MEETING FOR RESTUDY WITH THE INDICATION THAT THE APPLICANT IS ENCOURAGED TO FIND A SOLUTION THAT DOES NOT INCLUDE AWNINGS. MR. FELDKAMP OPPOSED. MOTION CARRIED 6 1. F. DEFERRALS AND CONTINUATIONS MINOR PROJECTS. G. NEW BUSINESS MINOR PROJECTS A12/09 Vinyl Fencing Address: 157 Peruvian Avenue Applicant: Alban Co. Architect: Smith and Moore Architects Project Description: Replacement of a wood fence with a white vinyl fence Ms. Vanneck said she met with the property owner. Mr. Feldkamp said he met with the architect. Architect Harold Smith indicated that the vinyl fence would replace a wood fence at the rear of the property. The Commission asked that staff bring vinyl fencing material to the Commission for review if it can be seen from any public right of way. MOTION BY MR. SMITH TO APPROVE THE PROJECT AS PRESENTED. MOTION SECONDED BY MR. STRAWBRIDGE.

X. COMMENTS OF THE ARCHITECTURAL COMMISSION AND DIRECTOR OF PLANNING, ZONING AND BUILDING DEPARTMENT Mr. Page updated the Commission on the Master Plan for the Royal Poinciana area. The plan was delivered to the Town Council; however, it has not been approved. The Council has determined that the Royal Poinciana Plaza, the Breaker s PUD and the Greater Poinciana Way Commercial Area will be considered separately. XI. ADJOURNMENT MOTION BY MR. YOUCHAK TO ADJOURN THE MEETING AT 12:18 P.M. The next meeting of the Architectural Commission will be held on Wednesday, August 26, 2009 at 9:00 a.m. in the Emergency Operations Center at 355 South County Road, Palm Beach, third floor of the Fire Department. Respectfully submitted, William P. Feldkamp, Chairman