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

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

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 JUNE 22, 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 JULY 25, 2012

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

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

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

TOWN OF PALM BEACH Town Clerk's Office

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH Town Manager's Office

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

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH. Planning, Zoning & Building Department

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

TOWN OF PALM BEACH Planning, Zoning & Building Department

Village of Lincolnwood Plan Commission

CITY OF JACKSONVILLE BEACH FLORIDA

CITY OF JACKSONVILLE BEACH, FLORIDA

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

ACTION REPORT CITY OF NORTH LAS VEGAS PLANNING COMMISSION. May 10, 2017

City of Jacksonville Beach. Agenda. Board of Adjustment 7:00 PM

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

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

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

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

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

ORDER OF BUSINESS ZONING COMMISSION PALM BEACH COUNTY, FLORIDA THURSDAY APRIL 5, :00 AM CHAMBERS

JOEL BRENDER (Alternate)

AGENDA FOR THE HEARING EXAMINER

PALM BEACH COUNTY PLANNING, ZONING AND BUILDING DEPARTMENT ZONING DIVISION

CITY OF WINTER PARK Board of Adjustments. Regular Meeting June 19, 2018 City Hall, Commission Chambers

CITY PLANNING BOARD BOARD AGENDA

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

2200 FIFTH STREET PRELIMINARY DESIGN REVIEW

BOARD OF ZONING ADJUSTMENT

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF DECEMBER 11, 2018

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD OF THE BOROUGH OF HARVEY CEDARS, COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

PART 11 TWO-FAMILY RESIDENTIAL ZONES

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

APPEARANCE COMMISSION. Wednesday September 27, 2017 at 7:00pm Council Chambers, City Hall 505 Butler Place Park Ridge, Illinois M I N U T E S

PD No. 15 Authorized Hearing Steering Committee Meeting #2

MINUTES: Approval of Minutes for the Biloxi Planning Commission Meetings of June 1, 2017 and June 15, 2017.

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

COUNCIL AGENDA DISTRICT OF WEST VANCOUVER TH STREET, WEST VANCOUVER BC V7V 3T3 COUNCIL REPORT

ACTION REPORT CITY OF NORTH LAS VEGAS PLANNING COMMISSION. February 8, 2017

Mary J. Berg House 2517 Regent Street

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

Regular Meeting Minutes

REQUEST FOR ALTERATION REVIEW VERANDA GARDENS HOMEOWNERS ASSOCIATION, INC.

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

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

Village of Glenview Plan Commission

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

PLANNING COMMISSION MEETING November 6, :00 P.M. COMMISSION ROOM/CITY HALL AGENDA

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 17, 2017

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District

COUNTY OF SANTA BARBARA

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

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

MINUTES: Approval of Minutes for the Biloxi Planning Commission Meeting of May 17, PLANNING STAFF/LEGAL COUNSEL/COMMITTEE REPORTS

TOWN OF CUTLER BAY 4. PUBLIC HEARING: MOTION RECOMMENDING ADOPTION OF THE FOLLOWING ORDINANCE:

CITY OF ST. PETERSBURG PLANNING & DEVELOPMENT SERVICES DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION

M E M O R A N D U M. Meeting Date: October 23, Item No. F-1. Planning and Zoning Commission. Daniel Turner, Planner I

VILLAGE OF DOWNERS GROVE PLAN COMMISSION VILLAGE HALL COUNCIL CHAMBERS 801 BURLINGTON AVENUE. January 7, :00 p.m. AGENDA

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

CITY OF NEW BRUNSWICK PLANNING BOARD JANUARY 8 TH, 2013 AGENDA 7:30 p.m. PUBLIC ANNOUNCEMENT (OPEN PUBLIC MEETING ACT)

Sylvia Osewalt JeffTruhlar (absent) John Moreland, Thomas Buck, Scott Cummings Francis Reddington (absent), Lucas Snyder

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

TOWN OF PALM BEACH Planning, Zoning & Building Department

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

4. BUDGET OVERVIEW BY COUNTY ADMINISTRATOR, JASON E. BROWN

Minutes of the Planning Board of the Township Of Hanover July 10, 2018

Brittni Place Homeowners Association, Inc. Design Guidelines

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013

Bridgewater Community Development District

CITY OF ST. PETERSBURG, FLORIDA DEVELOPMENT SERVICES DEPARTMENT DEVELOPMENT REVIEW SERVICES DEPARTMENT BOARD OF ADJUSTMENT PUBLIC HEARING

PLANNING AND ZONING BOARD Council Chambers 3048 S. Atlantic Avenue Daytona Beach Shores, Florida Monday, January 11, :30 a.m.

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MAY 7, 2014

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

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

NUTLEY ZONING BOARD OF ADJUSTMENT Public Session Meeting Minutes. April 17, 2017

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (5612)

MINOR ALTERATIONS PROCEDURE

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF NOVEMBER 13, 2018

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room

PLAIN TOWNSHIP BOARD OF ZONING APPEALS PLAIN TOWNSHIP HALL 2600 EASTON STREET NE, CANTON, OHIO MINUTES OF REGULAR MEETING DECEMBER 1, 2004

PLANNING COMMISSION Minutes

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

Staff Planner Carolyn A.K. Smith

1. Request amendment to Subarea C to allow multifamily use area

Community Dev. Coord./Deputy City Recorder

Allowing for a 3 off-street parking stall reduction.

Transcription:

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS MAY 23, 2012 9:00 A.M. WELCOME! The progress of this meeting maybe monitored by visiting the Town's web site. (www.townofpalmbeach.com) and selecting "Live Meeting Audio" under the "Your Government" tab. If you have any questions regarding that feature, please contact the Office of Information Systems (561) 227-6315. The audio recording of the meeting will appear within 12 hours after the conclusion of the meeting under "Agendas, Minutes, and Audio." I. CALL TO ORDER II. ROLL CALL Robert J. Vila, Chairman Nikita Zukov, Vice Chairman Kenn Karakul, Member Ann L. Vanneck, Member Henry Homes III, Member Richard Sammons, Member Peter I. C. Knowles II, Member Martin D. Gruss, Alternate Member Alexander C. Ives, Alternate Member Dr. Martin Phillips, Alternate Member III. PLEDGE OF ALLEGIANCE: IV. APPROVAL OF THE MINUTES FROM THE APRIL 25, 2012 MEETING: V. APPROVAL OF THE AGENDA :

VI. ADMINISTRATION OF THE OATH TO PERSONS WHO WISH TO TESTIFY: VII. OTHER BUSINESS: Staff presentation from Public Works Department regarding planting and improvement guidelines within easements VIII. PROJECT REVIEW: A. MAJOR PROJECTS - OLD BUSINESS: B - 011-2012 Addition, Landscape/Hardscape Address: 273 Tangier Avenue Applicant: Judith and Ronald Berk Architect: Jerome Baumoehl, AIA Project Description: Partial renovation of existing perimeter walls, removal of entire roof structure to accommodate the construction of a new second floor. Pool, hardscape and landscape Please note that after hearing the project at the February meeting, it was deferred to the March meeting for re-study. At the March meeting, the project was deferred to the April meeting. At the April meeting, the project was deferred again, to the May meeting. After filing an appeal to the Town Council, the project was remanded back to the Architectural Commission. B - 007-2012 Demolition and New Residence Address: 1191 N. Ocean Way Applicant: Valley Property Management LLC Architect: Dailey Janssen Architects, P.A. Project Description: Demolition of existing two-story residence and hardscape. Construction of new two-story Island Colonial residence with 5,352 square feet, pool, hardscape and landscape. Building, roof and trim: white Please note that after hearing this project at the March meeting, there was a motion for approval of the demolition with the typical conditions for sodding and irrigating. There was a second motion for deferral of the architecture to the April meeting. At the April meeting, there was a motion approving the architecture as presented, with the single dormer, the attic provision (agreement), and the roof line adjustment; and, to defer the landscape for further study. B - 029-2012 Gate Address: 300 Dunbar Road Applicant: Dean O Hare Architect: Jim Lucas, ACI Architectural Consultants, Inc. Project Description: Addition of gate arms to existing gate posts and wall. Gate arms to be 20-0" in length and will be dark green to match the decorative aluminum used on the front door and main gate of the residence. After hearing this project at the April meeting, the project was deferred to May for re-study. Please be advised that the architect has requested deferral to the June meeting.

B - 035-2012 Addition Address: 148 Peruvian Avenue Applicant: Marc and Elise Lefkowitz Architect: Smith and Moore Architects Inc., Peter Papadopoulos Project Description: New two-story addition to existing one-story Bermuda styled home At the April meeting, without hearing the project, the project was deferred at the architect s request. Please be advised that the architect has requested that this project be removed from the agenda. B. MAJOR PROJECTS - NEW BUSINESS: B - 027-2012 Generator Building Address: 110-120 Sunset Avenue Applicant: Leverett House Condominium Association Inc. Architect: Ralph Cantin AIA Project Description: Leverett House - Construct a new generator building on the south side of the west building to match the architectural style, alignment and materials of the existing cabanas B - 037-2012 Time Extension Address: 1570 North Ocean Boulevard Applicant: Mr. and Mrs. Arthur and Elizabeth Kallop Architect: SKA Architect & Planner/Patrick W. Segraves, A.I.A. Project Description: Time extension of previously approved demolition B - 038-2012 New Residence Address: 123 Via Fontana Applicant: JBPB Holdings, Inc. Architect: Ralph Cantin, AIA Project Description: New 2-story residence in Classical Revival style; preliminary landscape and hardscape. Building Color: White; Roof Color: Dark Red Cement Tiles: Trim: Stone B - 039-2012 New Residence Address: 102 Seaview Avenue Applicant: Mr. and Mrs. Mark & Lisa Saur Architect: Roger Janssen, Dailey Janssen Architects Project Description: Construction of a new two-story single family residence with 6,459 sq. ft. of air conditioned space with pool, spa, landscape and hardscape on the lot west of Ocean Boulevard

B - 040-2012 New Cabana Address: 1300 N. Ocean Boulevard Applicant: J. Timothy Gannon Architect: M. Mark Marsh Project Description: New 500 sq. ft. beach cabana on the east parcel of N. Ocean Boulevard, in Regency style and finishes to match existing. B - 041-2012 Addition and Awning *ARCOM TO MAKE RECOMMENDATION RELATIVE TO VARIANCE(S)* Address: 425 Worth Avenue, Apt. P-A Applicant: John O. and Robin R. Pickett Architect: Smith and Moore Architects, Inc., Peter Papadopoulos Project Description: Replacement of existing canvas awning; extension of existing canvas awning at southwest corner of terrace; new 26 sq. ft. glass enclosed addition under existing awning. Site Plan Modification and Special Exception requested; variances requested for height, for location on seventh floor of a seven story building, for front yard setback, for west side yard setback, and for north street side yard setback. B - 042-2012 Additions and Renovations *ARCOM TO MAKE RECOMMENDATION RELATIVE TO VARIANCE(S)* Address: 300 Regents Park Applicant: Mary M. Ourisman Architect: Thomas M. Kirchhoff, AIA, P.A. Project Description: Addition to existing residence of new attached loggia. Two new freestanding pavilions. Renovation of existing house including new balustrade and pediment. New landscape, hardscape and pool. Variances requested for rear yard setback, front yard setback, building height plane south setback, rear north yard setback, south side yard setback, south front yard setback/building height plane, front yard setback/building height plane, landscaped open space, and lot coverage. B - 043-2012 Additions *ARCOM TO MAKE RECOMMENDATION RELATIVE TO VARIANCE(S)* Address: 2250 Ibis Isle Road East Applicant: Terry & Beth Levine Architect: The Pandula Architects, Inc. Project Description: One story sitting room addition to the master bedroom, located at the southwest corner of the existing residence; replace existing one car garage with new two-car garage/laundry room addition at the northeast corner of the existing residence. The new construction finished will match adjacent existing materials: float finish stucco walls, light yellow; windows, shutters and trim painted white; and, hipped roof form with white flat cement tile. Variances requested for north side yard setback and angle of vision. Please be advised that the applicant s attorney has requested deferral to the June meeting.

C. MINOR PROJECTS - OLD BUSINESS: A - 009-2012 Awning and signage Address: 238 Worth Avenue Applicant: Burton Handelsman, Property Owner, for MacKenzie-Childs (Store Manager: Renee Bakarian) Architect: Jason P. Drobot, R.A. Project Description: Addition of a fabric awning and signage After hearing the project at the March meeting, the project was deferred to the April meeting. At the April meeting the project was deferred again, at the architect s request. Please be advised that the architect has requested deferral to the June meeting. D. MINOR PROJECTS - NEW BUSINESS: A - 014-2012 Renovation Address: 232 Angler Avenue Applicant: Palm Beach Angler LLC Architect: Affiniti Architects Project Description: Renovation of existing residence; Minor project. A - 015-2012 Renovation Address: 233 List Road Applicant: Palm Beach List LLC Architect: Affiniti Architects Project Description; Renovation of existing two-story residence; minor project A - 016-2012 Windows and railing Address: 1030 N. Lake Way Applicant: Mr. and Mrs. Fischer Architect: Glidden Spina & Partners Project Description: Enlarge the existing windows on the east and west elevations by lowering the sill heights on the second floor; replace existing terrace balustrade on west second floor with glass railing. A - 017-2012 Revisions to previous approval Address: 160 Dunbar Road Applicant: Mr. and Mrs. Robert and Lucia Harvey Architect: Patrick W. Segraves, A.I.A.,/SKA Architect + Planner Project Description: Revisions to previously approved front door and entry wall/gate presented at October 2009 ARCOM meeting (B-073-2009); Clusia hedge to be used in lieu of Ficus hedge as previously presented and approved.

A - 018-2012 Roof modification Address: 272 List Road Applicant: Joseph W. & Valerie A. Brown Architect: James C. Paine Jr. Project Description: Simplify existing roof configuration to reduce flat roof area. No change to material (white cement tile) slope or maximum height IX. COMMUNICATIONS FROM CITIZENS (3 MINUTE LIMIT PLEASE): X. COMMENTS OF THE ARCHITECTURAL COMMISSION AND DIRECTOR OF PLANNING, ZONING AND BUILDING DEPARTMENT: XI. ADJOURNMENT: Note 1: If a person decides to appeal any decision made by this Commission with respect to any matter considered at this meeting or hearing, he/she will need a record of the proceedings, and that, for such purpose, he/she may need to ensure that a verbatim record of the proceedings is made, which records include the testimony and evidence upon which the appeal is to be based. Note 2: A disabled persons who need an accommodation in order to participate in this Commission Meeting are requested to contact the Town Manager's Office at 838-5410 or through the Florida Relay Service by dialing 1-800-955-8770 for voice callers or 1-800-955-8771 for TDD callers, at least five (5) working days before this meeting.