Meeting Date: February 21, 2017

Similar documents
CITY COUNCIL AGENDA ITEM s-_s_4_1s c_i-ty_ M_anager: f)

City of Lake Helen City Commission Agenda

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

ONE-STEP LIEN SEARCH SUMMARY FORM SW 42nd Street Suite#202 Miami, FL Tel #: (305) or

OAKBROOK SUBDIVISION! 48.7 ACRES! JEFFERSON ST., BROOKSVILLE, FL

Village of Palm Springs

AGENDA CHOCOLAY TOWNSHIP BOARD Board Room Chocolay Township Hall February 18, :30 P.M.

City of Daytona Beach Shores Life is Better Here A Premier, Friendly Place to Be

Perry City Planning Commission Perry City Offices, 3005 South 1200 West April 5, :00 PM

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

CITY OF BELLEVIEW PLANNING & ZONING BOARD AGENDA

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

TAX ROLL CERTIFICATION FLORIDA DEPARTMENT OF REVENUE

MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE

Lenawee County Planning Commission

C County Southwest Water

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise.

HISTORIC PRESERVATION BOARD BOARD AGENDA

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

Town of Ponce Inlet CODE ENFORCEMENT BOARD HEARING AGENDA

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

Meeting Announcement and Agenda Mt. Pleasant Zoning Board of Appeals. Wednesday, April 25, :00 p.m. City Hall Commission Chamber

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

This addendum is being issued to make the following corrections / clarifications to ITB :

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

the property is zoned A, Agricultural District; and

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015

Roll Call. Magistrate: Audrie Harris Hoehn, Esq. Staff Lonnie Smith, Code Enforcement Teresa Malmberg, Administrative Coordinator. Approval Of Minutes

Bridgewater Community Development District

AVENIR COMMUNITY DEVELOPMENT DISTRICT CITY OF PALM BEACH GARDENS SPECIAL BOARD MEETING MARCH 27, :00 P.M.

To: Property Appraisers, Taxing Authorities and Interested Parties From: James McAdams Date: June 5, 2012 Bulletin: PTO 12-04

FERNLEY PLANNING COMMISSION MEETING MINUTES JULY 11, 2018

5268 S Ridgewood Ave, Port Orange, FL 32127

City of Howell Planning Commission July 19, E. Grand River Avenue Howell, MI 48843

CITY OF PINELLAS PARK, FLORIDA PLANNING AND ZONING COMMISSION MINUTES REGULAR MEETING July 6, Brenda Braitling

AGENDA. Regular Meeting GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT. Community Meeting Center Stanford Avenue.

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING December 4, :00 PM

LIVINGSTON COUNTY PLANNING COMMISSION APPROVED - MEETING MINUTES. July 17, :30 p.m. 304 E. Grand River Ave.

CITY PLANNING BOARD BOARD AGENDA

AGENDA PLANNING AND ZONING BOARD CITY OF DEERFIELD BEACH, FLORIDA May 2, 2013

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

Town of Farmington 1000 County Road 8 Farmington, New York 14425

ORDINANCE NO provides that historic preservation ad valorem tax exemptions may be granted only by ordinance of the county; and

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

Others present were Chief Appraiser Don Long, Personal Property Appraiser Robby Williams and Board Secretary Betty Browning.

Official Minutes of MARION COUNTY BOARD OF COUNTY COMMISSIONERS. December 20, 2017

CITY OF MILTON, GEORGIA

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

MINUTES ADJUSTMENTS AND APPEALS BOARD. April 3, 2013

TAX ROLL CERTIFICATION

MEMBERS: Carol Worsham, Board Member DOWNTOWN INVESTMENT AUTHORITY AGENDA

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

Florida Department of Environmental Protection

CUMBERLAND COUNTY PLANNING COMMISSION. Tentative Agenda

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

AGENDA HAYDEN PLANNING COMMISSION

FORT MYERS CITY COUNCIL

GULFSTREAM POLO COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING APRIL 19, :00 P.M.

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

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

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES January 3, 2019

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

City of Tarpon Springs, Florida STAFF REPORT

OATH OF OFFICE Elizabeth Polling AGENDA. 1. Call to Order. 2. Roll Call. 3. Additions/Changes to the Agenda

LOCAL PLANNING AGENCY MEETING Martin County Commissioner Chambers 2401 S.E. Monterey Road Stuart, Florida MEETING MINUTES- November 5, 2015

COMMERCIAL REHABILITATION ACT Act 210 of The People of the State of Michigan enact:

CITY OF MERCED Planning Commission MINUTES

MINUTES February 16, :00 p.m.

PLANNING COMMISSION AGENDA

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

Residential Development Tract For Sale! Potential for Multi-Family Housing

Approval of Minutes The Committee reviewed the minutes from the September 13, 2017 Roadway Agreement Committee (RAC) Meeting.

COMMISSION MEETING MONDAY, JANUARY 30, 2017 AGENDA

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring

Page # 1 of 1 Posted: April 2, 2015

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

1 S Central Ave, PO Box 2286 Umatilla, FL (352) Fax# (352)

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY TO THE SACRAMENTO COUNTY REDEVELOPMENT AGENCY

CITY OF JACKSONVILLE BEACH, FLORIDA

RENAISSANCE COMMONS COMMUNITY DEVELOPMENT DISTRICT PALM BEACH COUNTY REGULAR BOARD MEETING MARCH 16, :30 P.M.

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn

CITY OF OROVILLE PLANNING COMMISSION

Florida Department of Environmental Protection

CITY OF RIFLE PLANNING COMMISSION SPECIAL MEETING

PUTNAM COUNTY PROPERTY APPRAISER 2011 Certified Tax Roll APPRAISAL DATA CARD PRINTED 09/20/ :01:04 CARD 1 OF 1 Parcel Owner Mailing

PLANNING & ZONING BOARD

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

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

HISTORIC PRESERVATION BOARD MEETING. CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706

BOARD OF ZONING ADJUSTMENT

CODE ENFORCEMENT BOARD MEETING MINUTES Thursday, April 20, 2017

Chair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens.

PLANNING COMMISSION February 4, 2016

City of Flagler Beach Planning and Architectural Review Board Tuesday, November 5, 2013 at 5:30 p.m. City Hall Commission Chambers Agenda

City of Apache Junction, Arizona Page 1

PLANNING COMMISSION REVISED AGENDA CITY COUNCIL CHAMBERS CITY HALL 735 ANACAPA STREET THURSDAY, JUNE 5, :00 P.M.

City of Jacksonville Beach

NOVEMBER 14, :30 P.M.

S. DALE MABRY - TACON RETAIL STRIP CENTER FOR SALE

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. September 10, 2013 [ ] Consent [X] Regular [ ] Ordinance [ ] Public Hearing

Transcription:

Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth REGULAR MEETING HISTORIC PRESERVATION BOARD City Hall First Floor Conference Room February 21, 2017 at 8:00 A.M. AGENDA Any individual wishing to speak before the Historic Preservation Board regarding any item on the agenda must be recognized by the Chair, approach the podium and identify himself/herself and limit his/her remarks to three minutes. CALL TO ORDER: Chairman David Hughes ROLL CALL: Chairman David Hughes, Vice Chairman Lewis Long, Cory Spaziani, Chris Williams, Mark Shuttleworth CEREMONIAL MATTERS: Legislative Prayer and Pledge of Allegiance APPROVAL OF MINUTES: January 3, 2017 AGENDA ADDITIONS/DELETIONS: Any additions, modifications or deletions to the agenda as published PRESENTATION TO THE BOARD: None PUBLIC HEARINGS: None GATEWAY CORRIDOR HISTORIC STYLE REVIEW: Concept Plan for Lake Helen Village (Lakeview Drive) BOARD CONSIDERATION AND DISCUSSION: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) STAFF COMMENTS/CHAIRMAN AND MEMBER COMMENTS PUBLIC COMMENTS ADJOURNMENT The Historic Preservation Board may discuss other issues related to this matter or any other issues relating to city business or take action on any matters relating to city government at the aforementioned meeting. If any person decides to appeal any decision by the Historic Preservation Board with respect to any matter considered at the above meeting, he/she will need a record of the proceedings, including all testimony and evidence upon which the appeal is based. To that end, such person will need to ensure that a verbatim record of the proceedings is made. The City of Lake Helen does not provide this record. Individuals with disabilities needing to participate in any of these proceedings should contact the City Clerk at least three (3) working days in advance of the meeting date and time at (386) 228-2121. City of Lake Helen, Florida the Lure is Lasting...

Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth CALL TO ORDER: Chairman David Hughes ROLL CALL: Chairman David Hughes, Vice Chairman Lewis Long, Cory Spaziani, Chris Williams, Mark Shuttleworth CEREMONIAL MATTERS: Legislative Prayer Pledge of Allegiance APPROVAL OF MINUTES: January 3, 2017 AGENDA ADDITIONS/DELETIONS: Any additions, modifications or deletions to the agenda as published City of Lake Helen, Florida the Lure is Lasting...

HISTORIC PRESERVATION BOARD REGULAR MEETING Lake Helen City Hall 327 S. Lakeview Drive January 3, 2017 at 8:00 A.M. MINUTES CALL TO ORDER: Meeting called to order by Chairman David Hughes the January 3, 2017 Historic Preservation Board Regular Meeting at 8:05 am. ROLL CALL: Chairman David Hughes Vice Chairman Lewis Long Chris Williams Mark Shuttleworth City Clerk Becky Witte City Administrator Jason Yarborough Not Present: Cory Spaziani CEREMONIAL MATTERS: Legislative Prayer led by Vice Chairman Lewis Long followed by the Pledge of Allegiance. APPROVAL OF MINUTES: November 22, 2016 MOTION by Vice Chairman Lewis Long to approve the minutes of November 22, 2016. SECOND by Mark Shuttleworth. MOTION CARRIED UNANIMOUSLY. PUBLIC HEARING: a) Consideration of COA for 261 N. Lakeview Drive for Renovations Chairman David Hughes opened the Public Hearing. Discussion with input from applicants. Chairman David Hughes closed the Public Hearing. MOTION by Vice Chairman Lewis Long to recommend the City Commission approve the Certificate of Appropriateness for 261 N. Lakeview Drive to receive supplemental drawings prior to Building Permit Approval. SECOND by Chris Williams. MOTION CARRIED UNANIMOUSLY. BOARD DISCUSSION: a) Discussion of Fence for 376 W. Michigan Ave Discussion and consensus to approve but to encourage permitting and suggest a letter sent to the Fence Contractor (Dave s Fencing). MOTION by Chris Williams to recommend the City Commission to request that City Administrator Jason Yarborough send letter to Dave s Fence addressing the issue of building without permits. SECOND by Mark Shuttleworth. MOTION CARRIED UNANIMOUSLY. STAFF, CHAIRPERSON AND BOARD MEMBER COMMENTS: Vice Chairman Lewis Long requested a discussion item of the City Owned lot on Main Street to be added to the Historic District. Next meetings tentatively set for Tuesday, January 31, 2017 at 8:00am. PUBLIC COMMENTS: None ADJOURNMENT: Chairman David Hughes adjourned the January 3, 2017 Historic Preservation Board Regular Meeting at 8:52 am. Minutes Historic Preservation Board Page 1 of 1 January 3, 2017

Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth GATEWAY CORRIDOR HISTORIC STYLE REVIEW: Concept Plan for Lake Helen Village (Lakeview Drive) City of Lake Helen, Florida the Lure is Lasting...

City of Lake Helen Historic Preservation Board Agenda Memorandum: Concept Plan for Lake Helen Village Meeting Date: January 3, 2017 Subject: Concept Plan for lake Helen Village Synopsis: The applicant has designed and submitted a concept plan for a new commercial project on Lakeview Drive across from the Lake Helen United Methodist Church. As a new commercial project, the concept plan as well as a final site plan will be heard before the Planning and Land Development Regulation Commission (PLDRC) and the City Commission. Although approval of architectural elevations for the Gateway Corridor is currently the responsibility of the City Administrator, he desires to increase the opportunity for public input for these projects. Therefore, staff is submitting the design and elevations for this Gateway Corridor site to the Historic Preservation Board for both public and board input. Recommendation: Input on the design within the Gateway Corridor

0' 10' 20' 40' Scale: 1 inch = 20 feet DATE - - REVISIONS CONCEPTUAL SITE PLAN A 1 1

Volusia County Property Appraiser's Office: Parcel Information http://vcpa.vcgov.org/cgi-bin/search.cgi Page 1 of 2 2/14/2017 Home Search Downloads Exemptions Agriculture Maps Tangible Links Contact Home Search Choices Search By Parcel Number Property Information Parcel Information: 7130-01-23-0050 Display Value History Display Notes Display Permits 2017 Working Tax Roll Last Updated: 02-11-2017 Owner Name and Address Alternate Key 2549408 Parcel Status Active Parcel (Real Estate) Short Parcel ID 7130-01-23-0050 Mill Group 013 Lake Helen Full Parcel ID 30-17-31-01-23-0050 2016 Final Mill Rate 23.61050 Created Date 20 DEC 1981 Property Class 10 Vacant Commercial Ownership Type Tenancy in the Entirety Ownership Percent 100 Owner Name HUSS JAMES R & GLORIA ANN Owner Name/Address 1 Owner Address 2 2542 TREYMORE DR Owner Address 3 ORLANDO FL Owner Zip/Postal Code 32825 Situs Address S LAKEVIEW DR LAKE HELEN 32744 Legal Description LOT 5 BLK 23 LAKE HELEN MB 2 PG 93 MB 12 PG 12 PER OR 5273 PG 3611 PER OR 5508 PG 0790 PER OR 6522 PG 3073 PER OR 6563 PG 4711 PER OR 7091 PGS 0043-0044 Sales History Book Page Sale Sale Qualified Sale Improved Date Instrument Unqualified Price 7091 0043 03/2015 Warranty Deed Qualified Sale No 29,000 6563 4711 01/2011 Warranty Deed Multi parcel sale No 24,500 6522 3073 10/2010 Certificate of Title Unqualified Sale No 100 5508 0790 03/2005 Warranty Deed Unqualified Sale No 100 5273 3611 03/2004 Warranty Deed Multi parcel sale No 119,000 5090 975 06/2003 Warranty Deed Unqualified Sale No 108,000 4615 0555 11/2000 Warranty Deed Qualified Sale No 20,000 4615 0553 10/2000 Quit Claim Deed Affiliated Parties No 10 3421 1616 01/1990 Warranty Deed Qualified Sale No 15,000 3421 1593 01/1990 Warranty Deed Multi parcel sale No 40,000 1873 0888 12/1976 Warranty Deed Qualified Sale No 15,500 History of Values Year Land Bldg(s) Misc. Just School Non-School School School Non-School Non-School Impr. Value Assessed Assessed Exemption Taxable Exemption Taxable 2016 24,250 0 0 24,250 24,250 24,250 0 24,250 0 24,250 2015 22,310 0 0 22,310 22,310 22,310 0 22,310 0 22,310 Land Data Code Land Use No. Unit Just Frontage Depth Rate Depth Loc Shp Phy Type Units Type Value 1000 VACANT COMMERCIAL 97.0 200.0 19400.00 SQUARE_FEET 1.25 100 100 100 100 24,250 Neighborhood C1570 LAKE HELEN- LAKEVIEW DR Total Land Classified 0 Total Land Just 24,250 Parcel Notes (Click button below to display Parcel Notes) Planning and Building Permit Number Permit Amount Date Issued Date Complete Construction Description Occupancy Number Occupancy Bldg 84-534 2,576 12-01-1983 08-01-1984 ADD=UCP RLR & MED 0 Total Values Land Value 24,250 New Construction Value 0

Volusia County Property Appraiser's Office: Parcel Information http://vcpa.vcgov.org/cgi-bin/search.cgi Page 1 of 2 2/14/2017 Home Search Downloads Exemptions Agriculture Maps Tangible Links Contact Home Search Choices Search By Parcel Number Property Information Parcel Information: 7130-01-23-0080 Display Value History Display Notes 2017 Working Tax Roll Last Updated: 02-11-2017 Owner Name and Address Alternate Key 5856551 Parcel Status Active Parcel (Real Estate) Short Parcel ID 7130-01-23-0080 Mill Group 013 Lake Helen Full Parcel ID 30-17-31-01-23-0080 2016 Final Mill Rate 23.61050 Created Date 11 MAY 1999 Property Class 00 Vacant Residential Ownership Type Fee Simple Ownership Percent 100 Owner Name HUSS ENTERPRISES INC Owner Name/Address 1 Owner Address 2 221 S MAGNOLIA AVE Owner Address 3 SANFORD FL Owner Zip/Postal Code 32771 Situs Address E DELAWARE AV LAKE HELEN 32744 Legal Description LOT 8 & ADJ S 1/2 VAC DELAWARE AVE BLK 23 LAKE HELEN MB 17 PG 44 PER OR 2570 PG 1077 PER OR 4559 PG 4138 PER OR 6989 PG 1023 PER OR 7075 PG 1317 PER OR 7227 PG 3979 Sales History Book Page Sale Sale Qualified Sale Improved Date Instrument Unqualified Price 7075 1317 01/2015 Warranty Deed Multi parcel sale No 20,000 6989 1023 05/2014 Personal Rep. Multi parcel sale No 100 4559 4138 04/2000 Quit Claim Deed Multi parcel sale No 1 4528 2522 03/2000 Quit Claim Deed Unqualified Sale No 1 4528 2523 03/2000 Warranty Deed Multi parcel sale No 26,000 4099 3901 04/1996 Warranty Deed Multi parcel sale No 18,000 History of Values Year Land Bldg(s) Misc. Just School Non-School School School Non-School Non-School Impr. Value Assessed Assessed Exemption Taxable Exemption Taxable 2016 331 0 0 331 331 331 0 331 0 331 2015 331 0 0 331 331 331 0 331 0 331 Land Data Code Land Use No. Unit Just Frontage Depth Rate Depth Loc Shp Phy Type Units Type Value 0021 VAC NO STREET 140.0 165.0 0.53 ACREAGE 624.53 100 100 100 100 331 Neighborhood 1571 LAKE HELEN-CITY BLKS 22-23,28 Total Land Classified 0 Total Land Just 331 Parcel Notes (Click button below to display Parcel Notes) Planning and Building Permit Number Permit Amount Date Issued Date Complete Construction Description Occupancy Number Occupancy Bldg Display Permits Total Values Land Value 331 New Construction Value 0 Building Value 0 City Econ Dev/Historic 0 Miscellaneous 0 Just Value 331 Previous Just Value 331 School Assessed 331 Previous School Assessed 331 Non-School Assessed 331 Previous Non-School Assessed 331 Exemption Value 0 Previous Exemption Value 0

Volusia County Property Appraiser's Office: Parcel Information http://vcpa.vcgov.org/cgi-bin/search.cgi Page 1 of 2 2/14/2017 Home Search Downloads Exemptions Agriculture Maps Tangible Links Contact Home Search Choices Search By Parcel Number Property Information Parcel Information: 7130-01-23-0070 Display Value History Display Notes 2017 Working Tax Roll Last Updated: 02-11-2017 Owner Name and Address Alternate Key 5609235 Parcel Status Active Parcel (Real Estate) Short Parcel ID 7130-01-23-0070 Mill Group 013 Lake Helen Full Parcel ID 30-17-31-01-23-0070 2016 Final Mill Rate 23.61050 Created Date 09 MAY 1996 Property Class 00 Vacant Residential Ownership Type Fee Simple Ownership Percent 100 Owner Name HUSS ENTERPRISES INC Owner Name/Address 1 Owner Address 2 221 S MAGNOLIA AVE Owner Address 3 SANFORD FL Owner Zip/Postal Code 32771 Situs Address E PENNSYLVANIA AV LAKE HELEN 32744 Legal Description LOT 7 BLK 23 LAKE HELEN MB 17 PG 44 PER OR 4559 PG 4138 PER OR 6989 PG 1023 PER OR 7075 PG 1317 PER OR 7227 PG 3979 Sales History Book Page Sale Sale Qualified Sale Improved Date Instrument Unqualified Price 7075 1317 01/2015 Warranty Deed Multi parcel sale No 20,000 6989 1023 05/2014 Personal Rep. Multi parcel sale No 100 4559 4138 04/2000 Quit Claim Deed Multi parcel sale No 1 4528 2522 03/2000 Quit Claim Deed Unqualified Sale No 1 4528 2523 03/2000 Warranty Deed Multi parcel sale No 26,000 4099 3901 04/1996 Warranty Deed Multi parcel sale No 18,000 History of Values Year Land Bldg(s) Misc. Just School Non-School School School Non-School Non-School Impr. Value Assessed Assessed Exemption Taxable Exemption Taxable 2016 13,814 0 0 13,814 13,814 13,814 0 13,814 0 13,814 2015 13,814 0 0 13,814 13,814 13,814 0 13,814 0 13,814 Land Data Code Land Use No. Unit Just Frontage Depth Rate Depth Loc Shp Phy Type Units Type Value 0001 VAC PVD THRU.49 AC 140.0 145.0 140.00 FRONT FEET 100.00 99 100 100 100 13,814 Neighborhood 1571 LAKE HELEN-CITY BLKS 22-23,28 Total Land Classified 0 Total Land Just 13,814 Parcel Notes (Click button below to display Parcel Notes) Planning and Building Permit Number Permit Amount Date Issued Date Complete Construction Description Occupancy Number Occupancy Bldg Display Permits Total Values Land Value 13,814 New Construction Value 0 Building Value 0 City Econ Dev/Historic 0 Miscellaneous 0 Just Value 13,814 Previous Just Value 13,814 School Assessed 13,814 Previous School Assessed 13,814 Non-School Assessed 13,814 Previous Non-School Assessed 13,814 Exemption Value 0 Previous Exemption Value 0 Additional Exemption Value 0 Previous Additional Exemption Value 0

Concept Plan Review for Jim Huss S. Lakeview Drive Lake Helen Village South North

West Concept Plan Review for Jim Huss S. Lakeview Drive Lake Helen Village

Concept Plan Review for Jim Huss S. Lakeview Drive Lake Helen Village

Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth BOARD CONSIDERATION AND DISCUSSION: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) City of Lake Helen, Florida the Lure is Lasting...

City of Lake Helen Historic Preservation Board Agenda Memorandum: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) Meeting Date: February 21, 2017 Subject: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) Synopsis: At the September 27, 2017 Historic Preservation Board Meeting, the Board recommended granting the Certificate of Appropriateness for 142 S. Lakeview Drive Renovations including: 1. Approval for fascia to the roof rafter tails for the purpose of attaching rain gutters and downspouts near the roof edge to direct rain from falling near deteriorating porous sand brick near group level below. 2. Approval of roofing materials a. Replacement of Roof with either 5V Tin (Silver or Factory Painted) or b. Replacement of Roof to replicate a Slate Roof Look (architectural shingles) 3. South Side Door (36 door) to be replaced with 12 or 15 light Exterior French door 4. Approval of 12 or 15 light Exterior French door to replace the Drive in Window on the North Side At the Regular City Commission Meeting on October 13, 2017 the City Commission granted the Certificate of Appropriateness for the Renovations at 142 S. Lakeview Drive. The applicants are seeking clarification of for the Replacement Roof. Silver or Factory Painted was approved. The applicant is asking for approval of the color Green 5 V Tin Roof. Minutes from September 27, 2016 Historic Preservation Board: Item B: Certificate of Appropriateness for 142 S. Lakeview Drive Renovations Discussion with input from Mark Shuttleworth. MOTION by Chris Williams to recommend to the City Commission granting of the Certificate of Appropriateness for 142 S. Lakeview Drive Renovations including: 5. Approval for fascia to the roof rafter tails for the purpose of attaching rain gutters and downspouts near the roof edge to direct rain from falling near deteriorating porous sand brick near group level below. 6. Approval of roofing materials a. Replacement of Roof with either 5V Tin (Silver or Factory Painted) or b. Replacement of Roof to replicate a Slate Roof Look (architectural shingles) 7. South Side Door (36 door) to be replaced with 12 or 15 light Exterior French door 8. Approval of 12 or 15 light Exterior French door to replace the Drive in Window on the North Side SECOND by Vice Chairman Lewis Long. Motion carried unanimously.

City of Lake Helen Historic Preservation Board Agenda Memorandum: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) Minutes from October 13, 2016 City Commission Regular Meeting: Item 7: COMMISSION CONSIDERATION: (Audio Minutes: 01:33:52) Item 7a: Consideration of Certificate of Appropriateness for 142 S. Lakeview Drive Renovations City Administrator Jason Yarborough introduced the item. Commissioner Michael Woods submitted Form 8B (attached) as a partner/co owner in Lake Helen Renaissance, Inc and the building located at 142 S. Lakeview Drive. MOTION by Vice Mayor Vernon Burton to grant the Certificate of Appropriateness for 142 S. Lakeview Drive Renovations. SECOND by Commissioner Tom Wilson. MOTION CARRIED UNANIMOUSLY with Commissioner Michael Woods abstaining from the vote (see attached Form 8B Voting Conflict Form). Recommendation: Consideration of Clarification to roof color on 142 S. Lakeview Drive (Bank Building) and discussion if the recommendation needs to be sent to the City Commission.

Meeting Date: February 21, 2017 Chairman David Hughes Vice Chairman Lewis Long Cory Spaziani Chris Williams Mark Shuttleworth STAFF COMMENTS CHAIRMAN AND MEMBER COMMENTS PUBLIC COMMENTS ADJOURNMENT City of Lake Helen, Florida the Lure is Lasting...