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

Similar documents
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 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

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 Manager's Office

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 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 SUMMARY OF THE ACTIONS TAKEN AT THE REGULAR TOWN COUNCIL MEETING

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

TOWN OF PALM BEACH. Planning, Zoning & Building Department

TOWN OF PALM BEACH Planning, Zoning & Building Department

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

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

CITY OF JACKSONVILLE BEACH, FLORIDA

Village of Lincolnwood Plan Commission

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

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

San Diego Area Chapter International Code Council

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

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

It is recommended that the Development Committee take the following actions:

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

HISTORIC PRESERVATION BOARD BOARD AGENDA

JOEL BRENDER (Alternate)

TOWN OF PALM BEACH Planning, Zoning & Building Department

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

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

CITY PLANNING BOARD BOARD AGENDA

CITY OF JACKSONVILLE BEACH FLORIDA

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

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

COUNTY OF SANTA BARBARA

The Historic Preservation Commission Certificate of Approval

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ZONING ADJUSTMENT

SINGPOLI BD DEVELOPMENT, LLC PROPOSED MIXED-USE PROJECT 83 N. LAKE AVE. PASADENA, CA 91101

Addendum A Edgewater Heights Seller: Edgewater Heights, LLC Buyer: Property: Offer to Purchase dated:

AGENDA FOR THE HEARING EXAMINER

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

Page # 1 of 1 Posted: April 2, 2015

THE LEMOINE COMPANY. Mixed-Use & Multi-Family Market

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION. March 9, 2016

Addendum A Lake Country Village

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

ALPINE TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 17, 2017

OCEANFRONT. Excellent Oceanfront Opportunity! Buyer has 3 Options:

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

TOWN OF BAY HARBOR ISLANDS PLANNING AND ZONING BOARD

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

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

BOARD OF ZONING ADJUSTMENT AGENDA

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

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

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

MARK BELLMAWR, LLC - # RESOLUTION

Regular Meeting Minutes

Meeting Date: February 21, 2017

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

Gwinnett County Zoning Board of Appeals

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

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

Planning Commission April 19, :00 PM Edward Ball Building, 1 st Floor Training Room, 214 North Hogan Street, Jacksonville, Florida 32202

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

THE BOARD OF COUNTY COMMISSIONERS

518 3 rd Avenue South St. Petersburg, Florida

Commissioners to enact, amend, and enforce technical construction and building codes; and,

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

ZONING BOARD OF ADJUSTMENT OF THE TOWNSHIP OF MANSFIELD RESOLUTION NO CONCERNING THE APPLICATION OF SHARON IRICK VARIANCE APPROVAL

12. PDD DELRAY HOLDINGS 282 PUD

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

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

1 EAST ELEVATION 2 NORTH ELEVATION 3 COURTYARD ELEVATION

AMENDMENTS TO THE AGENDA

ARCHITECTURAL CONTROL COMMITTEE SUBMITTAL REQUIREMENTS Submit to Teri Edwards at (O)

Planning Division Case Report VP

CITY OF NEW BRUNSWICK BOARD OF ADJUSTMENT DECEMBER 15, 2014 MINUTES 7:30 p.m.

COUNCIL ACTION REQUIRED. ZONING BOARD OF APPEALS Park Ridge, Illinois. Regular Meeting Thursday, September 28, 2006 City Council Chambers

Page # 1 of 1 Posted: October 30, 2015

1 Palm Harbor Drive and Ordinance 15-19

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING

A G E N D A. Minutes of the September 13, 2016, special meeting.

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

LINVILL, C P PINK, D A EDWARDS, B P MITCHELL, L P KAHN, C P JENSON, K P CLARKE, T P

APPEARANCE COMMISSION. Thursday, July 19, 2012 Council Chambers, City Hall 505 Butler Place Park Ridge, Illinois M I N U T E S

LITTLE SILVER PLANNING BOARD BOROUGH OF LITTLE SILVER 480 PROSPECT AVENUE LITTLE SILVER, NEW JERSEY (732)

MOMENT OF SILENCE & PLEDGE OF ALLEGIANCE

MINUTES REGULAR MEETING BOARD OF ADJUSTMENT March 19, Mr. Harshaw called the March 19, 2015, Board of Adjustment Meeting to order at 1:00 p.m.

CITY OF LAREDO PLANNING AND ZONING COMMISSION

CITY OF TAMPA PLANNING & DEVELOPMENT BARRIO LATINO COMMISSION EXHIBIT A-1

SECTION 6 RESIDENTIAL TYPE 2 ZONE (R2)

DRAFT MAPLE GROVE PLANNING COMMISSION July 9, 2018

Transcription:

TOWN OF PALM BEACH TENTATIVE AGENDA: SUBJECT TO REVISION ARCHITECTURAL COMMISSION 360 SOUTH COUNTY ROAD 2ND FLOOR, TOWN COUNCIL CHAMBERS JUNE 22, 2011 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: Jeffery W. Smith, Chairman Robert J. Vila, Vice Chairman Kenn Karakul, Member Nikita Zukov, Member Ann L. Vanneck, Member Henry Homes III, Member Alex Hufty Griswold, Member Martin D. Gruss, Alternate Member Peter I. C. Knowles II, Alternate Member Alexander C. Ives, Alternate Member III. PLEDGE OF ALLEGIANCE: IV. APPROVAL OF THE MINUTES FROM THE MAY 25, 2011 MEETING: V. APPROVAL OF THE AGENDA :

VI. ADMINISTRATION OF THE OATH TO PERSONS WHO WISH TO TESTIFY: VII. OTHER BUSINESS: VIII. PROJECT REVIEW: A. MAJOR PROJECTS - OLD BUSINESS: B - 028-2011 Parking lot lighting Address: 2840 S. Ocean Boulevard Applicant: Royal Saxon Contractor: Sullivan Electric & Pump Inc. Project Description: Parking lot lighting changing from fluorescent light bulbs to metal halide and changing from 150 watts to 250 watts. The increase of lighting will help in security reasons. Please note that at the May meeting, after hearing this project, it was deferred to the June meeting. B - 029-2011 New residence *ARCOM TO MAKE RECOMMENDATION RELATIVE TO VARIANCE(S)* Address: 947 North Ocean Boulevard (included 955 N. Ocean Blvd.) Applicant: 1200 South Ocean Boulevard, LLC Architect: Peter Zimmerman Architects Inc. Project Description: Proposed is a single family two story dwelling totaling 17,370 square feet with attached two car garage situated on a double lot. The British Colonial style dwelling proposed will have a light yellow stucco facade and white trim with black shutters and a red clay tile roof. The project will include a tennis court, tennis loggia, and swimming pool. A final landscape and hardscape plan will be presented by Sanchez & Maddux. Variance Information: The applicant is proposing to construct a new two-story residence containing 17,370 sq. ft. on two lots on the Atlantic Ocean. The project will also include a basement (non-habitable) of 7,171 sq. ft. and a below-grade tennis loggia of 888 sq. ft. There will be a generator with a capacity of over 100kw in the basement. The applicant is requesting a point of measurement variance, a building height variance, and a front yard setback variance. Please note that at the May meeting, at the request of the applicant and without hearing the project, there was a motion for deferral of this project to the June meeting. B - 032-2011 New residence Address: 210 Emerald Lane Applicant: 210 Emerald Lane, LLC Architect: Michael J. Johnson Project Description: Construction of a 5,400 +/- sq. ft. two-story family residence. Roof: White concrete tile; Building Color: Yellow; Trim Color: White; Shutter Color: White Owner requests final approval of new home and the landscape plan. Please note that at the May meeting, after hearing the project, there was a motion for deferral to the June meeting asking the architect to return with some changes pursuant to ARCOM s recommendations.

B - 034-2011 Demolition and New residence *ARCOM TO MAKE RECOMMENDATION RELATIVE TO VARIANCE(S)* Address: 760 North Ocean Boulevard Applicant: Palm Beach Country Club Applicant: Palm Beach Country Club Architect: Youchak & Youchak, Inc. Project Description: Demolition of an existing two-story 1,500 sq. ft. house (a/k/a 851 North Lake Way) and replace with a new 5,581 sq. ft. two-story house with pool and landscaping. New house roof: Cedar Shingle; Building Color: Sage; Trim Color: White/Sage. Demolition to commence after approval and issuance of permit Variance information: Applicant requests a front yard setback/building height plan setback variance and an angle of vision variance. Please note that at the May meeting, after hearing the project, there was a motion for approval to demolish the house with the caveat for sodding, and providing that all the required photographs are provided for the archives. There was a second motion for deferral to the June meeting advising the applicant to return with the landscape plan. B. MAJOR PROJECTS - NEW BUSINESS: B - 035-2011 Final Landscape Address: 269 Pendleton Avenue Applicant: Mr. and Mrs. Kelly Moore Architect: Sanchez & Maddux Inc. Project Description: Final Landscape for Moore Guest House B - 038-2011 Demolition and New Residence Address: 201 La Puerta Way Applicant: Mr. and Mrs. Michael Lawrie-contracted purchaser Architect: MP Design & Architecture Inc. Project Description: Demolition of existing residence. New two-story residence, pool, landscape & hardscape. Roof material: White flat cement tile; Building color: Off white; Trim color: White: Shutter Color: Black B - 039-2011 Gates and Hardscape Address: 125 Seminole Avenue Applicant: Marty Silver Architect: Steve Dauber Project Description: Fill in front gate entry and replace with new gate entry on center with front door; new sliding driveway entry gate; modified driveway; overall landscape layout, and other associated changes

B - 040-2011 Demolition and New Residence Address: 111 Seaview Avenue Applicant: Joseph Mimran Architect: MP Design & Architecture Inc. Project Description: Demolition of existing residence; New 2 story residence, pool, landscape and hardscape. Roof material: White flat; Building Color: White; Trim Color: Stone Teal B - 041-2011 Demolition Address: 217 Emerald Lane Applicant: Mr. & Mrs. Donald Gulbrandsen Architect: MP Design & Architecture, Inc. Project Description: Demolition of existing residence B - 043-2011 New Residence Address: 216 Colonial Lane Applicant: Karen Egger Architect: SKA Architect & Planner, Jacqueline Albarran, Architect, P.A. Project Description: New two story Art Deco residence. "Royal Wall" construction, flat roofs, smooth stucco walls, and cast stone decorative detailing on parapets. White aluminum impact doors and windows. No final landscape/hardscape plans presented. B - 044-2011 Demolition Address: 1570 North Ocean Boulevard Applicant: Yvelyne de Marcellus Marix, as trustee of the Yvelyne de Marcellus Marix Trust Agreement of 1990 U/A/D June 6, 1990 Architect: SKA Architect & Planner/Patrick W. Segraves Project Description: Demolition of existing one-story Regency style home B - 045-2011 New Residence Address: 228 Seabreeze Avenue Applicant: Roberto Haberfeld (Lemur Seabreeze LLC) Architect: Smith and Moore Architects, Inc., Daniel Kahan Project Description: New one-story residence, final landscape and hardscape; Roof Material: Flat white roof; Building Color: White C. MINOR PROJECTS - OLD BUSINESS:

D. MINOR PROJECTS - NEW BUSINESS: A 008 2011 Storefront renovation Address: 150 Worth Avenue, Ste. # 111 Applicant: Ginny Gerard Architect: Norberto Rosenstein Project Description: Minor storefront renovation; re-paint frame, new stainless steel base, new signage A 009 2011 Front Entry & Shutters Address: 251 Orange Grove Road Applicant: 251 Orange Grove, LLC Architect: SKA Architect & Planner, Patrick W. Segraves, AIA Project Description: Addition of 32 sq. ft. covered front entry, remove existing windows and replace with impact windows, addition of decorative shutters on south elevation A 010 2011 Addition Address: 725 North Lake Way Applicant: Howard Sosin Architect: Randolph Hansen; Interplan Inc. Project Description: Addition of copper canopies over exterior doors and BBQ area on first floor at interior yard; 39 sq. ft. addition to breakfast area A 012 2011 Cooling tower/dock/fence Address: 215 Via Del Mar Applicant: Kenneth Silverman Architect: Bridges Marsh & Associates Inc., Mark Marsh Project Description: Replace existing cooling tower; build/install new dock; and, install new fence on seawall A 014 2011 Pool, terrace, stairs, etc. Address: 130 El Brillo Way Applicant: Alexandra Kauka Architect: Mario Nievera Project Description: New pool, stairs, terrace and planting plans IX. COMMUNICATIONS FROM CITIZENS (3 MINUTE LIMIT PLEASE):

X. COMMENTS OF THE ARCHITECTURAL COMMISSION AND DIRECTOR OF PLANNING, ZONING AND BUILDING DEPARTMENT: New Palm Beach County Code of Ethics: Required training Australian Pines - Staff update Section 66-311 of the Palm Beach Code of Ordinances, Prohibited Plants. Code requires that Australian Pines be removed by the end of the year unless an exemption is granted by the LPC or ARCOM. 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.