CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

Similar documents
CITY OF TREASURE ISLAND, FLORIDA LOCAL PLANNING AGENCY MEETING AGENDA THURSDAY, MARCH 13, 2014 CITY HALL AUDITORIUM 6:00 PM

CITY OF TREASURE ISLAND, FLORIDA PLANNING AND ZONING BOARD THURSDAY, NOVEMBER 20, 2014 AT 2:00 PM

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting November 16, 2017 DRAFT

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

Call to Order. The meeting was called to order by Chairman Cory. Roll Call

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

Call to Order. The meeting was called to order by Chairman Loretta. Roll Call

The meeting was called to order by Chairperson Steven Hartkemeyer. Mr. Hartkemeyer read the following statement into the record:

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

PLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

#1 APPLICATION OF ELIZABETH BANKS SAUL THROUGH MARK TENNEY, REPRESENTATIVE, FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

BOROUGH OF MOUNT ARLINGTON LAND USE BOARD MEETING MINUTES February 23, :00 PM Reorganization/Regular Meeting

914 South 15th A venue...

Members of the Board absent: Commissioner R. H. Bayard and Mayor J. H. Mancini.

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

Mr. Mullock (Alt. 1) Mrs. Lukens (Alt. 2) Richard King, Board Solicitor Craig Hurless, PE, PP, CME, Board Engineer Tricia Oliver, Board Assistant

Also present were Heather Ireland, Senior Planner, and Laurie Scott, City Clerk.

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

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES AUGUST 2, 2017

Chairman Davis led the audience in reciting the Pledge of Allegiance to the Flag.

REGULAR MEETING OF THE VADNAIS HEIGHTS PLANNING COMMISSION FEBRUARY 28, 2017

Members of the Board present: Commissioner R. H. Bayard, Mrs. M. P. Cleary, D.A. Southwick and R. S. VanBuren presiding.

PLANNING AND ZONING COMMISSION

HOUMA BOARD OF ADJUSTMENT MEETING NOTICE

BOARD OF ADJUSTMENT CITY OF TOWN AND COUNTRY, MO JULY 20, 2015

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

BOARD OF ADJUSTMENT DYERSVILLE, IOWA

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION APRIL 6, 2016

TOWNSHIP OF BORDENTOWN PLANNING BOARD MEETING. September 14, 2017

BOARD OF ZONING ADJUSTMENT APPLICATION

Holiday to all who celebrate. On Monday night, December 22, there will be a Chanukah party in the Community Center from 5: 30 to 7: 30PM.

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES April 7, 2016

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, March 18, :45 P.M.

GUILFORD ZONING BOARD OF APPEALS Draft MINUTES December 5, 2012

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

AGENDA ZONING BOARD OF APPEALS MEETING Monday, April 16, Nasser Civic Center Plaza Second Floor Central Conference Room 5:00 PM

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes July 8, 2015

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

MINUTES OF THE MEETING OF THE COMMITTEE OF ADJUSTMENT HELD IN THE ADMINISTRATION OFFICE, 1024 HURLWOOD LANE, TUESDAY, May 20, 2014 AT 7:00 P.M.

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

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM November 8, 2018 at 6:00 p.m.

SEPTEMBER 10, 2013 MINUTES OAKLAND BOARD OF ADJUSTMENT OAKLAND COUNCIL CHAMBERS - 8:00.M. PUBLIC HEARING

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. February 15, 2012

* * * * Deviating from the agenda, Chairman Cocks indicated that Item No. 6 would be heard at this time. * * * *

Members of the Board absent: Mrs. V. E. Applegate and Mayor J. H. Mancini.

BUCHTHAL LIVING TRUST

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

AFTER ACTION AGENDA INDIAN ROCKS BEACH REGULAR CITY COMMISSION MEETING WEDNESDAY, SEPTEMBER 19, 2012

AGENDA. February 21, 2017 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

TOWNSHIP OF DERRY ZONING HEARING BOARD MEETING MINUTES May 19, 2010

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES JUNE 7, 2017

THE CORPORATION OF THE CITY OF WATERLOO

City of Jacksonville Beach

MINUTES LONGBOAT KEY TOWN COMMISSION REGULAR MEETING JANUARY 4, :00 P.M.

Members present: Clark, Gardner, Gascon, Mahoney, Shipley, Wilbur, Wisner Staff present: Crick, Dolar, Mortensen

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

The meeting was called to order by Chairperson Steven Hartkemeyer.

TOWN OF PITTSFORD ZONING BOARD OF APPEALS AGENDA March 18, 2019

STERLING HEIGHTS ZONING BOARD OF APPEALS REGULAR MEETING CITY HALL NOVEMBER 19, City Council Chambers, Utica Road, Sterling Heights, MI

VILLAGE OF MONROE ZONING BOARD OF APPEALS MEETING NOVEMBER 10, 2014 MINUTES

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

Minutes Woodbury City Combined Planning/Zoning Board February 15, 2012

The Board received one from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application.

GLEN ROCK ZONING BOARD OF ADJUSTMENT Minutes of the June 14, 2018 Meeting 7:30 PM

CHARTER TOWNSHIP OF LYON ZONING BOARD OF APPEALS MEETING MINUTES June 21, 2004

- CODE OF ORDINANCES Chapter 14 - PLANNING ARTICLE II. - RESIDENTIAL FENCE REGULATIONS

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

MINUTES BOARD OF ZONING APPEALS VIRGINIA BEACH, VIRGINIA MARCH 6, 2019

Members of the Board absent: Mrs. V. E. Applegate, Mayor J. H. Mancini and R. S. VanBuren.

CODE ENFORCEMENT BOARD

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

City Attorney's Synopsis

CITY OF AURORA OHIO BOARD OF ZONING APPEALS Meeting Minutes June 8, 2016

ZONING BOARD OF APPLEALS TOWN OF CHESTER 1786 Kings Hwy Chester, New York April 16, 2015

PLANNING AND ZONING COMMISSION AGENDA MEMORANDUM

Council Chambers, City Hall June 4, th Street North Wednesday St. Petersburg, Florida 33701

COMMITTEE OF ADJUSTMENT MINUTES

Name: Address: City: State: Zip code: Firm/Company Name: Address: City: State: Zip code:

BOROUGH OF INTERLAKEN MINUTES- PLANNING BOARD JANUARY 22, :30 P.M. BOROUGH HALL, 100 GRASSMERE AVENUE

BEACH JACI<SONVILLE. Call to Order. The meeting was called to order by Chairman Scott Cummings.

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES MARCH 2, 2016

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

ZONING BOARD OF APPEALS REGULAR MEETING CITY COUNCIL CHAMBERS 300 W. 13 MILE ROAD AUGUST 3, :30 P.M.

(3) erect a fence includes altering, constructing, or relocating a fence,

REGULAR MEETING OF THE BOARD OF ALDERMEN December 20, 2016

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING April 16, Mr. Paino called the meeting to order at 7:00 p.m.

Township of Millburn Minutes of the Planning Board December 6, 2017

MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT

CITY OF EASTPOINTE BUILDING DEPARTMENT APPLICATION FOR FENCE PERMIT

Roberts, Hall, Hasman, Hruby, McCrodden, Kingston, Rose

THE CORPORATION OF THE VILLAGE OF NEWBURY BY-LAW A By-law to Prescribe the Height and Type of Fences

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

City of Encinitas Planning Commission AGENDA

TOWN OF WALLINGFORD ZONING BOARD OF APPEALS DECEMBER 21, 2009 REGULAR MEETING MINUTES READING OF THE MEETING LEGAL NOTICE:

Transcription:

1. PLEDGE OF ALLEGIANCE 2. ROLL CALL CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 Dennis Fagan Richard Harris (Chairperson) Ric Krebs John Layne Larry Lunn Darrell Meachum Saleene Partridge Bruce Popper Mitchell Shenkman Steve Yost (Vice-Chairperson) Dan Younkman Absent The Chairperson called the meeting to order at 2:05 pm. were the City Attorney, Jennifer Cowan, the CI Director, Paula Cohen and the City Planner, Tim Lampkin. 3. APPROVAL OF MINUTES: Motion was made by Mr. Fagan and seconded by Mr. Krebs to approve the minutes of the meeting of December 17, 2015 as printed. Upon a voice vote the motion was approved unanimously. 4. EX PARTE COMMUNICATION: There was no ex-parte communication reported. 5. ADMINISTRATION OF OATH: All applicants, witnesses, members of staff and other persons wishing to address any item before the Board of quasi-judicial nature were duly sworn. 1

6. PRESENTATION OF ITEMS: A. [PZ-2016-01-SR Site Plan Review]- Orion Beach Development VI, LLC and K & P Clearwater Estate II, LLC, 10091 and 10116 Gulf Boulevard are requesting a site plan review for 2 new condo hotel buildings with a total of 38-unit condo hotel units in complex. There will be 2 swimming pools and 3 docks. The complex is located on both the east and west sides of Gulf Boulevard. Resort Facilities Medium (RFM-30) & Resort Facilities High (RFH- 50) Mr. Hani Matta, agent for the applicant, offered a verbal and video presentation of the proposed condo-hotel and answered The CI Director offered a verbal presentation of the staff report and answered Public Comments: Mr. Mike McGuinness, 10077 Gulf Boulevard, addressed the Board and expressed several concerns with building height, setbacks, etc. as the abutting neighbor on the south side. Ms. Mel Lenehan, 8251 Bayshore Dr. addressed the Board and expressed her approval of the proposed building. Mr. Hani Matta, the agent for the applicant, again addressed the Board to explain the ingress and egress proposed. The CI Director stressed the importance for the Board to maintain the original plans that were in the packet along with the new pages distributed today before the meeting. The Chair requested a straw poll of the Board to determine the desire for an activated crosswalk for the proposed development at 101 st Avenue. All members were in favor but Mr. Younkman who suggested that a survey of the number of crosswalks be taken before the addition of another. Mr. Yost noted that FDOT would make the determination if a crosswalk would be allowed. Motion was made by Mr. Fagan and seconded by Mr. Layne to table PZ-2016-01- SR until staff has an opportunity to work with the developer to address the issues and to continue the public hearing. Upon roll call the vote to approve the motion was unanimous. 2

The Board recessed at 3:00 pm. The Board reconvened at 3:13 pm. B. [PZ-2016-2V-Variance] Joe Shane Ligon, 8456 West Gulf Boulevard is requesting a variance to reduce the front yard setback from 20 feet to 16 feet 7 inches for a straight on entry staircase into FEMA compliant single family home. Residential Medium (RM-15) The CI Director explained that several of the variances were previously before the Board and approved but the permits were not obtained. The previous variance approvals expired. Ms. Cohen stated that this a re-review of the proposed redevelopment of the property to become FEMA compliant. The applicant, Mr. Joe Shane Ligon, and his architect, Mr. Eric Glinsboeckel, addressed the Board to explain their situation which resulted in the need to reappear before the Board with new redevelopment plans. The CI Director then offered a verbal presentation of the staff report and answered The CI Director read into the record a letter from Mr. and Mrs. George, 8444 W Gulf Boulevard objecting to variance PZ-2016-4V. The applicant s agent, Mr. Glinsboeckel, again addressed the Board to answer Public Comments: Mr. Ron George, 8444 W Gulf Boulevard, a neighbor owning a vacant lot abutting 8456 W Gulf Boulevard on the south side, addressed the Board objecting to the variance 4V expressing a concern with fire. Ms. Mel Lenehan, 8251 Bayshore Dr., addressed the Board and requested a review of the expiration date process requiring an applicant to start over when permits expire and that she agrees with the variances. The applicant s agent, Mr. Glinsboeckel, again addressed the Board and stated that the material for the south side wall will be fire-rated according to code. Mr. Ron George, 8444 West Gulf Boulevard, again addressed the Board to rebut the distance between properties. The public hearing was closed. 3

Upon a recommendation by Mr. Shenkman to increase the fire wall rating, the applicant is agreeable to abide by Mr. Shenkman s recommendation. Motion was made by Mr. Fagan and seconded by Mr. Meachum to approve variance PZ-2016-02V based on finding of fact there is no front door access to the home and a straight-on staircase will permit easier access to the home by emergency personnel. Therefore, the conclusion of Law of the Planning and Zoning Board is that a hardship does exist, establishing the basis for the decision to approve case PZ-2016-02V. Upon roll call the vote to approve the motion was unanimous. C. [PZ-2016-3V-Variance] Joe Shane Ligon, 8456 West Gulf Boulevard is requesting a variance to reduce the north side yard setback from 7 foot 6 inches to 2 foot to provide for a staircase and utility deck for the electric meter. Residential Medium (RM-15) Motion was made by Mr. Meachum and seconded by Mr. Shenkman to approve variance PZ-2016-03V subject to the area beneath the staircase never being enclosed and based on staff recommendations and findings of fact. Therefore, the Conclusion of Law of the Planning and Zoning Board is that a hardship does exist, establishing the basis for the decision to approve Case PZ-2016-03V. Upon roll call the vote to approve the motion was unanimous. D. [PZ-2016-4V-Variance] Joe Shane Ligon, 8456 West Gulf Boulevard is requesting a variance to reduce the south side yard setback from 7 foot 6 inches to 5 foot 5 inches to provide for an elevator for an existing home which will be elevated to become FEMA compliant. Residential Medium (RM-15) Motion was made by Mr. Fagan and seconded by Mr. Meachum to approve variance PZ-2016-04V subject to the entire south wall consisting of a three-hour fire wall, *subject to the drawings on page A102 and based on the fact that the homeowner has a medical condition that does not enable him to maneuver the staircase. Therefore, the Conclusion of Law of the Planning and Zoning Board is that a hardship does exist, establishing the basis for the decision to approve Case PZ-2016-04V. *motion amended by Mr. Fagan and seconded by Mr. Meachum. 4

Upon roll call the vote to approve the motion was unanimous. D. [PZ-2016-5-SR(M) Site Plan Modification] Joe Shane Ligon, 8456 West Gulf Boulevard is requesting a site plan modification for a proposed FEMA compliant single family home at 8456 West Gulf Boulevard, located along the Gulf of Mexico. Residential Medium (RM-15) Motion was made by Mr. Yost and seconded by Mr. Krebs to approve the site plan modification as presented and subject to staff recommendations. Upon roll call the vote to approve the motion was unanimous. 7. REPORTS AND COMMENTS FROM THE CITY ATTORNEY, STAFF AND BOARD MEMBERS: The CI Director requested a full Board for the next meeting noting the proposed cases. Mr. Shenkman announced the Vision meeting scheduled for January 30, 2016 along with the proposed procedure. Mr. Shenkman then read his response to an article that appeared in the Beach Beacon. 8. NEXT MEETING: The next regularly scheduled P & Z meeting will be Thursday, February 18, 2016 at 2:00 pm. 9. ADJOURNMENT: Motion was made to adjourn the meeting. The meeting was adjourned at 4:25 A. J. Sarko Richard Harris Recording Secretary Chairperson 5