Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201

Similar documents
Smith Property Holdings Buchanan House, LLC

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

C-O Commercial Office Building, Hotel and Multiple-Family Dwelling Districts.

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

Federal Realty Investment Trust 1301 South Joyce Street Arlington, Virginia 22202

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of May 19, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 13, 2010

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of June 15, 2013

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

SITE PLAN REVIEW COMMITTEE MEETING AGENDA

ARLINGTON COUNTY, VIRGINIA

ARTICLE SIGNS AND ILLUMINATION

CITY OF COVINGTON Comprehensive Zoning Ordinance ADOPTED DRAFT

APPROVED MINUTES OF THE ARLINGTON COUNTY PLANNING COMMISSION TUESDAY, JUNE 1, 2010

Mr. Days, Clarendon Grill, Clarendon Ballroom, and Whitlow's on Wilson

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA

ARTICLE VIII SIGN REGULATIONS

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017

The following signs shall be permitted in all business and industrial districts:

TOWNSHIP OF CLARK Ordinance No. Adopted. Introduced: January 20, 2015 Public Hearing: February 17, Motion: O Connor Motion:

CITY OF SURREY BY-LAW NO THE CITY COUNCIL of the City of Surrey, in open meeting assembled, ENACTS AS FOLLOWS:

-1- CITY OF COLWOOD OFFICE CONSOLIDATION TO FEBRUARY 23, 2015 BYLAW NO. 60 COLWOOD SIGN BYLAW, 1988

AMENDMENTS TO CHARTER TOWNSHIP OF GARFIELD ZONING ORDINANCE

SOUTH COLLEGE STREET EAST STONEWALL STREET OFFICE BUILDING PARKING DECK N02 N01 PETITION # B73340

Sec Planned unit development business (PUD-B).

FINAL ACTIONS Planning Commission Meeting of February 16, 2010

Town of Poughkeepsie Planning Department

ORDINANCE NO NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF MIAMI SPRINGS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF MANTECA DOES ORDAIN AS FOLLOWS:

Signs ssssssssssssssssssssssssssssssssssssssss

ARTICLE SIGN REGULATIONS

Plan and Zoning Commission City of Richmond Heights, Missouri

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 22, 2018

TECHNICAL DATA SHEET - MUDD DEVELOPMENT AREA RZ1 SITE DEVELOPMENT DATA DEVELOPMENT AREA A DEVELOPMENT AREA B

Ordinance No. 24 of 2018 died due to a lack of a motion to adopt. Reintroduced as Ordinance No. 34 of Egg Harbor Township. Ordinance No.

Refusal Report Official Plan and Zoning By-law Amendment Applications 1121 Leslie Street north of Eglinton Avenue East

WHEREAS, Elite Developments, Inc., applicant and property owner, filed Application

PIKE TOWNSHIP, OHIO July 6, 2010 ZONING REGULATIONS

Chapter SIGN REGULATIONS Statement of purpose Definitions. Page 1. Sections:

Signs ARTICLE XI SIGNS

Agreement for Contribution in Lieu of Sidewalk Construction

City of Panama City Beach Signage Permit

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018

CITY COUNTY ZIP CODE ADDRESS CITY STATE ZIP CODE

Up Previous Next Main Collapse Search Print Title 23 ZONING

One (1) Space for Every Two (2) Employees on Shift of Greatest Employment Plus One (1) for Every 300 GFA in the Operation

ARLINGTON COUNTY, VIRGINIA

City of Revelstoke Public Hearing for Sign Bylaw No AGENDA October 28, Commencing at 2:30 PM Council Chambers. Page 1.

CITY OF TORONTO. BY-LAW No (OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside.

Item No Halifax and West Community Council May 17, 2016

SECOND AMENDMENT TO GRAND HAVEN PLANNED UNIT DEVELOPMENT (PUD) AGREEMENT

ARLINGTON COUNTY, VIRGINIA

Sign Ordinance 12-1 GENERAL REQUIREMENTS

Sierra Madre. Chapter SIGNS* Sections: Purpose.

City of Revelstoke Sign Bylaw No. 2054

CHAPTER 21 SIGNS (eff. 2/9/2017)

38 Estate Drive Zoning Application Final Report

SPECIAL SECTIONS 500.

DIVISION 21. OVERLAY DISTRICTS

ARTICLE IX. SIGNS. Article IX. Signs Page 1 of 16

SAN FRANCISCO ZONING ADMINISTRATOR NOTICE OF INTENT TO RENDER A DETERMINATION UNDER PLANNING CODE SECTION 179

City Attorney's Synopsis

CHAPTER 11 SIGNS SECTION APPLICABILITY

LINCOLN COUNTY PLANNING & INSPECTIONS DEPARTMENT

( ) DATE OF FINAL PASSAGE

VILLAGE OF KEREMEOS. BYLAW NO. 586, 1998 Revised May CONSOLIDATED FOR CONVENIENCE WITH AMENDMENT BYLAW NOS. 680, 2004, 795, 2012 and 818

ARLINGTON COUNTY, VIRGINIA

Article IX. SIGN REGULATIONS

City of Manassas, Virginia. Planning Commission Meeting AGENDA. Planning Commission Meeting

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CHARLOTTE:

MADISON PLANNING AND ZONING COMMISSION REGULAR MEETING MINUTES May 18, 2017

SIGN BYLAW

CLACKAMAS COUNTY ZONING AND DEVELOPMENT ORDINANCE

PLANNING AND LAND USE COMMITTEE MEETING MINUTES

ORDINANCE NO. 938 NOW, THEREFORE, BE IT ORDAINED BY THE CITY COMMISSION OF THE CITY OF CANYON, TEXAS:

THE CORPORATION OF THE TOWN OF INNISFIL BY-LAW NO

PLANNING COMMISSION VERSION

CALABASAS MUNICIPAL CODE TITLE 17 LAND USE AND DEVELOPMENT CODE

Now, therefore be it and it is hereby ordained chapter 152 Outdoor Advertising shall read as follows:

TOWN OF SIDNEY SIGN BYLAW 2058

VALOR DEVELOPMENT TH STREET NW ZONING MEMO

UPPER CHICHESTER TOWNSHIP ZONING HEARING BOARD P.O. BOX 2187 UPPER CHICHESTER, PA (610)

NONCONFORMING USES, BUILDINGS, STRUCTURES OR LOTS

ORDINANCE # AN ORDINANCE AMENDING THE CODE OF ORDINANCES OF THE CITY OF TUSCUMBIA, ALABAMA AND PROVIDING FOR A SIGN ORDINANCE

16 June 13, 2012 Public Hearing APPLICANT: ANTHONY & ALYIAH PETERKIN

CORPORATION OF THE TOWNSHIP OF ESQUIMALT PARKING BYLAW 1992 BYLAW NO. 2011

Transcription:

January 29, 2003 TO: FROM: APPLICANT: BY: The County Board of Arlington, Virginia Ron Carlee, County Manager S.A.I.C. Martin D. Walsh, Agent/Attorney Walsh, Colucci, Lubeley, Emrich, & Terpak, PC 2200 Clarendon Boulevard, 13th Floor Arlington, Virginia 22201 SUBJECT: SP #135 Site Plan Amendment: CESC Gateway Square, LLC, Martin D. Walsh, Attorney/Agent, roof top sign; on premises known as 1213 Jefferson Davis Hwy. (RPC #34-024-268) RECOMMENDATION: Approve the requested site plan amendment subject to all previous conditions and one (1) new condition. SITE: ZONING: The 95,008 square foot (2.18 acre) site is located on the east side of Jefferson Davis Highway between 12 th and 14 th Streets South. The Crystal Gateway IV was built in 1985 as part of the Crystal Gateway development. To the north of the site is the Crystal Gateway North office building, which is 117 feet in height, zoned C-O-1.5 and designated Low Office-Apartment-Hotel on the General Land Use Plan. C-O Commercial Office Building, Hotel and Multiple-Family Dwelling Districts LAND USE: A mixed designation of High Office-Apartment-Hotel District (3.8 FAR office; 4.8 FAR apartment; and 3.8 FAR hotel) and High Residential (4.8 FAR residential and 3.8 FAR hotel). NEIGHBORHOOD: Crystal City STAFF: Rebecca Torma, DCPHD, Planning Division County Attorney: County Board Meeting February 8, 2003

SP #135-2- BACKGROUND This building was originally approved in 1966, as the North Apartments, a luxury condominium building in the Phase II mixed-use development of Jefferson Plaza. In 1983, a site plan amendment was approved to reduce the number of condominium units and replace them with office space. The office space was located in the north portion of the building. SAIC moved into the building in 1991 and currently occupies 25 percent of this building. DISCUSSION The Sign Guidelines for Site Plan Buildings set forth standards as to the number and size of rooftop signs. They state that the total permitted area of rooftop signs for any building is to be computed on the basis of one square foot of sign for each linear foot of building wall length measured along the street frontage, and that no more than two rooftop signs should be permitted per building. The applicant has requested approval for one rooftop sign to be located on the northwest corner of the building. This proposed sign has 111 square feet total and will measure six (6) feet high and 18.5 feet long. The sign will face the north and be internally lit with blue letters. The office portion of the building has approximately 190 feet of linear frontage, allowing, by the guideline standards, 190 square feet of rooftop sign area. The proposed sign will be within the Sign Guidelines for Site Plan Buildings limits. The proposed sign will primarily face the elevated highway of I-395. It can also be seen from Route 110 going southbound, although, the Crystal Gateway North office building will partially block the sign. The proposed sign should not impact any residents because the location of the sign is further north than the residential section of Pentagon City. CIVIC ASSOCIATIONS: Staff notified the Aurora Highlands and the Arlington Ridge Civic Associations. The Arlington Ridge Civic Association reported they did not believe the neighborhood would substantially object to this sign. As of the writing of this report, staff has not received any response from the other civic association. CONCLUSION Staff conclude that the rooftop sign is consistent with the Sign Guidelines for Site Plan Buildings. The blue letters and the proposed sign facing Crystal Gateway North building will reduce the impact to neighbors on the west side of Route 1. Therefore, staff recommend approval of a site plan amendment to permit one illuminated rooftop sign located on the north elevation, subject to all previous conditions and one new condition.

SP #135-3- 1. The developer agrees to limit the rooftop signage to one (1) tenant identification sign on the north elevation at the location and in the design shown on the drawings submitted to the County from Jack Stone Sign Co. dated August 26, 2002. The total area for the rooftop sign shall be limited to no more than 111 square feet, and the sign shall be illuminated only as shown on the drawings dated August 26, 2002. The Zoning Administrator may approve a change to the wording of this rooftop sign provided the sign area is not greater than 111 square feet, and location and structure of the sign remain the same.

SP #135-4- PREVIOUS COUNTY BOARD ACTIONS: October 4, 1966 October 29, 1966 November 19, 1966 November 21, 1966 June 17, 1967 December 17, 1967 December 21, 1968 October 11, 1969 March 25, 1970 July 8, 1970 September 23, 1970 October 26, 1974 November 19, 1977 Deferred rezoning from "M-2" to "C-O". Deferred rezoning from "M-2" to "C-O". Deferred rezoning from "M-2" to "C-O". Rezoned to "C-O" and approved a site plan for a mixed use development consisting of 1,505,000 sq. ft. of office, 64,000 sq. ft. of retail, 275 dwelling units and 30 hotel units. Approved a site plan amendment to increase commercial space and residential units and reduce office space. Approved a site plan amendment in increase office gross floor area in building one. Approved a site plan amendment for signs for Holiday Inn. Approved a site plan amendment for a temporary sign. Approved a site plan amendment for signs. Approved a site plan amendment for signs. Approved a site plan amendment to increase retail space. Approved a site plan amendment to amend Phase II (Crystal Gateway) to all residential resulting in three (3) 15,434 sq. ft. of office, 17,324 sq. ft. of retail, 1,246 dwelling units, and 308 hotel units (expired). Approved a site plan amendment, amending the vested 1967 plan to reduce office and

SP #135-5- commercial and increase residential resulting in 792,634 sq. ft. of office, 60,534 sq. ft. of retail, 566 dwelling units and 308 hotel units (expired). April 7, 1979 August 21, 1979 February 9, 1980 July 10, 1982 February 5, 1983 February 5, 1983 Approved a site plan amendment, amending the vested 1967 plan to add height and slightly increase residential density resulting in 1,489,511 sq. ft. of office, 86,893 sq. ft. of retail, 360 dwelling units and 308 hotel units. Deferred site plan amendment to amend parcel lines. Accepted withdrawal of site plan amendment to amend parcel lines. Approved a site plan amendment to allow change in phasing requirements. Approved a site plan amendment for a coordinated sign system for Crystal City. Approved site plan amendment request 2003-72-1 and Z-2180-80-1) to permit 4 "Crystal City" identifier pylon signs, 23 pylon directional signs, 4 entrance canopies with signs, and 1 "Crystal Plaza Shopping Arcade" wall-mounted sign. March 5, 1983 Deferred a site plan amendment to delete 118 residential units and add 200,000 square feet of office. April 9, 1983 Deferred a site plan amendment to delete 118 residential units and add 200,000 square feet of office. May 21, 1983 Accepted withdrawal of a site plan amendment to delete 118 residential units and add 200,000

SP #135-6- square feet of office. January 7, 1984 Approved a site plan amendment to delete 118 residential units and add 200,000 square feet of office. July 8, 1989 August 12, 1989 November 17, 1990 January 5, 1991 February 9, 1991 Deferred site plan amendment request 2003-72-1 and Z-2180-80-1) for a coordinated sign plan consisting of 60 new signs and retention of 13 existing signs to the August 12, 1989 County Board meeting. Approved site plan amendment request 2003-72-1 and Z-2180-80-1) for a coordinated sign plan consisting of 60 new signs and retention of 13 existing signs including Metro Station and Buchanan House signage. Deferred site plan amendment request comprehensive sign plan to permit modification of an existing theater marquee to an electronic message board. Deferred site plan amendment request comprehensive sign plan to permit modification of an existing theater marquee to an electronic message board. Approved a site plan amendment request comprehensive sign plan to permit modification of an existing theater marquee to an electronic message board subject to two (2) conditions.

SP #135-7- Approved a site plan amendment request comprehensive sign plan to permit two temporary office leasing banners at heights below 35 feet on two office buildings and accepted withdrawal of the request for temporary residential leasing banners. December 7, 1991 August 14, 1993 October 8, 1995 July 20, 1996 May 16, 1998 Approved a site plan amendment request comprehensive sign plan for a replacement project identification sign at South Clark Street and 23rd Street South, subject to conditions. Approved a site plan amendment request to enclose balconies with sliding glass windows, subject to a condition. Approved a site plan amendment request to permit the temporary conversion of 1,346 square feet of retail g.f.a. for use as a flight simulation area. Approved a site plan amendment to extend the approval to use 1,346 square feet of retail g.f.a. for use as a flight simulation area. Approved a site plan amendment to extend the approval to use 1,346 square feet of retail g.f.a. for use as a flight simulation area to December 31, 2000. July 20, 2002 Approved a site plan amendment for a 206 square foot rooftop sign located at 1215 Jefferson Davis Highway.