Roll Call
General Public Comments for Items not on the Agenda
Approval of Minutes
Modification and approval of Agenda
Expedited Hearing Items a) Certificate of Appropriateness F2016-0174 Marquis Halback, Inc. – Applicant The First Congregation of the Sons of Israel, Inc. – Owner 161 Cordova Street To modify a previously approved design of a new gate at the side hall entrance.
Opinion of Appropriateness a) F2016-0178 San Marco Hotel, Inc. – Owner St. Johns Law Group/James G. Whitehouse – Applicant 6 W. Castillo Drive (AKA San Marco Hotel PUD), 11 Grove Avenue, 14 W. Castillo Drive, and 19 Grove Avenue To review new surface parking lots associated with an amendment to the Planned Unit Development.
Additional Item 1
Certificate of Demolition F2016-0169 Antony N. Twyford – Owner and Applicant 321 Minorca Avenue To demolish a building constructed in 1952 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
Marcus L. Pinson & Terri L. Pinson–Owner and Applicant 77 Coquina Avenue To demolish a building constructed in 1957 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
Jon D. Hamilton & Patrice C. Hamilton– Owner and Applicant 20 Menendez Road To demolish a building constructed in 1948 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
Jon D. Hamilton & Patrice C. Hamilton– Owner and Applicant 20 Menendez Road To demolish a building constructed in 1948 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
249 Riberia Street Land Trust – Owner Todd Mitchell – Applicant 249 Riberia Street To demolish a building constructed ca.1924 and contributing to the Lincolnville National Register District (due to flood damage sustained during Hurricane Matthew).
Catherine Plaines & Phyllis Lydon – Owner and Applicant 24 South Street To demolish a building constructed in 1936 and located in the Lincolnville National Register Historic District (due to flood damaged sustained during Hurricane Matthew).
Michele J. Colee and Elizabeth D. Etheridge – Owner and Applicant 84 Douglas Street To partially demolish the side additions on a building constructed ca. 1924 and contributing to the Fullerwood National Register Historic District.
Stephen L. Mowbray – Owner Christopher Forrest – Applicant 86 De Haven Street To demolish a building constructed ca. 1885 and contributing to the Lincolnville National Register Historic District.
Catherine Plaines & Phyllis Lydon – Owner and Applicant 24 South Street To demolish a building constructed in 1936 and located in the Lincolnville National Register Historic District (due to flood damaged sustained during Hurricane Matthew).
9. Other Business a) Update regarding the status of the Historic Preservation Master Plan 10. Review of Conflict Statements from Previous Meetings 11. Adjournment
Roll Call
General Public Comments for Items not on the Agenda
Approval of Minutes
Modification and approval of Agenda
Expedited Hearing Items a) Certificate of Appropriateness F2016-0174 Marquis Halback, Inc. – Applicant The First Congregation of the Sons of Israel, Inc. – Owner 161 Cordova Street To modify a previously approved design of a new gate at the side hall entrance.
Opinion of Appropriateness a) F2016-0178 San Marco Hotel, Inc. – Owner St. Johns Law Group/James G. Whitehouse – Applicant 6 W. Castillo Drive (AKA San Marco Hotel PUD), 11 Grove Avenue, 14 W. Castillo Drive, and 19 Grove Avenue To review new surface parking lots associated with an amendment to the Planned Unit Development.
Additional Item 1
Certificate of Demolition F2016-0169 Antony N. Twyford – Owner and Applicant 321 Minorca Avenue To demolish a building constructed in 1952 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
Marcus L. Pinson & Terri L. Pinson–Owner and Applicant 77 Coquina Avenue To demolish a building constructed in 1957 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
Jon D. Hamilton & Patrice C. Hamilton– Owner and Applicant 20 Menendez Road To demolish a building constructed in 1948 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
Jon D. Hamilton & Patrice C. Hamilton– Owner and Applicant 20 Menendez Road To demolish a building constructed in 1948 that is recorded on the Florida Master Site File and not located in a district (due to flood damage sustained during Hurricane Matthew).
249 Riberia Street Land Trust – Owner Todd Mitchell – Applicant 249 Riberia Street To demolish a building constructed ca.1924 and contributing to the Lincolnville National Register District (due to flood damage sustained during Hurricane Matthew).
Catherine Plaines & Phyllis Lydon – Owner and Applicant 24 South Street To demolish a building constructed in 1936 and located in the Lincolnville National Register Historic District (due to flood damaged sustained during Hurricane Matthew).
Michele J. Colee and Elizabeth D. Etheridge – Owner and Applicant 84 Douglas Street To partially demolish the side additions on a building constructed ca. 1924 and contributing to the Fullerwood National Register Historic District.
Stephen L. Mowbray – Owner Christopher Forrest – Applicant 86 De Haven Street To demolish a building constructed ca. 1885 and contributing to the Lincolnville National Register Historic District.
Catherine Plaines & Phyllis Lydon – Owner and Applicant 24 South Street To demolish a building constructed in 1936 and located in the Lincolnville National Register Historic District (due to flood damaged sustained during Hurricane Matthew).
9. Other Business a) Update regarding the status of the Historic Preservation Master Plan 10. Review of Conflict Statements from Previous Meetings 11. Adjournment