CHICAGO PLAN COMMISSION

Similar documents
CHICAGO PLAN COMMISSION. 121 North LaSalle Street 10:00 A.M. City Council Chambers 2 nd Floor, City Hall Chicago, Illinois April 19, 2018 AGENDA

City of Chicago Office of the City Clerk

USE OF THE PUBLIC WAY APPLICATION VERSION

CHAPTER TWO AFFECTED ENVIRONMENT

VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS JANUARY 3, 2017

Town of Poughkeepsie

Kinzie Industrial Corridor

DRAFT. Waterfronts and Open Spaces. 10 The Riverfront Open Space System

City of Westbrook PLANNING BOARD MINUTES 2 York Street Westbrook, Maine (207) Fax: (207)

BIRMINGHAM HISTORIC DISTRICT COMMISSION MINUTES OF SEPTEMBER 13, 2017 Municipal Building Commission Room 151 Martin, Birmingham, Michigan

Approved: CITY OF ARDEN HILLS, MINNESOTA PLANNING COMMISSION WEDNESDAY, AUGUST 5, :30 P.M. - ARDEN HILLS CITY HALL

RESOLUTION NO. WHEREAS, the City of Riverdale (the City ) has a planning commission and has adopted a general plan pursuant to applicable law; and

OFFICIAL AGENDA OF THE

AGENDA ARDEN ARCADE COMMUNITY PLANNING ADVISORY COUNCIL DEPARTMENT OF HUMAN ASSISTANCE 2700 FULTON AVENUE, SACRAMENTO, CA

AGENDA 07/14/11 PLANNING COMMISSION Meeting

CITY OF GALESBURG Community Development Memo Operating Under Council Manager Government Since 1957

PLAN: Special Exception Use Permit #

CITY OF YUBA CITY STAFF REPORT

Green Oak Charter Township. Planning Commission Regular Meeting Minutes August 4, 2016

CITY OF IONIA Planning Commission August 12, 2015 Regular Meeting Minutes

CITY OF MAPLE GROVE PLANNING COMMISSION AGENDA SEPTEMBER 12, :00 P.M.

DESIGN REVIEW COMMISSION AGENDA COEUR D ALENE PUBLIC LIBRARY LOWER LEVEL, COMMUNITY ROOM 702 E. MULLAN THURSDAY JANUARY 25, :00 pm

Zoning Board of Adjustment Regular Meeting Minutes June 7, 2017

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK

RANDOLPH M A S T E R P L A N. Township of W H E R E L I F E I S W O R T H L I V I N G. Morris County, New Jersey

Town of Poughkeepsie

Mycoskie McInnis and Associates represented by Cliff Mycoskie. The proposed development has one point of access from South Bowen Road.

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year):

City of Coralville Planning & Zoning Meeting March 1, 2017

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD

GVPAC Endorsement of Draft Plan

SEQR = State Environmental Quality Review PB = (Town of Bolton) Planning Board WCPS = Warren County Planning Board

District of Maple Ridge MAPLE RIDGE ADVISORY DESIGN PANEL

Planned Manufacturing District Review

to"rcnnl7cn for consideration February 2013

PLANNING/ZONING BOARD MINUTES MAY 12, 2015

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to approve the above listed minutes.

Site Plan Review Committee June 5, 2007

INLAND WETLANDS AGENCY TOWN OF WOODBRIDGE REGULAR MEETING ON MAY

MINUTES OF THE TOWN COUNCIL MEETING SEPTEMBER 1, 2016

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

Chuck Kennedy, Vice-Chairman; Dean Covey; Daike Klement; Jason Legg; Bobby Nabors; Doug Reed (arrived at 5:31 pm).

MEETING NOTICE. February 24, 2011

CITY OF NEW BRUNSWICK PLANNING BOARD OCTOBER 9TH, Minutes

LOS ANGELES CITY PLANNING DEPARTMENT STAFF REPORT

Summary of Planning Commission Votes Regular Meeting of the Aurora Colorado Planning Commission February 14, 2018

Edward R. Sajecki Commissioner of Planning and Building

Moved by R. Muscatello, Seconded by D. Proefrock to approve the meeting minutes of July 12, Motion unanimously carried.

SUBJECT: ZONE CHANGE TO DESIGNATE A LANDMARK DISTRICT OVERLAY FOR THE CRAWFORDS VISTA LANDMARK DISTRICT

Town of Dryden Conservation Board September 30, 2014

OTHER OFFICIALS PRESENT: Director Christiansen, Recording Secretary Murphy

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK February 18, 2015

THE COUTURE AT A GLANCE $122 MILLION TOTAL PROJECT COST 44 STORIES / 700,000 SQUARE FEET PUBLIC PLAZAS, PARK & PEDESTRIAN BRIDGES 302 MARKET RATE

STAFF REPORT. Planning and Zoning Case 16-17FDP Staff: Mike Peterman, City Planner Date: April 25, 2016

EDMOND PLANNING COMMISSION MEETING. Tuesday, March 19, 2002

Regional Planning Commission

Agenda Forsyth County Historic Resources Commission

Staff Report and Recommendation

Ottawa County Parks, Recreation & Open Space Plan. February, 2006

THE CORPORATION OF THE CITY OF NORTH VANCOUVER

PRESENT: Vice-Chairman Ralph A. Heath, III Commissioners: Andre McCloud, Amy Thorstad, Timothy B. Smith, Charlie Sapp, and Jesse Wallace

TO: Mayor & Council DATE: April 12, The Planning and Development Department and the Engineering Department recommend that Council:

May 22, 7pm: Queen Street and Urban Design Guidelines (Uwe Sehmrau, Patrick Shipton, Jeffrey Levitt)

CITY OF NORCROSS LILLIAN WEBB PARK REDEVELOPMENT AREAS

ARLINGTON COUNTY, VIRGINIA

ADVISORY BOARD OAKLAND, CA ADVISORY BOARD MEMBERS: October 17, 2005 Regular Meeting

MINUTES OF THE MEETING OF THE TOWN OF TONAWANDA LIBRARY BOARD SEPTEMBER 6, 2011

o MINUTES The meeting was called to order at 7:00 PM by Chair Jaquith.

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES CHESAPEAKE BAY PRESERVATION AREA BOARD VIRGINIA BEACH, VIRGINIA APRIL 27, 2015

CITY COUNCIL RULES OF PROCEDURE DOWNTOWN PLAZA CONTRACT. FALSE ALARM UPDATE By Jaime Montoya, Police Chief

5. FINAL DEVELOPMENT PLAN APPROVAL MENORAH MEDICAL CENTER OFFICE BUILDING Vicinity of the southwest corner of 119 th Street and Nall Avenue

The meeting convened at 7:30 p.m. in the City of San Mateo Council Chambers and was called to order by Chair Massey, who led the Pledge of Allegiance.

Rezoning Petition Zoning Committee Recommendation August 1, 2017

The full agenda including staff reports and supporting materials are available at City Hall.

D EPARTMENT OF W ATER M ANAGEMENT

Denton Planning Commission. Minutes. Town of Denton. November 29, 2016

Lincolnwood Beautification Task Force Monday, February 26, 2018 Board Conference Room 6900 N. Lincoln Ave. 6:00 P.M.

Village of Glenview Plan Commission

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, November 9, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

MINUTES TOWN OF HORSEHEADS PLANNING BOARD MEETING August 2, 2017

Rezoning Petition Pre-Hearing Staff Analysis April 16, 2018

CAPE COD COMMISSION MAIN STREET P.O. BOX226 BARNSTABLE, MA (508) FAX (508)

Urban Planning and Land Use

Kinzie Industrial Corridor

CHARTER TOWNSHIP OF VAN BUREN PLANNING COMMISSION AGENDA Wednesday, August 22, :30 PM, Board of Trustees Room

Block 130, Lot 4 on the Tax Map. Doug McCollister John Stokes William Polise Joyce Howell John Moscatelli Shawn McCanney Eugene Haag Stuart Harting

12 January 12, 2011 Public Hearing APPLICANT: TAILWIND DEVELOPMENT GROUP,LLC PROPERTY OWNER: CITY OF VIRGINIA BEACH

Community Development Rezoning Report REZ14-006

PLANNING COMMISSION APPROVED MINUTES. TOWN OF ATHERTON January 28, :00 P.M. TOWN COUNCIL CHAMBERS 94 ASHFIELD ROAD

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES SEPTEMBER 18, 2013

Madison St. Oak Park. Request for Proposals. Village Owned Parcel Madison Street Oak Park, Illinois Reissued May 25, 2018.

APPEARANCE COMMISSION. Thursday, February 21, 2013 Council Chambers, City Hall 505 Butler Place Park Ridge, Illinois M I N U T E S

OTHER OFFICIALS PRESENT: Director Christiansen, Recording Secretary Murphy

A G E N D A OLD TOWN DESIGN REVIEW COMMITTEE MONDAY, MARCH 19, 2018

To subscribe, unsubscribe or comment, send an message to

Jason D. Sutphin, Community Development Division Chief. Through: Brooke Hardin, Director of Community Development and Planning

DRAFT ROOSEVELT ROAD. District Recommendations. Figure 5.23 The Roosevelt Road Corridor

GRAND COUNTY Planning Commission April 27, :00 P.M. Regular Meeting GRAND CENTER North End Meeting Room 182 No. 500 W.

Transcription:

CHICAGO PLAN COMMISSION 121 North LaSalle Street Council Chambers - 2 nd Floor, City Hall Chicago, Illinois 60602 APRIL 21, 2011 1:00 P.M. MINUTES PRESENT Linda Searl, Chair George Migala Gracia Shiffrin Andrew Mooney Smita Shah David Weinstein Kevin Slaughter John Nelson Nancy Pacher Patricia Scudiero Alderman Bernard Stone ABSENT Terry Peterson Bobby Ware Doris Holleb Timothy Mitchell Alderman Edward Burke Alderman Daniel S. Solis Alderman Mary Ann Smith Alderman Ray Suarez Alderman Patrick O Connor I. The Chairman called the meeting to order at 1:105 PM and then undertook a roll call to establish the presence of a quorum. The hearing commenced with seven members present. II. III. A court reporter was present to record the proceedings. A transcript is available for the purpose of pursuing all matters in greater detail and is a part of the permanent public record of the Regular Hearing of the Chicago Plan Commission held on April 21, 2011. The Minutes of the March 17, 2011 Hearing were approved unanimously. Chairman Searl announced both Commissioners Bernie Stone and Mary Ann Smith would not be on Plan Commission after this month. She acknowledged Alderman Stone has faithfully served on the Commission for many years and his service to the Commission and City of Chicago will be greatly missed. Likewise the chairman offered many thanks to Alderman Smith who is also retiring. MATTERS TO BE HEARD IN ACCORDANCE WITH THE INTER- AGENCY PLANNING REFERRAL ACT: THE FOLLOWING INTER-AGENCY ITEMS NUMBERED 1 THROUGH 10 WERE APPROVED BY AN 7-0 OMNIBUS VOTE.

Adjacent Neighbors 1. A resolution recommending a proposed ordinance authorizing the sale of for the property located at 2325 West Adams Street. (2nd Ward) (11-045- 21) 2. A resolution recommending a proposed ordinance authorizing the sale of for the property located at 4105 South Indiana Avenue. (3rd Ward) (11-045-21) 3. A resolution recommending a proposed ordinance authorizing the sale of for the property located at 626 East 42 nd Street. (4 th Ward) (11-045-21) 4. A resolution recommending a proposed ordinance authorizing the sale of for the property located at 6123 South Damen Avenue. (15 th Ward) (11-043-21) 5. A resolution recommending a proposed ordinance authorizing the sale of for the property located at 5621 South Hermitage Avenue. (15 th Ward) (11-045-21) Negotiated Sale 6. A resolution recommending a proposed ordinance authorizing the negotiated sale of City-owned land for the property located at 30 West 114 th Place. (34 th Ward) (11-044-21) 7. A resolution recommending a proposed ordinance authorizing the negotiated sale of City-owned land for the property located at 11011 South Perry Avenue. (34 th Ward) (11-046-21) 8. A resolution recommending a proposed ordinance authorizing the negotiated sale of City-owned land for the property located at 7535 South Parnell Avenue and 7517 South Parnell Avenue. (37 th Ward) (11-051-21) 9. A resolution recommending a proposed ordinance authorizing the negotiated sale of City-owned land for the property located at 1815-1859 North Laramie Avenue. (17 th Ward) (11-052-21)

Tax Increment Finance Redevelopment Plan 10. A resolution recommending a proposed ordinance for Tax Increment Financing Redevelopment Project Area Amendment No. 2 for the property bounded by southwest of West Grand Avenue on the north, North Kedzie Avenue on the east, West Lake Street on the south and North Pulaski Road on the west. (27 th, 28 th and 37 th Wards) (11-048-21) D. MATTERS SUBMITTED IN ACCORDANCE WITH THE LAKE MICHIGAN AND CHICAGO LAKEFRONT PROTECTION ORDINANCE AND/OR THE CHICAGO ZONING ORDINANCE: 1. A proposed amendment to Institutional Planned Development No. 49 submitted by Sinai Health System for the property generally located at 1401-1589 South California Avenue, 2751-2789 West 14 th Street, 1345-1429 South Fairfield Avenue, 1348-1420 South Washtenaw Avenue, 2653-2663 West Ogden Avenue, 2648-2650 West 15 th Street, 1510-1540 South Washtenaw Avenue, 2700-2750 West 15 th Place and 2750-2798 West 16 th Street to be included into the Planned Development Boundary. The applicant proposes to expand the boundary to permit the construction of a 212,000 square foot ambulatory care center and an 183,965 square foot hospital. The site will also include 956 parking spaces. The applicant proposes to rezone the property from Institutional Planned Development No. 49 and RT-4 Residential Two-Flat, Townhouse and Multi-Unit District to RM5.5 Residential Multi-Unit District prior to reestablishing Institutional Planned Development No. 49, as amended. (28th Ward) Approved 9-0, yeas- Commissioners Migala, Mooney, Nelson, Scudiero, Shiffrin, Slaughter, Stone, Weinstein and Searl. 2. A Lake Michigan and Chicago Lakefront Protection Ordinance Application No. 598 submitted by Resurrection Health Care for the property generally located at 331-359 West Surf Street. The applicant proposes to construct an approximately 218,000 square foot medical office and ambulatory building and 350 accessory parking spaces in the Private Use Zone of the Lake Michigan and Chicago Lakefront Protection District. (44th Ward) Lakefront Approved 9-2, yeas Commissioners Migala, Mooney, Nelson, Scudiero, Shah, Shiffrin, Slaughter, Stone and Searl. Nays- Commissioners Pacher and Weinstein Site Plan Approved 8-3, yeas Commissioners Mooney, Nelson, Scudiero, Shah, Shiffrin, Slaughter, Stone, and Searl. Nays Commissioners Migala, Pacher and Weinstein. MATTERS DEFERRED IN ACCORDANCE WITH INTER-AGENCY PLANNING REFERRAL ACT, 65 ILCS 5/11-12-4:

1. A resolution recommending a proposed ordinance authorizing the negotiated sale of City-owned land for the property located at 5005 South Loomis Boulevard, 5015 South Loomis Boulevard, 5027 South Loomis Boulevard, 5033 South Loomis Boulevard, 5035 South Loomis Boulevard, 5039 South Loomis Boulevard, 5145 South Loomis Boulevard, 5000 South Ada Street, 5022 South Ada Street, 5024 South Ada Street, 5001 South Ada Street, 5003 South Ada Street, 5005 South Ada Street, 5015 South Ada Street, 5124 South Ada Street, 5134 South Ada Street; 5140 South Ada Street, 5125 South Ada Street, 5131 South Ada Street, 5143 South Ada Street, 5000 South Elizabeth Street, 5012 South Elizabeth Street, 5014 South Elizabeth Street, 5038 South Elizabeth Street, 5044 South Elizabeth Street, 5121 South Elizabeth Street, 5123 South Elizabeth Street, 5129 South Elizabeth Street, 5137 South Elizabeth Street, 5143 South Elizabeth Street, 5145 South Elizabeth Street, 1356 West 51 st Street, 1358 West 51 st Street, 1342 West 51 st Street, 1324 West 51 st Street, 1322 West 51 st Street, 1320 West 51 st Street, 1304 West 51 st Street, 1302 West 51 st Street, 1236 West 51 st Street, 1234 West 51 st Street, 1218 West 51 st Street, 1200 West 51 st Street, 1317 West 51 st Street, 1309 West 51 st Street, 1307 West 51 st Street, 1301 West 51 st Street, 1221 West 51 st Street, 1209 West 51 st Street, 1204 West 52 nd St, 1222 West 52 nd Street, 1340 West 52 nd Street, 1338 West 52 nd Street, 5007 South Throop Street, 5140 South Throop Street, 5042 South Racine Avenue and 5044 South Racine Avenue. (16 th Ward) (11-049-21) Deferral Approved by omnibus vote of 7-0 2. A resolution recommending a proposed ordinance authorizing the negotiated sale of City-owned land for the property located at 7723 South Fielding Avenue, 7705 South Fielding Avenue, 7735 South Fielding Avenue, 7739 South Fielding Avenue, 7731 South Fielding Avenue, 7703 South Fielding Avenue, 7717 South Fielding Avenue, 7737 South Fielding Avenue, 7701 South Fielding Avenue, 7707 South Fielding Avenue, 7733 South Fielding Avenue, 7719 South Fielding Avenue, 7713 South Fielding Avenue, 7709 South Fielding Avenue, 7715 South Fielding Avenue, 7711 South Fielding Avenue, 7743 South Fielding Avenue, 7729 South Fielding Avenue, 7741 South Fielding Avenue, 7722 South Normal Avenue, 7724 South Normal Avenue, 7720 South Normal Avenue, 7714 South Normal Avenue, 7706 South Normal Avenue, 7738 South Normal Avenue, 548 West 76 th Street, 540 West 77 th Street and 528 West 78 th Street. (17 th Ward) (11-050-21) Deferral Approved by omnibus vote of 7-0 F. MATTERS DEFERRED IN ACCORDANCE WITH SECTION 17-13-0108 OF THE CHICAGO ZONING ORDINANCE: 1. A Lake Michigan and Chicago Lakefront Protection Ordinance Application No. 596 submitted by River East P24, LLC for the property generally located at 500-520 North Lake Shore Drive, 500-516 East Illinois Street,

501-527 North Peshtigo Court and 469-485 East Grand Avenue. The applicant proposes to construct a 45-story residential building with 500 residential dwelling units, 415 parking spaces, and approximately 5,000 square feet of ground-floor retail space in the Private Use Zone of the Lake Michigan and Chicago Lakefront Protection District. (42nd Ward) Deferral Approved by omnibus vote of 7-0 2. A Lake Michigan and Chicago Lakefront Protection Ordinance Application No. 599 submitted by the Chicago Park District and Windy City Surf Company, LLC for the property generally located at 1701 North Lake Shore Drive, North Avenue Beach. The Applicant proposes to construct an amusement ride consisting of an artificial surfing machine, a ticket and merchandise sales center and patron sitting area within the Public Use Zone of the Lake Michigan and Chicago Lakefront Protection District. (43rd Ward) Deferral Approved by omnibus vote of 7-0 Adjournment: 4:20PM