05-25SP.2
| 1 | | Petition No. 05-25SP.2 Eye Associates Site Plan Amendment | Site Plan Amendment | Eye Associates Site Plan Amendment
Staff: James Koenig, AICP, Planner
Agent: Jeffrey A. Boone, Esq.
Applicant: Florida Practice Management, LLC | approved | Pass |
Action details
|
Video
|
17-04SE
| 1 | | Petition No. 17-04SE Toscana Isles Directional Sign | Special Exception | Toscana Isles Directional Sign Special Exception
Staff: Roger Clark, Planning Manager
Agent: Alex Hays
Applicant: Laurel Road Property, LLC | approved | Pass |
Action details
|
Video
|
17-08SP
| 1 | | 1216 E. Venice Ave. Sign Modification | Site Plan Amendment | 1216 E. Venice Ave. Sign Modification Site Plan Amendment
Staff: Scott Pickett, AICP, Senior Planner
Applicant: John & Pasqual Astore | approved | Pass |
Action details
|
Video
|
17-03VZ
| 1 | | Petition No. 17-03VZ 422 Beach Park Blvd. | Variance | 422 Beach Park Boulevard Variance
Staff: Scott Pickett, AICP, Senior Planner
Applicant: Ron & Lise Juneman | approved | Pass |
Action details
|
Video
|
17-03SP
| 1 | | | Site & Development Plan | McLeod Recycling Yard Site & Development Plan
Staff: Roger Clark, Planning Manager
Agent: Michael Shannon, P.E., Crest Engineering of Sarasota
Applicant: 700 Gene Green, LLC | approved | Pass |
Action details
|
Video
|
17-03SP
| 1 | | | Site & Development Plan | McLeod Recycling Yard Site & Development Plan
Staff: Roger Clark, Planning Manager
Agent: Michael Shannon, P.E., Crest Engineering of Sarasota
Applicant: 700 Gene Green, LLC | denied | Fail |
Action details
|
Video
|