Meeting Name: Planning Commission Agenda status: Final
Meeting date/time: 9/25/2017 1:30 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments:
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
05-25SP.2 1 Petition No. 05-25SP.2 Eye Associates Site Plan AmendmentSite Plan AmendmentEye Associates Site Plan Amendment Staff: James Koenig, AICP, Planner Agent: Jeffrey A. Boone, Esq. Applicant: Florida Practice Management, LLCapprovedPass Action details Video Video
17-04SE 1 Petition No. 17-04SE Toscana Isles Directional SignSpecial ExceptionToscana Isles Directional Sign Special Exception Staff: Roger Clark, Planning Manager Agent: Alex Hays Applicant: Laurel Road Property, LLCapprovedPass Action details Video Video
17-08SP 1 1216 E. Venice Ave. Sign ModificationSite Plan Amendment1216 E. Venice Ave. Sign Modification Site Plan Amendment Staff: Scott Pickett, AICP, Senior Planner Applicant: John & Pasqual AstoreapprovedPass Action details Video Video
17-03VZ 1 Petition No. 17-03VZ 422 Beach Park Blvd.Variance422 Beach Park Boulevard Variance Staff: Scott Pickett, AICP, Senior Planner Applicant: Ron & Lise JunemanapprovedPass Action details Video Video
17-03SP 1  Site & Development PlanMcLeod Recycling Yard Site & Development Plan Staff: Roger Clark, Planning Manager Agent: Michael Shannon, P.E., Crest Engineering of Sarasota Applicant: 700 Gene Green, LLCapprovedPass Action details Video Video
17-03SP 1  Site & Development PlanMcLeod Recycling Yard Site & Development Plan Staff: Roger Clark, Planning Manager Agent: Michael Shannon, P.E., Crest Engineering of Sarasota Applicant: 700 Gene Green, LLCdeniedFail Action details Video Video