Historic Landmark CommissionApril 27, 2020

Preview List — original pdf

Backup
Thumbnail of the first page of the PDF
Page 1 of 2 pages

Historic Landmark Commission Applications under Review for April 27, 2020 Meeting This list does not constitute a formal agenda and is subject to change. A final agenda will be posted at least 72 hours prior to the meeting. Historic Zoning 2408 Harris Boulevard – Application for historic zoning of the Teer House. 1119 E 11th Street – Application for the removal of historic zoning of the Majors-Butler-Thomas House. Originally scheduled for March 23, 2020 meeting (cancelled). 2402 San Gabriel Street – Change zoning from CS-MU-H-NP to CS-1-MU-H-NP Certificates of Appropriateness 302-304 E. 6th Street – Install a second-story balcony and modify two windows into doors. Postponement from February 24, 2020 meeting. 612 E 6th Street – Install a second sign. 1200 E 6th Street – Restoration of existing building. 114 W. 7th Street – Restore and replace windows on the east elevation. Originally scheduled for March 23, 2020 meeting (cancelled). 3809 W 35th Street – Replace roof and construct an ADA-compliant ramp from upper grounds to the lower sculpture park. Originally scheduled for March 23, 2020 meeting (cancelled). 4000 Avenue C – Construct additions to the rear of the house and the front of the garage. Postponement 1105 Castle Court – Construct an accessible ramp on the south elevation. Originally scheduled for March 23, from February 24, 2020 meeting. 2020 meeting (cancelled). 522 Congress Avenue – Replace window panels. 602 Highland Avenue – Construct an addition to the basement at the rear of the residence. 703 Oakland Avenue – Replace windows, siding, and roof. Originally scheduled for March 23, 2020 meeting 1705 Willow Street – Demolish a rear garage; construct an accessory dwelling unit. Originally scheduled for (cancelled). March 23, 2020 meeting (cancelled). National Register Historic District permits 3006 Beverly Road – Construct a second-story addition atop the house, construct a rear one-story addition, and demolish a garage. 1517 Murray Lane – Construct an addition to rear of house, install new roofing and exterior ship lap siding, and replace front porch columns, new entry door. Originally scheduled for March 23, 2020 meeting (cancelled). 1616 Northumberland Road – Construct an addition and garage. 2902 Oakmont Boulevard – Construct a new carport and rear addition. Originally scheduled for March 23, 92 Rainey Street – Demolish a house and construct a high-rise building (Postponement from February 24, 2020 meeting (cancelled). 2020 meeting). 613 West Lynn Street – Construct an addition to the rear of the residence. 1500 Wooldridge Drive – Replace windows, front door, and garage door. Demolition permits (all total demolitions unless otherwise noted) 204 and 206 E. 4th Street. Originally scheduled for March 23, 2020 meeting (cancelled). 3503 E. 17th Street. Originally scheduled for March 23, 2020 meeting (cancelled). 601 W. 26th Street. Originally scheduled for March 23, 2020 meeting (cancelled). 1501 Canterbury. Originally scheduled for March 23, 2020 meeting (cancelled). 1001 Lott Avenue. Originally scheduled for March 23, 2020 meeting (cancelled). 2513 E 4th Street 311 W 6th Street 1519 E Cesar Chavez Street