»
Zoning Commission Public Meeting of March 25, 2019
March 25, 2019
Timeline
Expand
/
Collapse All
00:11:55
Zoning Commission Public Meeting of March 25, 2019
Introduction and preliminary matters for the Zoning Commission Public Meeting of March 25, 2019.
00:14:09
Consent Calendar: Z.C. Case No. 01-01B
BP/CRF 901 New York Avenue, LLC - PUD Modification of Consequence @ Square 372 (Determination).
00:17:59
Consent Calendar: Z.C. Case No. 80-11A
91 TTPA LESSEE, LLC - PUD Modification of Consequence @ Square 101 (Determination).
00:25:52
Final Action: Z.C. Case No. 02-38J
WFS2, LLC - Second-Stage PUD @ Square 542.
00:37:45
Final Action: Z.C. Case No. 04-13C
1210C R Street, LLC - PUD Modification of Significance @ Square 277.
00:44:54
Final Action: Z.C. Case No. 18-07
Lean Development, LLC - Map Amendment @ Square 750.
00:50:14
Hearing Action: Z.C. Case No. 19-01
Wesley Hawaii, LLC - Consolidated PUD & Related Map Amendment @ Parcel 124/77.
00:56:16
Hearing Action: Z.C. Case No. 19-05
Office of Planning - Text Amendment for Practice and Procedures Revisions for Subtitles X, Y, and Z.
01:01:57
Hearing Action: Z.C. Case No. 19-06
Office of Planning - Text Amendment to Subtitle X to Clarify Voluntary Design Review FAR Aggregation.
01:05:54
Additional Comments on Case No. 19-05 & Short Term Rentals
Search
reset
General Attachments
Click Here for Full Transcript
What Is A Timeline?
By selecting the index points on the left, you can easily jump to any section of the meeting.