Loading...
HomeMy WebLinkAboutAgenda 01-08-1992 h = Cityof Cape Canaveral A :. r P 105 POLK AVENUE • P.O. BOX 326 CAPE CANAVERAL, FLORIDA 32920 _ am_ TELEPHONE 305 783-1100 CITY OF 407 AREA CODE CHANGE EFFECTIVE 4/16/88 ,, CAPE CANAVERAL PLANNING AND ZONING BOARD REGULAR MEETING CITY HALL ANNEX JANUARY 8 , 1992 7 : 30 P.M. y AGENDA Call to Order Roll Call Approval of Minutes : Regular Meeting, December 11 , 1991 UNFINISHED BUSINESS 1 . Site Plan Approval , Retail Building Development, Parcel 520 . Section 14 , Township 24 South, Range 37 East , (Located north of Rich' s Restaurant and south of Atlantic Gardens) - William Geiger and Franklin Hardaway, Owners 2 . Site Plan Approval , Heater Building, Parcel 271 , Section 14 , Township 24 South, Range 37 East, (Located at 10 Tanker Turn Road) - Henry Cartaya , Agent for Coastal Fuels Marketing, Inc. , Owner 3 . Special Exception Request No. 91-8 to Construct Townhouses in a C-i Zone, Eastern 410 ' of Parcel 519 . Section 14 , Township 24 South, Range 37 East , (Located N.E. Corner of Washington Avenue and N. Atlantic Avenue) - Thomas Quinn, Agent 4 . Variance Request No. 91-5 to Allow Swimming Pool and Screen Enclosure to Encroach into the Required Setbacks in a R-3 Zone , Lot 2 , Block 30 , Sec. 23 , Twp. 24S , Rae. 37E , Sea Monica I Subdivision (Located at 601 Monroe Avenue) - O. Scott McCauley, Owner I whiitasvmpADJOURN miesncogrt, Proceedingsig 1