Skip to main content
Meeting Name: Board of Adjustment Agenda status: Final
Meeting date/time: 3/7/2023 5:00 PM Minutes status: Final  
Meeting location: City Hall
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video: eComment: Not available  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
Min 23-1147 11 MinutesFebruary 7, 2023ApprovedPass Action details Not available
22-2563 12 ResolutionReconsidering and Granting an Appeal for the RV and Denying an Appeal for the floating structure by Attorney Wayne LaRue Smith, on behalf of property owner Brugman Holdings, LLC, upon finding by the 16th Judicial Circuit Court for Monroe County Certiorari Case No. CA-734-K, that quashed Resolution No. 20-025 and remanded the original appeal for reconsideration; Upholding/Denying the Planning Director's Lawful Unit Determination for 9-D, 10-B2, 10-C Hilton Haven Drive; Providing for an effective date.PostponedPass Action details Not available
22-2908 13 ResolutionA Resolution Denying/Granting the Appeal by Van D. Fischer, Esq. on behalf of property owners CRH-YLM 900, LLC, for property located at 902 Truman Avenue, Units 1, 2 & 3 and Upholding/Amending/Denying the Planning Director's Determination which denied renewal or reinstatement of transient licenses; Finding that the Planning Director's Determination was/was not made in accordance with procedural and substantive Land Development Regulations as well as the Comprehensive Plan.PostponedPass Action details Not available
22-3145 14 ResolutionGranting/Denying the Appeal of the Licensing Official's November 23, 2021 denial of the Transient License Renewal Request (BTR No. 24793) submitted by Van D. Fischer, Esq. on behalf of owner Michael R. Deegan Revocable Trust for the property located at 715 Duval St. 2, Key West, Florida.PostponedPass Action details Not available