ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL

Similar documents
Uniform Sign Plan (USP) MacGregor Village 86-USP-003

Village of Glenview Appearance Commission

I. REQUEST: The undersigned petition the Village of Matteson, Illinois to approve the application(s) submitted.

MINUTES. Charles Farris was absent from the meeting. Also present was Rodger Lentz, Janet Holland of Development Services and two interested citizens.

COUNTY COUNCIL OF PRINCE GEORGE S COUNTY, MARYLAND SITTING AS THE DISTRICT COUNCIL ORDER OF REMAND

Winnetka Design Review Board. Regular Meeting. August 17, :00 pm

C I T Y O F M c K I N N E Y PLANNING

APPLICATION FOR CERTIFICATE OF APPROPRIATENESS IN THE HISTORIC DESIGN REVIEW DISTRICT

Tenant Sign Criteria. Guidelines. Requirements. Braelinn Village, Peachtree City

Window Sign Regulations

CHICAGO LANDMARKS PERMIT APPLICATION AND PRE-PERMIT SUBMISSION REQUIREMENTS

Village of Glenview Appearance Commission

SIGN CRITERIA CONSER CROSSING MAJOR TENANTS

AGENDA MEETING OF THE TOWN OF ALLEGANY PLANNING BOARD. Monday, April 13, 2015 at 7:00 p.m. Allegany Town Hall 52 W. Main Street, Allegany, NY

SITE PLAN, SUBDIVISION & EXTERIOR DESIGN REVIEW PROCESS

City of Cape May Zoning Board of Adjustment Meeting Minutes April 28, 2011

CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, FEBRUARY 21, :00 P.M.

Modify Section , Major Impact Services and Utilities, of Chapter (Civic Use Types):

Recommended Changes to the Public Hearing Draft Zoning Ordinance

CITY OF CAPE CANAVERAL COMMUNITY APPEARANCE BOARD APPLICATION PACKET

ARB ACTION MEMO. Mr. Missel called the meeting to order at 1:01 p.m. and established a quorum.

WILTON MANORS, Island City 2020 WILTON DRIVE, WILTON MANORS, FLORIDA 33305

CHAPTER 5 SIGNAGE. For the purpose of the Mall Road Overlay Sign District, the following standards shall apply:

Temporary Sign Permit

Community Design Standards

CITY OF EL MIRAGE DEVELOPMENT APPLICATION PROCESS

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA August 25, 2010 CALL TO ORDER

SUPPORT ROADS ALL AIRPORT SERVICES BUILDINGS. ONLY CARGO BUILDINGS (Tenants) Sign Types Summary SIGN TYPES - A.SERVICES

Hillside & Foothills Development Application

Last Name: First Name: M.I:

DESIGN REVIEW BOARD APPLICATION EXTERIOR PLAN / LANDSCAPE PLAN

CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION

PALM SQUARE SHOPPING CENTER TENANT SIGN CRITERIA

SOUTH COLLEGE STREET EAST STONEWALL STREET OFFICE BUILDING PARKING DECK N02 N03 N01 PETITION # B73340

COMMUNITY APPEARANCE BOARD THE CITY OF DEERFIELD BEACH, FLORIDA October 14, 2009 CALL TO ORDER

Article 4 PROCEDURES for PLOT PLAN and SITE PLAN REVIEW

ITEM No.7- E MOTION. August 28, 2013ak

CITY OF EL MIRAGE DEVELOPMENT APPLICATION PROCESS

Addendum for 2018-COA-486 and 2018-COA-487 for the LeRoux and Cho 77 Projecting signs

Construction Guidelines 1

UPDATE TO ARCOM SUBMITTAL REQUIREMENTS - JULY 2018

Borough of Pitman Combined Planning/Zoning Board Pitman, New Jersey

ARB ACTION MEMO. Mr. Wardell called the meeting to order at 1:00 p.m. and established a quorum.

TOWN OF AMHERST PLANNING DEPARTMENT MINOR SITE PLAN AND MINOR ADJUSTMENT REVIEW AND APPROVAL PROCEDURE

EAST BRANDYWINE TOWNSHIP PLANNING COMMISSION REGULAR SESSION Wednesday, December 6, 2017

N02 N03 OFFICE BUILDING PARKING DECK B73340 SHEET

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA May 22, 2017

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA APRIL 23, 2018

Professionals: Peter J. Scandariato, Esq., Michael Kelly, P.E., Debbie Alaimo Lawlor, P.P., Geraldine Entrup, A.O.

FREEPORT PROJECT REVIEW BOARD MINUTES FREEPORT TOWN HALL COUNCIL CHAMBERS WEDNESDAY, OCTOBER 12, :00 p.m.

OSHTEMO CHARTER TOWNSHIP PLANNING COMMISSION MINUTES OF A MEETING HELD APRIL 24, 2014

CHECKLIST PRELIMINARY SUBDIVISION AND PRELIMINARY SITE PLAN

DRAFT V. SITE ELEMENTS SIGNS

AGENDA. Regular Meeting 7:00 pm Monday, April 8, 2019 Council Chambers

SITE PLAN APPLICATION

Revised Public Hearing Minutes Approved Tuesday, August 5, :00 p.m.

Operating Standards Attachment to Development Application

PLANNING COMMISSION BRIEFING ITEM. Land Development Applications September 25, 2018, Planning Commission Public Hearing

Motioned by Commissioner Culver, seconded by Commissioner Willey, to approve the June 28, 2017 Planning Commission action summary minutes.

KMAC Meeting Minutes February 27, 2007

City Development Department 9500 Civic Center Drive Thornton, Colorado FAX

MINUTES OF REGULAR MEETING OF THE CITY PLANNING AND ZONING COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE 26TH DAY OF JULY, 1979, AT 5:00 P.M.

WHEREAS, the Board has given consideration to the public comment entered into the public record upon said project; and

6.05 acres acres Single-family attached

Disclaimer for Review of Plans

# Insite RE Inc./ Verizon Wireless Special Use Permit Project Review for Planning and Zoning Commission

CITY OF OLIVETTE SITE PLAN AND COMMUNITY DESIGN REVIEW INFORMATION PACKET

EAST WINDSOR TOWNSHIP PLANNING BOARD MINUTES OF October 24, 2016

PLANNED SIGN PROGRAM CHECKLIST

The meeting of the Heritage Development Board was held in the 10 th Floor Boardroom of City Hall, commencing at 5:30 pm.

PLANNED SIGN PROGRAM SUBMITTAL REQUIREMENTS

PLANNING BOARD CITY OF BAYONNE MINUTES OF REGULAR MEETING MARCH 10, 2015

CITY OF RICHMOND SUBDIVISION PLAT AND PUBLIC INFRASTRUCTURE SUBMITTAL, REVIEW AND APPROVAL PROCEDURES

Conceptual, Preliminary and Final Site Plan Review in Holladay City

Summerland Planning Advisory Committee. SunPAC Meeting #31 April 28, 2011

Residential Infill Development. The Legacy Toolkit

Signs and Murals - Definitions:

APPLICATION FOR PLANNED UNIT DEVELOPMENT (PUD) DEVELOPMENT PLAN

HISTORIC DISTRICT COMMISSION. October 11, 2017 MINUTES

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA FEBRUARY 27, 2017

Applying for a Site Development Review

MINOR DEVELOPMENT PERMIT SUBMITTAL REQUIREMENTS

there are no known Critical Environmental Area(s) on the site which will be impaired as the result of the proposed Actions; and

Charles Ingram, Vice-Chair O.J. Cole G. C. Morrow. Tim Hill Beth Davis Danette Machen Bill Leary David Rollins Bill Whitley

EXHIBIT DISPLAY REGULATIONS LINEAR BOOTH April Orange County Conven on Center Orlando, Florida

RAMSEY PLANNING BOARD MINUTES OF MEETING HELD ON SEPTEMBER 5, 2017

Operating Standards Attachment to Development Application

CONWAY PLANNING BOARD MINUTES MAY 12, Review and Acceptance of Minutes April 28, 2011

1. Call to Order: Chairman Garcia called the meeting to order at 7:41 p.m.

DESIGN REVIEW PROCESS AND APPLICATION

RESOLUTION NO. R VILLAGE OF SHOREWOOD HILLS A RESOLUTION APPROVING A SPECIFIC DEVELOPMENT PLAN FOR PROPERTY LOCATED AT 2801 MARSHALL COURT

SUBMITTAL REQUIREMENTS FOR USE PROCESS III OR PROCESS IV

ARB ACTION MEMO. Mr. Wardell called the meeting to order at 1:00 p.m. and established a quorum.

CAB APPLICATION FOR MASTER SIGNAGE PLAN

Village of Glenview Appearance Commission

SECTION 3 IMPROVEMENT PLAN REQUIREMENTS

CHATHAM COUNTY-SAVANNAH METROPOLITAN PLANNING COMMISSION MPC MINUTES ARTHUR A. MENDONSA HEARING ROOM 110 EAST STATE STREET

CITY OF SCHENECTADY NEW YORK CITY PLANNING COMMISSION

APPLICATION FOR ZONING AND LAND DEVELOPMENT

GENERAL REQUIREMENTS (Print or Type) PROJECT DESCRIPTION OWNER CERTIFICATION

Transcription:

ZONING BOARD OF APPEALS VILLAGE OF ROSEMONT AGENDA FEBRUARY 6, 2018 MEETING 3:00 P.M. 9501 DEVON AVENUE, 2 ND FLOOR ROSEMONT, IL I. Call to Order and Roll Call II. Approval of minutes of November 7, 2018 meeting of the Zoning Board of Appeals. III. DHL INNOVATION CENTER Public hearing with respect to the application of JB Pearl LLC for: a special use to allow the development and operation of an approximately 27,905 square foot DHL Innovation Center commercial office/showroom facility on Lot 1C of the Final Plat of Subdivision of the Lot 1 Resubdivision at Pointe O Hare, recorded as document No. 0806945137 with the Cook County Recorder of Deeds on August 10, 2008, in the DD Commercial Zoning District, in substantial compliance with the concept plan sheets 1 through 10 prepared by Ware Malcomb and dated January 5, 2018, with variations from the numerical and size restrictions under the Village of Rosemont Sign Ordinance to permit the following signs to be established and maintained in connection with the proposed DHL Innovation Center, all subject to FAA lighting, height and other requirements: 1. A 52 foot wide by 10 foot high sign with the feature slogan OUR DIRECTION: THE FUTURE depressed into the wall as depicted in DHL SIGNAGE A on sheet 9 dated January 5, 2018 and located as depicted in the North Elevation on sheet 8 dated January 5, 2018. 2. Four (4) 31 foot wide by 6 foot high illuminated DHL logo wall signs as depicted in DHL SIGNAGE B on sheet 9 dated January 5, 2018 and located as depicted in the South, East, North and West Elevations shown on sheets 7 and 8 dated January 5, 2018. On the North and West elevations this signage shall be installed on a yellow colored DHL branded wall. 3. A 50 foot wide by 11 foot high wall vinyl dot matrix sign with the verbiage INNOVATION CENTER as depicted in DHL SIGNAGE C on sheet 10 dated January 5, 2018 and located as depicted in the South Elevation on sheet 7 dated January 5, 2018. -1-

4. A 58 foot wide by 5 foot high illuminated sign with the verbiage INNOVATION CENTER as depicted in DHL SIGNAGE D on sheet 10 dated January 5, 2018 with letters standing above the top of the building as depicted in the West Elevation on sheet 8 dated January 5, 2018. 5. A 19 foot wide by 1 foot, 4 inch high illuminated sign with the verbiage INNOVATION CENTER as depicted by DHL SIGNAGE E on sheet 10 dated January 5, 2018 with signage letters standing above the roof of the entry canopy as depicted in the East Elevation on sheet 7 dated January 5, 2018. 6. A 44 foot wide by 9 foot high sign with the feature slogan INSPIRE depressed into the exterior wall material of the east elevation depicted in DHL SIGNAGE F in drawings submitted to the Board. 7. A 71 foot by 9 foot 10 inch DHL logo sign on the building roof, facing up, that is created by painting the DHL logo on a metal louver system as depicted in DHL SIGNAGE G in drawings submitted to the Board. 8. Any other variations as may be identified or amended resulting from this application, pursuant to and substantially in conformance with the plans, specifications and supporting information submitted to and approved by the Zoning Board of Appeals. 1. Swearing in of witnesses 2. Presentation by applicant 3. Statements/questioning by members of public in attendance 4. Questions and comments by members of zoning board 5. Closing of Public Hearing 6. Additional Discussion by Zoning Board. 7. Motion and vote on whether to recommend Village Board approval of the application of a special use to allow the development and operation of an approximately 27,905 square foot DHL Innovation Center commercial office/showroom facility on Lot 1C of the Final Plat of Subdivision of the Lot 1 Resubdivision at Pointe O Hare, recorded as document No. 0806945137 with the Cook County Recorder of Deeds on August 10, 2008, in the DD Commercial Zoning District, in substantial compliance with the concept plan sheets 1 through 10 prepared by Ware Malcomb and dated January 5, 2018, with variations from the numerical and size restrictions under the Village of Rosemont Sign Ordinance to permit the following signs to be established and maintained in connection with the proposed DHL Innovation Center, all subject to FAA lighting, height and other -2-

requirements: 1. A 52 foot wide by 10 foot high sign with the feature slogan OUR DIRECTION: THE FUTURE depressed into the wall as depicted in DHL SIGNAGE A on sheet 9 dated January 5, 2018 and located as depicted in the North Elevation on sheet 8 dated January 5, 2018. 2. Four (4) 31 foot wide by 6 foot high illuminated DHL logo wall signs as depicted in DHL SIGNAGE B on sheet 9 dated January 5, 2018 and located as depicted in the South, East, North and West Elevations shown on sheets 7 and 8 dated January 5, 2018. On the North and West elevations this signage shall be installed on a yellow colored DHL branded wall. 3. A 50 foot wide by 11 foot high wall vinyl dot matrix sign with the verbiage INNOVATION CENTER as depicted in DHL SIGNAGE C on sheet 10 dated January 5, 2018 and located as depicted in the South Elevation on sheet 7 dated January 5, 2018. 4. A 58 foot wide by 5 foot high illuminated sign with the verbiage INNOVATION CENTER as depicted in DHL SIGNAGE D on sheet 10 dated January 5, 2018 with letters standing above the top of the building as depicted in the West Elevation on sheet 8 dated January 5, 2018. 5. A 19 foot wide by 1 foot, 4 inch high illuminated sign with the verbiage INNOVATION CENTER as depicted by DHL SIGNAGE E on sheet 10 dated January 5, 2018 with signage letters standing above the roof of the entry canopy as depicted in the East Elevation on sheet 7 dated January 5, 2018. 6. A 44 foot wide by 9 foot high sign with the feature slogan INSPIRE depressed into the exterior wall material of the east elevation depicted in DHL SIGNAGE F in drawings submitted to the Board. 7. A 71 foot by 9 foot 10 inch DHL logo sign on the building roof, facing up, that is created by painting the DHL logo on a metal louver system as depicted in DHL SIGNAGE G in drawings submitted to the Board. 8. Any other variations as may be identified or amended resulting from this application, pursuant to and substantially in conformance with the plans, specifications and supporting information submitted to and approved by the Zoning Board of Appeals. -3-

IV. Murray Bros. Caddyshack Public hearing with respect to an application by Murray Bros. Caddy Shack for an amendment to the special use approved by Rosemont Ordinance 2017-9-13F to allow a variance from the sign restrictions contained in the Village of Rosemont Sign Ordinance to permit the following signs for the Murray Bros. Caddy Shack full service restaurant in the Crowne Plaza Chicago O Hare Hotel and Convention Center at 5440 River Road, Rosemont, Illinois in the D Commercial Zoning District: 1. An 30 foot wide by 9 foot high illuminated sign located on top of the roof of the southwest one-story corner of the restaurant space as depicted in plans prepared by The Holland Design Group dated October 24, 2017 which shows 4 foot high lettering with the verbiage Murray Bros above 5 foot high lettering with the verbiage Caddyshack. 2. A 16 foot wide by 9 foot high internally illuminated wall sign and sign cabinet located on the west wall of the restaurant space near the west entrance containing images and verbiage as depicted in plans prepared by The Holland Design Group 3. An approximately 42 foot wide by approximately 3 foot high illuminated wall sign located on the south façade of the restaurant space with lettering stating Eat, Drink and Be Murray as depicted in plans prepared by The Holland Design Group 4. Any other variations as may be identified or amended resulting from this application in conformance with the plans, specifications and supporting information submitted to and approved by the Zoning Board of Appeals. 1. Swearing in of witnesses 2. Presentation by applicant 3. Statements/questioning by members of public in attendance 4. Questions and comments by members of zoning board 5. Closing of Public Hearing 6. Additional Discussion by Zoning Board. 7. Motion and vote on whether to recommend Village Board approval of the application by Murray Bros. Caddy Shack for an amendment to the special use approved by Rosemont Ordinance 2017-9-13F to allow a variance from the sign restrictions contained in the Village of Rosemont Sign Ordinance to permit the following signs for the Murray Bros. Caddy Shack full service restaurant in the Crowne Plaza Chicago O Hare Hotel and Convention Center at 5440 River Road, Rosemont, Illinois in the D Commercial Zoning District: -4-

1. An 30 foot wide by 9 foot high illuminated sign located on top of the roof of the southwest one-story corner of the restaurant space as depicted in plans prepared by The Holland Design Group dated October 24, 2017 which shows 4 foot high lettering with the verbiage Murray Bros above 5 foot high lettering with the verbiage Caddyshack. 2. A 16 foot wide by 9 foot high internally illuminated wall sign and sign cabinet located on the west wall of the restaurant space near the west entrance containing images and verbiage as depicted in plans prepared by The Holland Design Group 3. An approximately 42 foot wide by approximately 3 foot high illuminated wall sign located on the south façade of the restaurant space with lettering stating Eat, Drink and Be Murray as depicted in plans prepared by The Holland Design Group 4. Any other variations as may be identified or amended resulting from this application in conformance with the plans, specifications and supporting information submitted to and approved by the Zoning Board of Appeals. V. Kings Bowl Public hearing with respect to an application by Kings Bowl of Rosemont LLC, for an amendment to Rosemont Ordinance 2012-2-8M to allow an additional variance from the sign restrictions contained in the Village of Rosemont Sign Ordinance to permit one approximately 45.5 square foot Illuminated sign with the verbiage DRAFT ROOM located above a curved canopy on the property commonly known as Kings Bowl, 5505 Park Place, Rosemont, Illinois as depicted in the drawing prepared by Neon Company, Inc. dated September 26, 2017. 1. Swearing in of witnesses 2. Presentation by applicant 3. Statements/questioning by members of public in attendance 4. Questions and comments by members of zoning board 5. Closing of Public Hearing 6. Additional Discussion by Zoning Board. 7. Motion and vote on whether to recommend Village Board approval of the application of Kings Bowl of Rosemont LLC, for an amendment to Rosemont Ordinance 2012-2-8M to allow an additional variance from the sign restrictions contained in the Village of Rosemont Sign Ordinance to permit one approximately 45.5 square foot Illuminated sign with the verbiage DRAFT ROOM located above a curved canopy on -5-

the property commonly known as Kings Bowl, 5505 Park Place, Rosemont, Illinois as depicted in the drawing prepared by Neon Company, Inc. dated September 26, 2017. VI. Adjournment. Joanne Stawik Secretary Zoning Board of Appeals -6-