Meetings

Committee on Zoning, Landmarks and Building Standards

Committee on Zoning, Landmarks and Building Standards
Thu 6/09/2011
10:00 a.m.
Council Chamber -- City Hall -- Chicago, Illinois


Agenda: 24 items

# Action Description ID Sponsor(s)
# 1 Action Description Zoning Reclassification Map No. 9-1 at 3246-3360 N Campbell Ave, 2500-2546 W Melrose St and 3237-3429 N Rockwell St - App No. 17266 ID O2011-3974 Sponsor(s)
# 2 Action Description Zoning Reclassification Map No. 7-G at 1120 W Wolfram Ave - App No. 17253 ID O2011-3947 Sponsor(s)
# 3 Action Description Zoning Reclassification Map No. 17-O at 6566 N Northwest Hwy - App No. 17256 ID O2011-3956 Sponsor(s)
# 4 Action Description Zoning Reclassification Map No. 9-H at 2840 W Foster Ave - App No. 17263 ID O2011-3977 Sponsor(s)
# 5 Action Held in Committee Description Zoning Reclassification Map No. 3-K at 4222 W Division St - App No. 17268 ID O2011-3938 Sponsor(s)
# 6 Action Description Zoning Reclassification Map No. 9-P at 8216 W Addison St - App No. 17252 ID O2011-3948 Sponsor(s)
# 7 Action Description Zoning Reclassification Map No. 7-N at 6800-6824 W Grand Ave - App No. 17257 ID O2011-3960 Sponsor(s)
# 8 Action Description Zoning Reclassification Map No. 11-J at 4040 N Kedzie Ave - App No. 17255 ID O2011-3954 Sponsor(s)
# 9 Action Description Zoning Reclassification Map No. 9-1 at 2601-2633 W Addison St - App No. 17265 ID O2011-3980 Sponsor(s)
# 10 Action Description Zoning Reclassification Map No. 7-J at 3170-3174 N Milwaukee Ave, 3180-3184 N Milwaukee Ave, 3192-3196 N Milwaukee Ave, 3198 N Milwaukee Ave and 3901-3909 W Belmont Ave ID O2011-4135 Sponsor(s) Suarez, Regner Ray
# 11 Action Description Zoning Reclassification Map No. 3-F at 500 W Division St - App No. 17251 ID O2011-3944 Sponsor(s)
# 12 Action Description Zoning Reclassification Map No. 3-F at 518-540 W Division St, 646-740 W Division St, 537-569 W Scott St, 1213-1231 N Larrabee St, 1234-1348 N Larrabee St and 1400-1458 N Clybourn Ave - App No. 17258 ID O2011-3962 Sponsor(s)
# 13 Action Description Zoning Reclassification Map No. 3-F at 1200-1232 N Larrabee St and 600-646 W Division St - App No. 17259 ID O2011-3965 Sponsor(s)
# 14 Action Description Zoning Reclassification map No. 5-J at 1807 N Lawndale Ave - App No. 17267 ID O2011-3983 Sponsor(s)
# 15 Action Description Zoning Reclassification Map No. 2-J at 3600-3664 W Fillmore St, 3601-3719 W Fillmore St, 1012-1106 S Central Park Ave and 1013-1027 S Independence Blvd - App No. 17264 ID O2011-3978 Sponsor(s)
# 16 Action Description Zoning Reclassification Map No. 14-D and 16-D at E 63rd St from S Ingleside Ave to S Kenwood Ave ID O2011-4125 Sponsor(s) Cochran, Willie B.
# 17 Action Description Zoning Reclassification Map No. 14-D and 16-D bounded by S Greenwood Ave to S Ingleside Ave from E 63rd St to E 64th St ID O2011-4123 Sponsor(s) Cochran, Willie B.
# 18 Action Description Zoning Reclassification Map No. 16-J at 6463 S Kimbark Ave - App No. 17254 ID O2011-3952 Sponsor(s)
# 19 Action Description Zoning Reclassification Map No. 14-H at 5644 S Oakley Ave - App No. 17260 ID O2011-3970 Sponsor(s)
# 20 Action Description Zoning Reclassification Map No. 6-E at 2500-2558, 2501-2449 S Michigan Ave, 43-237 E 25th St and 44-236 E 26th St - App No. 17262 ID O2011-3950 Sponsor(s)
# 21 Action Description Zoning Reclassification Map No. 1-H at 650 N Oakley Ave - App No. 17261 ID O2011-3946 Sponsor(s)
# 22 Action Description Historical landmark fee waiver for property at 5450-5484 S South Shore Dr ID Or2011-449 Sponsor(s) Hairston, Leslie A.
# 23 Action Description Historical landmark designation for five (former) Schlitz Brewery Tied-Houses at 958 W 96th St, 3456 S Western Ave, 2159 W Belmont Ave, 3159 N Southport Ave, 11400 S Front Ave and 11314 S Front Ave ID O2011-4177 Sponsor(s)
# 24 Action Description Zoning Reclassification Map No. 17-G at 7100-7110 N Sheridan Rd - App No. 17217 ID O2011-1485 Sponsor(s)

Alder Attendance: 2 Present, 15 Absent

Name Ward Present Absent
Austin, Carrie M.
Austin, Carrie M. Ward 34
Brookins, Jr., Howard
Brookins, Jr., Howard Ward 21
Burke, Edward M.
Burke, Edward M. Ward 14
Cappleman, James
Cappleman, James Ward 46
Colon, Rey
Colon, Rey Ward 35
Cullerton, Timothy M.
Cullerton, Timothy M. Ward 38
Fioretti, Bob
Fioretti, Bob Ward 2
Foulkes, Toni
Foulkes, Toni Ward 16
Graham, Deborah L.
Graham, Deborah L. Ward 29
Harris, Michelle A.
Harris, Michelle A. Ward 8
Laurino, Margaret
Laurino, Margaret Ward 39
Pawar, Ameya
Pawar, Ameya Ward 47
Reilly, Brendan
Reilly, Brendan Ward 42
Solis, Daniel
Solis, Daniel Ward 25
Suarez, Regner Ray
Suarez, Regner Ray Ward 31
Thomas, Latasha R.
Thomas, Latasha R. Ward 17
Tunney, Thomas
Tunney, Thomas Ward 44

Attachments

Agenda
Summary
Notice
Other