Jackson Zoning Board Approves Ulta Beauty’s Sign Variance Amid Concerns Over Visibility and Tenant Relations

During the latest meeting of the Jackson Zoning Board, a primary focus was the approval of a sign variance application for Ulta Beauty at the Jackson Mall, which ignited a detailed debate over visibility, tenant relations, and compliance with zoning ordinances. After thorough discussion, the variance was granted unanimously, allowing Ulta Beauty to exceed the standard signage limit due to unique challenges presented by the mall’s layout and the store’s dual-unit occupancy.

The application, represented by Powerhouse Signs LLC, requested variances for the installation of additional signage at the Jackson Mall. The proposed signs totaled 113.32 square feet, surpassing the 80 square feet typically allowed. The representative emphasized that Ulta Beauty’s occupancy of two units justified the need for increased signage, as the units would usually be leased to separate tenants, each entitled to their own signs.

Compelling arguments were made supporting the necessity of the additional signage due to the mall’s architectural features that obscure visibility. The unique layout of the shopping center was cited as a reason for needing enhanced visibility from internal roads, with no pylon sign listing tenants for guidance. A professional planner, Barbara Alen, corroborated these points by stressing the outdated nature of current sign regulations and the importance of supporting local businesses. Alen argued that the proposed signage was consistent with the shopping center’s existing character and vital for effective wayfinding.

Despite the support, several board members expressed reservations about the potential impact on tenant relations, particularly concerning the extension of signs over shared spaces. It was revealed that while the applicant had obtained approval from the mall’s landlord, explicit consent from the adjacent tenant was not secured. The board deliberated on the legal implications of this approval, ultimately concluding that maintaining tenant harmony was the landlord’s responsibility.

The board’s discussion also scrutinized the signage’s structural and aesthetic aspects. The sign’s circular design and dimensions were contrasted with the mall’s typical rectangular signs, sparking debate over its suitability and effectiveness. Questions arose about whether the proposed sign’s size aligned with the plaza’s aesthetic and safety requirements. Nonetheless, the representative assured that the sign would be structurally sound, with proper brackets and illumination managed by a timer to coincide with business hours.

Board members weighed the potential safety benefits of increased signage against the absence of historical complaints about business visibility within the mall. While some members were skeptical of safety claims without substantial evidence, the applicant’s representative contended that the store’s location on the shopping center’s far left made it challenging for customers to find, thus justifying the need for enhanced signage.

Ultimately, the board approved the variance. The decision was reached with an understanding that permits and inspections would follow, although no additional conditions were imposed.

In other matters, the board addressed several resolutions, including the approval of a bulk variance for a second-story deck and use variances for a mobile concrete batch plant and a construction project involving a metal pole barn. Each resolution passed unanimously.

The board also conducted administrative discussions regarding the ongoing search for a ninth member, a vacancy persisting nearly a year. This led to suggestions that applicants should be present during hearings for more efficient decision-making. Additionally, the board discussed upcoming meeting schedules, noting the cancellation of the April 1 meeting and a member’s planned absence on April 15 due to travel.

The meeting concluded with an executive session to discuss personnel matters related to hiring a traffic engineer and anticipated litigation involving Garden View Homes. Upon reconvening, the board remained complete, except for one member who left the virtual meeting.

Note: This meeting summary was generated by AI, which can occasionally misspell names, misattribute actions, and state inaccuracies. This summary is intended to be a starting point and you should review the meeting record linked above before acting on anything you read. If we got something wrong, let us know. We’re working every day to improve our process in pursuit of universal local government transparency.
Mayor:
Michael Reina
Zoning Board Officials:
Lynne Bradley, Kenneth Bressi, Shira Parnes, Robert Hudak, Moshe Heiman, Sheldon Hofstein, Chrystabel Rosal, Carlos V. Martins, Jason Such, Jeffrey Purpuro (Zoning Officer), Gina Tumolo (Assistant Zoning Officer), Dawn D’Agostino (Zoning Board Clerk), Ryan Murphy (Attorney), Mark Rohmeyer (Engineer), Ernie Peters (Traffic Engineer)

Receive debriefs about local meetings in your inbox weekly:

Trending meetings
across the country:

Meeting Date
Filter by bodytypes
Agricultural Advisory Committee
Airport Advisory Board
Art and Culture Board
Beach Committee
Bike and Pedestrian Advisory Committee
Board of Elections
Board of Health
Building Committee
Cannabis Control Board
Cemetery Commission
Charter Revision Commission
Child and Family Services Board
City Council
City Identity Committee
Code Enforcement Board
College Board of Trustees
Community Appearance Board
Community Preservation Committee
Community Redevelopment Agency
Congressional Committee
County Council
Disability Advisory Committee
Economic Development Board
Elderly Affairs Board
Electric Advisory Board
Environmental Commission
Financial Oversight Board
Historic Preservation Commission
Housing Authority
Human Relations Committee
Human Resources Committee
Insurance Fund
Land Use Board
Library Board
Licensing Board
Mental Health Commission
Municipal Alliance
Open Space Commission
Oversight and Review Committee
Parent Advisory Board
Parking Authority
Parks and Gardens Commission
Parks Commission
Pension Board
Planning Board
Police Review Board
Port Authority
Property Assessment Board
Public Safety Committee
Recreation Commission
Redevelopment Agency
Rent Control Board
Rent Leveling Board
School Board
Sewerage Authority
Shade Tree Commission
Special Magistrate
State Legislative Committee
State School Board
Taxation & Revenue Advisory Committee
Tourism Board
Trails Committee
Transportation Board
Utility Board
Value Adjustment Board
Veterans Committee
Water Control Board
Women's Advisory Committee
Youth Advisory Committee
Zoning Board
Filter by County
AZ
Maricopa County
CA
Alameda County
Los Angeles County
Orange County
San Bernardino County
San Francisco County
CO
Adams County
Arapahoe County
Boulder County
Denver County
Douglas County
El Paso County
Elbert County
Garfield County
Jefferson County
Larimer County
Mesa County
Montezuma County
Montrose County
Pueblo County
Teller County
Weld County
FL
Bay County
Bradford County
Brevard County
Broward County
Clay County
Duval County
Escambia County
Gulf County
Hendry County
Highlands County
Hillsborough County
Indian River County
Lake County
Lee County
Leon County
Levy County
Liberty County
Manatee County
Marion County
Martin County
Miami-Dade County
Monroe County
Okaloosa County
Orange County
Osceola County
Palm Beach County
Pasco County
Pinellas County
Polk County
Putnam County
Santa Rosa County
Sarasota County
Seminole County
St. Johns County
Taylor County
Volusia County
Walton County
IL
Cook County
Kane
Kane County
Mchenry
Sangamon County
IN
Elkhart County
Gibson County
Hamilton County
Hendricks County
Johnson County
Marion County
Marshall County
Miami County
Porter County
St Joseph County
KS
Wyandotte County
MA
Barnstable County
Berkshire County
Bristol County
Essex County
Franklin County
Hampden County
Hampshire County
Middlesex County
Norfolk County
Plymouth County
Suffolk County
Worcester County
MD
Montgomery County
MI
Berrien County
Genesee County
Grand Traverse County
Ingham County
Kent County
Macomb County
Oakland County
Washtenaw County
Wayne County
MN
Anoka County
Becker County
Beltrami County
Benton County
Blue Earth County
Brown County
Carver County
Cass County
Chippewa County
Chisago County
Clay County
Cook County
Crow Wing County
Dakota County
Dodge County
Fillmore County
Freeborn County
Goodhue County
Grant County
Hennepin County
Isanti County
Itasca County
Kanabec County
Kandiyohi County
Koochiching County
Lac Qui Parle County
Lyon County
Mcleod County
Morrison County
Mower County
Nicollet County
Norman County
Olmsted County
Pine County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Wabasha County
Waseca County
Washington County
Winona County
Wright County
MO
Jackson County
NJ
Atlantic County
Bergen County
Burlington County
Camden County
Cape May County
Cumberland County
Essex County
Gloucester County
Hudson County
Hunterdon County
Mercer County
Middlesex County
Monmouth County
Morris County
Ocean County
Passaic County
Somerset County
Sussex County
Union County
Warren County
NY
Bronx County
Kings County
New York County
Queens County
Richmond County
PA
Allegheny County
Dauphin County
Philadelphia City County
TN
Madison County
Montgomery County
Rutherford County
Shelby County
Williamson County
TX
Collin
Dallas
Dallas County
Denton
Ellis
Erath
Harris County
Hood
Hunt
Johnson
Kaufman
Navarro
PaloPinto
Parker
Rockwall
Somervell
Tarrant
Tarrant County
Wise County
VA
Albemarle County
Fairfax County
Loudoun County
Filter by sourcetypes
Minutes
Recording