Biscayne Park Planning Board Approves Setback

In a recent Biscayne Park Planning Board meeting, members approved a contentious setback requirement for a new swimming pool at 11807 Northeast 11th Place, following a debate over the proposal to partially demolish an existing house to accommodate the construction. The board also tackled a range of other construction applications, including the denial of solar panel installation due to uneven placement, and window installations for a garage conversion.

The meeting, which took place on July 18th, 2024, centered on several key construction and remodeling applications. Among the most contentious was a new pool construction at 11807 Northeast 11th Place. The applicant’s proposal included taking down part of an existing house to meet the setback requirements, which sparked a discussion among board members. After a review and debate, the board approved the application, noting the careful consideration given to the property’s allowable lot coverage.

In addition to the new pool construction, the board faced a complex issue regarding a potential typo in the code concerning the placement of a second story on buildings. The error was deemed significant enough to warrant a correction.

Another highlight of the meeting was the denial of an application for solar panel installation at 11122 Northeast 9th Avenue. The applicant’s plan to place all the solar panels on one side of the house did not meet the board’s standards, leading to the application’s rejection.

Window installations also featured prominently in the meeting’s discussions. The board approved an application for window installation as part of a garage conversion on Northeast 15th Street. The decision came after confirming that a previous permit had been obtained, which allowed the board to move forward with the approval process.

A swimming pool at 11143 Northeast 8th Avenue was approved with the caveat that the applicant submit a revised drawing showing a 10-foot setback, as the property was reaching its maximum lot coverage. Similarly, a new pool application at 11328 Northeast 7th Avenue moved forward after the variance for the pool had already been approved.

The replacement of a T-roof on Northeast 114th Street was also on the agenda. The board agreed to the installation of a concrete flat tile roof to replace the existing white tile roof, conditional on the applicant providing proper documentation for the new roof material. This stipulation exemplifies the board’s insistence on comprehensive documentation for material changes to structures within the village.

The installation of windows on Northeast 12th Street was met with swift approval by the board after reviewing clear drawings for sliding and fixed windows. Additionally, the construction of a concrete driveway and walkway on Northeast 119th Street was permitted, with the board noting that the lot coverage remained within permissible limits. Another pool application on Northeast 119th Street was approved.

Furthermore, the board reviewed and gave the green light for metal windows and doors at 11701 Northeast 9th Avenue, following a close examination of the revised plan. The successful applications for both window and door installations further demonstrate the board’s role in shaping the village’s development landscape.

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:
Jonathan E. Groth
Planning Board Officials:
Gage Hartung, Edward Levya, Scarlet Hammons, David Gruen

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
Borough Council
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
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
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
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
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
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
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
Olmsted County
Pipestone County
Polk County
Ramsey County
Rice County
Scott County
Sherburne County
Sibley County
St Louis County
Stearns County
Steele County
Waseca County
Washington County
Wright 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
TN
Shelby County
Filter by sourcetypes
Minutes
Recording