Loading...
EXHIBIT LISTEXHIBIT LIST Bainbridge Landing PLN50520 SPR & SUB Staff Contact: Heather Beckmann Wright, Senior Planner Public Hearing: March 22, 2017 City Hall — Council Chambers Hearing Examiner: Stafford L. Smith NO. DOCUMENT DESCRIPTION DATE 1 Application — Preliminary Subdivision 07/14/2016 Received 2 Application — Site Plan Review 07/14/2016 Received 3 Preliminary Geotechnical Investigation 11/02/2015 Dated 4 Arborist Reports 4/8/20161 7/11/2016, and 08/01/2016 Dated 5 Critical Root Zones 08/05/2016 Dated 6 Design Review Board Guideline Checklist 07/1412016 Received 7 Zoning Summary 07/14/2016 Dated 8 LEED Design Package 07/14/2016 Dated 9 HDDP Approval Criteria and Scoring Worksheet 07/14/2016 Dated 10 Requests for ROW Deviations 07/14/2016 Dated 11 Site Plan Review Landscape Plan Supplemental Information 07/14/2016 Dated 12 SEPA Checklist with Staff Comments 7/14/2016 Dated 13 Landscape Plans 07/14/2016 Dated 14 Site Plans Pre -Sub 07/14/2106 Dated 15 Architectural Design Final Set 07/15/2016 Dated 16 Exterior Design Materials 11/15/2016 Dated 17 Bainbridge Island Fire Department Memos 07/22/2016 and 12/272016 Dated 18 Historic Property Inventory Update and Evaluation 08/11/2016 Dated 19 Fire Flow Correspondence 08/02/2016 Dated 20 Site Plan Review Modifications 08112/2016 Dated 21 Notice of Application, Mailing List, Affidavit of Publication and Certificate of Posting 08/26/2016 Dated EXHIBIT LIST Bainbridge Landing PLN50520 SPR & SUB Staff Contact: Public Hearing: March 22, 2017 Heather Beckmann Wright, Senior Planner City Hall — Council Chambers Hearing Examiner: Stafford L. Smith NO. DOCUMENT DESCRIPTION DATE 22 Development Engineer Memo 10/31/2016 Dated 23 Response to Development Engineer Memo 11/03/2016 Dated 24 Design Review Board Minutes 11/07/2016 and 11/21/2016 Dated 25 Traffic Impact Analysis 11/2016 Dated 26 SEPA Checklist with Staff Comments - Updated 12/21/2016 Dated 27 Water Main Extension 12/21/2016 Dated 28 Notice of Application, Mailing List, Affidavit of Publication and Certificate of Posting - 12/30/2016 Revised Dated 29 Notice of Mitigated Determination of Nonsignificance (MDNS) 02/02/2017 Dated 30 Planning Commission Directive Memo 02/09/2017 Dated 31 Development Engineer Memo Preliminary Approval 02/17/2017 Dated 32 Certification of Distribution and Posting /Affidavit of Publication 03/01/2017 33 Public Comments 08/27/2016 to 03/13/2017 34 Draft - Planning Commission Minutes from March 9, 2017 Meeting 03/09/2017 Dated 35 Certificate of Posting Signs 03/16/2017 Dated 36 Staff Report 03/17/2017 Dated 37 Special Meeting of the Planning Commission Minutes 03/16/2017 Dated 38 Additional Public Comment— Sandy Gough, President, Harbor Square Board 03/17/2017 Received 39 Power Point Presentation — Planner, Heather Wright 03/22/2017 Admitted 40 Letter from Linda Mallin, Architect 3/22/2017 Received 41 New Condition inadvertently not included in Staff Report dated 03/17/2017 03/2212017 Received 42 Power Point Presentation — Architect Charlie Wenzlau 03/2212017 Admitted