TPCHC Plans Review Subcommittee

The Tucson-Pima County Historical Commission (TPCHC) was established to advise the Mayor and Council, the City Planning and Development Services Department, the Board of Supervisors, and the applicable county officials on issues concerning historic sites, historic structures, and new construction and demolition within Historic Preservation Zones or Historic Landmarks within the community. The formal review functions of the Tucson-Pima County Historical Commission are performed by the TPCHC Plans Review Subcommittee. See UDC Section 2.2.7 for more information.

Click here to join Zoom meeting 

Meeting ID: 868 8995 1776
Passcode: 495015

Click here for the current agenda, meeting time, and archives maintained by the Clerk's Office.

View meeting recordings on YouTube 

Meeting Date/Agendas Materials
March 30, 2023

Item 2. Approval of Legal Action Report/Minutes for the Meeting of March 9, 2023

Item 3a. 380 S Meyer Ave

Item 3b. HPZ 22-075, 86-92 W Simpson (T22SA00488/T21CM00769)

March 9, 2023

Item 2. Approval of Legal Action Report/Minutes for the Meeting of January 26, 2023

Item 3a. SD-0223-00022, 211 S 4th Avenue

Item 3b. SD-0123-00013, 275 E 18th Street

January 26, 2023

Item 2. Approval of Legal Action Report/Minutes for the Meeting of January 12, 2023

Item 3a. DP 22-0181/SD-1222-00009, 2719, 2725 and 2731 E Broadway

January 12, 2023

Item 2. Approval of Legal Action Report/Minutes for the Meeting of December 8, 2022

Item 3a. HPZ 22-067, 520 E 4th Street (T22CM05568; T22SA00376)

Item 3b. HPZ 22-077, 414 S 3rd Avenue (T22SA00489/T22CM04950)

December 8, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of November 17, 2022

Item 3a. HPZ 22-067, 520 E 4th Street (T22CM05568; T22SA00376)

Item 3b. HPZ 22-081, 833 N 4th Avenue (T22SA00480/T22CM06223)

Item 3c. HPZ 22-094, 808 S 4th Avenue (T22CM07441/SD-1122-00002)

Item 3d. SD-1122-00003, 2425 N Oracle Road, Milagro on Oracle

November 17, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of November 10, 2022

Item 3a. HPZ 22-071, 626 N 6th Avenue (T22SA00419/T21DV00835)

Item 3b. HPZ 20-057, 1000 N Stone (DP 20-0214)

November 10, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of October 27, 2022

Item 3a. HPZ 22-086, 400 W Simpson (T22CM06636)

Item 3b. HPZ 22-090, 2900 N Craycroft Road (T22CM0828)

Item 3c. HPZ 21-010, 33 S 5th Avenue (T21SA00082)

Item 3d. 1 West Congress

October 27, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of October 19, 2022

Item 3a. Capstone Project

October 19, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of September 8, 2022

Item 3a. HPZ-22-069, 612 E 1st Street [T22CM05071; T22SA00209]

Item 3b. HPZ-22-071, 626 N 6th Avenue, [T22SA00419.T21DV00835]

Item 3c. The Milagro on Oracle/The No.Tel Motel, 2425 N Oracle Road, (T22PRE0158) - Courtesy Review

September 8, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of August 31, 2022

Item 3a. HLS 22-001, 143 W Drachman Street

Item 3b. HPZ 22-068/MGD 15-01, 876 E University (T15SA00073)

August 31, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of August 11, 2022

Item 3a. Teatro Carmen Patio Project

Item 3b. Teatro Carmen Façade Restoration

Item 3c. Tucson Inn Sign Restoration

Item 3d. Miracle Mile Signage

August 11, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of July 28, 2022

Item 3a. HPZ-22-052, 56 W Kennedy (T22CM03951)

Item 3b. HPZ 21-046, 350 N Main (T21CM00424)

July 28, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of June 29 and July 14, 2022

Item 3a. HPZ 22-043, 219 E 2nd Street (T22CM02436)

Item 3b. HPZ 22-032, 519 S Russell Avenue (T21CM09912)

Item 3c. HPZ 22-061, 803 S 4th Avenue (T22CM04841)

July 14, 2022

Item 3a. HPZ 22-029, 721 N 3rd Avenue (T22SA00222/T22CM01358)

Item 4a. HPZ 22-059/IID 22-01, 733 S Stone (T22SA00204)

June 29, 2022

Item 2. Approval of Legal Action Report/Minutes for the Meeting of June 2 and 9, 2022

Item 3a. HPZ-22-017, 492 S Convent Avenue (T22CM00751)

June 23, 2022

*****CANCELED*****

    June 9, 2022

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of May 26, 2022

    Item 3a. HPZ 22-022, 522 W 17th Street (T22CM01953)

    Item 3b. HPZ 22-021, 720 S 5th Avenue (T22SA00165/T22CM00779)

    Item 3c. HPZ 22-026, 616 E 5th Street (T22SA00222/T22CM01358)

    Item 3d. HPZ 22-042, 825 N 3rd Avenue (T22CM01665)

    June 2, 2022  
    May 26, 2022

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of May 12, 2022

    Item 3a. 165 W Alameda Street (El Presidio/Clement Fountain)

    Item 3b. HPZ 22-009, 414 W 18th Street (T21CM08312)

    Item 3c. HPZ 22-019, 136 W Simpson Street (T22CM01618)

    Item 3d. HPZ 22-022, 522 W 17th Street (T22CM01953)

    May 12, 2022

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of April 28, 2022

    Item 3a. HPZ 22-035, 5440 E Presidio (T21CM07764/T22SA00197)

    Item 3b. HPZ 22-036, 2900 N Craycroft (T22CM02664/T22SA00198)

    Item 4b. HPZ 22-041/IID 20-04, 340 N 6th Avenue (T20SA00241)

    April 28, 2022

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of April 14, 2022

    Item 3a. HPZ 20-061, Parcel No. 117-05-068F [CHANGE IN CONDITION]

    Item 3b. HPZ 22-025, 844 S 5th Avenue (T19CM03071/T19SA00164)

    Item 3c. HPZ 22-006, 903 N 5th Avenue-continued (T21CM09660)

    Item 3d. HPZ 22-024, 615 E 5th Street (T21CM02105)

    April 14, 2022

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of March 24, 2022

    Item 3a. HPZ 20-061, Parcel No. 117-05-068F [CHANGE IN CONDITION]

    March 24, 2022

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of March 10, 2022

    Item 3a. All Saints Project

    March 10, 2022

    Item 2. Approval of Legal Action Report/Minutes for Meeting of 2-24-22

    Item 3a. Infill Incentive District (IID) Update

    Item 3b. Equitable Transit-Oriented Development (eTOD) Update

    February 24, 2022

    Item 2. Approval of Legal Action Report/Minutes for Meeting of 2-10-22

    Item 3a. HPZ 22-004, 708 E University (T21CM01040)

    Item 3b. HPZ 22-007/MGD 22-01, 865 E University (T21SA00361)

    Item 3c. North Side of 18th Street Between Herbert Avenue and 4th Avenue

    February 10, 2022

    Item 2. Approval of Legal Action Report/Minutes for Meeting of 1-27-22

    Item 3a. Historic Landmark Review - Jacobson House

    January 27, 2022

    Item 2. Approval of Legal Action Report/Minutes for the meeting of 01-13-2022

    Item 3a. 10 E Broadway (T21PRE0148)

    Item 4a. HPZ 22-002/RNA-DRB-22-01, 30 S Arizona Avenue (T21SA00548)

    January 24, 2022 PRS Public Notice for site visit
    January 13, 2022

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of 12-16-2021

    Item 3a HPZ 21-060, 847-849 S 4th Avenue (T21CM07998)

    Item 4a National Register of Historic Places (NRHP) Nomination: Jacobson House

    December 16, 2021 - Revised

    Item 2. Approval of Legal Action Report/Minutes for the meeting of 12-09-2021

    Item 3b. 5301 E Grant
    Rehabilitation of the Arizona Building at the Tucson Medical Center

    Item 4a. HPZ 21-090/IID 21-03, 412 N 4th Ave (T21SA00364/DP21-0117)

    December 9, 2021

    Item 2. Approval of Legal Action Report/Minutes for the meeting of 11-18-2021

    Item 3a. HPZ 21-076, 5345 E Fort Lowell Road (T21SA00467/T21CM08142)

    Item 3b. HPZ 21-061, 5440 E Presidio Road (T21SA00466/T21CM07764)

    Item 3c. HPZ 21-077, 2900 N Craycroft Road (T21CM06468)

    Item 3d. HPZ 21-059, 424 E 16th Street (T21SA00349)

    November 18, 2021

    Item 2. Approval of Legal Action Report/Minutes for the Meeting of 10-28-2021

    Item 3a. HPZ 21-082, 822 S 5th Avenue (T21CM06853)

    Item 3b. HPZ 21-055, 133 E 17th Street (T21SA00356/T21CM03910)

    October 28, 2021

    Item 2. Approval of Legal Action Report for the Meeting of 10-14-2021

    Item 3a. HPZ 21-071, 820 N 3rd Avenue (T21CM06783)

    Item 3b. All Saints Project

    Item 4a. HPZ 21-084/DRB 21-15, 35 E Alameda (T21SA00389)

    October 14, 2021

    Item 2. Approval of Legal Action Report for the Meeting of 9-23-2021

    Item 3a. HPZ 21-072, 419 S 5th Avenue (T21SA00352/T21CM06783)

    Item 3b. HPZ 21-053, 545 E University (T21SA00273/T21CM04458/T21DV01794)

    Item 4a. HPZ 21-081/DRB 21-17, 128 E Congress (T21SA00375)

    Item 5a. Orchard River Townhomes (continued)

    Item 5b. West University House Relocation

    September 23, 2021

    Item 2. Approval of Legal Action Report for the Meeting of 9-9-2021

    Item 3a. Orchard River Townhomes

    September 9, 2021

    Item 2. Approval of Legal Action Report for the Meeting of 8-26-2021

    Item 3a. HPZ 21-079/RNA-DRB 20-005, 124 E Broadway-VFW Building (T20SA00220)

    August 26, 2021

    Item 2. Approval of Minutes/LAR – August 12, 2021

    Item 3a. HPZ- 21-002, 110 E Speedway Boulevard (T20CM07478)-Zoning Violation (T20DV07827)

    Item 3b. HPZ- 19-105, 620 E. University (T19CM02028) (continued)

    Item 3c. 812, 814, and 818 E Speedway; 1036, 1040-1050, 1052 N Euclid

     

     

    August 12, 2021

    2. Approval of Legal Action Report for the Meeting of 07-22-2021

    3a. HPZ 21-044, 822 S 3rd Avenue (T21CM03933)

    3b. HPZ- 21-041, 727 N 7th Ave./730 N Echols (T21CM03786)

    July 22, 2021

     

    2. Approval of Legal Action Report for the Meeting of 7-8-2021

    3a. HPZ 21-042, 430 W Simpson (T21CM04039) - Master suite addition and remodel.

    3b. 812, 814, and 818 E Speedway; 1036, 1040-1050, 1052 N Euclid - Relocation/demolition of 6 houses for proposed new construction.

     

    July 8, 2021

    2. Approval of Legal Action Report for the Meeting of 06-24-2021

    3a. HPZ 21-019, 420 E Speedway Blvd., [T21CM00239]

    3b. HPZ 21-045, NEC of University Blvd. and Main Avenue

    4a. HL 21-007, Proposed Historic Landmark (HL) Designation

    5a. Los Barrios Viejos National Historic Landmark (NHL) Nomination

    June 24, 2021

    2. Approval of Legal Action Report for the Meeting of 06-10-21

    3a HPZ 20-072, 1048/1054 N. 2nd Avenue (T20CM04284), Zoning Violation (T20DV00804) (continued)

    4a. HL 21-003, Proposed Historic Landmark (HL) Designation

    4b. HL 21-006, Proposed Historic Landmark (HL) Designation

    June 10, 2021

    2. Approval of Legal Action Report for the Meeting of 05-27-2021

    3a. HPZ- 21-029/ MGD 16-03, 874 E University (T20CM03438) (continued)

    4a. American Smelting and Refining Company Southwestern Department Headquarters (ASARCO) National Register Nomination

    May 27, 2021

    2. Approval of Legal Action Report for the Meeting of 05-13-2021

    3a. HPZ 21-035, 33 S 5th Avenue (T21SA00182)

    3b. HPZ- 21-029/ MGD 16-03, 874 E University (T20CM03438)

    4a. HPZ-21-037/IID 20-04, 210 E 7th St.; 320, 340 N 6th Ave.; 345 N 5th Ave.; 225 E 8th St. (T21SA00241/DP 20-0252)

    May 13, 2021

    2. Approval of Legal Action Report for the Meeting of 04-22-2021

    3a. HPZ 20-054, 250 E 17th Street (T20SA00239) (continuation)

    • Plans (as submitted for the 05/13/21 meeting)
    • Other materials located directly below as part of the 04/22/21 meeting

    3b. HPZ 21-015, 487 S Meyer (T21CM02143)

    3c. HPZ 21-017, 541 S Main (T21CM02530)

    April 22, 2021

    2. Approval of Legal Action Report for the Meeting of 4-8-2021

    3a. HPZ 20-054, 250 E 17th Street (T20SA00239) (continuation)

    3b. HPZ 21-005, 419 S Elias (T20CM07756)

    4a. HPZ 21-010/DRB 21-02, 33 S 5th Avenue (T21SA00082) (plan modification)

    4b. HPZ 21-024/DRB 21-08, 255 S Stone (T21CM01520)

    4c. IID-19-09, 75 E Broadway (DP21-0057) - Courtesy Review

    April 8, 2021

    2. Approval of Legal Action Report for 03/25/21

    3a. HPZ 20-004, 430 W 17th Street (T20SA00011)
    (continued from 4-30-2020)

    3b. HPZ 20-005, 590 S Main Avenue (T20SA00012)
    (continued from 4-30-2020)

    3c. HPZ 20-006, 594 S Main Avenue (T20SA00013)
    (continued from 4-30-2020)

    3d. HPZ 21-008, 200 N 6th Avenue

    3e. HPZ 21-013, 260 S Church Avenue (DP20-0253)

    March 25, 2021

    Item 2. Approval of Legal Action Report for 03/11/21

    Item 3a. HL 21-004

    Item 4a. HL 21-005

    Item 5a. HPZ 21-010/DRB 21-02

    March 11, 2021

    Item 2. Approval of Legal Action Report for 02/25/21

    Item 3a. HPZ 20-071, 499 S Meyer Avenue (T20CM09118)

    Item 4a. HPZ 21-009/IID 20-003, 501 and 509 N 6th Avenue and 131 E 6th Street (T20SA00303)

    February 25, 2021

    Item 2. Approval of Legal Action Report for 02/11/21

    Item 3a. HPZ 20-086, 634 S 5th Avenue (T20CM08630)

    Item 3b. HPZ 20-070, 570 S. 9th Avenue

    Item 3c. HPZ 20-071, 499 S Meyer Avenue (T20CM09118)

    Item 3d. HPZ 20-083, 509, 511, 513 S Meyer (T20CM07233)

    Item 3e. HPZ 21-003, 496 S Convent (T21CM00746)

    February 11, 2021

    Item 2. Approval of Legal Action Report for 01/28/21

    Item 3a. HL 21-001, 800 N. Country Club (DP 19-065)

    Item 4a HPZ 20-060, 222 S. Church Avenue

    Item 5a. HL 21-002 Proposed Historic Landmark Designation

    January 28, 2021

    Item 2. Approval of Legal Action Report for 01/14/21

    Item 3a. HPZ 20-072, 1048/1054 N. 2nd Avenue (T20CM04284), Zoning Violation (T20DV00804)

    Item 4a. HPZ 21-001, 1410-1430 N. Oracle (T20CM07013)

    January 14, 2021

    Item 2. Approval of Legal Action Report for 12/23/20

    Item 3a. HPZ 20-074, 560 S. Convent Avenue (T20CM05831)

    Item 3b. HPZ 20-075, 140 N. Main Avenue (T20OT00261)

    Item 3c. HPZ 20-084, 180 S. Church Avenue (DP20-0253)

    December 23, 2020

    Item 2. Approval of LAR for 12/03/20

    Item 3a. HPZ 20-043, 3231 N. Craycroft Road

    Item 3b. HPZ 20-050, 633 S. Meyer Avenue (T20CM05320)

    Item 3c. HPZ 20-076, 632 N. Jacobus Avenue (T20CM07860)

    Item 3d. HPZ 20-079, 130 E. Congress (T20OT00657)

    December 17, 2020 (CANCELED)

    Item 2. Approval of LAR for 12/03/20

    Item 3a. HPZ 20-043, 3231 N. Craycroft Road

    Item 3b. HPZ 20-050, 633 S. Meyer Avenue (T20CM05320)

    Item 3c. HPZ 20-076, 632 N. Jacobus Avenue (T20CM07860)

    Item 3d. HPZ 20-079, 130 E. Congress (T20OT00657)

    December 3, 2020

    Item 2. Approval of LAR for 11/19/20

    Item 3a. HPZ 20-065, 517 N. 3rd Avenue

    Item 3c. HPZ 20-066, 141, 143, 147 W. Simpson (T20CM06162)

    November 19, 2020

    Item 2. Approval of LAR for 11/05/20

    Item 3a. HPZ 20-073/RNA-DRB 20-07, 260 S. Church (DP20-0205) (continued)

    Item 3b. HPZ 20-047/RNZ-DRB 20-05, 124 E. Broadway (T20CM04583)

    Item 3c. HPZ 20-077/RNA-DRB 20-08, 82 S. Stone (T20CM06888)

    Item 4a. HPZ 20-065, 517 N. 3rd Avenue

    November 5, 2020

    Item 2. Approval of LAR for 10/22/20

    Item 3a. HPZ 20-073/RNA-DRB 20-07, 260 S. Church Avenue

    Item 3b. Sunshine Mile Urban Overlay District (UOD)

    Item 4a. HPZ 20-063, 912 N. 4th Avenue

    October 22, 2020

    Item 2. Approval of LAR for 10/08/20

    Item 3a. HPZ 20-050, 633 S. Meyer Avenue (T20CM05320)

    Item 3b. HPZ 20-059, 400 W. Simpson

    Item 4a. 260 S Church Avenue

    Item 5a. Pima Community College West Campus

    Item 5b. Viewpoint

    October 8, 2020

    Item 2. LAR Approvals

    Item 3a. HPZ 20-042, 3031 N. Craycroft Road (T20SA00213)

    Item 4a. HPZ 20-060/IID 17-001, 222 S. Church Avenue (T20CM05684) (continued)

    September 24, 2020

    Item 2. Approval of LAR for 09/10/20

    Item 3a. HPZ 20-057, 528 N. 1st Avenue

    Item 3b. HPZ 20-062, DeAnza Park, 645 E. 1st Street

    Item 3c. 200 S. 6th Avenue (Courtesy Review)

    Item 4a. HPZ 20-060, 222 S. Church

    September 10, 2020

    Item 2. Approval of LAR for 8/27/20

    Item 3a. HPZ 20-048, 710 S. 2nd Avenue

    Item 3b. HPZ 20-051, 200 S. 6th Avenue

    Item 3c. HPZ 20-54, 250 E. 17th Street

    Item 4a. HPZ 20-061, Parcel No. 117-05-068F

    August 27, 2020

    Item 2. Legal Action Report for meeting of 8-13-20

    Item 3a. HPZ 20-027, 380 N. Meyer (T20BU00249) (continued)

    Item 3b. Sign Code Sunset Amendment

    Item 4a. HPZ 20-046/IID 19-15, 305 N 4th Avenue (T20SA00218)

    August 13, 2020

    Item 2. Legal Action Report

    Item 3a. HPZ 20-031, 9-71 W Simpson

    Item 3b. HPZ 20-032, 73 W Simpson

    Item 3c. HPZ 20-033, 75 W Simpson

    Item 3d. HPZ 20-033; 331, 337, 343, 345 S Convent and 85, 89, 91 W Simpson

    Item 4a. HPZ 20-047, IID/DRB 20-05, 124 E Broadway Blvd. (VFW/Access Tucson Building)

    July 23, 2020

    Item 2. Approval of LAR for meeting of 7-9-20

    Item 3a. HPZ 20-008, 2928 N. Beverly (continued)

    Item 3b. HPZ 20-013, 431 W. Rosales (continued)

    July 9, 2020

    Item 2. Approval of LAR for meeting of 6-25-20

    Item 3a. HPZ 20-008, 2928 N. Beverly

    June 25, 2020

    Item 2. Approval of LAR for meeting of 6-11-20

    Item 3a. HPZ 20-036, 604 N. 6th Avenue

    Item 3b. DeAnza Park, 645 E. 1st Street

    Item 4a. APHZAB Design Guidelines

    June 11, 2020

    Item 3a. HPZ 20-027, 380 N Meyer

    Item 4a. HPZ/DRB/RNA 20-035, 260 S Church

    Item 5a. Broadmoor Broadway National Register Nomination

    May 28, 2020

    Item 2. 05.14.2020 Revised LAR/Minutes

    Item 3a. HPZ 20-013, 431 W. Rosales

    Item 3b. HPZ 10-16, 541 S. Main

    Item 4a. HPZ 20-28/IID 19-08, 311 E. Congress

    Item 5a. HL 20-02, Ball Paylore House Historic Landmark Nomination

      May 14, 2020

      Item 2. 04.30.2020 LAR/Minutes

      Item 3a. HPZ 19-105, 620 E. University

      Item 3b. HPZ 20-008, 2928 N. Beverly

      Item 4a. Proposed Historic Landmark Designation Kirby Lockard House

      April 30, 2020

      3a. HPZ 20-004, 430 W. 17th Street

      3b. HPZ 20-005, 590 S. Main Avenue

      3c. HPZ 20-006, 594 S. Main Avenue

      3d. HPZ 19-108, 521 S. Russell

      Sign Code Revision Text Code Amendment

      3.12.2020 LAR/Minutes