Certificate of Appropriateness (COA) Cases

Raleigh Historic Development Commission


Jump To:

 
2022 2021 2020 2019 2018 2017 2016

The Certificate of Appropriateness (COA) Committee of the Raleigh Historic Development Commission (RHDC) is a quasi-judicial body that reviews Major Work COA applications for exterior changes to properties within a Raleigh Historic Overlay District or to a Raleigh Historic Landmark.

The current month’s COA agenda and application materials and instructions on how to participate in the evidentiary hearing are available on the COA page.

Recent COA application materials, staff reports, agendas, decisions, and minutes from 2016 to the present are available for review below.  To view COA case materials prior to 2016, please contact Historic Preservation city staff to schedule an appointment

Minor Work COA applications approved administratively by staff are found on the Development Approvals page.

2022

Meeting Month Decisions Document Agenda/Minutes
January   Agenda

2020

Case Number Address Historic District / Landmark
January Decisions Minutes
COA-0140-2019 325 Polk Street Oakwood
COA-0141-2019 2310 Bedford Avenue Oberlin Village
COA-0143-2019 1024 W South Street Boylan Heights
COA-0158-2019 506 Cleveland Street Glenwood-Brooklyn
COA-0160-2019 501 E Lane Street A Oakwood
COA-0163-2019 704 N East Street Oakwood
COA-0165-2019 111 E North Street Andrews-Duncan House/Blount Street 
COA-0167-2019 501 E Lane Street B Oakwood
COA-0168-2019 501 E Lane Street C Oakwood
     
February Decisions Minutes
COA-0160-2019 501 E Lane Street A Oakwood
COA-0162-2019 1001 Parker Street Oberlin Village/Latta House and University Site
COA-0167-2019 501 E Lane Street B Oakwood
COA-0168-2019 501 E Lane Street C Oakwood
COA-0171-2019 519 E Jones Street Oakwood
COA-0003-2020 713 Hinsdale Street Glenwood-Brooklyn
COA-0004-2020 206 Linden Avenue Oakwood
COA-0005-2020 409 N Bloodworth Street Oakwood
COA-0006-2020 424 E Jones Street Oakwood
COA-0007-2020 605 E Lane Street Oakwood
COA-0008-2020 1014 Dorothea Drive Boylan Heights
COA-0009-2020 906 W Lenoir Street Boylan Heights
COA-0010-2020 308 S Boylan Avenue Boylan Heights/The Boylan Mansion
     
March (Cancelled) items deferred  
COA-0011-2020 517 S Person Street Prince Hall
COA-0020-2020 403 E Edenton Street Oakwood
COA-0027-2020 219 N East Street Oakwood
COA-0029-2020 333 Fayetteville Street (former) BB&T Building
COA-0030-2020 509 N Boundary Street Oakwood
COA-0031-2020 410 Cutler Street Boylan Heights
COA-0032-2020 617 Wills Forest Street Glenwood-Brooklyn
     
April (Cancelled) Items deferred  
     
May (Virtual) Decisions Agenda/Minutes
June (Virtual) Decisions Agenda/Minutes
July (Virtual) Decisions Agenda/Minutes
August (virtual) Decisions Agenda/Minutes
September (virtual) Decisions Agenda/Minutes
October (virtual) Decisions Agenda/Minutes
December (virtual) Decisions Agenda/Minutes
     

2019

Case Number Address Historic District / Landmark
January Decisions Minutes
COA-0197-2018 605 N Boundary Street Oakwood
COA-0198-2018 1012 W Cabarrus Street Boylan Heights
COA-0001-2019 208 Wolfe Street Moore Square
February Decisions Minutes
145-18-CA 314 N Boundary Street  Oakwood 
COA-0190-2018 530 Elm Street Oakwood 
COA-0010-2019 600 Latham Way Oakwood
COA-0011-2019 706 N East Street  Oakwood 
COA-0012-2019  412 N East Street  Oakwood 
COA-0013-2019 308 S Boylan Avenue  The Boylan Mansion/Boylan Heights 
COA-0014-2019  407 N Blount Street  Andrews-Duncan House/Blount Street 
March Decisions Minutes
COA-0016-2019 405 E Franklin Street Oakwood
COA-0017-2019 526 Euclid Street Oakwood
April Decisions  Minutes
COA-0016-2019 405 E Franklin Street Oakwood
COA-0029-2019 308 Linden Avenue Oakwood
COA-0030-2019 529 Euclid Street Oakwood
COA-0031-2019 814 Oberlin Road Plummer T Hall House/Oberlin Village
COA-0032-2019 1016 W Cabarrus Street Boylan Heights
COA-0033-2019 308 S Boylan Avenue The Boylan Mansion/Boylan Heights
COA-0034-2019 517 S Blount Street Prince Hall
COA-0035-2019 410 Cutler Street Boylan Heights
May Decisions  Minutes
COA-0012-2019 412 N East Street Oakwood
COA-0031-2019 814 Oberlin Road Plummer T Hall House/Oberlin Village
COA-0035-2019 410 Cutler Street Boylan Heights
COA-0051-2019 400 Kinsey Street Boylan Heights
June Decisions Minutes
COA-0012-2019 412 N East Street Oakwood
COA-0058-2019 122 Perquimans Drive Owen and Dorothy Smith House
July Decisions  Minutes
COA-0035-2019 410 Cutler Street Boylan Heights
COA-0058-2019 122 Perquimans Drive Owen and Dorothy Smith House
COA-0066-2019 602 E Lane Street Oakwood
COA-0068-2019 1204 E Lane Street Lemuel & Julia Delany House
COA-0070-2019 301 Pogue Street Raleigh Little Theatre /Amphitheater/ Rose Garden
August Decisions Minutes
COA-0035-2019 410 Cutler Street Boylan Heights
COA-0058-2019 122 Perquimans Drive Owen and Dorothy Smith House
COA-0078-2019 210 N State Street Lemuel and Julia Delany House
September Decisions Minutes
COA-0077-2019 518 Elm Street Oakwood
COA-0081-2019 216 E Lenoir Street Prince Hall
COA-0089-2019 218 N East Street Oakwood
COA-0091-2019 Multiple Locations in Right-of-Way Blount Street, Oakwood
COA-0092-2019 213 E Cabarrus Street Prince Hall
COA-0093-2019 330 E Davie Street Prince Hall
COA-0108-2019 404 E Lane Street Oakwood
October/November Decisions Minutes
COA-0099-2019 518 S Boylan Avenue Boylan Heights
COA-0110-2019 130 N Bloodworth Street Oakwood
COA-0111-2019 135 E Martin Street Moore Square
December Decisions Minutes
COA-0134-2019 401 E Whitaker Mill Road Wake County Home
COA-0140-2019 325 Polk Street Oakwood
COA-0142-2019 323 E Cabarrus Street Prince Hall
COA-0143-2019 1024 W South Street Boylan Heights
COA-0148-2019 1016 W Cabarrus Street Boylan Heights

2018

Case Number Address Historic District / Landmark
January Decisions  
176-17-CA 1102 W. Lenoir Street Boylan Heights
177-17-CA 1104 W. Lenoir Street Boylan Heights
151-17-CA 408 E. Lane Street Oakwood
191-17-CA 219 E. North Street Blount Street
002-18-CA 208 Wolfe Street Moore Square
003-18-CA 917 W. South Street Boylan Heights
004-18-CA 319 E. Lane Street Oakwood
005-18-CA 807 W. South Street Boylan Heights
February Decisions   
005-18-CA 807 W. South Street Boylan Heights
014-18-CA 912 Williamson Drive Philip Rothstein House
015-18-CA 411 and 417 N. Blount Street Blount Street
March Decisions  
022-18-CA 606 E. Lane Street  Oakwood 
023-18-CA 227 S. Wilmington Street Moore Square
024-18-CA 3108 Hillmer Drive Nathaniel "Crabtree" Jones House
025-18-CA 709 Hinsdale Street Glenwood-Brooklyn
027-18-CA 514 Cole Street Glenwood-Brooklyn
032-18-CA 325 E. Cabarrus Street Prince Hall
033-18-CA 502 S. Bloodworth Street Prince Hall WITHDRAWN
April  Decisions   
026-18-CA 807 McCulloch Street Boylan Heights 
041-18-CA 501 E. Jones Street Oakwood 
043-18-CA 325 E. Cabarrus Street Prince Hall 
044-18-CA 511 E. Jones Street Oakwood
014-18-CA 912 Williamson Street Rothstein House
131-16-CA 912 Williamson Street Condition Submittals
May Decisions  
026-18-CA 807 McCulloch Street Boylan Heights
057-18-CA 611 N. East Street Oakwood
058-18-CA 306 Elm Street Oakwood
059-18-CA 814 Oberlin Road Rev. Plummer T Hall House
060-18-CA 934 N. Boylan Avenue Glenwood-Brooklyn
061-18-CA 1012 W. Cabarrus Street Boylan Heights
062-18-CA 1014 W. Cabarrus Street Boylan Heights
063-18-CA 309 N. Blount Street Blount Street
065-18-CA 233 S. Wilmington Street ROW Moore Square
June Decisions  
079-18-CA 613 Wills Forest Street Glenwood-Brooklyn
080-18-CA 520 N. Person Street Oakwood
081-18-CA 118 S. Person Street Moore Square/Tabernacle Baptist Church
082-18-CA 513 N. Bloodworth Street Oakwood
083-18-CA 908 Dorothea Drive Boylan Heights
084-18-CA 404 Elm Street Oakwood
085-18-CA 223 Elm Street Oakwood
086-18-CA Multiple Properties Glenwood-Brooklyn
July Decisions  
079-18-CA 613 Wills Forest Street Glenwood-Brooklyn
091-18-CA 410 N. East Street Oakwood
092-18-CA 612 N. Boundary Street Oakwood
093-18-CA 404 Oakwood Avenue Oakwood
August Decisions  
193-07-CA 1526 Tryon Road Carolina Pines Hotel
131-18-CA 912 Williamson Drive Philip Rothstein House
041-18-CA 501 E. Jones Street Oakwood
079-18-CA 613 Wills Forest Street Glenwood-Brooklyn
105-18-CA 536 E Jones Street Oakwood
106-18-CA 601 Elm Street Oakwood
107-18-CA 504 E Jones Street Oakwood
108-18-CA 314 E Cabarrus Street Prince Hall
109-18-CA 211 S Wilmington Street Moore Square
September Decisions  
004-18-CA 319 E. Lane Street Oakwood
094-18-CA 904 W South Street Boylan Heights
096-18-MW 507 Oakwood Avenue Oakwood
105-18-CA 536 E Jones Street Oakwood
108-18-CA 314 E Cabarrus Street Prince Hall
127-18-CA 500 Washington Street Glenwood-Brooklyn
128-18-CA 809 Brooklyn Street Glenwood-Brooklyn
129-18-CA 412 Kinsey Street Boylan Heights
131-18-CA 917 W South Street Boylan Heights
October Decisions  
104-18-CA 403 Elm Street Oakwood
128-18-CA 809 Brooklyn Street Glenwood-Brooklyn
145-18-CA 314 N Boundary Street Oakwood
146-18-CA 519 E Lane Street Oakwood
147-18-CA 914 Dorothea Drive Boylan Heights
148-18-CA 715 N Bloodworth Street Oakwood
149-18-CA 212 1/2 Blount, 116 & 105 E Hargett, 117 1/2 E Martin Streets Moore Square
November Decisions  
COA-0155-2018 908 Dorothea Drive Boylan Heights
COA-0156-2018 516 N. East Street Oakwood
COA-0157-2018 405 E. Franklin Street Oakwood
COA-0158-2018 411 N. Person Street Blount Street
COA-0159-2018 510 S. Person Street Prince Hall
COA-0160-2018 213 E. South Street Prince Hall
December Decisions  
COA-0159-2018 510 S. Person Street Prince Hall
COA-0186-2018 1001 Wade Avenue Occidental Life Insurance Building
COA-0187-2018 400 E Lane Street - ROW Oakwood
COA-0190-2018 530 Elm Street Oakwood

2017

Case Number Address
January Decisions
163-16-CA 514 Cole Street
001-17-CA 412 Oakwood Avenue
002-17-CA 210 N State Street
003-17-CA 15 E Martin Street
004-17-CA 101 S Blount Street
005-17-CA 1203 E Lane Street
006-17-CA 1115 W Lenoir Street
February Decisions
163-16-CA 514 Cole Street
171-16-CA 708 Dorothea Drive
190-16-CA 519 Florence Street
005-17-CA 1203 E Lane Street
018-17-CA 322 E Davie Street
019-17-CA 5 W Hargett Street
020-17-CA 525 N Bloodworth Street
021-17-CA 602 E Lane Street
022-17-CA Multiple in Moore and Capitol Square Rights-of-Way
023-17-CA Multiple in Hillsborough Street Right-of-Way
024-17-CA 101 S Blount, 201 E Hargett, Right-of-way between
025-17-CA 415 N Boundary Street
026-17-CA 509 N Boundary Street
March Decisions
089-16-CA 212 E Lenoir Street
019-17-CA 5 W Hargett Street
020-17-CA 525 N Bloodworth Street
022-17-CA Multiple in Moore and Capitol Square Rights-of-Way
023-17-CA Multiple in Hillsborough Street Right-of-Way
033-17-CA 300 Blake Street - Right-of-Way
034-17-CA 608 S Boylan Avenue
035-17-CA 11 S Blount Street
036-17-CA 711 S Boylan Avenue
037-17-CA 506 N Boundary Street
038-17-CA 233 S Wilmington Street
040-17-CA 529 Euclid Street
041-17-CA 506 Cole Street
April No April Meeting
May Decisions
029-17-CA 200 E Martin Street Right-of-Way
064-17-CA 130 N Bloodworth Street
065-17-CA 519 N East Street
066-17-CA 313 Oakwood Avenue
067-17-CA 237 S Wilmington Street
068-17-CA 505 E Franklin Street
069-17-CA 312 Oakwood Avenue
070-17-CA 506 Cole Street
071-17-CA 217 E Lenoir Street
072-17-CA 218 N East Street
073-17-CA 250 E Lane Street Right-of-Way
June Decisions
088-17-CA 227 Elm Street
089-17-CA 523 Elm Street
090-17-CA 605 N Blount Street - Right of Way
091-17-CA 518 E Lane Street
098-17-CA 506 N Boundary Street
July Decisions
022-17-CA Multiple in Moore and Capitol Square Rights-of-Way
023-17-CA Multiple in Hillsborough Street Right-of-Way
068-17-CA 505 E Franklin Street
089-17-CA 523 Elm Street
101-17-CA 418 S Boylan Avenue
102-17-CA 605 N Bloodworth Street
103-17-CA 516 Polk Street
104-17-CA 915 W South Street
105-17-CA 120 N Bloodworth Street
August Decisions
105-17-CA 120 N Bloodworth Street
123-17-CA 219 E North Street
124-17-CA  814 Oberlin Road
125-17-CA 1012 W Cabarrus Street
126-17-CA 706 N East St
127-17-CA 533 Watauga Street
128-17-CA 211 S Wilmington Street
129-17-CA 1804 Hillsborough Street
September Decisions
125-17-CA 1012 W Cabarrus Street
127-17-CA 533 Watauga Street
128-17-CA 211 S Wilmington Street
137-17-CA 630 N Blount Street
138-17-CA 503 E Jones Street
139-17-CA 932 N Boylan Avenue
140-17-CA 216 N Bloodworth Street
October Decisions
128-17-CA 211 S Wilmington Street
152-17-CA 506 Cole Street
153-17-CA 503 E Jones Street
November Decisions
152-17-CA 506 Cole Street
165-17-CA 3227 Birnamwood Road
December Decisions
174-17-CA 709 Hinsdale Street
175-17-CA 420 S Bloodworth Street
176-17-CA 1102 W Lenoir Street
177-17-CA 1104 W Lenoir Street

2016

Case Number Address
July
091-16-CA 817 Hillsborough Street
092-16-CA 711 Dorothea Drive
093-16-CA 514 Oakwood Avenue
096-16-CA 522 N Person Street
111-16-CA 919 W Lenoir Street
112-16-CA 324 Pell Street
113-16-CA 1014 W Cabarrus Street
118-16-CA 715 Florence Street
119-16-CA 639 Dorothea Drive
120-16-CA 416 E Edenton Street
121-16-CA 412 Oakwood Avenue
August Decisions
092-16-CA 711 Dorothea Drive
094-16-CA 403 E Edenton Street
126-16-CA  318 & 322 Oakwood Avenue 
127-16-CA 216 E Lenoir Street
128-16-CA 313 E Cabarrus Street
129-16-CA 503 Cutler Street
130-16-CA 409 N Bloodworth Street
131-16-CA 912 Williamson Drive
132-16-CA 218 N East Street
133-16-CA 210 N State Street
September Decisions
094-16-CA 403 E Edenton Street
129-16-CA 503 Cutler Street
131-16-CA 912 Williamson Drive
133-16-CA 210 N State Street
143-16-CA 711 McCulloch Street
144-16-CA 233 S Wilmington Street
145-16-CA 15 E Martin Street
146-16-CA 223 S Wilmington Street
147-16-CA 613 Polk Street
148-16-CA 605 N East Street
149-16-CA 1101 Haynes Street
October Decisions
089-16-CA 212 E Lenoir Street
147-16-CA 613 Polk Street
155-16-CA 409 E Jones Street
162-16-CA 105 S Bloodworth Street
163-16-CA 514 Cole Street
164-16-CA 11 S Blount Street
166-16-CA 401 N Person Street
November Decisions 
131-16-CA 912 Williamson Drive
170-16-CA 321 E Lane Street
171-16-CA 708 Dorothea Drive
172-16-CA 511 E Jones Street
173-16-CA 101 S Blount Street
174-16-CA 305 Kinsey Street
175-16-CA 934 N Boylan Avenue
176-16-CA 411 N East Street
December Decisions
131-16-CA 912 Williamson Drive
163-16-CA 514 Cole Street
165-16-CA 421 N Blount Street
173-16-CA 101 S Blount Street
176-16-CA 411 N East Street
188-16-CA 1003 W South Street
189-16-CA 1100 Filmore Street
190-16-CA 519 Florence Street
191-16-CA 507 Oakwood Avenue

Subscribe

 
Lead Department:
Planning and Development
Service Categories:
Current Development ActivityHistoric Preservation