NOTICE OF PUBLIC HEARING

Size: px
Start display at page:

Download "NOTICE OF PUBLIC HEARING"

Transcription

1 Design Review Commission NOTICE OF PUBLIC HEARING Patrick Collins, Chair Anko Chen, Vice Chair Douglas Fu, Commissioner James Keppel, Commissioner BODY: Design Review Commission DATE: Monday, March 12, 2018 TIME: 7:00 p.m. (please see the agenda for estimated start time of each item) PLACE: Lafayette Library & Learning Center, 3491 Mt. Diablo Blvd Arts & Sciences Discovery Room RE: HDP06-17 Julita Patil & Tom Shoenhair (Owners), R-20 Zoning: Request for 1) Hillside Development Permit, 2) Design Review, and 3) Variance Permit to construct a 1,397 sq. ft. one-and two-story addition with a maximum ridge height 24'-6" an existing 1,929 sq. ft. two-story residence with a height of 23'-0" and reducing the required 25 front-yard setback to 12-10, located within Class I and Class II Ridgeline setbacks at 1195 Brown Avenue. APN You have received this notice because you are a property owner in the vicinity of the project or have requested a notice of this project. A mailed Notice of Public Hearing is only provided for this initial hearing. If the application is continued to a future date, interested parties are responsible for tracking the matter on subsequent agendas. You may review the agenda and staff report, posted the Wednesday before the hearing, by visiting the City Calendar on the City s website and clicking on the meeting date. The agenda includes an estimated start time and staff recommendation on each item. Any last minute changes or cancellations will be posted here. The Action Agenda, summarizing the Commission s action on each item including, any continuance date, is posted to the same location on the City s web site following day. If you would like to subscribe to receive agendas via , sign-up for free on the home page of the City s website. The application described above is available for public review at the City Offices during Planning Counter Hours. You can also view information on this application online, including maps, aerials and project pans at: > March 12, 2018 > Design Review Commission You are invited to provide oral testimony at the meeting. Written comments received by 5:00 p.m. on the Monday 7-days prior to the hearing date will be included with the staff report provided to each Commissioner prior to the hearing. Copies of comments submitted by 12:00 p.m. on the hearing date will be made available to the Commission and public at the meeting; however there is no guarantee that there will be adequate time to read and discuss these comments at the meeting. Individuals who submit comments are encouraged to attend the hearing to answer any questions. Any comments received during the hearing will be distributed to the Commissioners in the next packet if the item requires an additional hearing. Comments and questions should be directed to the Project Planner, listed below. If you challenge the City s decision on this matter in court, you may be limited to raising only those issues you or someone else raised at the public hearings described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. California Code of Civil Procedure (review of administrative decisions) is applicable to the City of Lafayette and provides for the review of any decision of the City only if the petition for writ of mandate is filed within 90 days after the decision becomes final. Project Planner: Sarah Allen, Senior Planner Tel. (925) SAllen@lovelafayette.org Sarah Allen, Senior Planner February 21, 2018 City of Lafayette Planning & Building Department 3675 Mount Diablo Boulevard, Suite 210, Lafayette, CA Phone: Planning Counter Hours: 12:00 5:00 Monday Friday

2 9/30/ Brown Avenue APN feet 2014 Digital Map Products. All rights reserved. 1/1

3

4

5 REMODEL-ADDITION TITLE SHEET T-1

6 PHOTO 3 A C-0 CONTEXT MAP CONTEXT MAP PHOTO VIEW FROM ST. STEVENS DR./24 OVERCROSSING 3 PHOTO 1 1"=50'-0" C-0

7

8 A SITE PLAN C-2 1"=10'-0" C-2 SITE PLAN

9 DINING RM. KITCHEN M. BEDROOM BEDROOM STAIRS BEDROOM A SITE SECTION C-3 1/8" = 1'-0" COMP. HALL DINING RM. GARAGE ENTRY PORCH B SITE SECTION C-3 1/8" = 1'-0" SITE SECTIONS C-3

10

11 BEDROOM 3 DINING ROOM LIVING ROOM DECK BATH GARAGE CRAWL SPACE DECK FAMILY ROOM KITCHEN M. BEDROOM M. BATH BEDROOM 3 B EXISTING LOWER FLOOR PLAN D-1 1/4" = 1'-0" A EXISTING UPPER FLOOR PLAN D-1 1/4" = 1'-0" CLOSET EXISTING FLOOR PLANS D-1

12 BATH 3 CRAWL SPACE BREAKFAST KITCHEN DECK BEDROOM 2 HALL HALL LAUNDRY BEDROOM 4 CLOSET DECK FAMILY ROOM DINING ROOM ENTRY PORCH DECK BATH 2 GARAGE CRAWL SPACE DECK MASTER BEDROOM CLOSET FLOOR PLANS MUD RM. M. BATH P. R. BEDROOM 3 B PROPOSED LOWER FLOOR PLAN A-1 1/4" = 1'-0" A PROPOSED UPPER FLOOR PLAN A-1 1/4" = 1'-0" A-1

13 C EXISTING NORTH ELEVATION A-2 1/4" = 1'-0" A EXISTING SOUTH ELEVATION A-2 1/4" = 1'-0" D PROPOSED NORTH ELEVATION A-2 1/4" = 1'-0" B PROPOSED SOUTH ELEVATION A-2 1/4" = 1'-0" EXTERIOR ELEVATIONS A-2

14 E EXISTING WEST ELEVATION A-3 1/4" = 1'-0" G PROPOSED WEST ELEVATION A-3 1/4" = 1'-0" F EXISTING EAST ELEVATION A-3 1/4" = 1'-0" H PROPOSED EAST ELEVATION A-3 1/4" = 1'-0" EXTERIOR ELEVATIONS A-3

15 LIVING RM. DINING RM. KITCHEN BEDROOM 2 CLOS. HALL BEDROOM 4 C SECTION A-4 1/4" = 1'-0" A SECTION A-4 1/4" = 1'-0" DINING RM. ENTRY PORCH B SECTION A-4 1/4" = 1'-0" COMPUTER HALL CLOSET GARAGE EXTERIOR ELEVATIONS A-4

16 ROOF/STORY POLE PLAN A PROPOSED ROOF/STORY POLE PLAN A-5 1/4" = 1'-0" A-5

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING

AGENDA COMMITTEE OPENING OF. use. given the. by staff. CHAIRPERSON DALLAS BAKER CITY PLANNER OFFICIAL TODD MORRIS CHIEF BUILDING AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON DALLAS BAKER PLANNING COMMISSION CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS TUESDAY,

More information

Architect of Record DR Architecture 442 Post Street, Suite 302 San Francisco, CA Fax Contact: David Ramer

Architect of Record DR Architecture 442 Post Street, Suite 302 San Francisco, CA Fax Contact: David Ramer BUILDING PERMIT APPLICATION 32 SAN FRANCISCO, CA. PROJECT PROJECT DIRECTORY Project proposes variance from: Minimum usable open space requirements for dwelling units in the WSoMa Mixed-Use General (WMUG)

More information

City of Lafayette Staff Report Planning Commission

City of Lafayette Staff Report Planning Commission City of Lafayette Staff Report Planning Commission Meeting Date: August 21, 2017 Staff: Subject: Deadline: Julia Koppman Norton, Assistant Planner ROW01-16 Daniel Fahrner (Owner), R-20 Zoning: Request

More information

M A D E R I S R E S I D E N C E SAN ANSELMO CALIFORNIA. Index. Data. Maderis Residence. Vicinity. Cover A R C H I T E C T U R E

M A D E R I S R E S I D E N C E SAN ANSELMO CALIFORNIA. Index. Data. Maderis Residence. Vicinity. Cover A R C H I T E C T U R E Data Index Pacific Design Gro, Inc. 94960 Zone: R1 WIN-Area Lot Area: 7,577 sf FAR Allowable: 2,879 sf / 38% Lot Coverage Allowable: 2,651 sf / 35% Occancy Class: R-3 Type of Construction: V-B Existing

More information

City of Lafayette Staff Report Design Review Commission

City of Lafayette Staff Report Design Review Commission City of Lafayette Staff Report Design Review Commission Meeting Date: January 8, 2018 Staff: Subject: Sarah Allen, Senior Planner SS14-17 Dexter & Patricia Louie, (MRA Zoning) Request for a Study Session

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 SITE VISITS & STORY POLES 123 Santa Barbara,

More information

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay

A. Land Use Designations: General Plan: LDR Low Density Residential Zoning: R-1H Single Family Residential - Hillside Overlay Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION FEBRUARY 26, 2015 1229 Oxford Street Use Permit #UP2014-0009 to 1) add a 1,171 square-foot third story which would result

More information

Planning Services Division 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA Tel. (925) Fax (925)

Planning Services Division 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA Tel. (925) Fax (925) Planning Services Division 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA 94549-1968 Tel. (925) 284-1976 Fax (925) 284-1122 www.ci.lafayette.ca.us GRADING PERMIT APPLICATION INSTRUCTIONS GENERAL This

More information

Special Use Permit Application & Process See Unified Development Code

Special Use Permit Application & Process See Unified Development Code Special Use Permit Application & Process See Unified Development Code 18.40.100 Public Works Planning Division PO Box 768 100 E. Santa Fe Street Olathe, Kansas 66051 P: 913-971- 8750 F: 913-971-8960 www.olatheks.org

More information

Community Development Department

Community Development Department CITY OF CAMPBELL Community Development Department January 30, 2015 NOTICE OF PUBLIC HEARING Notice is hereby given that the Planning Commission of the City of Campbell has set the time of 7:30 p.m., or

More information

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD

AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, :00 P.M. CITY HALL WEST CONFERENCE ROOM A VALLEY BOULEVARD AGENDA CITY OF EL MONTE MODIFICATION COMMITTEE TUESDAY OCTOBER 23, 2018 CITY OF EL MONTE MODIFICATION COMMITTEE CHAIRPERSON AMY WONG CITY PLANNER JASON C. MIKAELIAN CHIEF BUILDING OFFICIAL TODD MORRIS

More information

City of Del Mar. Design Review Board Wednesday, June 25, 2014 Action Minutes

City of Del Mar. Design Review Board Wednesday, June 25, 2014 Action Minutes City of Del Mar Design Review Board Wednesday, June 25, 2014 Action ROLL CALL 6:00 p.m. Present: Chair Mighdoll, Vice-Chair Michalsky, Board Members Curtis, Bekkar, and Ex-Officio Cecil Absent: Board Members

More information

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District

A. Land Use Designations: General Plan: Single-Family Residential Zoning: R-1H, Single-Family Residential, Hillside District Z O N I N G A D J U S T M E N T S B O A R D S t a f f R e p o r t FOR BOARD ACTION SEPTEMBER 9, 2010 2956 Shasta Road Appeal of the Zoning Officer s decision to approve Administrative Use Permit #09-20000088

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board

AGENDA. 2. Review of Agenda by the Board and Addition of items of New Business to the Agenda for Consideration by the Board BOARD OF ADJUSTMENT/APPEALS REGULAR MEETING October 24, 2013 7:00 P.M. Town Board Chambers, 301 Walnut Street, Windsor, CO 80550 The Town of Windsor will make reasonable accommodations for access to Town

More information

ACCESSORY DWELLING UNITS MODIFICATIONS NOTICE

ACCESSORY DWELLING UNITS MODIFICATIONS NOTICE Planning & Building Department 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA 94549 Tel. (925) 284-1976 http://www.ci.lafayette.ca.us ACCESSORY DWELLING UNITS MODIFICATIONS NOTICE Summary On December

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 APPLICATIONS ON FILE August 7, 2015 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City

More information

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson

MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, Chair Tollini (arrived late), Vice Chair Kricensky, Boardmembers Cousins and Emberson MINUTES #5 TIBURON DESIGN REVIEW BOARD MEETING OF APRIL 7, 2016 The meeting was opened at 7:00 p.m. by Vice-Chair Kricensky. A. ROLL CALL Present: Absent: Ex-Officio: Chair Tollini (arrived late), Vice

More information

THE MONTEREY. Elevation E. Your Home. OUR HOUSE.

THE MONTEREY. Elevation E. Your Home. OUR HOUSE. THE MONTEREY Elevation E OUR HOUSE. Your Home. 1.5 Story 4 bedrooms, 2.5 baths 2,995 sq. ft. First Floor Plan (Based on Elevation A) First Floor Options Optional Fireplace at Great Room Location 1 Optional

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA CITY HALL COUNCIL CHAMBERS, 650 NORTH LA CADENA DR., COLTON, CA 92324 AGENDA REGULAR MEETING Tuesday, July 22, 2014 6:30 P.M.... Agenda Documents: PC AGENDA 07-22-2014_1.PDF

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 123 East Anapamu Street SITE VISIT & STORY

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW APPROVED MINUTES Engineering Building, Room 17 Meeting of July 25, 2011 Planning Commission Hearing Room 123 East Anapamu

More information

Secondary Dwelling Unit

Secondary Dwelling Unit Secondary Dwelling Unit Review of Special Use Regulations (City Code Section 17.228.105) The purpose of this application is to determine whether or not your project meets the Planning and Development Code

More information

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016

CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING March 2, 2016 716 CITY OF BUENA PARK MINUTES OF ZONING ADMINISTRATOR HEARING The Zoning Administrator convened the meeting at 3:00 p.m. on, in the Community Development Conference Room, City of Buena Park Civic Center,

More information

CONDITIONAL USE AUTHORIZATION

CONDITIONAL USE AUTHORIZATION 1650 MISSION STREET, #400 SAN FRANCISCO, CA 94103 www.sfplanning.org CONDITIONAL USE AUTHORIZATION APPLICATION PACKET OF INFORMATION Pursuant to Planning Code Section 303, the Planning Commission shall

More information

Accessory Dwelling Units

Accessory Dwelling Units Planning & Building Department 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA 94549-1968 Tel. (925) 284-1976 Fax (925) 284-1122 http://www.ci.lafayette.ca.us Accessory Dwelling Units 6-560 Purpose

More information

THE OAKWOOD. $342,500 lot cost not included in pricing ANGELA CLARK VICE P RE S I DENT O F SALES

THE OAKWOOD. $342,500 lot cost not included in pricing ANGELA CLARK VICE P RE S I DENT O F SALES THE OAKWOOD Upgraded C elevation shown 2 Bedroom or Optional 3rd Bedroom 2.5 Bathrooms 2 Car Garage Features: Flex room located right off the foyer that can be used for dining or study Kitchen with island

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 November 2, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

Duplex SAUSALITO Buchanan Drive $721,000

Duplex SAUSALITO Buchanan Drive $721,000 Duplex SAUSALITO 110-112 Buchanan Drive $721,000 Sausalito duplex with views to Richardson s Bay. Incredible opportunity for the buyer willing to get their hands dirty. Property requires some TLC and fix

More information

SCOPE OF WORK (N) 480 SF 2ND FLOOR ADDITION (N) 414 SF 2ND FLOOR REMODEL

SCOPE OF WORK (N) 480 SF 2ND FLOOR ADDITION (N) 414 SF 2ND FLOOR REMODEL RUBENSTEIN ADDITION SITE PLAN APN # 251-110-037 1":10' VICINITY MAP SCOPE OF WORK (N) 480 SF 2ND FLOOR ADDITION (N) 414 SF 2ND FLOOR REMODEL (N) 280 SF 1ST FLOOR LIVING SPACE ADDITION (N) 329 SF GARAGE/

More information

Offering Memorandum 3159 Baker Street, San Francisco, CA 94123

Offering Memorandum 3159 Baker Street, San Francisco, CA 94123 Offering Memorandum 3159 Baker Street, San Francisco, CA 94123 Dennis Lunder Lunder Real Estate, Inc. 650.212.2595 Dennis@Lunderteam.com CalBRE #00656586 Michael Orlando Broker Associate 408.930.4132 Morlando@InteroRealEstate.com

More information

PROJECT SUMMARY SITE PROJECT DIRECTORY NAME TITLE COMPANY. ADDRESS City, ST Zip. Francisco Matos -Architect Architect-SF GENERAL NOTES 1,476 SF

PROJECT SUMMARY SITE PROJECT DIRECTORY NAME TITLE COMPANY. ADDRESS City, ST Zip. Francisco Matos -Architect Architect-SF GENERAL NOTES 1,476 SF LOCATION PLAN PROPOSED SITE PLAN PROPERT LINE PROPERT LINE (N) SETBACK 5'-" (N) TWO STOR ADDITION TO EXISTING (N) SIDEWALK SITE SCALE: /8" = '-0" STAIR 0'-0" (N) SETBACK 36'-0" 50'-0" 8'-" (E) SETBACK

More information

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406 Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. PLANNING COMMISSION THURSDAY, MAY 22, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

More information

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE May 6, 2011 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

PARCEL OR TENTATIVE TRACT MAP

PARCEL OR TENTATIVE TRACT MAP For Staff Use Only Case Number: In-Take Planner: Date: CITY OF PALM SPRINGS Department of Planning Services 3200 E. Tahquitz Canyon Way, Palm Springs, CA 92262 Tel 760-323-8245 FAX 760-322-8360 PARCEL

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA 7/10/13 Engineering Building, Room 17 123 East Anapamu Street Santa

More information

Notice of Use for Transferable Development Rights

Notice of Use for Transferable Development Rights APPLICATION PACKET FOR Notice of Use for Transferable Development Rights Planning Department 1650 Mission Street Suite 400 San Francisco, CA 94103-9425 T 415.558.6378 F 415.558.6409 This is an application

More information

Aqueduct Country Club Home for Sale

Aqueduct Country Club Home for Sale Aqueduct Country Club Home for Sale FOR SALE: AQUEDUCT COUNTRY CLUB, BUSHY PARK, ST. CATHERINE NEW HOMES IN THE GATED COMMUNITY OF AQUEDUCT COUNTRY CLUB, BUSHY PARK, ST CATHERINE: Two (2) homes, each comprising

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW REVISED AGENDA as of 2/19/15 Engineering Building, Room 17 123 East Anapamu Street Santa Barbara, CA 93101 Meeting Date:

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Rm. Engineering Building, Room 17 123 East Anapamu Street Meeting Date: June 5, 2009

More information

SOS ; Partial Vacation of Plat Note and Easement

SOS ; Partial Vacation of Plat Note and Easement MEMORANDUM TO: FROM: Mayor and City Council Todd Tucker Subdivision Review Analyst Boise City Planning and Development Services DATE: February 23, 2010 RE: SOS10-00001; Partial Vacation of Plat Note and

More information

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018

Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 Active Planning Applications (Projects are alphabetical by street name) Updated December 2018 360 Corte Madera Ave. Residential Addition and Remodel (8021) Date Filed: October 4, 2018 Requested Action(s):

More information

ZONING MAP CHANGE (REZONING) & ZONING TEXT AMENDMENT APPLICATION AND REVIEW PROCESS

ZONING MAP CHANGE (REZONING) & ZONING TEXT AMENDMENT APPLICATION AND REVIEW PROCESS COMMUNITY DEVELOPMENT ZONING MAP CHANGE (REZONING) & ZONING TEXT AMENDMENT APPLICATION AND REVIEW PROCESS Overview: Zoning Change applications will be reviewed by City staff and discussed in a public hearing

More information

Applicant Statement Rear Cottage Legalization Application January 28, 2018 To the City of Berkeley, features a historic 1930s two-story, 8-unit apartment building covering the majority of the lot. I personally

More information

Alturas TOWNHOMES ICHA.UCI.EDU

Alturas TOWNHOMES ICHA.UCI.EDU Alturas TOWNHOMES Welcome to the Alturas Townhomes, serving the housing needs of the faculty and staff at the University of California, Irvine. The 0 unit townhome community, featuring two and three bedroom

More information

APPLICATION PACKET for a VARIANCE to ZONING REGULATIONS

APPLICATION PACKET for a VARIANCE to ZONING REGULATIONS NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue, Suite 170 Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX: (530) 265-9851

More information

APPLICATION FOR MINOR SUBDIVISION INSTRUCTION TO APPLICANTS

APPLICATION FOR MINOR SUBDIVISION INSTRUCTION TO APPLICANTS Planning Services Division 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA 94549 Tel. (925) 284-1976 Fax (925) 284-1122 http://www.ci.lafayette.ca.us APPLICATION FOR MINOR SUBDIVISION INSTRUCTION TO

More information

Full Freeway Frontage Opportunity

Full Freeway Frontage Opportunity 1B 1A ±488,000 CARS DAILY OAK PARK BLVD OAK RD Property Overview > North Main Street at Oak Park Boulevard, on the border of Pleasant Hill and Walnut Creek. > County of Contra Costa > Currently Zoned:

More information

Public Notice. Subject Property. May 10, Subject Property: 920 Kilwinning Street

Public Notice. Subject Property. May 10, Subject Property: 920 Kilwinning Street Public Notice May 10, 2018 Subject Property: 920 Kilwinning Street Lot 106, District Lot 249, Similkameen Division Yale District Plan 1159 Application: The applicant is proposing to rebuild a previously

More information

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland

PC Agenda Packet. ROLL CALL Commission Members: Blair, Cox, Duncan, Lagomarsino, Middleton, Schaefer, Weiland AGENDA November 14, 2018-7:00 PM CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA 1. 11-14-18 PC Agenda Packet Documents: 11-14-18

More information

September 8, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

September 8, AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE August 22, 2008 CITY OF OAKLAND COMMUNITY & ECONOMIC DEVELOPMENT AGENCY/Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

Applicant: ELVIO AND VICKI DE MENEGHI. 8 Quail Run Boulevard, Maple

Applicant: ELVIO AND VICKI DE MENEGHI. 8 Quail Run Boulevard, Maple File: A213/13 Item # 34 Ward #1 Applicant: ELVIO AND VICKI DE MENEGHI Address: Agent: 8 Quail Run Boulevard, Maple JOHN TAGLIERI Comments/Conditions: Commenting Department Comment Condition of Approval

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

Committee of Adjustment Agenda

Committee of Adjustment Agenda Committee of Adjustment Agenda Meeting Date: Tuesday October 13, 2015 Place: Woodstock City Hall, Council Chambers Regular Session: 7:00 PM Chair: Len Reeves 1. Declaration of Conflict Of Interest 2. Approval

More information

MARIPOSA PLANNING COUNTY OF MARIPOSA 5100 BULLION STREET POST OFFICE BOX 2039 MARIPOSA, CALIFORNIA FAX

MARIPOSA PLANNING COUNTY OF MARIPOSA 5100 BULLION STREET POST OFFICE BOX 2039 MARIPOSA, CALIFORNIA FAX MARIPOSA PLANNING COUNTY OF MARIPOSA 5100 BULLION STREET POST OFFICE BOX 2039 MARIPOSA, CALIFORNIA 95338 2039 209. 966. 5151 FAX 209. 742. 5024 Sarah Williams, Director swilliams@mariposacounty.org Steve

More information

TOWN OF LANTANA. Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION

TOWN OF LANTANA. Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION TOWN OF LANTANA Preserving Lantana s small town atmosphere through responsible government and quality service. SIGN VARIANCE APPLICATION INFORMATION Application Fee: $450.00 for the first, each additional-

More information

October 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612

October 20, 2014 APPLICATIONS ON FILE CITY OF OAKLAND. 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612 APPLICATIONS ON FILE October 3, 2014 CITY OF OAKLAND BUREAU OF PLANNING / ZONING 250 Frank H. Ogawa Plaza, 2ND Floor Oakland, California 94612 In addition to those applications listed on the City Planning

More information

Planning Commission Report

Planning Commission Report cjly City of Beverly Hills Planning Division 455 N. Rexford Drive Beverly Hills, CA 90210 TEL. (310) 285-1141 FAX. (370) 858-5966 Planning Commission Report Meeting Date: April 28, 2016 Subject: Project

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

744 S. RIDGELEY DRIVE LOS ANGELES CA 90036

744 S. RIDGELEY DRIVE LOS ANGELES CA 90036 744 S. RIDGELEY DRIVE LOS ANGELES CA 90036 6 French Normandy Style Units in Prime Miracle Mile on a large R4 lot www.concord-re.com hello@concord-re.com 310.551.0660 449 South Beverly Drive, First Floor,

More information

AGENDA ZONING BOARD OF ADJUSTMENT August 10, :00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

AGENDA ZONING BOARD OF ADJUSTMENT August 10, :00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 AGENDA ZONING BOARD OF ADJUSTMENT August 10, 2017 6:00 pm BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028 Call to Order - 6:00 pm 1. Approve the minutes from the July 20, 2016 meeting. 2. Public hearing

More information

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN

CITY OF SIGNAL HILL SUBJECT: PUBLIC HEARING THE COURTYARD RESIDENTIAL DEVELOPMENT OF 10 CONDOMINIUMS AND A NEW SPECIFIC PLAN CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE CHAIR AND MEMBERS OF THE PLANNING COMMISSION SELENA ALANIS ASSOCIATE PLANNER SUBJECT: PUBLIC HEARING THE

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA SOUTH BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 123 East Anapamu Street Meeting Date: December 1,

More information

972 SHADYWOOD DRIVE CAMOSUN KARENDINNIE-SMYTH.COM

972 SHADYWOOD DRIVE CAMOSUN KARENDINNIE-SMYTH.COM 972 SHADYWOOD DRIVE KARENDINNIE-SMYTH.COM 250.655.0608 CAMOSUN Master bedroom suite remodelled Spacious walk in closet added to master bedroom Ensuite bathroom renovated Three additional bathrooms renovated

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 January 4, 2019 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission

More information

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California

DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California APPLICATIONS ON FILE April 4, 2014 CITY OF OAKLAND DEPARTMENT OF PLANNING AND BUILDING Zoning Division 250 Frank H. Ogawa Plaza, 2 nd Floor Oakland, California 94612-2031 In addition to those applications

More information

KCBR MLS POLICY (Updated February 2019)

KCBR MLS POLICY (Updated February 2019) KCBR MLS POLICY (Updated February 2019) Applicants for Membership: Applicants for MLS membership will not be considered for approval until unresolved issues from prior membership are resolved, including

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: September 23, 2016 9:00 A.M. Robert W. Jones, Vice-Chair Michael C. Maglinte, Chair Kevin J. Small James King, Alternate

More information

The Bristol ELEVATION C & D

The Bristol ELEVATION C & D The Bristol ELEVATION C & D *Rendering is an artist s conception and is for illustrative purposes only. Elevations ELEVATION A & B ELEVATION C & D ELEVATION E & F Elevation A Elevation B Elevation C Elevation

More information

Disclaimer for Review of Plans

Disclaimer for Review of Plans Disclaimer for Review of Plans The San Francisco Planning Code requires that the plans of certain proposed projects be provided to members of the public prior to the Cityʹs approval action on the project.

More information

COMMERCIAL SITE BUSINESS TAX RECEIPT (formerly known as Business Occupational License) FACT SHEET AND APPLICATION PROCESS

COMMERCIAL SITE BUSINESS TAX RECEIPT (formerly known as Business Occupational License) FACT SHEET AND APPLICATION PROCESS COMMERCIAL SITE BUSINESS TAX RECEIPT (formerly known as Business Occupational License) FACT SHEET AND APPLICATION PROCESS Business Location: If your business site is located in the City of Stuart, you

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 July 20, 2018 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,

More information

CONDITIONAL USE PERMIT

CONDITIONAL USE PERMIT CITY OF LANCASTER PLANNING DEPARTMENT 44933 Fern Avenue, Lancaster, California 93534 (661) 723-6100 Proposed Use Within An Existing Building Alcohol and Entertainment (TYPE A1) Purpose The purpose of regulating

More information

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director

Chair Barron, Vice-Chair Brittingham, Commissioner Keith, and Commissioner Rush. Mathew Evans, Community Development Director City of Calimesa SPECIAL MEETING OF THE PLANNING COMMISSION AGENDA Monday, January 27, 2014 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 CALL TO ORDER: ROLL

More information

Application Procedure for Change of Zoning City of Livonia, Michigan

Application Procedure for Change of Zoning City of Livonia, Michigan Application Procedure for Change of Zoning City of Livonia, Michigan Section 23.02 Procedure for Amendment Applications. Where an application is presented by a property owner or owners, pursuant to Section

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA NORTH BOARD OF ARCHITECTURAL REVIEW AGENDA Public Works Department Conference Room A 620 West Foster Road Santa Maria, CA 93455 Meeting Date: February 22, 2013 (805) 934-6250 9:00

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Planning Commission Hearing Room Engineering Building, Room 17 Site Visits & Story Poles 123 East Anapamu Street

More information

History. Heart. Home.

History. Heart. Home. Summary of Elevations and Floor Plans History. Heart. Home. (802) 662-0162 www.hillsideatobrienfarm.com History. Hillside at O Brien Farm has been developed and built with integrity by the family who has

More information

CITY AND BOROUGH OF SITKA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT VARIANCES

CITY AND BOROUGH OF SITKA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT VARIANCES CITY AND BOROUGH OF SITKA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT VARIANCES VARIANCES WHAT? A variance is a waiver of development standards as outlined by municipal code. Variances may be sought

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO Santa Barbara County BOARD OF ARCHITECTURAL REVIEW Planning Commission Hearing Room REVISED AGENDA Engineering Building, Room 17 123 East Anapamu Street Santa Barbara,

More information

Representative Photo T H E RILEY 2,801-3,877 SQ UA R E FEET B E D RO O MS 3-7 BAT H RO O MS ELEMENTS COLLECTION

Representative Photo T H E RILEY 2,801-3,877 SQ UA R E FEET B E D RO O MS 3-7 BAT H RO O MS ELEMENTS COLLECTION Representative Photo ELEMENTS COLLECTION T H E RILEY 2,801-3,877 SQ UA R E FEET B E D RO O MS 3-7 BAT H RO O MS 2.5-5.5 The Riley - Open Series 4 X 10 8 REAR BUMP 4 X 14 8 REAR BUMP 2 X 10 8 REAR BUMP

More information

Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

Thursday, September 13, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Thursday, September 13, 2007 1:30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Coastside Design Review Committee meetings are accessible to people with disabilities. Individuals

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: FROM: DATE: Planning Commission Development Services Department Submitted and Reviewed by,s~r9j9 Klotz, AICP, Assistant Development Services Director ~ Prepared

More information

F O R S A L E. Spectacular 5 Bedroom Home! Make your appointment today. 113 Plymouth Place, Middletown Delaware MLS#

F O R S A L E. Spectacular 5 Bedroom Home! Make your appointment today. 113 Plymouth Place, Middletown Delaware MLS# Rick Anibal Contact me: 755B N. Broad St. Middletown, DE 19709 Direct: (302) 547-6700 Office: (302) 376-0303 Fax: (302) 376-1313 RickAnibal@Hotmail.com Visit my site for more details on this property:

More information

City of Lafayette Study Session Project Data

City of Lafayette Study Session Project Data City of Lafayette Study Session Project Data For: Design Review Commission By: Michael P. Cass, Associate Planner Date: May 26, 2015 Property Address: 1044-1054 Stuart Street APN: 233-021-002 233-021-009

More information

Zoning Permit Application Information Sheet

Zoning Permit Application Information Sheet Zoning Permit Application Information Sheet As per the Neptune Township Land Development Ordinance Section 1102 a zoning permit shall be issued prior to the commencement or change of use of a property,

More information

Accessory Dwelling Regulations Update Community Forum. May 13, 2017

Accessory Dwelling Regulations Update Community Forum. May 13, 2017 Accessory Dwelling Regulations Update Community Forum May 13, 2017 Agenda 10:00am 10:15am 10:35am 11:55am Welcome David Cristeal, Housing Director Jay Fisette, County Board Chair Alice Hogan, AD Working

More information

File Number: A0143/17EYK Zoning RD & R4 Owner(s): SABRINA RAUTI

File Number: A0143/17EYK Zoning RD & R4 Owner(s): SABRINA RAUTI City Planning Division Committee of Adjustment Etobicoke York Panel 2 Civic Centre Crt, 4th Toronto ON M9C 5A3 Tel 416-394-8060 Fax 416-394-6042 Thursday, March 23, 2017 NOTICE OF DECISION MINOR VARIANCE/PERMISSION

More information

Property Address: 104 QUARRY LANE TAFTON, PA 18464

Property Address: 104 QUARRY LANE TAFTON, PA 18464 Measure #12544989 REO # P1701K9 Property Address: 104 QUARRY LANE TAFTON, PA 18464 M/CLOSET 6'5 x 8'11 M/BATH 13'5 x 8'7 BATH CLOSET BEDROOM 10'9 x 12'3 CLOSET MASTER BEDROOM 13'8 x 15'11 BEDROOM 9'3 x

More information

8 UNIT $3,500,000 APARTMENT COMPLEX OFFERED AT SHAWN WILLIS HOUGH AVENUE LAFAYTTE, CA

8 UNIT $3,500,000 APARTMENT COMPLEX OFFERED AT SHAWN WILLIS HOUGH AVENUE LAFAYTTE, CA 8 UNIT APARTMENT COMPLEX 940-942 HOUGH AVENUE LAFAYTTE, CA 94549 OFFERED AT $3,500,000 SHAWN WILLIS 925.988.0502 Shawn@IPSrealestate.com INCOME PROPERTY SERVICES A.G. 1343 LOCUST STREET, SUITE 205 WALNUT

More information

MULTI-FAMILY OPPORTUNITY 2130 S. Camino St., Anaheim, CA 92802

MULTI-FAMILY OPPORTUNITY 2130 S. Camino St., Anaheim, CA 92802 MULTIFAMILY OPPORTUNITY 2130 S. Camino St., Anaheim, CA 92802 Exclusively Listed By Richard Bell and Gregg Horvath 7143093549 Richard's Cell 7142900298 Gregg's Cell Richard@bellrealtyca.com GreggHorvath@aol.com

More information

STEP 1: SOIL EVALUATION

STEP 1: SOIL EVALUATION Warren County Planning and Zoning 101 Mockingbird Lane, Suite 201 Warrenton, MO 63383 Phone: 636-456-3044/Fax: 636-456-0447 E-mail:teversmeyer@warrencountymo.org/Web:www.warrencountymo.org It is strongly

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

CITY OF JACKSONVILLE BEACH FLORIDA

CITY OF JACKSONVILLE BEACH FLORIDA CITY OF JACKSONVILLE BEACH FLORIDA TO: Members of the Board of Adjustment DATE: Tuesday, March 31, 2015 There will be a regular meeting of the Board of Adjustment at 7:00 p.m. on, held in the Council Chambers

More information

550 HARTZ AVENUE DANVILLE, CA SHAWN WILLIS. INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut Creek, CA DRE #

550 HARTZ AVENUE DANVILLE, CA SHAWN WILLIS. INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut Creek, CA DRE # MIXED USE COMMERCIAL BUILDING 550 HARTZ AVENUE DANVILLE, CA 94526 OFFERED AT $2,300,000 SHAWN WILLIS INCOME PROPERTY SERVICES 1343 Locust Street, Suite 205 Walnut Creek, CA 94596 DRE # 01095619 925.988.0502

More information

MARISOL AT SUMMERLY THE PAIGE Approx. 2,490 sq. ft. 1 story 3-5 bedrooms 2- to 3-car garage Plan #S24P

MARISOL AT SUMMERLY THE PAIGE Approx. 2,490 sq. ft. 1 story 3-5 bedrooms 2- to 3-car garage Plan #S24P MARISOL AT SUMMERLY THE PAIGE Approx. 2,490 sq. ft. 1 story 3-5 bedrooms 2- to 3-car garage Plan #S24P ELEVATION C ABOUT THE PAIGE The ranch-style Paige plan is ideal for entertaining, with an open great

More information

THEA shton II. A Modern Ranch Home. paynefamilyhomes.com

THEA shton II. A Modern Ranch Home. paynefamilyhomes.com THEA shton II A Modern Ranch Home Formal Dining & Home Office Spaces Luxury Owner's Retreat with expanded Walk-in Closet A True Open Concept Floor Plan Multiple Bedroom Options for Any Size Family ASHTON

More information

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

CITY OF MURFREESBORO BOARD OF ZONING APPEALS CITY OF MURFREESBORO BOARD OF ZONING APPEALS Regular Meeting, November 21, 2011, at 1:00 p.m. City Hall, 111 West Vine Street, Council Chambers, 1 st Floor 1. Call to order A G E N D A 2. Consideration

More information

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612

BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 April 7, 2017 CITY OF OAKLAND BUREAU OF PLANNING/ZONING DIVISION 250 Frank H. Ogawa Plaza, 2nd Floor Oakland, California 94612 In addition to those applications listed on the City Planning Commission Agenda,

More information

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018

Meeting Minutes New Prague Planning Commission Wednesday, June 27, 2018 Meeting Minutes New Prague Planning Commission Wednesday, 1. Call Meeting to Order The meeting was called to order at 6:30 p.m. by Member Bob Gilman with the following members present: Amy Jirik, Matt

More information