BOARD OF SUPERVISORS

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS"

Transcription

1 BOARD OF SUPERVISORS Regular Meeting Thursday, April 1, 2004 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBERS GAIL STEELE, PRESIDENT DISTRICT OAK STREET ALICE LAI-BITKER DISTRICT 3 FIFTH FLOOR, ROOM 512 NATE MILEY DISTRICT 4 OAKLAND, CALIFORNIA KEITH CARSON, VICE-PRESIDENT DISTRICT 5 JAMES E. SORENSEN COMMUNITY DEVELOPMENT DIRECTOR CHRIS M. BAZAR PLANNING DIRECTOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR MISSION STATEMENT RICHARD E. WINNIE COUNTY COUNSEL LORENZO E. CHAMBLISS SR. DEPUTY COUNTY COUNSEL THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY THROUGH THE DEDICATIONEXCELLENCEAND DIVERSITY OF ITS EMPLOYEESIS COMMITTED TO SERVE THE NEEDS OF THE COMMUNITY AND TO ENHANCE THE QUALITY OF LIFE. The Board of Supervisors welcomes you to its meetings and your interest is appreciated. If you wish to speak on a matter on the agenda, please fill out a speaker slip at the front of the Chambers. When addressing the Board, please give your name for the record prior to your presentation. If you wish to speak on a matter not on the agenda, please wait until the President calls for public input at the end of the Regular Calendar. NOTE: Only matters within the Board of Supervisors jurisdiction may be addressed. Time limitations shall be at the discretion of the President or Board. Pursuant to Board Policy: (1) Applause, signs or demonstrations are prohibited during Board meetings; (2) Any Board Member may request a two-week continuance on any item appearing for the first time; (3) All agenda items shall be received by the County Administrator prior to 3 p.m. on Tuesday two weeks before the meeting date and 12 noon, one day earlier when a Holiday intervenes; (4) The Board of Supervisors will receive and consider a request to continue a Planning matter only if: (a) the request is received by the Clerk of the Board at least forty-eight (48) hours prior to the time the matter is scheduled to be heard, (b) the request is in writing (FAX acceptable), and (c) a reason for the request is included. Hearing difficulty? Please ask the Clerk for use of a personal sound receiver. Board of Supervisors meetings are wheelchair accessible. Call (voice) or (TDD) to request a sign-language interpreter. Five working days notice is required. If you have questions regarding the agenda, please call The Board s Agenda and Summary Action Minutes are also available via the Internet at: 9:00 A.M. CALL TO ORDER AND SALUTE TO FLAG AGENDA - BOARD OF SUPERVISORS MEETING, THURSDAY, APRIL 1, PAGE 1

2 CLOSED SESSION CONFERENCE WITH LEGAL COUNSEL - POTENTIAL LITIGATION Significant exposure to litigation pursuant to Subdivision (b) of Government Code : (Two Cases) CONSENT CALENDAR 1. Approve record of cost of abatement and authorize assessment liens on properties in violation of abatement orders under the Neighborhood Preservation Ordinance 2. VARIANCE, V-11467, ED MANNETTE Appeal of Ed Mannette from the decision of the Board of Zoning Adjustments (West County) to deny the application to allow: 1) the required parking in the front yard where otherwise not permitted with the conversion of a garage to habitable space, and 2) construct a metal carport (accessory structure) in the front of the lot where otherwise not permitted, in a R-1-CSU- RV (Single Family Residence, Conditional Secondary Unit) District, located at 2426 Stanton Hill Road, north side, approximately 650' west of Stanton Avenue, Unincorporated Castro Valley area of Alameda County, Assessor s Parcel Number: 084A (Continued from July 11, September 12, 2002, and February 6, Continued from July 11, 2003.) Zoning Administrator decision: Denial of the appeal and the project (Continue to June 3, 2004) 3. VARIANCE, V-11702, MARILYN MORRIS Appeal of Marilyn Morris from the decision of the Board of Zoning Adjustments (West County) to deny the retention of a garage conversion providing zero parking spaces where two are required in an R-1 (Single Family Residence) District located at Daryl Avenue, east side, approximately 100 feet northeast of Lewelling Blvd., unincorporated San Lorenzo area of Alameda County, bearing Assessor s Parcel Number: (Continued from February 6, Continued from July 11, 2003.) Board of Zoning Adjustments (West County) decision: Denial of the appeal (Continue to June 3, 2004) 4. CONDITIONAL USE PERMITS - C-8191, C-8161, C-8233, C-8234, C-8235, C-8236, C-8237, C- 8238, C-8239, C-8201, C-8241, C-8242, C-8203, & C-8244 Appeal by the Californians for Renewable Energy, Inc. (CARE), and the Center for Biological Diversity from the decision of the East Board of Zoning Adjustments to approve the conditional use permits for the maintenance and operations of existing wind turbines in the Altamont Pass Wind Resources Area (APWRA) Board of Zoning Adjustments (East County) decision: Approval (Continue to May 6, 2004) th ZONING UNIT DAN MARCHAND Petition to reclassify from the R-1-L-B-E-CSU-RV (single Family Residence, Limited Agricultural, 5 acre minimum building site area, 100 feet median lot width, 30 feet front yard, Conditional Secondary Unit, Recreational Vehicle Regulation) district to a PD (Planned Development) District, allowing a 1,280 square foot secondary unit, on one site containing approximately acres, located at 8600 Oak Tree Lane, southwest side, approximately 340 feet southeast of Norris Canyon Road, unincorporated Castro Valley area of Alameda County, bearing County Assessor s designation: Planning Commission decision: Denial (Continue to June 3, 2004) AGENDA - BOARD OF SUPERVISORS MEETING, THURSDAY, APRIL 1, PAGE 2

3 6. SITE DEVELOPMENT REVIEW, S JOHN MIGLIORE - Appeal of John Migliore from the decision of the Planning Commission to deny a Site Development Review application, S-1754, to allow expansion of an existing boat and camper storage facility, in a PD (Planned Development, 1568 th Zoning Unit, allowing vehicle storage use subject to Site Development Review approval) District, located at 6271 Tesla Road, south side, approximately 800 feet east of Vasco Road, Unincorporated South Livermore area of Alameda County, designated Assessor s Parcel Number: 099A (Continued from December 5, 2002 & February 6, 2003.) (Continued from July 11, 2003.) Planning Commission decision: Denial Planning Staff recommends: Denial (Continue to May 6, 2004) 7. VARIANCE, V JOHN MIGLIORE Appeal of John Migliore from the decision of the Board of Zoning Adjustments (East County) to deny expansion of a nonconforming recreational vehicle storage facility, in a PD (Planned Development, 1568 th Zoning Unit) District, located at 6271 Tesla Road, south side, approximately 0.8 mile east of the intersection with Mines Road, unincorporated Livermore area of Alameda County, bearing Assessor s Parcel Number: 099A (Continued from March 4, 2004) Board of Zoning Adjustments (East County) decision: Denial Planning Staff recommends: Denial (Continue to May 6, 2004) 8. APPROVAL OF A NOTICE OF NON-RENEWAL OF LAND CONSERVATION PRESERVE (WILLIAMSON ACT) CONTRACT ROBERT AND DIANNE EVERETT Application request to non renew Agricultural Preserve contract, , for one parcel containing approximately acres in an A (Agricultural) District (County General Plan designation of Resource Management, as amended by Measure D), located on east side of 3333 Little Valley Road, at the Alameda County and Contra Costa County line unincorporated Pleasanton area; bearing County Assessor s designation: AGENDA - BOARD OF SUPERVISORS MEETING, THURSDAY, APRIL 1, PAGE 3

4 REGULAR CALENDAR MORNING SESSION 9. TENTATIVE MAP, TRACT 7270 VAN EEGHEN/PETER HELLMANN Appeal of East Hills Rural Neighborhood Association, of the approval of the application of Paramount Homes, to divide one site containing approximately 3.44 acres into 10 parcels, in an R-1-B-E (Single Family Residence, 6,000 square feet minimum building site area, as per the Fairview Area Specific Plan) District, at Second Street, south side, approximately 300 west of Windfeldt Road, in the unincorporated Fairview area of Alameda County, baring County Assessor s Parcel Numbers: and CONDITIONAL USE PERMIT, C-8141, RONALD VARGAS Appeal of Ronald Vargas from the decision of the Board of Zoning Adjustments (West) to deny a conditional use permit for the continued operation of an outdoor storage yard in an M-1 (Light Industrial) District, located at Meekland Avenue, southwest side, 65 feet southeast of the intersection with Poplar Avenue, in the unincorporated Cherryland area of Alameda County, bearing Assessor s Parcel Number: Board of Zoning Adjustments (West County) decision: Denial 11. VARIANCE, V GRISELDA ALCALA/JOHN HELLEMN, G&G BUILDERS Appeal of G&G Builders from the decision of the Board of Zoning Adjustments (West County) to deny the application to allow construction of a four unit apartment building with an existing residence to maintain a 12-foot driveway where 20 feet is required and zero feet between the driveway and building wall where ten feet are required, in an R-S-D-35 (Suburban Residence, 3,500 square feet Minimum Building Site Area) District, located at 221 Blossom Way, south side, approximately 460 feet east of Meekland Avenue, unincorporated Cherryland area of Alameda County, bearing Assessor s Parcel Number: (Continued from March 4, 2004) Board of Zoning Adjustments (West County) decision: Denial 12. VARIANCE, V JOSE CARO Appeal of Jose Caro from the decision of the Planning Commission to deny the application to allow construction of an attached addition to an existing detached garage, thereby covering 38% of the required rear yard, where 30% is maximum, and a fence five feet, one half inch high, where four feet is maximum, in an R-2-B-E (Two Family Residence, 8,750 square foot m.b.s.a.) District, located at th Avenue, north side, approximately 427 feet east of East 14 th Street, unincorporated Ashland area of Alameda County, bearing County Assessor s designation: 080A Board of Zoning Adjustments (West County) decision: Tie vote Planning Commission decision: Denial AGENDA - BOARD OF SUPERVISORS MEETING, THURSDAY, APRIL 1, PAGE 4

5 13. CONDITIONAL USE PERMIT, C-7990 RFC INVESTMENTS, GENE RAPP - Appeal of Gene Rapp from the decision of the Board of Zoning Adjustments (West County) to approve an application to modify a conditional use by the deletion of one single family parcel from an aged care facility subject to 12 conditions, in an R-1-CSU-RV (Single Family Residence, Conditional Secondary Unit, Recreational Vehicle) District, located at Charlene Way, north side, approximately 120' east of Redwood Road, Castro Valley, Assessor s Parcel Number: (Continued from January 9, 2004.) Board of Zoning Adjustments (West County) decision: Approval Castro Valley Municipal Advisory Committee recommends: Approval 11:00 A.M. SET MATTER 14. VESTING TENTATIVE MAP, TRACT 7305, ALCORN/DELCO BUILDERS Appeal of Castro Valley Preservation Society regarding the Planning Director s approval of an application to subdivide one parcel containing approximately 3.99 acres into 17 separate parcels, to permit the development of 16 new single family homes, located at 4605 Malabar Avenue, approximately 200 feet west of Pepper Street, unincorporated Castro Valley area of Alameda County, bearing County Assessor=s designation: 084C CVMAC recommends: Approval of the project Planning Staff recommends: Denial of the appeal and approval of the project AGENDA - BOARD OF SUPERVISORS MEETING, THURSDAY, APRIL 1, PAGE 5

6 AFTERNOON SESSION SET MATTERS: NO ITEM ON THIS PORTION OF THE AGENDA WILL BE HEARD BEFORE 1:00P.M TH ZONING UNIT AND VESTING TENTATIVE MAP, TRACT 7370, HOFFMAN & VAUGHN FAMILY TRUST - Petition to reclassify from a PD (Planned Development) District allowing Commercial Uses to a PD (Planned Development) to allow eight residential units, on one site containing approximately 1.28 acres, located on Villareal Drive, south side, approximately 75 feet west of Clement Drive, unincorporated Castro Valley area of Alameda County, bearing County Assessor s Designation: 085A (Continued from July 11, 2003.) Castro Valley Municipal Advisory Council recommends: Conditional Approval Planning Commission decision: Conditional approval 16. VARIANCE, V-11788, FLETCHER/NEIL and BARBARA RASMUSSEN Appeal of Rich Fletcher from the decision of the Board of Zoning Adjustments (East County) to deny two parcels, 44 acres and 32 acres, the result of one parcel divided by Laughlin Road, where 100 acres is the minimum building site allowed, in an A (Agricultural) District, located at 3268 Laughlin Road, west side, approximately two miles north of I-580, unincorporated Livermore area of Alameda County, bearing Assessor s Parcel Number: 099B (Continued from March 4, 2004) Board of Zoning Adjustments (East County) decision: Denial Planning Staff recommends: Denial 17. ADVISE STAFF REGARDING COMPOSITION OF ADVISORY COMMITTEE TO INVESTIGATE OPTIONS FOR FUNDING PROTECTION OF AGRICULTURAL OPEN SPACE AND HISTORICAL RESOURCES IN ALAMEDA COUNTY 18. PROPOSED ZONING ORDINANCE AMENDMENTS - PLANNING COMMISSION AUTHORITY FOR CONDITIONAL USE PERMITS AND VARIANCES Second reading to review proposed amendments to Chapters and of Title 17 of the Alameda County Ordinance Code, the Zoning Ordinance of Alameda County. The proposed amendments would clarify that the Planning Commission is the decision making authority for Conditional Use Permits to implement minor modifications of Planned Development Districts and that the Planning Director may transfer decision making authority to the Planning Commission for a Variance where the Board of Zoning Adjustments is unable to take an action on an application, and would clarify erroneous cross references. Planning Commission recommends: Approval AGENDA - BOARD OF SUPERVISORS MEETING, THURSDAY, APRIL 1, PAGE 6

7 19. PROPOSED AMENDMENT TO SUBDIVISION ORDINANCE - ADVISORY AGENCY FOR TENTATIVE TRACT MAPS Second reading to review proposed amendment to the Subdivision Ordinance (Title 16) of the Alameda County Ordinance Code to designate the Planning Commission as the Advisory Agency (approval body) for Tentative Tract Maps, and give the Planning Director the authority to transfer approval authority for a specific Tentative Parcel Map to the Planning Commission. Planning Commission recommends: Approval PUBLIC INPUT (TIME LIMIT: 3 MINUTES PER SPEAKER) BOARD OF SUPERVISORS REMARKS ADJOURNMENT AGENDA - BOARD OF SUPERVISORS MEETING, THURSDAY, APRIL 1, PAGE 7

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MARCH 3, 2008 (Approved March 17, 2008)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MARCH 3, 2008 (Approved March 17, 2008) MINUTES OF MEETING MARCH 3, 2008 (Approved March 17, 2008) FIELD TRIP: MEMBERS PRESENT: Commissioners Glen Kirby, Chair and Richard Rhodes MEMBERS EXCUSED: Commissioners Ken Carbone, Vice Chair; Frank

More information

ACCESSORY DWELLING UNITS REGULATIONS UPDATE

ACCESSORY DWELLING UNITS REGULATIONS UPDATE ACCESSORY DWELLING UNITS REGULATIONS UPDATE October 25, 2017 WHAT IS AN ACCESSORY DWELLING UNIT? An ADU is a dwelling unit which: Is subordinate to one primary single family residential dwelling unit Provides

More information

Chair Clark arrived at 1:35 p.m. The gavel was then passed to Chair Clark.

Chair Clark arrived at 1:35 p.m. The gavel was then passed to Chair Clark. MINUTES OF MEETING SEPTEMBER 28, 2011 (APPROVED OCTOBER 26, 2011) The Regular Meeting was held at the hour of 1:30 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California, 94544.

More information

MINUTES OF MEETING WEST COUNTY BOARD OF ZONING ADJUSTMENTS JULY 12, 2006 APPROVED AUGUST 23, 2006

MINUTES OF MEETING WEST COUNTY BOARD OF ZONING ADJUSTMENTS JULY 12, 2006 APPROVED AUGUST 23, 2006 MINUTES OF MEETING APPROVED AUGUST 23, 2006 The meeting was held at the hour of 6:00 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California. FIELD TRIP: 1:00 p.m. MEMBERS PRESENT:

More information

A G E N D A. REGULAR MEETING NOVEMBER 12, :00 p.m.

A G E N D A. REGULAR MEETING NOVEMBER 12, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING NOVEMBER 12, 2015-7:00 p.m.

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY P L A N N I N G D E P A R T M E N T Chris Bazar Agency Director Albert Lopez Planning Director TO: FROM: MEMORANDUM Board of Supervisors Transportation and Planning

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 15, 2007 (Approved November 5, 2007)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 15, 2007 (Approved November 5, 2007) MINUTES OF MEETING OCTOBER 15, 2007 (Approved November 5, 2007) FIELD TRIP: MEMBERS PRESENT: Commissioners Mike Jacob and Glen Kirby, Chair. MEMBERS EXCUSED: Commissioners Ken Carbone, Vice Chair; Frank

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for April 10, 2006 (Approved as corrected April 24, 2006)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for April 10, 2006 (Approved as corrected April 24, 2006) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for April 10, 2006 (Approved as corrected April 24, 2006) A. CALL TO ORDER: The Chair called the meeting to order at 6:35 p.m. Council members present:

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Bosshardt Appeal of Planning and Development Denial of Land Use Permit 06LUP-00000-00245 Deputy Director: Zoraida Abresch Staff Report Date: October

More information

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Tuesday, October 11, 2016 Large Conference Room 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MINUTES FOR MARCH 24, 2003 (Approved as corrected April 14, 2003)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MINUTES FOR MARCH 24, 2003 (Approved as corrected April 14, 2003) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MINUTES FOR MARCH 24, 2003 (Approved as corrected April 14, 2003) 1. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Councilmembers present: Ken

More information

That the Planning Commission finds and advises EBMUD that the proposed disposal of property is in conformance with the County General Plan.

That the Planning Commission finds and advises EBMUD that the proposed disposal of property is in conformance with the County General Plan. STAFF ANALYSIS JUNE 19, 2006 GPC 2006-02 DISPOSAL OF PROPERTY EAST BAY MUNICIPAL UTILITY DISTRICT PROPOSED SALE OF EAST BAY MUNICIPAL UTILITY DISTRICT S SYDNEY RESERVOIR PROPERTY: Request by the Real Estate

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for April 11, 2005 (Approved as corrected April 25, 2005)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for April 11, 2005 (Approved as corrected April 25, 2005) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for April 11, 2005 (Approved as corrected April 25, 2005) A. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Council members present:

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007

SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 SANTA BARBARA COUNTY ZONING ADMINISTRATOR STAFF REPORT August 30, 2007 PROJECT: Detrana Entry Gates HEARING DATE: October 22, 2007 STAFF/PHONE: Sarah Clark, (805) 568-2059 GENERAL INFORMATION Case No.:

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Draft Minutes for June 12, 2006 (To be approved)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Draft Minutes for June 12, 2006 (To be approved) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Draft Minutes for June 12, 2006 (To be approved) A. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Council members present: Jeff Moore, Vice

More information

Site Development Review for

Site Development Review for Site Development Review for Guide Agriculture Caretaker Dwelling WHAT IS IT? Site Development Review for Agricultural Caretaker Dwelling(s) ensures that placement of new or continued occupancy of temporary

More information

MONTEREY COUNTY ZONING ADMINISTRATOR

MONTEREY COUNTY ZONING ADMINISTRATOR MONTEREY COUNTY PLANNING AND BUILDING INSPECTION DEPARTMENT COASTAL OFFICE, 2620 1 ST AVENUE, MARINA, CA 93933 (831) 883-7500, main line / (831) 384-3261, facsimile SCOTT HENNESSY, DIRECTOR MONTEREY COUNTY

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2005- A RESOLUTION OF THE MARIN COUNTY BOARD OF SUPERVISORS DENYING THE PETER PAPPAS APPEAL AND SUSTAINING THE PLANNING COMMISSION S ACTION BY DENYING THE PAPPAS DESIGN REVIEW CLEARANCE

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

Project Location 1806 & 1812 San Marcos Pass Road

Project Location 1806 & 1812 San Marcos Pass Road SANTA BABARA COUNTY PLANNING COMMISSION Staff Report for Staal Lot Line Adjustment and Rezone Deputy Director: Dave Ward Staff Report Date: June 19, 2009 Division: Development Review - South Case Nos.:

More information

A closed session may be called at the discretion of the Board Chair.

A closed session may be called at the discretion of the Board Chair. CALENDAR FOR THE BOARD OF COMMISSIONERS BOARD CHAMBERS ROOM 107, COUNTY ADMINISTRATION BUILDING 651 PINE STREET MARTINEZ, CALIFORNIA 94553-1229 CANDACE ANDERSEN, CHAIR MARY N. PIEPHO, VICE CHAIR JOHN GIOIA

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT 106 William Avenue PC Meeting: 8/26/14 Agenda Item: 3 PLANNING COMMISSION STAFF REPORT DATE: August 26, 2014 RE: DR/FAR 14-26, Geoffrey Butler, Applicant; House Properties 77 LLP, Property Owner; 106 William

More information

MINUTES OF MEETING WEST COUNTY BOARD OF ZONING ADJUSTMENTS 09-09, 2009 (APPROVED OCTOBER 14, 2009)

MINUTES OF MEETING WEST COUNTY BOARD OF ZONING ADJUSTMENTS 09-09, 2009 (APPROVED OCTOBER 14, 2009) MINUTES OF MEETING 09-09, 2009 (APPROVED OCTOBER 14, 2009) The Regular Meeting was held at the hour of 6:00 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California. FIELD TRIP:

More information

4 DEVELOPMENT STANDARDS FOR

4 DEVELOPMENT STANDARDS FOR 4 DEVELOPMENT STANDARDS FOR RESIDENTIAL MIXED-USE PROJECTS This chapter presents standards for residential mixed-use projects in the Ashland-Cherryland Business District and the Castro Valley Central Business

More information

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA

NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE OF PUBLIC HEARINGS CITY OF LIVE OAK, CALIFORNIA NOTICE IS HEREBY GIVEN that public hearings by the Live Oak City Council will be held to receive public comments at 7:00 PM on Wednesday, December

More information

Applying for a Conditional Use Permit

Applying for a Conditional Use Permit What is it? What conditions might be applied? Alameda County is divided into zoning districts, which govern the land uses permitted on properties in each district. Some uses are prohibited, some are allowed

More information

RESIDENTIAL DESIGN STANDARDS AND GUIDELINES

RESIDENTIAL DESIGN STANDARDS AND GUIDELINES DRAFT RESIDENTIAL DESIGN STANDARDS AND GUIDELINES Resident ial Standards and Guidelines For the Unincorporated Communities of West Alameda County TASK FORCE MEETING February 22, 2010 Tonight s Agenda Introduction

More information

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION

CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION CLEARFIELD CITY COUNCIL AGENDA AND SUMMARY REPORT July 31, 2018 SPECIAL POLICY SESSION Meetings of the City Council of Clearfield City may be conducted via electronic means pursuant to Utah Code Ann. 52-4-207

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

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System

1.0 REQUEST. SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System SANTA BARBARA COUNTY ZONING ADMINISTRATOR Coastal Zone Staff Report for Vincent New Single-Family Dwelling & Septic System Hearing Date: February 26, 2007 Supervisorial District: First Staff Report Date:

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

Not Present: Steve Klar Charlene Beyer (non-voting School Board Representative)

Not Present: Steve Klar Charlene Beyer (non-voting School Board Representative) Clearwater, Florida, The Pinellas County Local Planning Agency (LPA) (as established by Section 134-12 of the Pinellas County Land Development Code, as amended) met in regular session in the County Commission

More information

ORDINANCE NO ACCESSORY DWELLING UNITS

ORDINANCE NO ACCESSORY DWELLING UNITS ACCESSORY DWELLING UNITS The Contra Costa County Board of Supervisors ordains as follows (omitting the parenthetical footnotes from the official text of the enacted or amended provisions of the County

More information

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

PLANNING COMMISSION AGENDA REGULAR MEETING OF APRIL 14, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA PLANNING AND COMMUNITY DEVELOPMENT DEPARTMENT William Nicholson Director 2222 M Street Merced, CA 95340 (209) 385-7654 (209) 726-1710 Fax www.co.merced.ca.us PLANNING COMMISSION AGENDA REGULAR MEETING

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

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE

PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE PLANNED UNIT DEVELOPMENT (PUD) AREA PLAN/REZONING REVIEW PROCEDURE Professional inquiries will be made to our Township Planning Consultant, Township Engineer, and Township Attorney to get their opinions

More information

REQUIREMENTS FOR COMPLETING VARIANCE APPLICATION COBB COUNTY, GEORGIA

REQUIREMENTS FOR COMPLETING VARIANCE APPLICATION COBB COUNTY, GEORGIA REQUIREMENTS FOR COMPLETING VARIANCE APPLICATION COBB COUNTY, GEORGIA Application must be submitted in person to the Zoning Division, located at 1150 Powder Springs Street, Suite 400, Marietta, Georgia

More information

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT Agenda of: August 6, 2008 Item No.: Staff: 4.d. Robert Peters VARIANCE FILE NUMBER: V08-0004 APPLICANT: Joseph and Ingrid Herrick

More information

To maintain a cohesive and unified organization. To provide informative and responsive services to the public. To be dedicated in the leadership of

To maintain a cohesive and unified organization. To provide informative and responsive services to the public. To be dedicated in the leadership of 1 To maintain a cohesive and unified organization. To provide informative and responsive services to the public. To be dedicated in the leadership of assessor administration. To be dedicated in the leadership

More information

GARDEN HIGHWAY SPECIAL PLANNING AREA

GARDEN HIGHWAY SPECIAL PLANNING AREA GARDEN HIGHWAY SPECIAL PLANNING AREA 501-250. INTENT. The land area between the Garden Highway and the Sacramento River possesses unique environmental amenities that require special treatment and regulation.

More information

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018 TO: FROM: RE: Rock Hill Zoning Board of Appeals Melody Kearse, Zoning Coordinator Meeting Agenda DATE: December 13, 2018 The Rock Hill Zoning Board of Appeals will hold a public hearing on Tuesday, December

More information

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 ZONING BOARD OF APPEALS MINUTES MAY 28, 2013 The meeting was called to order by Acting Chairman Edward Kolar at 7:33 p.m. Board Members Gregory Constantino, Barbara Fried, Meg Maloney and John Micheli

More information

Residential Design Standards and Guidelines

Residential Design Standards and Guidelines 2014 Residential Design Standards and Guidelines For the Unincorporated CommunitiesSINGLE-FAMILY of West Alameda County FRONT YARD PAVING Front Yard Paving: Max. 50% of Front Yard Min. 4 Garage Width Exception:

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, July 27, 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 of

More information

SUMMARY MEETING MINUTES WEST COUNTY BOARD OF ZONING ADJUSTMENTS FEBRUARY 05, 2014 (APPROVED FEBRUARY 26, 2014)

SUMMARY MEETING MINUTES WEST COUNTY BOARD OF ZONING ADJUSTMENTS FEBRUARY 05, 2014 (APPROVED FEBRUARY 26, 2014) SUMMARY MEETING MINUTES FEBRUARY 05, 2014 (APPROVED FEBRUARY 26, 2014) The Board Members adjourned to the Field Trip at 1:00 p.m. to visit the properties listed on the Regular Calendar under Field Trip

More information

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and

WHEREAS, on October 6, 2015, the Planning Commission held a duly noticed public hearing and recommended the proposed Ordinance Amendments; and ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDWOOD CITY AMENDING ARTICLE 2, ARTICLE 5, ARTICLE 30, ARTICLE 36, ARTICLE 37, AND ARTICLE 45 OF THE REDWOOD CITY ZONING ORDINANCE AND AMENDING

More information

A DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D

A DJUSTMENTS. A. Zoning Permits Required: Use Permit to construct a dwelling unit, as required by BMC Section 23D Z O N I N G A DJUSTMENTS B O A R D S t a f f R e p o r t FOR BOARD ACTION AUGUST 14, 2008 2421 Ninth Street Use Permit 05-10000084 to construct a two-story 1,766 sq. ft., detached dwelling unit at the

More information

DEVELOPMENT STANDARDS FOR RESIDENTIAL PROJECTS RESIDENTIAL BUILDING TYPES: APPROPRIATE ZONES AND DENSITIES 2-1

DEVELOPMENT STANDARDS FOR RESIDENTIAL PROJECTS RESIDENTIAL BUILDING TYPES: APPROPRIATE ZONES AND DENSITIES 2-1 2 DEVELOPMENT STANDARDS FOR RESIDENTIAL PROJECTS RESIDENTIAL BUILDING TYPES: APPROPRIATE ZONES AND DENSITIES 2-1 This Chapter presents the development standards for residential projects. Section 2.1 discusses

More information

Residential Design Standards and Guidelines

Residential Design Standards and Guidelines 2014 Residential Design Standards and Guidelines For the Unincorporated CommunitiesSINGLE-FAMILY of West Alameda County FRONT YARD PAVING Front Yard Paving: Max. 50% of Front Yard Min. 4 Garage Width Exception:

More information

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

TENTATIVE PARCEL MAP APPLICATION GUIDE TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS TENTATIVE PARCEL MAP APPLICATION GUIDE SISKIYOU COUNTY PLANNING DIVISION 806 South Main Street, Yreka CA 96097 Phone: (530) 841-2100 / Fax: (530) 841-4076 TENTATIVE PARCEL MAP APPLICATION REQUIREMENTS

More information

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73

ORDINANCE NO. SECTION ONE: Chapter shall be added to the Inyo County Code shall be added to read as follows: Chapter 18.73 Attachment 1 ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF INYO, STATE OF CALIFORNIA, ADDING CHAPTER 18.73 SHORT-TERM RENTAL OF RESIDENTIAL PROPERTY TO THE INYO COUNTY CODE. The

More information

BOARD OF ZONING APPEALS November 13, 2018 Decisions

BOARD OF ZONING APPEALS November 13, 2018 Decisions BOARD OF ZONING APPEALS November 13, 2018 Decisions The Board of Zoning Appeals met in regular session on Monday, November 13, 2018, at 6:10 p.m., in the Commission Chamber of the Municipal Office Building

More information

Chair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens.

Chair Mark Seifert Presiding. 1. Roll Call. 2. Approval of Agenda. 3. Recognition by Planning Commission of Interested Citizens. If Commissioners have any comments, concerns or questions, they should contact the staff Project Manager prior to the scheduled meeting date. Also, if you are for any reason unable to attend the meeting,

More information

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018-

BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- BOARD OF COUNTY COMMISSIONERS ARCHULETA COUNTY, COLORADO RESOLUTION 2018- ARCHULETA COUNTY IMPROPERLY DIVIDED PARCELS EXEMPTION INTERIM RESOLUTION - A RESOLUTION ADDRESSING PARCELS UNDER THE SIZE OF 35

More information

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. CHAPTER 3 ADMINISTRATION, FEES AND ENFORCEMENT SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. A. Zoning Permit Required. A zoning permit is required for any of the following

More information

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application) These instructions are intended to assist applicants filing an application

More information

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT

COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT COUNTY OF SACRAMENTO CALIFORNIA SUBDIVISION REVIEW COMMITTEE REPORT Control No.: PLNP2013-00066 Type: UPP TO: FROM: SUBDIVISION REVIEW COMMITTEE DEPARTMENT OF COMMUNITY DEVELOPMENT CONTACT: Carol Gregory,

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

County and related Memorandum of Understanding MOU

County and related Memorandum of Understanding MOU July 12 2016 TO Mayor and Town Council FROM Joseph Calabrigo Town Manager SUBJECT DEIR for Tassajara Parks project in unincorporated Contra Costa County and related Memorandum of Understanding MOU The

More information

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant AGENDA # July 21, 2009 Alameda County Public Defender Lakeside Plaza Office Diane A. Bellas 1401 Lakeside Dr., Fowth Floor Public Defender Oakland, CA 94612-4305 Harold G. Friedman (510) 272-6622 Chief

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION July 18, 2016 (Approved August 22, 2016)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION July 18, 2016 (Approved August 22, 2016) REGULAR MEETING MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION July 18, 2016 (Approved August 22, 2016) CALL TO ORDER: The Chair called the meeting to order at 6:00 p.m. MEMBERS PRESENT: Commissioners

More information

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance

SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the Zoning Ordinance REPORT To the Redwood City Planning Commission From Planning Staff February 21, 2017 SUBJECT Changes to Accessory Dwelling Unit, Parking, Accessory Structure and Nonconforming Parking Regulations in the

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY. AGENDA ITEM NO..~_~ March 31, 2009

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY. AGENDA ITEM NO..~_~ March 31, 2009 ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY REDEVELOPMENT AGENCY Chris Bazar Agency Director Eileen Dalton Red~JopmentDirector,',' 1 WeSI VV'''len Avenue Room: 10 liayward ~~"ljrfor~lia 94'j44 J)1., phone

More information

ROLL CALL: COMMISSIONERS: Dees, Erickson, Morris, Sandhu, Rodriguez

ROLL CALL: COMMISSIONERS: Dees, Erickson, Morris, Sandhu, Rodriguez AGENDA REGULAR PLANNING COMMISSION MEETING COUNCIL CHAMBERS, 380 CIVIC DRIVE, GALT THURSDAY, MARCH 14, 2013, 6:30 P.M. NOTE: Speaker Request Sheets are provided inside the Council Chambers. If you wish

More information

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018

MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO. September 17, 2018 MINUTES OF THE PLANNING AND ZONING COMMISSION CITY OF HAYDEN, KOOTENAI COUNTY, IDAHO September 17, 2018 Regular Meeting: 5:00 PM Council Chambers Hayden City Hall, 8930 N. Government Way, Hayden, ID 83835

More information

JANUARY 23, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

JANUARY 23, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION 7:00 PM Pledge of Allegiance Roll Call: Chairman Guglielmo X Vice Chairman Wimberly X Commissioner Dopp X Commissioner Munoz X Commissioner Oaxaca X A. 7:00 P.M. CALL TO ORDER Additional Staff Present:

More information

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA

ORDINANCE NO BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA ORDINANCE NO. 04768 BOARD OF SUPERVISORS, COUNTY OF SAN MATEO, STATE OF CALIFORNIA * * * * * * AN ORDINANCE AMENDING CHAPTER 22.5 (SECOND UNIT ORDINANCE) OF DIVISION VI, PART ONE (ZONING REGULATIONS) OF

More information

CITY OF NOVI LAND DIVISION INSTRUCTIONS

CITY OF NOVI LAND DIVISION INSTRUCTIONS CITY OF NOVI LAND DIVISION INSTRUCTIONS All applications for land division in the City of Novi must be in compliance with Chapter 32 of the City of Novi Code of Ordinances and with the Land Division Act,

More information

WILLIAMSON ACT CONTRACTS GUIDELINES

WILLIAMSON ACT CONTRACTS GUIDELINES NEVADA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ERIC ROOD ADMINISTRATION BUILDING 950 Maidu Avenue Nevada City, California 95959-8617 Phone: (530) 265-1222 FAX : (530) 265-9851 WILLIAMSON

More information

York Chester Historic District. Established 1988

York Chester Historic District. Established 1988 York Chester Historic District Established 1988 Revised 6-2006 City of Gastonia North Carolina Office of the Mayor On behalf of the citizens of Gastonia, allow me to welcome you to the York Chester Historic

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: May 15, 2017 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Consideration of the 2 nd Reading of Ordinance 731 N.S. - Amending Division

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 19, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

REQUIREMENTS FOR COMPLETING TEMPORARY LAND USE PERMIT APPLICATION COBB COUNTY, GEORGIA

REQUIREMENTS FOR COMPLETING TEMPORARY LAND USE PERMIT APPLICATION COBB COUNTY, GEORGIA REQUIREMENTS FOR COMPLETING TEMPORARY LAND USE PERMIT APPLICATION COBB COUNTY, GEORGIA Application must be submitted in person to the Zoning Division, located at 1150 Powder Springs Street, Suite 400,

More information

TOWNSHIP OF MANALAPAN ORDINANCE NO

TOWNSHIP OF MANALAPAN ORDINANCE NO TOWNSHIP OF MANALAPAN ORDINANCE NO. 2018-14 AN ORDINANCE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF MANALAPAN, COUNTY OF MONMOUTH, STATE OF NEW JERSEY, AMENDING AND SUPPLEMENTING CHAPTER 95, DEVELOPMENT

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

The Regular Meeting was held at the hour of 1:30 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California,

The Regular Meeting was held at the hour of 1:30 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California, MINUTES OF MEETING DECEMBER 14, 2011 (APPROVED JANUARY 25, 2012) The Regular Meeting was held at the hour of 1:30 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California, 94544.

More information

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION November 14, 2012 All Staff Reports and attachments are available on the City s Website http://www.cityofnorthlasvegas.com The North Las Vegas

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 17 123 East Anapamu Street Meeting Date: November

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Santa Barbara County Board of Supervisors Hearing Room Administration Building, 4 th Floor 105 East Anapamu Street Meeting Date: January

More information

Regular Meeting and Public Hearing of the Zoning Subcommittee

Regular Meeting and Public Hearing of the Zoning Subcommittee Regular Meeting and Public Hearing of the Zoning Subcommittee Tuesday, September 05, 2017 7:00 PM Council Chambers, City Hall, 2nd Floor, 27 West Main Street, New Britain, Connecticut NOTICE - The Common

More information

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION March 11, 2009 All Staff Reports and attachments are available on the City s Website - http:// www.cityofnorthlasvegas.com The North Las Vegas

More information

The Regular Meeting was held at the hour of 1:30 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California.

The Regular Meeting was held at the hour of 1:30 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California. MINUTES OF MEETING FEBRUARY 9, 2011 (APPROVED FEBRUARY 23, 2011) The Regular Meeting was held at the hour of 1:30 p.m. in the Alameda County Building, 224 West Winton Avenue, Hayward, California. FIELD

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MINUTES FOR February 23, 2004 (Approved as corrected March 8, 2004)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MINUTES FOR February 23, 2004 (Approved as corrected March 8, 2004) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MINUTES FOR February 23, 2004 (Approved as corrected March 8, 2004) A. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Councilmembers present:

More information

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING JUNE 19, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were recorded

More information

Jack & Eileen Feather (PLN030436)

Jack & Eileen Feather (PLN030436) MIKE NOVO ZONING ADMINISTRATOR COUNTY OF MONTEREY STATE OF CALIFORNIA RESOLUTION NO. 030436 A. P. # 008-462-008-000 In the matter of the application of Jack & Eileen Feather (PLN030436) FINDINGS & DECISION

More information

TO: Mayor & Council DATE: July 19, FROM: General Manager, Planning & Development FILE:

TO: Mayor & Council DATE: July 19, FROM: General Manager, Planning & Development FILE: CORPORATE REPORT NO: L002 COUNCIL DATE: July 24, 2017 REGULAR COUNCIL LAND USE TO: Mayor & Council DATE: July 19, 2017 FROM: General Manager, Planning & Development FILE: 5480 01 SUBJECT: Proposed Amendments

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Development Plan Revision SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Stonegate Orcutt Ventures, LLC Recorded Map Modification and Deputy Director: Alice McCurdy Staff Report Date: July 21, 2014 Division: Development

More information

AGENDA. ZONING HEARING OFFICER Thursday, December 20-4:00 p.m. City Council Chamber Moline City Hall th Street, Moline, IL

AGENDA. ZONING HEARING OFFICER Thursday, December 20-4:00 p.m. City Council Chamber Moline City Hall th Street, Moline, IL AGENDA ZONING HEARING OFFICER Thursday, December 20-4:00 p.m. City Council Chamber Moline City Hall 619 16 th Street, Moline, IL 1. Hearing ZH 12-04 (variance) Robert Sr. and Jason (Jake) Lagaisse 2411-2413

More information

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION

NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION NOTICE AND AGENDA CITY OF NORTH LAS VEGAS PLANNING COMMISSION August 12, 2009 All Staff Reports and attachments are available on the City s Website - http:// www.cityofnorthlasvegas.com The North Las Vegas

More information

City Council Study Session Agenda Puyallup City Council Chambers 333 S Meridian, Puyallup Tuesday, February 5, :30 PM

City Council Study Session Agenda Puyallup City Council Chambers 333 S Meridian, Puyallup Tuesday, February 5, :30 PM City Council Study Session Agenda Puyallup City Council Chambers 333 S Meridian, Puyallup 98371 Tuesday, February 5, 2019 6:30 PM PLEDGE OF ALLEGIANCE ROLL CALL APPROVAL OF THE AGENDA 1. AGENDA ITEMS 1.a

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY PLANNING DEPARTMENT STAFF REPORT TO Members of the Sunol Citizen s Advisory Committee RE Unattended Collection Boxes HEARING DATE November 14, 2012 GENERAL INFORMATION

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING TITLE 24 OF THE SANTA CRUZ MUNICIPAL CODE, THE ZONING ORDINANCE, BY AMENDING CHAPTER 24.16 PART 3, DENSITY BONUS PROVISIONS FOR RESIDENTIAL UNITS, SECTIONS

More information

Amendments to Transfer of Development Rights Program

Amendments to Transfer of Development Rights Program Board of Supervisors Jack R. Cavalier, Chairman Gary F. Snellings, Vice Chairman Meg Bohmke Paul V. Milde, III Laura A. Sellers Cord A. Sterling Robert Bob Thomas, Jr. Anthony J. Romanello, ICMA CM County

More information

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door.

5. The suitability of the Applicant s property for the zoned purpose. The property was formerly used as a bank and a hardware store was next door. Piatt County Zoning Board of Appeals November 16, 2017 Minutes The Piatt County Zoning Board of Appeals met at 1:00 p.m. on Thursday, November 16, 2017 in Room 104 of the Courthouse. Chairman Loyd Wax

More information

HOW TO APPLY FOR A USE PERMIT

HOW TO APPLY FOR A USE PERMIT HOW TO APPLY FOR A USE PERMIT MENDOCINO COUNTY PLANNING AND BUILDING SERVICES What is the purpose of a use permit? Throughout the County, people use their properties in many different ways. They build

More information

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011 MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm August 10, 2011 Commissioners Room - Lincoln County Court House A joint meeting of the Lincoln County and Sioux Falls Planning

More information

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010 MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010 Commissioners Room - Lincoln County Court House A joint meeting of Lincoln County and Sioux Falls Planning

More information

City of Apache Junction, Arizona Page 1

City of Apache Junction, Arizona Page 1 Tuesday, March 11, 2014 City of Apache Junction, Arizona Agenda Planning and Zoning Commission Special Public Hearing and Work Session Meeting Theresa Nesser, Chair Christa Rizzi, Vice Chair Luciano Buzzin,

More information

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004

TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 TOWNSHIP OF WATERFORD 2131 AUBURN AVE., ATCO, NJ 08004 LAND USE BOARD MINUTES - April 17, 2017 The April 17, 2017 Joint Land Use Board meeting of the Township of Waterford, called to order at 7:04 pm by

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for January 9, 2006 (Approved as amended on February 27, 2006)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for January 9, 2006 (Approved as amended on February 27, 2006) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for January 9, 2006 (Approved as amended on February 27, 2006) A. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Council members present:

More information