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

Size: px
Start display at page:

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

Transcription

1 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 in attendance by the Recording Secretary: PRESENT: Chair Mikke Pierson; Vice Chair Chris Marx; and Commissioners Jeffrey Jennings, John Mazza, and Steve Uhring ALSO PRESENT: Bonnie Blue, Planning Director; Trevor Rusin, Assistant City Attorney; Carlos Contreras, Associate Planner; Jamie Peltier, Assistant Planner; Lilly Rudolph, Contract Planner; and Kathleen Stecko, Senior Office Assistant PLEDGE OF ALLEGIANCE Cece Woods led the Pledge of Allegiance. REPORT ON POSTING OF AGENDA Senior Office Assistant Stecko reported that the agenda for the meeting was properly posted on June 9, APPROVAL OF AGENDA ITEM 1 Commissioner Mazza moved and Commissioner Uhring seconded a motion to approve the agenda, continuing Item Nos. 4.A., 4.B., 4.C., 5.A., and 5.D. to the July 17, 2017 Regular Planning The motion carried unanimously. CEREMONIAL/PRESENTATIONS None. ITEM 2.A. PUBLIC COMMENTS Norman Haynie commented on the status of the open space easement for properties on Pacific Coast Highway at Tuna Canyon. Dennis Smith commented on his positive experience during participation in the dark sky tour and proposed ordinance workshop.

2 Page 2 of 9 ITEM 2.B. COMMISSION / STAFF COMMENTS CONSENSUS In response to Commissioner Uhring, Planning Director Blue and Assistant City Attorney Rusin explained the appeal hearing process for 4000 Malibu Canyon Road where the grounds for appeal would be addressed as well as new evidence and testimony accepted. In response to Commissioners Mazza and Uhring, Planning Director Blue explained there were limitations in trailer usage. She stated property owners were not prohibited from keeping a trailer on their property, but it could not be used as a guest house or second unit or treated as a habitable structure. In response to Commissioner Uhring, Planning Director Blue stated that Code Enforcement staff was addressing the issue of an unpermitted goat shed on Susan Tellem s property and the Planning Department was working toward finding a solution to the unpermitted shed. In response to Commissioner Mazza, Planning Director Blue stated there was an open code enforcement case for Pacific Coast Highway (Nobu Ryokan Motel) and Pacific Coast Highway (Tidepool Gallery) and clarified that neither property held a conditional use permit, therefore there was nothing that could be revoked. In addition, Assistant City Attorney Rusin explained the options available to address the Malibu Municipal Code (MMC) violations. Commissioner Jennings explained the restricted role of the Planning Commission in the decision-making process and stated the City Council had the power to address code enforcement violations within the law. He further elaborated that the Planning Commission made decisions and rules on applications and revoked conditional use permits but did not have general plenary jurisdiction to correct code enforcement violations as they found them. In response to Vice Chair Marx, Assistant City Attorney Rusin clarified violations of coastal development permits would be appropriately addressed when they were reported by Code Enforcement staff and the Los Angeles County Sheriff s Department. In response to Commissioner Mazza, Assistant City Attorney Rusin stated investigation of MMC violations were subject to prosecutorial discretion which takes into account the City s limited resources available for code enforcement. By consensus, the Commission directed staff to report back at the July 17, 2017 Regular Planning Commission meeting on the status of code enforcement activity at Pacific Coast Highway (Nobu Ryokan Motel) and Pacific Coast Highway (Tidepool Gallery) involving the use of the swimming pool. Planning Director Blue announced the 30-day public comment period for the initial study and mitigated negative declaration for the Surfrider Plaza project and the July

3 Page 3 of 9 24, 2017 Special Planning She stated a discussion item on Neighborhood Character would be presented at the July 17, 2017 Regular Planning She provided an update on upcoming hearings for appeals scheduled to be considered by the City Council. In response to Commissioner Mazza, Planning Director Blue explained the Surfrider Plaza project would allow for the inclusion of parking spaces provided for Casa Escobar in the existing vacant lot site. ITEM 3 CONSENT CALENDAR Commissioner Mazza moved and Commissioner Uhring seconded a motion to approve the Consent Calendar. The motion carried unanimously. The Consent Calendar consisted of the following items: B. New Items 1. Extension of Coastal Development Permit No , Variance No , Neighborhood Standards Review No , and Site Plan Review No A first request to extend the Planning Commission s approval of an application for the construction of a new single-family residence and associated development Location: 5920 Paseo Canyon Drive APN: Kirk and Julianne Bachman Case Planner: Senior Planner Fernandez, ext. 482 Recommended Action: Adopt Planning Commission Resolution No granting a two-year extension of Coastal Development Permit No , Variance No , Neighborhood Standards Review No , and Site Plan Review No , an application for the construction of a new single-family residence and associated development in the Single-Family Low Density zoning district located at 5920 Paseo Canyon Drive (Bachman). 2. Approval of Minutes Recommended Action: Approve the minutes for the June 5, 2017 Regular Planning ITEM 4 CONTINUED PUBLIC HEARINGS A. Coastal Development Permit No , Wireless Telecommunications Facility No , Variance No , and Site Plan Review No An application for the installation of a new wireless telecommunications facility within the public right of way (Continued from May 1, 2017) Location: Birdview Avenue, within the public right-of-way Nearest APN: Applicant: Cable Engineering Services, Inc. on behalf of Verizon Wireless City of Malibu Public Right-of-Way

4 Page 4 of 9 Case Planner: Assistant Planner Magafia, ext. 353 Recommended Action: Continue this item to the July 17, 2017 Regular Planning The item was continued to the July 17, 2017 Regular Planning Commission meeting B. Coastal Development Permit No , Wireless Telecommunications Facility No , Variance No , and Site Plan Review No An application for the installation of a new wireless telecommunications facility within the public right of way (Continued from May 1, 2017) Location: Fernhill Drive, within the public right-of-way Nearest APN: Applicant: Cable Engineering Services, Inc. on behalf of Verizon Wireless City of Malibu Public Right-of-Way Case Planner: Assistant Planner Magafia, ext. 353 Recommended Action: Continue this item to the July 17, 2017 Regular Planning The item was continued to the July 17, 2017 Regular Planning Commission meeting C. Coastal Development Permit No , Wireless Telecommunications Facility No , Variance No , and Site Plan Review No An application for the installation of a new wireless telecommunications facility within the public right of way (Continued from May 1, 2017) Location: Grayfox Street, within the public right-of-way Nearest APN: Applicant: Cable Engineering Services, Inc. on behalf of Verizon Wireless City of Malibu Public Right-of-Way Case Planner: Assistant Planner Magafla, ext. 353 Recommended Action: Continue this item to the July 17, 2017 Regular Planning The item was continued to the July 17,2017 Regular Planning Commission meeting D. Coastal Development Permit No and Demolition Permit No An application for the demolition of a one-story accessory carport and storage shed structure, construction of two-story garage/guest house, construction of second floor addition to the main house, and associated development (Continued from June 5, 2017) Location: APN: Avi and Joyce Arad Broad Beach Road, within the appealable coastal zone

5 Page 5 of 9 Case Planner: Contract Planner Janowicz, ext. 345 Recommended Action: Adopt Planning Commission Resolution No determining the project is categorically exempt from the California Environmental Quality Act, approving Demolition Permit No to demolish the existing carport and storage shed structure, and approving Coastal Development Permit No to construct a new two-story 2,469 square foot detached accessory structure consisting of a 343 square foot partially below grade mechanical room with a height of six feet; a 1,226 square foot two-car garage, gym, and bathroom on the first floor; a 900 square foot guest house on the second floor, a rooftop terrace and attic space with a height of six feet; a 690 square foot second floor addition to the main house; landscaping, hardscape and walls; grading; and installation of a new alternative onsite wastewater treatment system located within the Single-Family Medium zoning district at Broach Beach Road (Arad). Contract Planner Rudolph presented the staff report. Disclosures: Pierson. Commissioners Mazza and Uhring, Vice Chair Marx, and Chair The Commission directed questions to staff. As there were no further questions for staff, Chair Pierson opened the public hearing. Speaker(s): None. As there were no speakers present, Chair Pierson closed the public hearing. further discussion occurred. No Commissioner Mazza moved and Commissioner Jennings seconded a motion to adopt Planning Commission Resolution No determining the project is categorically exempt from the California Environmental Quality Act, approving Demolition Permit No to demolish the existing carport and storage shed structure, and approving Coastal Development Permit No to construct a new two-story 2,469 square foot detached accessory structure consisting of a 343 square foot partially below grade mechanical room with a height of six feet; a 1,226 square foot two-car garage, gym, and bathroom on the first floor; a 900 square foot guest house on the second floor, a rooftop terrace and attic space with a height of six feet; a 690 square foot second floor addition to the main house; landscaping, hardscape and walls; grading; and installation of a new alternative onsite wastewater treatment system located within the Single-Family Medium zoning district at Broach Beach Road (Arad). The question was called and the motion carried unanimously.

6 Page 6 of 9 ITEM 5 NEW PUBLIC HEARINGS A. Coastal Development Permit No , Site Plan Review No , Minor Modification No , and Demolition Permit No An application to demolish an existing single-family residence and associated development and construct a new single-family residence and associated development Location: Cliffside Drive, within the appealable coastal zone APN: The Chistopher Cortazzo Trust Case Planner: Associate Planner Contreras, ext. 265 Recommended Action: Continue this item to the July 17, 2017 Regular Planning The item was continued to the July 17, 2017 Regular Planning Commission meeting B. Conditional Use Permit No An application to permit the continued sale of beer and wine at the existing market at the Malibu Beach RV Park Location: Pacific Coast Highway APN: Serra Canyon Company, LTD Tenant: Malibu Beach RV Park Case Planner: Assistant Planner Peltier, ext. 244 Recommended Action: Adopt Planning Commission Resolution No determining the project is categorically exempt from the California Environmental Quality Act, and approving Conditional Use Permit No to permit the continued sale of beer and wine at an existing onsite market in the Malibu Beach RV Park, including a California Department of Alcoholic Beverage Control License Type 20 (Off-Sale Beer and Wine) to allow the sale of beer and wine in the Recreational Vehicle Park zoning district located at Pacific Coast Highway (Serra Canyon Company, LTD). Assistant Planner Peltier presented the staff report. Disclosures: Vice Chair Marx and Chair Pierson. The Commission directed questions to staff. As there were no further questions for staff, Chair Pierson opened the public hearing. Speaker: William King. As there were no other speakers present, Chair Pierson closed the public hearing. No further discussion occurred.

7 Page 7 of 9 Commissioner Mazza moved and Commissioner Uhring seconded a motion to adopt Planning Commission Resolution No determining the project is categorically exempt from the California Environmental Quality Act, and approving Conditional Use Permit No to permit the continued sale of beer and wine at an existing onsite market in the Malibu Beach RV Park, including a California Department of Alcoholic Beverage Control License Type 20 (Off-Sale Beer and Wine) to allow the sale of beer and wine in the Recreational Vehicle Park zoning district located at Pacific Coast Highway (Serra Canyon Company, LTD). The Commission discussed the motion. The question was called and the motion carried unanimously. C. Coastal Development Permit No , Code Violation No and Demolition Permit No An application for the installation of a new alternative onsite wastewater treatment system, after-the-fact remodel, and associated development Location: Malibu Colony Road, within the appealable coastal zone APN: Ontario Limited Case Planner: Associate Planner Contreras, ext. 265 Recommended Action: Adopt Planning Commission Resolution No determining the project is categorically exempt from the California Environmental Quality Act, and approving Coastal Development Permit No , and Demolition Permit No to demolish a failed onsite wastewater treatment system, a portion of the existing single-family residence, patio, and decking, install a new alternative onsite wastewater treatment system, new water feature and permit an after-the-fact interior and exterior remodel at an existing single-family beachfront residence, located in the Single-Family Medium zoning district within the Malibu Colony Overlay District at Malibu Colony Road ( Ontario Limited). Associate Planner Contreras presented the staff report. Disclosures: Commissioner Uhring and Chair Pierson. The Commission directed questions to staff. As there were no further questions for staff, Chair Pierson opened the public hearing. Speaker: Jaime Harnish. As there were no other speakers present, Chair Pierson closed the public hearing and returned the matter to the table for discussion.

8 Page 8 of 9 The Commission directed questions to staff and Mr. Harnish. Commissioner Uhring moved and Commissioner Mazza seconded a motion to adopt Planning Commission Resolution No determining the project is categorically exempt from the California Environmental Quality Act, and approving Coastal Development Permit No , and Demolition Permit No to demolish a failed onsite wastewater treatment system, a portion of the existing single-family residence, patio, and decking, install a new alternative onsite wastewater treatment system, new water feature and permit an after-the-fact interior and exterior remodel at an existing single-family beachfront residence, located in the Single-Family Medium zoning district within the Malibu Colony Overlay District at Malibu Colony Road ( Ontario Limited). The question was called and the motion carried unanimously. D. Local Coastal Program Amendment No An application to change land use and zoning designations of four contiguous parcels from Public Open Space and Rural Residential-Forty Acre to Rural Residential-Twenty Acre Location: 5603 and 5699 Tuna Canyon Road and and Pacific Coast Highway APNs: , , , and Canyon Vineyard Estates I, LLC Case Planner: Senior Planner Mollica, ext. 346 Recommended Action: Continue this item to July 17, 2017 Regular Planning The item was continued to the July 17, 2017 Regular Planning Commission meeting ITEM 6 OLD BUSINESS None. ITEM 7 NEW BUSINESS None. ITEM 8 PLANNING COMMISSION ITEMS None. ADJOURNMENT At 7:40 p.m., Commissioner Mazza moved and Commissioner Uhring seconded a motion to adjourn the meeting. The motion carried unanimously.

9 Page 9 of 9 Approved and adopted by the Planning Commission of the City of Malibu on July 17, MIKKE PIERSON, Chair ATTEST: ~a. KA HLEEN TECKO, Recording Secretary

Commission Agenda Report

Commission Agenda Report Commission Agenda Report Planning Commission Meeting 1-27-16 Item 5.B. To: Prepared by: Reviewed by: Chair Stack and Members of the Planning Commission Carlos Contreras, Associate Planner Christopher M.

More information

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m.

LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street. May 14, :00 p.m. LEMOORE PLANNING COMMISSION Regular Meeting AGENDA Lemoore Council Chamber 429 C Street May 14, 2018 7:00 p.m. 1. Pledge of Allegiance 2. Call to Order and Roll Call 3. Public Comment This time is reserved

More information

AGENDA 12/15/11 PLANNING COMMISSION Special Meeting Amended

AGENDA 12/15/11 PLANNING COMMISSION Special Meeting Amended AGENDA 12/15/11 PLANNING COMMISSION Special Meeting Amended MEETING DATE: Thursday, December 15, 2011 MEETING TIME: MEETING PLACE: VIDEO: 5:30 p.m. City Council Chambers, City Hall 350 Main Street El Segundo,

More information

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT October 9, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

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

Planning & Zoning Commission Minutes of May 9, 2018 Meeting

Planning & Zoning Commission Minutes of May 9, 2018 Meeting Planning & Zoning Commission Minutes of May, 01 Meeting 1 1 1 1 1 1 1 1 1 0 1 0 1 Note: These minutes are subject to Planning & Zoning Commission approval. The minutes are not verbatim. An audiotape of

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA

AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA AGENDA REGULAR CITY COUNCIL MEETING COUNCIL CHAMBERS 5000 CLARK AVENUE LAKEWOOD, CALIFORNIA January 28, 2014, 7:30 p.m. CALL TO ORDER INVOCATION: Dr. John C. Bonner, Chaplin Emeritus to the City Council

More information

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING June 6, :00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD. A. Call to Order and Roll Call B. Invocation and Pledge of Allegiance A G E N D A BOARD OF ADJUSTMENT PUBLIC HEARING June 6, 2016 2:00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

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

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010

STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 STAFF HEARING OFFICER MINUTES OCTOBER 6, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Roxanne Milazzo, Associate

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: March 10, 2017 (805) 568-2000 9:15 A.M. Bethany

More information

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA

CITY OF SAN DIMAS PLANNING COMMISSION AGENDA CITY OF SAN DIMAS PLANNING COMMISSION AGENDA Regularly Scheduled Meeting THURSDAY, AUGUST 16, 2018 AT 7:00 P.M. 245 East Bonita Avenue, Council Chambers CALL TO ORDER AND FLAG SALUTE APROVAL OF MINUTES

More information

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017

City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 City of Santa Barbara SINGLE FAMILY DESIGN BOARD MINUTES MARCH 6, 2017 3:00 P.M. David Gebhard Public Meeting Room 630 Garden Street SantaBarbaraCA.gov BOARD MEMBERS: Fred Sweeney, Chair Brian Miller,

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

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring

BEACH. JACl{SONVILLE. The meeting was called to order Chairman Greg Sutton. Alternates Britton Sanders Margo Moehring held, at 7:00 P.M. in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACl{SONVILLE BEACH Call to Order The meeting was called to order Chairman Greg Sutton. Roll Call Greg Sutton

More information

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m.

MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA. May 8, :30 p.m. MINUTES OF THE TOWN OF LADY LAKE REGULAR PLANNING AND ZONING BOARD MEETING LADY LAKE, FLORIDA May 8, 2017 5:30 p.m. The Planning and Zoning Board Meeting was held in the Town Hall Commission Chambers at

More information

Tentative Hearing Schedule

Tentative Hearing Schedule Effect Tentative Hearing Schedule County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 vcrma.org/planning Effective November 01,

More information

STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010

STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010 STAFF HEARING OFFICER MINUTES OCTOBER 20, 2010 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:00 a.m. STAFF PRESENT: Susan Reardon, Senior Planner - PRESENT Renee Brooke,

More information

THE MINUTES OF THE MEETING OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA. September 24, 2018

THE MINUTES OF THE MEETING OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA. September 24, 2018 ROLL CALL: PCM 9/24/18 PCM Approved THE MINUTES OF THE MEETING OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA PRESENT: COMMISSIONERS: HANDLER, NIGSARIAN, FERNANDEZ, BERNIER, OTHERS PRESENT: DIR. OF

More information

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment

The Corporation of the City of Kawartha Lakes. Agenda. Committee of Adjustment The Corporation of the City of Kawartha Lakes Agenda Committee of Adjustment COA2017-12 Thursday, November 30, 2017 1:00 P.M. Council Chambers City Hall 26 Francis Street, Lindsay, Ontario K9V 5R8 MEMBERS:

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 SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT For the Agenda of: May 4, 2016 To: From: Subject: Supervisorial District(s): Zoning Administrator Department of Community Development PLNP2015-00222.

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA *************************************************************************

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA ************************************************************************* LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, May 23, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM A. Call to Order and Roll Call B. Invocation and Pledge of Allegiance A G E N D A BOARD OF ADJUSTMENT PUBLIC HEARING January 6, 2014 2:00 PM GROWTH MANAGEMENT TRAINING FACILITY 2710 E. SILVER SPRINGS BLVD.

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

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT

CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT CITY OF PISMO BEACH PLANNING COMMISSION AGENDA REPORT November 13, 2018 Honorable Chair and Planning Commission City of Pismo Beach California RECOMMENDATION: 1) Approve the revocation of Coastal Development

More information

ROSEMEAD CITY COUNCIL STAFF REPORT

ROSEMEAD CITY COUNCIL STAFF REPORT ROSEMEAD CITY COUNCIL STAFF REPORT TO THE HONORABLE MAYOR AND CITY COUNCIL FROM JEFF ALLRED CITY MANAGER DATE JUNE 9 2015 6 SUBJECT MUNICIPAL CODE AMENDMENT 15 02 AMENDING CHAPTERS 17 04 AND 17 72 OF TITLE

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

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018

NOTICE OF PUBLIC HEARING PLANNING COMMISSION MEETING JUNE 12, 2018 PLANNING COMMISSION MEETING JUNE 12, 2018 hearing in the Council Chambers of the Placentia City Hall, 401 East Chapman Avenue, Placentia, CA 92870 on Tuesday, June 12, 2018 at 6:30 p.m., or as soon thereafter

More information

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006

MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 MINUTES OF THE ST. MARY S COUNTY PLANNING COMMISSION MEETING ROOM 14 * GOVERNMENTAL CENTER * LEONARDTOWN, MARYLAND Monday, May 8, 2006 Members present were Joseph St. Clair, Chair; Steve Reeves, Vice Chair;

More information

CITY OF MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, December 4, 2013 Vice-Chairperson MACKIN called the meeting to order at 7:00 p.m., followed by a moment of silence and

More information

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II

BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II CITY OF GROVER BEACH PLANNING COMMISSION STAFF REPORT DATE: February 15, 2011 ITEM #:-,,3,--_ FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR JANET REESE, PLANNER II SUBJECT: Consideration of an

More information

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST.

CITY OF TAFT PLANNING COMMISSION REGULAR MEETING WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST. CITY OF TAFT PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, JANUARY 20, 2016 CITY HALL COUNCIL CHAMBERS 209 E. KERN ST., TAFT, CA 93268 AS A COURTESY TO ALL - PLEASE TURN OFF CELL PHONES Any writings

More information

VOTE: The motion passed on a voice call vote of 5-0.

VOTE: The motion passed on a voice call vote of 5-0. Adopted March 14, 2018 MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION Wednesday, February 14, 2018, at 6:30 p.m. City Hall, 100 Civic Center Plaza, Council Chambers ROLL CALL: Commissioner

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA CENTRAL BOARD OF ARCHITECTURAL REVIEW AGENDA Solvang Municipal Court 1745 Mission Drive, Suite C Solvang, CA 93463 Meeting Date: January 12, 2018 (805) 568-2000 9:15 A.M. Bethany

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORAND MEMORANDUM TO: FROM: BY: PLANNING COMMISSION TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF LOT LINE ADJUSTMENT NO. 17-005; LOCATION

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING

LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING LEGAL NOTICE PLANNING COMMISSION PUBLIC HEARING NOTICE IS HEREBY GIVEN that the Planning Commission of the City of Oceanside, California, will on Monday, August 27, 2018, at 6:00 p.m. in the Council Chambers

More information

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing

SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing SANTA BARBARA COUNTY ZONING ADMINISTRATOR Staff Report for Coleman SFD Addition Coastal Development Permit with Hearing Supervisorial District: First Staff Report Date: August 10, 2005 Staff: Lisa Hosale

More information

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, Florida Wednesday, 11/15/2017 2:00 p.m. Call to Order Pledge of Allegiance Roll Call 1. Changes to the Agenda Agenda

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

DRAFT MAPLE GROVE PLANNING COMMISSION July 9, 2018

DRAFT MAPLE GROVE PLANNING COMMISSION July 9, 2018 DRAFT MAPLE GROVE PLANNING COMMISSION CALL TO ORDER A meeting of the was held at 7:00 p.m. on at the Maple Grove City Hall, Hennepin County, Minnesota. Chair Colson called the meeting to order at 7:00

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 C.J. JACKSON 3rd District,

More information

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT TO: Planning Commission DATE: November 9, 2016 FROM: PREPARED BY: SUBJECT: Bruce Buckingham, Community Development Director Bruce Buckingham, Community Development Director

More information

SKAMANIA COUNTY PLANNING COMMISSION

SKAMANIA COUNTY PLANNING COMMISSION SKAMANIA COUNTY PLANNING COMMISSION AGENDA Tuesday, June 6, 2017 @ 6:00 PM HEGEWALD CENTER, WEST MEETING ROOM 710 SW ROCK CREEK DRIVE, STEVENSON, WA 98648 I. CALL TO ORDER II. III. ROLL CALL AGENDA ITEMS

More information

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock

Chair Brittingham, Vice-Chair Barron, Commissioner Hurt, Commissioner Keith, Commissioner LaRock City of Calimesa REGULAR MEETING OF THE PLANNING COMMISSION AGENDA Monday, February 12, 2018 6:00 P.M. Norton Younglove Multi-Purpose Senior Center 908 Park Avenue, Calimesa, CA 92320 In compliance with

More information

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES

FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES FINAL MONTEREY COUNTY ZONING ADMINISTRATOR NOVEMBER 8, 2007 MINUTES The Monterey County Zoning Administrator hearing met at 1 :30 p.m. in the Board of Supervisors Chambers of the Courthouse, 168 West Alisal

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District Santa Barbara County CECILIA BROWN 2nd District, Vice Chair Engineering Building, Room 17 MARELL BROOKS

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: November 7,

More information

At the request of Chair Frederick, Commissioner Kaneen led the salute to the flag.

At the request of Chair Frederick, Commissioner Kaneen led the salute to the flag. February 13, 2001 Lomita CA 90717 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION OPENING CEREMONIES 1. CALL TO ORDER The meeting was called to order at 7:00 p.m. in the Council Chambers, Lomita City

More information

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11

PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL Adapted 2/14/11 PORT MALABAR HOLIDAY PARK MOBILE HOME PARK RECREATION DISTRICT 215 Holiday Park Boulevard NE Palm Bay, FL 32907-2106 Adapted 2/14/11 Board of Trustee Minutes of November 8, 2010 - Regular Meeting 1. Call

More information

NOTICE FOR PUBLIC HEARING

NOTICE FOR PUBLIC HEARING NOTICE FOR PUBLIC HEARING A public hearing as required by the General Code of Ordinances for Marathon County Chapter 17 Zoning Code will be held by the Marathon County Board of Adjustment at 9:00 a.m.,

More information

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA - -BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, JULY 17, 2018-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Scott Irwin

More information

EXHIBIT F RESOLUTION NO.

EXHIBIT F RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE PLANNING BOARD OF THE CITY OF BURBANK TO APPROVE PROJECT NO. 17-0001385 FOR A CONDITIONAL USE PERMIT AMENDMENT AND AMENDING PROJECT NUMBER 2005-112 APPROVED UNDER RESOLUTION

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

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

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE

CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE CITY OF MERCED PLANNING AND DEVELOPMENT FEE SCHEDULE [Effective January 1, 2019, per Annual Adjustment (CPI = 4.36%) per City Council Resolution #09-74] Application Type ANNEXATION & PRE-ZONING (See Note

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

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman.

Also present were Bill Mann, Planning and Development Director, and Recording Secretary Amber Lehman. held Monday, July 13, 2015, at 7:00 P.M. in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order Chairman Sutton. Roll Call Greg Sutton,

More information

COUNTY OF SANTA BARBARA

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

More information

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018

PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES October 18, 2018 PLANNING AND DEVELOPMENT COMMISSION (PDC) SUMMARY MINUTES Members Present: David Bramblett, Chair; Cheryl Phillips, 1 st Vice Chair; William Garvin, 2 nd Vice Chair; Joel Brender; James Brooks; Sondra

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

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and

RESOLUTION NO. B. The proposed amendment would not be detrimental to the public interest, health, safety, convenience, or welfare of the City; and RESOLUTION NO. RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA ROSA RECOMMENDING TO CITY COUNCIL REZONING TO MODIFY THE EXISTING POLICY STATEMENT AND ADOPT THE BAY VILLAGE HOMES DEVELOPMENT

More information

Marion County Board of County Commissioners

Marion County Board of County Commissioners Marion County Board of County Commissioners Office of the County Engineer 412 SE 25th Ave. Ocala, FL 34471 Phone: 352-671-8686 Fax: 352-671-8687 DEVELOPMENT REVIEW COMMITTEE M I N U T E S November 21,

More information

ACCESSORY DWELLING UNITS LAND USE AND DEVELOPMENT CODE REGULATIONS

ACCESSORY DWELLING UNITS LAND USE AND DEVELOPMENT CODE REGULATIONS Planning and Development Department LONG RANGE PLANNING DIVISION ACCESSORY DWELLING UNITS LAND USE AND DEVELOPMENT CODE REGULATIONS AIA Santa Barbara October 25, 2018 Effective Date 2 Inland: Effective

More information

CITY OF SAN GABRIEL PLANNING COMMISSION REGULAR MEETING

CITY OF SAN GABRIEL PLANNING COMMISSION REGULAR MEETING CITY OF SAN GABRIEL PLANNING COMMISSION REGULAR MEETING MONDAY, SEPTEMBER 10, 2018 6:30 P.M. City Hall Council Chamber 425 South Mission Drive, San Gabriel, 91776 Norman F. Garden Chairman Tom Klawiter

More information

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013 Management Staff: Lauren Gill, Interim Town Manager Dwight L. Moore, Town Attorney Joanna Gutierrez, Town Clerk Craig Baker, Community Development Director Gabriela Tazzari-Dineen, Police Chief George

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

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL

AGENDA ITEM NO. 8 ORDINANCE No CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL AGENDA ITEM NO. 8 ORDINANCE No. 2010 CITY OF HAWTHORNE CITY COUNCIL AGENDA BILL For the meeting of January 10, 2012 Originating Department: Planning & Community Development Interim City Manager Arnold

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT MARCH 3, 2016 AGENDA ITEM # 7.B. File No. 15-0158

More information

Current Development Projects

Current Development Projects 2017 Current Development Projects City of Santa Cruz Planning and Community Development February 28, 2017 This page is intentionally left blank. February 28, 2017 Page 1 of 15 555 Pacific Avenue - Mixed

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

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, 2014 7:00 P.M. - COUNCIL CHAMBERS A. CALL TO ORDER: The regular meeting of the Planning and Zoning Commission was

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

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment

MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment MONTECITO PLANNING COMMISSION Staff Report for the Montgomery Lot Line Adjustment Deputy Director: Dave Ward Staff Report Date: October 31, 2008 Division: Planning & Development, South Case No.: 08LLA-00000-00003

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

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

More information

PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING

PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING PLANNING COMMISSION MAY 17, 2018 PUBLIC HEARING SUBJECT: INTENSIFICATION OF USE FROM RESTAURANT WITH OUTDOOR DINING TO A BAR WITH LIVE ENTERTAINMENT (ROCCO S TAVERN). ADDRESS: INITIATED BY: 8900 SANTA

More information

TOWN OF WARWICK PLANNING BOARD December 16, 2015

TOWN OF WARWICK PLANNING BOARD December 16, 2015 TOWN OF WARWICK PLANNING BOARD December 16, 2015 Members present: Chairman, Benjamin Astorino Roger Showalter, Vice-Chairman Dennis McConnell, Bo Kennedy, Christine Little, John MacDonald, Alternate Laura

More information

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call

WAYZATA PLANNING COMMISSION MEETING MINUTES MAY 21, AGENDA ITEM 1. Call to Order and Roll Call PC00-0 0 0 0 WAYZATA PLANNING COMMISSION MEETING MINUTES MAY, 0 AGENDA ITEM. Call to Order and Roll Call Chair Buchanan called the meeting to order at :00 p.m. Present at roll call were Commissioners:

More information

Logan Municipal Council Logan, Utah December 6, 2011

Logan Municipal Council Logan, Utah December 6, 2011 Logan Municipal Council Logan, Utah December 6, 2011 Minutes of the meeting of the Logan Municipal Council convened in regular session on Tuesday, December 6, 2011 at 5:30 p.m. in the Logan City Municipal

More information

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM

Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM Planning and Zoning AGENDA Council Chambers, Fort Dodge Municipal Building 819 1st Avenue South, Fort Dodge, Iowa July 25, 2017, 4:00 PM I. Roll Call II. Approval of Previous Meeting Minutes a) June 27th

More information

QUARTERLY ZONING REPORT

QUARTERLY ZONING REPORT QUARTERLY ZONING REPORT SHOW TOP SHOW ALL OTHER # of Permits RESIDENTIAL APPLICATIONS COMMERCIAL APPLICATIONS TEMPORARY TRAILER REZONING APPLICATIONS SIGN APPLICATIONS TEMPORARY COZC BZA APPLICATIONS 8

More information

QUARTERLY ZONING REPORT

QUARTERLY ZONING REPORT QUARTERLY ZONING REPORT SHOW TOP SHOW ALL OTHER # of Permits RESIDENTIAL APPLICATIONS COMMERCIAL APPLICATIONS TEMPORARY TRAILER REZONING APPLICATIONS SIGN APPLICATIONS TEMPORARY COZC BZA APPLICATIONS 5

More information

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting PLANNING COMMISSION MEETING AGENDA REGULAR MEETING TUESDAY, JANUARY 17, 2017 6:30 PM Regular Meeting 1. Call to Order 2. Roll Call 3. Approval of Minutes: a. November 15, 2016 Planning Commission Meeting

More information

PLANNING COMMISSION SPECIAL MEETING AGENDA

PLANNING COMMISSION SPECIAL MEETING AGENDA City of Mercer Island Wednesday, June 13, 2012 PLANNING COMMISSIONERS Bryan Cairns Adam Cooper Jon Friedman Steve Marshall Craig Olson Kristen Orndorff Richard Weinman COUNCIL LIAISON Debbie Bertlin PLANNING

More information

Napa County Planning Commission Board Agenda Letter

Napa County Planning Commission Board Agenda Letter Agenda Date: 2/7/2018 Agenda Placement: 8C Napa County Planning Commission Board Agenda Letter TO: FROM: Napa County Planning Commission Charlene Gallina for David Morrison - Director Planning, Building

More information

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION AGENDA

MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION AGENDA November 14, 2012, Page 1 of 5 MINUTES OF THE WORK STUDY MEETING OF THE QUEEN CREEK PLANNING AND ZONING COMMISSION WHEN: WEDNESDAY, NOVEMBER 14, 2012 WHERE: TOWN HALL COUNCIL CHAMBERS TIME: 6:00 p.m. Pursuant

More information

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015

NORTH OGDEN PLANNING COMMISSION MEETING MINUTES. February 18, 2015 NORTH OGDEN PLANNING COMMISSION MEETING MINUTES February 18, 2015 The North Ogden Planning Commission convened in a regular meeting on February 18, 2015 at 6:30 p.m. in the North Ogden City Municipal Building,

More information

GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION Council Chamber, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair Kanzler Vice Chair Brietigam Commissioner

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO BOARD OF ARCHITECTURAL REVIEW AGENDA Meeting Date: May 2, 2016 (805) 568-2000 2:00 P.M. Santa Barbara County SPECIAL MEETING LOCATION Board of Supervisor s Hearing Room

More information

Community Development

Community Development Community Development STAFF REPORT Planning Commission Meeting Date: 4/18/2016 Staff Report Number: 16-027-PC Public Hearing: Use Permit/KZ Marketing Group LLC dba Café Zoë/1929 Menalto Avenue Recommendation

More information

THE CORPORATION OF THE TOWNSHIP OF NORWICH COMMITTEE OF ADJUSTMENT TUESDAY, SEPTEMBER 9, :00 A.M. COUNCIL CHAMBERS, OTTERVILLE AGENDA

THE CORPORATION OF THE TOWNSHIP OF NORWICH COMMITTEE OF ADJUSTMENT TUESDAY, SEPTEMBER 9, :00 A.M. COUNCIL CHAMBERS, OTTERVILLE AGENDA THE CORPORATION OF THE TOWNSHIP OF NORWICH COMMITTEE OF ADJUSTMENT TUESDAY, SEPTEMBER 9, 2014 9:00 A.M. COUNCIL CHAMBERS, OTTERVILLE 1. CALL TO ORDER 2. APPROVAL OF AGENDA AGENDA 3. DISCLOSURE OF PECUNIARY

More information

PRESENTATIONS PUBLIC COMMENT AGENDA CHANGES CONSENT CALENDAR

PRESENTATIONS PUBLIC COMMENT AGENDA CHANGES CONSENT CALENDAR Planning Commission Meeting Amended Agenda 4381 Broadway, Suite 201, American Canyon CA May 26, 2016 6:30 PM Commissioner Keith Pepper who cannot attend this meeting in person will participate in the meeting

More information

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT Control No.: PLNP2012-00058 Type: VAZ TO: FROM: ZONING ADMINISTRATOR DEPARTMENT OF COMMUNITY DEVELOPMENT CONTACT: Rebecca Boschee, Planner, 874-3104;

More information

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman.

MINUTES - ZONING BOARD. The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. MINUTES - ZONING BOARD The workshop portion of the meeting was called to order at 8:02 P.M. by Mr. Marotta, Chairman. ROLL CALL: Members Present: Mr. Marotta Mr. Pistol Mr. Bovasso Ms. Drake Ms. Hay Ms.

More information

City of Huntington Beach Community Development Department STAFF REPORT

City of Huntington Beach Community Development Department STAFF REPORT City of Huntington Beach Community Development Department STAFF REPORT TO: Planning Commission FROM: Scott Hess, AICP, Director of Community Development BY: Jessica Bui, Assistant Planner DATE: June 28,

More information

III. PROJECT DESCRIPTION

III. PROJECT DESCRIPTION III. PROJECT DESCRIPTION A. PROJECT APPLICANT The project applicant for the proposed is Palisades Landmark, LLC, 10600 Santa Monica Boulevard, Los Angeles, CA 90025. B. PROJECT LOCATION The project site

More information