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

Size: px
Start display at page:

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

Transcription

1 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, REGULAR MEETING: 1:30 p.m. MEMBERS PRESENT: Chair, Dawn Clark-Montenegro; Vice Chair, Kathy Gil; Members, Jewell Spalding, Frank Peixoto, and Jeff Moore. MEMBERS EXCUSED: None. However The Chair arrived at 1:35 p.m. and Member Spalding arrived at 1:33 p.m. OTHERS PRESENT: Senior Planner, Phil Sawrey-Kubicek,; County Counsel, William Fleishhacker; Code Enforcement staff; and Yvonne Bea Grundy, Recording Secretary. There were approximately 5 people in the audience. CALL TO ORDER: The Vice Chair called the meeting to order at 1:30 p.m. ANNOUNCEMENTS BY THE CHAIR: The Vice Chair announced that Item #3 under the Regular Calendar, PLN , Ardus Holcombe would be moved to Item #4. Saint John s Catholic Church, PLN would be heard first. Neighborhood Preservation Ordinance Abatement Hearing: 1. Nancy V Ankrun & Michael Jacob, Meekland Ave., Hayward CA In violation of Alameda County Ordinances A (10) and B (6). 1. Weeds throughout the property. Member Peixoto motioned to uphold the staff recommendation, declare the property a public nuisance and require abatement in 10 days. Member Moore seconded the motion. The motion carried 3/0/1. Member Spalding abstained. 2. Judy A Carney Trust, Francis Street, Castro Valley CA In violation of Alameda County Ordinance A (8, 9, 10) & B (6). 1. Overgrown vegetation & weeds throughout the property. Member Moore motioned to uphold the staff recommendation, declare the property a public nuisance and require abatement in 10 days. Member Peixoto seconded the motion. The motion carried 4/0/1. The Chair abstained. Chair Clark arrived at 1:35 p.m. The gavel was then passed to Chair Clark. 3. Darrshan Singh Brar, Karina Street, Hayward CA In violation of Alameda County Ordinance A (8, 9, 10) and B(6) 1. Overgrown vegetation & weeds throughout the property.

2 PAGE 2 The Vice Chair motioned to uphold the staff recommendation, declare the property a public nuisance and require abatement in 10 days. Member Spalding seconded the motion. The motion carried 5/0. Alcoholic Beverage Sale Regulations Administrative Hearings: There were no Agenda items scheduled for the Alcoholic Beverage Sale Regulations Administrative Hearing Calendar. OPEN FORUM: Open forum is provided for any members of the public wishing to speak on an item not listed on the agenda. Each speaker is limited to three (3) minutes. No one requested to be heard under open forum. CONSENT CALENDAR: 1. THARCO CONTAINER / EDDIE TOOKER, CONDITIONAL USE PERMIT, PLN Application to allow continued operation of a corrugated box manufacturing and recycling / processing plant that exceeds or may exceed noise performance standards in the M-2 (Heavy Industrial) District, located at 2222 Grant Avenue, southeast side southeast of the corner of Grant Avenue, in the unincorporated San Lorenzo area of Alameda County, designated Assessor s Parcel Number: (Continued from March 23, July 13 and August 24, 2011; to be continued to October 26, 2011). Staff Planner: Andy Young. 2. AT&T MOBILITY / CREEKSIDE CENTER PK II, CONDITIONAL USE PERMIT, PLN Application to allow a telecommunications facility, in a FA (Freeway Access corridor within the Ashland Cherryland Business Specific) District, located at Mission Boulevard, north east of Mattox Road, unincorporated Cherryland area of Alameda County, designated Assessor s Parcel Number: (To be continued to October 26, 2011). Staff Planner: Richard Tarbell. Member Spalding motioned to accept the Consent Calendar, as presented. The Vice Chair seconded the motion. The motion carried 5/0. REGULAR CALENDAR 3. MIKE LACEY / ST. JOHN S CATHOLIC CHURCH, CONDITIONAL USE PERMIT, PLN Application to allow expansion of a church with new bathrooms within the sanctuary building, additional exterior structures, and to allow a fence height in excess of that allowed, per Section B, in a CF (Community Facility) District according to the Ashland Cherryland Business Specific Plan, located at 264 East Lewelling Boulevard, at the intersection of East Lewelling Boulevard and Ashland Avenue, in the unincorporated Ashland area of Alameda County, designated Assessor s Parcel Numbers: , , , , and Staff Planner: Richard Tarbell. Staff recommended approval of the application. The following correction shall be noted for the staff report. Page #8, Condition #4 should list the minimum number of parking spaces to be provided as 172,

3 PAGE 3 as opposed to 129. Initial Board questions were as follows: When was the church built Did Land Development respond as to the possibility of roadway encroachment permits, fence line improvements to accommodate the County road, and compliance with the Water Efficient Landscape Ordinance How will unknown Land Development requirements affect Condition #5 Does the facility currently meet parking requirements What aspect of the parking lot will be modified Staff confirmed the church was built in The staff report in error states, the church building was erected in At this juncture Public Works is unsure of how road widening will affect the site. The church has the required number of parking spaces. The lot will be re-stripped during the expansion. Based on the review, the proposed landscaping and impervious surface area will not trigger Storm Water Treatment Solutions Plan or Water Efficient Landscape Ordinance requirements. Public testimony was opened. Project Architect, Mr. John Seals was present. He has been working on the project for some time. Mr. Seals is familiar with the implications of Conditions, including the Storm Water requirements. He has reviewed the Conditions of Approval with the property owners. The proposed Conditions are considered, standard practice. The church would like to place the plaza on the west side of the sanctuary. As a result this will require, approximately 4,700 square feet of grading. This is minor. Board questions for Mr. Seals were as follows: How will gate access be monitored during and after church events, to control traffic Where will access gates be located Will the existing fence be retained Is the owner amenable to adding a Condition requiring the site remain debris, and graffiti free Mr. Seals explained the new design reduces the number of gates on the property, to a maximum of two. One will be controlled electronically. This will allow better control over vehicular and pedestrian traffic. There will be a gate for each section. One between the rectory and the sanctuary, a second gate will be between the sanctuary and Ashland Avenue. The gate on the north of the convent will remain. There are always staff persons on-site, due to the rectory. They can operate the gate, after hours, if necessary. The original six foot fence along a portion of Ashland Avenue and East Lewelling Boulevard will be replaced with one, the same size. The fence along the north side of the property will remain. The landscaping in front of the site will remain unchanged. Mr. Seals did not think the church would object to a Condition requiring graffiti and debris free, maintenance. After exhaustive conversations between St. John s and the Traffic Division in 2008, traffic issues were resolved. The following was determined. Ingress to the church from Lewelling Boulevard will have a break between the median for traffic heading up Lewelling Boulevard. This will be between the rectory and the sanctuary, for traffic heading east. Traffic will not be able to enter from the west. Egress will be right hand only, from the westerly direction. Staff further explained, the remaining area before the entry steps after sidewalk installation will be limited to approximately 18 inches. Board Members acknowledged the site was well maintained.

4 PAGE 4 The present landscaping and trees provide a woodsy feel. However Mr. Seals should re-confirm a Storm Water plan, is not required. Public testimony was closed. Board Members discussed modifying proposed Conditions to clarify the site is to remain in good condition, including landscaping. Gate opening and closure should be also be clarified. Staff explained the Condition regarding the gate was to address access during church services. It did not apply 24 hours, a day. The height of landscaping will be determined in the Landscape Plan. Member Spalding recommended Condition #8 strike the last sentence. Language can be added requiring the gate remain open during church events, subject to Fire Department, and emergency requirements. Public testimony was re-opened to obtain more details regarding landscaping. Mr. Seals told the Board the only area to be obscured by landscaping is at the corner of Ashland Avenue, and East Lewelling Boulevard. This will hide utility boxes on both sides of the fence. The boxes range in size from approximately six to eight feet tall. The balance of landscaping will be kept low. There is approximately four feet between the fence and the corner sign. This area will be beautified with taller landscaping. This will create a green backdrop that will not interfere with signage. Public testimony was closed. Member Peixoto proposed language clarify landscaping obscure utility boxes, not the fence. Landscaping shall also remain well maintained. Member Spalding motioned to uphold the staff recommendation of approval with the following corrections, and modifications: The staff report shall now state for the record, on page #5 the church building was erected in 1955, as opposed to Condition #4 shall now state, a minimum of 172 on-site parking spaces shall be provided Condition #5, shall insert the words in the last sentence, in the event, an overall Storm Water Treatment Plan and Drainage Plan is required.. Condition #7 shall insert the words, all exterior improvements, shall be maintained in good condition, and remain trash, and graffiti free. The portion of the Condition requiring the site be maintained to the satisfaction of the Planning Director shall be stricken. Condition #8 shall add language to the first bullet point. Subject to Fire Department and emergency requirements. The second bullet point shall add language that states, the fence, and gate are to remain free of graffiti, at all times. The third bullet point shall add language that states, the landscaping shall be maintained to obscure any utility boxes for aesthetic purposes. Member Peixoto seconded the motion. The motion to uphold the staff recommendation of approval with modifications, of Conditional Use Permit, PLN , Saint John s Church, passed 5/0.

5 PAGE 5 4. ARDUS HOLCOMBE, VARIANCE, PLN Application to allow an 832 square foot secondary unit where 640 square feet is the maximum permitted, in an R-1-BE-SU-RV (Single Family Residential, 10,000 Minimum Building Site Area, Secondary Unit, Recreational Vehicle Parking Regulations) District, located at 4821 Proctor Road, south side, approximately 400 feet east of Larson Road, in the unincorporated Castro Valley area of Alameda County, designated Assessor s Parcel Number: 084D Staff Planner: Christine Greene. Staff reviewed the application. The recommendation was denial. The Chair asked for clarification of the Zoning Ordinance regarding attached and detached secondary units. Staff explained the Ordinance allows detached secondary units in some Districts, if they remain single story. A two story secondary unit attached to a main dwelling is permitted, in some Districts. However the unit must still meet the maximum square footage allowance of 640 square feet. Public testimony was opened. Architect, Phillip Moss was present representing the property owners. He stated, at first glance the application may appear to be a straight forward variance request, that warrants denial. However he believed issues in this case, needed closer inspection. He raised three points. Variance findings required for secondary residences are not the same as the three findings required, for a primary residence. California State Law states, cities are allowed to have their own laws regarding second units, as long as these laws are not more burdensome. He believes the County s findings were more burdensome, regarding this case. Lastly, he pointed out a variance was already granted in the same neighborhood for a unit larger than the Applicant s proposal. Staff may be limited to their Ordinances. However when something is not covered, you must then refer to California Law. The County Housing Element encourages secondary units in this area. The SU (Secondary Unit), Zoning supports that. Mr. Moss did not believe the Applicant should undergo the hearing process. State Law requires variances and secondary units to be handled administratively. He then read Section It does authorize, counties, cities etc. to allow secondary units. It does not discuss unit size. Units cannot exceed more than 30% of the main dwelling living area. Local jurisdictions cannot be more restrictive. Section, explains what was allowed for areas, prior to establishing Zoning Ordinances. The 30% threshold was in effect, not to exceed 1,200 square feet, parking requirements etc. State Law does not allow another Ordinance or Law to be the basis of denial of a use permit, or variance. The structure is in existence. It was created in 1990 as a workshop. The property owners are looking at the unit to provide space for grown children that may move home. It may also provide income, in this tough economy. The only entity opposed to approval is the Castro Valley Municipal Advisory Committee. Another home on Proctor Road already has a larger secondary unit. The parking arrangement prevents use of the garage. Mr. Moss believed Finding #1 can be supported based on California State Law. The Law came into effect because some jurisdictions rules were over burdensome. Regarding Finding #2, granting the variance would not constitute special privilege. The neighbor has a secondary unit. Regarding Finding #3, the application would not be detrimental. The lot is over 10,000 square feet. The residence is setback from the street. Parking is provided. The setbacks are in compliance. The available space is in existence within the residence. The exterior of the building will not be changed. The only proposed change is to turn the interior stairway, 90 degrees. The existing rumpus room and workshop would become the secondary unit. The proposal is to split the area into 2 bedrooms. This could be made into a large single bedroom, instead. The 832 square foot area for the secondary unit is a portion of the total 4,427 square footage currently in use. This includes an 800 square foot garage. Member Spalding pointed out even using Mr. Moss s calculation. The square footage of the secondary unit would exceed a 30% threshold. The Chair asked it work had already begun. Mr. Moss confirmed work had not commenced. The Applicants are awaiting the outcome of the hearing process. Public testimony was closed.

6 PAGE 6 Board questions for staff were as follows: What rules and policies are in effect for unincorporated County regarding secondary units Is the County subject to California State Law, regarding secondary units Has the BZA granted variances for secondary units that exceed 640 square feet Staff said the Board of Supervisor s established policy guidelines in the 1990 s for secondary units on Agricultural, and Rural Residential zoned properties. Lot size determines allowable second unit size. For example, a parcel less than 25 acres would allow a secondary unit up to 1,200 square feet. A parcel 25 to 50/100 acres, would allow a secondary unit to 1,600 square feet. A parcel over 100 acres would allow a secondary unit to 1,800 square feet. In Rural zoned areas a re-zoning process to a PD (Planned Development) District is required to allow secondary units. In the urban areas where secondary units are allowed per zoning, square footage is limited to 640 square feet. This Ordinance has been in effect since Staff did not have data present, regarding variances for secondary units. County Counsel did not have a copy of the California Law present. However he was somewhat familiar with it. State Law does require some jurisdictions allow secondary units. However it does not prohibit entities from establishing their own rules, and ordinances. State Law can be referenced if an area does not have a policy. The County is not contrary to State Law in that its Policy is not burdensome to the creation of secondary units. It does encourage secondary units. The County has set restrictions, for example a maximum of 640 square feet. To support a proposition the County is over burdensome. It must be shown, County Policy not solely in this case, but overall creates a burden on the ability of people to create secondary units. The County has an Ordinance in effect, regarding secondary units. Board Members Spalding and Peixoto said it did not appear the Applicant could make Findings #1, and possibly Finding #2. Perhaps the Applicant would like to entertain a continuance to reconfirm the size of the dwelling. Plan revisions, may be possible. Member Moore said the options appeared to be strait forward, regarding the existing dwelling. Plans could be revised to reduce the size of the proposed secondary unit. This would eliminate the need for a variance. Counsel added, the Applicant also has the right to appeal any BZA decision, to the Board of Supervisor s. The Chair re-opened Public testimony to speak with the Applicant. Mr. Moss said he respectfully disagreed with staff s position. The Applicants have never had an opportunity to have an open air discussion regarding the issues, with staff. The property owners have decided they would like to move forward with a vote. The Applicant s disagree with staff Findings. They would not like to reduce the proposed secondary unit to 640 square feet. They were told by staff when the project was first proposed to limit the accessory structure then add bedrooms later. The Applicants chose not to do that. They wanted to pursue the process legally. In addition, the neighbor has already added a secondary unit. Public testimony was closed. Member Moore said he appreciated the arguments posed. Also the integrity exercised by the property owners, and Mr. Moss. However in fairness to everyone, as a Board Member he has to apply the Ordinance rules that are in effect. The staff recommendation of denial should be upheld. Member Moore motioned to uphold the staff recommendation of denial, regarding, Ardus Holcombe, Variance, PLN Member Peixoto seconded the motion. The motion to deny Variance, PLN , ARDUS HOLCOMBE passed 4/0. Member Spalding abstained. APPROVAL OF MINUTES: The Vice Chair motioned to accept the Minutes of September 14, 2011 as presented. Member Moore seconded the motion. The motion to accept the Minutes of September 14, 2011 carried 4/0/1. Member Spalding abstained.

7 PAGE 7 STAFF COMMENTS & CORRESPONDENCE: Staff reported there were no recent appeals to the Board of Supervisor s regarding BZA decisions. The appeal of the BZA decision to uphold the staff recommendation of denial regarding, Conditional Use Permit, PLN , West A Street Limited Partnership / El Indio will be heard next month at the Board of Supervisor s. BOARD S ANNOUNCEMENTS, COMMENTS AND REPORTS: Board Members asked staff why a recent crematorium application was heard by the Planning Commission, as opposed to the BZA. Staff explained the hearing body is dictated in the Zoning Ordinance. Crematoriums are a use heard by the Planning Commission. Adult Entertainment use permits in the M-I District are another example of applications heard by the Planning Commission. Staff will review recent updates, and report back. Member Spalding asked if comments were being accepted for the Alameda County Historic Preservation Ordinance. Staff responded that comments can be forwarded to Liz Mc Elligott. ADJOURNMENT: There being no further business, the hearing adjourned at 3:30 p.m. ALBERT LOPEZ - SECRETARY

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

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

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

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

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

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Thursday, April 1, 2004 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBERS GAIL STEELE, PRESIDENT DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER

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

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for January 14, 2008 (Approved as presented January 28, 2008)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for January 14, 2008 (Approved as presented January 28, 2008) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for January 14, 2008 (Approved as presented January 28, 2008) A. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. Council members present:

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

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES

CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, :30 PM MEETING MINUTES CITY OF DERBY MEETING OF THE BOARD OF ZONING APPEALS REGULAR MEETING January 14, 2016 6:30 PM MEETING MINUTES 1. CALL MEETING TO ORDER 2. ROLL CALL Pat Baer Jessica Rhein Justin Smith Joe Waugh Van Willis

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

STAFF HEARING OFFICER MINUTES APRIL 08, 2009

STAFF HEARING OFFICER MINUTES APRIL 08, 2009 STAFF HEARING OFFICER MINUTES APRIL 08, 2009 CALL TO ORDER: Susan Reardon, Senior Planner, called the meeting to order at 9:01 a.m. STAFF PRESENT: Susan Reardon, Senior Planner Danny Kato, Senior Planner

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

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

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC

CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC 2011-118 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, CALIFORNIA, UPHOLDING THE PLANNING COMMISSION APPROVAL OF CONDITIONAL

More information

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel.

1. The reason provided for the opposing votes was that the two commissioners wanted something else to be developed on their parcel. Agenda Item #6.2 SUBJECT: PUBLIC HEARING - APPEAL OF PLANNING COMMISSION DECISION DENYING THE APPROVAL OF THE TENTATIVE PARCEL MAP, CONDITIONAL USE PERMIT, AND SITE AND ARCHITECTURAL REVIEW FOR THE CONSTRUCTION

More information

Understanding the Conditional Use Process

Understanding the Conditional Use Process Understanding the Conditional Use Process The purpose of this document is to explain the process of applying for and obtaining a conditional use permit in the rural unincorporated towns of Dane County.

More information

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M.

BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. BOARD OF ZONING APPEALS CITY OF PRAIRIE VILLAGE, KANSAS AGENDA July 10, 2018 **MULTI-PURPOSE ROOM 6:30 P.M. I. ROLL CALL II. APPROVAL OF MINUTES - June 5, 2018 III. PUBLIC HEARINGS BZA2018-02 Variance

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

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

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013

City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 City of Cape May Planning Board Meeting Minutes Tuesday September 10, 2013 Opening: The meeting of the City of Cape May Planning Board was called to order by Chairman William Bezaire, at 7:00 PM. In compliance

More information

COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA MINUTES OF ELLENSBURG CITY PLANNING COMMISSION

COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA MINUTES OF ELLENSBURG CITY PLANNING COMMISSION COMMUNITY DEVELOPMENT DEPARTMENT 501 North Anderson Street, Ellensburg WA 98926 MINUTES OF ELLENSBURG CITY PLANNING COMMISSION Date and Time: Place of Meeting: Present: Absent: Others Present: Planning

More information

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014

STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014 STERLING HEIGHTS PLANNING COMMISSION REGULAR MEETING CITY HALL JANUARY 9, 2014 LOCATION: City Council Chambers, 40555 Utica Road, Sterling Heights, MI. SUBJECT: Minutes of the Regular Meeting of the Planning

More information

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for September 27, 2010 (Approved as submitted October 11, 2010)

CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for September 27, 2010 (Approved as submitted October 11, 2010) CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL Minutes for September 27, 2010 (Approved as submitted October 11, 2010) A. CALL TO ORDER: The Chair called the meeting to order at 6:02 p.m. Council members present:

More information

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS JANUARY 28, 2016 (Approved February 25, 2016)

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS JANUARY 28, 2016 (Approved February 25, 2016) MINUTES OF MEETING JANUARY 28, 2016 (Approved February 25, 2016) FIELD TRIP The Boardmembers individually visited the properties listed under the Field Trip Report. REGULAR MEETING CALL TO ORDER: The Chair

More information

DEVELOPMENT DEPARTMENT STAFF REPORT THE PARK AT 5 TH

DEVELOPMENT DEPARTMENT STAFF REPORT THE PARK AT 5 TH DEVELOPMENT DEPARTMENT STAFF REPORT ARB Meeting Date: July 3, 2018 Item #: _PZ2018-293_ THE PARK AT 5 TH Request: Site Address: Project Name: Parcel Number: Applicant: Proposed Development: Current Zoning:

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

Sven & Katrin Nauckhoff (PLN030156)

Sven & Katrin Nauckhoff (PLN030156) MIKE NOVO ZONING ADMINISTRATOR STATE OF CALIFORNIA COUNTY OF MONTEREY RESOLUTION NO. 030156 A.P. # 007-281-001-000 In the matter of the application of Sven & Katrin Nauckhoff (PLN030156) FINDINGS & DECISION

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

BELMONT LAND USE OFFICE

BELMONT LAND USE OFFICE BELMONT LAND USE OFFICE ZONING BOARD OF ADJUSTMENT Wednesday, May 27, 2015 Belmont Corner Meeting House Belmont, NH 03220 Members Present: Members Absent: Alternates Absent: Staff: Chairman Peter Harris;

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

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

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

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

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

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 May 7, 2015 AGENDA ITEM# 6.A. PL15-0041 UNIVERSAL

More information

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES

GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES GENOA TOWNSHIP BOARD OF ZONING APPEALS MEETING MINUTES DATE: TIME: LOCATION: August 25, 2015 7:00PM Genoa Township Hall, 5111 S. Old 3C Hwy., Westerville, Ohio 43082 AGENDA ITEMS: BZA 2015-04 Richardson

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

Zoning Board of Appeals

Zoning Board of Appeals Zoning Board of Appeals Minutes (meeting taped) Monthly meeting: Thursday, July 15, 2010 in the City Hall Aldermanic Chambers. The meeting was called to order at 6:35 p.m. Without objection the chair called

More information

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR

PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR DATE: JUNE 21, 2017 PLANNING & COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT TO: FROM: BOARD OF ZONING APPEALS KELVIN PARKER, PRINCIPAL PLANNER/ZONING ADMINISTRATOR SUBJECT: APPEAL OF HEARING OFFICER S

More information

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015

CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015 CLAY TOWNSHIP PLANNING COMMISSION MEETING MINUTES September 28, 2015 Members present were: Bruce Leisey, Clair Beyer and Annie Reinhart. Jon Price arrived at 7:10 and Adrian Kapp were absent. Also present

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION AGENDA PLANNING COMMISSION Tuesday, November 27, 2018 5:30 PM City Council Chambers 125 E Avenue B, Hutchinson, Kansas 1. ROLL CALL Richardson Vacant Bisbee Hamilton Wells Roberts-Ropp Carr (Vice Chair)

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

PLANNING COMMISSION STAFF REPORT

PLANNING COMMISSION STAFF REPORT PLANNING COMMISSION STAFF REPORT West Capitol Hill Zoning Map Amendment Petition No. PLNPCM2011-00665 Located approximately at 548 W 300 North Street, 543 W 400 North Street, and 375 N 500 West Street

More information

Falmouth Planning Board Selectmen s Meeting Room January 8, 2019 Regular Meeting - 6:30 pm MINUTES

Falmouth Planning Board Selectmen s Meeting Room January 8, 2019 Regular Meeting - 6:30 pm MINUTES Falmouth Planning Board Selectmen s Meeting Room January 8, 2019 Regular Meeting - 6:30 pm MINUTES Present: Jim Fox, Chairman, Pat Kerfoot, Vice Chairman, Paul Dreyer, Clerk/Secretary, John Druley, Robert

More information

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012

CITY BOARD OF ADJUSTMENT MINUTES: April 11, 2012 Approved with corrections by a motion on May 2, 2012 01/04/1 0/01/1 03/07/1 04/11/1 05/0/1 06/06/1 07/05/1 08/01/1 09/05/1 10/05/1 11/07/1 1/05/1 TOTAL 01/04/1 0/01/1 03/07/1 04/11/1 05/0/1 06/06/1 07/05/1 08/01/1 09/05/1 10/05/1 11/07/1 1/05/1 CITY BOARD

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

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA #55 For the Agenda of: March 10, 2015 Time: 2:15 p.m. To: From: Board of Supervisors Department of Community Development Subject: PLNP2014-00204. Walmart. ABC License Hearing

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

Requests Conditional Use Permits (Craft Brewery & Open-Air Market) Staff Recommendations Approval of Craft Brewery Denial of Open-Air Market

Requests Conditional Use Permits (Craft Brewery & Open-Air Market) Staff Recommendations Approval of Craft Brewery Denial of Open-Air Market Applicant Property Owner ACT Partners Public Hearing February 8, 2017 City Council Election District Lynnhaven Agenda Item 1 Requests Conditional Use Permits (Craft Brewery & Open-Air Market) Staff Recommendations

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

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012

Planning Commission Motion No HEARING DATE: FEBRUARY 9, 2012 Subject to: (Select only if applicable) Inclusionary Housing (Sec. 315) Jobs Housing Linkage Program (Sec. 313) Downtown Park Fee (Sec. 139) First Source Hiring (Admin. Code) Child Care Requirement (Sec.

More information

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels

KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, Amanda Edwards Peter Paino. Doria Daniels KENT PLANNING COMMISSION BUSINESS MEETING AUGUST 2, 2016 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: I. Call To Order John Gargan Amanda Edwards Peter Paino Anthony Catalano Doria Daniels Jennifer

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 FOR MAY 1, 2017 The May 1, 2017Joint Land Use Board Meeting of the Township of Waterford, was called to Order at 7:00pm by

More information

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Continuation of the Regular Meeting of February 8, 2017 February 15, 2017 Members Present:

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

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise.

All items include discussion and possible action to approve, modify, deny, or continue unless marked otherwise. Storey County Planning Commission Meeting Agenda Thursday, October 6, 2016 6:00 p.m. Storey County Courthouse, District Courtroom 26 South B Street, Virginia City, Nevada Larry Prater Chairman Virgil Bucchianeri

More information

9. REZONING NO Vicinity of the northwest corner of 143 rd Street and Metcalf Avenue

9. REZONING NO Vicinity of the northwest corner of 143 rd Street and Metcalf Avenue 9. REZONING NO. 2002-15 Vicinity of the northwest corner of 143 rd Street and Metcalf Avenue 1. APPLICANT: Andrew Schlagel is the applicant for this request. 2. REQUESTED ACTION: The applicant is requesting

More information

ASHLAND PLANNING COMMISSION REGULAR MEETING AUGUST 9, 2011 AGENDA

ASHLAND PLANNING COMMISSION REGULAR MEETING AUGUST 9, 2011 AGENDA Note: Anyone wishing to speak at any Planning Commission meeting is encouraged to do so. If you wish to speak, please rise and, after you have been recognized by the Chair, give your name and complete

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

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015

CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 CITY OF MANHATTAN BEACH [DRAFT] PLANNING COMMISION MINUTES OF REGULAR MEETING JANUARY 28, 2015 A Regular Meeting of the Planning Commission of the City of Manhattan Beach, California, was held on the 28

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

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006

BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 BETHLEHEM TOWNSHIP PLANNING COMMISSION REGULAR PUBLIC MEETING September 25, 2006 1 CALL TO ORDER Ms. Snover called the meeting to order at 7:03 p.m. The following members were present: Stan Rugis, Shana

More information

MINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney

MINUTES OF THE REGULAR MEETING OF. May 08, Staff members present: Jim Hewitt, Ginny Owens, David Mahoney -- '" LEAVENWORTH COUNTY PLANNING COMMISSION MINUTES OF THE REGULAR MEETING OF May 08, 1996 Meeting called to order at 6:33p.m. f^ Members present: John Hattok, Peggy Heintzelman, Mark Kole, Sam Maxwell,

More information

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017 CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES OCTOBER 25, 2017 1. CALL MEETING TO ORDER Chair Blair called the meeting to order at 7:00 PM. 2. ROLL CALL Commission Present: Blair, Cox, Lagomarsino,

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

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

MINUTES. PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd St. Holland, MI 49418

MINUTES. PARK TOWNSHIP PLANNING COMMISSION Park Township Hall nd St. Holland, MI 49418 MINUTES PARK TOWNSHIP PLANNING COMMISSION Park Township Hall 52 152 nd St. Holland, MI 49418 Regular Meeting March 17, 2015 6:30 P.M. DRAFT COPY CALL TO ORDER: Chair Pfost called the regular meeting of

More information

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose.

ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. ARTICLE VII. NONCONFORMITIES. Section 700. Purpose. The purpose of this chapter is to regulate and limit the development and continued existence of legal uses, structures, lots, and signs established either

More information

Town of Hamburg. Planning Board Meeting Minutes. December 17, 2008

Town of Hamburg. Planning Board Meeting Minutes. December 17, 2008 Town of Hamburg Planning Board Meeting Minutes December 17, 2008 The Town of Hamburg Planning Board met in regular session on Wednesday, December 17, 2008 at 7:30 p.m. in Room 7B of Hamburg Town Hall.

More information

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT:

CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: CITY COUNCIL PUBLIC HEARING MARCH 20, 2017 SUBJECT: INITIATED BY: APPEAL OF THE PLANNING COMMISSION APPROVAL OF A REQUEST TO EXPAND AN EXISTING RESTAURANT WITHIN THE EXISTING LOBBY AND ROOFTOP AREA WITH

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

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JUNE 15, 2017 MEETING A meeting of the was held on Thursday, June 15, 2017, 7:00 p.m. at the Ada Township Offices, 7330 Thornapple River Dr., Ada, MI. I.

More information

STAFF PRESENT: Community Development Director: Nathan Crane Secretary: Dorinda King

STAFF PRESENT: Community Development Director: Nathan Crane Secretary: Dorinda King 1 0 1 0 1 Highland City Planning Commission April, The regular meeting of the Highland City Planning Commission was called to order by Planning Commission Chair, Christopher Kemp, at :00 p.m. on April,.

More information

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

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

More information

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

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO

FISCAL IMPACT: There is no fiscal impact associated with this item. BOARD ACTION AS FOLLOWS: NO DEPT: THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY BOARD AGENDA # *B-1 (d) Urgent Routine H AGENDA DATE April 17,2007 CEO Concurs with Recommendation YE 415 Vote Required

More information

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA.

ZONING BOARD OF APPEALS MINUTES JUNE 14, Chairman Garrity thanked ZBA Member Michael Waterman for his many years of service on the ZBA. ZONING BOARD OF APPEALS MINUTES JUNE 14, 2011 The meeting was called to order by Chairman Richard Garrity at 7:30 p.m. Board Members Gregory Constantino, Barbara Fried, Edward Kolar, Mary Ozog, Dale Siligmueller

More information

Board of Zoning Appeals

Board of Zoning Appeals Board of Zoning Appeals Meeting Minutes May 23, 2016 7:00 p.m. New Albany Board of Zoning Appeals met in the Council Chamber of Village Hall, 99 W Main Street and was called to order by BZA Vice-Chair,

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

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento

REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento REPORT TO PLANNING AND DESIGN COMMISSION City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www.cityofsacramento.org 9 PUBLIC HEARING December 10, 2015 To: Members of the Planning and Design Commission

More information

CITY OF WINTER PARK Planning & Zoning Board

CITY OF WINTER PARK Planning & Zoning Board CITY OF WINTER PARK Planning & Zoning Board Regular Meeting December 4, 2012 City Hall, Commission Chambers 7:00 p.m. MINUTES Chair Whiting called the meeting to order at 7:00 p.m. in the Commission Chambers

More information

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018 The Meeting of the North Caldwell Board of Adjustment was held at Borough Hall, Gould Avenue on Wednesday, starting at 8:05 pm. The meeting was held in accordance with the Open Public Meetings Law and

More information

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes

Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes Town of Hamburg Board of Zoning Appeals Meeting February 1, 2011 Minutes The Town of Hamburg Board of Zoning Appeals met for a regular meeting on Tuesday, February 1, 2011 at 7:00 P.M. in Room 7B of Hamburg

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

City of Fairfax, Virginia City Council Public Hearing

City of Fairfax, Virginia City Council Public Hearing City of Fairfax, Virginia City Council Public Hearing Agenda Item # 8a City Council Meeting 1/27/2015 TO: Honorable Mayor and Members of City Council FROM: Robert Sisson, City Manager SUBJECT: Requests

More information

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014 0 0 0 0 VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October, 0. CALL TO ORDER Chairman Bob called the regularly scheduled meeting of the Zoning Board of Appeals to order on Wednesday,

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

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING May 16, Dave Mail Paul Sellman Jona Burton Benjamin Tipton

CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING May 16, Dave Mail Paul Sellman Jona Burton Benjamin Tipton CITY OF KENT BOARD OF ZONING APPEALS PUBLIC HEARING & BUSINESS MEETING MEMBERS PRESENT: STAFF PRESENT: Elizabeth Howard Dave Mail Paul Sellman Jona Burton Benjamin Tipton Heather Phile, Development Planner

More information

PLANNING COMMISSION AGENDA REGULAR MEETING OF JULY 28, 2004, 9:00 A.M M STREET, BOARD ROOM, THIRD FLOOR, MERCED, CALIFORNIA

PLANNING COMMISSION AGENDA REGULAR MEETING OF JULY 28, 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 I. CALL MEETING TO ORDER PLANNING COMMISSION

More information

Town of Hamburg. Planning Board Work Session. January 7, Minutes

Town of Hamburg. Planning Board Work Session. January 7, Minutes Town of Hamburg Planning Board Work Session January 7, 2009 Minutes The Town of Hamburg Planning Board met for a Work Session on Wednesday, January 7, 2009 at 7:30 p.m. in Room 7B of Hamburg Town Hall,

More information

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

VILLAGE OF EAST AURORA BOARD OF TRUSTEES VILLAGE OF EAST AURORA BOARD OF TRUSTEES A REGULAR MEETING OF THE VILLAGE OF EAST AURORA BOARD OF TRUSTEES WAS HELD MONDAY, OCTOBER 6, 1997 AT 8:00 PM IN THE BOARD ROOM AT EAST AURORA VILLAGE HALL. Present:

More information

AGENDA. PLANNING COMMISSION 2267 North 1500 West Clinton City, UT Phone: (801) Fax: (801) Web Site:

AGENDA. PLANNING COMMISSION 2267 North 1500 West Clinton City, UT Phone: (801) Fax: (801) Web Site: PLANNING COMMISSION 2267 North 1500 West Clinton City, UT 84015 Phone: (801) 614-0740 Fax: (801) 614-0752 Web Site: www.clintoncity.net Clinton City Planning Commission Chairman Jacob Briggs Vice Chairman

More information

Karen Underwood-Kramer Chairperson. Nancy Bushman Desmond Maaytah George Jonson Michael Samoviski Board Member Board Member Board Member Board Member

Karen Underwood-Kramer Chairperson. Nancy Bushman Desmond Maaytah George Jonson Michael Samoviski Board Member Board Member Board Member Board Member Karen Underwood-Kramer Chairperson Board of Zoning Appeals December 1, 2016 @ 1:30 p.m. Council Chambers First Floor, 345 High Street Hamilton, Ohio 45011 Nancy Bushman Desmond Maaytah George Jonson Michael

More information

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m.

CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of January 11, :30 p.m. CAUCUS PRIOR TO STRONGSVILLE BOARD OF ZONING & BUILDING CODE APPEALS Meeting of 7:30 p.m. Board of Appeals Members Present: Kenneth Evans, Richard Baldin, John Rusnov, David Houlé, Tom Smeader Administration:

More information

APPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM

APPROVED on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, :00 9:15 PM on 12/10/12 Town of Geneseo Planning Board Work Meeting Minutes November 19, 2012 7:00 9:15 PM Members Present: Tom Curtin, Vice Chair Darcy Young David Woods Marcea Clark Tetamore Hank Latorella Patti

More information

VILLAGE OF EPHRAIM FOUNDED 1853

VILLAGE OF EPHRAIM FOUNDED 1853 VILLAGE OF EPHRAIM FOUNDED 1853 EPHRAIM BOARD OF APPEALS MINUTES Tuesday, January 5, 2016, 5:00 p.m. Village of Ephraim Office 10005 Norway Present: Chair-Karen McMurtry, Debbie Eckert, Diane Kirkland,

More information

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013 TOWN OF CLAYTON Approved 08/14/13 Town Plan Commission Meeting Minutes 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013 Town Office Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order:

More information

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming

Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Minutes of the Proceedings Laramie County Planning Commission Prepared by the Laramie County Planning & Development Office Laramie County Wyoming Thursday, April 10, 2014 140410 00 The Laramie County Planning

More information

City Council Agenda Item #11_ Meeting of October 26, 2017

City Council Agenda Item #11_ Meeting of October 26, 2017 City Council Agenda Item #11_ Meeting of October 26, 2017 Brief Description Recommendation Resolution approving a conditional use permit, with variance, for an outdoor eating area at 15200 State Highway

More information