Planning Commission Action Minutes

Size: px
Start display at page:

Download "Planning Commission Action Minutes"

Transcription

1 County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA (805) ventura.org/rma/planning 1. 8:30 A.M. MEETING CALLED TO ORDER BY CHAIR WESNER 2. PLEDGE OF ALLEGIANCE TO THE FLAG 3. ROLL CALL Commission: Paul Magie, Vice-Chair District 1 Nora Aidukas District 2 Stephen Onstot District 3 Michael Wesner District 4 Richard Rodriguez, Chair District 5 Absent: County Staff: None Kim Prillhart, Planning Director Linda Ash, County Counsel Jeffrey Barnes, County Counsel Rosemary Rowan, Manager, Plans & Long Range Planning Brian Baca, Manager, Commercial & Industrial Permits Kari Finley, Case Planner Jay Dobrowalski, Case Planner Lori Gregory, Recording Secretary 4. PUBLIC COMMENTS None 5. ANNUAL MEETING TO ELECT THE CHAIR AND VICE CHAIR AND TO SET THE SCHEDULE OF HEARINGS FOR THE YEAR 2014 Commissioner Wesner moved that Commissioner Rodriguez be elected Chair. Motion was seconded. Motion Passed 5-0. Commissioner Aidukas moved that Commissioner Magie be elected Vice-Chair. Motion was seconded. Motion passed 5-0. Kim Prillhart, Planning Director, suggested keeping the Commissioners schedules available for weekly Thursday meetings, but staff will do their best to keep it the first and third Thursdays.

2 Page 2 of 7 6. APPROVAL OF NOVEMBER 14, 2013 MINUTES Commissioner Aidukas moved to approve the minutes. Motion was seconded. Motion passed. Abstain: Richard Rodriguez, Vice-Chair, District PL County of Ventura, 800 S. Victoria Avenue, Ventura, CA RMA-Planning Division Case Planner, Kari Finley, presented the staff report on this matter. The following s were presented to the Planning Commission. 1. CERTIFY that your Commission has reviewed and considered the staff report and all exhibits thereto, including the EIR Addendum to the 2011 Final Supplemental EIR for Housing Element Amendments (Exhibit 5) and has considered all comments received during the public comment process; and 2. ADOPT a resolution recommending that the Board of Supervisors take the following actions related to proposed amendments to the Non-Coastal Zoning Ordinance: a. CERTIFY that your Board has reviewed and considered the Board letter, the Planning Commission staff report and all exhibits thereto, including the Density Bonus and Affordable Housing Incentive Program Update (with revisions) Addendum to the 2011 Final Supplemental EIR for Housing Element Amendments (Exhibit 5) and has considered all comments received during the public comment process; b. FIND on the basis of substantial evidence in the record, as set forth in section B of the Planning Commission staff report, that pursuant to CEQA Guidelines sections 15164(a) and 15162, the Density Bonus and Affordable Housing Incentive Program Update (with revisions) Addendum to the 2011 Final Supplemental EIR for Housing Element Amendments (Exhibit 5) complies with CEQA and no subsequent or supplemental environmental impact report is required for the project; and c. APPROVE the Density Bonus and Affordable Housing Incentive Program Update (with revisions) Addendum to the 2011 Final Supplemental EIR for Housing Element Amendments (Exhibit 5); d. FIND based on the substantial evidence set forth in Sections A, B, C, D and E of the Planning Commission staff report and the entire record that PL (NCZO text amendment, Exhibit 2), is in the interest of public health, safety or general welfare, and good zoning practice, and would be consistent with the County General Plan; e. ADOPT an Ordinance APPROVING PL (NCZO text amendment, Exhibit 2), and

3 Page 3 of 7 f. SPECIFY the Clerk of the Board of Supervisors at 800 S. Victoria Avenue, Ventura, CA as the location and custodian of the documents and materials that constitute the record of proceedings upon which this decision is based. Commission s Disclosures: None Presentation of Public Speakers: 1. Susan Johnson, House Farm Workers, supports the. 2. Barbara Macri-Ortiz, House Farm Workers, supports the recommended action. 3. Keith York, House Farm Workers, supports the. Planning Commission Deliberation and Vote: Commissioner Wesner moved to approve staff s. Motion was seconded. Motion passed PL Irena Hauser, 7131 Tujunga Avenue, North Hollywood, CA RMA-Planning Division Case Planner, Jay Dobrowalski, presented the staff report on this matter. The following s were presented to the Planning Commission. 1. CERTIFY that the Commission has reviewed and considered this staff report and all exhibits thereto, including the Negative Declaration (Exhibit 6), and has considered all comments received during the public comment process; 2. DETERMINE that the required findings to grant a CUP pursuant to Section of the Ventura County CZO, cannot be made based on the substantial evidence presented in Section E of this staff report and the entire record; 3. DENY Conditional Use Permit application PL RECOMMEND that Planning staff ask the Board of Supervisors whether specific standards for the keeping of wild animals should be developed for inclusion in the Coastal Zoning Ordinance. 5. SPECIFY that the Clerk of the Planning Commission is the custodian, and 800 S. Victoria Avenue, Ventura, CA is the location, of the documents and materials that constitute the record of proceedings upon which this decision is based.

4 Page 4 of 7 Should the Planning Commission decide to approve the project, based upon the analysis and information provided in the staff report and at the public hearing, it should take the following actions: 1. CERTIFY that the Commission has reviewed and considered this staff report and all exhibits thereto, including the proposed Negative Declaration (Exhibit 6), and has considered all comments received during the public comment process; 2. FIND, based on the whole of the record before the Planning Commission, including the Initial Study and any comments received, that there is no substantial evidence that the project will have a significant effect on the environment and that the Negative Declaration reflects the Planning Commission s independent judgment and analysis; 3. ADOPT the Negative Declaration (Exhibit 6); 4. MAKE the required findings to grant a CUP pursuant to Section of the Ventura County CZO, based on the substantial evidence presented in portions of Section E of this staff report, the testimony received at the public hearing, and the entire record; 5. GRANT Conditional Use Permit PL , subject to the conditions of approval (Exhibit 8). 6. RECOMMEND that Planning staff ask the Board of Supervisors whether specific standards for the keeping of wild animals should be developed for inclusion in the Coastal Zoning Ordinance. 7. SPECIFY that the Clerk of the Planning Commission is the custodian, and 800 S. Victoria Avenue, Ventura, CA is the location, of the documents and materials that constitute the record of proceedings upon which this decision is based. Commission s Disclosures: Aidukas, I am acquainted with a couple of the letter writers, one worked with my husband a number of years ago. I watched the video that was recommended in exhibit 6 and 12. I visited the site, I used Google Maps to find the site. I couldn t view Zillow, so I used Redfin regarding the house listing. Rodriguez, familiar with the area, I know it s difficult driving, the road narrows considerably, traffic can be a problem, if and when things happen. I used Google Earth to get an overview, to see if it was consistent with what we were getting.

5 Page 5 of 7 Presentation of Public Speakers: Opposing Staff s 1. Eric Nagy, Respresentative for the Applicant 2. Irena Hauser, Applicant 3. Sophie Kryszak, sister of the Applicant 4. Gary Smith, Attorney for the Applicant 5. Irena Bess, opposing staff s 6. Ellen Lavinthal, opposing staff s 7. Simon Wells, opposing staff s 8. Eric Weld, co-owner Hollywood Animals, opposing staff s recommended action 9. Dr. Jennifer Conrad, opposing staff s 10. Irena Raskin, Esq., opposing staff s 11. Kathryn Segura, opposing staff s 12. Joel Almquist, opposing staff s 13. Laura Nativo, opposing staff s 14. Andy Goldfarb, opposing staff s 15. Annie Ellis, opposing staff s 16. Jakob Fudge, speaking on behalf of Ray Brewer, opposing staff s 17. Alicia Erickson Kelly, speaking on behalf of Elizabeth Ellen Rosenbaum, opposing staff s 18. Heidi Jo Markel, opposing staff s 19. Kyle Cooper, speaking on behalf of Patrick Muldoon, opposing staff s 20. Leilah Walls, opposing staff s 21. Stella Zilber, speaking on behalf of The Wild Animal Sanctuary, opposing staff s 22. Jonny Brownleader, speaking on behalf of Brandon McMillan, opposing staff s 23. Stephen Polk, opposing staff s 24. Gina Greblo Swoope, opposing staff s Supporting Staff s 1. Tim Gallagher, representing the neighbors, supporting staff s 2. Mike Bradbury, Attorney representing the Sidermans, supporting staff s 3. Tippi Hedren, supporting staff s 4. Dr. Bruce W. Gladstone, Ph.D., supporting staff s 5. Nricco Iseppi, supporting staff s

6 Page 6 of 7 6. Dave Crawford, Biologist for the City of Malibu, supporting staff s 7. Marlund Hale, supporting staff s 8. Hans Laetz, supporting staff s 9. Evan Lashly, supporting staff s 10. Mark Justman, supporting staff s 11. John Halford, DVM, supporting staff s 12. Denise Ballantyne, supporting staff s 13. Andrew Gilford, supporting staff s 14. Cheline Lundin, supporting staff s 15. Lisa Siderman, supporting staff s 16. Walter Shirk, supporting staff s 17. Thomas White, supporting staff s 18. Howard Kaplan, supporting staff s 19. Douglas Lynn, supporting staff s 20. Jack Nicoll, supporting staff s 21. Trenna Lee, supporting staff s 22. India Lee, supporting staff s 23. Carlos Siderman, supporting staff s 24. Judy Purtell, supporting staff s 25. Marcela Butel, supporting staff s 26. Ralph Shapira, supporting staff s 27. Shari Bernath, supporting staff s 28. Larry Koch, supporting staff s 29. Dan and Lynette Bercue, supporting staff s 30. Francie Rehwald, supporting staff s 31. Clay Bush, supporting staff s 32. Pegi Hope Cohen, supporting staff s 33. Kathleen Haskard, supporting staff s 34. Farah Payon, supporting staff s 35. Cherie Iseppi, supporting staff s Planning Commission Deliberation and Vote: Commissioner Wesner moved to continue the hearing March 13, Motion was seconded. Motion passed DISCUSSION: a) REPORT BY THE PLANNING DIRECTOR ON BOARD ACTIONS OR OTHER MATTERS Kim Prillhart will not be available February 22, or on February 27 and the Commission would like to continue to a date when the Planning Director will

7

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:37 A.M. MEETING CALLED TO ORDER BY CHAIR WESNER

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:30 A.M.

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:35 A.M. MEETING CALLED TO ORDER BY CHAIR RODRIGUEZ

More information

Planning Commission Staff Report Planning Commission Hearing on December 3, 2015 Page 2 of 6 Planning Commission Staff Report Planning Commission Hear

Planning Commission Staff Report Planning Commission Hearing on December 3, 2015 Page 2 of 6 Planning Commission Staff Report Planning Commission Hear leroy smith 'LEROY ILEROY SMITH COUNTY COUNSEL COUNTY COUNSEL MICHAEL G. WALKER CHIEF ASSISTANT MICHAEL G. WALKER CHIEF ASSISTANT ALBERTO BOADA PRINCIPAL ASSISTANT ALBERTO BOADA PRINCIPAL ASSISTANT COUNTY

More information

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION . ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION Tuesday, February 24, 2009 6:30 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: Commissioners present: Commissioners Absent: Staff Present:

More information

MURRIETA PLANNING COMMISSION MINUTES. CALL TO ORDER: Chair Taylor Berger called the meeting to order at 6:03 p.m.

MURRIETA PLANNING COMMISSION MINUTES. CALL TO ORDER: Chair Taylor Berger called the meeting to order at 6:03 p.m. CITY OF MURRIETA 1 TOWN SQUARE MURRIETA, CA FEBRUARY 25, 2015 6:00 PM REGULAR MEETING MURRIETA PLANNING COMMISSION MINUTES CALL TO ORDER: Chair Taylor Berger called the meeting to order at 6:03 p.m. ROLL

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

The next regular meeting of the Central Los Angeles Area Planning Commission will be held at 4:30 p.m. on Tuesday, October 9, 2018 at:

The next regular meeting of the Central Los Angeles Area Planning Commission will be held at 4:30 p.m. on Tuesday, October 9, 2018 at: CENTRAL LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING TUESDAY, SEPTEMBER 25, 2018, AFTER 4:30 P.M. CITY HALL, 10 TH FLOOR 200 NORTH SPRING STREET LOS ANGELES, CA 90012 Jennifer Chung Kim, President

More information

Placentia Planning Commission Agenda

Placentia Planning Commission Agenda Placentia Planning Commission Agenda Regular Meeting March 10, 2015 6:30 p.m. City Council Chambers 401 E. Chapman Avenue Christine Schaefer Chair Frank Perez Vice Chair Dennis Lee Commissioner Dana Hill

More information

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

July 18, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled MINUTES City Council Chambers* PLANNING COMMISSION 1017 Middlefield Rd July 18, 2017 Redwood City, CA 94063 Regular Meeting Ph: 650-780-7234 7:00 p.m. Accessible to Disabled DRAFT COMMISSIONERS PRESENT:

More information

Final Minutes. Planning Commission August 7, 2017

Final Minutes. Planning Commission August 7, 2017 Final Minutes City of Orange Monday 7:00 p.m. PRESENT: STAFF PRESENT: Anna C. Pehoushek, Assistant Community Development Director Gary Sheatz, Senior Assistant City Attorney Kelly Ribuffo, Associate Planner

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION FEBRUARY 20, 2018 (Approved April 16, 2018) 224 West Winton Avenue, Room 111, Hayward

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION FEBRUARY 20, 2018 (Approved April 16, 2018) 224 West Winton Avenue, Room 111, Hayward MINUTES OF MEETING FEBRUARY 20, 2018 (Approved April 16, 2018) FIELD TRIP Time: Place: 12:30 p.m. 224 West Winton Avenue, Room 111, Hayward Note: The Planning Commissioners adjourned to the field at 1:00

More information

June 15, 2009 Hagerstown, Maryland

June 15, 2009 Hagerstown, Maryland June 15, 2009 Hagerstown, Maryland PUBLIC HEARING REZONING CASES RZ-08-001, RZ-09-001 and RZ-09-002 A public hearing of the Board of County Commissioners of Washington County, Maryland was convened in

More information

Minutes Planning and Design Commission City Hall-Council Chamber 915 I Street, 1 st Floor Published by the Community Development Department

Minutes Planning and Design Commission City Hall-Council Chamber 915 I Street, 1 st Floor Published by the Community Development Department Commission Members Kiyomi Burchill (Chair) Edmonds Chandler Douglas Covill Rommel Declines Philip Harvey Todd Kaufman Meeta Lele Alan LoFaso Carl Lubawy Kim Mack David Nybo (Vice-Chair) John Parrinello

More information

LINDSBORG CITY COUNCIL. March 6, 2006 Minutes. 7:00 p.m.

LINDSBORG CITY COUNCIL. March 6, 2006 Minutes. 7:00 p.m. LINDSBORG CITY COUNCIL March 6, 2006 Minutes 7:00 p.m. Members Present Ken Branch, Gary Shogren, Lloyd Rohr, Bill Taylor, Rick Martin, Brad Howe, Betty Nelson, Becky Anderson & John Magnuson Absent none

More information

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. October 13, :00 p.m.

MINUTES. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue South, Des Moines. October 13, :00 p.m. MINUTES DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue South, Des Moines 7:00 p.m. CALL TO ORDER Mayor Pina called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE

More information

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.

Present: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena. Thousand Oaks, California September 26, 2017 1. CALL TO ORDER: Mayor Claudia Bill- de la Pena called the meeting to order at 6: 04 p. m. in Council Chambers, 2100 Thousand Oaks Boulevard, Thousand Oaks,

More information

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM

CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA MINUTES. December 14, :30 PM CITY OF BEVERLY HILLS Council Chamber 455 North Rextord Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: /1:33 PM PLEDGE OF ALLEGIANCE

More information

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING June 27, 2018 AMENDED NOTICE OF RESCHEDULED REGULAR MEETING The City of New Buffalo Planning Commission is rescheduling their Regular July meeting to Monday, July 2, 2018 at 7:00 p.m., in the New Buffalo

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, OCTOBER 12, 2017 CITY HALL COUNCIL CHAMBER 200 NORTH SPRING STREET, ROOM 340 LOS ANGELES CALIFORNIA 90012 THESE MINUTES OF THE LOS ANGELES

More information

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER COMMISSION MEMBER JEFF HELMERICKS COMMISSION MEMBER JOHN S. LEE COMMISSION

More information

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063

MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 MINUTES OF THE MEETING OF THE PLANNING COMMISSION MOBILE HOME RENT MEDIATION BOARD 2929 Tapo Canyon Road August 20, 2014 Simi Valley, CA 93063 I. CALL TO ORDER The regular meeting of the Planning Commission

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

In compliance with the Brown Act, the following materials have been posted at the location indicated below. Affidavit of Posting www.cityofsacramento.org In compliance with the Brown Act, the following materials have been posted at the location indicated below. Legislative Body Planning & Design Commission Posting

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, Vice Chair Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 PARKER MONTGOMERY

More information

2. Roll Call Commissioners Present: Robin Aeschliman, Bill Bluhm (Vice-Chair), Jeanne Byrne, Mark Chakwin (Secretary), Don Murphy, Nicholas Smith

2. Roll Call Commissioners Present: Robin Aeschliman, Bill Bluhm (Vice-Chair), Jeanne Byrne, Mark Chakwin (Secretary), Don Murphy, Nicholas Smith MINUTES CITY OF PACIFIC GROVE PLANNING COMMISSION REGULAR MEETING 6:00 p.m., Thursday, Council Chambers City Hall 300 Forest Avenue, Pacific Grove, CA 1. Call to Order - 6:00 p.m. 2. Roll Call Commissioners

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular meeting of the Santa Barbara County Planning Commission was called to order by Chair Michael Cooney, at 9:02 a.m., at

More information

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018

EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 EATON COUNTY PLANNING COMMISSION MEETING June 12, 2018 Call to Order: Pledge: Roll Call: Agenda Approval: Public Comments: Brian Ross, Chair of the Eaton County Planning Commission, called the meeting

More information

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown

MINUTES December 13, 2016 PLANNING COMMISSION. Rob Williams Tim Neely Ted Shown MINUTES December 13, 2016 PLANNING COMMISSION ITEM C2 A. ORGANIZATION: 1. CALL TO ORDER: The Chair called the meeting to order at 6:30 p.m. 2. ROLL CALL: Commissioners Present: Commissioners Absent: Staff

More information

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening. City of Chesapeake Department of Planning Post Office Box 15225 Chesapeake, Virginia 23328 (757) 382-6176 FAX (757) 382-6406 PUBLIC HEARING MINUTES May 11, 2011 CITY COUNCIL CHAMBER - 7:00 P.M. Call to

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting December 9, 2008 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting December 9, 2008 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Reception in Honor of City Retirees

More information

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member

Tim Haviland Chair. Beth Levine Vice-Chair. Bill Michalsky Board Member. Scott MacDonald Board Member. John Goodkind Board Member ` City of Del Mar Design Review Board Agenda Del Mar (Temporary) Council Chambers 2010 Jimmy Durante Boulevard Suite #100 6:00 P.M. Wednesday, January 24, 2018 Tim Haviland Chair Beth Levine Vice-Chair

More information

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION

JANUARY 9, 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 (Vacant) Commissioner Dopp X Commissioner Munoz X Commissioner Oaxaca X Commissioner Wimberly X A. 7:00 P.M. CALL TO ORDER Additional

More information

Notice of Public Meeting

Notice of Public Meeting Notice of Public Meeting Gaviota Coast Planning Advisory Committee (GavPAC) Meeting No. 42 & Potluck Barbeque Note: This agenda lists discussion topics for the GavPAC meetings on: Saturday, September 10,

More information

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO DATE: May 5, 2011 TO: FROM: SunPAC Members Holly Bradbury, Project Planner cc: SUBJECT: Jeremy Tittle, Executive Assistant,

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting September 21, 2015 Regular Session: 6:30 p.m. Closed Session: 5:30 p.m. Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA

More information

ATTACHMENT D. Resolution Goleta Community Plan Amendments

ATTACHMENT D. Resolution Goleta Community Plan Amendments ATTACHMENT D Resolution Goleta Community Plan Amendments Page Intentionally Left Blank ATTACHMENT D RESOLUTION OF THE COUNTY PLANNING COMMISSION COUNTY OF SANTA BABARA, STATE OF CALIFORNIA IN THE MATTER

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

More information

Minutes Planning and Design Commission

Minutes Planning and Design Commission PLANNING AND DESIGN COMMISSION Jose Bodipo-Memba (Vice-Chair) Cornelious Burke Douglas Covill Todd Kaufman Lynn Lenzi Alan LoFaso (Chair) Darryl Lucien Phillip Pluckebaum Matthew Rodgers Jia Wang Connelly

More information

Tuesday, August 28, :00 p.m.

Tuesday, August 28, :00 p.m. DRAFT MINUTES REGULAR MEETING Pismo Beach Planning Commission Tuesday, August 28, 2018 6:00 p.m. The Planning Commission met this date in a regular session in the City Council Chamber, 760 Mattie Road,

More information

4. Approve Contract with Region XII Council of Governments to Administer and Write a Housing Grant Application for Nevada

4. Approve Contract with Region XII Council of Governments to Administer and Write a Housing Grant Application for Nevada Book 46 Page 225 (2013/2014) NEVADA CITY COUNCIL - MONDAY, OCTOBER 14, 2013 6:00 P.M. 1. Call to Order The City Council of the City of Nevada, Iowa, met for a regular meeting in the Council Chambers located

More information

Vancouver City Council Minutes August 25, 2014

Vancouver City Council Minutes August 25, 2014 CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman

More information

Approved County Board Minutes August 16, 2011 Page 1 of 8

Approved County Board Minutes August 16, 2011 Page 1 of 8 COUNTY BOARD MINUTES AUGUST 16, 2011 EVENING SESSION The Calumet County Board of Supervisors met pursuant to Section 59 of the Wisconsin Statut es in an adjourned session at the Courthouse in the City

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 PC Official Agenda Documents: REGULAR MEETING Tuesday, January 23 5:30 P.M. DRAFT - PC AGENDA JANUARY

More information

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017 MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, MAY 16, 2017 At a public meeting of the Board of County Commissioners for Arapahoe County, State of Colorado, held at 5334 South Prince

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION SEPTEMBER 18, 2017 (Approved October 16, 2017) 224 West Winton Avenue, Room 111, Hayward MINUTES OF MEETING (Approved October 16, 2017) FIELD TRIP Time: Place: 1:30 p.m. 224 West Winton Avenue, Room 111, Hayward Note: The Planning Commissioners adjourned to the field at 1:30 p.m. to visit

More information

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item)

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item) Board of County Commissioners' Business Meeting Minutes Thursday, June 12, 2014 10 a.m. Public Services Building 2051 Kaen Rd., Oregon City, OR 97045 PRESENT Commissioner John Ludlow, Chair Commissioner

More information

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007

MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315

More information

City of Orange Planning Commission Regular Agenda

City of Orange Planning Commission Regular Agenda City of Orange Planning Commission Regular Agenda Commissioners: Ernest Glasgow, Chair Dave Simpson, Vice-Chair Daniel Correa Adrienne Gladson Doug Willits MONDAY, JULY 17, 2017 REGULAR SESSION 7:00 PM

More information

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. 6:02 8:42 p.m. Dana Point, CA 92629 ITEM #1 City Hall Offices Council Chamber (#210) December 8, 2014 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Claus called the meeting to order. PLEDGE OF ALLEGIANCE Erica Demkowicz

More information

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER) TO: FROM: SUBJECT: HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT 12-011 (PASO ROBLES COLLISION CENTER) DATE: NOVEMBER 27, 2012 Needs: Facts:

More information

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014

MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014 MINUTES BROWARD COUNTY PLANNING COUNCIL March 27, 2014 MEMBERS Anne Castro, Chair PRESENT: Commissioner Bobby DuBose, Vice Chair Commissioner Michael S. Long, Secretary Mayor Lisa K. Aronson Tim Bascombe

More information

Ventura County Cultural Heritage Board Agenda March 11, 2019 Meeting

Ventura County Cultural Heritage Board Agenda March 11, 2019 Meeting Ventura County Cultural Heritage Board Agenda March 11, 2019 Meeting Notice is hereby given that on Monday, March 11, 2019 at 1:15 p.m. the Ventura County Cultural Heritage Board will convene for a Public

More information

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA

MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA MINUTES REGULAR PLANNING COMMISSION MEETING FEBRUARY 27, 2018 CORTE MADERA TOWN HALL CORTE MADERA COMMISSIONERS PRESENT: STAFF PRESENT: Chair Peter Chase Vice-Chair Phyllis Metcalfe Commissioner Bob Bundy

More information

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, :00 p.m.

ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, :00 p.m. ANDOVER CITY COUNCIL MEETING Andover City Hall 1609 E. Central Avenue March 31, 2015 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes past

More information

MINUTES Middle Georgia Regional Commission Council Meeting Thursday, August 10, 2017, 6:00 p.m. 175 Emery Highway, Suite C, Macon, Georgia

MINUTES Middle Georgia Regional Commission Council Meeting Thursday, August 10, 2017, 6:00 p.m. 175 Emery Highway, Suite C, Macon, Georgia MINUTES Middle Georgia Regional Commission Council Meeting Thursday,, 6:00 p.m. 175 Emery Highway, Suite C, Macon, Georgia MEMBERS PRESENT BALDWIN COUNTY William Millians John Westmoreland Richard Mullins

More information

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014

**DRAFT** Sausalito City Council Minutes Meeting of November 11, 2014 9 9 9 0 0 CALL TO ORDER The regular meeting of November, was called to order by Mayor Withy at :0 p.m. ROLL CALL PRESENT: Councilmember Pfeifer, Councilmember Weiner, Vice Mayor Theodores, Mayor Withy

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the regular meeting of the Sammamish City Council to order at 6:30

More information

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, NOVEMBER 27, 2012 7:30 P.M. 1. CALL TO ORDER. Pursuant to due call and notice thereof, a regular meeting of the Independence City

More information

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance.

MINUTES. Chair Wolfe called the meeting to order at 6:02 p.m. then led those in attendance in the Pledge of Allegiance. MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, JANUARY 19, 2016, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA Call to Order and Pledge of Allegiance to the Flag

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent

ORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent Introduced by: ORDINANCE NO.------ AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF PASADENA AND THE NORTON SIMON ART FOUNDATION TO MAINTAIN EXISTING

More information

Marin County Planning Commission Regular Meeting Monday, July 22, :00 P.M.

Marin County Planning Commission Regular Meeting Monday, July 22, :00 P.M. Marin County Planning Commission Regular Meeting Monday, July 22, 2013-1:00 P.M. ROLL CALL The meeting was called to order by Chair Wade Holland at 1:00 p.m. Present at Roll Call: Margot Biehle; Don Dickenson;

More information

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012 The regular monthly meeting of the Town Board of the Town of Woodhull, County of Steuben and State of New York held at the Town Hall, 1585 Academy

More information

City of Encinitas Planning Commission AGENDA

City of Encinitas Planning Commission AGENDA PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath SECRETARY Manjeet Ranu, AICP Acting Director of Planning & Building City of Encinitas

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

CITY OF COLTON PLANNING COMMISSION AGENDA CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Official Agenda Documents: REGULAR MEETING Tuesday, September 26, 2017 5:30 P.M. PC AGENDA SEPTEMBER

More information

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a

More information

Minutes City of Sacramento Planning Commission

Minutes City of Sacramento Planning Commission Minutes City of Sacramento Planning Commission COMMISSION MEMBERS Kiyomi Burchill Rommel Declines Philip Harvey (Chair) Alan LoFaso Michael Mendez MCP (Vice-Chair) Anna Molander David Nybo John Parrinello

More information

Minutes Planning and Design Commission

Minutes Planning and Design Commission PLANNING AND DESIGN COMMISSION Jose Bodipo-Memba Kiyomi Burchill Cornelious Burke Edmonds Chandler Douglas Covill Todd Kaufman Alan LoFaso (Vice-Chair) Darryl Lucien Kim Mack David Nybo (Chair) Darrell

More information

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 08/15/2017 ITEM NO: 1 MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

City of Daly City Regular Meeting RECREATION COMMISSION

City of Daly City Regular Meeting RECREATION COMMISSION City of Daly City Regular Meeting RECREATION COMMISSION Tuesday, September 25, 2012 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the

More information

Minutes Planning and Design Commission

Minutes Planning and Design Commission PLANNING AND DESIGN COMMISSION Jose Bodipo-Memba Kiyomi Burchill Cornelious Burke Edmonds Chandler Douglas Covill Rommel Declines Todd Kaufman Alan LoFaso (Vice-Chair) Kim Mack David Nybo (Chair) Matthew

More information

FEBRUARY 24, 2015 PUBLIC HEARING:

FEBRUARY 24, 2015 PUBLIC HEARING: FEBRUARY 24, 2015 PUBLIC HEARING: Called to order by Mayor Meyer at 6:52 p.m., in the Council Chambers, City Hall Plaza regarding vacating and discontinuing the alley and a portion of East First Street.

More information

City Council Regular Meeting January 6, 2016

City Council Regular Meeting January 6, 2016 Regular Meeting of the Suffolk City Council was held in the City Council Chamber, 442 West Washington Street, on Wednesday, January 6, 2016, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor,

More information

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO DATE: April 21, 2011 TO: FROM: SunPAC Members Holly Bradbury, Project Planner cc: SUBJECT: Jeremy Tittle, Executive Assistant,

More information

Regular Meeting Board of Adjustment December 20, 2017

Regular Meeting Board of Adjustment December 20, 2017 Regular Meeting Board of Adjustment December 20, 2017 Present: Ms. Linda Carrington Ms. Meredith Marcus Mr. Scott Wild Mr. Jeffrey Stiles Mr. Michael Schmidt Mr. Cary Lloyd Absent: Mr. James Bednarz Ms.

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried.

parking for home occupations in the R1-R48 zone districts. VOTE: 4 in favor, 3 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING MARCH 18, 2014 ACTION LIST 1. City Council Minutes Special and Regular Meeting March 4, 2014 MOTION: Councilmember Simpson moved that the meeting minutes from the March

More information

TOWN OF YATES REGULAR MEETING JULY 09, 2015

TOWN OF YATES REGULAR MEETING JULY 09, 2015 TOWN OF YATES REGULAR MEETING JULY 09, 2015 The meeting was called to order by the Supervisor at 7:00 P.M. at the Town Hall 8 South Main Street Lyndonville, NY Those Officers Present John Belson-Supervisor

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION

IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION Case 1:06-cv-00433-LTS-RHW Document 409 Filed 01/29/2010 Page 1 of 11 IN THE UNITED STATES DISTRICT COURT FOR THE SOUTHERN DISTRICT OF MISSISSIPPI SOUTHERN DIVISION UNITED STATES OF AMERICA ex rel.; CORI

More information

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM

WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, March 3, 6:30 PM WEST HOLLYWOOD PLANNING COMMISSION AGENDA Thursday, @ 6:30 PM City of West Hollywood California 1984 Regular Meeting at West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES Elko County Planning Commission 540 COURT STREET, SUITE 104, ELKO, NV 89801 PH. (775)738-6816, FAX (775) 738-4581 ELKO COUNTY PLANNING COMMISSION MINUTES 5:15 P.M. CALL TO ORDER: THURSDAY, SEPTEMBER 15,

More information

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018 1. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, May 7, 2018 at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Barnett called

More information

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA

CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, June 1, 2016 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public Hearing PZC 2016-06: 8731

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD OCTOBER 16, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:15 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne

More information

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 24, 2016, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE MEMBERS PRESENT MEMBERS ABSENT Jay Ogle, Chairman

More information

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012

TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) x379 Fax (860) MEETING MINUTES May 8, 2012 DRAFT approved by the Commission on TOWN OF MONTVILLE PLANNING & ZONING COMMISSION 310 NORWICH NEW LONDON TPKE PHONE (860) 848-8549 x379 Fax (860) 848-2354 MEETING MINUTES May 8, 2012 1. Call to Order.

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION. Commissioner Nicholas Gonzales

MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION. Commissioner Nicholas Gonzales MINUTES OF THE REGULAR MEETING OF THE LOMPOC PLANNING COMMISSION October 12, 2011 ROLL CALL: Commissioner Allan Clark Commissioner Ron Fink Commissioner Nicholas Gonzales Commissioner Kate Griffith Commissioner

More information

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

More information

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016

CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL CITY OF TREASURE ISLAND PLANNING AND ZONING BOARD MINUTES Thursday, January 21, 2016 Dennis Fagan Richard Harris (Chairperson) Ric Krebs John Layne Larry Lunn Darrell

More information