CITY OF COLTON PLANNING COMMISSION AGENDA

Size: px
Start display at page:

Download "CITY OF COLTON PLANNING COMMISSION AGENDA"

Transcription

1 CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA AGENDA REGULAR MEETING Tuesday, August 26, :30 P.M.. Agenda Documents: PC AGENDA ).PDF C. PLEDGE OF ALLEGIANCE A. CALL TO ORDER.... B. ROLL CALL D. APPROVAL OF MEETING MINUTES Planning Commission Meeting Minutes July 22, 2014 Documents: PC MEETING MINUTES_ JULY 22, 2014 DRAFT.PDF Planning Commission Meeting Minutes August 12, 2014 Documents: PC MEETING MINUTES_ AUGUST 12, 2014 DRAFT 2.PDF F. NEW BUSINESS. F-1 - DAP Staff Report And Attachments F-1 FILE INDEX NUMBER: DAP Project Name: SA Recycling Landscape Plans APPLICANT: SA Recycling PROPERTY OWNER: Colton Iron & Metal LLC PROPERTY LOCATION: 790 East M Street APN: REQUEST: Landscape & Irrigation Plan Review for on-site and off-site (within public rights-of-ways) planting related to approved modifications of an existing 3.63-acre scrap metal dismantling and recycling facility located at 790 East M Street (APN ) on portion of a +/- 35-acre site zoned M-2, Heavy Industrial (ref:

2 DAP / DAP ). ENVIRONMENTAL DETERMINATION: within scope of previously adopted Mitigated Negative Declaration, approved by the Planning Commission on February 23, RECOMMENDATION: Staff recommends that the Planning Commission approve Landscape & Irrigation Plan Review, subject to conditions. Documents: PC ITEM F-1-SA RECYCLING LANDSCAPE-DAP PDF G. PUBLIC HEARINGS. G-1 - DAP Staff Report And Attachments G. 1. FILE INDEX NUMBER: DAP Project Name: Used Car Lot APPLICANT: Lourdes Gamino PROPERTY OWNER(S): Joseph Ferrante Planning Commission Meeting Agenda August 26, 2014 Page 2 of 4 REQUEST: A Conditional Use Permit (File Index No. DAP ) for the establishment of a used auto lot sales business within an existing 2,195 square foot building on a lot measuring 6,500 square feet and located in the C-2 (General Commercial) Zone. LOCATION: 495 West Valley Boulevard APN: ENVIRONMENTAL DETERMINATION: Pursuant to CEQA Guidelines, denial of the proposed project is exempt from the requirements of CEQA as per State CEQA Guidelines Sections (b)(4) and RECOMMENDATION: Staff recommends that the Planning Commission adopt the following Resolution R to deny the Conditional Use Permit subject to findings within: A RESOLUTION OF THE CITY OF COLTON PLANNING COMMISSION DENYING A CONDITIONAL USE PERMIT FOR THE ESTABLISHMENT OF A USED AUTO LOT SALES BUSINESS LOCATED AT 495 WEST VALLEY BOULEVARD WITHIN AN EXISTING 2,195 SQUARE FOOT COMMERCIAL BUILDING ON A LOT MEASURING 6,500 SQUARE FEET AND LOCATED. Documents: G-1_DAP W. VALLEY BLVD.PDF G-2 - DAP Staff Report And Attachments G. 2. FILE INDEX NUMBER: DAP Project Name: Cell Trees, Inc.

3 APPLICANT: Phim Masone, Permt Xpress PROPERTY OWNER: Scott Krenzer REQUEST: A Conditional Use Permit (CUP) for the use of an existing building as a storage warehouse for a stealth telecommunication tower installation business and Fence Review for the legalization of an unpermitted 6-foot high fence consisting of chain link material with screening material, on a 0.48-acre property located at 1201 S. Lincoln Street ( ) and zoned M-1, Light Industrial, and within the Sensitive Development Area (SDA) Overlay Zone. LOCATION: 1201 S. Lincoln Street (southwest corner of Adams Street) APN: ENVIRONMENTAL DETERMINATION: Pursuant to CEQA Guidelines Section Existing Facilities- This section pertains to existing facilities, categorically exempting from CEQA proposed projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination. Planning Commission Meeting Agenda August 26, 2014 Page 3 of 4 RECOMMENDATION: Staff recommends that the Planning Commission adopt the following resolution Resolution No. R-17-14: A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING A CONDITIONAL USE PERMIT (CUP) FOR THE USE OF AN EXISTING BUILDING AS A STORAGE WAREHOUSE FOR A STEALTH TELECOMMUNICATION TOWER INSTALLATION BUSINESS AND FENCE REVIEW FOR THE LEGALIZATION OF AN UNPERMITTED 6-FOOT HIGH FENCE CONSISTING OF CHAIN LINK MATERIAL WITH SCREENING MATERIAL ON A SITE LOCATED AT 1201 S. LINCOLN STREET ZONED M-1, LIGHT INDUSTRIAL, AND WITHIN THE SENSITIVE DEVELOPMENT AREA (SDA) OVERLAY ZONE. (FILE INDEX NO: DAP ).. Documents: ITEM G-2-STAFF REPORT_ATTACHMENTS-DAP CELL TREES INC.PDF G-3 - DAP Staff Report And Attachments G. 3. FILE INDEX NUMBER: DAP Project Name: Colton s Hub City Centre Specific Plan APPLICANT: City of Colton REQUEST: Specific Plan Amendment (ordinance) for a comprehensive update to the West Valley Specific Plan and rename it to "Colton s Hub City Centre Specific Plan." LOCATION: Specific Plan Area (generally bounded by Interstate 10, Hermosa Street, San Bernardino Avenue and Sycamore Avenue).

4 ENVIRONMENTAL DETERMINATION: Pursuant to CEQA Guidelines an Environmental Impact Report (EIR) has been prepared pursuant to the California Environmental Quality Act (CEQA). A finding is included in the Planning Commission Resolution that the Commission has reviewed and considered the EIR with recommendation to the City Council. Recommendation: Staff recommends that the Planning Commission: a) Receive staff and consultant presentations; b) Commission comments and questions; c) Open public hearing and receive public comments; and d) Continue public hearing to September 9, Documents: ATTACHMENT 1_DSF HABITAT QUALITY.PDF, PC REPORT _CHCCS.PDF E. PUBLIC COMMENTS H. DIRECTOR S REMARKS/REVIEW OF CITY COUNCIL AGENDAS I. COMMISSION COMMENTS J. ADJOURNMENT Next Scheduled Meeting: Tuesday, September 9, 2014 at 6:30 p.m. Documents Related to Open Session Agendas (SB 343). Any public record, relating to an open session agenda item, that is distributed within 72 hours prior to the meeting is available for public inspection Monday through Thursday 8:00 am to 4:00 p.m. at the City of Colton Development Services Department located at the Civic Center Annex (across the street from City Hall) at 659 N. La Cadena Drive, Colton, CA Appeal of Planning Commission Action. If you challenge in court any action of the Planning Commission related to a public hearing item, you may be limited to raising only those issues you or someone else has raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. A decision of the Planning Commission may be appealed to the City Council. An appeal must be filed within ten (10) days following the appellant s receipt of notice of the action. ADA Compliance. In compliance with the American with Disabilities Act, if you need special assistance to participate in a Planning Commission Meeting, please contact the Planning Division at Notification forty-eight (48) hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

5 CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA REGULAR MEETING Tuesday, August 26, :30 P.M. A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. APPROVAL OF MEETING MINUTES 1. July 22, 2014 Planning Commission Meeting Minutes 2. August 12, 2014 Planning Commission Meeting Minutes E. PUBLIC COMMENTS F. BUSINESS ITEMS 1. FILE INDEX NUMBER: DAP Project Name: SA Recycling Landscape Plans APPLICANT: PROPERTY OWNER: SA Recycling Colton Iron & Metal LLC PROPERTY LOCATION: 790 East M Street APN: REQUEST: Landscape & Irrigation Plan Review for on-site and off-site (within public rights-ofways) planting related to approved modifications of an existing 3.63-acre scrap metal dismantling and recycling facility located at 790 East M Street (APN ) on portion of a +/- 35-acre site zoned M-2, Heavy Industrial (ref: DAP / DAP ). ENVIRONMENTAL DETERMINATION: within scope of previously adopted Mitigated Negative Declaration, approved by the Planning Commission on February 23, RECOMMENDATION: Staff recommends that the Planning Commission approve Landscape & Irrigation Plan Review, subject to conditions. G. PUBLIC HEARINGS 1. FILE INDEX NUMBER: DAP Project Name: Used Car Lot APPLICANT: Lourdes Gamino PROPERTY OWNER(S): Joseph Ferrante

6 Planning Commission Meeting Agenda August 26, 2014 Page 2 of 4 REQUEST: LOCATION: A Conditional Use Permit (File Index No. DAP ) for the establishment of a used auto lot sales business within an existing 2,195 square foot building on a lot measuring 6,500 square feet and located in the C-2 (General Commercial) Zone. 495 West Valley Boulevard APN: ENVIRONMENTAL DETERMINATION: Pursuant to CEQA Guidelines, denial of the proposed project is exempt from the requirements of CEQA as per State CEQA Guidelines Sections (b)(4) and RECOMMENDATION: Staff recommends that the Planning Commission adopt the following Resolution R to deny the Conditional Use Permit subject to findings within: A RESOLUTION OF THE CITY OF COLTON PLANNING COMMISSION DENYING A CONDITIONAL USE PERMIT FOR THE ESTABLISHMENT OF A USED AUTO LOT SALES BUSINESS LOCATED AT 495 WEST VALLEY BOULEVARD WITHIN AN EXISTING 2,195 SQUARE FOOT COMMERCIAL BUILDING ON A LOT MEASURING 6,500 SQUARE FEET AND LOCATED IN THE C-2 (GENERAL COMMERCIAL) ZONE. (FILE INDEX NO. DAP ) 2. FILE INDEX NUMBER: DAP Project Name: Cell Trees, Inc. APPLICANT: PROPERTY OWNER: REQUEST: LOCATION: Phim Masone, Permt Xpress Scott Krenzer A Conditional Use Permit (CUP) for the use of an existing building as a storage warehouse for a stealth telecommunication tower installation business and Fence Review for the legalization of an unpermitted 6-foot high fence consisting of chain link material with screening material, on a 0.48-acre property located at 1201 S. Lincoln Street ( ) and zoned M-1, Light Industrial, and within the Sensitive Development Area (SDA) Overlay Zone S. Lincoln Street (southwest corner of Adams Street) APN: ENVIRONMENTAL DETERMINATION: Pursuant to CEQA Guidelines Section Existing Facilities- This section pertains to existing facilities, categorically exempting from CEQA proposed projects that involve negligible or no expansion beyond what currently exists at the time of environmental determination.

7 Planning Commission Meeting Agenda August 26, 2014 Page 3 of 4 RECOMMENDATION: Staff recommends that the Planning Commission adopt the following resolution Resolution No. R-17-14: A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF COLTON APPROVING A CONDITIONAL USE PERMIT (CUP) FOR THE USE OF AN EXISTING BUILDING AS A STORAGE WAREHOUSE FOR A STEALTH TELECOMMUNICATION TOWER INSTALLATION BUSINESS AND FENCE REVIEW FOR THE LEGALIZATION OF AN UNPERMITTED 6- FOOT HIGH FENCE CONSISTING OF CHAIN LINK MATERIAL WITH SCREENING MATERIAL ON A SITE LOCATED AT 1201 S. LINCOLN STREET ZONED M-1, LIGHT INDUSTRIAL, AND WITHIN THE SENSITIVE DEVELOPMENT AREA (SDA) OVERLAY ZONE. (FILE INDEX NO: DAP ). 3. FILE INDEX NUMBER: DAP Project Name: Colton s Hub City Centre Specific Plan APPLICANT: REQUEST: LOCATION: City of Colton Specific Plan Amendment (ordinance) for a comprehensive update to the West Valley Specific Plan and rename it to Colton s Hub City Centre Specific Plan. Specific Plan Area (generally bounded by Interstate 10, Hermosa Street, San Bernardino Avenue and Sycamore Avenue). ENVIRONMENTAL DETERMINATION: Pursuant to CEQA Guidelines an Environmental Impact Report (EIR) has been prepared pursuant to the California Environemental Quality Act (CEQA). A finding is included in the Planning Commission Resolution that the Commission has reviewed and considered the EIR with recommendation to the City Council. Recommendation: Staff recommends that the Planning Commission: a) Receive staff and consultant presentations; b) Commission comments and questions; c) Open public hearing and receive public comments; and d) Continue public hearing to September 9, H. DIRECTOR S REMARKS/REVIEW OF CITY COUNCIL AGENDAS I. COMMISSION COMMENTS J. ADJOURNMENT

8 Planning Commission Meeting Agenda August 26, 2014 Page 4 of 4 Next Scheduled Meeting : Tuesday, September 9, 2014 at 6:30 p.m. Documents Related to Open Session Agendas (SB 343). Any public record, relating to an open session agenda item, that is distributed within 72 hours prior to the meeting is available for public inspection Monday through Thursday 8:00 am to 4:00 p.m. at the City of Colton Development Services Department located at the Civic Center Annex (across the street from City Hall) at 659 N. La Cadena Drive, Colton, CA Appeal of Planning Commission Action. If you challenge in court any action of the Planning Commission related to a public hearing item, you may be limited to raising only those issues you or someone else has raised at the public hearing described in this notice, or in written correspondence delivered to the City at, or prior to, the public hearing. A decision of the Planning Commission may be appealed to the City Council. An appeal must be filed within ten (10) days following the appellant s receipt of notice of the action. ADA Compliance. In compliance with the American with Disabilities Act, if you need special assistance to participate in a Planning Commission Meeting, please contact the Planning Division at Notification forty-eight (48) hours prior to the meeting will enable the City to make reasonable arrangements to ensure accessibility to this meeting.

9 CITY OF COLTON PLANNING COMMISSION REGULAR MEETING MINUTES City Council Chambers Tuesday July 22, :30 pm A. Call to order at 6:47 p.m. B. ROLL CALL Commissioners Present: Chairperson Richard Prieto Vice Chair Joe Perez III Cynthia L. Ramirez (arrived at 6:48 p.m.) Thomas Archuleta Jack Woods Richard De La Rosa Commissioners Absent: Angel Delgado (excused) City Staff: Marco Martinez, Deputy City Attorney Mark Tomich, Development Services Director Mario Suarez, AICP, Senior Planner C. PLEDGE OF ALLEGIANCE Chair Prieto led the pledge of allegiance. D. APPROVAL OF MINUTES None E. PUBLIC COMMENT Dr. G- 573 E G St.- (Business Relations)- median between 12 & 13 th places restrictions on relating to ingress/egress. John Anaya Jr. -Questions about jurisdiction over median brought issues with maintenance of landscaping.

10 Planning Commission Meeting Minutes July 22, 2014 Page 2 of 4 F. BUSINESS ITEMS 1. FILE INDEX NUMBER: DAP Project Name: Auto Repair Center (Continued from July 8,2014 Planning Commission Meeting) APPLICANT: Majeed Modarresi, Property Owner PROPERTY OWNER(S): Majeed Modarresi REQUEST: LOCATION: One-Year Time Extension Request for approved Conditional Use Permit (File Index No. DAP ) for construction of Phase II consisting of the remodel and expansion of the existing building at 1321 N. Mount Vernon Avenue and related demolition and improvements on the remaining northern lot on property measuring approximately 17,859 square feet in area within the C-1 (Neighborhood Commercial) Zone and 1321 N. Mount Vernon Avenue APN: & 31 Recommendation: Staff recommends that the Planning Commission approve a one-year Time Extension Request for Conditional Use Permit (File Index No. DAP ) for construction of Phase II consisting of the remodel and expansion of the existing building at 1321 N. Mount Vernon Avenue and related demolition and improvements on the remaining northern lot on property measuring approximately 17,859 square feet in area within the C-1 (Neighborhood Commercial) Zone. ENVIRONMENTAL DETERMINATION: Staff analyzed the proposal for California Environmental Quality Act (CEQA) compliance and has determined that there is no possibility that the time extension request may have a significant adverse effect on the environment. Therefore, the proposed use is exempt under Article 19, Section b. (3) of the CEQA Guidelines. PRESENTATION BY: Mario Suarez, Senior Planner Motion and second by Commissioner Archuleta/ Commissioner Ramirez (5 to 1) Roll Call vote as follows: Ayes Commissioner Archuleta,Commissioner Ramirez, Commissioner De La Rosa, Commissioner Woods, and Chair Prieto, Noes- Vice Chair Perez; -Commissioner Delgado was absent from the vote.

11 Planning Commission Meeting Minutes July 22, 2014 Page 3 of 4 2. FILE INDEX NUMBER: DAP Project Name: Moss Colton Properties APPLICANT: Wirt Shellman, Moss Colton Properties, LLC PROPERTY OWNER(S): Moss Colton Properties, LLC. REQUEST: Architectural and Site Plan Review (File Index No. DAP ) to allow a remodel and expansion of the former auto dealership showroom by adding 18,500 square feet to the existing 28,000 square-foot commercial building for a total of 46,500 square feet also known as Phase IA - located on a lot measuring approximately 12.3 acres in the West Valley Specific Plan within the Regional Retail (RR) Land Use Designation. LOCATION: 1900 West Valley Boulevard APN: and Recommendation: The applicant has requested a continuance of this item to the August 12, 2014 Planning Commission meeting allow additional time to address different items related to the California Environmental Quality Act. ENVIRONMENTAL DETERMINATION: A Mitigated Negative Declaration is proposed for adoption Declaration and Monitoring Program pursuant to Sections and of the Guidelines for the California Environmental Quality Act (CEQA). PRESENTATION BY: Mario Suarez, Senior Planner Nancy Ferguson, Environmental Consultant (The Altum Group) Motion and second by Commissioner Ramirez/ Commissioner Archuleta (6 to 0) Roll Call vote as follows: Ayes Commissioner Archuleta,Commissioner Ramirez, Commissioner Woods, and Chair Prieto, Vice Chair Perez, Commissioner De La Rosa ;Noes-Commissioner Delgado was absent from the vote. PUBLIC COMMENTS: None G. DIRECTOR S REMARKS/REVIEW OF CITY COUNCIL AGENDAS None H. COMMISSION COMMENTS Archuleta Condolences to Gary Mitchell. Construction around Washington to 215 drivers should be careful.

12 Planning Commission Meeting Minutes July 22, 2014 Page 4 of 4 Delgado No Comment. De La Rosa Condolences to Gary Mitchell. Perez Condolences to Gary Mitchell. Ball team for 9-10 year olds-recognition. Likes the uploads on website. Appreciation for back up materials in staff reports. Comments regarding public education on water issues. Prieto Condolences to Gary Mitchell. Complaint on building between H and G street- Ramirez Condolences to Mr. Gary Mitchell- close meeting in his name. San Bernardino newspaper article on Gary Mitchell s accomplishments. Reeves recently passed. Starbucks construction status. Woods Funeral July 24 -Gary Mitchell I. ADJOURMENT Motion and second by Commissioner Archuleta/ Commissioner Woods to adjourn the meeting at 7:22p.m. Approved by: Mark R. Tomich, AICP Development Services Director

13 CITY OF COLTON PLANNING COMMISSION REGULAR MEETING MINUTES City Council Chambers Tuesday August 12, :30 pm A. Call to order at 6:30 p.m. B. ROLL CALL Commissioners Present: Chairperson Richard Prieto Vice Chair Joe Perez III Cynthia L. Ramirez (arrived at 6:35p.m.) Thomas Archuleta Jack Woods Angel Delgado Richard De La Rosa Commissioners Absent: None City Staff: William Priest, Deputy City Attorney Mark Tomich, Development Services Director Mario Suarez, AICP, Senior Planner Steve Gonzales, Associate Planner C. PLEDGE OF ALLEGIANCE Vice Chair Perez led the pledge of allegiance. D. APPROVAL OF MINUTES 1. July 8, 2014 Planning Commission Regular Meeting Minutes. Motion and second by Commissioner Ramirez/Commissioner/Delgado (5 to 0). Roll Call vote as follows: Ayes- Commissioner Ramirez, Commissioner De La Rosa, Commissioner Delgado, Commissioner Woods, Chair Prieto, Vice Chair Perez and Commissioner Archuleta (abstained). E. PUBLIC COMMENT John Anaya, Sr. : Look at ADA requirements on site plans

14 Planning Commission Meeting Minutes August 12, 2014 Page 2 of 4 F. BUSINESS ITEMS 1. FILE INDEX NUMBER: DAP Project Name: Moss Colton Properties (Continued from July 22, 2014 Planning Commission Meeting) APPLICANT: Wirt Shellman, Moss Colton Properties, LLC PROPERTY OWNER(S): Moss Colton Properties, LLC. REQUEST: LOCATION: Architectural and Site Plan Review (File Index No. DAP ) is to allow remodel and expansion of the former auto dealership showroom to be used as an office by adding 18,500 square feet to the existing 28,000 square-foot commercial building for a total of 46,500 square feet also known as Phase 1A, and the reuse of the Auto Dealership Service Building by adding 936 square feet new storage area and 14,164 square feet of parking canopies to the existing 38,000 square-foot auto dealership service building for an auto parts retail/office/warehouse also known as Phase 1B - located on a lot measuring approximately 12.2 acres in the West Valley Specific Plan within the Regional Retail (RR) Land Use Designation West Valley Boulevard APN: and Recommendation: Staff recommends that the Planning Commission adopt the Mitigated Negative Declaration and the related Mitigation Monitoring Program and approve Architectural and Site Plan Review, through adoption Resolution No. R ENVIRONMENTAL DETERMINATION: A Mitigated Negative Declaration is proposed for adoption Declaration and Monitoring Program pursuant to Sections and of the Guidelines for the California Environmental Quality Act (CEQA). Group) PRESENTATION BY: Mario Suarez, Senior Planner Nancy Ferguson, Environmental Consultant (The Altum PUBLIC COMMENTS: Glen Moss, Applicant Ed Bonadiman, representing owners of existing TAD building John Anaya, Sr. re: # of ADA parking stalls and path of travel Mark Ostorich, Attorney for Applicant Jim Miller, County of San Bernardino, Real Estate

15 Planning Commission Meeting Minutes August 12, 2014 Page 3 of 4 Motion and second by Commissioner De La Rosa/ Commissioner Delgado (7 to 0). Roll call vote as follows: Ayes- Commissioner De La Rosa, Commissioner Delgado, Commissioner Ramirez, Commissioner Woods, Chair Prieto, vice Chair Perez, Commissioner Archuleta; Noes- None 2. FILE INDEX NUMBER: DAP Project Name: Colton Solar One APPLICANT: Bryan Huver, Colton Solar One PROPERTY OWNER(S): City of Colton REQUEST: LOCATION: Architectural and Site Plan Review (File Index No. DAP ) to allow the construction of a solar power generated distribution facility consisting of approximately 8,500 new solar panels on a property measuring approximately 10.9 acres in the City of Colton and approximately 5.4 acres in the City of San Bernardino for a total of 16.3 acres located in the City of Colton s M-1 (Light Industrial) Zone and City of San Bernardino s I-H (Industrial Heavy) Zone North Bordwell APN: Recommendation: Staff recommends that the Planning Commission adopt the Mitigated Negative Declaration and the related Mitigation Monitoring Program and approve Architectural and Site Plan Review, through adoption Resolution No. R ENVIRONMENTAL DETERMINATION: A Mitigated Negative Declaration is proposed for adoption Declaration and Monitoring Program pursuant to Sections and of the Guidelines for the California Environmental Quality Act (CEQA). PRESENTATION BY: Steve Gonzales, Associate Planner PUBLIC COMMENTS: Eric Hogland, Specialized Energy, Applicant David Kolk, Electric Department Director Motion and second by Commissioner Woods\Commissioner Ramirez to adopt MMP and related MMRP, and approve ARC SP Review DAP through adoption of Resolution No R and addition of new condition regarding access and drainage easement between parcels. Roll Call vote as follows: Ayes- Commissioner Woods, Commissioner Ramirez, Commissioner Archuleta, Commissioner Delgado, Commissioner De La Rosa, Vice Chair Perez, and Chair Prieto. Noes- None.

16 Planning Commission Meeting Minutes August 12, 2014 Page 4 of 4 G. DIRECTOR S REMARKS/REVIEW OF CITY COUNCIL AGENDAS Colton s Hub City Centre Specific Plan at next Planning Commission meeting. APA memberships for Planning Commissioners H. COMMISSION COMMENTS Archuleta Comments regarding rotating Acting City Manager process. Delgado No Comment. De La Rosa Encouraged Commissioners to contact their Councilmember when they have issues or concerns (non Planning Commission issues). Perez Commented on upcoming September 17, 2014 baseball team presentation at Recreation and Parks Commission. Prieto Pleased that Moss Bros. project was approved. City Council should be informed of Planning Commission views regarding the reallocation of transportation capital improvement funds from the Washington Bridge project to other projects outside of the City. Ramirez Noted new Mattress King business in Colton. Comments regarding SANBAG reallocation of transportation Capital funds. Woods Question regarding follow-up to his comments at the previous Planning Commission meeting regarding dying foliage. I. ADJOURMENT Motion and second by Commissioner Ramirez/ Commissioner Woods to adjourn the meeting at 9:25p.m. Approved by: Mark R. Tomich, AICP Development Services Director

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99 ATTACHMENT 1

100 Planning Commission Staff Report City of Colton Development Services Department MEETING DATE: August 26, 2014 FILE INDEX NUMBER: REQUEST: APPLICANT: DAP Colton s Hub City Centre Specific Plan Specific Plan Amendment for a comprehensive update to the West Valley Specific Plan and to rename it to Colton s Hub City Centre Specific Plan. City-Initiated BACKGROUND Specific Plan History: Initiated by the City in 2007, the Specific Plan will update the remaining portion ( West Subarea ) of the West Valley Specific Plan (WVSP), originally adopted in The East Subarea was rezoned to conventional zoning districts in October 2013, following the General Plan Update. As such, approximately 373 acres of the WVSP and 66 property owners (including public agencies) are affected by this amendment. Over 60 percent of this area is vacant land, including open space associated with the Colton Golf Course. Public Workshops and Vision Statements: The primary vision for what is currently referred to as Colton s Hub City Centre Specific Plan (CHCCSP) evolved during public workshops in 2007/2008, 2011 and 2013 with members of the community, City Council, Planning Commission and City staff. The vision is to create a new Hub where people can live, work, shop and play; a place that will restore the sense of community, vibrancy of the small town atmosphere. Specifically, the vision and purpose of this Specific Plan is to: Establish a land use plan with comprehensive development regulations, community planning and design standards that will create a sense of community and a sense of place. Create a community that becomes a place where people are encouraged to walk or bicycle between homes, shopping, restaurants, entertainment and businesses. Assure that the area develops in a comprehensive and coordinated fashion with adequate consideration for infrastructure, public safety, public services, and resource management. Incorporate bus rapid transit (BRT) routes planned by Omnitrans along major streets within the CHCCSP project area. Create a new employment center for the City of Colton.

101 Planning Commission Staff Report: August 26, 2014 DAP (Colton s Hub City Centre Specific Plan) - Page 2 of 5 Strengthen the City s economic base. Implement the goals and policies of the City of Colton General Plan. Draft Specific Plan Documents and Habitat Conservation Plan: A Draft Specific Plan was completed in July 2008, and a Draft EIR was circulated for public/agency comment in October-December Due to unresolved Habitat Conservation Plan (HCP) issues between the City and the U.S. Fish & Wildlife Service (FWS), and reductions in City staff, the project was essentially dormant from January 2010 to June The City and FWS staff re-entered negotiations in July 2010 and, after a series of meetings, reached tentative agreement on the (onsite) conservation strategy for the Delhi Sands Flower-loving Fly (DSF) habitat. The City Council confirmed the revised conservation strategy on February 7, 2012 and directed staff to proceed with the remaining steps for adoption of the HCP. The HCP is currently completing a 60-day public review period, initiated through publication in the Federal Register. The public comment period closes on September 2, 2014, at which time U.S. Fish & Wildlife Service staff take final actions toward issuance of a 10a Incidental Take Permit. The final HCP will be brought before the City Council for approval prior to issuance of the Incidental Take Permit. Progress on the HCP has allowed the land use planning process for the Specific Plan Amendment to move forward in a coordinated manner. Final direction regarding the Specific Plan land uses and densities was provided to staff at a joint City Council/Planning Commission workshop on January 22, Additional oversight for implementation of this direction was provided by the District 1 Committee. PROJECT DESCRIPTION The Specific Plan Amendment: The proposed amendment will reduce the Original Specific Plan footprint from 476 acres to 373 acres by excluding areas encompassed by the Arrowhead Regional Medical Center (ARMC) and the Hermosa Gardens Cemetery. Major land use changes include: Open Space: The relocation location of some the Delhi Sands Flower-loving Fly (DSF) conservation areas previously proposed by the 2009 Draft Specific Plan have been moved from east of Meridian Avenue to areas abutting San Bernardino Avenue, between Wildrose and Pepper Avenues. This has allowed for re-planning of the Cityowned property east of Meridian Avenue. Approximately 48 acres has been reserved as open space/habitat as required by the West Valley HCP. In addition, a local park of approximately 5 acres is proposed to serve the future residential neighborhood. Housing: In order to implement the project vision, the Specific Plan proposes to introduce up to 275 medium density residential units into an area that is currently zoned exclusively for Regional Retail, Business/Industrial Park, Hospitality Retail/Medical Support and Open Space uses. These residential uses are also included in the City s draft Housing Element.

102 Planning Commission Staff Report: August 26, 2014 DAP (Colton s Hub City Centre Specific Plan) - Page 3 of 5 Commercial: Areas zoned Regional Retail (63 acres) and Hospitality Retail / Medical Support (23 acres) by the WVSP are proposed to be succeeded by Retail (79.2 acres) and Retail Mixed Use (68.8 acres). The Business / Industrial Park zone (227 acres) in the WVSP is proposed to be replaced with Business Park (51.7 acres) and Office Mixed Use (23.6 acres) in the CHCCSP. The proposed Plan includes detailed Community Design Guidelines, and plans for circulation, public facilities and services to guide development of a viable, cohesive community and realize the Hub City Centre vision. ISSUES/ANALYSIS The primary issues affecting development of the Specific Plan have involved coordination: - Coordinating comprehensive updates to the City s General Plan Land Use Element, Circulation (Mobility) Element and Housing Element with proposed Specific Plan land uses. - Coordinating DSF habitat conservation areas in the West Valley HCP with land uses in the proposed Specific Plan. These issues have been addressed through adoption of the General Plan Update in August 2013, and publication of the Final West Valley HCP in the Federal Register (indicating its preliminary acceptance by the U.S. Fish & Wildlife Service). Any changes to the HCP required due to the public review process may need to be reflected in the Specific Plan, particularly if land set-aside for habitat conservation is modified. It must be emphasized that no development may occur on undeveloped high quality DSF habitat land within the Specific Plan until the HCP process is completed through issuance of a 10a Incidental Take Permit from the Fish & Wildlife Service, conservation easements are placed over permanent habitat, and a management agreement is entered into with the Riverside Land Conservancy. Attachment 1 identifies the quality of DSF habitat within the West Valley area (high, medium and low quality habitat). Conserved habitat is identified as Planning Areas 3, 6, 11 and 18 in Figure 3-1 of the CHCCSP (Attachment 3). At such time as the necessary HCP implementation steps are completed, development may proceed in what is referred to as a rough step process: Specific increments of development may occur in exchange for conserving specified amounts of habitat acreage. The conservation of seven (7) acres of habitat within the Hermosa Gardens Cemetery establishes a credit bank which will allow some development to occur pending acquisition of other habitat properties. Tables in the HCP specify exactly how much development may occur in exchange for habit conservation, with the general rule of thumb being that habitat acquired for conservation will exceed by 5% the amount of DSF habitat allowed to be developed.

103 Planning Commission Staff Report: August 26, 2014 DAP (Colton s Hub City Centre Specific Plan) - Page 4 of 5 Concurrent with or shortly following adoption of the HCP, the City Council will be considering adoption of a habitat fee to fund the acquisition and long-term maintenance of the habitat lands within the West Valley area. A fee nexus analysis is nearing completion and will include various fee options, including options for the amount of the levy and to which properties it would be applied. ENVIRONMENTAL DETERMINATION An Environmental Impact Report (EIR) was prepared under the City s authority in compliance with the California Environmental Quality Act (CEQA). The Draft EIR was circulated for public comment from May 27, 2014 to July 10, Six (6) comment letters were received. Responses have been prepared and are included in the Administrative Final EIR (see Attachment 1 CD). All significant environmental impacts have been mitigated to a level of insignificance, except for the following which are determined to be significant and unavoidable: Air Quality: Future projects in the CHCCSP area will contribute to significant and unavoidable project-related construction and operational impacts as well as cumulative impacts. Public Services Parks: The CHCCSP will replace a 10-acre park/flood retention basin with a 3.8-acre park and 0.6-acre land bridge. The 5.6-acre deficit will create a significant and unavoidable cumulative impact on the City s supply of parkland. The EIR serves as a program level document for the CHCCSP and is intended to provide the City decision-makers and the general public with a full understanding of the potential environmental effects of the project and provides appropriate mitigation measures. Section 65457(a) of the Government Code provides that any development project, including any subdivision or any zoning change undertaken which is consistent with a Specific Plan for which an EIR has been certified, is exempt from further CEQA review, absent substantial changes or new information. Therefore, providing that future applications for development are consistent with the CHCCSP, no additional CEQA processes will be require for subsequent development. Additional technical reports or studies may be required by the City to assure compliance, such as acoustical studies to determine site-specific should mitigation requirements.

104 Planning Commission Staff Report: August 26, 2014 DAP (Colton s Hub City Centre Specific Plan) - Page 5 of 5 RECOMMENDATION Staff recommends that the Planning Commission: a. Receive staff and consultant presentations; b. Commission comments and questions; c. Open public hearing and receive public comments; and d. Continue public hearing to September 9, 2014 for final recommendation to the City Council. ATTACHMENTS 1. DSF Habitat Quality Exhibit 2. Administrative Final EIR (CD) 3. Draft Colton s Hub City Centre Specific Plan

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 Formal Agenda Documents: REGULAR MEETING Tuesday, February 13, 2018 5:30 P.M. PC AGENDA FEBRUARY

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 REGULAR MEETING Tuesday, April 8, 2014 6:30 P.M. 1. CALL TO ORDER 2. 3. 4. ROLL CALL PLEDGE OF ALLEGIANCE

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

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 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF

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

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 Agenda_May 8, 2018 Documents: REGULAR MEETING Tuesday, May 8, 2018 5:30 P.M. PC AGENDA_MAY 8,

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2011 TO JUNE 30, 2012 Prepared for City Council by Planning Commission and Planning Division Staff June 2012 Planning Commission Functions: The

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING

PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING PLANNING COMMISSION MARCH 19, 2015 PUBLIC HEARING SUBJECT: MISCELLANEOUS ZONE TEXT AMENDMENTS INITIATED BY: DEPARTMENT OF COMMUNITY DEVELOPMENT (Bianca Siegl, Long Range & Mobility Planning Manager) (Georgia

More information

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

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, October 5, 2016 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Carlyn Obringer, Chair Jason Laub,

More information

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002

AGENDA. CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. June 11, 2002 AGENDA CITY OF PITTSBURG PLANNING COMMISSION 65 CIVIC AVENUE 7:30 p.m. I. CALL TO ORDER: NOTE: After the June 11, 2002 meeting, the following Regular Meetings will be held on June 25, 2002 and July 9,

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

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman GUY WINTON Commissioner ED HALE Commissioner MERLE WATSON Commissioner AGENDA PLANNING COMMISSION BOB McQUEAD Vice-Chair GREGORY

More information

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM

AGENDA KERMAN PLANNING COMMISSION REGULAR MEETING Kerman City Hall Monday, January 14, :30 PM Table of Contents Agenda 2 Minutes December 10, 2018 4 Determination of Conformity with the General Plan of Acquisition and Disposition of Property Described as APN 03-700-04 and Located at Southeast Corner

More information

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 Minutes of the Planning Commission Meeting of January 9, 2019 Vol. 30 - Page No. 6410 CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 The regular meeting of the Planning Commission

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR STAN WEILER OWEN TUNNELL Principal Engineer MICHAEL COHEN AGENDA PLANNING COMMISSION 201 North

More information

2 May 14, 2014 Public Hearing

2 May 14, 2014 Public Hearing 2 May 14, 2014 Public Hearing APPLICANT & PROPERTY OWNER: CARMAX AUTO SUPERSTORES, INC. STAFF PLANNER: Kevin Kemp REQUEST: Modification of a Conditional Use Permit for Motor Vehicle Sales approved by the

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM Resolution PC No. 2017-025 CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA 92335 6:00 PM Welcome to the meeting of the

More information

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION

CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION CITY OF SAN BERNARDINO AGENDA FOR THE PLANNING COMMISSION APRIL 9, 2019 6:00pm COUNCIL CHAMBER 201 NORTH E STREET SAN BERNARDINO, CA 92401 WWW.SBCITY.ORG Monique Guerrero Anthony Jones COMMISSIONER, WARD

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2010 TO JUNE 30, 2011 Prepared for City Council by Planning Commission and Planning Division Staff June 2011 Planning Commission Functions: The

More information

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER The meeting was called to order at

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018

MINUTES Opening Remarks Planning Commission Meeting: October 8, 2018 Opening Remarks The Planning Commission convened at 7:00 p.m. to meet in regular session with Chairman Dean Vakas presiding. Vice-Chairman Michael Rinke and Commissioners Barry Sutherland, Ryan Nelson

More information

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004 PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING WEDNESDAY, CHAIR LUIS JUAREZ, VICE-CHAIR SYLVIA SCHARF, COMMISSIONER TIM SAUNDERS, COMMISSIONER

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Mr. Herwick: Items 1-3 and 7-11

More information

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES June 24, 2015 The June 24, 2015 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 6:30 p.m. in the Council

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: April 30, 2013 7:00 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745

MINUTES. CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 MINUTES CITY OF CARSON PLANNING COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS 701 East Carson Street, 2 nd Floor, Carson, CA 90745 6:30 P.M. 1. CALL TO ORDER Vice-Chairman Saenz called the meeting to

More information

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m.

REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, :00 p.m. REGULAR MEETING OF THE PLANNING COMMISSION OF THE CITY OF VICTORVILLE May 9, 2018 5:00 p.m. The Regular Meeting of the City of Victorville Planning Commission was called to order at 5:00 p.m. by Vice-Chair

More information

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, Commission Lacking the Appointment of CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION JUNE 17, 2015 PRESENT: Greg Frick, Chair Allen Klippel, Secretary/Treasurer Gil Kleinknecht Cindy Coronado Dan Stauder Jim O Donnell ABSENT: Wanda Drewel,

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017

CITY OF GLENDALE -- PLAN COMMISSION. Tuesday, March 7, 2017 Tuesday, March 7, 2017 Pursuant to adjournment, the City Plan Commission met in the Common Council Chambers of City Hall, 5909 North Milwaukee River Parkway. The meeting was called to order by Alderman

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 175891 A proposed ordinance amending Section 12.20.3 of the Los Angeles Municipal Code to modify procedures within the Historic Preservation Overlay Zones. THE PEOPLE OF THE CITY OF LOS ANGELES

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company. The North Royalton Planning Commission met in the City Hall Council Chambers, 14600 State Road, on Wednesday, June 22, 2016 to conduct a Public Hearing. The hearing was called to order at 7:00 p.m. by

More information

ORDINANCE NUMBER 1255

ORDINANCE NUMBER 1255 ORDINANCE NUMBER 1255 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING SECTIONS 19.50 AND 19.61 OF THE ZONING CODE TO EXTEND THE APPROVAL PERIOD

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

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

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

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: August 8, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Public Hearings Work Plan # Legal Review: X 1 st Reading 2 nd Reading Subject: An ordinance approving an amendment to the

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951)

City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA (951) City of Hemet PLANNING DIVISION 445 E. Florida Avenue, Hemet, CA 92543 (951) 765-2375 www.cityofhemet.org Application No.: Date Received: Received By: Planner Assigned: Concurrent Projects: PLANNING APPLICATION

More information

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, JULY 27, 2017

LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, JULY 27, 2017 LOS ANGELES CITY PLANNING COMMISSION OFFICIAL MINUTES THURSDAY, JULY 27, 2017 VAN NUYS CITY COUNCIL CHAMBERS 14410 SYLVAN STREET, 2 ND FLOOR VAN NUYS CALIFORNIA 91401 THESE MINUTES OF THE LOS ANGELES CITY

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JEFF WEBER Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Principal Engineer MICHAEL COHEN Commissioner

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

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

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018 City of Novato Current Planning s s Under & Recently Approved FEBRUARY 2018 Address Oakmont Senior Living 1461 S. Novato Boulevard APN 151-022-09 Undeveloped area at Quest Church property. Development

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES MORENO VALLEY INDUSTRIAL DEVELOPMENT

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

NOTICE OF A REGULAR MEETING

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

More information

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County.

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County. CITY OF SANTA ROSA PLANNING COMMISSION REGULAR MEETING MINUTES THURSDAY, SEPTEMBER 8, 2016 2: 30 PM ( 1601 FOUNTAINGROVE PARKWAY) 1. CALL TO ORDER AND ROLL CALL Chair Cisco called the meeting to order

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018

21. ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of December 15, DATE: December 6, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of December 15, 2018 DATE: December 6, 2018 SUBJECT: Request to authorize advertisement of public hearings by the Planning Commission and County

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. February 15, 2012

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. February 15, 2012 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES February 15, 2012 CALL TO ORDER The February 15, 2012 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 7:00

More information

Bartlett Municipal Planning Commission Minutes

Bartlett Municipal Planning Commission Minutes Bartlett Municipal Planning Commission Minutes Monday, June 5th, 2017 City Hall Assembly Chamber -- 7:00 P.M. The Bartlett Municipal Planning Commission met at the City Hall Assembly Chamber, on Monday,

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

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

1. CALL TO ORDER Chair George called the Special Planning Commission meeting to order at 6:00 p.m.

1. CALL TO ORDER Chair George called the Special Planning Commission meeting to order at 6:00 p.m. ACTION SPECIAL MEETING OF THE PLANNING COMMISSION TUESDAY, ARROYO GRANDE WOMAN S CLUB AND COMMUNITY CENTER 211 VERNON STREET ARROYO GRANDE, CALIFORNIA 1. CALL TO ORDER Chair George called the Special Planning

More information

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES SEPTEMBER 13, 2017

APPROVED CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES SEPTEMBER 13, 2017 CITY OF CITRUS HEIGHTS PLANNING COMMISSION MEETING MINUTES SEPTEMBER 13, 2017 1. CALL MEETING TO ORDER Vice Chair Lagomarsino called the meeting to order at 7:00 PM. 2. OATH OF OFFICE ADMINISTERED TO PORSCHE

More information

And: Council No: 14 - Huizar CPC GPA-ZC; CPC SN; and CPC DA-CU-MCUP-CUX-SPR

And: Council No: 14 - Huizar CPC GPA-ZC; CPC SN; and CPC DA-CU-MCUP-CUX-SPR To Owners: Within a 100-Foot Radius Within a 500-Foot Radius Abutting a Proposed Development Site And Occupants: And: Within a 100-Foot Radius Within a 500-Foot Radius Interested Parties/Others This notice

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (561)

2300 North Jog Road West Palm Beach, Florida Phone: (561) County Administrator: Robert Weisman Fax: (561) Board of County Commissioners Department of Planning, Zoning and Building 2300 North Jog Road West Palm Beach, Florida 33411 Phone: (561) 233-5200 County Administrator: Robert Weisman Fax: (561) 233-5165

More information

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, 2017 7:00 PM Mayor Bill Partington Zone 1 Commissioner Dwight Selby Zone 3 Commissioner Rick Boehm Zone 2 Commissioner Troy

More information

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council CITY OF ESCONDIDO October 19, 2016 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, October

More information

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

WOODLAKE CITY COUNCIL MINUTES January 14, 2019 WOODLAKE CITY COUNCIL MINUTES January 14, 2019 PRESENT: Councilmembers Mendoza, Lopez, Martinez, Ortiz & Gonzalez OTHERS: Lara, Waters, Marquez, Zamora & Zacarias ABSENT: FLAG SALUTE PUBLIC COMMENT Brian

More information

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210) City Hall Offices Council Chamber (#210) November 2, 2009 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Fitzgerald called the meeting to order. PLEDGE OF ALLEGIANCE Commissioner Denton

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

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA. April 14, 2008 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION OPENING CEREMONIES Next Resolution No. 2008 1. Call to Order The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of October 15, 2005 DATE: October 3, 2005 SUBJECT: SP #307 SITE PLAN AMENDMENT: MR Boundary Channel, LLC, amend Condition #1 to extend site plan;

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

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr. CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL City of Rialto, acting as Successor Agency to the Redevelopment Agency RIALTO UTILITY AUTHORITY RIALTO HOUSING AUTHORITY Civic Center Council Chambers

More information

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013

CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013 CITY OF LOMPOC PLANNING COMMISSION ANNUAL REPORT FY JULY 1, 2012 TO JUNE 30, 2013 Prepared for City Council by Planning Commission and Planning Division Staff June 2013 Planning Commission Functions: The

More information

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA December 8, 2009 5:00

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

ORDINANCE NO The City Council of the City of Menlo Park does ordain as follows:

ORDINANCE NO The City Council of the City of Menlo Park does ordain as follows: ORDINANCE NO. 1028 ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MENLO PARK, AMENDING CHAPTER 16.02 (GENERAL PROVISIONS), CHAPTER 16.68 (BUILDINGS), CHAPTER 16.80 (NONCONFORMING USES AND BUILDINGS), AND

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

February 24, APPROVAL OF JANUARY 13, 2016 PLANNING COMMISSION MEETING MINUTES

February 24, APPROVAL OF JANUARY 13, 2016 PLANNING COMMISSION MEETING MINUTES CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES February 24, 2016 The Yorba Linda Planning Commission will convene at 6:30 p.m. in the Council Chambers at 4845 Casa Loma Avenue, Yorba Linda, California.

More information

SECTION 1 BACKGROUND. Chapter 1 Introduction

SECTION 1 BACKGROUND. Chapter 1 Introduction SECTION 1 BACKGROUND Chapter 1 Introduction SECTION 1 BACKGROUND Chapter 1 Introduction 1.1 Overview The 1997 City of Thornton Comprehensive Plan identified the need to create Subarea Plans "to plan for

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA August 10, 2010 4:00

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

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles

More information

Oakland City Planning Commission

Oakland City Planning Commission Anne Mudge,Chair Doug Boxer, Vice Chair Michael Colbruno Paul Garrison Suzie W. Lee Michael Lighty Madeleine Zayas Mart REVISED March 21, 2007 Regular Meeting REVISED 3-15-07* (See end of agenda) MEAL

More information

Oakland City Planning Commission

Oakland City Planning Commission Doug Boxer, Chair Michael Colbruno, Vice Chair Sandra E. Gálvez C. Blake Huntsman Suzie W. Lee Anne Mudge Madeleine Zayas-Mart REVISED 3-26-08* (See end of Agenda) REVISED* April 2, 2008 Regular Meeting

More information