MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward

Size: px
Start display at page:

Download "MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 1, 2018 (Approved October 15, 2018) 224 West Winton Avenue, Room 111, Hayward"

Transcription

1 MINUTES OF MEETING (Approved October 15, 2018) FIELD TRIP Time: Place: 1:30 p.m. 224 West Winton Avenue, Room 111, Hayward Note: The Planning Commissioners adjourned to the field at 1:00 p.m. to visit the property listed on the regular calendar below under Field Trip Report. The Commission reconvened at 3:00 p.m. for the Regular Meeting at 224 W. Winton Avenue, Public Hearing Room, Hayward. REGULAR MEETING CALL TO ORDER: The Chair called the meeting to order at 3:00 p.m. MEMBERS PRESENT: Commissioners Jim Goff, Vice-Chair; Andy Kelley; Jeff Moore, Chair; Richard Rhodes and Larry Ratto. MEMBERS EXCUSED: Commissioners Hal Gin and Dimitris Kastriotis OTHERS PRESENT: Albert Lopez, Planning Director; Jim Gilford, Neighborhood Preservation & Sustainability; Heather Littlejohn, County Counsel s Office; Nilma Singh, Recording Secretary. There were seven people in the audience. PLEDGE OF ALLEGIANCE ANNOUNCEMENTS BY THE CHAIR: None OPEN FORUM: Open forum is provided for any members of the public wishing to speak on an item not listed on the agenda. Each speaker is limited to three (3) minutes. No one requested to be heard under open forum. FIELD TRIP REPORT: Commissioner Goff provided a report. MEMBERS PRESENT: Commissioners Jim Goff and Richard Rhodes MEMBERS EXCUSED: Commissioners Andy Kelley; Jeff Moore, Larry Ratto, Hal Gin and Dimitris Kastriotis OTHERS PRESENT: Rodrigo Orduña, Senior Planner 1. SHERIDAN QUARRY PERIODIC REVIEW, STEVENS CREEK QUARRY, INC., SURFACE MINING PERMIT, SMP-28 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No.28 (SMP- 28) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the

2 PAGE 2 California Environmental Quality Act, located west of I-680, near the intersection of Mission and Sheridan, Sunol area of unincorporated Alameda County, designated Assessor s Parcel Number: SUNOL VALLEY AGGREGATES QUARRY PERIODIC REVIEW, OLIVER DeSILVA, INC., SURFACE MINING PERMIT, SMP-30 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No. 30 (SMP-30) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located at 6527 Calaveras Road, Sunol area of unincorporated Alameda County, designated Assessor s Parcel Numbers: and Presented by Neighborhood Preservation & Sustainability/ Benchmark 3. KL CROW CANYON LLC/SCOTT GALKA MONA HSEIH, GENERAL PLAN AMENDMENT and SUBDIVION, PLN ~ Petition to allow a General Plan Amendment (Rural Residential to Hillside Residential) and Subdivision of one site into three lots (PM-10467), in a R-1-BE-SU-RV (Single Family Residential, 10,000 square feet MBSA, Secondary Unit and Recreational parking is permitted) District, located at 4800 Crow Canyon Road, west side, approximately 600 feet south of Cull Canyon Road, Castro Valley area of unincorporated Alameda County, designated Assessor s Parcel Numbers: 84C and 84C Staff Planner: Christine Greene COMMITTEE REPORT: None APPROVAL OF MINUTES FROM PREVIOUS MEETINGS 4. APPROVAL OF COMMISSION MINUTES ~ September 17, Continued CONSENT CALENDAR: There were no items REGULAR CALENDAR: 1. PLANNING DIRECTOR DETERMINATION Request from Melvin Andrews to determine that an autonomous vehicle testing facility be considered a Remote Testing Facility, and allowed with a Conditional Use Permit in the Agricultural (A) zoning district. Staff Planner: Albert Lopez Mr. Lopez presented the staff report.

3 PAGE 3 Public testimony was called for. Jana Wismer, consultant, described the proposal in detail and the favorable aspects of the site. In response to the Commission, she indicated that there would be almost no impacts to the neighbors. Public testimony was closed. Commissioner Rhodes made the motion that the proposed use is consistent with the Remote Testing Facility and Commissioner Ratto seconded. Motion carried unanimously, 4/0, with Commissioners Gin and Kastriotis excused. 6. SUNNY CITY INVESTMENT CORPORATION, GREENWOOD & MOORE, INC., TENTATIVE TRACT MAP (TR-8223), PLN ~ Petition to allow a subdivision of one parcel into seven single family lots, in a R-1-SU-RV (Single Family Residence, Secondary Unit and Recreational Vehicle parking is permitted) District; and, to adopt the Mitigated Negative Declaration and Initial Study, located at Center Street, east side, approximately 100 feet north of Sargent Avenue, Castro Valley area of unincorporated Alameda County, bearing Assessor s Parcel Number: 084C Staff Planner: Christine Greene Continued from February 5, April 16, June 18, August 6 and September 4, (this item was moved to the end of the agenda to allow for a quorum). The Chair recused himself. Commissioner Ratto made the motion for a continuance and Commissioner Rhodes seconded. Motion carried 4/0 with the Chair recused and Commissioners Gin and Kastriotis excused. 7. SHERIDAN QUARRY PERIODIC REVIEW, STEVENS CREEK QUARRY, INC., SURFACE MINING PERMIT, SMP-28 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No.28 (SMP- 28) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located west of I-680, near the intersection of Mission and Sheridan Roads, Sunol area of Alameda County, designated Assessor s Parcel Number: Mr. Gilford presented the project and Bruce Steubing, consultant, with a powerpoint, discussed the following: site background, purpose of review, staff analysis, public comment SCAC, environmental considerations and staff recommendations. Commissioner Kelley arrived. The Commission requested clarification re Condition 22 (now G- 17)--repair to County streets. No public testimony was submitted. Commissioner Ratto made the motion to approve the periodic review and the resolution and Commissioner Goff seconded. Motion carried unanimously, 5/0. Commissioner Goff made the motion approve the CEQA exemption and Commissioner Rhodes seconded. Motion carried unanimously, 5/0.

4 PAGE 4 8. SUNOL VALLEY AGGREGATES QUARRY PERIODIC REVIEW, OLIVER DeSILVA, INC., SURFACE MINING PERMIT, SMP-30 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No. 30 (SMP-30) subject to the existing, revised and proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located at 6527 Calaveras Road, Sunol area of unincorporated Alameda County, designated Assessor s Parcel Numbers: and Presented by Neighborhood Preservation & Sustainability/ Benchmark Mr. Steubing, with a powerpoint, discussed the following: site background; location; revisedsite-specific conditions--condition #16 (now S-8), #17 (now S-9), #38 (now S-29) & S-90; new site-specific condition, #S-91; public comment--scac, PG&E & AC Water District (withdrawn); CEQA exemption and staff recommendation. The Commission requested clarification re reclamation process. Public testimony was called for. Jim Silva, Vice President, DeSilva Inc., was available for questions. Public testimony was closed. Commissioner Ratto made the motion to approve the periodic review, the resolution and the CEQA exemption. Commissioner Kelley seconded and the motion carried unanimously, 5/0. 9. APPERSON RIDGE QUARRY PERIODIC REVIEW, OLIVER DeSILVA, INC., SURFACE MINING PERMIT, SMP-17 ~ To consider approval of: (1) the 5-year periodic review of Surface Mining Permit and Reclamation Plan No.17 (SMP- 17) subject to the existing, revised an proposed new conditions of approval; and, (2) a notice of exemption for the proposed action as categorically exempt under the California Environmental Quality Act, located on the 2,555-acre Apperson Ranch on Apperson Ridge, in the hills south of San Antonio Reservoir and north and east of Sunol Regional Wilderness, designated Assessor s Parcel Numbers: ; ; ; and Mr. Steubing with a powerpoint, discussed the site background and location; revised site-specific conditions--#1 (now S-1), #12 (S-4), #16 (S-7), #23 (S-8), #57 & 59 (S-46 & 48); #62 (now S- 49); new site-specific condition; public comment--scac; and CEQA exemption. The Commission requested clarification re Cemex operation No public testimony was submitted. Commissioner Rhodes made the motion to approve the Periodic Review, Resolution and CEQA exemption. Commissioner Kelley seconded and the motion carried unanimously, 5/0.

5 PAGE 5 STAFF COMMENTS & CORRESPONDENCE: Staff announced that the Sunny City project has been continued for a month to November 5 th. CHAIRS REPORT: None COMMISSION ANNOUNCEMENT, COMMENTS AND REPORTS: The Commission requested the following: the staff report for PLN include the size of the lots in the vicinity; the availability of coffee; different view of details on monitors vs. screen including perhaps different mics; electronic staff reports and on-line application filing. A discussion followed. ADJOURNMENT: There being no further business, Commissioner Ratto moved to adjourn the meeting at 7:06 p.m. Commissioner Rhodes seconded the motion. The motion was carried 5/0. ALBERT LOPEZ, SECRETARY COUNTY PLANNING COMMISSION OF ALAMEDA COUNTY

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

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

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS MAY 24, 2018 (Approved June 28, 2018)

MINUTES OF MEETING EAST COUNTY BOARD OF ZONING ADJUSTMENTS MAY 24, 2018 (Approved June 28, 2018) MINUTES OF MEETING (Approved June 28, 2018) FIELD TRIP The Chair visited the properties listed below with the exception of #3 PLN2018-00038 and #4 PLN2018-00028 and reconvened at 1:30 p.m. for the Regular

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION APRIL 21, 2008 (Approved June 2, 2008)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION APRIL 21, 2008 (Approved June 2, 2008) MINUTES OF MEETING APRIL 21, 2008 (Approved June 2, 2008) FIELD TRIP: 11:30 am MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Vice Chair; Frank

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 6, 2008 (Approved November 3, 2008)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION OCTOBER 6, 2008 (Approved November 3, 2008) MINUTES OF MEETING (Approved November 3, 2008) FIELD TRIP: MEMBERS PRESENT: Commissioners Mike Jacob, Vice-Chair and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Glen

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

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

SHASTA COUNTY PLANNING COMMISSION

SHASTA COUNTY PLANNING COMMISSION SHASTA COUNTY PLANNING COMMISSION MINUTES Flag Salute ROLL CALL Regular Meeting Date: May 10, 2007 Time: 2:00 p.m. Place: Shasta County Administration Center Board of Supervisors Chambers Commissioners

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

TIME: 6:00 p.m., Tuesday, January 8, 2012

TIME: 6:00 p.m., Tuesday, January 8, 2012 MADERA COUNTY PLANNING COMMISSION AGENDA ALL PERSONS REQUESTING DISABILITY- RELATED MODIFICATION OR ACCOMMODATION, INCLUDING AUXILIARY AIDS OR SERVICES MAY CONTACT THE MADERA COUNTY PLANNING DEPARTMENT

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

SUMMARY MINUTES OF MEETING CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MARCH 11, 2019 MINUTES (APPROVED ON MARCH 25, 2019)

SUMMARY MINUTES OF MEETING CASTRO VALLEY MUNICIPAL ADVISORY COUNCIL MARCH 11, 2019 MINUTES (APPROVED ON MARCH 25, 2019) SUMMARY MINUTES OF MEETING MINUTES (APPROVED ON MARCH 25, 2019) The Regular Meeting was held at the hour of 6:00 p.m. in the Alameda County Library, Chabot Room, and 3600 Norbridge Avenue, Castro Valley,

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

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

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

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

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

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: September 16, 2015 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

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

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

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

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION Hearing of May 4, 2016 UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Santa Barbara County Planning Commission was called to order by Chair Larry Ferini,

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

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

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008 PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008 The San Joaquin County Planning Commission met in regular session on December 4, 2008, at 6:30 p.m., in the Public Health/Planning Commission Auditorium,

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 COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information

ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California Tuesday, November 12, :15 p.m.

ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California Tuesday, November 12, :15 p.m. ALAMEDA COUNTY COMMITTEE ON SCHOOL DISTRICT ORGANIZATION 313 West Winton Avenue, Hayward, California 94544 Tuesday, November 12, 2013 4:15 p.m. MEETING LOCATION: CALL TO ORDER: Sunol Glen Unified School

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 FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005

PLANNING COMMISSION MINUTES Regular Meeting October 6, 2005 City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California 90069 1. CALL TO ORDER: Chair

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

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 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

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

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 BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA SYNOPSIS

CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA SYNOPSIS G 1 CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 HEALTH AND SAFETY COMMISSION REGULAR MEETING SYNOPSIS Monday, May 22, 2017 4:00 pm. OPEN MEETING Date/Time: May 22, 2017

More information

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010 PLEDGE OF ALLEGIANCE 9:00 A.M. A. ROLL CALL DRAFT Monterey County Planning Commission Wednesday, Present: Absent: Commissioners Getzelman, Vandevere, Roberts, Rochester, Brown, Sanchez, Diehl, Padilla,

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

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

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA County of Los Angeles AGENDA Meeting Place: Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Meeting Date: November 16, 2016 - Wednesday Time: 9:00 a.m. PART I - PLEDGE OF ALLEGIANCE

More information

MEETING AGENDA. March 5, 2008

MEETING AGENDA. March 5, 2008 MEETING AGENDA March 5, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California

CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 21, 2017 7:30 p.m. Council Chamber 70 N. First Street This

More information

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES December 5, 2007 1. CALL TO ORDER Meeting called to order @ 9:01 a.m. 2. ROLL CALL Present: Commissioners King, Scott, Jager, and Phillips.

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

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

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee Holly Springs Town Council Regular Meeting Feb. 18, 2014 MINUTES The Holly Springs Town Council met in regular session on Tuesday, February 18, 2014 in the Council Chambers of Holly Springs Town Hall,

More information

PLAN COMMISSION MINUTES

PLAN COMMISSION MINUTES PLAN COMMISSION MINUTES The held a regular Zoning Hearing on, with the briefing starting at 11:29 a.m. in Room 5ES and the public hearing at 1:47 p.m. in the City Council Chambers of City Hall. Presiding

More information

Applicant: Bruce Kennedy - continued from the october 11, ABSENT: Lee (Excused) Motion by Perez, seconded by solomonson carried on a (6-0) vote to

Applicant: Bruce Kennedy - continued from the october 11, ABSENT: Lee (Excused) Motion by Perez, seconded by solomonson carried on a (6-0) vote to PLACENTIA PLAN NING COM MISSION MINUTES OF THE SPECIAL MEETING November 9,20t6 The special meeting of the Placentia Planning Commission on November 9,2O1.6 was called to order at 6:33 p.m. in the Placentia

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING/LOMPOC CITY COUNCIL TUESDAY, SEPTEMBER 3, 2002 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. CITY COUNCIL DICK DEWEES, MAYOR MICHAEL SIMINSKI, MAYOR PRO TEMPORE DEWAYNE HOLMDAHL, COUNCILMEMBER JANICE KELLER, COUNCILMEMBER GARY KEEFE, CITY ADMINISTRATOR SHARON D. STUART, CITY ATTORNEY WILL SCHUYLER,

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.

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

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. PLANNING COMMISSION ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center

More information

III. MINUTES The minutes from the October 9, 2018 meeting were approved as written by a consensus vote.

III. MINUTES The minutes from the October 9, 2018 meeting were approved as written by a consensus vote. CITY OF ST. PETERSBURG COMMUNITY PLANNING & PRESERVATION COMMISSION PUBLIC HEARING Council Chambers November 13, 2018 City Hall Tuesday, 2:00 p.m. Approved as written 12/11/18 MINUTES Present: Robert Bob

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

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m.

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. February 16, Chairman Vose called the meeting to order at 6:00 p.m. MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION February 16, 2010 CALL TO ORDER Chairman Vose called the meeting to order at 6:00 p.m. INVOCATION Elder Kasey Marsh or Elder Richard Davis of

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. WEST LOS ANGELES AREA PLANNING COMMISSION REGULAR MEETING AGENDA WEDNESDAY, OCTOBER 19, 2016 4:30 P.M. HENRY MEDINA

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

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

SHASTA COUNTY PLANNING COMMISSION

SHASTA COUNTY PLANNING COMMISSION SHASTA COUNTY PLANNING COMMISSION MINUTES Regular Meeting Date: July 14, 2005 Time: 2:00 p.m. Place: Shasta County Administration Center Board of Supervisors Chambers Flag Salute ROLL CALL Commissioners

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

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

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

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

More information

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, November 1, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

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

ZONING COMMISSION AGENDA MARCH 4, :00 AM CHAMBERS

ZONING COMMISSION AGENDA MARCH 4, :00 AM CHAMBERS ZONING COMMISSION AGENDA MARCH 4, 1999 FRIDAY COMMISSION 9:00 AM CHAMBERS 1. CALL TO ORDER A. Roll Call B. Opening Prayer and Pledge of Allegiance C. Remarks of the Chair D. Proof of Publication E. Swearing

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

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

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 48 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA NOTICE OF MEETING PLANNING COMMISSION Regular Meeting April 3, 2018 7:00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street CALL TO ORDER AGENDA ROLL CALL PUBLIC COMMENTS REGULAR AGENDA ITEMS

More information

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs A City Council Regular Meeting of the Board of Trustees of City of Dripping Springs was held Tuesday, November 15, 2016,

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

PLANNING COMMISSION REGULAR MEETING MINUTES

PLANNING COMMISSION REGULAR MEETING MINUTES CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 PLANNING COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: / 1:31 PM PLEDGE OF ALLEGIANCE ROLL

More information

Alameda County Commission on Septic System Issues

Alameda County Commission on Septic System Issues Ariu Levi, Director of Environmental Health Phone: 510.567.6777 Fax: 510.337.9135 Website: www.acgov.org/aceh Alameda County Commission on Septic System Issues September 29 th, 2015 Meeting Minutes Time:

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

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213)

Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Samantha Millman, President Daphne Brogdon, Vice President Kimberly Chemerinsky, Commissioner Jennifer Chung, Commissioner

More information

OPEN SESSION 7:00 P.M. Council Chambers

OPEN SESSION 7:00 P.M. Council Chambers AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, August 15, 2006 City Hall/100 Civic Center Plaza Council Chambers OPEN SESSION 7:00 P.M. Council Chambers Please

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

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019

VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES January 7, 2019 VILLAGE OF GERMANTOWN VILLAGE BOARD MEETING MINUTES CALL TO ORDER: The meeting was called to order at 7:00 p.m. by President Wolter. ROLL CALL: Present: President Wolter, Trustees Baum, Hughes, Kaminski,

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

MONTGOMERY COUNTY PLANNING DEPARTMENT

MONTGOMERY COUNTY PLANNING DEPARTMENT MONTGOMERY COUNTY PLANNING DEPARTMENT THE MARYLAND-NATIONAL CAPITAL PARK AND PLANNING COMMISSION Becraft Properties, The City of Gaithersburg Annexation X-7969-2018 MCPB Item No. Date: 9-13-18 Troy Leftwich,

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

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M.

CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, :30 P.M. CANYON COUNTY PLANNING & ZONING COMMISSION MINUTES OF REGULAR MEETING HELD Thursday, March 15, 2018 6:30 P.M. 1 ST FLOOR PUBLIC MEETING ROOM SUITE 130, CANYON COUNTY ADMINISTRATIVE BUILDING Commissioners

More information

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday, January 16, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday, January 16, 2019 9:00 AM COMMISSION MEMBERS VICE CHAIR COMMISSIONER CHAIR COMMISSIONER COMMISSIONER Dave Whitmer

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA RES. ITEM NO. NO. XI.A.1 November 4, 2015 TO: FROM: SUBJECT: Planning Commission Department of Environmental Services A PUBLIC HEARING TO CONSIDER THE DEFERRAL OF

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. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

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

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA CITY OF MODESTO BOARD OF ZONING ADJUSTMENT AGENDA THURSDAY, FEBRUARY 28, 2019 AT 10:00 AM BASEMENT CHAMBERS 1010 TENTH STREET MODESTO, CA I. ROLL CALL II. APPROVAL OF MINUTES Minutes of the regular meeting

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

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003 JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. CALL TO ORDER

More information

AGENDA MEMORANDUM. Executive Summary

AGENDA MEMORANDUM. Executive Summary AGENDA MEMORANDUM To: From: Title: Honorable Mayor and Members of Town Council Kathy Marx, Senior Planner, Development Services Resolution No. 2016- : A Resolution of the Castle Rock Town Council Making

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

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

MINUTES SALEM PLANNING COMMISSION March 6, 2018

MINUTES SALEM PLANNING COMMISSION March 6, 2018 MINUTES SALEM PLANNING COMMISSION March 6, 2018 Reviewer: Levin COMMISSIONERS PRESENT Stephen Elzinga Rich Fry, President Chane Griggs, Vice-President Ian Levin Joshlene Pollock Ashley Schweickart Brandon

More information

PUBLIC NOTICE - REZONING

PUBLIC NOTICE - REZONING PUBLIC NOTICE - REZONING Ju ly H The Bartow County Planning Commission will hold a public meeting on Monday, PiiACAyjj^ I, 20 I ^ at 6:00 p.m. in the Zoning Hearing Room at the Frank Moore Administration

More information