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

Size: px
Start display at page:

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

Transcription

1 MINUTES OF MEETING (Approved June 28, 2018) FIELD TRIP The Chair visited the properties listed below with the exception of #3 PLN and #4 PLN and reconvened at 1:30 p.m. for the Regular Meeting in the City of Pleasanton Council Chambers. REGULAR MEETING CALL TO ORDER: The Chair called the meeting to order at 1:35 p.m. MEMBERS PRESENT: Members Frank Imhof, Chair; and Scott Beyer. OTHERS PRESENT: Christina Horrisberger, Senior Planner; Damien Curry, Planner; Heather Littlejohn, County Counsel s Office; and Nilma Singh, Recording Secretary. There were thirty-two people in the audience. PLEDGE OF ALLEGIANCE 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: 1. STEVE & KAREN POWELL, CONDITIONAL USE PERMIT, PLN ~ Application to allow winery related uses (event center), in an A-CA (Cultivated Agricultural) District, located at 5143 Tesla Road, south side, approximately 300 feet east of Mines Road, unincorporated Livermore area of Alameda County, designated Assessor s Parcel Number: 099A RPM HOLDINGS/E&B NATURAL RESOURCES, CONDITIONAL USE PERMIT, PLN ~ Application to allow continued operation of an existing oil production facility, in the A (Agricultural) District, located at 8467 Patterson Pass Road, south side, southeast corner of the intersection of Patterson Pass Road and Green Valley, unincorporated Livermore area of Alameda County, designated Assessor s Parcel Number: 099A

2 PAGE 2 3. STALEY/MD7, LLC/DAVID, CONDITIONAL USE PERMIT, PLN ~ Application to allow continued operation with modifications of a telecommunications facility, in the A (Agricultural) District, located at 1009 Dublin Canyon Road, south side, approximately 2,000 feet west from Canyon Creek Circle, unincorporated Pleasanton area of Alameda County, designated Assessor s Parcel Number: SHUFF/PG&E/PRECISION SITE DEVELOPMENT/JORDAN, CONDITIOANL USE PERMIT, PLN ~ Application to allow construction and operation of a telecommunications facility on an existing PG&E tower, in an A-BE (Agricultural, 160 acre MBSA) District, located at 482 N. Midway Road, west side, northwest corner of the intersection of North Midway and I-580, unincorporated Livermore area of Alameda County, designated Assessor s Parcel Number: 099B NEIGHBORHOOD PRESERVATION AND ZONING ORDINANCE ABATEMENT ~ None ALCOHOLIC BEVERAGE SALE REGULATION ADMINISTRATIVE HEARING ~ None APPROVAL OF MINUTES FROM PREVIOUS MEETINGS 5. APPROVAL OF BOARD MINUTES ~ March 22, 2018 Member Beyer made the motion to approve the March 22 nd Minutes as submitted and the Chair seconded. Motion carried unanimously, 2/0. CONSENT CALENDAR: No items REGULAR CALENDAR: 6. SHUFF/PG&E/PRECISION SITE DEVELOPMENT/JORDAN, CONDITIONAL USE PERMIT, PLN ~ Application to allow construction and operation of a telecommunications facility on an existing PG&E tower, in an A-BE (Agricultural, 160 acre MBSA) District, located at 482 N. Midway Road, west side, northwest corner of the intersection of North Midway and I-580, unincorporated Livermore area of Alameda County, designated Assessor s Parcel Number: 099B Ms. Horrisberger presented the staff report and County Counsel recommended adding a new Condition #16 to reflect that the Permittee shall comply with all Federal, State and local laws and regulations and County ordinances. No public testimony was submitted. The Chair made the motion to move staff recommendation for an approval including the new condition and Member Beyer seconded. Motion carried unanimously, 2/0.

3 PAGE 3 7. STALEY/MD7, LLC/DAVID, CONDITIONAL USE PERMIT, PLN ~ Application to allow continued operation with modifications of a telecommunications facility, in the A (Agricultural) District, located at 1009 Dublin Canyon Road, south side, approximately 2,000 feet west from Canyon Creek Circle, unincorporated Pleasanton area of Alameda County, designated Assessor s Parcel Number: Ms. Horrisberger presented the staff report and County Counsel recommended adding a new Condition #18 to reflect that the Permittee shall comply with all Federal, State and local laws and regulations and County ordinances. No public testimony was submitted. Member Beyer made the motion to move staff recommendation for an approval with the new condition and the Chair seconded. Motion carried unanimously, 2/0. 8. STEVE & KAREN POWELL, CONDITIONAL USE PERMIT, PLN ~ Application to allow winery related uses (event center), in an A-CA (Cultivated Agricultural) District, located at 5143 Tesla Road, south side, approximately 300 feet east of Mines Road, unincorporated Livermore area of Alameda County, designated Assessor s Parcel Number: 099A Ms. Horriberger presented the staff report. Public testimony was called for. James Sawyer Tesla Road, spoke in opposition noting many years of non-compliance and lack of any improvements on the property. Public testimony was closed. The Board requested clarification re status of tour requested with other agencies and the lapse of time between hearings. Staff indicated that the Planning Director, Building official and the Fire Marshall had met with the applicant on site and the Applicant was made aware of all requirements; septic approval has been granted; and the Building and Fire issues are pending. Member Beyer made the motion to move staff recommendation for a denial and the Chair seconded. Motion carried unanimously, 2/0. 9. RPM HOLDINGS/E&B NATURAL RESOURCES, CONDITIONAL USE PERMIT, PLN ~ Application to allow continued operation of an existing oil production facility, in the A (Agricultural) District, located at 8467 Patterson Pass Road, south side, southeast corner of the intersection of Patterson Pass Road and Green Valley, unincorporated Livermore area of Alameda County, designated Assessor s Parcel Number: 099A

4 PAGE 4 Ms. Horrisberger presented the staff report adding that the COA be modified to add a reference to Code Section and include an additional condition to reflect compliance with all Federal, State and Local laws and Regulations and County Ordinances. Public testimony was called for. Hollin Kretzmann, Center for Biological Diversity (CBD), summarized their letter of opposition and concerns re expansion plans from 26 to 75 acres; intensifying injections; lack of public need; and, environmental issues. Jean King representing Friends of Livermore, expressed concerns with the oil drilling area increase and urged a denial based on the uncertainty of the safety of the secondary waste injection and the need for an aquifer exemption; spoke in support of CBD; and, urged the Board to look at the applicant s track record. Edward Hazard, President, NARO-California, spoke in support and urged an approval. Mark Palajac, 932 Florence Road, Livermore and also representing Friends of the Vineyards, concurred with Mr. Kretzmann (CBD) and Ms. King s comments; and expressed concerns re seismic activity, ground water contamination and numerous citations. Paulette Salisbury, 6170 Corte Trancas, Pleasanton, in opposition to both the applications stated concerns re water and soil contamination; lack of evidence of mitigation if any contamination; not the same operation as initially approved; and on behalf of Citizens to Protect Water urged a denial. Teresa Hardy, Sierra Club, urged a denial. Alan Burnham, 4221 Findly Way, Livermore, property owner three miles away, spoke in support. Mary Perner, a 30 year Livermore resident also speaking on behalf of Eco Watch Dog, voiced concerns re secondary waste injections, expansion, ground and aquifer water supply and seismic impacts; and, urged a denial. Teal McConn, 4451 Greens Ct, Livermore and also representing Eco Watch Dog, in opposition, noted that this is not a small local company; all in opposition are residents with wells; and expressed concerns re expansion and ground water contamination. Marlene Massetti, 7893 Barn Hollow Ct, Dublin, a member of Sierra Club, read and submitted a letter from Donna Cabana including a petition in opposition. Bob Abbott, a geological engineer, expressed his concerns re lack of details, an environmental report and lack of notification, details not reviewed by scientific people/department and seismic; and, requested a continuance until all details have been reviewed. Dawn Argula, CEO, Livermore Valley Chamber of Commerce, spoke in support.

5 PAGE 5 Deborah McQueen, a Livermore resident, in opposition, submitted a petition of 150 signatures and read parts of E&B s on-line and President s statements. She further expressed concerns re expansion. Danny Turner, 3056 Lucca Circle, Livermore, read and submitted a letter from Guy Mastaes, 1900 Lincoln Way and also his letter, both in support. Eleanor Thomas, 1930 Depot Drive, Livermore, submitted her written comments in opposition. Amy Roth, applicant, with a powerpoint, discussed the following: Field Site; Conventional and environmentally responsible, Regulated by County, State & Federal Agencies, Compliance History, Comment Period and Good Neighbor. She also submitted a hand-written modification request to COA#1 the addition of or as such facility features that may be reclassified by the CA Dept of Conservation, Division of Oil, Gas and Geothermal Resources from time to time for both applications; noted that COA#1 limits the # of wells; and confirmed that there are no plans for an expansion, new wells, horizontal drilling nor an increase in the footprint. At the request of the Board, Ms. Roth further described the process, water injection, and the modifications/upgrades completed on site. Public testimony was closed. In response to the Board re environmental review, staff noted that this project is Categorically Exempt as it is an existing facility. Member Beyer made the motion to move staff recommendation for an approval with Condition #1 modified as above and the Chair seconded. Motion carried unanimously, 2/0. The Chair announced that all testimonies submitted for this application will be considered for the next application, PLN BOOHER/ROSS, E&B NATURAL RESOURCES, CONDITIONAL USE PERMIT, PLN ~ Application to allow continued operation of an existing oil production facility, in the A (Agricultural) District, located at 8617 Patterson Pass Road, south side, approximately ½ mile east of Greenville Road, unincorporated Livermore area of Alameda County, designated Assessor s Parcel Number: 099A Continued from February 22, 2018 Ms. Horrisberger presented the staff report noting a correction there are 5 wells on site (staff report reads 4). Public testimony was called for. Marlene Massetti, a resident of Dublin, noted the applicant s track record including violations/judgement. Hollin Kretzmann, CBD, stated opposition to the additional language requested above by the applicant as the public has not had an opportunity to review; since no ceqa analysis was completed by any other related agencies, there is no record of the chemicals used that are water threatening noting Professor Jean Moran s letter.

6 PAGE 6 Alan Burnham spoke further re injecting water into the aquifer. Paulette Salisbury stated that the County/Board has direct responsibility for the water and safety of the residents and expressed concern re an approval without an environmental review. Deborah McQueen discussed the availability of portable chemical toilet during drilling and portable water supply on site for all employees. Bob Abbott re-iterated his concerns re lack of details/adequate environmental review. Mary Perna asked if there was a recourse for future horizontal drilling, if any. Staff indicated that any modifications to the CUP will be heard by this Board. Public testimony was closed. The Chair made the motion to move staff recommendation for an approval with the added modification requested by the applicant to COD#1. Member Beyer seconded and the motion carried unanimously, 2/0. STAFF COMMENTS & CORRESPONDENCE: None BOARD ANNOUNCEMENTS, COMMENTS AND REPORTS: At the request of the Chair, staff indicated that the appointment of the third Boardmember is scheduled for June 5 th (on BOS Agenda) ADJOURNMENT: There being no further business, the meeting was adjourned at 3:05 p.m. ALBERT LOPEZ, SECRETARY

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

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

More information

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

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

More information

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

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

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

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM

AGENDA NAPA COUNTY PLANNING COMMISSION Third Street, Ste. 305 Napa, Ca Wednesday April 18, :00 AM AGENDA NAPA COUNTY PLANNING COMMISSION 1195 Third Street, Ste. 305 Napa, Ca. 94558 Wednesday April 18, 2018 9:00 AM COMMISSION MEMBERS COMMISSIONER COMMISSIONER CHAIR VICE CHAIR COMMISSIONER Joelle Gallagher

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

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 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 MERCED Planning Commission MINUTES

CITY OF MERCED Planning Commission MINUTES CITY OF MERCED Planning Commission MINUTES Merced City Council Chambers Wednesday, February 22, 2017 Vice-Chairperson Dylina called the meeting to order at 7:01 p.m., followed by a moment of silence and

More information

Planning Commission Draft Action Minutes

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

More information

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

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 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

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

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

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

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

JANUARY 9, 2019 A. 7:00 P.M. CALL TO ORDER B. PUBLIC COMMUNICATIONS C. CONSENT CALENDAR/HISTORIC PRESERVATION COMMISSION AND PLANNING COMMISSION 7:00 PM Pledge of Allegiance Roll Call: Chairman Guglielmo X Vice-Chairman (Vacant) Commissioner Dopp X Commissioner Munoz X Commissioner Oaxaca X Commissioner Wimberly X A. 7:00 P.M. CALL TO ORDER Additional

More information

NOTICE OF 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

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA July 12, 2012 6:00 p.m. Georgia Mountains Center 301 Main Street SW, Gainesville, GA 1. Call to Order: Chairman Oliver called the meeting to order at 6:00

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

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

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

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

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

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp

Regular Meeting. 4 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague 1 Ab/Sp SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED Regular Meeting

More information

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M.

A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, :00 P.M. CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION March 15, 2016 7:00 P.M. Vice-Chair Austin called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted

More information

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016

SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS. Conference Room. Date: October 6, 2016 SUMMARY OF PROCEEDINGS DIRECTOR'S HEARINGS Conference Room Date: October 6, 2016 ATTENDANCE: Hearing Officer: Scott F. Denney Staff: Holly Nelson, Alexa Kolosky Kern County Public Works Department/Building

More information

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. August 28, 2018

CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL. August 28, 2018 CITY OF LAGRANGE, GEORGIA REGULAR MEETING OF THE MAYOR AND COUNCIL August 28, 2018 Present: Mayor Jim Thornton; Council Members Jim Arrington, Nathan Gaskin, Tom Gore, LeGree McCamey, and Mark Mitchell

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

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

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

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

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

More information

Case 4:18-cv Document 1 Filed 09/24/18 Page 1 of 23

Case 4:18-cv Document 1 Filed 09/24/18 Page 1 of 23 Case :-cv-0 Document Filed 0// Page of 0 MICHAEL N. MILLS (SB #) michael.mills@stoel.com 00 Capitol Mall, Suite 00 Sacramento, CA Telephone:..000 Facsimile:.. BAO M. VU (SB #0) bao.vu@stoel.com SHANNON

More information

Submit the deed or legal instrument identifying the applicant s interest in the property.

Submit the deed or legal instrument identifying the applicant s interest in the property. ZONING PERMIT for TELECOMMUNICATIONS ANTENNA TOWER (ZPTT) SUBMITTAL CHECKLIST DEPARTMENT OF PLANNING SERVICES * 1555 N. 17 TH AVENUE * GREELEY, CO 80631 www.weldgov.com * 970-400-6100 * FAX 970-304-6498

More information

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM

KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, :30 PM KINGWOOD TOWNSHIP BOARD OF ADJUSTMENT MINUTES March 13, 2019 7:30 PM CALL TO ORDER A regular meeting of the Kingwood Township Board of Adjustment (BOA) was called to order at 7:30 pm by Phillip Lubitz.

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

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

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 CALL TO ORDER Chairman Vose called the regular meeting to order at 6:00 p.m. INVOCATION Joanna Giovanna, Spiritual Assembly of

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

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA

REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 11, 2013, 5:45 P.M. CITY HALL CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: James Campbell, Thomas Cromwell,

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

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

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

PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT

PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT PLANNING AND ECONOMIC DEVELOPMENT DEPARTMENT 205 S. Willowbrook Ave., Compton, CA 90220 (310) 605-5532 Fax: (310) 761-1488 www.comptoncity.org PLANNING COMMISSION MINUTES WEDNESDAY, SEPTEMBER 13, 2017

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) 753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

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

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague

Regular Meeting. 5 Present ROLL CALL: Commissioners: Babcock, Belluomini, Edwards, Martin, Sprague SUMMARY OF PROCEEDINGS KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue Bakersfield, California COMMISSION CONVENED 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

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

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

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

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

More information

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

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

ALAMEDA COUNTY CDA PLANNING DEPARTMENT STAFF REPORT

ALAMEDA COUNTY CDA PLANNING DEPARTMENT STAFF REPORT ALAMEDA COUNTY CDA PLANNING DEPARTMENT STAFF REPORT TO: WEST COUNTY BOARD OF ZONING ADJUSTMENTS HEARING DATE: APRIL 22, 2015 GENERAL INFORMATION APPLICATIONS: OWNER/ APPLICANT: REQUEST: ADDRESS, LOCATION

More information

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The City Council Minutes December 4, 2001 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, 2001. The Councilmembers of the City of Topeka met in regular session at 7:00 P.M., with the following Councilmembers

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

REGULAR SESSION. July 13, 2017

REGULAR SESSION. July 13, 2017 The Council of the City of Chardon met in Regular Session Thursday, at 6:28 P.M. in Council Chambers of the Chardon Municipal Center. Nancy McArthur, President of Council presiding. The meeting opened

More information

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

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

More information

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

PLANNING AND DEVELOPMENT COMMITTEE ZONING BOARD OF APPEALS McHenry County Government Center Administration Building 667 Ware Road Woodstock IL 60098

PLANNING AND DEVELOPMENT COMMITTEE ZONING BOARD OF APPEALS McHenry County Government Center Administration Building 667 Ware Road Woodstock IL 60098 PLANNING AND DEVELOPMENT COMMITTEE ZONING BOARD OF APPEALS McHenry County Government Center Administration Building 667 Ware Road Woodstock IL 60098 MINUTES OF Wednesday, June 12, 2013 Chairman Joseph

More information

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

TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI TOWN OF PORTSMOUTH PLANNING BOARD 2200 East Main Road Portsmouth, RI 02871 401-683-3717 PORTSMOUTH PLANNING BOARD Regular Meeting April 8, 2015 Members Present: Guy Bissonnette, Kathleen Wilson, David

More information

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016

DRAFT 8.1 CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 8, 2016 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 8, 2016 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session 6:00 P.M. Open Session

More information

Final Minutes. Planning Commission August 7, 2017

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

More information

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

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

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

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, December 19, 2017 Book 2017 Page 215 Apex Town Council Meeting Tuesday, December 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

COUNTY OF EL DORADO AGRICULTURAL COMMISSION

COUNTY OF EL DORADO AGRICULTURAL COMMISSION COUNTY OF EL DORADO AGRICULTURAL COMMISSION 311 Fair Lane Greg Boeger, Chair Agricultural Processing Industry Placerville, CA 95667 Lloyd Walker, Vice -Chair Other Agricultural Interest (530) 621-5520

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, October 14, 2003 Council Session Item G2 Approving Minutes of September 23, 2003 City Council Regular Meeting The Minutes of September 23, 2003 City Council Regular Meeting

More information

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

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 May 17, 2006 Regular Session-

More information

Amendments to CODE OF ORDINANCES CITY OF BOSTON, GEORGIA (Enacted by Boston, GA City Council on 7/11/2011)

Amendments to CODE OF ORDINANCES CITY OF BOSTON, GEORGIA (Enacted by Boston, GA City Council on 7/11/2011) Page 1 of 10 Amendments to CODE OF ORDINANCES CITY OF BOSTON, GEORGIA (Enacted by Boston, GA City Council on 7/11/2011) An enactment of an ordinance to establish a Historic Preservation Commission; amending

More information

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, August 4, 2009

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, August 4, 2009 ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING CHESEAPEAKE BUILDING Tuesday, August 4, 2009 Present: Commissioner President Francis Jack Russell Commissioner Kenneth R. Dement Commissioner Lawrence

More information

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013

SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013 SAN GABRIEL CITY COUNCIL MINUTES OF SEPTEMBER 17, 2013 The regular meeting of the San Gabriel City Council convened on at 7:30 p.m. in the Council Chambers at City Hall, 425 South Mission Drive, San Gabriel,

More information

Information. Attachments

Information. Attachments TC Regular Session Date: 09/15/2010 Item #: 1. A. Submitted By: Department: SUBJECT: Minutes - July 7, 21, 2010 Christina Pickering, Town Clerk's Office Town Clerk's Office Information SUMMARY: DISCUSSION:

More information

BLACKSBURG TOWN COUNCIL MEETING MINUTES

BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MEETING MINUTES BLACKSBURG TOWN COUNCIL MARCH 11, 2008 Municipal Building Council Chambers 7:30 p.m. MINUTES I. ROLL CALL Present: Mayor Ron Rordam Vice Mayor: Susan G. Anderson

More information

As used in this ordinance, unless the context otherwise requires, the following terms shall mean:

As used in this ordinance, unless the context otherwise requires, the following terms shall mean: Section 1. Authority Ordinance No. 93-01 Audrain County, Missouri Individual Sewage Treatment Systems Permit Ordinance Section 192.300, RSMo. The county commissions and the county health center boards

More information

SUMMARY MINUTES ALAMEDA COUNTY AIRPORT LAND USE COMMISSION Wednesday, July 17, 2013 Approved as submitted September 18, 2013

SUMMARY MINUTES ALAMEDA COUNTY AIRPORT LAND USE COMMISSION Wednesday, July 17, 2013 Approved as submitted September 18, 2013 SUMMARY MINUTES ALAMEDA COUNTY AIRPORT LAND USE COMMISSION Wednesday, July 17, 2013 Approved as submitted September 18, 2013 The meeting was called to order by Commissioner Hauri at 2:07 p.m. 1. ROLL CALL

More information

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, DECEMBER 12, 2018

LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, DECEMBER 12, 2018 tg LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, DECEMBER 12, 2018 ROBERT LIVERMORE COMMUNITY CENTER 4444 EAST AVENUE, LIVERMORE, CALIFORNIA REGULAR MEETING 7:00 P.M. DIRECTORS PRESENT:

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 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 HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES. Wednesday, December 16, 2015 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING MINUTES Wednesday, City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: ROLL CALL: 6:00 p.m. Kevin Bash, Mayor, Present Greg Newton, Mayor

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

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM CITY OF LEXINGTON CITY COUNCIL JUNE 24, 2013 Regular Meeting City Hall 7:00 PM Vernon G. Price, Jr. City Council Chamber 28 West Center Street, Lexington, NC 27292 I. CALL TO ORDER Absent: None. DIGEST

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 CITY COUNCIL MEETING FEBRUARY 13, 2007

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007 The City Council of the City of Cedar Hill, Texas met in regular session Tuesday, February 13, 2007, 7:00 p.m., City Hall, City of Cedar Hill, Texas. All

More information

Board of MESA COUNTY COMMISSIONERS AGENDA

Board of MESA COUNTY COMMISSIONERS AGENDA Board of MESA COUNTY COMMISSIONERS AGENDA Public Hearing Monday, April 23, 2012 10:30 a.m. Public Hearing Room, 544 Rood Avenue Call Meeting to Order: Deletions from Agenda: Additions to Agenda: Approval

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful

More information

WASHOE COUNTY BOARD OF ADJUSTMENT NOTICE OF MEETING AND AGENDA

WASHOE COUNTY BOARD OF ADJUSTMENT NOTICE OF MEETING AND AGENDA WASHOE COUNTY BOARD OF ADJUSTMENT NOTICE OF MEETING AND AGENDA Board of Adjustment Members Thursday June 7, 2012 Robert F. Wideman, Chair 1:30 p.m. Mary S. Harcinske, Vice Chair Philip J. Horan Washoe

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

The Board of Supervisors of the County of Riverside Ordains as Follows:

The Board of Supervisors of the County of Riverside Ordains as Follows: ORDINANCE NO. 555 (AS AMENDED THROUGH 555.19) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 555 IMPLEMENTING THE SURFACE MINING AND RECLAMATION ACT OF 1975 The Board of Supervisors of

More information

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 4, 2002

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 4, 2002 MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 4, 2002 02-2485 CITY COUNCIL BRIEFING CITY COUNCIL CHAMBERS, CITY HALL MAYOR LAURA MILLER, PRESIDING PRESENT: [15] ABSENT: [0] Miller, Hill, Loza,

More information

UTAH COUNTY PLANNING COMMISSION. Minutes of the April 20, 1999 meeting. PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member

UTAH COUNTY PLANNING COMMISSION. Minutes of the April 20, 1999 meeting. PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member UTAH COUNTY PLANNING COMMISSION Minutes of the meeting PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member Brent Gordon, Member Jeff Brady, Member Bill Ferguson, Member Dean Miner, Member Steve White,

More information

TITLE VI - WATER AND SEWAGE DIVISION 3 WELLS

TITLE VI - WATER AND SEWAGE DIVISION 3 WELLS TITLE VI - WATER AND SEWAGE DIVISION 3 WELLS Chapter 1 - Wells 631-1. Purpose. 631-2. Definitions and Interpretation. 631-3. Permit Applications. 631-4. Application Procedure. 631-5. Filing Fees. 631-6.

More information

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015 MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL

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