City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

Size: px
Start display at page:

Download "City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California"

Transcription

1 City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, December 17, :00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott Crouch Joe Curtis Bruce Bekkar Scott MacDonald Rick Ehrenfeld Bill Cecil Ex-Officio Kathleen A. Garcia, Planning and Community Development Director Adam Birnbaum Planning Manager Katie Benson Assistant Planner Agenda It is the intention of your Design Review Board to be receptive to your concerns about your community. Your participation in local government will assure a responsible and efficient City of Del Mar. The Design Review Board is composed of seven (7) Del Mar residents appointed by the City Council and an eighth member known as an ex-officio member. The ex-officio is a design professional appointed by the City Council to provide the DRB members with input on architectural questions. The ex-officio is not a voting member of the Design Review Board. Regular Meetings of the Design Review Board are held on the fourth Wednesday of the month, beginning at 6:00 p.m. For further information regarding the scheduling of s or agendas, check the City s web-site at or call the Planning Department s office at A full Design Review Board agenda packet with all backup information is available at City Hall, the Del Mar Library, and on the City s web site the Friday before each Design Review Board. Applicants shall limit their presentations to 10 minutes or less. Other speakers may address the Design Review Board for three minutes on items on the Agenda, except Administrative Hearings. Please submit a Request to Speak form staff member prior Chair announcing the agenda item. The forms are located near the door at the rear of the Meeting Room. The Agenda item number being addressed should appear on the speaker slip. The Chair will call you forward at the appropriate time. The applicant or authorized representative must be present in order to ensure action by the Board. Meeting will end at 11:00 p.m. unless extended by a majority vote of the Board members. If all the items on the agenda are not heard at the October 22, 2014, the remaining items will be heard the following Wednesday, October 29, 2014 at Del Mar TV Channel 24 located at th Street. When addressing the Design Review Board, please step up podium and state your name and address for the record. There is a time limit of three minutes, unless additional time has been City of Del Mar, 1050 Camino del Mar, Del Mar, CA Phone: Fax:

2 Agenda Page 2 of 6 arranged with the Chair in advance. Whenever possible, lengthy testimony should be presented Board members in writing and only pertinent points presented orally. Consent Calendar: The Consent Calendar is considered by the Design Review Board near the beginning of the agenda. Items placed on the Consent Calendar will be enacted in accordance with the recommendations in one motion unless removed from the Consent Calendar by Board members, staff, or a member of the public. If you wish to keep an item from being placed on the Consent Calendar, please submit a Request to Speak form staff member prior or be prepared to indicate an objection placement on the Consent Calendar when the Chair or staff asks if there are any objections Consent Calendar. This notice will be the only written notice sent. Items, which are continued by the DRB from one DRB to another time certain date, will not be renoticed through the mail. Final action - the decision of the Design Review Board is final unless a written appeal is filed with the City Clerk, accompanied with a processing fee, within ten (10) working days from the date of notice of the action taken on the application. An approved permit shall not be valid until the 10-day appeal period has expired. The appeal is then forwarded City Council, which determines at the Initial Consideration whether to reject the appeal, thereby upholding the Design Review Board s decision, or to set the matter for a subsequent date for a new (de novo) public hearing review. If a de novo public hearing is set by the City Council, an additional fee will be required. Special Needs: In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this, please contact the City Clerk s office at 1050 Camino del Mar, or by calling Notification 48 hours prior will enable the City to make reasonable arrangements to ensure accessibility to this. As a courtesy to all attendees, please set cellular phones, pagers and other electronic devices to silent mode. If you need to engage in a phone conversation, please do so outside of the Board members Chambers. Correspondence: staff will distribute correspondence received on application items to DRB members based on the following schedule: Received prior Wednesday of the week before the DRB hearing: Reproduced and included in the exhibits(s) for the corresponding staff report Received starting on Thursday of the week prior DRB up until 3:00 p.m. on the day of the DRB hearing: scanned and ed to DRB members and hard copy distributed at DRB Received after 3:00 p.m. on the day of the DRB : reproduced and distributed at DRB. NOTE: The DRB members have expressed their preference that correspondence be submitted as early as possible so that they may have adequate time to review the material. All correspondence is maintained in [active] application files for review by applicants and interested parties. The entirety of the City of Del Mar is located within the Coastal Zone. Some of the development projects listed on this agenda, as noted, require the receipt of a Coastal Development Permit. Some of these projects may also lie in what is known as the Coastal Development Appeals Area. For the projects located in the appeals area, the City s action on the requested Coastal Development Permit may be appealed California Coastal Commission. An appeal may be filed with the Coastal Commission within the ten calendar days following the Coastal Commission s receipt of a notice from the City of its final action on the Coastal Development Permit application. However, before an appeal may be filed with the Coastal Commission, the City s action on the CDP application must be final, meaning that all of the City s [separate and internal] appeals processes must first be exhausted.

3 Agenda Page 3 of 6 ROLL CALL APPROVAL OF MINUTES UPDATE HEARING FROM AUDIENCE ON ITEMS NOT LISTED ON THE AGENDA (ORAL COMMUNICATIONS) DESIGN REVIEW BOARD/STAFF DISCUSSION (Non-Application Items) 1. Appointment of subcommittee to work with staff on an update of the DRB Policy Manual. DISCUSSION AND BRIEFING (Application Items) CONSENT CALENDAR The Design Review Board at the beginning of the can place any item on the agenda upon the Consent Calendar. Consent Calendar items are not subject to public testimony. If you have a concern and wish to present information DRB, you must be present at the beginning of the to ensure the item will not be placed on consent, or write a letter DRB prior expressing why the application should be taken off the Consent Calendar. CONTINUED APPLICATIONS: ITEM 1 DRB CDP LC Prior to, ITEM 2 DRB CDP LC Prior to, APN: Location: 445 Van Dyke Avenue Applicants/Owners: Jeff and Carolyn Levin Agent: Jim Sneed, Bokal and Sneed Architects Description: A request for Design Review, Coastal Development, and Land Conservation Permits to demolish a one-story, single-family residence and construct a new two-story single-family residence with basement, pool and spa, grading and retaining walls, fencing, hardscape, landscaping, and associated site improvements. APN: Location: th Street Applicants/Owners: Joseph and Jenny Potocki Agent: John Beery, Beery Group Inc. Zone: RM-East Overlay Zone: Floodplain Description: A request for a Design Review Permit and Coastal Development Permits to demolish a single-family residence and construct a new, two-story, single-family residence with an attached garage, landscaping, walls, and associated site improvements. Note: This project is located within the Coastal Commission s appeals area.

4 Agenda Page 4 of 6 ITEM 3 DRB APN: Location: th Street Applicants/Owners: Leopard Rock Realty LLC Agent: Jack Smyer, Architect Contact Person: Katie Benson, Assistant Planner Description: A request for Design Review Permit to construct a new 299 SF deck north of a single-family residence. NEW APPLICATION(S): Note: Work on this project has begun without the benefit of permits. ITEM 4 DRB CDP ITEM 5 DRB ITEM 6 DRB CDP APN: Location: th Street Applicants/Owners: Robert Cordova Agent: Dean Meredith Zone: RM-East Overlay Zone: Floodplain Description: A request for a Design Review Permit and Coastal Development Permits to construct a second-floor addition to a singlefamily residence, deck, loggia, fire place, exterior stairs, fencing and associated site improvements. APN: Location: 555 Zuni Drive Applicant/Owner: Tom Bruskotter Agent: Aero Patio Contact Person: Shaun McMahon, Planning Intern Description: A request for a Design Review Permit to construct a new patio cover attached rear of a residence. APN: Location: 2021 Ocean Front Avenue Applicants/Owners: Peter and Sue Cooper Agent: C. J. Light Associates Zone: R1-5B Contact Person: Matt Bator, AICP, Senior Planner Description: A request for a Design Review Permit and Coastal Development Permits to demolish a single-family residence and construct a new, two-story, single-family residence with an attached garage, landscaping, site walls, and associated site improvements. Note: This project is located within the Coastal Commission s appeals area.

5 Agenda Page 5 of 6 ITEM 7 DRB ITEM 8 DRB Prior to, ITEM 9 DRB Prior to, ITEM 10 DRB APN: ,77 Location: 521 Avenida Primavera Applicant/Owner: Santosh Arya Agent: Craig Friehauf, Friehauf Architects Environmental Status: Negative Declaration Contact Person: Adam Birnbaum, Planning Manager Description: A request for a Design Review Permit to remodel and add to a single-family residence, including master bedroom and bathroom additions, enclosure of a patio, a three-foot increase in the roof height over the great room (to a 14-foot maximum) and construction of a new trellis at the home s entryway. APN: Location: 1442 Camino del Mar Applicants: AT&T Mobility Owners: Stratford Square, LLC Agent: Margie Sullivan, PlanCom, Inc Zone: Central Commercial (CC) Overlay Zone: Historic Preservation Overlay Zone (HPOZ) Contact Person: Matt Bator, AICP, Senior Planner Description: A request for a Design Review Permit to modify the exterior materials of a structure located in the Central Commercial and Historic Preservation Overlay Zones. The project involves replacing existing wood-shake roofing materials for the entire structure with asphalt shingles and installing matching fiberglass shingles in the location of approved Commercial Mobile Radio Service Facilities (wireless communications) at the southern portion of the building. Additionally, the applicants are proposing to replace an existing wood screen wall at the west elevation of the building with fiberglass materials which would match the existing building walls. APN: Location: 1715/1717 Coast Blvd. Applicant/Owner: Jeff Kelley Agent: Bob Scott, RJS Planning Zone: RMS Contact Person: Katie Benson, Assistant Planner Description: A request for a Design Review Permit to remodel an existing second story deck and construct associated site improvements to a duplex. APN: Location: 2158 Balboa Ave. Applicant/Owner: Ken Ruggiero Agent: Bokal and Sneed Architects Contact Person: Shaun McMahon, Planning Intern Description: A request for a Design Review Permit to extend an existing outdoor deck and addition of one (1) new window to a singlefamily residence.

6 Agenda Page 6 of 6 ITEM 11 DRB LC Prior to, item continued off agenda ITEM 12 DRB CDP LC APN: N/A Location: East side of Camino del Mar and Jimmy Durante Blvd public right-of-way, between the south end of the Del Mar Plaza and San Dieguito Drive Applicant/Owner: City of Del Mar Zone: Public Right-of-Way Environmental Status: Mitigated Negative Declaration Description: A request for Design Review and Land Conservation Permits to install four sections of retaining walls and to perform associated grading as part of the City of Del Mar Jimmy Durante Boulevard Streetscape Project. APN: Location: 700 Crest Rd Applicants/Owners: Jeannette Fonseca Agent: Jaime Bernal, HA+A Architects Overlay Zone: Wildland Urban Interface (WUI) Description: A request for Design Review, Coastal Development, and Land Conservation Permits to construct a detached single-story guest house with a basement, trellis covering, deck, exterior lighting, fencing, vehicle gate, landscaping, retaining walls and stairs. ADJOURNMENT I, Katie Benson, Assistant Planner for the City of Del Mar, certify that a copy of the foregoing was posted at the Del Mar City Hall on Thursday, December 4, Katie Benson, Assistant Planner Planning and Community Development Department

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, January 28, 2015 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott

More information

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, April 23, 2014 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice Chair Scott Crouch

More information

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California City of Del Mar Design Review Board Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Wednesday, October 22, 2014 6:00 p.m. David Mighdoll Chair Bill Michalsky Vice-Chair Scott

More information

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018 City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino del Mar 6:00 P.M. Wednesday, June 27, 2018 Tim Haviland Chair Beth Levine Vice-Chair Bill Michalsky John Goodkind Terry Gaasterland

More information

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

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

More information

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino Del Mar 5:00 P.M. Please Note Special Start Time Wednesday, July 25, 2018

City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino Del Mar 5:00 P.M. Please Note Special Start Time Wednesday, July 25, 2018 City of Del Mar Design Review Board Agenda Del Mar Town Hall 1050 Camino Del Mar 5:00 P.M. Please Note Special Start Time Wednesday, July 25, 2018 Tim Haviland Chair Beth Levine Vice-Chair Bill Michalsky

More information

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

More information

Del Mar City Council Meeting Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California

Del Mar City Council Meeting Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Del Mar City Council Meeting Agenda Del Mar Communications Center 240 Tenth Street, Del Mar, California Sherryl Parks Mayor Terry Sinnott Deputy Mayor Al Corti Council Member Don Mosier Council Member

More information

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

More information

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California

Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Del Mar City Council Meeting Agenda City of Del Mar, City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California Civility Works: The Del Mar Code of Civil Discourse: Together we will

More information

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

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

More information

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANI JING COMMISSION REGULAR MEETING MARCH 5, 2018 COU1~CIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were

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

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD

TOWN OF PALM BEACH. Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD TOWN OF PALM BEACH Town Manager's Office TOWN COUNCIL MEETING DEVELOPMENT REVIEW TOWN HALL COUNCIL CHAMBERS-SECOND FLOOR 360 SOUTH COUNTY ROAD AGENDA MAY 13, 2015 9:30 AM For information regarding procedures

More information

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367

Thursday, October 18, :30 pm St. Bernardine s Church Child Care Center Calvert St., Woodland Hills, CA 91367 Page 1 of 7 Notice of a Public Joint Meeting of the Woodland Hills Warner Center Neighborhood Council Board and the PLANNING LAND USE & MOBILITY COMMITTEE MEETING MINUTES (as a possible Quorum Majority

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Al Apuzzo Kevin Doyle Greg Drakos Bruce Ehlers SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES Thursday, March 16,

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 8/18/2015 F6 City of San Juan Capistrano Agenda Report TO: FROM: DATE: SUBJECT: Honorable Mayor and Members of the City Council Sergio Klotz, Acting Development Services Director.. Prepared by: Ayako Rauterkus,

More information

City of Encinitas Planning Commission AGENDA

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

More information

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

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

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

More information

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD

Regular Meeting Design Review Board June 16, :00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD Regular Meeting Design Review Board June 16, 2016 7:00 p.m. AGENDA TIBURON DESIGN REVIEW BOARD CALL TO ORDER AND ROLL CALL Chair Tollini, Vice Chair Kricensky, Boardmembers Chong, Cousins And Emberson

More information

ROLL CALL Mayor Sinnott, Deputy Mayor Dwight Worden, Councilmembers Dave Druker, Ellie Haviland and Sherryl Parks

ROLL CALL Mayor Sinnott, Deputy Mayor Dwight Worden, Councilmembers Dave Druker, Ellie Haviland and Sherryl Parks CITY OF DEL MAR CITY COUNCIL REGULAR MEETING ACTION MINUTES JUNE 5, 2017 City Council Chambers 2010 Jimmy Durante Blvd., Suite 100, Del Mar, California The minutes set forth the actions taken by the City

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

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street

CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street CITY OF ALHAMBRA ALHAMBRA CITY PLANNING COMMISSION MARCH 2, 2015 AGENDA REGULAR MEETING - 7:00 P.M. City Council Chambers 111 South First Street CALL MEETING TO ORDER: ROLL CALL: JOHN LODGE, President

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

DESIGN REVIEW COMMITTEE AGENDA

DESIGN REVIEW COMMITTEE AGENDA CITY OF SAN MARINO DESIGN REVIEW COMMITTEE AGENDA Howard Brody, Chair www.cityofsanmarino.org Kevin Cheng, Vice-Chair (626) 300-0711 Phone Judy Johnson-Brody City Hall Chris Huang Council Chambers Joyce

More information

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

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

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers AGENDA Regular Meeting of the Lompoc City Council Tuesday, December 18, 2012 City Hall, 100 Civic Center Plaza, Council Chambers Please be advised that, pursuant to State Law, any member of the public

More information

MINUTES - APPROVED. DESIGN REVIEW BOARD MEETING TUESDAY, May 24, 2011

MINUTES - APPROVED. DESIGN REVIEW BOARD MEETING TUESDAY, May 24, 2011 0 MINUTES - APPROVED Members of the Design Review Board DESIGN REVIEW BOARD MEETING TUESDAY, May 24, 2011 3:00 P.M. City Hall Council Chambers 130 Cremona Drive, Suite B Goleta, California Simon Herrera

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

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS)

CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, :00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) CITY OF MODESTO BOARD OF ZONING ADJUSTMENT NOTICE OF FIELD TRIP THURSDAY, JANUARY 24, 2019 9:00 AM 1010 TENTH STREET LOBBY (MAIN LEVEL/NEAR STAIRS) I. II. ROLL CALL FIELD TRIP There will be a field trip

More information

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017 Meeting #12 DRAFT MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY 11509 CALL TO ORDER DECEMBER 21, 2017 At 8:00 PM called the meeting to order.

More information

ZBA Regular Meeting Page 1

ZBA Regular Meeting Page 1 MINUTES BOROUGH OF MADISON ZONING BOARD OF ADJUSTMENT Regular Meeting, November 8, 2018 at 7:30 PM Hartley Dodge Memorial, 50 Kings Road, Madison, New Jersey 1. CALL TO ORDER BY CHAIRPERSON 2. ANNOUNCEMENT

More information

DESIGN REVIEW COMMITTEE WEDNESDAY, JANUARY 4, :00 P.M. AUDITORIUM 18 MAIN STREET Sutter Creek, California AGENDA

DESIGN REVIEW COMMITTEE WEDNESDAY, JANUARY 4, :00 P.M. AUDITORIUM 18 MAIN STREET Sutter Creek, California AGENDA DESIGN REVIEW COMMITTEE WEDNESDAY, JANUARY 4, 2017 1:00 P.M. AUDITORIUM 18 MAIN STREET Sutter Creek, California AGENDA The Pledge of Allegiance to the Flag of the United States of America. 1. PUBLIC MATTERS

More information

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

Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) Informacion en Espanol acerca de esta junta puede ser obtenida llamando al (213) 978-1300 Matthew Rodman, President Flora Gil Krisiloff, Vice President Robyn Ritter-Simon, Commissioner Elvin W. Moon, Commissioner

More information

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California

LA MESA CITY COUNCIL AGENDA. Tuesday, June 10, :00 p.m. City Council Chambers La Mesa City Hall 8130 Allison Avenue La Mesa, California Art Madrid Mayor Kristine Alessio Vice Mayor Ruth Sterling Councilmember Ernest Ewin Councilmember Mark Arapostathis Councilmember David Witt City Manager Glenn Sabine City Attorney Mary Kennedy City Clerk

More information

Action Minutes. City Council Chambers 2134 Martin Luther King Junior Way Berkeley, CA (Wheelchair Accessible)

Action Minutes. City Council Chambers 2134 Martin Luther King Junior Way Berkeley, CA (Wheelchair Accessible) Action Minutes Planning and Development Department Land Use Planning Division Zoning Adjustments Board Thursday, September 14, 2006 7:00 PM City Council Chambers 2134 Martin Luther King Junior Way Berkeley,

More information

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001

MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE. April 9, 2001 MINUTES OF A MEETING OF THE PLANNING AND HISTORIC PRESERVATION COMMISSION OF THE VILLAGE OF GLENDALE April 9, 2001 Pursuant to notice, the Commission met on Monday, April 9, 2001, 5:30 p.m., at the Town

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Tony Brandenburg, Vice Chair Greg Drakos Tasha Boerner Horvath Al Apuzzo SECRETARY Roy Sapa u Senior Planner City of Encinitas Planning Commission MINUTES

More information

Del Mar City Council Meeting Agenda Del Mar Communications Center 240 Tenth Street Del Mar, California

Del Mar City Council Meeting Agenda Del Mar Communications Center 240 Tenth Street Del Mar, California Del Mar City Council Meeting Agenda Del Mar Communications Center 240 Tenth Street Del Mar, California Lee Haydu Mayor Al Corti Deputy Mayor Don Mosier Councilmember Sherryl Parks Councilmember Terry Sinnott

More information

PLANNING COMMISSION MINUTES Regular Meeting October 3, 2013

PLANNING COMMISSION MINUTES Regular Meeting October 3, 2013 City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Public Meeting Room Council Chambers 625 N. San Vicente Boulevard, West Hollywood, California 90069

More information

City of Encinitas Planning Commission DRAFT MINUTES

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

More information

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES April 26, 2012

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES April 26, 2012 CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES April 26, 2012 The Architectural Board of Review met in a regularly scheduled meeting on Thursday, April 26, 2012 in Council Chambers of Aurora

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org No. 2018-14 TASHA CERDA, Mayor RODNEY G. TANAKA,

More information

AGENDA Tuesday, April12, 2016

AGENDA Tuesday, April12, 2016 CITY OF NEWARK PLANNING COMMISSION 37101 Newark Boulevard, Newark, California 94560-3796 D 510/578-4330 D FAX 510/578-4265 AGENDA Tuesday, April12, 2016 City Administration Building 7:30p.m. City Council

More information

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS

REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL APRIL 2, 2008 AGENDAS MEMBERS ORDER OF BUSINESS 10500 Civic Center Drive Rancho Cucamonga, CA 91730 3801 City Office: (909) 477 2700 AGENDAS REDEVELOPMENT AGENCY FIRE PROTECTION DISTRICT BOARD CITY COUNCIL REGULAR MEETINGS 1 st and 3 rd Wednesdays 7:00

More information

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M.

AGENDA. February REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. AGENDA February 20. 2018 REGULAR MEETING OF THE DEVELOPMENT PERMITS AND APPEALS BOARD COUNCIL CHAMBERS 6:00 P.M. 1) CALL TO ORDER 2) ROLL CALL 3) APPROVAL OF AGENDA 4) APPROVAL OF MINUTES February 6, 2018

More information

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017

City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 City of Aurora BOARD OF ZONING APPEALS MEETING MINUTES November 8, 2017 The Aurora Board of Zoning Appeals met in a regularly scheduled meeting on Wednesday, November 8, 2017, in Council Chambers of Aurora

More information

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating

CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating CITY OF ESCONDIDO Historic Preservation Commission and Staff Seating CAROL REA Chair CAROL BREITENFELD Commissioner MICHAEL LEE Commissioner GREG DANSKIN Commissioner JAMES SPANN Vice-Chair MARC CORRELL

More information

TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS:

TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS: Zoning Board of Adjustment August 13, 2014 City of Pensacola America s First Settlement And Most Historic City TO MEMBERS OF THE ZONING BOARD OF ADJUSTMENT AND APPLICANTS: The Zoning Board of Adjustment

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

Oak Park Historic Preservation Commission November 8, Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm

Oak Park Historic Preservation Commission November 8, Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm Oak Park Historic Preservation Commission November 8, 2018 - Meeting Minutes Oak Park Village Hall, Council Chambers, 7:30 pm A recording of this meeting is available on the Village of Oak Park Website:

More information

1. Roll Call Vice-Chair Sober called the Regular Meeting to order at 11:08 a.m.

1. Roll Call Vice-Chair Sober called the Regular Meeting to order at 11:08 a.m. REGULAR MEETING MINUTES OF THE TULSA PRESERVATION COMMISSION, 11:00 a.m. 175 E. 2 nd Street, 10 th Floor North Conference Room Tulsa, OK 74103 1. Roll Call Vice-Chair Sober called the Regular Meeting to

More information

Planning Commission Meeting Tuesday, April 25, 2017 at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449

Planning Commission Meeting Tuesday, April 25, 2017 at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449 Planning Commission Meeting at 6:00 PM Pismo Beach Council Chambers, 760 Mattie Road, Pismo Beach, CA 93449 1. Call to Order: DRAFT MINUTES Chair Curtze called the meeting to order at 6:00 p.m. 2. Roll

More information

ORDINANCE NUMBER 1255

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

More information

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

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

More information

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

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

More information

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

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

More information

ARTICLE 1: Purpose and Administration

ARTICLE 1: Purpose and Administration ARTICLE 1: Purpose and Administration... 1-1 17.1.1: Title...1-1 17.1.2: Purpose and Intent...1-1 17.1.3: Relationship to Comprehensive Plan...1-1 17.1.4: Effective Date...1-2 17.1.5: Applicability...1-2

More information

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018

DECISION AND ORDER APPEARANCES. Decision Issue Date Thursday, March 8, 2018 Toronto Local Appeal Body 40 Orchard View Blvd, Suite 211 Telephone: 416-392-4697 Toronto, Ontario M4R 1B9 Fax: 416-696-4307 Email: tlab@toronto.ca Website: www.toronto.ca/tlab DECISION AND ORDER Decision

More information

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson

MINUTES September 20, 2017 Plan Commission City of Batavia. Chair LaLonde; Vice-Chair Schneider; Commissioners Gosselin, Harms, Joseph, Peterson MINUTES Plan Commission City of Batavia PLEASE NOTE: These minutes are not a word-for-word transcription of the statements made at the meeting, nor intended to be a comprehensive review of all discussions.

More information

Regular City Council Meeting Agenda May 14, :00 PM

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

More information

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING

LAND USE REVIEW BOARD February 20, 2019 REGULAR MEETING REGULAR MEETING The following are the minutes of the Land Use Review Board of the Borough of Ship Bottom, Ocean County, New Jersey, which was held in Borough Hall, 1621 Long Beach Blvd., Ship Bottom, New

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR September 9, 2014 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA MONTECITO PLANNING COMMISSION UNAPPROVED MINUTES 9:00 a.m. The regular hearing of the Montecito Planning Commission was called to order by Michael Phillips, at 9:01 a.m., in the

More information

City of Jacksonville Beach

City of Jacksonville Beach City of Jacksonville Beach Agenda 11 North Third Street Jacksonville Beach, Florida Board of Adjustment Wednesday, January 2, 2019 7:00 PM Council Chambers MEMORANDUM TO: Members of the Board of Adjustment

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

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 COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING

CITY COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING SPEAKER CARDS: If you would like to speak during the public forum or on an item listed on the agenda, you are invited to submit a speaker card to the City Clerk. You will be permitted to speak even if

More information

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL . MARCH 10500 Civic Center Drive Rancho Cucamonga, CA 91730 3801 AGENDAS City Office: (909) 477 2700 FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL REGULAR MEETINGS 1 st and 3 rd

More information

AMENDMENTS TO THE 2006 INTERNATIONAL BUILDING CODE (Effective August 1, 2010)

AMENDMENTS TO THE 2006 INTERNATIONAL BUILDING CODE (Effective August 1, 2010) AMENDMENTS TO THE 2006 INTERNATIONAL BUILDING CODE (Effective August 1, 2010) Section 1. Section 5-76 of the Code is repealed in its entirety and reenacted to read as follows: (a) Adoption. The International

More information

City of Encinitas Planning Commission MINUTES

City of Encinitas Planning Commission MINUTES PLANNING COMMISSIONERS Michael Glenn O Grady, Chair Greg Drakos, Vice-Chair Al Apuzzo Kevin Doyle Bruce Ehlers SECRETARY Roy Sapa u, Acting City Planner City of Encinitas Planning Commission MINUTES Thursday,

More information

AGENDA DESIGN REVIEW BOARD

AGENDA DESIGN REVIEW BOARD 1. Call Meeting to Order 2. Deletions from the Agenda. AGENDA DESIGN REVIEW BOARD Monday, March 12, 2018 12:30 PM City Manager s Conference Room 8130 Allison Avenue, La Mesa, CA 3. Urgent Additions to

More information

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO.

RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. RESOLUTION OF MEMORIALIZATION OF THE LAND USE BOARD THE BOROUGH OF HARVEY CEDARS COUNTY OF OCEAN AND STATE OF NEW JERSEY DOCKET NO. 2017:06V WHEREAS, Warren Petrucci and Jill Petrucci has made an application

More information

DRAFT MINUTES REGULAR MEETING OF THE ARCHITECTURAL REVIEW BOARD

DRAFT MINUTES REGULAR MEETING OF THE ARCHITECTURAL REVIEW BOARD DRAFT MINUTES REGULAR MEETING OF THE ARCHITECTURAL REVIEW BOARD MONDAY, JULY 2, 2018 City Council Chambers, Room 213 7:00 PM 1685 Main Street, Santa Monica 1. CALL TO ORDER: The meeting was called to order

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, February 5, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, February 5, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, February 5, 2019 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013

CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013 CITY OF AURORA ARCHITECTURAL BOARD OF REVIEW MEETING MINUTES August 8, 2013 The Architectural Board of Review met in a scheduled meeting on Thursday, August 8, 2013, in Council Chambers of City Hall. Chairman

More information

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M.

MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. MINUTES MALIBU PLANNING COMMISSION REGULAR MEETING DECEMBER 18, 2017 COUNCIL CHAMBERS 6:30 P.M. CALL TO ORDER ROLL CALL Chair Pierson called the meeting to order at 6:30 p.m. The following persons were

More information

AGENDA FOR THE MEETING OF THE DESIGN REVIEW SUBCOMMITTEE

AGENDA FOR THE MEETING OF THE DESIGN REVIEW SUBCOMMITTEE AGENDA FOR THE MEETING OF THE DESIGN REVIEW SUBCOMMITTEE Wednesday, February 13, 2013 10:00 a.m. Community Development Department Conference Room A 910 Calle Negocio Suite 100 San Clemente, CA 92673 The

More information

Ed Gallo Michael Morasco DIRECTOR OF COMMUNITY DEVELOPMENT DIRECTOR OF ENGINEERING SERVICES

Ed Gallo Michael Morasco DIRECTOR OF COMMUNITY DEVELOPMENT DIRECTOR OF ENGINEERING SERVICES SPECIAL MEETING MARCH 14, 2018 MITCHELL ROOM ~ 3:30 p.m. 201 N. Broadway, Escondido, CA 92025 MAYOR DEPUTY MAYOR COUNCIL MEMBERS CITY MANAGER CITY CLERK CITY ATTORNEY DIRECTOR OF COMMUNITY DEVELOPMENT

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 7, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

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

AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA Copies of the staff

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

The Board received one from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application.

The Board received one  from Mr. John Morrissey, regarding 815 North 2nd Avenue, requesting to withdraw his application. Minutes of Board of Adjustment Meeting held Tuesday, May 15, 2018, at 7:00 P.M., in the Council Chambers, 11 North 3rd Street, Jacksonville Beach, Florida JACKSONVILLE BEACH CALL TO ORDER Chairperson Sylvia

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda August 6, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, April 3, 2018 6:30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public

More information

AGENDA PLANNING COMMISSION

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

More information

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M.

AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M. AGENDA Regular Meeting of the Lompoc City Council Tuesday, May 17, 2016 City Hall, 100 Civic Center Plaza, Council Chamber Open Session 6:30 P.M. Please be advised that, pursuant to State Law, any member

More information

Historic Preservation Board March 28, 2017 Meeting Minutes Commission Chambers

Historic Preservation Board March 28, 2017 Meeting Minutes Commission Chambers Historic Preservation Board March 28, 2017 Meeting Minutes Commission Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: BOARD ATTORNEY: Amanda Skier, Chair Theodora Aspegren, Vice Chair Jose Rodriguez,

More information

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024 Maggie Houlihan Mayor Dan Dalager Deputy Mayor Teresa Barth Council Member James Bond Council Member Regular Meetings of the City Council And the San Dieguito Water District AGENDA Wednesday, February

More information

Oakland City Planning Commission

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

More information

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING

MEETING NOTICE ARCHITECTURAL REVIEW BOARD PUBLIC MEETING Architectural Review Board Department of Planning & Community Development City Hall - Roosevelt Square Mount Vernon, New York 10550-2060 (914) 699-7230 FAX (914) 699-1435 Richard Thomas Mayor John Humbach

More information

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE

Sanford Historic Preservation Commission. Rules and Procedures ARTICLE I: PURPOSE 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 Sanford Historic Preservation Commission Rules and Procedures ARTICLE I:

More information

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION

#1 APPLICATION OF ANDREAS AND MICHELE SCHROTTER FOR A VARIANCE (BA ) GRANTED AS PER STAFF RECOMMENDATION Clearwater, Florida, The Board of Adjustment (BA) met in regular session in the County Commission Assembly Room, Fifth Floor, Pinellas County Courthouse, 315 Court Street, Clearwater, Florida on this date

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Public Safety and Neighborhood Services Committee Members: Hillary Ronen, Jeff Sheehy, Sandra Lee Fewer Clerk: John Carroll (415) 554-4445 City Hall 1 Dr.

More information

There was no ex parte communications reported by the Board.

There was no ex parte communications reported by the Board. Minutes of Board of Adjustment Meeting held Tuesday, August 18, 2015, at 7:00 P.M., in the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida Call to Order The meeting was called to order

More information

CITY OF MIAMI HISTORIC AND ENVIRONMENTAL PRESERVATION BOARD MINUTES

CITY OF MIAMI HISTORIC AND ENVIRONMENTAL PRESERVATION BOARD MINUTES CITY OF MIAMI HISTORIC AND ENVIRONMENTAL PRESERVATION BOARD MINUTES APRIL 5, 2005 ROLL CALL 3:11 P.M. Present: Alvarado, Appel, Barber, Caporelli, Parrish, Marston, Seco, Solera Appel, Mr. Alvarado left

More information

AGENDA February 14, :30 4:30 PM 500 Felton St, Palega Rec Center

AGENDA February 14, :30 4:30 PM 500 Felton St, Palega Rec Center Sugary Drinks Distributor Tax Advisory Committee Infrastructure Subcommittee AGENDA February 14, 2019 2:30 4:30 PM 500 Felton St, Palega Rec Center *Please note that public comment will be held after every

More information

. WEDNESDAY, SEPTEMBER 16, 2015.

. WEDNESDAY, SEPTEMBER 16, 2015. REVISED AGENDA 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. WEDNESDAY,.

More information