COUNTY OF SANTA BARBARA

Size: px
Start display at page:

Download "COUNTY OF SANTA BARBARA"

Transcription

1 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, at 9:00 a.m., in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California. COMMISSIONERS PRESENT: C. MICHAEL COONEY 1ST DISTRICT, VICE-CHAIR CECILIA BROWN 2ND DISTRICT MARELL BROOKS 3RD DISTRICT LARRY FERINI 4TH DISTRICT, CHAIR DANIEL BLOUGH 5TH DISTRICT (VIA REMOTE) COMMISSIONERS ABSENT: None. STAFF MEMBERS PRESENT: Glenn Russell, Director, Planning and Development Dianne M. Black, Secretary to the Planning Commission/Assistant Director David Villalobos, Recording Secretary to the Planning Commission Jenna Richardson, Deputy County Counsel Johannah Hartley, Deputy County Counsel Matt Schneider, Deputy Director, Long Range Planning Mindy Fogg, Supervising Planner, Long Range Planning Jessica Metzger, Planner, Long Range Planning NUMBER OF INTERESTED PERSONS: Approximately 17 ADMINISTRATIVE AGENDA: I. PLEDGE OF ALLEGIANCE II. III. IV. TV COVERAGE ANNOUNCEMENT: by David Villalobos. ROLL CALL: All Commissioners were present (Blough via remote). AGENDA STATUS REPORT: by Dianne M. Black. V. PROJECTION REPORT: by Dianne M. Black. VI. VII. PUBLIC COMMENT: by Dianne M. Black. PLANNING COMMISSIONER S INFORMATIONAL REPORTS: None.

2 Hearing of May 4, 2016 Page 2 VIII. DIRECTOR'S REPORT AND BOARD OF SUPERVISORS HEARING SUMMARY: by Glenn Russell, Director. IX. STANDARD AGENDA: 16RZN GPA ORD Ordinance 661 Consistency Rezone Phase II Project Countywide 16NGD David Lackie, Supervising Planner (805) Jessica Metzger, Planner (805) Hearing on the request of the Planning and Development Department that the County Planning Commission: a) 16GPA Recommend that the Board of Supervisors adopt a resolution amending the Santa Barbara County Comprehensive Plan Land Use Map; b) 16RZN Recommend that the Board of Supervisors adopt an ordinance amending the County Zoning Map of Section 35-1, the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, by repealing Ordinance No. 661 zoning designations for certain parcels located in the unincorporated portions of Santa Maria Valley, Lompoc Valley, Cuyama Valley, Los Padres National Forest, Santa Ynez Valley, and South Coast Foothill Areas, and rezoning the parcels to comparable Land use and Development Code zoning designations; and c) 16ORD Recommend that the Board of Supervisors adopt an ordinance amending Ordinance No. 661 repealing Sections 1, 4, 11, 12, 14, 15, 16, 20-24, 26, 28, 30, 33, and of Article V. Specific District Regulations and Sections 4, 5, and 7-10 of Article VI. Combining Regulations. Commissioner Cooney moved, seconded by Commissioner Brown and carried by a vote of 5 to 0 to: 1. Make the findings for approval shown in Attachment A of the staff report, dated April 26, 2016, including CEQA findings, and recommend that the Board of Supervisors make the required findings for approval of the proposed general plan amendment, ordinance amendment, and rezone; 2. Recommend that the Board of Supervisors adopt the Final Negative Declaration (16NGD ) included as Attachment B of the staff report, dated April 26, 2016; 3. Adopt the Resolution in Attachment C of the staff report, dated April 26, 2016, recommending that the Board of Supervisors adopt Case No. 16GPA , a resolution amending the Santa Barbara County Comprehensive Plan Land Use Map. The Comprehensive Plan amendment includes the following: Apply Agriculture I-40 (A-I-40), Agriculture II-40 (A-II-40), Agriculture II-100 (A-II-100), Agriculture II-320 (A-II-320), Mountainous Area 100 (MA-100), Mountainous Area 40 (MA-40), Mountainous Area 40/Educational (MA-40/ Educational), Mountainous Area 320 (MA-320), Recreation/Open Space, Other Open Lands, Institution/Government, and Residential land use designations to Ordinance 661 lands outside existing and proposed Existing Developed Rural Neighborhood (EDRN) Boundaries in the Rural Area;

3 Hearing of May 4, 2016 Page 3 Apply EDRN boundary lines around one developed rural neighborhood in the Santa Maria Valley, two developed rural neighborhoods in the Lompoc Valley, one developed rural neighborhood in the Santa Ynez Valley, and one developed rural neighborhood in the Cuyama Valley; Amend the existing Ventucopa EDRN boundary line in the Cuyama Valley to remove two parcels; Apply Agriculture I-5 (A-I-5), Agriculture I-10 (A-I-10), Agriculture I-20 (A-I-20), Agriculture I-40 (A-I-40), and Residential land use designations, as appropriate, within each proposed EDRN, as well as the existing Ventucopa EDRN in the Cuyama Valley; and Amend the Urban Boundary line east of the City of Lompoc near the Santa Ynez River and south of the City of Lompoc adjacent to San Miguelito Road; 4. Adopt the Resolution in Attachment D of the staff report, dated April 26, 2016, recommending that the Board of Supervisors adopt Case No. 16RZN , and ordinance to amend the County Zoning Map of Section 35-1, the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, by repealing Ordinance No. 661 zoning designations for certain parcels located in the unincorporated portions of Santa Maria Valley, Lompoc Valley, Cuyama Valley, Los Padres National Forest, Santa Ynez Valley, and South Coast Foothill Areas, and rezoning the parcels designated as an EDRN to RR-5 (Rural Residential/5 acres minimum lot), AG-I-40 (Agriculture I/40 acre minimum lot), 1-E-1 (Single Family/1 acre minimum lot), 3-E-1 (Single Family/3 acre minimum lot), 15-R-1 (Single Family Residential/ 15,000 sq. ft. minimum lot), AG-I-5 (Agriculture I/5 acre minimum lot), AG-I-10 (Agriculture I/10 acre minimum lot), and AG-I-20 (Agriculture I/20 acre minimum lot), and those lands outside of an EDRN to the 7-R-1 (Single Family Residential/ 7,000 sq. ft. minimum lot), AG-I-40 (Agriculture I/40 acre minimum lot), AG-II-40 (Agriculture II/40 acre minimum lot), AG-II-100 (Agriculture II/100 acre minimum lot), AG-II-320 (Agriculture II/320 acre minimum lot), REC (Recreation), RMZ-100 (Resource Management/100 minimum lot), and RMZ-320 (Resource Management/320 minimum lot) in the Santa Barbara County Land Use and Development Code; and 5. Adopt the Resolution in Attachment E of the staff report, dated April 26, 2016 recommending that the Board of Supervisors adopt Case No. 16ORD , an ordinance amending Ordinance No. 661 repealing Sections 1, 4, 11, 12, 14, 15, 16, 20-24, 26, 28, 30, 33, and of Article V. Specific District Regulations and Sections 4, 5, and 7-10 of Article VI. Combining Regulations (Attachment D-1 of the staff report, dated April 26, 2016). There being no further business to come before the Commission, the hearing was adjourned until 9:00 a.m. on May 11, 2016, in the Santa Maria Betteravia Government Center, 511 East Lakeside Parkway, Santa Maria, California Meeting adjourned at 9:53 a.m. Dianne M. Black Secretary to the Planning Commission G:\GROUP\PC_STAFF\WP\PC\MINUTES\2016\ min.doc

4 COUNTY OF SANTA BARBARA PLANNING COMMISSION Hearing of May 11, 2016 UNAPPROVED MINUTES 9:00 a.m. The regular meeting of the Santa Barbara County Planning Commission was called to order by Chair Larry Ferini, at 9:00 a.m., at the Santa Maria Betteravia Government Center, 511 East Lakeside Parkway, Santa Maria, California. COMMISSIONERS PRESENT C. MICHAEL COONEY 1ST DISTRICT, VICE-CHAIR CECILIA BROWN 2ND DISTRICT MARELL BROOKS 3RD DISTRICT LARRY FERINI 4TH DISTRICT, CHAIR DANIEL BLOUGH 5TH DISTRICT COMMISSIONERS ABSENT: None. STAFF MEMBERS PRESENT: Dianne M. Black, Secretary to the Planning Commission/Assistant Director David Villalobos, Recording Secretary to the Planning Commission Lia Graham, Board Assistant Jenna Richardson, Deputy County Counsel Bill Dillon, Deputy County Counsel Peter Cantle, Deputy Director, Energy and Minerals Errin Briggs, Energy Specialist, Energy and Minerals Matt Young, Planner, Energy and Minerals Florence Trotter-Cadena, Planner, Development Review North Matt Schneider, Deputy Director, Long Range Planning Mindy Fogg, Supervising Planner, Long Range Planning David Lackie, Supervising Planner, Long Range Planning Jessica Metzger, Planner, Long Range Planning NUMBER OF INTERESTED PERSONS: Approximately 96 ADMINISTRATIVE AGENDA: I. PLEDGE OF ALLEGIANCE II. III. IV. TV COVERAGE ANNOUNCEMENT: by Lia Graham. ROLL CALL: All Commissioners were present. AGENDA STATUS REPORT: by Dianne M. Black. V. PROJECTION REPORT: by Dianne M. Black.

5 Hearing of August 11, 2010 Page 2 VI. VII. VIII. PUBLIC COMMENT: None. PLANNING COMMISSIONER S INFORMATIONAL REPORTS: None. MINUTES: The Minutes of April 27, 2016 were considered as follows: Commissioner Blough moved, seconded by Commissioner Brooks and carried by a vote of 5 to 0 to approve the Minutes of April 27, IX. DIRECTOR'S REPORT AND BOARD OF SUPERVISORS HEARING SUMMARY: by Dianne M. Black. X. STANDARD AGENDA: 1. 14RMM Falcon Heights Estates Recorded Map Modification Lompoc 05EIR John Zorovich, Supervising Planner (805) Florence Trotter-Cadena, Planner (805) Hearing on the request of Steve Johnson, agent for Williams Homes, owner, to consider Case No. 14RMM [application filed on August 26, 2014] to modify Condition of Approval No. 91 (g) for Case No. 03TRM / TM 14,629 in compliance with Section of County Code Chapter 21 on property zoned REC. The request seeks to modify the Public Works, Transportation Division s condition letter to eliminate the requirement for the installation of street lights along the portion of Lot 54 adjacent to Club House Road; and to accept the Environmental Impact Report (05EIR ) as adequate Environmental Review for Case No. 14RMM pursuant to Section of the State Guidelines for Implementation of the California Environmental Quality Act. There are no new significant environmental impacts as a result of this modification request. The original EIR identified Class I (significant and unavoidable) environmental impacts in the following categories: Aesthetics/Visual Resources, Biological Resources, Noise, and Water Resources. Class II (significant but mitigable project-specific impacts) regarding Aesthetics/Visual Resources, Air Quality (short-term), Biological Resources, Cultural Resources, Fire Protection, Flooding and Drainage, Geologic Processes (short-term erosion), Noise (short-term construction), Public Facilities, and Recreation. The EIR and all documents referenced therein may be reviewed at the Planning and Development Department, 624 West Foster Road, Suite C, Santa Maria. The EIR is also available for review at the Central Branch of the City of Santa Barbara Library, 40 East Anapamu Street, Santa Barbara as well as the County s website: Falcon/documents/2005%20FEIR%20Clubhouse%20Estates.pdf. The application involves Assessor Parcel No , located north of the intersection of Burton Mesa Blvd. and Club House Road, in the Lompoc area, Third Supervisorial District. (Continued from 4/06/16) Commissioner Brooks moved, seconded by Commissioner Blough and carried by a vote of 5 to 0 to: 1. Make the required findings for approval of the project specified in Attachment A of the staff report, dated April 21, 2016, including CEQA findings;

6 Hearing of August 11, 2010 Page 3 2. Determine that the previously adopted the Environmental Impact Report (05EIR ) is adequate environmental review for Case No. 14RMM pursuant to Section of the State Guidelines for Implementation of the California Environmental Quality Act to satisfy the CEQA requirements for the project, and no subsequent Environmental Impact Report or Negative Declaration shall be prepared for this project; and, 3. Approve the project (14RMM ) subject to the conditions included as Attachment B of the staff report, dated April 21, DVP Rancho Sisquoc Winery Santa Maria 16NGD John Zorovich, Supervising Planner (805) Florence Trotter-Cadena, Planner (805) Hearing on the request of David Swenk, Rural Planning Services to consider Case No. 15DVP [application filed on July 2, 2015] for approval of a Final Development Plan in compliance with Sections C.3 and of the County Land Use and Development Code, on property zoned AG-II-100 for the operation of an existing 12,866 square foot winery as a Tier III Winery providing for: 1) an existing 40,000 case per year production facility; 2) a 475 square foot public wine tasting room; 3) twelve (12) special events per year with a maximum of 150 attendees; 4) thirty-six organized gatherings per year with a maximum of 79 attendees; 5) construction of a covered concrete pad (2,200 square feet), for relocation of the fermentation tanks, and an uncovered concrete pad (1,750 square feet) for relocation of the tank farm; and, 6) a 2,800 square foot expansion to the existing barrel room to accommodate the requirements for storage of different varietals; and to adopt the Mitigated Negative Declaration (16NGD ) pursuant to the State Guidelines for Implementation of the California Environmental Quality Act. Total structural winery development would be 19,616 square feet. As a result of this project, significant but mitigable effects on the environment are anticipated in the following category: Cultural Resources. The ND and all documents may be reviewed at the Planning and Development Department, 624 West Foster Road, Suite C, Santa Maria. The ND is also available for review at the City of Santa Maria Public Library 421 South McClelland Street, Santa Maria as well as the County s website: The application involves Assessor Parcel No , located at 6600 Foxen Canyon Road, in the Santa Maria area, Fifth Supervisorial District. Commissioner Blough moved, seconded by Commissioner Brown and carried by a vote of 5 to 0 to: 1. Make the required findings for approval of the project specified in Attachment A of the staff report, dated April 21, 2016, including CEQA findings. 2. Adopt the Mitigated Negative Declaration (16NGD ) and adopt the mitigation monitoring program contained in the conditions of approval, included as Attachment C of the staff report, dated April 21, 2016; and 3. Approve the project 15DVP subject to the conditions included as Attachment B of the staff report, dated April 21, 2016, and as revised in the staff memorandum dated May 11, 2016.

7 Hearing of August 11, 2010 Page 4 REVISIONS TO THE CONDITIONS OF APPROVAL (ATTACHMENT B) Condition 15 DIMF-24d DIMF Fees-Fire. In compliance with the provisions of ordinances and resolutions adopted by the County, the Owner/Applicant shall be required to pay development impact mitigation fees to finance the development of facilities for the Fire Department. Required mitigation fees shall be as determined by adopted mitigation fee resolutions and ordinances and applicable law in effect when paid. The total Fire DIMF amount is currently estimated to be $ , This is based on a project size of 2,800 square feet. TIMING: Fire DIMFs shall be paid to the County Fire Department prior to Final Building Inspection and shall be based on the fee schedules in effect when paid. Condition 22 Rules-29 Other Dept Conditions. Compliance with Departmental/Division letters required as follows: a) Air Pollution Control District dated July 24, b) Fire Department dated July 27, 2015 May 9, c) Flood Control Water Agency dated July 15, 2015 (no conditions) PPP Orcutt Hill Resources Enhancement Plan Project Orcutt 14EIR Errin Briggs, Energy Specialist (805) Matt Young, Planner (805) Hearing on the request of Pacific Coast Energy Company to consider Case No. 13PPP [application filed on February 15, 2013] for approval of an Oil Drilling and Production Plan to construct and operate 96 new oil wells in compliance with Section of the County Land Use and Development Code, on property zoned AG-II-100; and to certify the Environmental Impact Report (14EIR ) pursuant to the State Guidelines for Implementation of the California Environmental Quality Act (CEQA). As a result of this project, significant effects on the environment are anticipated in the following categories: Biological Resources and Water Resources. The EIR and all documents referenced therein may be reviewed at the Planning and Development Department, 123 East Anapamu Street, Santa Barbara or 624 West Foster Road, Suite C, Santa Maria. The EIR is also available for review at the Central Branch of the City of Santa Barbara Library, 40 East Anapamu Street, Santa Barbara. The application involves Assessor Parcel No located at 1555 Orcutt Hill Road, in the Orcutt area, 4th Supervisorial District. Commissioner Cooney moved, seconded by Commissioner Brooks and carried by a vote of 4 to 1 (Blough no) to continue the item to the hearing of June 29, 2016, at the request of the Commission ORD Winery Ordinance Update Countywide 15EIR David Lackie, Supervising Planner (805) Hearing on the request of the Planning and Development Department that the County Planning Commission Recommend the Board of Supervisors adopt an ordinance, Case No. 14ORD , amending the Santa Barbara County Land Use and Development Code, of Chapter 35, Zoning, of the County Code, to adopt new

8 Hearing of August 11, 2010 Page 5 development standards, and permit requirements and procedures regarding winery development; and recommend that the Board of Supervisors certify the Winery Ordinance Update Draft Final Environmental Impact Report (15EIR ) pursuant to the State Guidelines for Implementation of the California Environmental Quality Act. As a result of this project, significant effects on the environment are anticipated in the following categories: Air Quality and Traffic (cumulative). The EIR and all documents referenced therein may be reviewed at the Planning and Development Department, 123 East Anapamu Street. Commissioner Cooney moved, seconded by Commissioner Blough and carried by a vote of 5 to 0 to set a special hearing for June 22, 2016, and continue the item to that hearing. There being no further business to come before the Commission, the hearing was adjourned until 9:00 a.m. on June 1, 2016, in the Santa Barbara County Engineering Building, Room 17, 123 East Anapamu Street, Santa Barbara, California Meeting adjourned at 3:19 p.m. Dianne M. Black Secretary to the Planning Commission G:\GROUP\PC_STAFF\WP\PC\MINUTES\2016\ MIN.DOC

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District, Vice Chair Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 PARKER MONTGOMERY

More information

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

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA HISTORIC LANDMARKS ADVISORY COMMISSION Meeting Time of 10:00 a.m. APPROVED MINUTES The regular hearing of the Santa Barbara County Historic Landmarks Commission was called to order

More information

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

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

More information

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

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

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA AGRICULTURAL PRESERVE ADVISORY COMMITTEE APPROVED MINUTES MEETING OF APRIL 4, 2013 9:00 A.M. The regular meeting of the Agricultural Preserve Advisory Committee was called to order

More information

Santa Barbara Local Agency Formation Commission

Santa Barbara Local Agency Formation Commission Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair

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

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

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

More information

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

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

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee City and County of San Francisco Land Use and Transportation Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Ahsha Safai, Aaron Peskin, Matt Haney Clerk: Erica

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

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

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

More information

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

THE REGIONAL PLANNING COMMISSION County of Los Angeles AGENDA

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

More information

Sa>aJos. Memorandum. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: SEE BELOW DATE: September 21, 2015 COUNCIL DISTRICT: 6

Sa>aJos. Memorandum. FROM: Harry Freitas TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: SEE BELOW DATE: September 21, 2015 COUNCIL DISTRICT: 6 COUNCIL AGENDA: 9/22/15 ITEM: 11.2 Sa>aJos CITY OF ~ CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Harry Freitas SUBJECT: SEE BELOW DATE: September 21, 2015 Date SUPPLEMENTAL

More information

PLANNING COMMISSION MINUTES OF DECEMBER 4, 2008

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

More information

Planning Commission Meeting Tuesday, May 1, :30 p.m.

Planning Commission Meeting Tuesday, May 1, :30 p.m. Planning Commission Meeting Tuesday, May 1, 2018 6:30 p.m. City of Goose Creek Marguerite H. Brown Municipal Center 519 N. Goose Creek Blvd. Goose Creek, South Carolina MEMORANDUM TO: FROM: Members of

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

WHATCOM COUNTY HEARING EXAMINER

WHATCOM COUNTY HEARING EXAMINER WHATCOM COUNTY HEARING EXAMINER RE: Zoning Conditional Use Permit ) CUP2009-0013 Application for ) ) FINDINGS OF FACT, Paradise Lakes Country Club ) CONCLUSIONS OF LAW, ) AND DECISION SUMMARY OF APPLICATION

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

AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE. 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011

AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE. 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011 AGENDA SAN DIEGUITO RIVER VALLEY REGIONAL OPEN SPACE PARK CITIZENS ADVISORY COMMITTEE 10:30 a.m. to 12:15 p.m. Friday, December 2, 2011 Hope United Methodist Church 16550 Bernardo Heights Parkway (Corner

More information

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, February 20, 2014 9:30 AM Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,

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

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM

AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, E. Civic Parkway November 7, :30 PM AMENDED AGENDA Regular and Possible Executive Session Queen Creek Town Council Community Chambers, 20727 E. Civic Parkway 5:30 PM Public Hearings will not be held prior to 7:00 p.m. Pursuant to ARS 38-431.02,

More information

County of Sonoma Agenda Item Summary Report

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

More information

ATTACHMENT D. Resolution Goleta Community Plan Amendments

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

More information

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

Medical Marijuana Collective/Cooperative Storefront Ordinance County Planning Commission September 7, 2011

Medical Marijuana Collective/Cooperative Storefront Ordinance County Planning Commission September 7, 2011 Medical Marijuana Collective/Cooperative Storefront Ordinance County Planning Commission September 7, 2011 Holly Bradbury, Project Manager 568-3577 June Pujo, Supervising Planner 568-2056 Jeff Hunt, AICP,

More information

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805)

Santa Barbara County Park Commission 123 East Anapamu Street, 2 nd Floor, Santa Barbara, California (805) SANTA BARBARA COUNTY PARK COMMISSION Meeting of April 28, 2016 MINUTES The regular hearing of the Santa Barbara County Park Commission was called to order by Chair Suzanne Perkins at 9:30 AM., at Planning

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

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

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS.

AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS. AN ORDINANCE OF THE COUNTY OF RIVERSIDE PROVIDING FOR LAND USE PLANNING AND ZONING REGULATIONS AND RELATED FUNCTIONS. The Board of Supervisors of the County of Riverside, State of California, do ordain

More information

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION April 28, 2010 BRIEFING: 5:30 P.M., Conference Room, North Las Vegas City Hall, 2200 Civic Center Drive CALL TO ORDER: WELCOME: 6:00 P.M., Council Chambers,

More information

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

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

More information

A C T I O N S U M M A R Y (Unofficial)

A C T I O N S U M M A R Y (Unofficial) A C T I O N S U M M A R Y (Unofficial) Meeting October 19, 2017 1:00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU STREET SANTA BARBARA, CA I. 1:05 P.M. CONVENED

More information

Board of Directors. A C T I O N S U M M A R Y (Unofficial) Meeting October 20, :00 P.M.

Board of Directors. A C T I O N S U M M A R Y (Unofficial) Meeting October 20, :00 P.M. Board of Directors APCD Board Members Santa Barbara County Board of Supervisors Salud Carbajal, First District Janet Wolf, Second District Doreen Farr, Third District Peter Adam, Fourth District, Chair

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

Gaviota Coast Planning Advisory Committee

Gaviota Coast Planning Advisory Committee APPROVED MINUTES MEETING No. 63 Wednesday, February 13,2013 Vista de Las Cruces School Auditorium The meeting recording may be accessed along with the materials for this meeting on the GavPAC web page

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

development and operation of special event facilities accessory to a owner's primary residence, or manager's residence if the manager is

development and operation of special event facilities accessory to a owner's primary residence, or manager's residence if the manager is Ordinance No. 0 An Ordinance adding Section -1., entitled "Special Events Facilities", to Chapter, entitled "Zoning" of the Butte County Code The Board of Supervisors of the County of Butte ordains as

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE

APPROVED MINUTES OF THE REGULAR MEETING OF THE APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Airport Land Use Commission Service Authority for Freeway Emergencies, Local Transportation Authority. 1.

More information

MINUTES OF THE TOWN COUNCIL MEETING AUGUST 1, 2017

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

More information

CITY OF 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

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

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

More information

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

Notice of Public Meeting

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

More information

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission

City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission City of Lafayette Regular Meeting Action Agenda Lafayette City Council Special Meeting Agenda Crime Prevention Commission Monday, June 10, 2013 6:00 pm Lafayette Library and Learning Center Community Hall

More information

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007 Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, March 15, 2007 Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,

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

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

More information

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

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

More information

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

PLANNING & DEVELOPMENT DEPARTMENT LONG RANGE PLANNING DIVISION TRANSMITTAL MEMO

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

More information

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

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

Candace Andersen, Supervisor Contra Costa County, District Diablo Road Danville, CA

Candace Andersen, Supervisor Contra Costa County, District Diablo Road Danville, CA Alamo Municipal Advisory Council Susan Rock, Chair Aron DeFerrari, Vice-Chair David Barclay Sanjiv Bhandari Clark Johnson Steve Mick Kate Salisbury, Youth Member Anne Struthers The Alamo Municipal Advisory

More information

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

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

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO Honorable Mayor and City Council FROM Erik V. Lundquist, Senior Planner DATE November 15, 2016 SUBJECT Second Reading of Ordinance No. 726 APPROVAL FOR FORWARDING: Dylan

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

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

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007

WASHOE COUNTY PLANNING COMMISSION MINUTES January 16, 2007 Community Development Dedicated to Excellence in Public Service Adrian P. Freund, AICP, Community Development Director Blaine Cartlidge, Legal Counsel Washoe County Planning Commission William Weber, Chair

More information

Accessory Buildings (Portion pulled from Town Code Updated 2015)

Accessory Buildings (Portion pulled from Town Code Updated 2015) Accessory Buildings (Portion pulled from Town Code Updated 2015) SECTION 1: TITLE 13 entitled Zoning, Chapter 2 entitled General Provisions, Section 13-2-10 entitled Building Location, Subsection 13.2.10(b)

More information

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

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

More information

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

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

More information

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF OCTOBER 9, of 5

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF OCTOBER 9, of 5 FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF OCTOBER 9, 2017 1 of 5 THE FLOWER MOUND PLANNING & ZONING COMMISSION MEETING HELD ON THE 9TH DAY OF OCTOBER, 2017, IN THE FLOWER MOUND TOWN HALL, LOCATED

More information

Planning and Zoning Commission Monday, November 5, :30 PM Library Auditorium 7401 E. Civic Circle Minutes -----

Planning and Zoning Commission Monday, November 5, :30 PM Library Auditorium 7401 E. Civic Circle Minutes ----- Planning and Zoning Commission Monday, November 5, 2018 7:30 PM Library Auditorium 7401 E. Civic Circle ----- Minutes ----- I. Call to Order Chairperson Zurcher called the November 5, 2018, public hearing

More information

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

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

More information

Chapter 11: Map and Text Amendments

Chapter 11: Map and Text Amendments Chapter 11: Map and Text Amendments Section 11.1 Purpose... 11-2 Section 11.2 Amendment Initiation... 11-2 Section 11.3 Submittal... 11-3 Section 11.4 Planning Board Action... 11-4 Section 11.5 Board of

More information

AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, :00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC

AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, :00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC AGENDA CLAYTON BOARD OF ADJUSTMENT M AY 20, 2015 6:00 P.M. CLAYTON TOWN HALL 111 East Second Street, Clayton NC I. ROLL CALL II. III. IV. ANNOUNCEMENT OF QUORUM / VOTING MEMBERS ADJUSTMENTS TO AGENDA APPROVAL

More information

2.1.1 Powers and Duties The Board of County Commissioners powers and duties under this Land Development Code are set out in this subsection.

2.1.1 Powers and Duties The Board of County Commissioners powers and duties under this Land Development Code are set out in this subsection. CHAPTER 2 * REVIEW AND DECISION-MAKING BODIES 2.1 Board of County Commissioners 2.1.1 Powers and Duties The Board of County Commissioners powers and duties under this Land Development Code are set out

More information

ORDINANCE NO. O

ORDINANCE NO. O AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE CITY S COASTAL ZONING CONTAINED IN TITLE 10, CHAPTER 5 OF THE CITY S MUNICIPAL CODE RELATED TO RESIDENTIAL CARE FACILITIES

More information

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012

MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012 MINUTES CITY OF NORCO PLANNING COMMISSION CITY COUNCIL CHAMBERS 2820 CLARK AVENUE SPECIAL MEETING FEBRUARY 29, 2012 1. CALL TO ORDER: 7:03 PM 2. ROLL CALL: Chair Wright, Vice-Chair Henderson, Commission

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

CHEBOYGAN COUNTY PLANNING COMMISSION

CHEBOYGAN COUNTY PLANNING COMMISSION CHEBOYGAN COUNTY PLANNING COMMISSION 870 SOUTH MAIN ST. PO BOX 70 CHEBOYGAN, MI 49721 PHONE: (231)627-8489 FAX: (231)627-3646 CHEBOYGAN COUNTY PLANNING COMMISSION MEETING & PUBLIC HEARING WEDNESDAY, MAY

More information

PLANNING COMMISSION MEETING January 26, 2015

PLANNING COMMISSION MEETING January 26, 2015 PLANNING COMMISSION MEETING January 26, 2015 CHAIR CRIS TORP called the Lincoln County Planning Commission meeting to order at 7:31 pm and roll call was taken. OTHER COMMISSIONERS PRESENT DICK JOHNSON

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

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

More information

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

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

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

More information

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016

MINUTES OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 OF THE JOINT MEETING MINNEHAHA COUNTY & SIOUX FALLS PLANNING COMMISSIONS October 24, 2016 A joint meeting of the County and City Planning Commissions was scheduled on October 24, 2016 at 7:00 p.m. in the

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

TOP GOLF SITE INTERSTATE 485 UNIVERSITY CITY BLVD IKEA BLVD IKEA BLVD UNIVERSITY CITY BLVD. McFARLANE BLVD UNIVERSIT

TOP GOLF SITE INTERSTATE 485 UNIVERSITY CITY BLVD IKEA BLVD IKEA BLVD UNIVERSITY CITY BLVD. McFARLANE BLVD UNIVERSIT UNIVERSITY CITY BLVD IKEA BLVD VIEW 2+3 TOP GOLF SITE NEW LED DISPLAYS IKEA BLVD VIEW 4 VIEW 1 McFARLANE BLVD INTERSTATE 485 UNIVERSITY CITY BLVD UNIVERSIT VIEW 1 02 VIEW 2 03 VIEW 3 04 VIEW 4 05 Site

More information

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 AGENDA

CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 AGENDA CITY COUNCIL MEETING MUNICIPAL COMPLEX, EILEEN DONDERO FOLEY COUNCIL CHAMBERS, PORTSMOUTH, NH DATE: WEDNESDAY, APRIL 4, 2007 TIME: 7:00PM I. CALL TO ORDER [7:00PM or thereafter] II. ROLL CALL III. INVOCATION

More information

ZONING PROCEDURE INTRODUCTION

ZONING PROCEDURE INTRODUCTION ZONING PROCEDURE INTRODUCTION The State of Michigan s Zoning Enabling Act #110 of the Public Acts of 2006 provides cities with the right to zone land within their boundary limits. The Act states that the

More information

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall. Page 1 of 5 TOWN OF HOLLAND BOARD OF SUPERVISORS OFFICIAL PROCEEDINGS OF THE MONTHLY MEETING Town Holland Hall W3005 County Road G, Cedar Grove Monday, March 11 th, 2019 7:30pm 1. CALL TO ORDER: Town Chair

More information

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

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

More information

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM

CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, :00 PM CITY OF BELMONT PLANNING COMMISSION MEETING DRAFT SUMMARY MINUTES TUESDAY, JANUARY 19, 2016-7:00 PM Chair McCune the meeting to order at 7:00 p.m. at One Twin Pines Lane, City Hall Council Chambers. 1.

More information

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board 5583 Main Street Williamsville, NY 14221 Regular Meeting of the Town Board www.amherst.ny.us Agenda Marjory Jaeger Town Clerk In the event of a fire or other emergency, please follow the exit signs that

More information

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT

PLANNING COMMISSION MEETING MINUTES CITY OF GRANT PLANNING COMMISSION MEETING MINUTES CITY OF GRANT Present: Absent: John Rog, James Drost, Darren Taylor, Jeff Schafer, Dennis Kaup and Robert Tufty Jeff Giefer Staff Present: City Planner, Jennifer Haskamp;

More information

The Adjourned Regular Meeting of the Planning Commission of the City of San Clemente was called to order at 3:08 p.m.

The Adjourned Regular Meeting of the Planning Commission of the City of San Clemente was called to order at 3:08 p.m. These minutes will be considered for approval at the Planning Commission meeting of 10-05-16. MINUTES OF THE ADJOURNED REGULAR MEETING OF THE CITY OF SAN CLEMENTE PLANNING COMMISSION September 21, 2016

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

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017

MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 TOWN OF LOS GATOS MEETING DATE: 04/18/2017 COUNCIL AGENDA REPORT ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 4, 2017 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

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

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

More information

Item 8C 1 of 17

Item 8C 1 of 17 MEETING DATE: January 27, 2016 PREPARED BY: Kathy Hollywood City Clerk DEPT. DIRECTOR: Kathy Hollywood DEPARTMENT: City Clerk CITY MANAGER: Karen P. Brust SUBJECT: Adoption of City Council Ordinance No.

More information

REVISED AUG 20, 2013-MR

REVISED AUG 20, 2013-MR REZONING Authority: Section 1.11.02, Okaloosa County Land Development Code. Purpose: To provide a process and procedure for citizens to change the zoning districts shown on the Official Zoning Map. Application

More information

A C T I O N S U M M A R Y (Unofficial)

A C T I O N S U M M A R Y (Unofficial) A C T I O N S U M M A R Y (Unofficial) Meeting June 21, 2018 1:00 P.M. BOARD OF SUPERVISORS HEARING ROOM COUNTY ADMINISTRATION BUILDING 105 EAST ANAPAMU ST. SANTA BARBARA, CA I. CALL TO ORDER ROLL CALL

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 05, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

CITY OF COLTON PLANNING COMMISSION AGENDA

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

More information