BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY FEBRUARY 6, 2019
|
|
- Laureen Hodge
- 5 years ago
- Views:
Transcription
1 BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY FEBRUARY 6, :00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Frank Fung, Vice President Rick Swig, Commissioner Darryl Honda, Commissioner Ann Lazarus. Brad Russi, Deputy City Attorney, Office of the City Attorney (OCA); Scott Sanchez, Acting Deputy Zoning Administrator (ZA); Joseph Duffy, Senior Building Inspector, Department of Building Inspection (DBI); Chris Buck, Urban Forester, San Francisco Public Works, Bureau of Urban Forestry (SFPW-BUF); Julie Rosenberg, Executive Director; Gary Cantara, Legal Assistant. ABSENT: Commissioner Rachael Tanner. (1) PUBLIC COMMENT At this time, members of the public may address the Board on items of interest to the public that are within the subject matter jurisdiction of the Board except agenda items. With respect to agenda items, your opportunity to address the Board will be afforded when the item is reached in the meeting with one exception. When the agenda item has already been reviewed in a public hearing at which members of the public were allowed to testify and the Board has closed the public hearing, your opportunity to address the Board must be exercised during the Public Comment portion of the calendar. Each member of the public may address the Board for up to three minutes. At the discretion of the Board President, public comment may be limited to two minutes. If it is demonstrated that comments by the public will exceed 15 minutes, the President may continue Public Comment to another time during the meeting. SPEAKERS: None. (2) ELECTION OF OFFICERS ACTION: Upon motion by Vice President Swig, the Board voted (Commissioner Tanner absent) to re-elect Frank Fung as the President of the Board. Upon motion by Commissioner Honda, the Board voted (Commissioner Tanner absent) to re-elect Rick Swig as the Vice President of the Board. (3) COMMISSIONER COMMENTS & QUESTIONS SPEAKERS: Commissioner Honda congratulated President Frank Fung and Vice President Rick Swig on being re-elected to their positions on the Board, and he wished everyone a Happy Chinese Lunar New Year, the Year of the Pig.
2 REGULAR MEETING, BOARD OF APPEALS, FEBRUARY 6, PAGE 2 (4) ADOPTION OF MINUTES Discussion and possible adoption of the January 30, 2019 minutes. Upon motion by Commissioner Lazarus, the Board voted (Commissioner Tanner absent) to adopt the January 30, 2019 minutes. (5) APPEAL NO MARC BRUNO, Appellant(s) 15 Nobles Alley & 472 Union Street. Protesting the ISSUANCE on September 21, 2018, to Paul Boschetti, of an Alteration Permit (renovation of existing bath and kitchen in Unit 2 on the second floor and in the studio unit on the first floor; to comply with NOV No ). APPLICATION NO. 2018/08/27/8441. FOR FURTHER CONSIDERATION TODAY. Note: On December 5, 2018, the Board voted (President Fung absent) to continue this matter February 6, 2019 so that 1) the Board can receive a full set of complete plans from the permit holder; 2) DBI can conduct a site visit and review all the permits issued for the subject property, as well as assist the permit holder with clearing up all the Notices of Violation; and 3) the parties can submit supplemental briefs. ACTION: Upon motion by Vice President Swig, the Board voted (Commissioner Tanner absent) to grant the appeal and deny the permit on the basis that it was improperly issued. SPEAKERS: Joseph Duffy, DBI; Leo LaRocca, attorney for permit Holder; Marc Bruno, appellant. (6) APPEAL NO RICHARD L. HALL, Appellant(s) SAN FRANCISCO PUBLIC WORKS BUREAU OF URBAN FORESTRY, Respondent th Street. Appealing the ISSUANCE on December 07, 2018, to San Francisco Public Works, of a Public Works Order (approval of request to remove two street trees with replacement adjacent to the subject property). ORDER NO ACTION: Upon motion by Commissioner Honda, the Board voted (President Fung, Vice President Swig and Commissioner Lazarus dissented and Commissioner Tanner absent) to grant the appeal and overturn the Order on the basis that proper notification was not given. Lacking the four votes needed to pass, the motion failed. Upon motion by Vice President Swig, the Board voted (Commissioner Tanner absent) to continue this matter to February 20, 2019 so that the
3 REGULAR MEETING, BOARD OF APPEALS, FEBRUARY 6, PAGE 3 Bureau of Urban Forestry can provide more clarity on this project, specifically the type and size of the replacement trees and the source of funding for the trees. SPEAKERS: Richard Hall, appellant; Chris Buck, SFPW-BUF. PUBLIC COMMENT: Larisa Pedroncella, Peter Papadopoulos, Lucia Obregon and Kelly Hill spoke in support of the appellant. (7) APPEAL NO CHERRY TO, Appellant(s) th Avenue. Protesting the ISSUANCE on December 06, 2018, to Cynthia Lo, of a Site Permit (horizontal rear addition; ground level improvement; add bedrooms and bath; add interior stair; add family room at second floor; add master bedroom with bath at third floor). APPLICATION NO. 2017/12/18/6696S. ACTION: Upon motion by Commissioner Lazarus, the Board voted (Commissioner Tanner absent) to deny the appeal and uphold the permit on the basis that it was properly issued. SPEAKERS: Cherry To, appellant (through interpreter Jinxuan Ma); Michael Raifsnider, attorney for permit holder; Scott Sanchez, ZA; Joseph Duffy, DBI. (8) APPEAL NO THOMAS YSTURIZ-DOUGHERTY, Appellant(s) ACTION: Withdrawn. 189 Magnolia Street. Protesting the ISSUANCE on December 03, 2018, to Elizabeth Wall, of a Site Permit (convert existing office building to residential apartments; remodel and expand existing three-story building; two three-bedroom units on each floor). APPLICATION NO. 2017/01/19/7470S.
4 REGULAR MEETING, BOARD OF APPEALS, FEBRUARY 6, PAGE 4 (9) APPEAL NO KATHLEEN TRACEY, Appellant(s) 235 Surrey Street. Protesting the ISSUANCE on December 13, 2018, to Andrew Booty, of an Alteration Permit (comply with Notice of Violation No ; installation and enlargement of windows at the first and second floors). APPLICATION NO. 2018/12/06/7670. ACTION: Upon motion by Commissioner Lazarus, the Board voted (Commissioner Tanner absent) to grant the appeal and issue the permit on the condition that it be revised to require that the two windows at issue, in the rear of the building, be fire-rated in compliance with AB-009 of the San Francisco Building Code, and with further direction to the permit holder to submit revised plans reflecting this change. SPEAKERS: Kathleen Tracey, appellant; Alice Barkley, attorney for permit holder; Joseph Duffy, DBI. (10) APPEAL NO VERA CORT, Appellant(s) ZONING ADMINISTRATOR, Respondent Mission Street. Protesting the ISSUANCE on September 06, 2018, of a Revocation Request (requesting that Building Permit Application Nos. 2001/06/13/1442, 2005/12/09/9984, 2007/08/22/0507, 2009/02/19/2422, 2009/04/07/5794, 2009/07/03/1957, 2014/03/31/2028, and 2015/03/19/1342 be revoked due to the determination by the Planning Department that the property owner exceeded the scope of work on the approved permits by completely removing the entire front façade of the building; permits did not identify demolition of the front façade in their respective scopes of work and only allowed for the alteration of the building with retainment of the front façade). ACTION: Upon motion by Vice President Swig, the Board voted (Commissioner Tanner absent) to deny the appeal and uphold the Revocation Request on the basis that the Zoning Administrator did not err or abuse his discretion in issuing this determination because the permit holder exceeded the scope of work on the permits, and with further direction to the Zoning Administrator to put other city departments on notice of other possible violations at this property. SPEAKERS: Mark Meyer, attorney for appellant; Scott Sanchez, ZA. PUBLIC COMMENT: Larisa Pedroncella, Vicky Castro, Alicia Sandoval, Davian Contreras, Arturo Mendez, Kelly Hill, Lucia Obergon, Brittany Henry, N. Monica Almendral, Zachary Weisenburger, Erick Arguello, Jesus Varela, Rick Hall, Peter Papadopoulos, John Mendoza, Noemy Perdomo, Roberto Hernandez, Norma Garcia, Josette Maury and Richard Einselen spoke in support of the Department. Louis Cornejo spoke in support of the permit holder.
5 REGULAR MEETING, BOARD OF APPEALS, FEBRUARY 6, PAGE 5 ITEMS (11A) AND (11B) SHALL BE HEARD TOGETHER (11A) APPEAL NO CARLOS BOCANEGRA, Appellant(s) (11B) APPEAL NO CARLOS BOCANEGRA, Appellant(s) th Street. Protesting the ISSUANCE on December 05, 2018, to th Street LLC, of a Demolition Permit (to demolish an auto repair shop). APPLICATION NO. 2015/12/31/ th Street. Protesting the ISSUANCE on December 05, 2018, to th Street LLC, of a Site Permit (to erect seven stories, one basement, Type 1, mixed-use building with 53 dwelling units). APPLICATION NO. 2015/12/31/6248S. ACTION: Upon motion by Commissioner Honda, the Board voted (Commissioner Tanner absent) to deny the appeals and uphold the permits on the basis that they were properly issued. SPEAKERS: Vice President Swig (disclosed that he has engaged in the past with the law firm of Farella, Braun & Martel and that the firm s appearance before the Board of Appeals would have no effect on his decision); Carlos Bocanegra, appellant; Steven Vettel, attorney for permit holder; Scott Sanchez, ZA, Joseph Duffy, DBI. PUBLIC COMMENT: Larisa Pedroncella, Kelly Hill and Peter Papadopoulos spoke in support of the appellant. ADJOURNMENT. There being no further business, President Fung adjourned the meeting at 10:32 p.m.
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY JANUARY 17, 2018
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES WEDNESDAY JANUARY 17, 2018 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Darryl Honda, Vice President
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, JULY 27, 2016
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, JULY 27, 2016 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Darryl Honda, Vice President
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, MAY 18, 2016
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, MAY 18, 2016 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Darryl Honda, Vice President
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, FEBRUARY 6, 2019
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, FEBRUARY 6, 2019 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, NOVEMBER 13, 2013
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, NOVEMBER 13, 2013 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Chris Hwang, Vice President
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, MAY 6, 2015
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, MAY 6, 2015 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Ann Lazarus, Vice President
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, FEBRUARY 24, 2016
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO MEETING MINUTES - WEDNESDAY, FEBRUARY 24, 2016 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE PRESENT: President Darryl Honda, Vice President
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, JANUARY 25, 2017
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, JANUARY 25, 2017 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, NOVEMBER 09, 2016
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, NOVEMBER 09, 2016 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, OCTOBER 18, 2017
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, OCTOBER 18, 2017 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, SEPTEMBER 13, 2017
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, SEPTEMBER 13, 2017 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, NOVEMBER 16, 2016
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, NOVEMBER 16, 2016 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, MAY 24, 2017
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, MAY 24, 2017 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time, members
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, DECEMBER 13, 2017
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, DECEMBER 13, 2017 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, JULY 18, 2018
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, JULY 18, 2018 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, JANUARY 17, 2018
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, JANUARY 17, 2018 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, APRIL 18, 2018
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, APRIL 18, 2018 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationMembers: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent Mr. Galotti Member
MINUTES Town of Wappinger October 14, 2014 Town Hall 20 Middlebush Road Wappinger Falls, NY Summarized Minutes Members: Mr. Prager Chairman Mr. Rexhouse Member Mr. Casella Member Mr. Johnston Member--Absent
More informationA SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING. September 7, 2016
A SUMMARY OF THE MINUTES OF THE GLEN RIDGE HISTORIC PRESERVATION COMMISSION HELD IN THE MUNICIPAL BUILDING September 7, 2016 OPMA & Roll Call Chair Herrigel called the meeting to order at 8:00 p.m., and
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES September 7, 2010 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS
More informationThursday, 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 informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES June 20, 2017 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 informationWHEREAS the Legislature of the Province of Alberta has passed the Safety Codes Act, Chapter S , Revised Statutes of Alberta, as amended;
Last Revised Sept. 30, 2013 Sheet 1 5624 B/L 5848 A CONSOLIDATION OF A BYLAW OF THE CITY OF LETHBRIDGE PASSED PURSUANT TO THE PROVISIONS OF THE SAFETY CODES ACT OF ALBERTA WHEREAS the Legislature of the
More informationMINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX May 5, 2016
MINUTES OF THE HISTORIC PRESERVATION COMMISSION MEETING TOWNSHIP OF MILLBURN COUNTY OF ESSEX A regular meeting of the Historic Preservation Commission was held on at 7:35P.M. in Town Hall. Chairman Gadsden
More informationCommissioner Krisiloff made a motion to nominate Commissioner Rodman for President, Commissioner Hall second the motion.
OFFICIAL CITY OF LOS ANGELES West Los Angeles Area Planning Commission Minutes July 5, 2000 4:30 p.m. Henry Medina West Los Angeles Parking Enforcement Facility, 2 nd Floor 11214 W. Exposition Blvd. Los
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 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 informationMINUTES 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 informationCITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA
CITY OF DARIEN PLANNING AND ZONING COMMISSION AGENDA Wednesday, June 1, 2016 7:00 PM City Hall Council Chambers 1. Call to Order 2. Establish Quorum 3. Regular Meeting: A. Public Hearing PZC 2016-06: 8731
More informationCity and County of San Francisco Page 1. Meeting Minutes Public Safety and Neighborhood Services Committee
City and County of San Francisco Public Safety and Neighborhood Services Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Rafael Mandelman, Hillary Ronen, Aaron
More informationTITLE 8. Building Regulations
TITLE 8 Building Regulations Chapter 1 Building Code 8-1-1 Adoption of Grand County Building Code as primary code 8-1-2 Purposes of Grand County Building Code 8-1-3 Modifications to Grand County Building
More informationA REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, :00 P.M.
CALL TO ORDER A REGULAR MEETING OF THE CITY OF SIGNAL HILL PLANNING COMMISSION December 15, 2015 7:00 P.M. Chair Fallon called the meeting to order at 7:00 p.m. ROLL CALL The Commission Secretary conducted
More informationBOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, MARCH 30, 2016
BOARD OF APPEALS CITY & COUNTY OF SAN FRANCISCO AGENDA FOR REGULAR MEETING - WEDNESDAY, MARCH 30, 2016 5:00 P.M., CITY HALL, ROOM 416, ONE DR. CARLTON B. GOODLETT PLACE (1) PUBLIC COMMENT At this time,
More informationMINUTES 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 informationNOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act)
City Planning Division Committee of Adjustment Toronto and East York District NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) 100 Queen Street West, 1 st Floor Toronto, Ontario
More informationLetter of Determination
SAN FRANCISCO PLANNING DEPARTMENT August 28, 2012 David Nale 126 Fillmore Street San Francisco CA 94102 Letter of Determination Site Address: 124-128 Fillmore Street Assessor s Block/Lot: 0868/021 Zoning
More informationPresident Turry offered thanks to Trustee Elster for serving as President Pro- Tem in his absence.
VILLAGE OF LINCOLNWOOD PRESIDENT AND BOARD OF TRUSTEES REGULAR MEETING VILLAGE HALL COUNCIL CHAMBERS MARCH 15, 2016 Call to Order President Turry called the Regular Meeting of the Lincolnwood Board of
More informationTownship of Millburn Minutes of the Zoning Board of Adjustment August 17, 2015
Township of Millburn Minutes of the Zoning Board of Adjustment August 17, 2015 A regular meeting of the Township of Millburn Zoning Board of Adjustment was held on Monday, August 17, 2015 at 7:00 PM in
More informationOak 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 informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES 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 GAVIN NEWSOM, MAYOR COMMISSIONERS
More informationARTICLE 2.0 ADMINISTRATION AND ENFORCEMENT
ARTICLE 2.0 ADMINISTRATION AND ENFORCEMENT Section 2.01 Compliance Required. No structure, site or part thereof shall be constructed, altered or maintained and no use of any structure or land shall be
More informationThe 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 informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES February 2, 2016 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 informationWOODLAKE CITY COUNCIL MINUTES January 11, 2016
WOODLAKE CITY COUNCIL MINUTES January 11, 2016 PRESENT: Councilmembers Mendoza, Martinez, Lopez & Ortiz OTHERS: Lara, Waters, Diaz, Marquez, Zacarias and Castillo ABSENT: G. Gonzalez Jr. FLAG SALUTE PUBLIC
More informationCity 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 informationCHAPTER IV. BUILDINGS AND CONSTRUCTION
CHAPTER IV. BUILDINGS AND CONSTRUCTION ARTICLE 1A. BUILDING CODE... 3 4-1a01. International Building Code Incorporated... 3 4-1a02. Amendments.... 3 4-1a03. Severability.... 4 4-1a04. Deletions.... 4 4-1a05.
More informationFences. Call Gopher State One at to identify utility locations prior to digging post holes.
City Of Austin 500 Fourth Avenue N.E. Austin, Minnesota 55912-3773 Zoning Department 507-437-9950 Fax 507-437-7101 Permits: All fences erected within Austin city limits require a zoning permit. This permit
More informationCity 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 informationPLANNING COMMISSION MINUTES Regular Meeting October 6, 2005
City of West Hollywood California 1984 PLANNING COMMISSION MINUTES Regular Meeting West Hollywood Park Auditorium 647 N. San Vicente Boulevard, West Hollywood, California 90069 1. CALL TO ORDER: Chair
More informationPLANNING COMMISSION SUMMARY ACTION MINUTES Regular Meeting October 5, 2017 DRAFT
City of West Hollywood California 1984 THE CITY OF WEST HOLLYWOOD HAS ADOPTED BRIEF SUMMARY AND ACTION MEETING MINUTES; WHICH PROVIDE A SUMMARY OF THE ACTIONS TAKEN AND POINTS OF DISCUSSION ONLY. ADDITIONAL
More informationBUILDING AND LAND USE REGULATIONS
155.01 Purpose 155.16 Revocation 155.02 Building Official 155.17 Permit Void 155.03 Permit Required 155.18 Restricted Residence District Map 155.04 Application 155.19 Prohibited Use 155.05 Fees 155.20
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 19, 2013 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 informationCity 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 informationCHAPTER 1 ADMINISTRATION
CHAPTER 1 ADMINISTRATION 101.0 Title, Scope, and General. 101.1 Title. This document shall be known as the Uniform Plumbing Code, may be cited as such, and will be referred to herein as this code. 101.2
More informationHeritage Commercial Residential Zone (C4)
26-1 9.4. Heritage Commercial Residential Zone (C4) 9.4.1. Permitted Uses Bylaws No. The following uses are permitted in a C4 Zone: 34-93, 180-2003 63-2012.1 Arts schools. 3-2015.2 Art galleries..3 Lodging
More informationExecutive Committee Item, adopted as amended, by City of Toronto Council on, 2018 CITY OF TORONTO BY-LAW -2018
Authority: Executive Committee Item, adopted as amended, by City of Toronto Council on, 2018 CITY OF TORONTO BY-LAW -2018 To amend City of Toronto Municipal Code Chapter 415, Development of Land, by re-enacting
More informationAccessory 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 informationPLANNING AND LAND USE COMMITTEE MEETING MINUTES
PLANNING AND LAND USE COMMITTEE MEETING MINUTES Meeting Date: June 20, 2017 Meeting Time: 6:30pm Meeting Location: City National Plaza Underground Food Court 505 S. Flower St. Suite B530 Los Angeles, CA
More informationACTION TAKEN - MINUTES
CITY OF ST. PETERSBURG PLANNING & ECONOMIC DEVELOPMENT DEPT. DEVELOPMENT REVIEW SERVICES DIVISION DEVELOPMENT REVIEW COMMISSION ACTION TAKEN - MINUTES Council Chambers, City Hall February 7, 2018 175 5
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES February 21, 2006 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS
More informationLOS 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 informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council
More informationPLANNING COMMISSION VERSION
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 PLANNING COMMISSION VERSION AN ORDINANCE TO AMEND SECTIONS 111, 401, 501, 601,
More informationARTICLE 3. PERMITS AND CERTIFICATES OF OCCUPANCY
ARTICLE 3. PERMITS AND CERTIFICATES OF OCCUPANCY Table of Contents Division I: General permit requirements... 2 Section 3.010. Purpose and intent... 2 Section 3.020. List of permits and certificates...
More informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES March 3, 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 informationSAN FRANCISCO AIRPORT COMMISSION MINUTES
SAN FRANCISCO AIRPORT COMMISSION MINUTES May 18, 2004 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS
More informationCity 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 informationFEBRUARY 24, 2015 PUBLIC HEARING:
FEBRUARY 24, 2015 PUBLIC HEARING: Called to order by Mayor Meyer at 6:52 p.m., in the Council Chambers, City Hall Plaza regarding vacating and discontinuing the alley and a portion of East First Street.
More informationSAN 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 informationChatham County - Savannah Metropolitan Planning Commission
Chatham County - Savannah Metropolitan Planning Commission Arthur A. Mendonsa Hearing Room March 13, 2018 Regular MPC Meeting Members Present: W., Chairman Joseph B. Ervin, Vice-Chairman Linder S. Suthers,
More information1 [Minor Sidewalk Encroachments - Public right-of-way occupancy assessment fee.]
FILE NO. 070452 ORDINANCE NO. /6[;- 07 1 [Minor Sidewalk Encroachments - Public right-of-way occupancy assessment fee.] 2 3 Ordinance amending Public Works Code Section 723.2 to clarify that the public
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.
SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, January 15, 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 informationMICHAEL WOJTKIELEWICZ, WEST HOLLYWOOD spoke concerning structure
HISTORIC PRESERVATION COMMISSION REGULAR MEETING MINUTES MONDAY, JULY 24, 2017 7: 00 P. M. 1. CALL TO ORDER Chair Ostergren called the meeting to order at 7: 02 p. m. 2. ADMINISTER THE OATH OF City Clerk,
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 24, 2018 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 MARK FARRELL,
More informationVariance Review Board. City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor
Variance Review Board ` City Council Chambers City Hall 315 E. Kennedy Blvd, Third Floor IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT AND SECTION 286.26, FLORIDA STATUTES, PERSONS WITH DISABILITIES
More informationThe Corporation of the County of Peterborough. By-law No
The Corporation of the County of Peterborough By-law No. 2017-19 A By-law to Establish Development Charges for the County of Peterborough and to repeal By-law No. 2016-83 Whereas subsection 2(1) of the
More informationHISTORIC DISTRICT COMMISSION MINUTES. August 15, Mr. Don Duffy. Ms. I-Mei Ervin. Ms. Mary Ellen George, Chair
Approved October 10, 2012 HISTORIC DISTRICT COMMISSION MINUTES August 15, 2012 MEMBERS PRESENT: Dr. Lily Corbus Mr. Don Duffy Ms. I-Mei Ervin Ms. Mary Ellen George, Chair Ms. Debra Glennon, 2 nd Vice Chair
More informationWicomico Amendments to the 2015 IRC & IBC IRC:
Wicomico Amendments to the 2015 IRC & IBC IRC: Add to the end of R101.2 Scope Structures moved into or within the jurisdiction shall comply with the provisions of this code for new structures. All applicable
More informationCity of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY Tel (315) Fax (315)
City of Syracuse Industrial Development Agency 333 West Washington St, Suite 130 Syracuse, NY 13202 Tel (315) 473 3275 Fax (315) 435 3669 Minutes Board of Directors Meeting Tuesday May 20, 2014, 8:30 A.M.
More informationAmended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code
Amended Bill No. 26, Ordinance No. 26, Session 2012 ARTICLE 1701 BOCA National Building Code 1701.01 Adoption and file copies. 1701.02 Amendments to adopted code. 1701.03 Saving clause. 1701.04 Enforcement
More informationCHAPTER 4 BUILDING REGULATION
CHAPTER 4 BUILDING REGULATION Article I Administration 4-101 Activities regulated 4-102 Conflict with other ordinances 4-103 Building codes enforcement officer 4-104 Board of adjustment 4-105 Building
More informationCOUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING
Commissioners Commissioners Debra Cauble Jack Aimee Bohan Escobar Dennis Scott Lefaver Chiu (Chair) Scott Dorsey Lefaver Moore Mary Marc Rauser Ann Ruiz (Vice Chair) Aaron Resendez Kathy Schmidt Kathy
More informationCHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES PART 2 NUMBERING OF BUILDINGS PART 3 OCCUPANCY OF BUILDINGS
CHAPTER 4 BUILDINGS PART 1 DANGEROUS STRUCTURES 4-101. Definitions - Dangerous Buildings 4-102. Standards for Repair, Vacation or Demolition 4-103. Dangerous Buildings - Nuisances 4-104. Duties of Building
More informationCITY OF TORONTO. BY-LAW No (OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside.
CITY OF TORONTO BY-LAW No. 880-2001(OMB) To amend Restricted Area Zoning By-law No. 1916, as amended, of the former Town of Leaside. Zoning By-law No. 1916, as amended, is hereby amended as follows: 1.
More informationMINUTES 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 informationCHART OF APPEALABLE DETERMINATIONS
City & County of San Francisco BOARD OF S CHART OF ABLE DETERMINATIONS This document is provided for purposes of general guidance only. In all cases, the Board of Appeals is governed by relevant provisions
More informationRegular Meeting November 7, 2012 Page 1 CALL TO ORDER
Page 1 CALL TO ORDER PLEDGE OF ALLEGIANCE APPROVAL OF MINUTES: PRESENTATIONS: OLD BUSINESS NEW BUSINESS A Regular Meeting of the Planning and Zoning Commission of the City of Coolidge was held in the Council
More informationVILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM
VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY 11001 January 17, 2017 7:30PM In Attendance: Mayor Henry J. Schreiber Deputy Mayor Joseph Juliano Trustee
More informationORDINANCE NO. WHEREAS, this ordinance covers the following residential neighborhoods, the boundaries of which are delineated below:
ORDINANCE NO. An interim ordinance, adopted as an urgency measure pursuant to California Government Code Section 65858, prohibiting the issuance of building permits for the construction of single-family
More informationMINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009
MINUTES OF MEETING INDIAN HILL PLANNING COMMISSION DECEMBER 15, 2009 The regular meeting of the Indian Hill Planning Commission was held on Tuesday, at 7:30 p.m. in the Fire Department s Training room
More informationPlanning and Zoning Commission Unofficial Planning & Zoning Minutes. Roll Call/Minutes Approval of Minutes Page 2. Amendment to the Sign Code Page 3
1 CITY OF FLORISSANT 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 Planning and Zoning Commission Unofficial Planning & Zoning Minutes
More informationA By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community
By-law 2018-23 A By-Law for the Imposition of an Area-Specific Development Charge on the Cobourg East Community Whereas the County of Northumberland will experience growth through development and re-development
More informationSAN 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 informationARTICLE XXIII ADMINISTRATION AND ENFORCEMENT
ARTICLE XXIII ADMINISTRATION AND ENFORCEMENT SECTION 23.01 PURPOSE The purpose of this Article is to provide for the organization of personnel and procedures for the administration of the Ordinance, including
More informationSAN FRANCISCO AIRPORT COMMISSION CALENDAR
SAN FRANCISCO AIRPORT COMMISSION CALENDAR August 7, 2012 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 informationNOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act)
City Planning Division Committee of Adjustment Toronto and East York District NOTICE OF DECISION MINOR VARIANCE/PERMISSION (Section 45 of the Planning Act) 100 Queen Street West, 1 st Floor Toronto, Ontario
More informationCITY 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 informationAlso present are the following resource personnel:
SV/ Windsor, Ontario, August 17, 2011 A meeting of the Windsor Heritage Committee is held this day commencing at 5:30 o clock p.m. in Room 402, 400 City Hall Square East, there being present the following
More informationBLDG. CONSTR. & FIRE PREV. LOCAL LAW BUILDING CONSTRUCTION AND FIRE PREVENTION
BLDG. CONSTR. & FIRE PREV. LOCAL LAW 3-1992 BUILDING CONSTRUCTION AND FIRE PREVENTION ARTICLE I ADMINISTRATION AND E NFO RCEMENT OF UNIFORM CODE Sec. 100.0 Designation of Building Inspector Sec 100.1 Acting
More informationPLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A
1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS
More information