Summary Action of the Environmental Review Committee. May 19, 2015

Size: px
Start display at page:

Download "Summary Action of the Environmental Review Committee. May 19, 2015"

Transcription

1 Summary Action of the Environmental Review Committee May 19, 2015 Item No.1: Time: 9:00 a.m. File: Hauser Bridge Applicant: Department of Transportation and Public Works Staff: Chris Seppeler Env. Doc.: To Be Determined Proposal: The Department of Transportation an Public Works proposes to replace the existing bridge on Hauser Bridge Road over the South Fork of the Gualala River, in the northwest portion of the County. The existing bridge would be replaced with a twolane, 29-foot wide, and 165-foot long two-span asymmetric steel tied arch bridge. The new bridge would be located parallel to and westerly of the existing bridge. The existing bridge would remain in service until the new bridge is complete, then removed. Location: NW Portion of the County APN: NIA Sup. Dist: 5 Zoning: NIA Action: The Environmental Review Committee reviewed the subject application and makes the following determination: A Mitigated Negative Declaration is recommended. Gail Davis: Lisa Posternak: Mitch Simson: Abstain Becky VerMeer: Reg Cullen: s: 4 Noes: 0 Absent: 0 Abstain: 1 RECEIVED MAY BOARD OF SUPERVISORS COUNTY OF SONOMA

2

3 Sonoma County Board of Zoning Adjustments ACTIONS Sonoma County Permit and Resource Management Department 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) Date: May 21, 2015 Meeting No.: ROLL CALL Dick Fogg Komron Shahhosseini Tom Gordon Tom Lynch Shawn Montoya, Chair STAFF MEMBERS Dean Parsons Misti Harris McCall Miller, Secretary Jeff Brax, Chief Deputy County Counsel BOARD OF ZONING ADJUS:fMENTS REGULAR CALENDAR Item No.: Time: File: Applicant: Owner: Cont. from: Staff: Env. Doc: Proposal: Location: APN: District: Zoning: 1 2:00 p.m. UPE Verizon Wireless c/o Peter Hilliard Lawrence and Beverly Silveria N/A Misti Harris Categorically Exempt Request for a Use Permit to allow for an intermediate telecommunications facility to be located within a 60-foot faux water tower and include nine antennas, two satellite dishes, and associated equipment cabinets on a 4.54 acre parcel Cypress Road, Sonoma DA (Diverse Agriculture), acre density, VOH (Valley Oak Habitat) Action: Commissioner Fogg motioned to approve the project as recommended with amended Conditions of Approval. Seconded by Commissioner Lynch and passed with a 5-0 vote. Appeal Deadline: 10 calendar days Resolution No.: Vote: Commissioner Fogg: Commissioner Shahhosseini: Commissioner Gordon: Commissioner Lynch: Commissioner Montoya: RECE IVED s: 5 Noes: 0 Absent: 0 Abstain: 0 MAY BOARD OF SUPERVISORS COUNTY OF SONOMA

4

5 Sonoma County Project Review and Advisory Committee ACTIONS Sonoma County Permit and Resource Management Department 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) Date: May 21, 2015 COMMITTEE MEMBERS Blake Hillegas, Planning - Secretary Mitch Simson, Department of Transportation and Public Works Leonard Gabrielson, Surveyor Becky Ver Meer, Health Specialist Gail Davis, Agricultural Commissioner's Office Reg Cullen, Grading and Storm Water Keith Hanna, Sanitation - Vice Chair CONSENT CALENDAR Item No: 1 Time: 9:05 a.m. File: CM Staff: Cynthia Demidovich ( Applicant: Michael Martuscello Owner: Michael Martuscello and Gary and Cynthia Anderson Can't from : N/A Env. Doc: Categorical Exemption Proposal: Request for a Certificate of Modification to remove a 60-foot wide driveway easement on Lot 5 of Cloud 8 Heights Parcel Map (Book 217 of Maps, Page 41-42) recorded on January 16, Location: Cloud Ridge Road and 5050 Mill Creek Road, Healdsburg APN : and -029 District: 4 Zoning: RRD (Resources and Rural Development), B6-160 acre density Action: Appeal Deadline: Patricia Wagner moved to find the project exempt from CEQA and approve the request for the Certificate of Modification subject to Findings and modified Conditions of Approval. Seconded by Mitch Simson and passed with a 7-0 vote. 1Ocalendar days Vote: Mitch Simson: Patricia Wagner: Becky Ver Meer: Reg Cullen: Gail Davis: Blake Hillegas: Keith Hanna: RECEIVED s: 7 MAY Noes: O Absent: 0 BOARD OF SUPERVISORS COUNTY OF SONOMA Abstain: O,. "' " - I ',; _,. - -,_,...,,..,.,.,,. ~ ' '.. _,..,. ' ~ _ - '

6 Sonoma County Project Review and Advisory Committee Actions Date: May 21, 2015 Page 2 Item No: 2 Time: 9:05 a.m. File: MNS Staff: Melinda Grosch Applicant: Deepak Gulrajani Owner: Ramona Nicholson Can't from: N/A Env. Doc: Mitigated Negative Declaration Proposal: Request for a Minor Subdivision to subdivide 144 acres into one 40 acre parcel with a Designated Remainder of 104 acres. Location: 4160 Napa Road, Sonoma APN: District: 1 Zoning: LIA (Land Intensive Agriculture), B6-60 acre density, Z (Second Dwelling Unit Exclusion), SR (Scenic Resources) Action: Appeal Deadline: Blake Hillegas moved to recommend Findings and modified Conditions of Approval to the Board of Supervisors. Seconded by Becky Ver Meer and passed with a 7-0 vote. 1Ocalendar days Vote: Mitch Simson: Patricia Wagner: Becky Ver Meer: Reg Cullen: Gail Davis: Blake Hillegas: Keith Hanna: s: 7 Noes: O Absent: O Abstain: 0 OTHER PRAC BUSINESS Item No: 3 Proposal: PRAC members to designate a new Chair. Action: No action taken

7

8 Sonoma County Certificate of Compliance REVIEW SONOMA COUNTY PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) Item #2 File: PLP FOR REVIEW BY THE BOARD OF SUPERVISORS MEETING OF JUNE 9, 2015 Applicant: Owner: Staff: Katherine Bucklin Katherine Bucklin & Thomas Heghardt Gary O'Connor Location: 185 Jessie Street, Kenwood Sup. Dist.: 1 APN: Zoning: R1 (Low Density Residential) B6-1 unit per acre, VOH (Valley Oak Habitat). # Requested: Two (2) Size: Parcel 1: 0.69 acres +/ Parcel 2: 0.69 acres +/ Improvements: Services: Parcel 1: None Parcel 2: None Public water, no sewer #Approved: Two (2) Criteria: These parcels are considered legally separate as they were created by conveyance (grant deed or Government Patent) in which fewer than five parcels were created prior to March 1, Parcel 1: Created by: Book 17 4 of Deeds, Page 538, Sonoma County Records, recorded August 18, (Lots 11-14) Reference Documents: None Parcel 2: Created by: Book 17 4 of Deeds, Page 541, Sonoma County Records, recorded September 29, (Lots 15-18) Reference Documents: None Appeal Deadline: June 12, 2015

9

10 Sonoma County Certificate of Compliance REVIEW SONOMA COUNTY PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) FOR REVIEW BY THE BOARD OF SUPERVISORS MEETING OF JUNE 9, 2015 Item #1 File: PLP Applicant: Owner: Staff: Adobe Associates Inc. Angelo Sangiacomo Melinda Grosch Location: Broadway, Sonoma Sup. Dist.: 1 APN: Zoning: LIA (Land Intensive Agriculture), B6-20 acre density, Z (Second Unit Exclusion) F2 (Secondary Flood Plain), RC (Riparian Corridor) 100/50, SR (Scenic Resources) and VOH (Valley Oak Habitat). # Requested: Two (2) Size: Parcel 1: acres+/ Parcel 2: acres +/ Improvements: Services: None Parcel 1: Single Family Residence, Accessory Buildings Parcel 2: Vacant #Approved: Two (2) Criteria: These parcels are considered legally separate as they were created by conveyance (grant deed or Government Patent) in which fewer than five parcels were created prior to March 1, Parcel 1: Created by: Book 211 of Official Records, Page 231; Recorded on September 26, 1928, S.C.R. Reference Documents: None Parcel 2: Created by: Book 211 of Official Records, Page 240; Recorded on September 27, 1928, S.C.R. Reference Documents: None RECEIVED Appeal Deadline: June 12, 2015 JUN BOARD OF SUPERVISORS COUNTY OF SONOMA

11

12 Sonoma County Certificate of Compliance REVIEW SONOMA COUNTY PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) FOR REVIEW BY THE BOARD OF SUPERVISORS MEETING OF JUNE 9, 2015 Item #3 File: PLP Applicant: Owner: Staff: Nancy Gard and Karen and Kevin Foerstler Same Scott Hunsperger Location: 9773 and 9767 Minnesota Avenue, Penngrove Sup. Dist.: 2 APN: , -056, and -057 Zoning: AR (Agriculture and Residential) B6-2.5 units per acre density # Requested: Three (3) Size: Parcel 1: 7.12 acres+/ Parcel 2: 2.20 acres +/ Parcel 3: 0.31 acres+/ Improvements: Parcel 1: Barn Parcel 2: Single Family Dwelling, Second unit with garage, workshop Parcel 3: Single Family Dwelling, workshop Services: Well and Septic #Approved: Three (3) Criteria: These parcels are considered legally separate as they were created by conveyance (grant deed or Government Patent) in which fewer than five parcels were created prior to March 1, Parcel 1: Created by: Book 1224 of Official Records, Page 170; Recorded on August 7, 1953, S.C.R. Reference Documents: Book 1727 of Official Records, Page 629; Recorded on January 15, 1960, S.C.R. Parcel 2: Created by: Book 1727 of Official Records, Page 629; Recorded on Januart 15, 1960, s.c.r. RECEIVED Reference Documents: None JUN t5 BOARD OF SUPERVISORS COUNTY OF SONOMi\

13 Parcel 3: Created by: Book 1224 of Official Records, Page 170; Recorded on August 7, 1953, S.C.R. Reference Documents: Book 1727 of Official Records, Page 629; Recorded on January 15, 1960, S.C.R. Appeal Deadline: June 12, 2015

14 Sonoma County Combined Planning Commission and Board of Zoning Adjustments ACTIONS Sonoma County Permit and Resource Management Department 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) Date: June 4, 2015 Meeting No.: ROLL CALL Greg Carr Kathleen Doyle Willie Lamberson (Items 1-3) Tom Gordon (Item 4) Pamela Davis Paula Cook, Chair STAFF MEMBERS Jennifer Barrett Sigrid Swedenborg Jennifer Faso Derik Michaelson McCall Miller, Secretary ( Jeff Brax, Chief Deputy County Counsel RECEIVED JUN BOARD OF SUPERVISORS COUNTY OF SONOMA PLANNING COMMISSION UNCONTESTED CALENDAR Item No.: Time: File: Applicant: Owner: Cont. from: Staff: Env. Doc: Proposal: Location: APN : District: Zoning: Action: Appeal Deadline: Resolution No.: 1 1:05 p.m. ZCE Kenneth Freeman Kenneth Freeman N/A Sigrid Swedenborg Categorically Exempt Request for a Zone Change on a 46 acre parcel from the AR (Agriculture and Residential) acre density district to the AR 87 (Frozen Lot Size), to comply with Conditions of Approval of a previously approved Minor Subdivision (MNS0?-0031) Bittner Road, Occidental , -064, -065, and AR (Agriculture and Residential) acre density Commissioner Davis motioned to continue the item off calendar. Seconded by Commissioner Doyle and passed with a 5-0 vote. N/A N/A

15 Sonoma County Combined Planning Commission I Board of Zoning Adjustments Actions Date: June 4, 2015 Page 2 Vote: Commissioner Carr Commissioner Doyle Commissioner Lamberson Commissioner Davis Commissioner Cook s Noes Absent Abstain Item No.: 2 Time: 1:05 p.m. File: ZCE Applicant: Madeleine Waldman Owner: Madeleine Waldman Cont. from: N/A Staff: Jennifer Faso Env. Doc: Categorically Exempt Proposal: Request for a Zone Change to remove the Z (Second Dwelling Unit Exclusion) zoning district on a 4.98 acre parcel. Location: 2525 Sanders Road, Sebastopol APN: District: 5 Zoning: DA (Diverse Agriculture), B6-10 acre density, Z (Second Dwelling Unit Exclusion) Action: Commissioner Davis motioned to recommend approval of the proposed Zone Change to the Board of Supervisors. Seconded by Commissioner Carr and passed with a 5-0 vote. Appeal Deadline: 10 calendar days Resolution No. : Vote: Commissioner Carr Commissioner Doyle Commissioner Lamberson Commissioner Davis Commissioner Cook s 5 Noes O Absent 0 Abstain O

16 Sonoma County Combined Planning Commission I Board of Zoning Adjustments Actions Date: June 4, 2015 Page 3 BOARD OF ZONING ADJUSTMENTS REGULAR CALENDAR Item No.: 3 Time: 1:10 p.m. File: UPE Applicant: Alain Serkissian (Mirabelle Lodge) Owner: Alain Serkissian (Mirabelle Lodge) Cont. from: N/A Staff: Derik Michaelson Env. Doc: Categorically Exempt Proposal: Request for Use Permit approval to increase the occupancy of an existing six-person residential care facility for the elderly to serve a total of twelve (12) residents on a 0.42 acre parcel within the Santa Rosa Golf and Country Club area. A ground floor expansion of 2,085 square-feet to the rear of the home is also proposed. Location: 5161 Oak Meadow Drive, Santa Rosa APN: District: 5 Zoning: RR (Rural Residential), 86-1 acre density, VOH (Valley Oak Habitat) Action: Commissioner Davis motioned to approve the Use Permit with modified Conditions of Approval. Seconded by Commissioner Lamberson and passed with a 5-0 vote. Appeal Deadline: 10 calendar days Resolution No.: ( Vote: Commissioner Carr Commissioner Doyle Commissioner Lamberson Commissioner Davis Commissioner Cook s Noes Absent Abstain O RECEIVED JUN BOARD OF SUPERVISORS COUNTY OF SONOMA

17 Sonoma County Combined Planning Commission I Board of Zoning Adjustments Actions Date: June 4, 2015 Page4 Item No.: Time: File: Applicant: Owner: Cont. from: Staff: Env. Doc: Proposal: Location: APN: District: Zoning: Action: Appeal Deadline: Resolution No.: 4 2:00 p.m. UPE Mary Roy and Robert Covert Mary Roy and Robert Covert N/A Sigrid Swedenborg Subsequent Mitigated Negative Declaration Request to modify a previously approved Use Permit (UPE ) for a winery with a maximum annual production capacity of 5,000 cases with public tasting and eight agricultural promotion events with a maximum of 80 attendees and participation in eight industry-wide events West Dry Creek Road, Healdsburg , -062, -063, and : RRD (Resources and Rural Development) SR (Scenic Resource), VOH (Valley Oak Habitat) : LIA (Land Intensive Agriculture) Z (Second Dwelling Unit Exclusion), SR VOH : LIA Z RC (Riparian Corridor) 100/50 F1 (Flood way Combining District) SRVOH : RRD SR VOH Commissioner Gordon motioned to approve the Use Permit with modified Conditions of Approval. Seconded by Commissioner Davis and passed with a vote. 10 calendar days Vote: Commissioner Carr Commissioner Doyle Commissioner Gordon Commissioner Davis Commissioner Cook No s 4 Noes 1 Absent 0 Abstain 0

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

Section 1. Application and Proposed Project.

Section 1. Application and Proposed Project. Resolution No. Date: 12/7/2010 PLP08-0116 Melinda Grosch Resolution of the Board of Supervisors of the County of Sonoma, State of California, Certifying the Final Environmental Impact Report for the Syar

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

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

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

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210)

CITY OF DANA POINT PLANNING COMMISSION REGULAR MEETING MINUTES. City Hall Offices Council Chamber (#210) City Hall Offices Council Chamber (#210) November 2, 2009 33282 Golden Lantern Dana Point, CA 92629 CALL TO ORDER Chairwoman Fitzgerald called the meeting to order. PLEDGE OF ALLEGIANCE Commissioner Denton

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

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved To include Amendment-Page 5 by Board of Appeals 2/27/2018 ZONING BOARD OF APPEALS ORGANIZATIONAL MEETING 6:30 pm PUBLIC HEARING

More information

A G E N D A. REGULAR MEETING MAY 11, :00 p.m.

A G E N D A. REGULAR MEETING MAY 11, :00 p.m. A G E N D A KERN COUNTY PLANNING COMMISSION Chambers of the Board of Supervisors Kern County Administrative Center 1115 Truxtun Avenue, Bakersfield, California REGULAR MEETING MAY 11, 2017-7:00 p.m. All

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X

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

TUESDAY, FEBRUARY 26, 2008

TUESDAY, FEBRUARY 26, 2008 TUESDAY, FEBRUARY 26, 2008 BOARD OF SUPERVISORS SONOMA COUNTY REGULAR MEETING SPECIAL DISTRICTS VALERIE BROWN 1ST DISTRICT SUPERVISORS CHAMBERS MIKE KERNS 2ND DISTRICT SONOMA COUNTY TIM SMITH 3RD DISTRICT

More information

Item Number: Resolution Number: Date: May 17, /5 Vote Required

Item Number: Resolution Number: Date: May 17, /5 Vote Required Date: May 17, 2016 Item Number: Resolution Number: 4/5 Vote Required Resolution Of The Board Of Directors Of The Sonoma County Water Agency Overruling Objections, Adopting A Report On Charges For Sewerage

More information

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

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

More information

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406

SOUTH VALLEY AREA PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA 91406 Informacion en Español acerca de esta junta puede ser obtenida llamando al (213) 978-1300. PLANNING COMMISSION THURSDAY, FEBRUARY 13, 2003, 4:30 P.M. AIRTEL PLAZA HOTEL 7277 Valjean Avenue Van Nuys, CA

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

COUNTY OF SANTA BARBARA

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

More information

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

City of Encinitas Planning Commission MINUTES

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

More information

Oakland City Planning Commission

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

More information

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

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

More information

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

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

More information

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

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

More information

DEVELOPMENT CODE Amendments

DEVELOPMENT CODE Amendments Town of Truckee DEVELOPMENT CODE Amendments Ord. # Effective Date Description 2000-04 November 6, 2000 Adoption of Development Code and Town Zoning Map 2001-04 September 3, 2001 "Clean-Up" Amendments to

More information

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

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

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-13 Los Angeles

More information

MINUTES 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

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

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

More information

Oakland City Planning Commission

Oakland City Planning Commission Doug Boxer, Chair Michael Colbruno, Vice Chair Sandra E. Gálvez C. Blake Huntsman Suzie W. Lee** Anne Mudge Madeleine Zayas-Mart REVISED* May 21, 2008 Regular Meeting REVISED 5-9-08* (See end of Agenda)

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 YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015

CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES. June 24, 2015 CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES June 24, 2015 The June 24, 2015 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 6:30 p.m. in the Council

More information

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

PLANNING 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

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY

CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY CITY OF YORBA LINDA PLANNING COMMISSION AGENDA ITEM SUMMARY Meeting Date: September 9, 2015 Community Development Department Planning Division Director Steven K. Harris, AICP 1. APPROVAL OF JULY 22, 2015

More information

Oakland City Planning Commission

Oakland City Planning Commission C. Blake Huntsman, Chair Doug Boxer, Vice Chair Michael Colbruno Sandra E. Gálvez Vince Gibbs Vien Truong Madeleine Zayas-Mart June 16, 2010 Regular Meeting ROLL CALL Present: Huntsman, Boxer, Colbruno,

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

Oakland City Planning Commission

Oakland City Planning Commission Doug Boxer, Chair Michael Colbruno, Vice Chair Sandra E. Gálvez C. Blake Huntsman Suzie W. Lee Anne Mudge Madeleine Zayas-Mart February 13, 2008 Special Meeting MEAL GATHERING 5:00P.M. Saigon Restaurant

More information

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~

STAFF REPORT FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~ TO: STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL FROM: BRUCE BUCKINGHAM, COMMUNITY DEVELOPMENT DIRECTOR ~ SUBJECT: SECOND READING AND ADOPTION OF ORDINANCE NO. 14-04 AMENDING GROVER BEACH MUNICIPAL CODE

More information

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County.

Duane DeWitt spoke regarding serving the City and Community and regarding brownfields and encouraged the Commission to attend meetings at the County. CITY OF SANTA ROSA PLANNING COMMISSION REGULAR MEETING MINUTES THURSDAY, SEPTEMBER 8, 2016 2: 30 PM ( 1601 FOUNTAINGROVE PARKWAY) 1. CALL TO ORDER AND ROLL CALL Chair Cisco called the meeting to order

More information

SUMMARY OF ZONING HISTORY

SUMMARY OF ZONING HISTORY SUMMARY OF ZONING HISTORY (This summary is included for convenience only and is not intended to be part of the Zoning Bylaws) October 11, 1967 (first advertised August 4, 1967) First zoning bylaw adopted

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

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

Oakland City Planning Commission

Oakland City Planning Commission Doug Boxer, Chair Michael Colbruno, Vice Chair Sandra E. Gálvez C. Blake Huntsman Suzie W. Lee Anne Mudge Madeleine Zayas-Mart REVISED 3-26-08* (See end of Agenda) REVISED* April 2, 2008 Regular Meeting

More information

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

February 11, No new items will be considered after 11:00 p.m. unless unanimously agreed upon by the Commission.

February 11, No new items will be considered after 11:00 p.m. unless unanimously agreed upon by the Commission. CITY OF YORBA LINDA PLANNING COMMISSION MEETING MINUTES February 11, 2015 The February 11, 2015 regularly scheduled meeting of the Yorba Linda Planning Commission was called to order at 6:30 p.m. in the

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of. Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Ms. Natoli: Items 1-17 Los Angeles

More information

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

Waterford Township Planning Board Regular Meeting September 17 th, 2013

Waterford Township Planning Board Regular Meeting September 17 th, 2013 Waterford Township Planning Board Regular Meeting September 17 th, 2013 The regular meeting of the Waterford Township Planning Board was called to order by Chairman Tom Giangiulio followed by the salute

More information

RESOLUTION. WHEREAS, the City continues to have a shortage of affordable agricultural workforce housing; and

RESOLUTION. WHEREAS, the City continues to have a shortage of affordable agricultural workforce housing; and RESOLUTION No. 12-74, CD1 PROPOSING AN AMENDMENT TO CHAPTER 21, REVISED ORDINANCES OF HONOLULU 1990 (THE LAND USE ORDINANCE), AS AMENDED, RELATING TO TEMPORARY SHELTERS. WHEREAS, the City continues to

More information

Minutes Planning and Design Commission

Minutes Planning and Design Commission PLANNING AND DESIGN COMMISSION Jose Bodipo-Memba (Vice-Chair) Cornelious Burke Douglas Covill Todd Kaufman Lynn Lenzi Alan LoFaso (Chair) Darryl Lucien Phillip Pluckebaum Matthew Rodgers Jia Wang Connelly

More information

FINAL ACTIONS Planning Commission Meeting of February 16, 2010

FINAL ACTIONS Planning Commission Meeting of February 16, 2010 FINAL ACTIONS Planning Commission Meeting of February 16, 2010 AGENDA ITEM/ACTION 1. Call to Order. Meeting was called to order at 6:00 p.m. by Tom Loach. PC members present were Mr. Morris, Mr. Loach,

More information

ANALYSIS. This ordinance amends Title 22 - Planning and Zoning of the Los Angeles

ANALYSIS. This ordinance amends Title 22 - Planning and Zoning of the Los Angeles ANALYSIS This ordinance amends Title 22 - Planning and Zoning of the Los Angeles County Code to establish the Santa Monica Mountains North Area Community Standards District and amend the Topanga Canyon

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

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence.

I. ROUTINE BUSINESS. With the absence of a minister, the Council held a moment of silence. Kearney, Nebraska July 11, 2017 5:30 p.m. A meeting of the City Council of Kearney, Nebraska, was convened in open and public session at 5:30 p.m. on July 11, 2017 in the Council Chambers at City Hall.

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

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

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

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

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

More information

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

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

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

More information

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

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

More information

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m. January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT 84302 7:00 p.m. Commissioners Present: Chairman Travis Coburn, Vice Chairman Devin Miles, Commissioner Blake Ostler, Commissioner Vicki

More information

CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL rd Avenue NE, Woodinville, WA

CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL rd Avenue NE, Woodinville, WA Page 1 of 12 CITY OF WOODINVILLE, WA REPORT TO THE CITY COUNCIL 17301 133rd Avenue NE, Woodinville, WA 98072 WWW.Cl.WOODINVILLE.WA.US To: From: By: Subject: Honorable City Council _ Date: 12/08/2015 R.A.

More information

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

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

More information

JOHN AND TARA COUCH DEVELOPMENT AGREEMENT FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA

JOHN AND TARA COUCH DEVELOPMENT AGREEMENT FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY OF SANTA CLARA Recording Requested By: CITY OF SARATOGA After Recordation Return To: CITY OF SARATOGA Attn: City Clerk 13777 Fruitvale Avenue Saratoga, CA 95070 FOR RECORDATION WITH THE RECORDER S OFFICE OF THE COUNTY

More information

ORDINANCE NO. ORD

ORDINANCE NO. ORD ORDINANCE NO. ORD -2017-018 URGENCY ORDINANCE OF THE COUNCIL OF THE CITY OF SANTA ROSA AMENDING TITLE 20 OF THE SANTA ROSA CITY CODE ADDING SECTION 20-28. 100, RESILIENT CITY ( RC) COMBINING DISTRICT,

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

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved) Crockery Township Regular Planning Commission Meeting March 20, 2012 (Approved) Chairman Bill Sanders called the March 20, 2012, Regular Planning Commission Meeting to order at 7:34 P.M. Roll-call was

More information

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

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

More information

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

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

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

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

More information

Agenda Planning and Design Commission

Agenda Planning and Design Commission PLANNING AND DESIGN COMMISSION Jose Bodipo-Memba (Vice-Chair) Kiyomi Burchill Cornelious Burke Edmonds Chandler Douglas Covill Todd Kaufman Alan LoFaso (Chair) Darryl Lucien Kim Mack Phillip Pluckebaum

More information

FRESNO COUNTY AIRPORT LAND USE COMMISSION Action Summary

FRESNO COUNTY AIRPORT LAND USE COMMISSION Action Summary FRESNO COUNTY AIRPORT LAND USE COMMISSION Action Summary Date: Monday, February 1, 2016 Time: 2:00 p.m. Place: COG Sequoia Conference Room 2035 Tulare St., Suite 201, Fresno, CA 2035 Tulare St., Suite

More information

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004

PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING. WEDNESDAY, March 10, 2004 PLANNING COMMISSION AGENDA POMONA, CALIFORNIA - CITY COUNCIL CHAMBERS - 7:00 PM REGULAR ADJOURNED MEETING WEDNESDAY, CHAIR LUIS JUAREZ, VICE-CHAIR SYLVIA SCHARF, COMMISSIONER TIM SAUNDERS, COMMISSIONER

More information

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

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

More information

MINUTES OF 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

SHASTA COUNTY PLANNING COMMISSION

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

More information

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 Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018

City of Novato Current Planning Projects Projects Under Review & Recently Approved FEBRUARY 2018 City of Novato Current Planning s s Under & Recently Approved FEBRUARY 2018 Address Oakmont Senior Living 1461 S. Novato Boulevard APN 151-022-09 Undeveloped area at Quest Church property. Development

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

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

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA

ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA ZO-06-391 ADOPTION OF AN AMENDMENT TO CHAPTER 112 (ZONING) OF THE 1976 CODE OF THE COUNTY OF FAIRFAX, VIRGINIA At a regular meeting of the Board of Supervisors of Fairfax County, Virginia, held in the

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

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

Tuesday, August 28, :00 p.m.

Tuesday, August 28, :00 p.m. DRAFT MINUTES REGULAR MEETING Pismo Beach Planning Commission Tuesday, August 28, 2018 6:00 p.m. The Planning Commission met this date in a regular session in the City Council Chamber, 760 Mattie Road,

More information

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk

TOWN OF NAPLES NAPLES MINIMUM LOT SIZE ORDINANCE. Naples Lot Size Ordinance for the Town of Naples, Maine Attested by Town Clerk Adopted March, 1975 Revised November 29, 1988 Revised March 10, 1990 Revised June 27, 1998 at Town Meeting Revised November 2, 1999 Revised June 8, 2001 Revised June 11, 2002 TOWN OF NAPLES NAPLES MINIMUM

More information

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through.

ORDINANCE NO Ordinance No Page 1 of 7. Language to be added is underlined. Language to be deleted is struck through. ORDINANCE NO. 1170 AN ORDINANCE OF THE CITY OF OKEECHOBEE, FLORIDA; AMENDING PART II OF THE CODE OF ORDINANCES, SUBPART B-LAND DEVELOPMENT REGULATIONS; PROVIDING FOR AMENDMENTS TO CHAPTER 78-DEVELOPMENT

More information

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239

September 6, 2007 MINUTES Book 4 SARASOTA COUNTY PLANNING COMMISSION Page 239 SARASOTA COUNTY PLANNING COMMISSION Page 239 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COUNTY COMMISSION CHAMBER SARASOTA, FLORIDA 6:30 p.m. John J. Fellin, Chairman Robert Tripp, Vice

More information

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council

CITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council CITY OF ESCONDIDO October 19, 2016 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, October

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT March 19, 2015 AGENDA ITEM # 6.A. Ordinance Amendment

More information

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update

CHARLES COUNTY CRITICAL AREA PROGRAM. Comprehensive Update CHARLES COUNTY CRITICAL AREA PROGRAM Comprehensive Update 2009 Chesapeake Bay Critical Area All lands and waters within 1,000 feet beyond the landward boundaries of state or private wetlands and the heads

More information

PLANNING COMMISSION MINUTES OF AUGUST 4, 2016

PLANNING COMMISSION MINUTES OF AUGUST 4, 2016 PLANNING COMMISSION MINUTES OF AUGUST 4, 2016 The San Joaquin County Planning Commission met in regular session on August 4, 2016 at 6:30 p.m., in the Public Health/Planning Commission Auditorium, 1601

More information

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

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

More information

CITY OF 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 Agenda_May 8, 2018 Documents: REGULAR MEETING Tuesday, May 8, 2018 5:30 P.M. PC AGENDA_MAY 8,

More information

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of

AGENDA. 320 W. Temple Street Los Angeles, California Los Angeles County Department of Los Angeles County Department of Regional Planning Meeting Place: AGENDA Room 150 Hall of Records 320 W. Temple Street Los Angeles, California 90012 Hearing Officer(s): Mr. Herwick: Items 1-3 and 7-11

More information

MINUTES 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

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)

HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER) TO: FROM: SUBJECT: HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT 12-011 (PASO ROBLES COLLISION CENTER) DATE: NOVEMBER 27, 2012 Needs: Facts:

More information

MONTGOMERY COUNTY PLANNING DEPARTMENT

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

More information

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

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

More information